Shipperdson papers
Introduction
Contents
Arrangement

Catalogue

Reference code: GB-0033-SHP
Title: Shipperdson papers
Dates of creation: 1549-1927
Extent: 10 metres
Held by: Durham University Library, Archives and Special Collections
Origination: papers of the Shipperdson family, Co. Durham.
Language: English

Contents

Personal papers of the Revd. E.H. Hopper (1806-79), ordained priest 1830, who took the name of Shipperdson in 1856 on inheriting the estates of his uncle, Edward Shipperdson of Pittington Hall Garth, Co. Durham.
Most of these estates were in Murton and Pittington, Co. Durham; accordingly the papers include material relating to the miners' strike of 1844, the development of the village of Murton Colliery, and coal accounts 1826-75. There are title deeds and papers relating to agriculture not only at Murton and Pittington but also at Walworth in the 18th and 19th century; there are plans relating to Walworth. Deeds relating to an estate in Marton-cum-Grafton, West Yorkshire, are present because the estate was settled on E.H. Shipperdson's grand-daughter and heir, Ethel Adeline Pottinger, on her marriage in 1885 to Sir Henry Meysey Meysey-Thompson, from 1905 Lord Knaresborough; some of these deeds seem to illustrate the process by which compact holdings were built up within the open-field system.
Having been an assistant curate in four successive parishes in the years 1829-44, E.H. Shipperdson seems to have given up clerical work after 1844, but he took an active interest in the provision of a church for Murton Colliery and in the discouraging of Catholic innovations at the church of Chester-le-Street, Co. Durham. Having bought the Hermitage estate at Chester-le-Street he had plans prepared for a new house there by George Gilbert Scott.

Accession details

Deposited by the solicitors to the trustees of the will of the Revd. E.H. Shipperdson.

Arrangement

The documents are divided in two main sections:
1. Personal deeds and papers (subdivided according to families).
2. Deeds and papers relating to property and affairs in County Durham and elsewhere (subdivided according to place).

Section 1 includes wills and marriage settlements, certificates, personal correspondence, bonds and business papers, papers relating to trusts and investments, and miscellaneous papers. It also includes some documents relating to property if there are only a few concerned with a particular property and if these documents have previously been kept with those of a more personal nature. Likewise, some marriage settlements are included in section 2 if they are concerned with only one piece of property and form part of a sequence of documents relating to that property. The object of this arrangement has been to preserve the bundles in which the documents were kept when deposited, in so far as these bundles were concerned with a specific topic or property. There are several instances where a document would be meaningless if separated from its bundle and it would be impossible to restore some series of title deeds once they had been broken up.

Catalogue

I. Personal Deeds and Papers
1. Deeds and papers of the Shipperdson family from 1613 to 1794
Reference: Nos. 1-127
(Up until the death of Ralph Shipperdson).

1   26 July 11 James I (1613)
(1) John Shipperdson and William Shipperdson, querents
(2) Robert Beckwith and his wife Isabella, deforciants
Right hand indenture of fine, levied at the assizes in Durham, whereby 1 messuage, 2 cottages, 2 tofts, 2 gardens, 40 acres of land, 150 acres of meadow, 250 acres of pasture in Howsefield and Ellistopp are conveyed by (2) to (1) for £100.
Parchment   1 m.
2   5 April 3 Charles I (1627)
(1) Thomas Haworth of Sheriff Hutton, Yorks, gent
(2) Raiph Simpson of Pittington Hallgarth, Co. Durham, gent
Release and acquittance by (1) to (2) in respect of £5 due to (1)'s wife Mary Heslerton.
Mark of (1). 1 seal applied, papered.
Paper   1f.
3   21 February 1652/3
(1) Thomas Calverley of Cleadon, Co. Durham, gent.
(2) Adam Shipperdson and Edward Shipperdson of Murton, Co. Durham, gent.
Release and quitclaim of all demands by (1) to (2).
Signed:(1). Seal on tag, papered.
Parchment   1 m.
4   23 February 1652/53
(1) John Wilkinson of Newcastle upon Tyne, goldsmith
(2) Adam Shipperdson of Murton, Co. Durham, gent
Release and quitclaim by (1) to (2) in respect of the administration of the estate of Peter Wilkinson of Barton, Yorks, gent, deceased.
Signed: (1). Seal on parchment tag, papered.
Parchment   1 m.
5   19 January 1653/54
(1) Edward Chapman of Newcastle upon Tyne, gent
(2) Adam Shipperdson of Barnes, Co. Durham, Esq.
Release and quitclaim of all demands by (1) to (2).
Signed: (1).
Parchment   1 m.
6. and 7   19 and 20 April 1657
(1) Adam Shipperdson of Newcastle upon Tyne, gent
(2) Edward Shipperdson of Stathorne, Leics., gent
Lease and release by (1) to (2) of demesne lands and a mansion house called Haldingham Hall in the manor of Muchland, Lancs., sold to (1) by the trustees for the sale of the lands of the late King and Queen.
Rent: 1d. if demanded.
Both signed: (1). 1 seal on parchment tag.
1m each 
8   25 July 1657
(1) Christopher Markham of Hornesby,Yorks, yeoman,
John Eden of Billingham, Co. Durham, gent,
Grace Eden of Billingham, widow of Gascoigne Eden
(2) Edward Shipperdson of Statherne, Leics., gent
Release and quitclaim by (1) to (2) of all demands in respect of a messuage in Billingham formerly in the possession of George Markham, deceased.
Signatures and mark of (1). 3 seals applied.
Paper   1f.
9   On or before 25 November 1657
(1) Daniel Davison of Wolveston, Co. Durham, yeoman
(2) Adam Shipperdson of Newcastle upon Tyne, gent
Release and quitclaim by (1) to (2) of all demands in respect of a piece of meadow ground called Court Meadows in the township of Coopen; the said premises having been leased to (1), 19 November 12 Charles I (1636), by the Dean and Chapter of Durham for 21 years at a rent of 13s. 4d.
Signed: (1). Seal on parchment tag.
Endorsed with memorandum of the livery of seisin, 25 November 1657.
Parchment   1 m.
10   15 October 1659
(1) Adam Shipperdson of Newcastle upon Tyne, Esq.
(2) Richard Marshall of Gray's Inn, Middlesex, gent
Covenants by (2) to indemnify (1) against any demands arising from the conveyance of a moiety of the township of Hebburne by (1) at the request of (2) to Henry Rawling of Newcastle upon Tyne, merchant.
Signed (2). Seal on parchment tag, papered.
Parchment   1 m.
11   9 March 1660/61
Probate of the will of Adam Shipperdson of Newcastle upon Tyne, gent.
Granted at Durham to John Newton.
Will dated 18 October 1660.
Seal on parchment tag, broken.
Parchment   2 mm.
12   9 March 1660/61
Letters appointing Edward Shipperdson of East Murton, gent., guardian of the children of Adam Shipperdson of Newcastle upon Tyne, deceased: Adam, Robert, Bridgitta, Barbara, Isabella and Margaret.
Seal on parchment tag, broken.
Parchment   1 m.
13   17 September 1667
(1) John Shadforth of Newcastle upon Tyne, merchant
Anthony Shadforth of the same place, merchant
(2) Edward Shipperdson of Murton, Co. Durham, gent
Bond of (1) to (2) in the sum of £100, conditioned for the payment by (1) to (2) of £50 on 15 March next.
Signed: (1). 2 seals applied.
Paper   1f.
14
Ralph Widdrington, professor of Theology in Cambridge University v. William Blackiston of Pittington Hall Garth, to recover £84. 4. 6d. in respect of the tuition disbursements made on behalf of William Simpson, a student at the University: part of the record.
Michaelmas Term 20 Charles II (1668).
Paper   1f.
15   26 March 1669
(1) Richard Sudwick of Durham City, cordwinder
(2) Edward Shipperdson of Murton, gent
Bond of (1) to (2) in the sum of £10, conditioned for the payment by (1) to (2) of £5 on 1 April 1670.
Signed: (1). 1 seal applied.
Paper   2ff.
16   15 October 1669
(1) William Bristow of Lumley, Co. Durham, Esq.
(2) Edward Shipperdson of Morton, gent
Bond of (1) to (2) in the sum of £500, conditioned for the delivery to (2) from (1)'s staithes on the Wear of 625 chalders of main coal.
Signature and seal removed.
Paper   2ff.
17   15 October 1669
(1) William Bristow of Lumley, Co. Durham, Esq.
(2) Christopher Bell, Cuthbert Howden, Thomas Mascall, John Browne, John Stobbert, Thomas Buttrey, William Mathew or any clerk or attorney in Kings Bench and Common Bench at Westminster or the Court of Pleas or County Court at Durham.
Power of attorney by (1) to (2) to confess judgment against him at the suit of Edward Shipperdson in respect of a debt of £500.
Signed: (1). 1 seal applied.
Paper   1f.
18   15 October 1669
(1) Thomas Browne of Sunderland near the Sea, gent
(2) Edward Shipperdson of Morton, Co. Durham, gent
Bond of (1) to (2) in the sum of £500, conditioned for the sale by (1) of 625 chalders of mayne coals before 20 August next and for payment of the proceeds to (2).
Signed: (1). 1 seal applied.
f.2. 2 recipes for the treatment of horses.
Paper   2ff.
19/1   30 March 1670
Appointment by John Shadforth that Edward Shipperdson should pay certain specified sums to various people in part payment of £500 which Shipperdson owes to John Shadforth in respect of an exchange of lands between them.
Signed and sealed.
Paper   2ff.
19/2-5   23 March - 18 April 1670
Attached:
Receipts and acknowledgments in respect of the above sums.
4 items 
20
List of payments (made by Edward Shipperdson) to John Shadforth on the exchange of lands between them.
Paper   1f.
21   1 July 1670
(1) William Bristow of Lumley, Co. Durham, Esq.
(2) Edward Shipperdson of Morton, Co. Durham, gent.
Thomas Lacy of Sunderland by the Sea, gent
Bargain and sale by (1) to (2) of 3,000 chalders of coal from the colliery called Ayton's Colliery, or Beanelands Colliery, with wayleave from the colliery to the River Wear and berths for 2 keels at the east end of Beanelands staith.
Consideration: £700.
Signed: (1). 1 seal applied.
Paper   1f.
22   1 July 1670
(1) William Bristow of Great Lumley, Co. Durham, Esq.
(2) Edward Shipperdson of Morton, Co. Durham, gent.,
Thomas Lacy of Sunderland near the Sea, gent
Articles of Agreement whereby (1) grants (2) the right to work 2,000 chalders of coal from the colliery called Ayton's Colliery or Beanelands Colliery in addition to the 3,000 chalders already worked and comprised in the above bargain and sale of the same date.
Signed: (1). 1 seal applied.
Paper   1f.
23   17 September 1670
(1) George Rowell of Durham City.
Edward Shipperdson of East Murton, Co. Durham, gent.
John Wyddyfield of Church Merrington, gent
(2) Ralph Hedley of Elvet near Durham City, gent
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £103 on 9 January next.
Signed: (1). 3 seals applied.
Paper   2ff.
24   8 November 1670
Award by Edward Shipperdson of Morton, respecting a dispute over boundaries between (1) John Shipperdson the elder and John Shipperdson the younger, both of Bishop Wearmouth and (2) George Shipperdson of Newcastle upon Tyne.
Signed: Edward Shipperdson. 1 seal applied.
Paper   1f.
25
Draft of award by Edward Shipperdson of Morton, Co. Durham, gent., settling a dispute between George Jurdison of Shotton, Co. Durham, yeoman and John Watson of Het, Co. Durham, yeoman.
Paper   1f.
26   25 November 1671
(1) Edward Shipperdson of Morton, Co. Durham, gent.,
George Rowell of Durham City, butcher,
Thomas Lacey of Sunderl and near the Sea, Co. Durham, gent
(2) Robert Shaw of Thrislington. Co. Durham , gent., and Sarah Shaw, his daughter, spinster
Bond of (1) to (2) in the sum of £400, conditioned for the payment by (1) to (2) of £200 on 28 November next.
Signatures and seals removed.
Verso: Receipts in respect of the above debt.
Paper   2ff.
27   21 October 1672
(1) William Batchelor of Newcastle upon Tyne, gent
(2) William Simpson of Pittington Hall Garth, Co. Durham, gent
Bond of (1) to (2) in the sum of £70, conditioned for the payment by (1) to (2) of £35 on the day of (1)'s marriage.
Signed: (1). 1 seal applied.
Paper   2ff.
28   5 December 1673
(1) Robert Adamson of Sunderland near the Sea, gent.,
Thomas Lacy of Sunderland, gent.,
George Rowell of Durham City, butcher,
Edward Shipperdson of Morton, Co. Durham, gent
(2) John Ayton of Fawside, Co. Durham, Esq.
Bond of (1) to (2) in the sum of £400, conditioned for the payment by (1) to (2) of £200 on 5 June next.
Signed: (1). 4 seals applied.
Paper   2ff.
29   9 January 25 Charles II (1674)
(1) Mary Anderson of Newcastle upon Tyne, widow of Henry Anderson,merchant deceased
(2) William Blakiston of Pittington Hallgarth, Esq.,
William Sympson of the same place, gent
Release and quitclaim of all demands by (1) to (2).
Signed: (1). 1 seal applied.
Paper   2ff.
30   26 September 1674
(1) Thomas Musgrave of Great Salkeld, Cumberland, clerk
(2) Thomas Stillington of Kelfeild, Yorks, gent,
Richard Sowray of York, gent
(3) Mary Harrison of York, spinster
Articles prior to the marriage between (1) and (3).
Signed by (1), (2) and (3). All seals removed.
Parchment   1 m.
31   26 July 1675
Letters of administration granted at Durham to Edward Shipperdson and his wife Margaret in respect of William Simpson, Margaret's brother.
Seal on parchment tag, papered, broken.
Parchment   1 m.
32
Inventory of the goods of William Simpson of Pittington Hall Garth, gent, deceased.
Paper   2ff.
33   8 April 28 Charles II (1676)
(1) Edward Shipperdson of Pittington Hall Garth
(2) Cuthbert Pendrye of Easington, gent
Bond of (1) to (2) in the sum of £1,000, conditioned for the performance by (1) of covenants contained in an assignment of the same date.
Signature and seal removed.
Parchment   1 m.
34   20 April 28 Charles II (1676)
(1) Edward Shipperdson of Pittington Hall Garth, gent
(2) Thomas Appleby of Lynton on Ouse, Yorks, Esq.,
Nicholas Salvin of Durham City, gent
Bond of (1) to (2) in the sum of £1,000, conditioned for the performance of covenants contained in an assignment of the same date.
Signed: (1) and Margaret Shipperdson.
Seals removed.
Parchment   1 m.
35   28 November 1676
(1) Robert Comin of Helmington, Co. Durham, yeoman
(2) Anthony Salvin of Sunderland near the Sea, gent
Bond of (1) to (2) in the sum of £84; the condition being that (1) shall pay (2) £22 on 1 January next, and £22 on 10 April next (making a total of £44 arrears of rent), a further sum of £11 for half a year's rent on 1 May next, and shall deliver up the premises he holds of (2) on 25 March next.
Mark of (1). Seal applied, papered.
Paper   2ff.
36   27 August 1678
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent.,
Thomas Lacy of Sunderland near the Sea, Co. Durham, gent.,
Robert Adamson of Sunderland, gent.,
George Rowell of Durham City, butcher
(2) William Lambton of Lambton, Co. Durham, Esq.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of covenants contained in articles of agreement of the same date.
Signed: (1). 4 seals applied.
Paper   2ff.
37   27 August 1678
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent
(2) William Lambton of Lambton, Co. Durham, Esq.
Confirmation of the sale by (1) to (2) of his fourth part in a quantity of coal worked at Ayton's colliery.
Signed: (1). 1 seal applied.
1f. 
38   28 August 1678
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent.,
Robert Adamson and Thomas Lacy of Sunderland by the Sea, gents.,
George Rowell of Durham City, butcher
(2) William Lambton of Lambton, Co. Durham, Esq.
Release by (1) to (2) of the sum of £5, part of the price which (2) agreed to pay to (1), by articles of agreement dated 27 August 1678, for coals lying at Ayton's Colliery, Great Lumley.
Signed by Shipperdson, Adamson and Rowell. 4 seals applied.
Paper   2ff.
39   20 September 1678
(1) Robert Shipperdson of Pittington Hallgarth, Co. Durham, gent.,
John Pemberton of Hilton, Co. Durham, gent and his Wife Bridget,
Barbary Shipperdson of Pittington Hall, spinster,
Margaret Shipperdson of the same place, spinster
(2) Edward Shipperdson of Pittington Hallgarth, gent
Release and quitclaim of all demands by (1) to (2).
Signatures or marks of (1). 4 seals applied.
Paper   2ff.
40   12 May 1682
(1) Edward Shipperdson of Pittington Hallgarth, gent
(2) George Weardale of Edmonsley, Co. Durham, gent
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 11 November next.
Signed: (1). Seal removed.
Paper   2ff.
41   19 March 1682/83
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent.,
Robert Shipperdson of Bainbridge Holme, Bishop Wearmouth, gent
(2) George Sparke of Hutton Henry, Co. Durham , gent
Settlement previous to the marriage between (2) and Margaret Shipperdson, niece of Edward Shipperdson and sister of Robert Shipperdson.
Signed: (1) and (2). 3 seals applied.
Paper   2ff.
42   7 April 1683
Copy of the will of Thomas Musgrave, clerk, prebendary of Durham and rector of Whitburne.
Paper   2ff.
43   2 May 1684
Letter from William Blakiston to Cuthbert Hawdon mainly concerned with the estate of Henry Sympson, deceased.
Paper   2ff.
44   8 May 1684
Letter from Cuthbert Hawdon to Edward Shipperdson informing him of progress made in a case concerning the estate of Henry Simpson.
Paper   1f.
45   10 July 1684
Letter from Richard Smith to Cuthbert Hawdon concerning the costs allowed in the case of Myers v. Simpson.
Paper   1f.
46   8 May 1685
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent
(2) John Duck of Durham City, Esq.
Bond of (1) to (2) in the sum of £2,200, conditioned for the performance by (1) of articles contained in an agreement of the same date.
Signed: (1). Seal removed.
Paper   2ff.
47   22 March 2 James II (1686)
(1) George Rowell of Durham City, butcher
(2) Edward Shipperdson of Pittington Hall Garth, gent,
Francis Shipperdson of the same place, gent., his son and heir
Bond of (1) to (2) in the sum of £1,000; the condition being that (1) will keep (2) indemnified in respect of an action for debt brought by John Ayton on a bond of Edward Shipperdson, George Rowell, Robert Adamson and Thomas Lacy.
Signed: (1). 1 seal applied.
Paper   1f.
48   10 May 2 James II (1686)
(1) John Shipperdson of Pittington Hall Garth, gent,
Edward Shipperdson, his father
(2) Anne Clark of Sherburn, Co. Durham, spinster
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 1 May next.
Signed: (1). Seals removed.
Paper   1f.
49   29 August 1690
Receipt by Christofer Musgrave for £275 due to him from Edward Shipperdson, £75 of the sum being a half year's payment due 20 July last and £200 being in satisfaction for 3 half-yearly payments of £75 each.
Signed and sealed.
Paper   1f.
50   26 May 1691
(1) John Cocke of Durham City, clerk
(2) Edward Shipperdson of Pittington Hall Garth, gent
Covenant by (1) to keep (2) indemnified in respect of a bond of (2) and others to (1), dated 16 September 1670.
Signed: (1). 1 seal applied.
Paper   2ff.
51   21 August 1691
(1) George Airey
(2) Francis Shipperdson of Gateside, Durham, gent
Release and quitclaim of all demands by (1) to (2).
Signed: (1). 1 seal applied.
f.2. Covenant by (1) to deliver to (2) a bond by (2) and others to (1), dated 25 December 1690.
Signed: (1). 1 seal applied.
Paper   2ff.
52   13 July 1692
Will of Edward Shipperdson of Pittington Hall Garth, gent.
Signed and sealed.
1f. and a piece. 
53   24 June 5 William and Mary (1693)
(1) Edward Shipperdson of Pittington Hall Garth, gent and his wife Margaret
(2) Dame Anne Duck of Durham City, widow
Receipt by (1) for £1,100 paid by (2), being the consideration money mentioned in an assignment of the same date.
Signed: (1). 2 seals applied.
Paper   1f.
54   6 July 1694
Schedule of deeds, 5 March 1640/41 - 24 September 1674, relating to the title of Anne Musgrave to lands called the Willows in Salkeld.
Paper   2ff.
55   15 August 1694
(1) Edward Shipperdson of Pittington Hall Garth, gent
(2) Robert Shaftoe of Broomside, Co. Durham, yeoman
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 with interest on 15 February next.
Signed: (1). 1 seal applied.
Verso: 10 May 1699 - 18 April 1721
Receipts in respect of the above debt.
Paper   2ff.
56   30 December 1696
(1) Robert Shaftoe of Broomside, Co. Durham
(2) Edward Shipperdson of Halgarth, gent
Bond of (1) to (2) in the sum of £160, conditioned for the performance by (1) of covenants contained in a pair of indentures of the same date.
Signature and seal removed.
Paper   2ff.
57   16 December 1697
Letter from Jane Shipperdson to Captain Edward Shipperdson paying her respects on her marriage to his son (John); with draft letter, 1 February 1697/98, from Edward Shipperdson to his son John wishing him happiness in his marriage, but saying that he cannot give him any more money.
Paper   2ff.
58   17 December 1697
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent
(2) Robert Shafto of Broomside, Co. Durham, yeoman
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 by 1 June 1698.
Signed: (1). 2 seals applied.
Paper   2ff.
59. and 60   27 and 28 May 1698
(1) George Sparke of Hutton Henry, Co. Durham, gent
(2) Edward Shipperdson of Pittington Hall Garth, Co. Durham , gent.,
Robert Shipperdson of Bainbridgeholme, Co. Durham, gent
Settlement by lease and release from (1) to (2) of a messuage in Hutton Henry after the marriage between (1) and his wife Margaret.
Both signed (1). 1 seal applied on each.
Parchment   1m. each
61   24 January 1699/1700
(1) Ralph Shipperdson of Pittington Hall Garth, Co. Durham, gent
(2) Edward Shipperdson of the same place, gent
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 1st January next, being full satisfaction for the goods and chattles, stock and crop belonging to (2) at Pittington Hall Garth (see below: Nos. 3063-3066).
Signed: (1). Seal removed.
Verso: 1st January 1700/01.
Receipt in respect of the above sum.
Paper   2ff.
62   24 January 1699/1700
(1) Robert Shipperdson of Pittington Hall Garth, gent
(2) Edward Shipperdson of the same place, gent
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 1 January next, being full satisfaction for the goods and chattles, stock and crop belonging to (2) at Murton, Co. Durham (see below: 2585 and 2586).
Signature and seal removed.
Verso: 1 January 1700/01.
Receipt in respect of the above sum.
Paper   2ff.
63   24 January 1699/1700
(1) Ralph Shipperdson of Pittington Hallgarth, gent
(2) Robert Shipperdson of the same place, gent
Bond of (1) to (2) in the sum of £500, conditioned for the performance by Edward Shipperdson of covenants contained in a pair of indentures of the same date between him and others and (2), and for the further assurance and conveyance by (1) to (2) of the premises contained in the said indentures.
Signed: (1). 1 seal applied.
Paper   2ff.
64   9 January 12 William III (1701)
(1) Mary Paice of Bishop Auckland, Co. Durham, widow
(2) Joseph Temple of Raby, yeoman
Lease by (1) to (2) of a messuage with several closes in Byarsgreen, Co. Durham.
Term: 99 years, if (1) lives so long.
Rent: £17.
Signed: (1). 1 seal applied.
Paper   2ff.
65   14 October 1701
(1) Ralph Shipperdson of Hallgarth, gent
(2) Gilbert Nelson of Houghton, Co. Durham, clerk
Bond of (1) to (2) in the sum of £20, conditioned for the payment by (1) to (2) of £10 on Lammas day next.
Signed: (1). Seal removed.
Paper   2ff.
66   24 December 1701
(1) Ralph Shipperdson of Pittington Hallgarth, Co. Durham, gent
(2) Thomas Maire of Lartington, Yorks., Esq.
Bond of (1) to (2) in the sum of £1,600, conditioned for the performance by (1) of covenants contained in an assignment of the same date.
Signed: (1). Seal removed.
Parchment   1 m.
67   15 October 1702
(1) William Arrowsmith of West Murton, Co. Durham, yeoman,
Robert Wilkinson of Garmansway, Co. Durham, yeoman
(2) Bartram Stote of Newcastle upon Tyne, Esq.
Bond of (1) to (2) in the sum of £100, conditioned for the payment by (1) to (2) of £52 in two equal payments on 2 February next and 3 May next.
Signed: (1). 2 seals applied.
Verso: 13 March 1702/03 Receipt for £20 in respect of the above debt.
Paper   2ff.
68   11 June 1703
(1) Robert Shipperdson of Piddington Hall Garth, gent.,
George Raine of Great Hart, Co. Durham, yeoman
(2) Nicholas Crooks of Hartlepool, Co. Durham, yeoman
Bond of (1) to (2) in the sum of £80, conditioned for the payment by (1) to (2) of £40 with interest on 11 December next.
Signatures and seals removed.
f.2. Receipts in respect of the above debt.
Paper   2ff.
69   3 February 3 Anne (1705)
(1) Robert Shipperdson of Pittington Hall Garth, gent
(2) William Hutchinson of Barnard Castle, merchant
Bond of (1) to (2) in the sum of £1,200, conditioned for the performance by (1) of covenants contained in a release of the same date.
Signed: (1). 1 seal applied.
Parchment   1 m.
70   6 April 1705
(1) Edward Shipperdson of Hallgarth, Co. Durham, gent
(2) Ralph Shipperdson of the same place, gent
Release and quitclaim by (1) to (2) in respect of all demands.
Signed: (1). Seals applied.
Paper   2ff.
71   6 April 1705
(1) Edward Shipperdson of Hallgarth, Co. Durham, gent
(2) Robert Shipperdson of the same place, gent
Release and quitclaim of all demands by (1) to (2).
Signed: (1). 1 seal applied.
Paper   2ff.
72   4 June 1705
Will of Edward Shipperdson (the elder) of Pittington Hall Garth.
Signed and sealed.
Paper   2ff.
73   9 April 1706
Letter from Joseph Musgrave to Ralph Shipperdson asking him to value his estate at Kepier, enclosing a copy of the Kepier rental.
Paper   1f.
74   6 December 1706
Probate of the will of Robert Shipperdson of Murton, gent.
Granted at Durham to Edward Shipperdson (the younger).
Will dated 23 June 1705.
Seal on parchment tag, papered.
Parchment   2 mm.
75   5 Anne (1706/7)
(1) Edward Shipperdson the younger of Pittington Hall Garth, gent
(2) Ralph Shipperdson of the same place, Esq.
Release and quitclaim by (1) to (2) in respect of an annuity of £20 covenanted to be paid by (2) to (1) in an assignment dated 24 January 1699/1700.
1 seal applied. No signature and no witnesses
Parchment   1 m.
76   29 March 1707
(1) Edward Shipperdson the elder of Pittington Hall Garth, Co. Durham, gent
(2) Ralph Shipperdson of the same place
Release and. quitclaim by (1) to (2) of all demands.
Signed: (1). 1 seal applied.
Paper   2ff.
77   29 March 1707
Will of Edward Shipperdson (the elder) of Pittington Hallgarth, gent.
Signed and sealed.
Paper   2ff.
78   3 May 1707
(1) Edward Shipperdson of Morton in the Whins, gent
(2) William Lee of Durham City, shoemaker
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 with interest on 11 November next.
Signature and seal removed.
Paper   2ff.
79   3 July 1707
(1) Bartram Stote of Newcastle upon Tyne, Esq.
(2) Ralph Shipperdson of Pittington Hall Garth, Esq.
Release and quitclaim of all demands by (1) to (2).
Signed: (1). 1 seal applied.
Paper   2ff.
80   3 January 1707/1708
(1) John Gibson of Lumley, Co. Durham, gent., and his wife Frances
(2) Edward Shipperdson of Murton in the Whins, Co. Durham, gent
Acquittance by (1) to (2) in respect of a legacy of £10 from (2)'s father Edward Shipperdson the elder.
Signed: (1). Seal applied.
Paper   2ff.
81   1 June 1709
(1) John Meburn
(2) (?) Harle of South Shields, master and mariner
Articles for the apprenticeship of (1) to (2).
Signed: (1). 1 seal applied.
Parchment   1 m.
82   14 November 1709
(1) Ralph Shipperdson of Pittington Hall Garth, Esq.
(2) Katherine Reed of Balay, Durham City, widow
Bond of (1) to (2) in the sum of £100, conditioned for the payment by (1) to (2) of £50 with interest on 16 May next.
Signed: (1). 1 seal applied.
Verso: 27 July 1720
Receipt in respect of the above debt.
Paper   2ff.
83   12 January 1709/10
Probate of the will of Mary Paice of Bishop Auckland, widow.
Granted at Durham to Ralph Shipperdson, gent.
Will dated 23 August 1709.
Seal on parchment tag, papered.
Parchment   2 mm.
84   10 July 1710
(1) Edward Shipperdson of East Murton, Co. Durham, gent
(2) Thomas Davison of Durham City, professor of medicine
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 with £5% interest on 10 January next.
Signed: (1). Seal removed.
Paper   2ff.
85   10 July 1710
(1) Edward Shipperdson of East Murton
(2) Thomas Thompson, Seth Powell, William Humphreys, Thomas Callo, John Forster, Thomas Weddell, Mathew Smales, Samuel Anderson, Thomas Owen, John Mowbrey, Thomas Teasdale, John Crosby, and Richard Lee, gents., attorneys, or any other attorney of the Queens Bench, Common Pleas, Exchequer of Pleas and Durham Court of Pleas.
Power of attorney granted by (1) to (2) to confess judgment on the above bond of the same date (No. 84).
Signed: (1). Seal removed.
Paper   1f.
86   10 March 1710/11
Letter from Christopher Gibson to Ralph Shipperdson concerning the terms on which the lease of one of Shipperdson's tenants should be renewed. (Relates to a Yorkshire farm?)
Paper   2ff.
87   1 May 1711
(1) Edward Shipperdson of East Murton, Co. Durham, gent
(2) Mathew Nicholson of East Murton
Bond of (1) to (2) in the sum of £160, conditioned for the payment by (1) to (2) of £80 with £6% interest on 1 October next.
Signed: (1). Seal removed
Paper   2ff.
88   10 August 1711
(1) Ralph Shipperdson of Pittington Hall Garth
(2) John Humble of Hutton Hendry, yeoman
Bond of (1) to (2) in the sum of £1,600 conditioned for the payment by (1) to (2) of £800 with £5% interest on 10 February next.
Signed: (1). Seal removed.
Paper   2ff.
89   13 November 1711
(1) Christopher Musgrave of Swallow Street, St. James' parish, Esq.
(2) Ralph Shipperdson of Pittington Hall Garth, Esq.
Release and quitclaim of all demands by (1) to (2).
Signed: (1). 1 seal applied, papered.
Paper   2ff.
90   26 December 1711
Letter from Jeffrey Beck to Ralph Shipperdson advising him to sell rather than let the ground called the Willies.
Paper   2ff.
91   19 April 1712
Copy of the will of Edward Shipperdson (the younger) of East Murton, Co. Durham, gent.
Paper   1f.
92   1 May 1712
(1) Edward Shipperdson of East Murton, gent
(2) Mathew Nicholson of East Murton
Bond of (1) to (2) in the sum of £200, conditoned for the payment by (1) to (2) of £100 with £6% interest on 11 November next.
Signed: (1). Seal removed.
Paper   2ff.
93   3 July 1712
(1) Edward Shipperdson of South Shields, Co. Durham, gent
(2) Musgrave Davison of Lincolns Inn, gent
Bond of (1) to (2) in the sum of £100, conditioned for the payment by (1) to (2) of £50 with interest on 21 July inst.
Signed: (1). Seal removed.
Paper   2ff.
94   18 July 1712
Commission by Nathaniel Crewe, Bishop of Durham and Lord Lieutenant of the County, of Ralph Shepperdson, Esq. as Major.
Parchment   1 m.
95   18 July 1712
Commission by Nathaniel Crewe, Bishop of Durham, to Ralph Shepperdson as a Deputy Lieutenant of the County of Durham.
Parchment   1 m.
96   2 November 1715
Copy of order by the Deputy Lieutenants of the County of Durham: Mark Shafto, Robert Ellison and George Vane, that Thomas Conyers, Ralph Sheperdson and Thomas Rudd should jointly provide a horseman and arms for the militia in respect of their lands at Ellemore Hall, Pittington and Murton, and Stillington.
Paper   1f.
97   31 August 1716
Warrant from Christopher Musgrave to William Harker, the keeper of Hartley Poole relating to the business of Ralph Shipperdson.
1 piece, damaged. 
98   25 February 1717/18
Letter from John Aislabie to Ralph Shipperdson on financial matters, and informing him that "his bill is ready for the Royal Assent".
Paper   2ff.
99   3 April 1718
Letter from Musgrave Davison to Ralph Shipperdson on financial matters, and with messages for various people in Durham.
Paper   2ff.
100   10 April 1718
Letter from John Aislabie (to Ralph Shipperdson?) concerning a sum of £750 paid to Mr. Davison.
Paper   1f.
101   14 November 1719
Receipt by Dorothy Shipperdson for £150, her legacy under the will of Edward Shipperdson, gent., deceased.
Paper   1f.
102   20 November 1719
Receipt by Jane Shipperdson for legacies due to her and her brother William Harle under the will of Edward Shipperdson, gent., deceased.
Paper   2ff.
103   20 November 1720
Will of Elizabeth Baker of Durham City, widow.
Cancelled.
Paper   1f.
104   13 July 1721
Probate granted to Margaret Shepperdson of the will of her husband Ralph Shepherdson, dated 4 June 1719.
Proved at Durham.
Seal missing.
Parchment   2 mm.
105   29 September 1725
(1) Margaret Sheperdson of Pittington Hall Garth, spinster.
(2) Margaret Shepherdson, widow, mother of (1).
Receipt and quitclaim by (1) to (2) of all demands in respect of £1,000 due to her under the will of her father Ralph Shipperdson.
Signed: (1). Seal applied.
Paper   2ff.
106. and 107   1 March 1729/30
(1) Edward Shipherdson of Pittington Hall Garth, gent., eldest son of Ralph Shippherdson, deceased
(2) Margaret Shipherdson of the same place, spinster, sister of (1), and executrix of their mother Margaret who was executrix in trust for (1) of their father Ralph
(3) Thomas Davison of Blakiston, Co. Durham, Esq.
John Rudd of Durham City, Esq.
Release and quitclaim with counterpart by (1) to (2) and (3) of all demands in respect of the executorship of his father's will, and release by (2) to (1) of demands in respect of legacies due to her under the said will.
Both signed: (1), (2) and Thomas Davison.
3 seals applied.
1m each 
108   24 February 1737/38
Letter from Nicholas Lambton to Edward Shipperdson congratulating him on his engagement with (Margaret) Baker.
Paper   2ff.
109. and 110   14 and 15 June 1738
(1) Edward Shipperdson of Pittington Hall Garth, Co. Durham, Esq.
(2) Richard Burton of Ellimore Hall, Co. Durham, Esq.,
William Pye of Durham City, Esq.
(guardians of Margaret Baker, spinster).
(3) Thomas Davison of Blakiston, Esq.,
Francis Myddleton of Offerton, Esq.,
(4) Margaret Baker of Ellimore Hall, spinster
Settlement, by lease and release, previous to the marriage between (1) and (4).
Lease signed: (1). 1 seal.
Release signed by all parties. 6 seals applied.
Lease: 1m. Release: 5mm. 
111   1 September 1740
Probate granted to Edward Shipperdson of the will of his mother Margaret Shepherdson of Pittington Hall Garth, widow.
Proved at York. Will dated 31 July 1725.
Seal on parchment tag, papered.
Parchment   2 mm.
112   1 September 1740
Probate granted to Edward Shipperdson, Esq., of the will of his brother Ralph Shipperdson of Yarm Yorks., gent.
Proved at York. Will dated 13 February 1733/34.
Seal on parchment tag, papered.
Parchment   2 mm.
113   28 July 1744
Schedule of deeds deposited with Edward Shipperdson of Pittington Hall Garth by Thomas Davison of Blakiston and Thomas Davison his son, with a covenant of indemnity in respect of the same.
Paper   2ff.
114   14 February 1746/47
Case and opinion of N. Fazakerley concerning the interpretation of the will of George Baker, deceased.
Paper   1f.
115   17 May 1751
(1) Edward Shipperdson of Pittington Hall Garth, Esq.
(2) Mathew Leadbitter of Wharnley, Northumberland, gent
Bond of (1) to (2) in the sum of £2,700, conditioned for the payment by (1) to (2) of £1,350 with £4% interest on 11 November next.
Signature and seal removed.
Paper   2ff.
116   17 May 1751
(1) Edward Shipperdson of Pittington Hall Garth, Esq
(2) William Lee, Francis Smart, Jonathan Wharton, Thomas Henzell, John Mann, Robert Hilton and John Hutton or any attorney in the Courts of King's Bench, Common Pleas, Exchequer of Pleas or Durham Court of Pleas.
Warrant of attorney by (1) to (2) to confess judgment against him in respect of the above bond.
Signature and seal removed.
Paper   2ff.
117. and 118   5 January 1753
Opinion of Thomas Rudd on the validity of a codicil to the will of William Pye, deceased; with covering letter from Thomas Rudd to Mr. Shipperdson.
2ff. and 1 piece 
119   23 August 1776
Letters of administration granted at Durham to Ralph Shipperdson in respect of his father Edward Shipperdson of Pittington Hall Garth, deceased.
Seal intact.
Parchment   1 m.
120.-122   13 and 14 August 1779
(1) Ralph Shipperdson of Hallgarth, Co. Durham, Esq.
(2) Revd. Samuel Kirshaw, D.D., vicar of Leeds, Yorks,
Frances Kirshaw, his second daughter
(3) Revd. Richard Kirshaw, M.A., fellow of Trinity College, Cambridge, brother of Frances above,
Hendry Hopper of Durham City, gent
Settlement (lease, release and counterpart) prior to the marriage between (1) and Frances Kirshaw.
Lease signed (1). 1 seal applied.
Release and counterpart signed:(1), (2) and (3). 5 seals applied.
Lease: 1m. Release and counterpart: 2mm each. 
123   31 May 1781
(1) Calverley Bewicke of Close House, Northumberland, Esq.
(2) Mark Hewish of Nottingham, Esq.,
Christopher Fawcett of Newcastle upon Tyne, Esq.
(3) John Tempest of Brancepeth Castle, Esq.,
Ralph Shipperdson of Pittington Hall Garth, Esq.
(4) Ann Spearman of Durham City, widow,
Margaret Spearman, spinster, her youngest daughter
Settlement on the intended marriage between (1) and Margaret Spearman.
Signed; (1) and (4). 6 seals.
Parchment   7mm.
124   12 September 1788
Deed of appointment by Ralph Shipperdson, Esq. and his wife Frances of Pittington Hall Garth, under the terms of their marriage settlement, whereby, after the death of the survivor of them, lands in Dalton-le-Dale are to be mortgaged for £3,000 to provide equal portions for their younger children.
Signed. 2 seals applied
Parchment   2 mm.
125   8 February 1794
Probate of the will of Ralph Shipperdson of Pittington Hall Garth, Esq., dated 12 September 1788.
Granted at Durham to Frances Shipperdson, widow, and Mary Kirshaw, spinster.
Seal intact.
Parchment   4 mm.
126   14 February 1794
Probate of the will of Ralph Shipperdson of Pittington Hall Garth, Esq., dated 12 September 1788.
Granted at Canterbury to Frances Shipperdson, widow, and Mary Kirshaw, spinster.
Seal intact.
Parchment   4 mm.
127
Language:   Latin
Part of an epigram endorsed “Catley's Epigram at Lady Betty's examination etc.”
1 piece. 
2. Documents relating to the Kirshaw family of Leeds from 1684 to 1796.
Reference: Nos. 128-141
128   22 May 1684
Probate of the will of John Kirshaw of Ripley, Yorks., clerk.
Granted at York to his widow Rebecca.
Will dated 1 May 1684.
2 mm. 
Seal: one
129   4 June 1732
Certificate of the admission of Samuel Kirshaw of St. Catherine's College, Cambridge to Deacon's Orders, by Richard (Reynolds), bishop of Lincoln.
1m. 
Seal: one
130   24 September 1732
Certificate of the ordination of Samuel Kirshaw of St. Catherine's College, Cambridge as priest by Richard (Reynolds) bishop of Lincoln.
1m. 
Seal: one
131   26 March 1751
Certificate of the institution of Samuel Kirshaw, clerk, M.A. to the vicarage of the parish church of Leeds, by Matthew (Hutton) archbishop of York.
1m. 
Seal: one
132   19 and 20 December 1759
Letters of dispensation granted by Thomas (Secker) archbishop of Canterbury to Samuel Kirshaw to enable him to hold the rectory of the parish church of Ripley, Yorks., together with the vicarage of the parish church of Leeds; with letters patent confirming the dispensation attached.
2mm. 
Seal: one
133   20 December 1759
Certificate of the institution of Samuel Kirshaw to the rectory of the parish church of Ripley by Edmund (Keene), bishop of Chester.
1m. 
Seal: one
134   20 December 1759
Mandate from Edmund (Keene), bishop of Chester, for the induction of Samuel Kirshaw to the rectory and parish church of Ripley.
Endorsement: 30 December 1759
Certificate of the induction to Ripley by Richard Swale, curate of Arkendale.
Paper   2ff.
135   22 January 1761
Probate of the will of Samuel Brooke of Leeds, Yorks., D.D.
Granted at York to his daughter Anne Kirshaw, wife of Revd. Samuel Kirshaw.
Will dated 18 May 1732.
With seal.
Parchment   2 mm.
136   17 April 1764
Probate of the will of Adriana Kirshaw of Pudsey, parish of Calverley, Yorks.
Granted at Canterbury to Revd. Samuel Kirshaw.
Will dated 28 July 1761.
2mm. 
Seal: one
137   8 December 1786
Probate of the will of Samuel Kirshaw, D.D., Rector of Ripley and vicar of Leeds.
Granted at York to his widow Anne, and daughter Mary Kirshaw.
Will dated 31 May 1783.
3mm. 
Seal: one
138   15 July 1789
Letter from G. Waddington [the father of Dean Waddington of Durham] of Trinity College, Cambridge to Revd. Richard Kirshaw expressing gratitude (for helping procure the Trinity College living at Tuxford for the writer).
Paper   2ff.
139   6 October 1792
(1) Anne Kirshaw of Leeds, widow of Revd. Samuel Kirshaw
Mary Kirshaw of Leeds, spinster
Ralph Shipperdson of Hallgarth, Esq., and his wife Frances (née Kirshaw)
Francis Russell of Park Street, Westminster, Esq., and his wife Anne (née Kirshaw)
Rebecca Kirshaw of Leeds, spinster
(2) Joseph Allen of Furnivalls Inn, London, gent
(3) John Sharpe of Gildersome, Yorks, gent
(4) John Dixon of Allerton Gledhow, Leeds, Esq.
Release by (1) to (2) of shares in the Aire and Calder Navigation Scheme in order that (3) may be demandant in a common recovery with treble voucher against (2); the shares to be held thereafter to the use of Anne Kirshaw for life and then to other uses specified in the deed.
Signed: (1) and (2). 10 seals applied.
Parchment   3 mm.
140   29 February 1796
Probate of the will of Anne Kirshaw of Leeds, Yorks, widow.
Granted at York to her daughter Mary Kirshaw.
Will dated 1 August 1792.
2mm. 
Seal: one
141   4 April 1796
Assignment by Mary Kirshaw of Leeds, spinster, to Rebecca Kirshaw of Leeds, spinster, of three shares in the Barnsley Canal Navigation Undertaking for 5s. 0d. Later used as the basis of a draft for the assignment of the same shares by Mary Anne Frances Hopper to the Revd. Edmund Hector Shipperdson, 1856.
Paper   2ff.
3. Deeds and papers of the Shipperdson family from 1796 to 1856.
Reference: Nos. 142-361
142
Language:   Latin
Essay by Ralph Shipperdson entitled “Plus valet Principis Amor, Quam Metus ad confirmandam Civium Obedientiam”.
Paper   4ff.
143
Examples of writing in Greek and Latin inscriptions and manuscripts (watermark 1802).
Paper   4ff.
144   9 January 1802
Letter from Benjamin Dunn to Edward Shipperdson with his account.
Paper   1f.
145   20 July 1803
Commission by the Earl of Darlington, Lord Lieutenant of the County of Durham, of Edward Shepherdson of Durham City, Esq. as a Deputy Lieutenant in matters relating to the militia.
Paper   2ff.
146   1 October 1804
(1) William Apletree the younger of Deddington, Oxon., Esq.
(2) Frances Shipperdson of Durham City, spinster
(3) Edward Shipperdson of Durham City, Esq.
James Wake Golby of Banbury, Oxon, Esq.
Articles of agreement prior to the marriage between (1) and (2).
Signed: (1) and (2). 2 seals applied.
Parchment   2 mm.
147   7 September 1805
(1) William Apletree the younger of Deddington, Oxon., Esq. and his wife Frances
(2) Edward Shipperdson of Durham City, Esq.
James Wake Golby of Banbury, Oxon., Esq.
(3) William Lowe of the Inner Temple, London, Esq.
Settlement in pursuance of articles of agreement made, 1 October 1804, prior to the marriage between (1).
Signed: (1), (2) and (3). 5 seals applied.
Parchment   3 mm.
148. and 149   29 October 1805
2 copies of a schedule of deeds delivered by William Apletree junior to James Wake Golby in pursuance of the settlement of 7 September 1805.
Paper   2ff. each
150   11 April 1806
Declaration by James Wake Golby that he has received additional deeds from William Apletree in pursuance of the settlement of 7 September 1805.
Paper   2ff.
151   24 May 1806
Letter from Messrs Bainbridges and Brown of London to Benjamin Dunn concerning the transfer of 3% consols to Mrs. Frances Apletree, Mrs. Margaret Hopper and Miss Ann Mary Shipperdson.
Paper   2ff.
152   21 September 1807
Commission by the Earl of Darlington, Lord Lieutenant of the County of Durham, of Edward Shepperdson as Lieutenant Colonel Commandant of the Durham Volunteer Infantry.
Paper   1f.
153.-155
Three accounts of Mrs. Shipperdson and Miss Kershaw (with Thomas Dunn of Durham) for 1802, 1803 and 1808.
1 piece each 
156.-165   18 December 1804 - 13 June 1810
Correspondence between William Apletre (8 letters) and Edward Shipperdson (2 draft letters) concerning William Appletre's marriage settlement, the transfer of funded property belonging to Frances Apletre (née Shipperdson) and family news.
mostly 2ff. each. 
166   5 September 1810
Letters of administration granted to Edward Shipperdson in respect of his brother Ralph, lieutenant in the Royal Navy, deceased.
Granted at C anterbury.
Seal on parchment tag, papered.
Parchment   1 m.
167   c. 1810.
Letter from Thomas Hopper (to Edward Shipperdson) concerning the portion due to Shipperdson's brother, Ralph, deceased, under the deed of appointment made by his mother and father (12 September 1788).
Paper   1f.
168
Account of Mrs. Thomas Shipperdson, Miss Ann Mary Shipperdson and Miss Mary Shipperdson with Thomas Dunn, for 1809 and 1810.
Paper   2ff.
169   11 May 1811
(1) Charles Spearman of the Bailey, Durham City, Esq., survivor of his wife Sarah (née Brooke).
(2) Sarah Spearman of the Bailey, spinster, eldest daughter of (1).
(3) Thomas Norcliffe of the City of York, Esq., survivor of John Tempest.
Direction by (1) that one sixth part of the premises comprised in the marriage settlement between (1) and Sarah Brooke, 18 and 19 June 1790, shall be limited to (2).
Signed: (1). Seal applied.
Parchment   4 mm.
170
Minutes relating to Mr. C. (?) Spearman's Trust, (deceased 1807).
Paper   5ff.
171   14 May 1811
(1) John Armstrong of Bishop Wearmouth, doctor in physic
(2) Charles Spearman of the Bailey, Durham City, Esq.,
Sarah Spearman, his eldest daughter, spinster
(3) Edward Shipperdson of the South Bailey, Durham City, Esq.,
Thomas Bonner of Monkwearmouth, gent
Settlement on the proposed marriage between (1) and Sarah Spearman.
Signed: (1) and (2). 3 seals applied.
Parchment   6mm.
172   21 January 1812
Account of Lieutenant Ralph Shipperdson with Messrs. Thomas Maude and Sons, 1809-1812.
Paper   2ff.
173. and 174   23 January 1812
Letter from Messrs. Bainbridges and Brown to Edward Shipperdson concerning the administration of the affairs of his brother Ralph; with their account with Lieutenant Ralph Shipperdson enclosed.
Paper   2ff. each
175   2 March 1812
Letter from Edward Shipperdson to his sister Mary, concerning the settlement of their brother Ralph Shipperdson's affairs.
Paper   1f.
176. and 177   1812
2 accounts relating to the executorship of Ralph Shipperdson.
1f. and 2ff. 
178   5 November 1812
Certificate of the return to the Petty Bag Office in Chancery of a writ of Dedimus Potestatem for the administration of certain oaths to Edward Shipperdson, one of the keepers of the peace in the County Palatine of Durham and Sadberge.
Paper   1f.
179   10 April 1813
Receipt by the Office of Ordnance, Tynemouth Castle, for arms, accoutrements, and ammunition from the Durham Volunteer Infantry commanded by Colonel Shipperdson.
Paper   2ff.
180
Printed circular: Instructions to the Commanding Officers of Volunteer Corps ordered to be disembodied, in regard to the disposal of arms, accoutrements, and other articles which have been furnished by the Board of Ordnance.
Paper   2ff.
181.-183
3 accounts of Miss Ann Mary Shipperdson with Thomas Dunn for 1810-1813.
1 piece each 
184
Account of Mrs. Shipperdson with Thomas Dunn of Durham for 1814.
1 piece. 
185. and 186   (28 December 1814) and 3 January 1815
Draft letter from Edward Shipperdson to Messrs. Bainbridges and Brown and their reply concerning business transacted on behalf of Thomas Marsden of Durham.
Paper   2ff. each
187.-190   17 June 1814 - 11 February 1815
4 communications to Lieutenant Colonel Shipperdson from the Office for Military Accounts (1 letter), the Agent General's Office (1 letter), and the War Office (2 letters), concerning the accounts of the Durham Volunteer Infantry for the years 1812 and 1813.
2ff.each. 
191   3 June 1815
Copy of memorandum by J. Ward concerning the marriage settlement of Ralph Shipperdson and Frances Kirshaw.
Paper   2ff.
192.-196
5 accounts of Miss Mary Shipperdson with Thomas Dunn of Durham for 1810 to 1815.
1 piece each 
197.-200
4 accounts of Miss Shipperdson with Thomas Dunn of Durham for 1811-1815.
1 piece each 
201
Language:   French
Passport of Edward Shipperdson.
Issued at the French Embassy, London, 19 March 1818.
2 pieces. 
202   24 August 1818
Probate of the will and codicil of Mary Kirshaw of Leeds, spinster.
Granted at York to her sister Frances Shipperdson and nephew Edward Shipperdson.
Will dated 24 April 1810.
3mm. 
Seal: one
203   23 September 1818
Probate of the will and codicil of Mary Kirshaw of Leeds, spinster.
Granted at Canterbury to her sister and nephew Frances Shipperdson, widow, and Edward Shipperdson, Esq.
Will dated 24 April 1810.
Seal on parchment tag, papered.
Parchment   3 mm.
204
Copy of the will of Mary Kirshaw.
Paper   4ff.
205
Abstract of the will of Mary Kirshaw.
Paper   2ff.
206
Extract from Mary Kirshaw's will, relating to Mrs. Hopper and her family.
Paper   2ff.
207
Opinion of Henry Stapylton concerning the interpretation of Mary Kirshaw's will.
Paper   2ff.
208   9 October 1818
Disclaimer by John Blayds of Leeds, Esq. in respect of property devised to him and others in trust by the will of Mary Kirshaw, spinster.
Signed and sealed.
Parchment   1 m.
209
Account book of Mary Kirshaw and her executors with Messrs. Beckett Blayds and Co., from 1814-1818.
28ff. (15 blank). 
210.- 221   7 November - 7 December 1818
Information, residuary account and 9 receipts, one with letter attached, in respect of legacy duties payable on the estate of Mary Kirshaw.
12 items. 
222   24 December 1818
Letter from John Armstrong to Edward Shipperdson acknowledging receipt of 5 guineas bequeathed to his wife by Mary Kirshaw.
Paper   2ff.
223. - 249   13 October 1815 - 19 October 1822
22 letters from Messrs. Bainbridges and Brown to Edward Shipperdson and one draft letter from Edward Shipperdson to Messrs. Bainbridges and Brown concerning investments and his account with them.
(4 separate statements of Edward Shipperdson's account enclosed with nos. 227, 234, and 247.)
27 items. 
250   13 July 1825
Bond of Edward Shipperdson of the South Bailey, Esq., to Martha Colpitts of Staindrop, spinster, in the sum of £800, conditioned for the payment of £400 and interest; with final discharge dated 16 May 1843.
Paper   2ff.
251   11 September 1825
Letter from George T. Fox to Edward Shipperdson explaining why he has obtained a new situation.
Paper   2ff.
252   19 January 1826
Letter from the War Office to Edward Shipperdson and J. R. Fenwicke giving approval to their action over the alleged enlistment of a man named Thomas Willis.
Paper   2ff.
253   8 February 1827
Probate of the will of Frances Shipperdson of South Bailey, widow.
Granted at Canterbury to her son Thomas Richard Shipperdson.
Will dated 17 February 1819. Seal intact.
Parchment   3 mm.
254
Extract from the will of Mrs. Frances Shipperdson, dated 17 February 1819, relating to the £1,000 left to Mrs. Margaret Hopper.
Paper   4ff.
255   6 April 1827
(1) Walter Carles Hopper, residing at Versailles in France, Esq.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
Release by (1) to (2) in respect of the sum of £600 due to (1) in right of his wife Margaret under the terms of a settlement, 13 and 14 August 1779, previous to the marriage between Ralph Shipperdson and Frances Kirshaw, and of a deed poll of 12 September 1788.
Consideration: £600.
Signed: (1). 1 seal applied.
Parchment   1 m.
256   6 April 1827
(1) Walter Carles Hopper, residing at Versailles, Esq.
(2) Edward Shipperdson of the South Bailey, Esq.
(3) Revd. Thomas Richard Shipperdson, clerk, rector of St. Mary le Bow, executor of Frances Shipperdson, widow, deceased.
Release by (1) to (2) and (3) in respect of £1,000 due to (1) under the will of Frances Shipperdson, deceased, in pursuance of the settlement, 7 and 8 August 1803, prior to the marriage between (1) and his wife Margaret.
Consideration: £1,000.
Signed: (1). 1 seal applied.
Parchment   1 m.
257
Copy of the above release by Walter Carles Hopper to Edward Shipperdson and Revd. Thomas Richard Shipperdson.
Paper   2ff.
258. and 259   7 and 8 May 1827
(1) Thomas Hopper of Silksworth, Co. Durham, Esq., nephew and heir of Hendry Hopper, deceased, who was the last surviving trustee of the will of Ralph Shipperdson, deceased
(2) William Apletree of Goldings, near Basingstoke, Southampton, Esq., and his wife Frances, née Shipperdson;
Anne Mary Shipperdson of Bath, spinster;
Mary Shipperdson of Bath, spinster;
Revd. Thomas Richard Shipperdson, clerk, rector of St. Mary le Bow, City of Durham;
(four of the younger children of Ralph and Frances Shipperdson)
(3) Edward Shipperdson of Durham City, Esq., eldest son of Ralph and Frances Shipperdson
Release by (2) to (1) and (3) in respect of four sums of £608 each, principal and interest due to (2) under the terms of a settlement, 13 and 14 August 1779, prior to the marriage between their mother and father, and of a deed poll of 12 September 1788 ; and lease and release by (1) to (3) of messuages and lands in Morton in the parish of Dalton le Dale.
Consideration: 4 sums of £608 paid to each of (2).
Lease signed: (1). 1 seal applied.
Release signed: (1) and (2). 6 seals applied.
Lease: 1m. Release: 3mm. 
260   8 May 1827
(1) Anne Mary Shipperdson of Bath, spinster
(2) Thomas Richard Shipperdson
Edward Shipperdson
Release by (1) to (2) in respect of £2,000 due to her under the terms of their mother's will.
Consideration: £2,000 and £33. 6s. 8d. interest.
Signed: (1). 1 seal applied.
Parchment   1 m.
261   8 May 1827
(1) Mary Shipperdson of Bath, spinster
(2) Edward Shipperdson, Esq.
Thomas Richard Shipperdson
Release by (1) to (2) in respect of £2,000 due to her under the terms of their mother's will.
Consideration: £2,000 and £33. 6s. 8d. interest.
Signed: (1). 1 seal applied.
Parchment   1 m.
262   1827
Inventory of the household goods in the house of Mrs. (Frances) Shipperdson deceased, made by John and James Thompson.
Paper   4ff.
263   12 May 1827
Bond of Edward Shipperdson, Esq. to Frances and Joanna Scruton of Gainford, spinsters, in the sum of £2,000; conditioned for the payment of £1,000 with interest on 12 November next.
Seal removed.
Paper   2ff.
264   19 June 1827
Settlement of the account between Edward Shipperdson and his sisters.
Paper   2ff.
265   30 March 1827
Copy letter from Edward Shipperdson to John Atkinson concerning the transfer of Aire and Calder Navigation shares to his sisters.
Paper   1f.
266. - 270   8 March - 16 August 1827
5 letters, 2 from John Atkinson, the rest from Atkinson, Bollard and Atkinson concerning the conveyance of Aire and Calder Navigation shares to Edward Shipperdson's sisters.
Paper   2ff. each
271
Copy of letter from Edward Shipperdson (to Atkinson, Bollard and Atkinson?) concerning the conveyance of Aire and Calder Navigation shares to his sisters. Undated.
Paper   3ff.
272. and 273   11 December 1827
2 copies of resolution by the directors of the Aire and Calder Navigation calling upon the proprietors of the company to protest against an application to Parliament by Messrs. Lee and Watson to make the Wakefield and Ferrybridge canal. One copy sent to Edward Shipperdson.
1f. and 2ff. 
274   1827
Plan of the Aire and Calder Navigation from Leeds and Wakefield to Ferrybridge, with proposed cuts and canals, and also of several railways to communicate therewith.
Size: 17¾ x 11½ inches.
Coloured.
275.- 281   14 January 1828
7 copies of the case of the Aire and Calder Navigation Company against a proposed new canal from Wakefield to Ferrybridge; with sketch of the Aire and Calder Navigation.
scale: 3 miles to 1 inch.
2ff. each. 
Size: 11.3 x 6½ inches.
Coloured.
282   15 January 1828
Covering letter to the proprietors concerning the case of the Aire and Calder Navigation.
Paper   1f.
283   21 May 1828
Receipt of T. R. Shipperdson for £367. 3s. 5 ½d. paid by his brother Edward.
1 piece. 
284. - 291   13 June 1827 - 21 June 1828.
Receipts for legacy duties in respect of the estate of Frances Shipperdson, widow.
8 items. 
292.- 310   20 March 1812 - 6 December 1833
Documents concerning the establishment of Edward Shipperdson's pedigree:
Wrapper to the above documents: 1 sheet containing pages 1-4 of "Elements of the Armenian Language".
292. - 304   20 March 1812 - 9 January 1813
13 letters from Robert Surtees to William Radcliffe at the College of Arms.
305. - 307   6 January - 22 December 1813
3 letters from Edward Shipperdson to William Radcliffe.
308. - 309
2 drafts of pedigree.
310   6 December 1833
Letter from Thomas Thorpe (to Edward Shipperdson) saying that he has found documents relating to the Shipperdsons among William Radcliffe's manuscripts and asking whether he wishes them to be sold.
311   28 April 1838
Copy of the will of Ann Mary Shipperdson.
Paper   2ff.
312   22 May 1839
(1) Edward Shipperdson of Durham City, Esq.
(2) Abraham Story the younger, of Durham City, solicitor
Bond of (1) to (2) in the sum of £2,000, conditioned for the payment by (1) to (2) of £1,000 with £5% interest on 22 November next.
Seal removed.
Paper   2ff.
313
Notes relating to the number of times Mr. Shipperdson was summoned and served on the Grand Jury, 1807-39.
Signed: G. I. F.
1 piece. 
314   1 January 1842
Letter from Mary Shipperdson to Mary Anne (Hopper) breaking the news of the death of her sister (Anne Mary Shipperdson).
Paper   2ff.
315.- 317
Epitome of Rebecca Kirshaw's will, dated 12 February 1842 (3 copies).
Paper   2ff. each
318   29 March 1842
Grant by the National Loan Fund Life Assurance Society to Edward Shipperdson and John Ward of an annuity of £15. 7s. 8d. in respect of Miss Elizabeth Mary Hanby.
Consideration: £120.
Paper   2ff.
319. and 320
2 accounts in respect of the above annuity.
Paper   1f. each
321. and 322   24 and 29 August 1842
2 letters from John Atkinson to Edward Shipperdson concerning the title of Shipperdson's sisters to Aire and Calder Navigation shares.
Paper   2ff. each
323   2 May 1846
Certificate of the registry of death of Rebecca Kirshaw.
Paper   1f.
324   22 May 1846
Letter from Edward Shipperdson to Messrs. Atkinson, Dibbs and Bolland signifying his acceptance of Mr. Loftus Wigram's opinion on the doubtful points of Mrs. Kirshaw's will provided that suitable guarantees are obtained from the children of Mrs. Margaret Hopper.
Paper   2ff.
325   30 May 1846
Probate of the will of Rebecca Kirshaw of Leeds, genntlewomen.
Granted at York to her niece Mary Anne Frances Hopper.
Will dated 12 February 1842.
With seal.
Parchment   2 mm.
326.- 333   11 April - 5 June 1846
4 letters: from Thomas Griffith to Edmund Hector Hopper (1);
Atkinson Dibbs and Bolland to Edward Shipperdson (2);
and Henry Stapylton to Edward Shipperdson (1);
relating to the inheritance of Mary Kirshaw's Aire and Calder Navigation Stock.
Extracts relating to Mary Kirshaw's will;
opinion, 18 May 1846, of Henry Stapylton;
and copy of case with opinion, 20 May 1846, of Loftus Wigram.
8 items. 
334a   11 June 1846
Probate of the will of Rebecca Kirshaw of Leeds, gentlewoman.
Granted at Canterbury to Mary Anne Frances Hopper.
Will dated 12 February 1842.
With seal.
Parchment   3 mm.
334b
Note relating to the payment of a legacy under the will of R. K. (Rebecca Kirshaw).
Paper   1f.
335
Notice relating to Trust Stock standing in (Edward) Shipperdson's name.
1 piece. 
336   7 July 1846
(1) Mary Shipperdson of Newry, Co. Down, Ireland, spinster
(2) Edward Shipperdson of Durham City, Esq., surviving trustee and executor of Mary Kirshaw, deceased.
Release by (1) to (2) in respect of trust funds to which she is entitled under the will of Mary Kirshaw.
Consideration: £3,000 and £32. 8s. 1d. interest.
Signed: (1). Seal applied.
Paper   3ff.
337   17 July 1846
(1) Mary Anne Frances Hopper of Leeds, spinster
Revd. Edmund Hector Hopper of Old Windsor, Berks.
Revd. James Boucher of Horton, Northumberland and his wife Caroline, née Hopper
Isabella Margaret Apletre of Goldings, Hants., widow
Ralph William Shipperdson Hopper of Leeds, M.D.
Revd. Augustus Macdonald Hopper of Starston, Norfolk
Frances Hopper of Cowpon House, Horton, spinster
(2) Edward Shipperdson of Durham City, Esq.
Release by (1) to (2) in respect of trust funds to which they are entitled under the will of Mary Kirshaw.
Consideration: £3,000 £3% consolidated bank annuities and interest divided equally between (1).
Signed and sealed: (1).
Paper   3ff.
338   17 July 1846
(1) Mary Ann Frances Hopper of Leeds, spinster
Revd. James Boucher of Horton, Northumberland, clerk, and his wife Caroline, née Hopper
Isabella Margaret Apletre of Goldings, Hants., widow
Frances Hopper of Cowpon House, Horton, spinster
(2) Edward Shipperdson of Durham City, Esq.
Release by (1) to (2) in respect of trust funds to which they are entitled under the will of Mary Kershaw.
Consideration: £2,000 £3% consolidated bank annuities and interest of f29. 2s. 6d., divided equally between (1).
Signed and sealed: (1).
Paper   3ff.
339a. and 339b
2 revoked wills of Edward Shipperdson of Pittington Hall Garth, Co. Durham, Esq., dated 22 July 1845 and 28 April 1847.
6ff. and 5ff. 
340   16 August 1853
Letter from Edward Bloxam to Colonel Shipperdson concerning the ending of a trust.
Paper   2ff.
341a   10 October 1853
(1) Edward Shipperdson of the South Bailey, Durham, Esq.
(2) Abraham Story of Sadler Street, Durham, solicitor
Bond of (1) to (2) in the sum of £6,000, conditioned for the payment by (1) to (2) of £3,000 on 10 October 1858, paying interest at the rate of £4%.
Signature removed.
Paper   2ff.
341b   14 March 1854
(1) Edward Shipperdson of the South Bailey, Durham, Esq.
(2) Mary Bowlby of the North Bailey, Durham, spinster
Bond of (1) to (2) in the sum of £8,000, conditioned for the payment by (1) to (2) of £4,000 on 14 March 1859, with interest at a rate of £4%.
Signature removed.
10 receipts in respect of the above bond.
Paper   4ff.
341c   14 March 1854
(1) Edward Shipperdson of the South Bailey, Durham, Esq,
(2) William Henry Lambton of 41 Chesham Place, Middlesex
Bond of (1) to (2) in the sum of £6,000, conditioned for the payment of £3,000 on 14 March 1859 with interest at the rate of £4%.
Signature removed.
Paper   2ff.
342   29 March 1855
Copy of the will of Edward Shipperdson of Pittington Hall Garth, Esq. (died 28 December 1855).
Paper   5ff.
343   1 June 1855
Account, with receipt, of Messrs. Ward and Storey to Edward Shipperdson, for business transacted from 19 April 1847 to 29 April 1855.
19ff. and 1 piece. 
344   10 December 1855
(Copy?) letter from Revd. T. R. Shipperdson to W. Apletre, Esq., concerning the will of Shipperdson's sister Ann.
Paper   2ff.
345   21 January 1856
Probate of the will of Edward Shipperdson of Pittington Hall Garth.
Granted at York to Revd. Edmund Hector Hopper.
Will dated 29 March 1855.
Seal intact.
Parchment   3 mm.
346   10 April 1856
Probate of the will of Edward Shipperdson of Pittington Hall Garth.
Granted at Canterbury to Revd. Edmund Hector Hopper.
Will dated 29 March 1855.
Seal intact.
Parchment   3 mm.
Bundle of releases in respect of legacies under the will of Edward Shipperdson, deceased:
Reference: Nos. 347. - 354
Dates of creation: 29 January - 24 April 1856
347   29 January 1856
(1) William Apletree of Goldings, Southampton, Esq., brother-in-law of Edward Shipperdson
(2) Revd. Edmund Hector Hopper of South Bailey
Legacy: £100.
Paper   2ff.
348   1 February 1856
(1) Revd. Augustus Macdonald Hopper
(2) Revd. Edmund Hector Hopper
Legacy: £1,000.
Paper   2ff.
349   27 February 1856
(1) Revd. James Boucher of St. Lawrence, Ramsgate, Kent and his wife Caroline Elizabeth
(2) Revd. Edmund Hector Hopper
Legacy: £1,000.
Paper   2ff.
350   26 March 1856
(1) Mary Ann Frances Hopper of Harrogate, spinster
(2) Revd. Edmund Hector Hopper
Legacy: £1,000.
Paper   2ff.
351   28 March 1856
(1) Revd. Thomas Richard Shipperdson, vicar of Woodhorn, Northumberland and his wife Mary Ann
(2) Revd. Edmund Hector Shipperdson (formerly Hopper)
Legacy: £500.
Paper   2ff.
352   29 March 1856
(1) Jane Margaret Robson
(2) Revd. Edmund Hector Shipperdson (formerly Hopper)
Legacy: £19. 19s. 0d.
Paper   1f.
353   24 April 1856
(1) John Ward of Old Elvet, Durham City, gent
(2) Revd. Edmund Hector Shipperdson (formerly Hopper)
Legacy: £100.
Paper   2ff.
354   24 April 1856
(1) Percival Forster of Old Elvet, Durham City, gent
(2) Revd. Edmund Hector Shipperdson (formerly Hopper)
Legacy: £100.
Paper   2ff.
355
List of legacies due to servants under the will of Edward Shipperdson.
Paper   1f.
356   4 December 1856
Account of duties paid in respect of legacies under the will of Edward Shipperdson.
Paper   1f.
357.- 359
3 accounts relating to debts settled by the executors of Edward Shipperdson.
2ff.each. 
360   4 April 1859
Letter from A. Story to Revd. Edmund Hector Shipperdson as executor of Edward Shipperdson acknowledging the payment of a bond to the executrices of Miss Mary Bowlby.
Paper   2ff.
361
Envelope containing bookplates belonging to Edward Shipperdson.
4. Deeds and papers of the Hopper family from 1733 to 1906
Reference: Nos. 362.- 1506
Including papers of the Revd. Edmund Hector Hopper/Shipperdson arising from his actions as trustee or executor for another member of the family.

362   4 March 1733
Copy, certified 22 December 1741, of a codicil to the will of Richard Careless of Birmingham, gent.
Paper   1f.
363   12 June 1769
Codicil to the will of Mary Hector.
With mark and seal.
Paper   2ff.
364   6 December 1779
Case and opinion of R. Grast of Blyth concerning the marriage settlement, 2 November 1770, between Ann Carless and George Hopper.
Paper   2ff.
365. and 366   1779
Notes and letter from A. Ebdell to Doctor Withering concerning the family of Hector.
2ff. and 1f. 
367
Enclosed with above:
Copy of inscriptions relating to the Carless and Hector families taken from the vault on the North side of the New Church, Birmingham.
Paper   2ff.
368   8 July 1780
Will of Ann Carless, widow, of Warwickshire.
Signed, but no seal.
Paper   1f.
369   7 April 1786
Copy of the will of George Hopper of the Five Ways, Birmingham, gent.
Paper   10ff.
370   30 January 1789
Copy of the will of Edmund Hector of Birmingham, surgeon.
Paper   3ff.
371   30 October 1794
Probate of the will of Edmund Hector of Birmingham, surgeon.
Granted at Lichfield and Coventry to Thomas Smith, gent.
Will dated 30 January 1789.
With seal, papered.
Paper   4ff.
372   20 June 1768
Will of Mary Hector, wife of Edmund Hector of Birmingham, surgeon.
Paper   2ff.
373   24 August 1787
Memorandum relating to legacies
Paper   1f.
374. - 380   2 June - 3 July 1795
7 receipts for legacies under the same.
Paper   1f. each
381   10 May 1798
Appointment of Walter Careless Hopper as a Deputy Lieutenant for the County of Durham.
Parchment   1 m.
382   29 January 1801
Copy of the will of Ann Hopper, widow of George Hopper of Birmingham.
Paper   4ff.
383. and 384   7 and 8 August 1803
(1) Walter Carles Hopper of Belmont, Co. Durham, Esq.
(2) Frances Shipperdson of the South Bailey, Durham City, widow
(3) Margaret Shipperdson of the same place, spinster, daughter of (2).
(4) Edward Shipperdson of Hallgarth, Co. Durham, Esq.
Thomas Hopper of Newcastle upon Tyne, Esq.
Settlement by lease and release prior to the marriage between (1) and (3).
Lease, signed: (1). 1 seal applied.
Release, signed: (1), (2) and (3). 3 seals applied.
Lease: 1m. Release: 6mm. 
385
Draft of the above settlement.
Paper    20ff.
386   11 March 1809
Copy of the will of Hendry Hopper of Hendon, Co. Durham, Esq.
Paper   11ff.
387.- 389   3 May 1815
Copy of the will of Thomas Hopper of Hendon, Durham, Esq., (died 14 June 1830); with copy of codicil and letter from James Losh, solicitor, to Thomas Hopper, 7 April 1815, attached.
5ff. and 1f. each. 
390   10 November 1818
(1) Walter Carles Hopper of Belmont, Co. Durham, Esq.
(2) Margaret Hopper, wife of (1)
(3) Edward Shipperdson of the South Bailey, Durham City, Esq.
Thomas Hopper of Hendon, Co. Durham, Esq.
Thomas Hopper of Durham City, Esq.
Separation agreement between (1) and (2).
Signed: (1), (2) and (3). 5 seals applied.
Parchment   6mm.
391
Extract from the separation deed of Mr. Walter Hopper, dated 10 November 1818.
Paper   2ff.
392   November 1818
Inventory of china belonging to Walter Carles Hopper and sent to the care of Thomas Hopper, Esq. at Sherburn.
Paper   3ff.
393   17 July 1820
Letter from Thomas Hopper to Edward Shipperdson concerning the separation agreement between Walter Carles Hopper and his wife (Margaret née Shipperdson) with particular reference to Walter Carles Hopper's rights to see the children.
Paper   2ff.
394.- 396   20 August 1822
2 copies and an extract from the will of Anthony Hopper of Silksworth, Co. Durham, Esq.
5ff, 6ff. and 2ff. 
397
Results of the mid-summer examinations at Durham School, 1824.
Paper   1f.
398
Sketches in the Picture Gallery. By W. G. Thompson. Printed, Newcastle upon Tyne, 1827.
12pp. 
399
Abstract of the marriage settlement of Priscilla Maria Hopper and William Beckwith, Esq., major in the 14th Regiment of Dragoons, dated 31 March 1831.
Paper   10ff.
400   30 November 1832
(1) William Beckwith the younger, Esq., a major in the 14th Regiment of Dragoons and his wife Priscilla Maria, née Hopper
(2) Revd. Edmund Hector Hopper, clerk, fellow of Christ's College Cambridge
Copy of release by (1) to (2) of all claims and demands in respect of the trust created by the marriage settlement of (1), 31 March 1831.
Paper   4ff.
401   1 December 1832
Copy of the account of Major and Mrs. Beckwith with the trustees under their marriage settlement.
Paper   2ff.
402.- 408   29 July 1833.
School fees of Mr. Hopper for the midsummer term at Shrewsbury School 1833; with 6 Vouchers in respect of the same.
1 piece each 
409   10 Apri1 1837
Copy of the will of Elizabeth Hopper of Silksworth, then of Bishop Wearmouth Green, widow.
Paper   8ff.
410. and 411   20 January 1838
1 letter and part of a letter from Walter Anthony Hopper to Edmund Hector Hopper concerning the marriage settlement of Caroline Elizabeth and the Revd. James Boucher.
2ff. and 1 piece. 
412. and 413   21 and 22 August 1838
(1) William Apletree of Goldings, near Basingstoke, Hants, Esq.
(2) Francis Russell Apletree, Esq., eldest son and heir of (1)
(3) Rebecca Kirshaw of Leeds, Yorks, gentlewoman
(4) Isabella Margaret Hopper of Durham City, spinster
(5) Revd. Edmund Hector Hopper of Newcastle upon Tyne, clerk, and fellow of Christ's College Cambridge
Settlement by lease and release prior to the marriage between (2) and (4).
Lease signed: (2) and (5). 2 seals applied.
Release signed by all parties. 6 seals applied.
Lease: 1m. Release: 5mm. 
414   26 December 1838
Epitome of probate and will, 28 March 1827, of Mary Jesseyman, widow.
Paper   2ff.
415   16 January 1843
Copy of the will of Thomas Hopper of Sharow Lodge, Ripon (died 19 March 1849).
Paper   11ff.
Papers relating to the execution of the will of Walter Anthony Hopper, died 15 October 1845.
Reference: Nos. 416. - 535
Dates of creation: 19 February 1842 - 9 December 1864.
416   19 February 1842
I.O.U. for £500 from Walter (Anthony Hopper) to Francis Russell Apletree.
Signature torn off.
1 piece. 
417
Notebook belonging to Walter Anthony Hopper containing a glossary of legal terms.
Paper   38ff.
418
Extract from the will of W(alter) A(nthony) H(opper).
Paper   2ff.
419   1845
Draft acknowledgment by Edmund Hector Hopper for the receipt of securities relating to the estate of Walter Anthony Hopper.
1 piece. 
Document formerly designated No. 420 when list created. Number changed, September 1991 (see next item).
420   4 December 1845
Probate granted to Revd. Edmund Hector Hopper of the will of his brother Walter Anthony Hopper, dated 13 October 1845.
Proved at Canterbury.
Seal on parchment tag, papered.
Parchment   2 mm.
Document formerly designated No. 419 when list created. Number changed, September 1991, at which time it was discovered that the document was missing.
421   20 October 1846
Letter from Edmund Hector Hopper, his sisters Mary Anne Hopper and Frances Hopper concerning their shares from the estate of Walter Anthony Hopper.
Paper   2ff.
422. and 423   14 and 24 October 1846
2 letters from T. N. Edmonds of the Legal and General Life Assurance Office to Revd. Edmund Hector Hopper concerning the sale of shares.
1f.each. 
424   18 December 1846
Declaration of trust by the Revd. Edmund Hector Hopper in respect of the will of Walter Anthony Hopper, with receipts by the legatees as they come of age.
Paper   2ff.
425
Account of the personal estate of Walter Anthony Hopper late of Lincoln's Inn, Esq., barrister, died 15 October 1845, by his executor the Revd. Edmund Hector Hopper.
Paper   22ff.
426
Book containing accounts relating to the estate of Walter Anthony Hopper.
265pp. 
427.- 436
Various accounts relating to the estate of Walter Anthony Hopper.
10 items. 
437.- 444   13 December 1845 and 9 February 1846
8 receipts for legacy duty in respect of the estate of Walter Anthony Hopper.
Paper   1f. each
445   9 July 1846
Receipt for legacy duty in respect of the estate of Walter Anthony Hopper.
Paper   1f.
446   26 August 1846
Copy of affidavit by Edmund Hector Hopper claiming back duties paid in respect of the estate of his brother Walter Anthony Hopper.
Paper   4ff.
447   15 September 1846
Receipts for duty paid on the residuary account of Walter Anthony Hopper.
Paper   2ff.
448. and 449   26 May 1849
Account of the personal estate of Walter Anthony Hopper, of Lincoln's Inn, barrister, died 15 October 1845. 2 copies belonging to Miss Hopper and Miss F. Hopper respectively.
23pp. each. 
450.- 460   October 1845 - January 1854
Accounts of Hawkins, Bloxam, Stocker and Bloxam, solicitors, to Edmund Hector Hopper relating to the executorship of Walter Anthony Hopper.
11 items. 
461. and 462
Two pass books of Walter Anthony Hopper (later of Edmund Hector Hopper his executor) with Messrs Currie & Co.
463
Counterfoils of cheque book belonging to Walter Anthony Hopper.
464.- 492   9 December 1845 - 27 August 1863
Receipts for payments from the estate of Walter Anthony Hopper.
29 items. 
493. - 519   17 November 1846 - 26 November 1864
13 letters to Edmund Hector Hopper: from Currie & Co., 9 letters; from T. H.(?) Woodhouse, 4 letters and dividend notices, concerning investments on behalf of the nephews and nieces of Walter Anthony Hopper.
27 items. 
520   8 December 1864
Draft release to Revd. Edmund Hector Hopper Shipperdson by legatees under the will of Walter Anthony Hopper.
Paper   1f.
521.- 530   26 August 1847 - 9 December 1864.
1 letter from Edmund Hector Hopper to his brothers and sisters, and 9 letters to Edmund Hector Hopper: from William Holloway (2), Richard Bloxam (4), T. H.(?) Woodhouse (3), on financial matters connected with the estate of Walter Anthony Hopper.
10 items. 
531
Approval by the brothers and sisters of Edmund Hector Hopper of his actions in respect of the London and York Railway shares belonging to the estate of Walter Anthony Hopper and undertaking of their joint liability in the same. Undated.
Paper   1f.
532.- 534
Three items containing calculations (relating to the affairs of Walter Anthony Hopper?).
1 piece each 
535
Draft receipt for securities deposited by Walter Anthony Hopper with Henry Shackell. Undated.
1 piece. 
Papers relating to the execution of the will of Mrs Margaret Hopper
Reference: Nos. 536.-560
Dates of creation: 29 October 1831 - 19 August 1847
Wife of Walter Carles Hopper, died 21 March 1846.

536   29 October 1831
Will of Margaret Hopper, wife of Walter Carles Hopper.
Signed and sealed.
Paper   2ff.
537. and 538
2 pieces of paper containing accounts of Mrs. Margaret Hopper's debts to her son Edmund Hector Hopper and daughter, Mary Ann Hopper.
Endorsed: "My sons account".
1 piece each. 
Originally inside a sealed cover together with the above will.
539. and 540
2 copies of the will of Margaret Hopper, wife of Walter Carles Hopper.
2f. and 1f. 
541
Counterfoils of Mrs. Margaret Hopper's cheque book.
542. and 543
2 account books of Mrs. Margaret Hopper and her executor Edmund Hector Hopper with The Northumberland and Durham District Banking Company.
11ff. and 10ff. 
544   30 December 1844
Receipt for £50 in respect of money advanced to Mrs. [Margaret] Hopper by the North of England Joint Stock Banking Company.
1 piece with cover. 
545   9 April 1846
Letter from Thomas Griffith (to Edmund Hector Hopper) concerning the execution of the will of Mrs. Margaret Hopper.
Paper   2ff.
546   20 July 1846
(1) Revd. Edmund Hector Hopper of Old Windsor, Berks
Ralph Shipperdson Hopper of Leeds, M.D.
Revd. Augustus Macdonald Hopper, rector of Starston, Norfolk
Mary Anne Frances Hopper of Leeds, spinster
Revd.James Boucher of Horton, Northumberland and his wife Caroline Elizabeth, née Hopper
Isabella Margaret Apletre of Goldings, Hants., widow, née Hopper
Frances Hopper of Horton, spinster
(the surviving children of Mrs. Margaret Hopper, deceased)
(2) Edward Shipperdson of Durham City, Esq.
Revd. Thomas Richard Shipperdson of Woodhouse, Northumberland
(sons, trustees and executors of Frances Shipperdson, deceased)
Release by (1) to (2) in respect of a legacy of £1,000 bequeathed by Frances Shipperdson to her daughter Margaret Hopper for life and now due to (1).
Consideration: £1,000 with interest of £31. 5s. 0d. paid to Edmund Hector Hopper.
Signed: (1). 8 seals applied.
Paper   2ff.
547   20 October 1846
Receipt by Mary Anne Frances Hopper for £250 from the estate of Mrs. Margaret Hopper.
548   27 June 1846
Letter from J. H. [Forster (?)] to Edmund Hector Hopper concerning dividends due to the estate of Mrs. Margaret Hopper.
Paper   2ff.
549.- 551   20 May - 18 July 1846
3 letters from Thomas Griffith to Edmund Hector Hopper on business connected with the settlement of Mrs. Margaret Hopper's affairs.
Paper   2ff. each
552   1846
Book containing an account of the executorship of Mrs. Walter Carles Hopper by Edmund Hector Hopper.
Paper   84ff.
553. and 554   5 and 10 March 1847
Copy of letter from Edmund Hector Hopper to Thomas Griffith, and the reply, concerning the legality of certain debts due to Edmund Hector Hopper and his sister Mary Anne Frances Hopper from their mother's estate.
Paper   2ff. each
555   4 May 1847
Statement by Edmund Hector Hopper concerning the estate of his mother Mrs. Margaret Hopper requesting the opinion of his fellow residuary legatees as to the payment of certain "moral" debts to himself and Mary Anne Frances Hopper, with the opinions of Ralph Shipperdson Hopper, Augustus Macdonald Hopper and Isabella Margaret Apletre, dated 12 May - 22 June 1847.
Paper   1f.
556
Part of letter from Isabella Margaret Apletre and Frances Hopper concerning the debts due to Edmund Hector Hopper and Mary Anne Frances Hopper from the estate of their mother Mrs. Margaret Hopper. Undated.
Paper   1f.
557   13 August 1847
(1) Ralph Shipperdson Hopper of Leeds, Doctor of Medicine
Revd. Augustus Macdonald Hopper, Rector of Starston, Norfolk
Mary Anne Frances Hopper of Leeds, spinster
Revd. James Boucher of St. Lawrence, Ramsgate, Kent and his wife Caroline Elizabeth (née Hopper)
Isabella Margaret Apletre of Goldings, Hants., widow, (née Hopper)
Frances Hopper of Leeds, spinster
(2) Revd. Edmund Hector Hopper of Old Windsor, Berks.
Release and discharge by (1) to (2) in respect of the will of their mother Margaret Hopper deceased.
Signed by (1) and (2). 8 seals applied.
Paper   2ff.
558.- 560   19 August 1847
2 accounts and receipt by Messrs. Griffith for business concerning the executorship of Mrs. Margaret Hopper.
2ff., 1f. and 1 piece. 
561.- 566   12 June - 25 August 1846
3 letters from Thomas Townend Dibbs of Leeds to Edmund Hector Hopper concerning Mrs. Apletre's affairs following the death of her husband Francis Russell Apletre; with 3 statements concerning the apportionment of investments under the wills of Mrs. Russell and Mary Kirshaw.
Letters 2ff. each. statements 1f. each. 
567   14 April 1847
(1) Revd. Augustus Macdonald Hopper of Starston Rectory, Norfolk, clerk
(2) Charlotte Holmes of Gawdy Hall, Redenhall, Norfolk, spinster
(3) Anne Holmes of Gawdy Hall, widow, mother of (2).
(4) Walter Carles Hopper of Paris, Esq., father of (1).
(5) Revd. Edmund Hector Hopper of Old Windsor, Berks, clerk
Revd. James Boucher of Colney Heath, Herts, clerk
William Sancroft Holmes of Gawdy Hall, Esq.
Revd. Edward Adolphus Holmes of St. Margarets, Southelmham, Suffolk, clerk
Copy of settlement previous to the marriage between (1) and (2).
Paper   25ff.
568   14 April 1847
(1) Revd. Augustus Macdonald Hopper of Starston, Norfolk, clerk
(2) Charlotte Holmes of Gawdy Hall, spinster
(3) Revd. Edmund Rector Hopper of Old Windsor, Berks, clerk
Revd. James Boucher of Colney Heath, Herts, clerk
William Sancroft Holmes of Gawdy Hall, Esq.
Revd. Edward Adolphus Holmes of St. Margarets, Southelmham, Suffolk, clerk
Copy of mortgage by (1) with the consent of (2) to (3) of the advowson and right of patronage and presentation to the rectory of Starston, as security for raising £3,000 subject to the terms of the marriage settlement of (1) and (2).
Paper   11ff.
569
Account of Messrs H[awkins] B[loxam] S[tocker] and B[loxam] to [Augustus Macdonald] Hopper for business in March and May (1847 ?).
Paper   2ff.
570   4 March 1851
Declaration of trust by Anthony Wilkinson of Old Elvet, Esq., and the Revd. John Cundill, incumbent of St. Margaret's chapelry Durham, in respect of a legacy by Hendry Hopper to the Blue Coat Charity School of Durham City.
Paper   2ff.
571   4 March 1851
Declaration of Trust by the Dean and Chapter of Durham in respect of a legacy by Hendry Hopper to the Durham Infirmary.
Paper   2ff.
572   4 March 1851
Covenant of indemnity by Revd. Samuel Hopper Powell, residuary legatee of Thomas Hopper who was residuary legatee of Hendry Hopper, to Walter Carles Hopper in respect of a legacy by the said Hendry Hopper to the Blue Coat Charity School of Sunderland which has never existed.
Paper   2ff.
573
Statement of the account of William Woodman as receiver for Mrs. Apletre and the Revd. T. R. Shipperdson in respect of the Shelley Estate, 7 February 1851.
Paper   2ff.
574
Account and receipt of Henry Bailey, Law Stationer, to William Holloway for the copy of an abstract of settlement, 28 August 1851.
1 piece. 
575.- 577
3 copies of particulars of the manor of Shelley in the parish of Kirkburton, West Riding of Yorkshire, for the sale by auction, 18 September 1851.
Printed, with two maps each.   7ff. and 2 maps each.
578.- 580
Estimated value of the lots for sale on the Shelley estate with two copies of the list of purchasers (one of them being Revd. Augustus Macdonald Hopper) and prices paid at the sale, 18 September 1851.
1f., 2ff., 2ff. 
581.- 585
5 copies of the conditions of sale for the manor of Shelley, 1851.
Printed   1f. each.
586   29 December 1851
Copy of the opinion of J.H. Christie of Lincoln's Inn, concerning Mrs. Apletre's title to the Shelley estate according to the terms of Mr. Apletre's will.
Paper   2ff.
587   20 January 1852
Copy of the opinion of John H. Mathews of Middle Temple, concerning Mrs. Apletre's title to the Shelley estate according to the terms of Mr. Apletre's will.
Paper   2ff.
588. and 589   4 February 1852
Letter and notification from Messrs Currie & Company to Edmund Hector Hopper concerning the sale of stock held in trust for Augustus Macdonald Hopper.
2ff. and 1 piece. 
590.- 592   12 February 1852
Draft request by Revd. Augustus Macdonald Hopper to Revd. Edmund Hector Hopper, Revd. J. Boucher, and the Revd. Edward Adolphus Holmes (trustees of the Revd. Augustus Macdonald Hopper's marriage settlement) to advance him £1,300 on the security of a mortgage of the manor of Shelley, Yorks.
Instructions from Messrs Hawkins, Bloxam, Stocker and Bloxam to William Holloway to prepare a mortgage and draft of the mortgage of the manor of Shelley.
2ff., 2ff., 28ff. 
593
Part of letter from Revd. Augustus Macdonald Hopper to Richard Bloxam requesting him to draw up two mortgage deeds. Undated.
Paper   1f.
594
Draft of instructions from Messrs Hawkins, Bloxam, Stocker and Bloxam to William Holloway to prepare a draft conveyance to [Augustus Macdonald] Hopper and a draft mortgage by 6 April 1852.
Paper   2ff.
595. and 596
Draft memorial for the registrar of the West Riding of Yorkshire and draft affidavit, both relating to the above mortgage of the manor of Shelley, 12 February 1852.
5ff. and 2ff. 
597
William Woodman's account for business relating to the sale of the Shelley estate, 6 December 1851 - 21 February 1852.
Paper   8ff.
598. and 599   25 February 1852
Rough calculations relating to the sale of the Shelley estate.
1 piece each 
600   15 - 17 March 1852
Correspondence concerning the title deeds to property (at Starston ?): W. D. Swyn (?) of Bungay to Messrs Hawkins and Company, 1 letter; W. D. Swyn (?) to Messrs Foster and Company of Norwich, copies of letter and reply.
Paper   2ff.
601.- 608   25 July 1851 - 20 March 1852
Correspondence concerning the sale of the Shelley estate: William Woodman of Morpeth to William Holloway of Lincoln's Inn, 5 letters; William Woodman to Revd. Edmund Hector Hopper, 1 letter; John Alderson, Robert Alderson and John Copley to John Brahenridge, copy 1 letter; John Brahenridge to William Woodman, 2 copy letters; Messrs Brook, Freeman and Batley of Huddersfield to William Woodman, copy 1 letter.
8 items. 
609.- 611
Accounts relating to the sale of the Shelley estate, in William Woodman's handwriting.
Paper   1f. each
612   18 Apri1 1852
Draft mortgage of Bakers Barn Farm in the parishes of Redenhall and Starston, Norfolk, for securing £2,700 by the Revd. Augustus Macdonald Hopper to the Revd. Edmund Hector Hopper, Revd. J. Boucher and Revd. Edward Adolphus Holmes (trustees of his marriage settlement).
Paper   24ff.
613
Notes on various deeds relating to Augustus Macdonald Hopper.
Paper   1f.
614
Part of account (of Messrs Hawkins, Bloxam, Stocker and Bloxam ?) with Revd. Augustus Macdonald Hopper, 12 January - 11 August 1852.
Paper   3ff.
Papers relating to the execution of the will of Walter Carles Hopper, died 1853.
Reference: Nos. 615. - 739
Dates of creation: 3 December 1832 - 21 April 1857
615   3 December 1832
Will of Walter Carles Hopper, revoked 1 Apri1 1846.
Paper   5ff.
616
Cheque book belonging to Walter Carles Hopper on de Rothschild's Bank, with record of withdrawals 1846 and 1847.
617   6 December 1849
Draft will of Walter Carles Hopper.
Paper   2ff.
618   13 February 1851
Will of Walter Carles Hopper formerly of Belmont; now of Cheltenham, near Gloucester, Esq.
Signed and sealed.
Paper   2ff.
619   21 January 1853
Valuation for probate duty of the personal effects of Walter Carles Hopper.
Paper   2ff.
620
Bank pass book of Walter Carles Hopper, afterwards of his executors, with Messrs Currie and Company.
621   28 January 1853
Statement of the sums due to Walter Carles Hopper for his proportion of the rents of Walworth estate.
Paper   1f.
622   7 February 1853
Probate of the will of Walter Carles Hopper, dated 13 February 1851.
Granted at Canterbury to Revd. Edmund Hector Hopper and Dr. Ralph William Shipperdson Hopper.
Parchment   2 mm.
623
Enclosed with above:
Covering letter from Mrs. Shipperdson of the Hermitage to Mr. Storey. Undated.
624   February 1853
Account of Messrs Dyke and Stokes for expenses in obtaining the probate of the will of Walter Carles Hopper.
Paper   1f.
625
Case for the opinion of counsel concerning the interpretation of the will of Walter Carles Hopper.
Paper   13ff.
626   15 February 1853
Letter from Edmund Hector Hopper to his brothers and sisters concerning the advice taken on their father's will.
Paper   2ff.
627.- 629   8 March 1853
Opinion of John Bailey of Lincoln's Inn concerning the distribution of trust funds under the will of Walter Carles Hopper.
3 copies. 2ff., 1f., and 2ff. 
630.- 633
Statement showing how £10,823. 17s. 3d. 3¼% trust funds are to be distributed under a settlement of 10 November 1818, and the will of Walter Carles Hopper, dated 13 February 1851.
4 copies. 4ff. each. 
634   18 January 1853
Letter to Mary Anne Hopper from Augustus Macdonald Hopper, concerning their father's will.
Paper   4ff.
635   14 March 1853
Letter to Mary Anne Hopper from Edmund Hector Hopper, concerning their father's will.
Paper   3ff.
636
Declaration by Ralph William Shipperdson Hopper of his acceptance of J. Bailey's interpretation of his father's will. Undated.
Paper   2ff.
637
Declaration by Mary Anne Frances Hopper and Frances Hopper concerning the distribution of £10,823. 17s. 3d. 3¼% annuities made in the will of their father, Walter Carles Hopper. Undated.
Paper   1f.
638
Calculations relating to the £10,823. 17s. 3d. 3¼% trust funds.
Paper   2ff.
639   16 March 1853
Letter from William Alldrith, Librarian of Birmingham Library, to Edmund Hector Hopper concerning the receipt of dividends due to Walter Carles Hopper.
Paper   1f.
640.- 646   3 November 1852 - 5 April 1853
6 receipts and 1 account for the funeral expenses of Walter Carles Hopper.
1 piece each 
647. and 648
Account of funeral expenses and legacies paid by the executors (of the will of Walter Carles Hopper); and rough calculations (relating to legacies ?).
2ff. and 1 piece. 
649
Notebook containing an account of the bills and funeral expenses of Walter Carles Hopper.
Paper   11ff.
650
Enclosed:
Calcuations relating to the account between the executors of Walter Carles Hopper and Messrs. Currie and Company.
1 piece. 
651.- 659   4 March - 8 April 1853
9 letters from Edward Bloxam to Ralph Shipperdson Hopper concerning the distribution of trust funds under the terms of the will of Walter Carles Hopper.
Mostly 2ff. each. 
660.- 669   16 March - 9 April 1853
7 letters from Edmund Hector Hopper to Ralph Shipperdson Hopper, 1 draft of letter from Edmund Hector Hopper to E. Bloxam and 1 draft of letter from Edmund Hector and Ralph Shipperdson Hopper to William Holloway, concerning the interpretation of Walter Carles Hopper's will; and one receipt for money paid by Ralph Shipperdson Hopper to Edmund Hector Hopper.
Mostly 2ff. each. 
670.- 675   5 - 20 April 1853
File of 6 letters from Messrs Currie and Company to Edmund Hector Hopper, concerning the disposal of investments left by Walter Carles Hopper. (Letters numbered 1-6.)
Mostly 2ff. each. 
676   March and April 1853
Accounts of the executors of Walter Carles Hopper, and of Ralph Shipperdson Hopper with Curries and Company.
Paper   2ff.
677   18 May 1853
Receipt by the trustees of the marriage settlement of Augustus MacDonald Hopper (Edmund Hector Hopper, James Boucher and Edward Holmes) for sums paid by the executors of Walter Carles Hopper.
1 piece. 
678   18 May 1853
Residuary account of the estate of Walter Carles Hopper, with schedule.
Paper   6ff.
679. and 680   16 July 1853
Account and receipt in respect of the same, of Messrs Hawkins, Bloxam and Hawkins for business on behalf of Colonel Shipperdson in connection with the will of Walter Carles Hopper.
4ff. and 1 piece. 
681.- 689   2 March, 11 April and 23 July 1853
9 receipts for legacy duty in respect of the estate of Walter Carles Hopper.
Paper   1f. each
690   30 July 1853
(1) Revd. Edmund Hector Hopper of Walworth, Co. Durham, clerk
(2) Ralph William Shipperdson Hopper of London, M.D.
(3) Revd. Augustus Macdonald Hopper, rector of Starston, Norfolk
Mary Anne Frances Hopper of Harrogate, spinster
Revd. James Boucher of parish of St. Laurence, Kent and his wife Caroline Elizabeth
Isabella Margaret Apletre of Basingstoke, widow
Frances Hopper of Harrogate, spinster
(4) Edward Shipperdson of Durham City, Esq.
Release by (1), (2) and (3) to (4), and by (3) to (1) and (2) in respect of trust funds of £10,823. 17s. 3d. 3¼% annuities comprised in the separation agreement of 10 November 1818 between their father and mother.
Signed: (1), (2) and (3). 8 seals applied.
Parchment   6mm.
691   3 August 1853
Letter from Edward Bloxam to Ralph Shipperdson Hopper concerning the executorship of Walter Carles Hopper's will.
Paper   2ff.
692   11 August 1853
Declaration of trust by the Revd. Edmund Hector Hopper of Walworth and Ralph William Shipperdson Hopper of London, M.D. in respect of legacies left by their father Walter Carles Hopper to his grandchildren.
Paper   2ff.
693   13 August 1853
(1) Revd. Edmund Hector Hopper of Walworth, Co. Durham, clerk
(2) Ralph William Shipperdson Hopper of London, M.D.
Covenant of indemnity by (1) to (2) against liabilities in respect of the will of their father Walter Carles Hopper to the extent of £2,739. 7s. 10d.
Signed: (1).
Paper   2ff.
694
Copy of the above covenant of indemnity, 13 August 1853.
Paper   2ff.
695. and 696   13 August 1853
Account and receipt in respect of the same, of Messrs Hawkins, Bloxam and Hawkins for business on behalf of the executors of Walter Carles Hopper.
4ff. and 1 piece. 
697.- 699   19 July - 16 August 1853
2 letters from Messrs Currie & Co. to Edmund Hector Hopper concerning transfers of investments, with account for brokerage in respect of the same.
2ff., 1f., 1f. 
700.- 718   8 February - 19 August 1853
18 letters from Edward Bloxam to Edmund Hector Hopper and 1 to Augustus Macdonald Hopper on matters concerned with the executorship of their father's will; with some references to Jones' mortgage.
719
Calculations relating to the division of the estate of Walter Carles Hopper.
Paper   2ff.
720
Draft of part of an agreement relating to the will of Walter Carles Hopper.
Paper   1f.
721. and 722   26 October 1853
Account and receipt in respect of the same, of Messrs Hawkins, Bloxam and Hawkins with the trustees of Walter Carles Hopper for business done in July and August 1853.
Paper   2ff.
723   14 February 1855
Letter from T. H. Woodhouse to Edmund Hector Hopper concerning the receipt of dividends.
Paper   1f.
724   19 February 1855
Part of letter from Augustus Macdonald Hopper to Edmund Hector Hopper concerning the payment of dividends due to him.
Paper   1f.
725 - 739   19 April 1853 - 21 April 1857
15 certificates for holdings in £3¼% and £3% annuities arising from the distribution of trust funds under the will of Walter Carles Hopper.
1 piece each 
Papers relating to the affairs of Ralph William Shipperdson Hopper, died (before 11 April) 1856.
Reference: Nos. 740.-1254
Dates of creation: 1835 - 25 November 1864
740
Edinburgh University lecture card belonging to Ralph William Shipperdson Hopper for the session 1835-1836.
741.- 754
Packet containing Ralph Shipperdson Hopper's admission tickets to lectures at Edinburgh University with certificates of attendance, for the session 1835-1836.
14 items. 
755
Edinburgh University lecture card belonging to Ralph Shipperdson Hopper for the session 1836-1837 .
756.- 766
Packet containing Ralph Shipperdson Hopper's admission tickets and certificates of attendance for lectures at Edinburgh University for the session 1836- 1837.
11 items. 
767
Schedule of certificates of attendance (of Ralph Shipperdson Hopper) at lectures at Edinburgh University, 1835-1837.
Paper   2ff.
768
Lecture card of Edinburgh University belonging to Ralph Shipperdson Hopper, for the session 1837-1838.
769.- 776
Packet containing Ralph Shipperdson Hopper's admission tickets to lectures at Edinburgh University with certificates of attendance, for the session 1837-1838.
8 items. 
777   21 June 1839
Licence to practice medicine granted by the College of Physicians in Dublin to Ralph William Shipperdson Hopper.
Signed: G.A. Kennedy, president, and 9 others.
Seal on parchment tag, papered.
Parchment   1 m.
778.- 802   1835 - 27 November 1839
File of copies of testimonials of Dr. Ralph Shipperdson Hopper.
27 items. 
803. and 804   2 January 1840
Testimonial and translation for Ralph Shipperdson Hopper by Dr. Augustus Mercier of Paris.
Paper   1f. each
805.- 834   1830 - 21 January 1841
29 packets containing testimonials as to the medical ability of Dr. Ralph Shipperdson Hopper.
835   19 December 1844
(1) Trustees of the will of William Vale of Montague Place, Montague Square, Middlesex
(2) James Dennis Wright of Hertford Street, May Fair, Middlesex
Abstract of lease by (1) to (2) of No. 6 Hertford Street, May Fair, for 14 years at a rent of £100.
Paper   3ff.
836   6 May 1850
Resolution of thanks by the Board of Leeds General Infirmary on the resignation of Dr. Ralph Shipperdson Hopper.
Paper   2ff.
837   5 September 1850
(1) Ralph Shipperdson Hopper of Hertford Street in the parish of St. George Hanover Square
(2) J. B. Lodge of Blomfield Terrace in the parish of Paddington, gent
Agreement for the lease by (1) to (2) of a house in Pembridge Villa Road.
Rent: £52. 10s. 0d.
Term: 1 year less 3 days from 29 September.
Signed: (1) and (2).
Paper   2ff.
838.- 843   19 July 1850 - 16 January 1851
Letter from Thomas Raymond to Ralph Shipperdson Hopper informing him that a Mr. J. B. Lodge has made an offer for Norfolk Villa (no date); 4 receipts for rates and other payments in respect of Norfolk and Pembridge Villas; and 1 summons for church and highway rates in respect of Pembridge Villa.
6 pieces. 
844   20 March 1851
(1) Ralph William Shipperdson Hopper of Hertford Street, May Fair., Middlesex, Esq., M.D.
Revd. Thomas Richard Shipperdson of Woodhorn, Northumberland, clerk
(2) Geoffrey Hawkins of Grays Inn Road, Middlesex, Esq.
Bond of (1) to (2) in the sum of £2,000, conditioned for the payment of £1,000 and interest at 5% on 20th March next.
Cancelled.
Paper   2ff.
845. and 846   1850 and 10 October 1851
2 accounts concerning the affairs of Miss Maria Ward (at one time living in Norfolk Villa).
1 piece each 
847   26 October 1852
(1) Ralph William Shipperdson Hopper, M.D., of Albemarle Street, Westminster
(2) Revd. Augustus Macdonald Hopper of Starston, Norfolk, clerk
Bond of (1) to (2) in the sum of £220, conditioned for the payment of £110 on 26 April next.
Signed: (1) and (2).
848
Enclosed:
Note of money owing from (1) to (2).
1 piece. 
849   3 November 1852
Inventory of furniture and effects belonging to Dr. Ralph Shipperdson Hopper at No. 6, Hertford Street, May Fair.
Notebook   12ff.
850. - 859   30 August 1850 - 10 November 1852
Accounts and calculations relating to the affairs of Captain Hives.
10 pieces. 
860   25 February 1853
Copy of the will and codicil (24 March 1853) of Ralph William Shipperdson Hopper.
Paper   2ff.
861   3 April 1853
Settlement of the account between Ralph Shipperdson Hopper and Edmund Hector Hopper.
Paper   4ff.
862 - 889   1 April 1851 - 19 April 1853
Bundle of accounts, letters and receipts relating to the debt of Ralph Shipperdson Hopper.
28 pieces. 
890   22 April 1853
Letter from J. Bindes of Royal Fire and Life Insurance Estate and House Agency 0ffice, 75 Park Street, Grosvenor Square (to Ralph Shipperdson Hopper ?) giving information about No. 45 Park Street.
Paper   2ff.
891.- 900   May and June 1853
Letters, receipts and rough notes relating to payments by Ralph Shipperdson Hopper mainly concerned with care of horses.
10 pieces. 
901. - 921   5 March - 24 June 1853
Letters and papers concerning investments in Dutch and Belgian Stock:
T. H. Woodhouse to Ralph Shipperdson Hopper, 11 letters, to Edmund Hector Hopper, 1 letter;
Currie's & Co. to Ralph Shipperdson Hopper, 3 letters, to Edmund Hector Hopper, 1 letter;
Notices of sale of Dutch stock (4 pieces);
calculations in Ralph Shipperdson Hopper's handwriting, 1 piece.
Letters, 2ff. each. 
922   September 1853
Inventory of furniture and objects at Beaumont, Lucerne.
Paper   14ff.
923. and 924
Accounts and other information relating to mortgages on the estate at Bellerive, with table of interest due 22 October 1853.
2ff. and 1f. 
925.- 929   7 - 19 November 1853
Correspondence concerning the purchase of an estate in Lucerne by Ralph Shipperdson Hopper:
2 letters from C.A. Murray of the British Embassy at Berne to Ralph Shipperdson Hopper;
Ralph Shipperdson Hopper to C.A. Murray, 1 letter;
Ralph Shipperdson Hopper to a Lucerne official, draft;
V. Köpp, lawyer, to Ralph Shipperdson Hopper, 1 letter.
Paper   2ff. each
930   9 January 1854
Letter from Dr. A. Mani to Ralph Shipperdson Hopper recommending a cure of goat's whey at Interlaken and asking for letters of introduction to medical circles in England.
Paper   2ff.
931   19 January 1854
Agreement (?) between Ralph Shipperdson Hopper and J. H. Lohrberg.
Paper   1f.
932.- 938   September (1853) - 20 January 1854
Miscellaneous bills and memoranda relating to payments made by Ralph Shipperdson Hopper (in Switzerland).
7 pieces. 
939   25 January 1854
Part of a draft letter in Ralph Shipperdson Hopper's handwriting concerning investments.
Paper   1f.
940   27 January 1854
Letter from Ralph Shipperdson Hopper to M. Baldasseur at Lucerne.
Paper   2ff.
941
Letter from Ralph Shipperdson Hopper to Edmund (Hector Hopper). Undated.
Paper   1f.
942.- 973   23 June 1853 - 30 January 1854
Bundle of cashed cheques on accounts of Ralph Shippperdson Hopper.
32 pieces. 
974. and 975   25 and 30 January 1854
2 letters from Jules Martheray to Ralph Shipperdson Hopper concerning property for sale at Nyon.
Paper   2ff. each
976   1 February 1854
Letter (from William Holloway ?) to Edmund Hector Hopper concerning the affairs of Ralph Shipperdson Hopper.
Paper   2ff.
977.- 982   12 January - 3 February 1854
Correspondence concerning the purchase by Ralph Shipperdson Hopper of land at Lausanne from C. Dapplè
Ralph Shipperdson Hopper to C. Dapplè, part of draft; C. Dapplè to Ralph Shipperdson Hopper, 1 letter;
F. Parmelin to Ralph Shipperdson Hopper, three letters.
draft 1f. rest 2ff. each. 
983. - 987   22 January - 3 February 1854
2 letters and an account from T. Kaiser, bookseller of Lucerne, to Ralph Shipperdson Hopper concerning books for sale; and two lists of books, one in the handwriting of Ralph Shipperdson Hopper.
Letters 2ff. each, Account and lists 1f. each. 
988. - 991   26 January - 4 February 1854
2 letters to Ralph Shipperdson Hopper, one from A. Morden Bennett of Bournemouth (translated into French by Ralph Shipperdson Hopper), and the other from Mrs. Julia Dodds, also of Bournemouth, concerning Ralph Shipperdson Hopper's proposition of marriage to a Miss Aylward.
4 pieces. 
992.- 994   17 January - 9 February 1854
Three letters from Charles Th. Gaudin of Lausanne to Ralph Shipperdson Hopper concerning property for sale at Lausanne and a collection of Alpine mineralogy and fossils also for sale.
Paper   2ff. each
995. - 1006   22 October 1853 - 10 February 1854
Six letters from Seb. Crivelli & Co., bankers of Lucerne, to Ralph Shipperdson Hopper;
1 letter and draft of a letter in reply from Ralph Shipperdson Hopper;
a receipt and rough notes on financial matters.
12 pieces 
1007. and 1008   14 January and 13 February 1854
2 letters from H. Muller-Kopp to Ralph Shipperdson Hopper telling him how to register a letter and that there is nothing to report.
2ff. and 1f. 
1009. - 1011   17 February 1845 [sic], 18 and 19 February 1854
Correspondence between Ralph Shipperdson Hopper (1 letter) and R. Dale of Hampshire(1 letter) concerning the care of Hopper's horses; and part of a draft of a letter from Ralph Shipperdson Hopper referring to the same horses.
Paper   2ff. each
1012.- 1023
Miscellaneous scraps of paper with calculations and notes mainly in Ralph Shipperdson Hopper's handwriting.
12 pieces. 
1024
An act for the amendment of the law respecting the property of lunatics. 15 and 16 Vict. cap. 48, 30 June 1852.
Printed   2ff.
1025
An act for the regulation of proceedings under commissions of lunacy, and the consolidation and amendment of the acts respecting lunatics so found by inquisition, and their estates. 16 and 17 Vict. cap. 70. 15 August 1853.
Printed   24ff.
1026
An act to amend an act passed in the ninth year of her Majesty, "for the Regulation of the Care and Treatment of Lunatics". 16 and 17 Vict. cap. 96. 20 August 1853.
Printed   10ff.
1027   20 February 1854
Copy of authority granted by Ralph Shipperdson Hopper to his brothers the Revds. Edmund Hector and Augustus Macdonald Hopper to act on his behalf in matters concerning his estate of Bellerive and his property in Switzerland during his absence in England.
Paper   2ff.
1028   21 February 1854
Copy of authority by Edmund Hector Hopper and Augustus Macdonald Hopper to Mr. Crivelli and Vital Köpp to act on their behalf regarding their brother's property in Switzerland.
Paper   1f.
1029. and 1030   9 January and 27 February 1854
Letter from Joseph Alessandria, architect, to Ralph Shipperdson Hopper thanking him for New Year present; and his account, addressed to V. Köpp, for work done for Ralph Shipperdson Hopper.
2ff. and 1f. 
1031.- 1079   November 1853 - February 1854
Bundle containing two letters, dated 7 and 8 February 1854, from Vital Köpp to Ralph Shipperdson Hopper concerning his account, and other accounts and receipts relating to Ralph Shipperdson Hopper's affairs in Switzerland.
49 pieces. 
1080. - 1088   14/15 February - 3 March 1854
9 letters from Edmund Hector Hopper to his wife, written during his journey to Switzerland with Augustus Macdonald Hopper to bring Ralph Shipperdson Hopper back to London and make arrangements for placing him in an asylum.
1089.- 1091   8 and 10 May 1854
2 letters fror the warehousing department of Pantechnicon to Edmund Hector Hopper concerning goods deposited there; with inventory.
2ff., 2ff. and 1f. 
1092. - 1094   24 May 1854
Case and opinion of Casimir Pfyffer, with two translations into English, as to whether the brothers and sisters of Ralph Shipperdson Hopper can dispose of his property in Lucerne.
4ff., 5ff., and 4ff. 
1095. - 1097
3 copies of opinion of Loftus Wigram and C. Burdow concerning the formalities necessary for obtaining authority from the Swiss courts for a commission in lunacy appointed in England to dispose of an estate in Lucerne.
1f., 2ff., 1f. 
1098.- 1133   6 April - 19 June 1854.
36 letters written by Ralph Shipperdson Hopper from Blacklands House (mental hospital).
1134. and 1135   16 and 22 June 1854
2 letters from Edward Bloxam to Edmund Hector Hopper concerning the legal difficulties involved in the disposal of the Lucerne estate.
2ff. and 4ff. 
1136   4 July 1854
Letter from William Holloway to Edmund Hector Hopper concerning the terms of Ralph Shipperdson Hopper's will.
Paper   2ff.
1137   1 August 1854
Certificate by A. J. Sutherland, M.D., physician to St. Luke's Hospital, that Dr. [Ralph Shipperdson] Hopper is of unsound mind and unfit to manage his own affairs.
Paper   2ff.
1138   29 September 1854
Letter from Vital Köpp to Edmund Hector Hopper concerning the sale of the estate at Bellerive.
Paper   2ff.
1139   4 November 1854
Letter from Dr. A. J. Sutherland (to Edmund Hector Hopper ?) concerning Dr. Ralph Shipperdson Hopper.
Paper   2ff.
1140   November 1854
(1) Mary Anne Frances Hopper
James Boucher and Caroline Elizabeth Boucher
Isabella Margaret Apletre
Frances Hopper
(2) Revd. Edmund Hector Hopper
Augustus Macdonald Hopper
Covenant of indemnity by (1) to (2) in respect of the sale of their brother Ralph Shipperdson Hopper's estate of Bellerive at Lucerne to Adolphus Brandt.
Signed: (1).
Paper   2ff.
1141.- 1143   29 November and 1 December 1854
3 letters concerning the above indemnity: Augustus Macdonald Hopper to Edmund Hector Hopper, Edmund Hector Hopper to Mary Anne [Hopper], Edmund Hector Hopper to Miss Hopper (Mary Anne ?), Mr. and Mrs. James Boucher, Mrs. Apletre and Frances Hopper.
Paper   2ff. each
1144a and b   19 December 1854
(1) Revd. Edmund Hector Hopper of Walworth, Co. Durham, clerk
Revd. Augustus Macdonald Hopper of Starston Rectory near Harleston, Norfolk, clerk
(2) Adolphus Brandt of Great St. Helens, city of London, Esq.
Cancelled bond, and copy, of (1) to (2) in the sum of £5,000; the condition being that (1) shall procure the confirmation by Ralph Shipperdson Hopper of the sale by (1) to (2) of the estate at Bellerive, Lucerne, or that (1) shall pay (2) £3,739. 1s. 6d. on the restoration of the said property by (2) to (1) or Ralph Shipperdson Hopper.
Paper   4ff.
1145   3 January 1855
Letter from Henry R. Freshfield to Edmund Hector Hopper concerning the above bond.
Paper   2ff.
1146   12 January 1855
Letter from Augustus Macdonald Hopper to Edmund Hector Hopper concerning an alleged debt of Ralph Shipperdson Hopper to one Terranes.
Paper   2ff.
1147   11 April 1856
Probate of the will of Ralph William Shipperdson Hopper.
Granted at Canterbury to Revd. Edmund Hector Hopper and William Holloway.
Will dated 25 February 1853.
Parchment   2 mm.
1148
Bank book with Messrs. Currie & Co. of Augustus Macdonald Hopper and Edmund Hector Shipperdson for Ralph William Shipperdson Hopper, and afterwards as his executors.
1149   1 May 1856
Notification by Lambton & Co., bankers, to Edmund Hector Shipperdson that £949. 15s. 6d. has been placed to the account of the Revd. Thomas Henry Shipperdson.
Paper   1f.
1150.- 1164   29 April - 6 May 1856
15 receipts for legacy duty in respect of the estate of Ralph William Shipperdson Hopper.
Paper   1f. each
1165.- 1167   7 Apri1 and 6 May 1856
3 receipts for the settlement of Ralph William Shipperdson Hopper's account at Blacklands House, Chelsea.
1 piece each 
1168   6 May 1856
Receipt by John Edward Gringall in respect of his valuation of the effects of Ralph William Shipperdson Hopper.
1 piece. 
1169. and 1170   6 and 7 May 1856
2 receipts in respect of the expenses of obtaining probate of the will of Ralph William Shipperdson Hopper.
Paper   1f. each
1171.- 1174   3 April - 10 May 1856
4 receipts in respect of the funeral expenses for Ralph William Shipperdson Hopper.
1 piece each 
1175. and 1176   14 May 1856
Account and receipt of Messrs. J.C. & H. Freshfield & Co. for business relating to the sale of Ralph William Shipperdson Hopper's estate at Lucerne to M. Brandt.
5ff. and 1 piece. 
1177. - 1180   1 - 26 May 1856
3 letters from William Holloway to Edmund Hector Shipperdson and copy of letter from A. Brandt to H.R. Freshfield concerning matters arising from the executorship of the estate of Ralph William Shipperdson Hopper (viz.):
the transfer of investments; the payment of bills, residuary and legacy duties; and the confirmatory act to be given to A. Brandt.
Copy, 1f; letters 2ff. each. 
1181. - 1185   3 - 29 May 1856
5 receipts for legacies from the estate of Ralph William Shipperdson Hopper.
Paper   1f. each
1186   2 June 1856
Receipt for residue duty in respect of the estate of Ralph William Shipperdson Hopper, with list of pecuniary legacies enclosed.
Paper   2ff.
1187   2 June 1856.
Letter from Henry R. Freshfield to Edmund Hector Shipperdson concerning the payment of duties in respect of the estate of Ralph William Shipperdson Hopper, and the execution of a confirmatory act to be given to M. Brandt.
Paper   1f.
1188 a, b and c   12 May - 20 June 1856
2 letters from Henry Williamson to Edmund Hector Shipperdson concerning the investment of a legacy from Ralph William Shipperdson Hopper to his son Charles George Williamson; and notification of the purchase of stock in trust for C.G. Williamson.
Paper   1f. each
1189   8 July 1856
Broker's certificate of the transfer of £1,032. 7s. 4d. 3% annuities from the name of Edmund Hector Shipperdson and Ralph William Shipperdson Hopper to that of Edmund Hector Shipperdson only.
1 piece. 
1190   14 July 1856
Copy of letter from Adolphus Brandt to H.R. Freshfield assuring him that he regards the purchase of Bellerive as perfectly secure.
Paper   1f.
1191   17 July 1856
Letter from Henry R. Freshfield to Revd. Edmund Hector Shipperdson to accompany the return of the bond of indemnity given to Adolphus Brandt.
Paper   1f.
1192. - 1198   5 March - 17 July 1856
7 letters from Messrs. Currie & Co. concerning the account of the executors of Ralph William Shipperdson Hopper, the sale of stock standing in his name, and the re-investment of the proceeds in trust; and calculations relating to legacies and debts of Ralph William Shipperdson Hopper.
1199   31 January 1860
Declaration by Edmund Hector Shipperdson that he is sole surviving trustee in respect of legacies under the will of Ralph William Shipperdson Hopper, with receipts of the legatees as they come of age.
Paper   2ff.
1200   11 July 1860
Letter from A. Storey to Edmund Hector Shinperdson concerning the payment of a legacy due to Sarah Hopper, deceased, under the will of Ralph William Shipperdson Hopper, and the advisability of Augustus Macdonald Hopper's taking out letters of administration in respect of his daughter's estate.
Paper   3ff.
1201. - 1203   7 August 1860
Accounts and notifications of the sale of stock relating to legacies due to Thomas Henry Shipperdson and Sarah Hopper under the will of Ralph William Shipperdson Hopper.
2ff.,1f.,1f. 
1204   9 August 1860
Letter from Augustus Macdonald Hopper to Edmund Hector Shipperdson acknowledging and thanking him for the payment of a legacy due to his daughter Sarah, deceased, under the will of Ralph William Shipperdson Hopper.
Paper   2ff.
1205   7 September 1861
Receipt by Margaret Apletre for her legacy under the will of Ralph William Shipperdson Hopper.
Paper   1f.
1206. - 1210   27 and 30 October 1861
Account and notifications of the sale of stock relating to the legacy due to Margaret Apletre under the will of Ralph William Shipperdson Hopper.
5 pieces. 
1211. and 1212   September and October 1861
2 accounts relating to investments received in September and 23 October 1861.
1 piece each 
1213. - 1219   18 September - 26 October 1861
7 letters from T. H. Woodhouse to Edmund Hector Shipperdson concerning investments held in trust under the will of Ralph William Shipperdson Hopper.
Paper   2ff. each
1220   December 1861
Calculations relating to investments in trust under the will of Ralph William Shipperdson Hopper, written on the back of a letter from Messrs. Currie & Co.
1 piece. 
1221. - 1238   2 May 1856 - 11 July 1862
17 share certificates in respect of investments in trust under the will of Ralph William Shipperdson Hopper and one covering letter from Messrs. Currie & Co. to Edmund Hector Shipperdson dated 20 November 1861.
Paper   1f. each
1239   22 July 1862
Account relating to investments held in trust.
1 piece. 
1240. - 1242
Calculations relating to legacies under the will of Ralph William Shipperdson Hopper.
Paper   1f. each
1243. and 1244   13 and 31 January 1863
Share certificate and covering letter from T. H. Woodhouse to Edmund Hector Shipperdson.
1f. and 2ff. 
1245   13 July 1863
Receipt by Charles George Williamson for a legacy under the will of Ralph William Shipperdson Hopper.
Paper   1f.
1246. - 1250   22 - 31 July 1863
4 letters from T. H. Woodhouse to Edmund Hector Shipperdson and 1 notification concerning the sale of investments in trust for Mary Adeline Shipperdson and Charles George Williamson under the will of Ralph William Shipperdson Hopper.
Letters 2ff. each, notification 1f. 
1251   31 July 1863
Share certificate for 3% annuities.
Paper   1f.
1252   27 August 1863
Receipt by Mary Adeline Shipperdson for a legacy under the will of Ralph William Shipperdson Hopper.
Paper   1f.
1253   25 November 1864
Receipt by Marian Frances Apletree for her legacy under the will of her uncle Ralph William Shipperdson Hopper.
Paper   1f.
1254   29 April 1856
Receipt for legacy duty in respect of the above bequest.
Paper   1f.
1255   25 January 1856
(1) Revd. James Boucher of St. Lawrence, Ramsgate, Kent
(2) Caroline Elizabeth Boucher, wife of (1)
(3) John Lawford, residing in Brussels, Belgium, Esq.
Revd. Edmund Hector Hopper of Durham
Release by (1) and (2) to (3), the trustees of the marriage settlement between (1) and (2). in respect of the investment of £2,679. 4s. 1d. in London and North Western Railway debentures; the said debentures having been recently paid off and the money invested in £3% reduced bank annuities.
Signed: (1) and (2). 4 seals applied.
Parchment   2 mm.
1256. - 1266   14 November 1855 - 21 February 1856
Correspondence concerning James Boucher's marriage settlement and investments:
Revd. James Boucher to Revd. Edmund Hector Hopper, 7 letters and 1 undated note;
John L. Lawford to Revd. James Boucher, 2 letters;
John L. Lawford to Revd. Edmund Hector Hopper, 1 letter.
1267   19 March 1856
(1) John Smith of Burley House, Leeds, Esq.
(2) Mary Anne Frances Hopper of Harrogate, spinster
(3) Thomas Townend Dibb of Leeds, solicitor
Revd Edmund Hector Shipperdson of Durham City
Copy of settlement prior to the marriage between (1) and (2).
Paper   20ff.
1268   30 May 1857
(1) Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk
(2) Isabella Margaret Apletre of Goldings, Hants, widow
Bond of (1) to (2) in the sum of £14,000, conditioned for the payment by (1) to (2) of £7,000 with interest at the rate of £4% on 30 November next.
Signature removed.
Paper   2ff.
1269   24 July 1858
Letter from Revd. Augustus Macdonald Hopper to Revd. Edmund Hector Shipperdson on matters concerning his marriage settlement.
Paper   2ff.
1270. - 1274   19 January - 6 February 1860
5 letters to Revd. Edmund Hector Shipperdson and 1 share certificate on matters related to the trusteeship of Revd. Augustus Macdonald Hopper's marriage settlement. from Augustus Macdonald Hopper, 1 letter and part of a letter; from James Boucher, 1 letter; from Thomas Dibb, 1 letter; and from Messrs. Currie and Company, 1 letter.
Mostly 2ff. each. 
1275. - 1277   11 - 23 September 1861
2 letters from Augustus Macdonald Hopper to Edmund Hector Shipperdson and 1 letter from C. Etheredge to Messrs. W. M. and T. Hazard concering increasing the investment in a mortgage on Deanes Farm at Weyhead near Harleston.
Paper   2ff.
1278   16 November 1861
Letter from Messrs. Seymour & Co. of Basingstoke Bank to Edmund Hector Shipperdson acknowledging receipt of a cheque for £7,000 to be paid into Mrs. Apletre's account.
Paper   1f.
1279. - 1281   27 February 1862
Letter from Augustus Macdonald Hopper to Messrs. Hawkins, Bloxam & Hawkins requesting them to deposit documents relating to Starston Rectory with Messrs. Hazard; with schedule and draft of the documents deposited with Messrs. Hazard's agents, 15 March 1862.
2ff., 2ff., and 4ff. 
1282. - 1300   3 August 1861 - 2 June 1863
Estimates and vouchers relating to the erection of a new house in Harrogate for Miss Hopper.
28 items. 
1301   21 August 1865
Copy of the will of William Apletree of Goldings, Basingstoke, Esq.
Paper   8ff.
1302. and 1303   25 April and 12 October 1865
2 letters from the Revd. James Boucher to Edmund Hector Shipperdson concerning the purchase of a house in Exeter from his marriage settlement money.
Paper   2ff. each
1304   1867
Account of the estate of William Appletree, Esq., deceased.
Paper   2ff.
1305
Account Book for 1867 labelled "Redcar Book".
Papers relating to the execution of the will of Mrs. Mary Anne Frances Smith, died 20 January 1868.
Reference: Nos. 1306. - 1338
Dates of creation: 28 September 1865 - 23 March 1869
1306   28 September 1865
Copy of will of Mary Anne Frances Smith, wife of John Smith.
Paper   4ff.
1307   31 January 1868
Case and opinion of John Wickens concerning the validity of certain provisions in the will of Mary Anne Frances Smith.
Paper   3ff.
1308   24 March 1868
Limited probate granted to Edmund Hector Shipperdson of the will, dated 28 September 1865, of his sister Mary Anne Frances Smith.
(Wakefield District Registry.)
Seal on parchment tag, papered.
Parchment   2 mm.
1309   17 April 1868
Letters of administration (ceterorum) of the personal estate of Mary Anne Frances Smith granted to Revd. Edmund Hector Shipperdson.
Seal on parchment tag, papered.
Parchment   1 m.
1310   23 April 1868
Bill of the Harrogate Gas Company in respect of Mrs. Smith's account.
1 piece. 
1311. and 1312   28 April 1868
2 residuary accounts in respect of the estate of Mary Anne Frances Smith.
Paper   2ff. each
1313. - 1337
Receipts for rates and taxes paid by Mr. John Smith, Mrs. Smith and their executors for 1867 and 1868.
25 pieces. 
1338   23 March 1869
Release by Augustus Macdonald Hopper, Isabella Margaret Apletree, James Boucher and Frances Hopper to Edmund Hector Shipperdson in respect of the estate of their sister Mary Anne Frances Smith deceased.
Paper   2ff.
1339   4 May 1868
Memorandum concerning the terms on which "Stray Lea", Harrogate, was let to James Brook.
Paper   1f.
1340. - 1348   4 April - 15 May 1868
8 letters from Samuel Powell to Edmund Hector Shipperdson on matters concerned with letting Miss Frances Hopper's house at Harrogate ("Stray Lea") to Mr. James Brooke; with an account of taxes paid by Samuel Powell in respect of the house "Belvedere".
Letters 2ff. each, account 1f. 
1349. - 1354   April and May 1868
5 letters from Isabella Ward, servant at "Stray Lea", Harrogate, to Edmund Hector Shipperdson and 1 to Miss Frances Hopper concerning the disposal of articles left at "Stray Lea" and accusations made against her by Samuel Powell.
Mostly 2ff. each. 
1355
Isabella Ward's account for beer and flour.
1 piece. 
1356.- 1360   8 - 23 July 1868
4 letters from James Brook to Edmund Hector Shipperdson and draft of 1 reply concerning the furniture at "Stray Lea" and the prospects of his purchasing the house.
Paper   2ff. each
1361   6 August 1868
(1) Frances Hopper of Stray Lea, Harrogate, spinster
(2) George Andrew Hellely of Brierley, near Barnsley, Yorkshire, Esq.
Copy memorandum of agreement for the conveyance by (1) to (2) of a copyhold messuage called Stray Lea in the manor of the Forest of Knaresbrough, for £2,250.
Paper   2ff.
1362   19 October 1868
Letter from L. Hogg of 21 Front Street Tynemouth to Edmund Hector Shipperdson concerning a house occupied by Miss Frances Hopper.
Paper   2ff.
1363
Notes relating to the terms on which No. 5 Northumberland Terrace was let.
Signed by Catherine Hogg, 21 Front Street, Tynemouth.
1364. - 1385   25 July - 15 December 1868
Correspondence concerning the two Harrogate houses, "Belvedere" and "Stray Lea", the sale of "Stray Lea"; and the valuation and removal of furniture:
Samuel Powell to Revd. Edmund Hector Shipperdson, 20 letters and 1 receipt;
A. Story to Revd. Edmund Hector Shipperdson, 1 letter including copy of letter from A. Story to Samuel Powell.
22 items. 
1386. and 1387   6 and 21 April 1869
2 letters from Samuel Powell to Edmund Hector Shipperdson concluding the business relating to "Stray Lea", Harrogate.
1f. and 2ff. 
1388. - 1392   22 July 1868 - 28 April 1869
5 letters from Messrs. Beckett & Co., of Leeds Old Bank to Edmund Hector Shipperdson, concerning Miss Frances Hopper's account and an insurance policy on her furniture.
1393   24 March 1870
Letter from Messrs. Peterson, Snow & Burney to A. Story informing him that they are sending him papers relating to the Shelley estate.
Paper   2ff.
1394   March 1870
Appeal for Starston Parish Church (Norfolk) Restoration Fund.
Paper   2ff.
1395   3 November ?
Press cutting relating to a suit between the Archdeacon of Norwich [Augustus Macdonald Hopper ?] and the churchwardens of St. Augustine's, Norwich.
1 piece. 
Papers relating to the execution of the will of Miss Frances Hopper, died 1869.
Reference: Nos. 1396.-1488
Dates of creation: 28 January 1868 - 19 July 1871
1396   28 January 1868
Copy of the will of Frances Hopper of Harrogate, spinster.
Paper   2ff.
1397   28 December 1869
Letter from H. Robson to Edmund Hector Shipperdson valuing the contents of 35 Old Elvet at £629. 11s. 0d.
Paper   2ff.
1398   30 December 1869
Probate of the will, dated 28 January 1868, of Frances Hopper of Harrogate, spinster.
Probate granted in the Principal Probate Registry to Revd. Edmund Hector Shipperdson and Venerable Augustus Macdonald Hopper.
With seal.
Parchment   2 mm.
1399
List of legacies in the will of Miss Frances Hopper, dated 28 January 1868.
Paper   2ff.
1400
Bank book of Miss Frances Hopper with Messrs. Beckett and Company of Leeds.
1401. and 1402
Counterfoils relating to Miss Frances Hopper's account with Messrs. Beckett and Company, 1867-1869.
1403. - 1405
3 blank cheques (signed) of Miss Frances Hopper on Messrs. Beckett and Company, Leeds.
1 piece each 
1406   4 January 1870
Inventory of linen at 35 Old Elvet belonging to Miss Frances Hopper deceased.
Paper   1f.
1407. and 1408
2 lists of the furniture taken by Archdeacon Augustus Macdonald Hopper and Edmund Hector Shipperdson respectively from Miss Frances Hopper's estate.
1f. and 2ff. 
1409   13 January 1870
Letter from Messrs. Currie and Company to Edmund Hector Shipperdson concerning investments (held by Miss Frances Hopper); forwarded to Augustus Macdonald Hopper, 19 January 1870, with comments.
Paper   1f.
1410   20 January 1870
Part of letter from Augustus Macdonald Hopper to Edmund Hector Shipperdson concerning the furniture belonging to Miss Frances Hopper.
Paper   2ff.
1411. - 1413   c.7 February 1870
Three sheets containing receipts for legacies from Miss Frances Hopper.
Paper   1f. each
1414. - 1416   11 February 1870
3 copies of a poster advertising the auction of furniture and household effects at 35 Old Elvet on 23 and 24 February 1870.
Printed   1f. each.
1417   12 February 1870
Notice of an ordinary general meeting of shareholders in the Ilkley Wells Hydropathic Company to be held 26 February 1870.
Paper   2ff.
1418   16 February 1871
Notification by the Great Northern Railway Company concerning the transfer of stock from the executors of Miss Frances Hopper.
Paper   1f.
1419
Calculations relating to Frances Hopper's investments in the Great Northern Railway Company.
Paper   1f.
1420   23 February 1870
Book containing a list of articles sent to "Fanny's sale".
1421. and 1422
2 accounts by Thomas Wetherell relating to the sale of Miss Frances Hopper's effects on 23 and 24 February 1870.
Paper   2ff. each
1423. and 1424   5 and 16 March 1870
2 letters from Thomas Wetherell to Edmund Hector Shipperdson concerning the sale of Miss Frances Hopper's effects.
Paper   2ff. each
1425   12 April 1870
Residuary account for legacy duty in respect of the estate of Miss Frances Hopper; with schedule of railway shares and schedule of legacies attached.
Paper   4ff.
1426. - 1430   12 April 1870
5 receipts for legacy duty in respect of the estate of Miss Frances Hopper.
Paper   1f. each
1431. and 1432   27 April 1870
2 receipts for succession duty in respect of the estate of Miss Frances Hopper.
Paper   2ff. each
1433   18 May 1870
Notification by the North Eastern Railway Company concerning the conversion of thc various stocks of the company into one stock called "North Eastern Consols."
Paper   1f.
1434. - 1441   31 December 1869 and 30 June 1870
Half yearly dividend notices by the East Indian Railway Company, the London and North Western Railway Company, the Great Northern Railway Company, the North Eastern Railway, and the Great Eastern Railway.
1 piece each 
1442. and 1443   12 May and 31 August 1870
2 notifications by the London and North Western Railway Company of the transfer of stock from the executors of Miss Frances Hopper.
Paper   1f. each
1444. - 1456   2 February - 26 October 1870
13 letters from Messrs. Beckett and Company, of Leeds Old Bank, to Revd. Edmund Hector Shipperdson concerning the account and securities belonging to Miss Frances Hopper deceased.
1457   8 November 1870
Approval by Augustus Macdonald Hopper, co-executor, of the papers and accounts relating to the estate of Miss Frances Hopper.
1 piece. 
1458   1870
Book containing an inventory, valuation and account of the distribution of goods belonging to Miss Frances Hopper.
213ff. 
1459   1870
Notebook containing an account relating to the executorship of Miss Frances Hopper.
1460   17 November 1870
Letter from William Fleming to Edmund Hector Shipperdson concerning the property tax on a house.
Paper   1f.
1461   1 December 1870
Letter from Augustus Macdonald Hopper to Edmund Hector Shipperdson concerning the division of investments held by Miss Frances Hopper.
Paper   2ff.
1462. - 1469   23 March - 31 December 1870
8 receipts for legacies from Miss Frances Hopper.
1 piece each 
1470. - 1484   15 January 1870 - 29 June 1871
14 letters from Messrs. Dibb, Atkinson and Braithwaite of Leeds to Edmund Hector Shipperdson and 1 from Heseltine [____ ] Company to Messrs. Dibb, Atkinson and Braithwaite concerning the residuary account and investments of Miss Frances Hopper deceased.
1485   29 June 1871
Letter from Messrs. Beckett and Conpany of Leeds Old Bank, to Edmund Hector Shipperdson concerning the account of Miss Frances Hopper deceased.
Paper   1f.
1486   19 July 1871
Letter from Messrs. Robert Robson and Son to Edmund Hector Shipperdson concerning the gas fittings at Old Elvet.
Paper   1f.
1487
Rough valuation of household effects.
Paper   2ff.
1488
Calculations relating to investments.
Paper   2ff.
1489   19 February 1870
Letter from James Boucher to Edmund Hector Shipperdson concerning his (Boucher's) will.
Paper   2ff.
1490   16 December 1870
(1) Isabella Margaret Apletre of Goldings, near Basingstoke, Hants., widow of Francis Russell Apletre, and her daughters Margaret Elizabeth Apletre, spinster, and Mary Ann Frances Apletre, spinster
(2) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham
Release and quit claim by (1) to (2) of all demands in respect of the trusts of the marriage settlement between the said Isabella Margaret and Francis Russell Apletre.
Signed: (1) and (2). 3 seals applied.
Endorsement: accounts relating to the settlement of Bink's mortgage and payments to Isabella Margaret Apletre, 1871 and 1872.
Parchment   2 mm.
1491   6 March 1871
Copy of the will of Priscilla Maria Beckwith of Silksworth House, Co. Durham, widow.
Paper   2ff.
1492. - 1494   12 January - 14 March 1872
3 letters from John W. Lamb to Edmund Hector Shipperdson concerning the trusts of the will of William Apletre and their application to the marriage settlement of Marian Frances Apletree.
Paper   2ff. each
1495   10 October 1876
Copy of codicil to the will of Priscilla Maria Beckwith.
Paper   4ff.
1496. - 1499   7 and 30 June 1877.
4 letters to Edmund Hector Shipperdson concerning the death and will of Mrs. Priscilla Maria Beckwith: from J. Beckwith, 1 letter; Augustus Macdonald Hopper, 2 letters; and J. Maddison, 1 letter.
2ff., 2ff., 1f.,2ff. 
1500   13 July 1877
Consent of Francis Charles Simpson and Marianne Frances Simpson to the appointment of Archdeacon Augustus Macdonald Hopper, John Workman Lamb, Edmund John Winn and Robert Neville (the trustees of their marriage settlement) as the trustees of the will of William Apletre deceased instead of Miss Isabella Margaret Apletre and Revd. Edmund Hector Shipperdson.
Paper   2ff.
1501   9 October 1877
Letter from John W. Lamb to Revd. Edmund Hector Shipperdson informing him that the executorship of William Apletre deceased may be considered closed.
Paper   2ff.
1502   3 June 1878
(1) Revd. James Boucher of Budleigh Salterton, Devon, clerk
(2) Revd. Edmund Hector Shipperdson of the Hermitage, Co. Durham, clerk
Release and quit claim by (1) to (2) in respect of his marriage settlement dated 24 January 1838.
Signed: (1).
Paper   7ff.
1503   9 March 1906
Death certificate of Isabella Margaret Apletre, died 10 December 1881.
1 piece. 
1504. - 1506
2 book plates of a member of the Hopper family [Walter Carles Hopper ?] and a visiting card of Mrs. F. Russell Apletre.
1 piece each 
5. Deeds and papers of the Revd Edmund Hector Hopper/ Shipperdson and his descendants from 1820 to 1909.
Reference: Nos. 1507.-2198
1507   (Watermark) 1820.
Valuation of Plate, late the property of John Walker, Esq., deceased.
Paper   2ff.
1508   8 December 1828
(1) Thomas Dean Alderson of Great Marlborough Street, Middlesex, merchant
(2) Adeline Kerrich of Tillingburne Lodge, Wootten, Surrey, spinster
Bond by (1) to (2) in the sum of £3,000; conditioned for the payment by (1) to (2) of £1,500.
Paper   2ff.
1509   8 December 1828
(1) Thomas Dean Alderson of Great Marlborough Street, Middlesex, merchant
(2) Jane Kerrich of Tillingburne Lodge, Wootten, Surrey, spinster
Bond of (1) to (2) in the sum of £4,000, conditioned for the payment by (1) to (2) of £2,000.
Paper   2ff.
1510   4 October 1829
Declaration by Edmund Hector Hopper that he will conform to the liturgy of the Church of England; previous to his being licensed to serve the cure of the parish church of Blanchland.
Paper   1f.
1511   4 October 1829
Certificate of the admission of Edmund Hector Hopper to Deacon's Orders by William [Van Mildert] bishop of Durham.
Parchment   1 m.
1512   4 October 1829
Licence from William [Van Mildert] bishop of Durham, for Edmund Hector Hopper to hold the office of stipendiary curate in the parish church of Blanchland, at a stipend of £40.
Paper   1f.
1513   26 September 1830
Certificate that Edmund Hector Hopper was ordained priest by Robert [Grey] bishop of Bristol.
Parchment   1 m.
1514   18 July 1831
Declaration by Edmund Hector Hopper that he will conform to the liturgy of the Church of England, previous to his being licensed to serve the cure of the parish church of Tynemouth.
Paper   1f.
1515   2 October 1831
Certificate by the church wardens of Tynemouth vestry that the declaration of conformity was read by Edmund Hector Hopper.
1 piece. 
1516   9 December 1831
Letter of appreciation from parishioners of North Shields to Edmund Hector Hopper on his resignation.
Paper   2ff.
1517   2 April 1833
Declaration by Revd. Edmund Hector Hopper that he will conform to the liturgy of the Church of England, previous to his being licensed to the afternoon lectureship in the chapel of St. John, Newcastle.
Paper   1f.
1518
Epitome of the will of the Revd. Walter John Kerrich, clerk and rector of Paulespury, Northamptonshire, dated 28 June 1833.
Paper   8ff.
1519   5 December 1833
Resolution of thanks from the house committee of the Infirmary, Newcastle upon Tyne, to Edmund Hector Hopper on his resignation from the chaplaincy.
Paper   2ff.
1520   20 February 1837
Revd. Edmund Hector Hopper's testimonial from Richard Clayton, master of the hospital of St. Mary Magdalene, Newcastle upon Tyne.
Paper   1f.
1521   4 June 1838
Hymn: “A Farewell to a Sunday School” by B.A.W.
Printed   1f.
1522   31 October 1838
(1) Revd. Edmund Hector Hopper, clerk, fellow of Christ's College, Cambridge
(2) Adeline Kerrich of Ewhurst, Surrey, spinster
(3) Henry Dover of Bittering, Norfolk, Esq.
John Walker of Cornhill and Benwell, Northumberland, Esq.
Walter Anthony Hopper of Lincoln's Inn, Middlesex, barrister at law
Settlement previous to the marriage between (1) and (2).
Signed by all parties. 5 seals applied.
Endorsement on the last membrane:
18 January 1856 Appointment by (1) and (2), now wife of (1), of the Revd. Augustus Macdonald Hopper and Henry Walker Kerrich as trustees of their marriage settlement in the place of Walter Anthony Hopper and Henry Dover both deceased.
Parchment   6mm.
1523
Copy of the Revd. Edmund Hector Hopper's marriage settlement, 31 October 1838.
Paper   15ff.
1524   31 October 1838
(1) Adeline Kerrich of Ewhurst, Surrey, spinster
(2) Edward Kerrich of Leith Hill Place, near Dorking, Surrey, Esq.
Revd. Charles Augustus Steuart of Ewhurst, clerk
(executors of Ann Kerrich)
(3) Henry Dover of Bittering, Norfolk, Esq.
John Walker of Cornhill and Benwell, Northumberland, Esq.
Walter Anthony Hopper of Lincoln's Inn, Esq., barrister at law
Assignment by (2) to (3) in trust for (1) of £175 and interest remaining due on a mortgage bequeathed to (1) by her sister Ann Kerrich.
Signed by all parties, except John Walker. 5 seals applied.
Parchment   2 mm.
1525
Account of Edmund Hector Hopper and Adeline Kerrich with Mr. Dendy, from June 1838 to June 1839.
Paper   6ff.
1526   2 November 1839
Licence by the bishop of Winchester to Edmund Hector Hopper, clerk, to perform the office of stipendiary curate in the parish church of Ewhurst, Surrey.
Paper   1f.
1527   8 October 1841
(1) Edmund Hector Hopper of Ewhurst, Surrey, clerk
(2) Henry Dover of Bittering, Norfolk, Esq.
John Walker of Cornhill and Benwell, Northumberland
Walter Anthony Hopper of Lincoln's Inn
Bond for the payment by (1) to (2) of £500. Cancelled.
Paper   2ff.
1528   20 October 1843
Letter from Messrs. Barclay, Bevan, Tritton and Company to Edmund Hector Hopper informing him as to the sums placed to his credit by the executors of Jane, Anne and Amelia Kerrich respectively by John Kerrich.
Paper   2ff.
1529. - 1531
Calculations relating to investments.
3 pieces. 
1532. and 1533
List and draft list of the ways in which the trust money of the marriage settlement between Edmund Hector Hopper and Adeline Kerrich was invested between 1 November 1838 and 28 October 1843.
Paper   3ff.
1534   2 February 1846
Letter from Charles Kane to Edmund Hector Hopper concerning the will of Mrs Mary Lowes.
Paper   2ff.
1535   12 May 1846
(1) Revd. Edmund Hector Hopper of Old Windsor, Berks., clerk
(2) Henry Dover of Bittering, Norfolk, Esq.
John Walker of Cornhill and Benwell, Northumberland
Bond for the payment by (1) to (2) of £2,000 with interest on 12 May 1847. Cancelled.
Paper   2ff.
1536
Account of Edmund Hector Hopper with Nathaniel Morphett for May 1846.
Paper   2ff.
1537   1 December 1846
Account of the trust money held by Henry Dover and John Walker under the settlement between Edmund Hector Hopper and Adeline Kerrich.
Paper   1f.
1538
Similar account.
1539. - 1543   10 December 1847 - 6 April 1848
3 letters to Revd. Edmund Hector Hopper:
2 from Messrs. Currie and Company and 1 from Messrs. Steer Curton and Lawford, brokers, and two notifications concerning the sale and purchase of consols in the names of Messrs. Dover and Walker.
5 items. 
1544   26 - 31 May 1848
Copy of the correspondence between John Cross and Messrs. Hawkins, Bloxam, Stocker and Bloxam concerning the valuation of an estate in Whittlesea called Burnt House Farm belonging to James Jones.
Paper   2ff.
1545. - 1547   26 June - 11 July 1848
3 letters to Revd. Edmund Hector Hopper concerning the investment of his trust money in a mortgage to James Jones for land in Isle of Ely:
2 letters from Richard Bloxam, 1 letter from John Walker.
3 items 
1548. and 1549   29 July 1848
Letter and notification from Messrs. Barclay and Company to Edmund Hector Hopper concerning the sale of stock standing in the names of Henry Dover and John Walker (for investment in the Isle of Ely mortgage ).
2ff. and 1f. 
1550.- 1552   8 December 1848
2 letters and an account from Messrs. Barclay, Bevan, Tritton and Company concerning the sale of consols (for the Isle of Ely mortgage):
1 to Richard Bloxam with the account enclosed, and 1 to Edmund Hector Hopper.
2ff., 1f., 2ff. 
1553   December 1848
Draft authorization by Edmund Hector Hopper from Messrs. Hawkins, Bloxam Stocker and Bloxam to receive the principal and current interest on two mortgages (viz.):
of John Cooper of Bedingham, Norfolk, farmer, dated 29 May 1833 ; and of Pearse Walker of Bungay, Suffolk, Esq., dated 21 July 1834.
Paper   2ff.
1554   9 March 1849
Schedule of deeds and papers relating to the estate of James Jones (in the Isle of Ely), mortgaged to Henry Dover and John Walker.
Paper   6ff.
1555   8 March 1849.
Account of A.F. Millins for business in connection with the prosecution against Elizabeth Down, in February 1849.
Paper   2ff.
1556   4 April 1849
Letter from A.F. Millins to Revd. Edmund Hector Hopper explaining, and apologising for, an error in the above account.
Paper   1f.
1557. - 1561   1 January 1848 - 19 May 1849
5 letters to Edmund Hector Hopper notifying him of sales on his behalf of mutual indemnity shares.
5 items. 
1562   27 August 1849
Copy of letter from Messrs. Barley, Wise and Dawbarn to Messrs. Hawkins, Bloxam and Company concerning the interest due on Jones' mortgage.
Paper   1f.
1563
Account of Edmund Hector Hopper with Messrs. Hawkins, Bloxam, Stocker and Bloxam from February 1847 to February 1850.
5ff 
1564   29 August 1850
Letter from Edward Bloxam to Revd. Edmund Hector Hopper concerning the above account, and the account relating to the executorship of his brother [Walter Anthony Hopper ?]
Paper   2ff.
1565. and 1566   12 and 13 September 1850
2 letters to Edmund Hector Hopper from Richard Bloxam and Messrs. Hawkins, Bloxam, Stocker and Bloxam acknowledging receipt of his cheque.
Paper   1f. each
1567   7 November 1850
Letter from Isabella Margaret Apletree to Edmund Hector Hopper concerning her will and expressing her wishes on the upbringing of her children in the event of her death.
Paper   4ff.
1568   12 November 1850
Letter from Messrs. Currie and Company to Revd. Edmund Hector Hopper notifying him of the purchase of Great Northern Railway debentures.
Paper   2ff.
1569
Account of Edmund Hector Hopper with Messrs. Hawkins, Bloxam, Stocker and Bloxam for June and July 1851.
Paper   1f.
1570   18 August 1851
Letter from Messrs. Currie and Company to Edmund Hector Hopper concerning the purchase of consols in the name of Messrs. Dover and Walker.
Paper   2ff.
1571   22 March 1852
Letter from Edward Sneyd, vicar of St. Oswald's Durham to Edmund Hector Hopper asking him to preach in St. Oswalds's.
Paper   2ff.
1572
Account of Edmund Hector Hopper with Messrs. Hawkins, Bloxam, Stocker and Bloxam from February - June 1852.
Paper   1f.
1573. and 1574   16 October 1852
Letter from Augustus Macdonald Hopper to Edmund Hector Hopper mainly concerned with the relations of themselves and Ralph Shipperdson Hopper with their father; with a letter enclosed, dated Saturday 10th (10th October 1852 ?), from I[sabella] M[argaret] A[pletre] on the same subject.
Paper   2ff. each
1575   1 March 1853
Copy of letter from Messrs. Barley, Wise and Dawbarn to Messrs. Hawkins, Bloxam and Hawkins concerning the delay in the payment of the rent for Burnt Farm.
Paper   2ff.
1576   15 June 1853
Letter from Edward Bloxam to Edmund Hector Hopper, concerning Jones' mortgage and the prospects for further investment in mortgages.
Paper   2ff.
1577
Account of Edmund Hector Hopper with Messrs. Hawkins, Bloxam and Hawkins, from August 1852 - August 1853.
Paper   2ff.
1578. and 1579   4 and 6 October 1853
2 letters from Messrs. Currie and Company to Edmund Hector Hopper concerning the purchase and transfer of consols to the names of Messrs. Dover and Walker.
Paper   2ff. each
1580   26 October 1853
Receipt by Messrs. Hawkins, Bloxam and Hawkins for £11. 19s. 0d. paid by Edmund Hector Hopper.
1 piece. 
1581. - 1585   7 - 30 December 1854
Draft letter from Edmund Hector Hopper to Mr. Webster, and 4 letters to Edmund Hector Hopper: from Thomas Elliot of Houghton-le-Spring, J. M. Ogden and W. P. Maddison (2), both of Whitwell Coal Company; concerning contributions to the Patriotic Fund for assisting the widows and orphans of those killed in the Crimean War.
Paper   1f. each
1586. and 1587   18 April 1855
Letter and notification from Messrs. Currie and Company to Edmund Hector Hopper concerning the sale of exchequer bills and the purchase of consols in the names of Messrs. Dover and Walker.
2ff. and 1 piece. 
1588. and 1589   24 Apri1 1855
Letter and notification from Messrs. Currie and Company concerning the sale of Belgian stock and the purchase of consols in the names of Messrs. Dover and Walker.
2ff. and 1 piece. 
1590   19 May 1855
Copy of memorandum that 3 sums of £1,500, £2,000, £500, secured to be paid by Edmund Hector Hopper to the trustees of his marriage settlement by the conditions of the settlement, 31 October 1838, and by two bonds dated 12 May 1846 and 8 October 1841, respectively, have been paid off and invested in consols.
Paper   1f.
1591   18 February 1856
Letter from W. Apletre to Edmund Hector Hopper concerning the inheritance of the estate of Ralph Shipperdson (with reference to Stotfold ?)
Paper   2ff.
1592   18 March 1856
Licence by Queen Victoria granted to Edmund Hector Hopper and his issue to assume the surname and bear the arms of Shipperdson.
Paper   4ff.
1593. - 1595   25 March 1856
3 copies of the London Gazette containing a notice of the Queen's licence for Edmund Hector Hopper to change his name to Shipperdson.
4ff. each. 
1596   14 April 1856
Grant and exemplification of arms of Revd. Edmund Hector Shipperdson.
1m in oblong case. 
Seal: two
1597
Account of Edmund Hector Shipperdson with Messrs. Hawkins, Bloxam and Hawkins from October 1855 - April 1856.
Paper   3ff.
Parcel containing papers relating to the executorship of the will of Thomas Wilkinson of Hetton House.
Reference: Nos. 1598.-1610
Dates of creation: 18 December 1825 - 10 May 1856
1598   18 December 1825
Copy of the will of Thomas Wilkinson of Hetton House, Co. Durham, Esq.
Paper   11ff.
1599. - 1601   6 and 8 January 1834
Valuation of the manor of Thornley by John Turner, sent with covering letter and comments by H. J. Spearman to Edward Shipperdson.
Paper   2ff. each
1602
Account of money secured by mortgage on the manor of Thornley. Undated (watermark 1821).
Paper   2ff.
1603   24 May 1835
Letter from Anthony Wilkinson to Edward Shipperdson concerning his sister's share of trust money (subject to his father's will ?).
Paper   2ff.
1604. - 1607   9 August - 30 December 1843
3 letters to Edward Shipperdson, 2 from Elizabeth Philadelphia Bewick (née Wilkinson) and 1 from Anthony Wilkinson, with a draft of 1 reply, concerning the payment of part of her legacy from her father to her son Calverley to enable him to extend his travels on the continent.
2ff., 1f., 2ff. 
1608. and 1609   12 September 1846
Notification and covering letter sent by Hale, Boys and Austen, solicitors, to Edward Shipperdson concerning provisions in the marriage settlement of Miss Mary Anstruther Wilkinson and William Rivett Carnac regarding the money to which she is entitled under the will of Thomas Wilkinson.
Paper   2ff. each
1610   10 May 1856
(1) Thomas Clennell Wilkinson of Ryhope, Co. Durham, Esq.
(2) Revd. Percival Spearman Wilkinson of Mount Oswald, clerk
Percival Spearman Wilkinson the younger, Esq.
Hannah Harriet Wilkinson, spinster
Adelaide Eunice Wilkinson, spinster
Thomas William Wilkinson of St. Oswald, Balingarry, Co. Limerick, Esq.
Clennell Wilkinson of Fulbeck, Lincs., clerk
Sophia Elizabeth Lloyd (née Wilkinson) and her husband Thomas Bucknall Lloyd of the White Hall, Shrops, clerk
(3) Calverly Bewicke Bewicke of Coulby Manor, Yorks, Esq.
Elizabeth Philadelphia his wife, and their surviving children:
Calverly Bewicke of Heighington, Co. Durham, Esq.
Robert Calverly Bewicke of Shotton Hall, Co. Durham, Esq.
William Bewicke of city of London, Esq.
(4) Hannah Isabella Maude of Redcar, Yorks., widow and her surviving children:
Charles Maude of Middleton one Row, Co. Durham, Esq.
Laura Isabella Edger, and her husband Thomas Stamp Edger of Gainford
(5) Revd. Edmund Hector Shipperdson (formerly Hopper) executor of Edward Shipperdson
Release and quit claim by (1), (2), (3) and (4) to (5) in respect of the will of Thomas Wilkinson.
Signed by all parties. 19 seals applied.
Parchment   4 mm.
Papers relating to the trusteeship of the marriage settlement of James Henry Augustus Steuart.
Reference: Nos. 1611. - 1613
Dates of creation: 10 January 1831 - 28 July 1856
1611   10 January 1831
(1) Mary Elizabeth Barclay of Tillingbourne Lodge, Wootten, Surrey, widow
(2) Revd. Charles Augustus Steuart of Ewhurst, Surrey, clerk
(3) John Kerrich of Geldeston Hall, Norfolk, Esq.
Charles Barclay of Betchworth Castle, Surrey, Esq.
Copy of settlement made previous to the marriage between (1) and (2).
Paper   8ff.
1612   20 November 1855
(1) Revd. Charles Augustus Steuart of Sunningdale, Berks.
(2) James Henry Augustus Steuart of the same place, only son of (1)
(3) Hon. Kathleen Eleanor Henrietta O'Grady, spinster, 3rd daughter of the 2nd Viscount Guillamore
(4) Edward Kerrich of Arnolds, Surrey, Esq.
Frederick Paget of John Street, Berkeley Square, Middlesex, Esq.
(5) Henry Trail Erskine of Lincoln's Inn, Esq., barrister at law
Thomas Conningsby Norbury Norbury of Sherridge House, Worcs., Esq., captain in H.M. 6th regiment of Dragoon Guards
(6) Revd. Edmund Hector Hopper of South Bailey, Durham, clerk
Leopold Grimston Paget, Esq., captain in the Royal Regiment of Artillery
Copy of settlement made previous to the marriage between (2) and (3); with schedules of the premises concerned.
49ff. and 1m. 
1613   28 July 1856
Letter from H. T. Erskine (to Edmund Hector Hopper) concerning their duties as trustees under the above settlement.
Paper   2ff.
1614. - 1626
Hotel bills relating to a holiday in Scotland, August 1856.
13 items. 
1627. and 1628   30 September 1856
Account and receipt by the carriage manufactory, Guildford, in respect of a new Baruche.
2 pieces. 
1629. - 1638   9 May 1856 - 15 January 1857
10 letters to the Revd. Edmund Hector Shipperdson mainly concerned with the sale of Aire and Calder Navigation stock:
8 letters from John Smith, 2 from Beckett and Company of Leeds.
1639   28 January 1837
Letter from A. Story to Edmund Hector Shipperdson concerning succession duties and matters relating to the Hermitage.
Paper   2ff.
1640   24 July 1857
(1) Edmund Hector Shipperdson of the Hermitage, Co. Durham, clerk
(2) Thomas Puckle, Edward Penrhyn and James William Freshfield, Esqs., and Lord Lovaine, Justices of the Peace for the county of Surrey
Bond of (1) to (2) in the sum of £3,000 as additional security, demanded by law, on behalf of Edward Kerrich recently nominated treasurer of the public stock for the county of Surrey.
Signature and seal removed.
Paper   2ff.
1641   17 October 1857
Letter from Messrs. Capron, Brabert, Capron and Dalton to Messrs. Hawkins, Bloxam and Hawkins on matters concerned with paying off Mr. Payne's mortgage to Edmund Hector Shipperdson's trustees.
Paper   1f.
1642. and 1643   17 and 22 October 1857
2 letters from Edward Bloxam to Edmund Hector Shipperdson concerning the settlement of Payne's mortgage.
2ff. and 6ff. 
1644   10 December 1857
Notification of the sale of £1,012. 13s. 2d. consols in the name of Edmund Hector Shipperdson.
1 piece. 
1645. and 1646   18 and 23 January 1858
2 letters from Messrs. Capron, Brabant, Capron and Dalton to Edmund Hector Shipperdson concerning the delay in paying off Mr. Payne's mortgage.
Paper   2ff. each
1647   3 February 1858
Letter from Edward Bloxam to Edmund Hector Shipperdson informing him that [Payne's] mortgage money has been paid and invested in consols.
Paper   2ff.
1648. - 1650   10 - 23 February 1858
3 letters from Edward Bloxam:
2 to Revd. Edmund Hector Shipperdson and 1 to Revd. Augustus Macdonald Hopper expressing his disapproval of a proposal that the money received from Mr. Payne's mortgage and since invested in consols should be lent to Edmund Hector Shipperdson by his trustees at £4% interest on the security of an equitable mortgage on the Walworth estate.
2ff., 2ff., and 6ff. 
1651
Account of Edmund Hector Shipperdson with Messrs. Hawkins, Bloxam and Hawkins from August 1856 to February 1858.
Paper   4ff.
1652   10 March 1858.
Letter from H. W. Kerrich to Edmund Hector Shipperdson saying that in view of Edward Bloxam's opinion on the matter he cannot allow money to be invested in the way Shipperdson proposed; with copy of a letter from Edward Bloxam to H. W. Kerrich dated 8 March 1858.
Paper   2ff.
1653   8 April 1858
(1) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk
(2) John Walker formerly of Cornhill and Benwell, Northumberland, now of Seaton Burn, Newcastle upon Tyne, Esq.
Revd. Augustus Macdonald Hopper of Starston Rectory, Norfolk, clerk
Henry Walker Kerrich of Arnolds, near Dorking, Surrey, Esq.
Bond of (1) to (2) in the sum of £5,000, conditioned for the payment by (1) to (2) of £2,500 on 8 October next with interest at a rate of £5%.
Signature removed.
Paper   2ff.
1654   14 April 1858
Letter from A. Story to Revd. Edmund Hector Shipperdson concerning the application of trust funds subject to his marriage settlement.
Paper   2ff.
1655. and 1656   22 and 29 April 1858
Schedule of deeds received, with covering letter, from Messrs. Hawkins, Bloxam ard Hawkins by Mr. A. Story, solicitor of the trustees of the marriage settlement of Edmund Hector Shipperdson and his wife Adeline.
2ff. and 11ff. 
1657   28 June 1858
Letter from the secretary of the Indemnity Mutual Marine Assurance Company to Edmund Hector Shipperdson notifying him of the date of the next Annual General Court of Proprietors.
Paper   2ff.
1658   19 July 1858
Circular relating to the affairs of the Indemnity Mutual Marine Assurance Company.
Printed   2ff.
1659
Account of Lewis and Hibbert, Lightning Conductor Manufactory, for work done August and October 1858.
Paper   1f.
1660   19 November 1858
Receipt by H. Featherstonhaugh for £33. 17s. 6d. paid by A. Story.
1 piece. 
1661   15 January 1859
(1) Revd. Edmund Hector Shipperdson of the Hermitage, Co. Durham, clerk
(2) Revd. Augustus Macdonald Hopper of Starston Rectory, Norfolk, clerk
Bond of (1) to (2) in the sum of £2,000, conditioned for the payment by (1) to (2) of £1,000 on 15 January 1862 with interest at a rate of £4%.
Signature removed.
Paper   2ff.
1662. and 1663 a and b   22 January 1859
Letter and 2 receipts from Abraham Story to Revd. Edmund Hector Shipperdson in respect of his bill to 1 January 1859.
2ff. and 2 pieces. 
1664   22 January 1859
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk
(2) Abraham Story of the city of Durham, gent.
Bond of (1) to (2) in the sum of £3,400, conditioned for the payment by (1) to (2) of £1,700 on 22 July next with interest at a rate of £4%.
Signature removed.
f.1v. Mortgage by (1) to (2) of 2 closes called Dunsforth Ewers in the parish of Chester-le-Street as security for the satisfaction of the above bond.
Paper   2ff.
1665. - 1667   21 and 31 March 1859
2 letters to Edmund Hector Shipperdson from Messrs. Moore and Carr and 1 from Messrs. Currie and Company concerning the sale of 60 Indemnity Mutual Marine Insurance shares.
Paper   1f. each
1668   August 1859
Account of Constantine and Company, cabinet makers of Leeds.
Paper   2ff.
1669   27 August 1860
Settlement of the account between Edmund Hector Shipperdson and his son Thomas Henry on his coming of age.
Paper   4ff.
1670   27 August 1860
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk
(2) Thomas Henry Shipperdson, Esq.
Bond of (1) to (2) in the sum of £4,536 conditioned for the payment by (1) to (2) of £2,268 with interest on 27 February next.
Signed: (1).
Paper   2ff.
1671. - 1677   27 August 1860
7 receipts by Thomas Henry Shipperdson for legacies under the wills of:
Henry Hewitson, Walter Carles Hopper (2 receipts), Rebecca Kirshaw, Walter Anthony Hopper, Thomas Hopper of Sharrow Lodge, and Ralph William Shipperdson Hopper.
1678. and 1679   7 July and 8 September 1860
2 receipts by John Arnold (interior decorator) for £300 and £303 respectively.
1 piece each 
1680   27 September 1860.
Appointment by the Revd. Edmund Hector Shipperdson and his wife Adeline whereby, after the death of the survivor of them, certain trust funds comprised in their marriage settlement should be held by their trustees for their two daughters Mary Adeline and Isabella Henrietta and transferred to them, in equal portions, at the age of 21 or on their marriage.
Signed and sealed.
Parchment   2 mm.
1681. - 1683   2 - 7 November 1860
2 letters from Messrs. Currie and Company to Edmund Hector Shipperdson concerning the transfer of £3% annuities to the name of Mr. Thomas Henry Shipperdson, with 1 receipt in respect of the same.
2ff., 1f., 1f. 
1684   29 November 1860
Letter from A. Story to Edmund Hector Shipperdson concerning the settlement of the account with his son.
Paper   2ff.
1685   27 September 1861
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk
(2) William Beckwith of Silksworth, major general
David Nesham of Haughton-le-Skerne, Esq,
Bond by (1) to (2) in the sum of £8,024. 5s. 10d., conditioned for the payment by (1) to (2) of £4,012. 2s. 11d.; with declaration by (1) that he has deposited with (2) the title deeds to various properties with authority to mortgage the same as security for the said payment.
Cancelled.
Paper   2ff.
1686   October 1861
Publisher's advertisement for a transcription of the Domesday Book relating to Cornwall.
Printed   2ff.
1687   5 November 1861
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk
(2) Abraham Story of Durham City, gent
Bond of (1) to (2) in the sum of £6,000, conditioned for the payment by (1) to (2) of £3,000 on 5 May next with interest at the rate of £4. 10s.%
Signature removed.
Paper   2ff.
1688   14 January 1862
Share certificates in respect of £20. 19s. 0d. consols in the name of Edmund Hector Shipperdson.
Paper   1f.
1689. - 1692   15 May - 11 June 1862
Correspondence concerning the appointment of trustees for the marriage settlement of J. Kerrich:
George Lake, solicitor, to Edmund Hector Shipperdson, 2 letters; Edward Kerrich to Revd. Edmund Hector Shipperdson, 1 letter; George Lake to J. Kerrich, 1 letter, with note added by Edward Kerrich.
4 items 
1693. and 1694   28 July 1862
Letter from Messrs. Currie and Company to Edmund Hector Shipperdson and share certificate in respect of £3,162. 1s. 1d. consols in the name of Edmund Hector Shipperdson.
1 piece each 
1695. - 1714   27 February - 9 April 1863
Bundle of memoranda, bills and receipts relating to a subscription fund for celebrations at Chester-le-Street on the Prince of Wales' wedding day, 10 March 1863.
20 pieces. 
1715   2 June 1863
Notice of a general meeting of the Surtees Society to be held 15 June.
Printed   2ff.
1716   27 August 1863
Receipt by Mary Adeline Shipperdson in respect of a gift of £541. 3s. 10d. 3% consols from Mary Ann Frances Hopper (now Smith).
Paper   1f.
1717
Notes relating various legacies. Undated.
Paper   2ff.
1718. and 1719   29 August and 11 September 1863
Letter from Messrs. Currie and Company to Edmund Hector Shipperdson and notification concerning the sale of £3,162. 1s. 1d. consols.
1 piece each 
1720   14 September 1863
Letter from A. Story to Edmund Hector Shipperdson concerning the settlement of his bond to William Beckwith and David Nesham, dated 27 September 1861.
Paper   2ff.
1721   7 November 1863
Letter from A. Story to Revd. Edmund Hector Shipperdson concerning the state of his trust funds (previous to the marriage settlement of his daughter ?).
Paper   2ff.
1722   8 December 1863
Deed whereby the Revd. Edmund Hector Shipperdson and his wife Adeline revoke their appointment of 27 September 1860 in favour of their two daughters, and appoint that, after the death of the survivor of them, the trustees of their marriage settlement should hold £15,000 out of the trust funds in trust for Mary Adeline Shipperdson, absolutely.
Signed and sealed.
Parchment   1 m.
1723   8 December 1863
Similar appointment by the Revd. Edmund Hector Shipperdson and his wife Adeline whereby, after the death of the survivor of them, the trustees of their marriage settlement should hold such trust funds as remain over and above the £15,000 to be held in trust for Mary Adeline Shipperdson, in trust for Isabella Henrietta Shipperdson.
Signed and. sealed.
Parchment   2 mm.
1724   8 December 1863
(1) Revd. Edmund Hector Shipperdson of Hermitage, clerk, and his wife Adeline
(2) Mary Adeline Shipperdson, spinster, eldest daughter of (1)
(3) Thomas Henry Shipperdson, Esq, only son of (1)
(4) Henry Pottinger of Twickenham, Middlesex, Esq.
(5) John Walker of Bradley Hall, Co. Durham, Esq.
Revd. Augustus Macdonald Hopper, rector of Starston [document says ‘Harston’], Norfolk
Henry Walker Kerrich of Arnolds, Surrey, Esq.
Release by (1), (2) and (3) to (5) in respect of the trusts comprised in (1)'s marriage settlement.
Signed by all parties. 8 seals applied.
Parchment   1 m.
1725   9 December 1863
(1) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk
(2) Mary Adeline Shipperdson, spinster, eldest daughter of (1)
(3) Henry Pottinger of Twickenham, Middlesex, Esq.
(4) John Walker of Bradley Hall, Co. Durham, Esq.
Henry Walker Kerrich of Arnolds, Surrey, Esq.
Thomas Henry Shipperdson of Hermitage, Esq.
Settlement previous to the marriage between (2) and (3).
Signed by all parties. 6 seals applied.
Endorsed on m.2:
11 July 1877
Appointment by (3) of Robert Gurney Barclay and Henry Pottinger Lygon Stephens as trustees of the above settlement in place of John Walker and Thomas Henry Shipperdson, both deceased.
Parchment   4 mm.
1726   27 February 1864
Commission of Thomas Henry Shipperdson as lieutenant in the 2nd or North Durham Regiment of Militia.
Paper   1f.
1727   19 March 1864
Commission of Thomas Henry Shipperdson as ensign in the 11th Durham Rifle Volunteer Corps.
Paper   1f.
1728. - 1731   April 1864.
Papers concerning the sale of the Consett and Derwent Iron Works by the Northumberland and Durham District Bank to a new company: the Consett Iron Company Ltd.; including a prospectus of the new company.
2ff., 2ff., 1f., 1f. 
1732   30 August 1864
Letter from Revd. Robert Waters of South Hetton parsonage to Edmund Hector Shipperdson thanking him for a donation for the repairs to South Hetton church.
Paper   2ff.
1733   17 January 1865
Share certificate in respect of £10. 19s. 10d. consols in the name of Edmund Hector Shipperdson.
1 piece. 
1734   16 October 1865
Letter from W.J. Adams from Bradshaw's Railway Publication Office to J. Barnes, Durham, concerning an alteration to Edmund Hector Shipperdson's passport.
Paper   1f.
1735. - 1737   27 July and 26 October 1865
3 letters, 1 from Baron Cranworth, the Lord Chancellor, and 2 from his principal secretary, William B. Lushington, to Edmund Hector Shipperdson concerning Shipperdson's application for an appointment on behalf of his son-in-law Sir Henry Pottinger.
Paper   2ff. each
1738. - 1739   8 and 22 November 1865
2 letters from Fumeró, second director of an exhibition in Turin, to Edmund Hector Shipperdson concerning the purchase of a marble statue.
1f. and 2ff. 
1740   20 December 1865
Agreement for the lease of an apartment in the Via Gregoriana, Rome, by Filippo Lovatti to Revd. Edward Shipperdson (sic.) 4 months from 21 December for Sc.1,125. 0. 0.
Paper   2ff.
1741. - 1842   October 1865 - June 1866
Accounts and bills from Revd. Edmund Hector Shipperdson's visit to Italy with his family:
19 hotel bills, 25 October 1865 - 19 June 1866
16 restaurant bills at Morin's, Rome, 24 December - 9 April
contract, 23 December 1865, and 4 bills for hiring a carriage in Rome, January - 6 April
3 accounts relating to guitar lessons, February - 7 April
52 miscellaneous bills, 28 November - 13 June
bill of exchange, 3 May 1866, drawn by Sir Henry Pottinger on the English Joint Stock Bank with 2 protests, 22 May and 1 June, and account relating to the same
2 accounts relating to the exchange of currency
card of a band leader, L. Bartolini

1843   9 June 1866
Account for transporting the body of Mary Adeline, Lady Pottinger, from Rome to England.
Paper   2ff.
1844. - 1870   October 1865 - June 1866
File of accounts and bills relating to Edmund Hector Shipperdson's visit to Italy.
26 items. 
1871   June 1866 - April 1867
Account of Edmund Hector Shipperdson with Messrs. Plowden Cholmeley and Company.
1 piece. 
1872. and 1873   30 April and 19 December 1867
2 prescriptions for Edmund Hector Shipperdson.
2ff. and 1f. 
1874   21 December 1867
Letter from A. Story to Revd. Edmund Hector Shipperdson concerning the mortgage of £9,500 due to his settlement trustees from Jones; with copy of letter from Messrs. Wise and Company to A. Story on the same subject, 19 December 1867.
Paper   2ff.
1875   19 January 1869
Letter from A. Story to Edmund Hector Shipperdson informing him that he has shown the probates of several wills and is returning them to him.
Paper   2ff.
1876   13 May 1870
Commission by the Earl of Durham to Edmund Hector Shipperdson as a deputy lieutenant of the county of Durham.
Parchment   1 m.
1877   15 June 1870
Circular appealing for subscriptions to the expenses of a social science congress to be held in Newcastle the following September.
Printed   3ff.
1878   21 June 1870
Part of letter from Augustus Macdonald Hopper to Edmund Hector Shipperdson concerning investments.
1 ½ ff. 
1879   28 June 1870
Letter from the Deputy Clerk of Lieutenancy to Edmund Hector Shipperdson acknowledging the receipt of his declaration of qualification for a commission (as deputy lieutenant).
Paper   2ff.
1880. - 1884   3 May - 9 August 1870
5 letters concerning the appointment of Edmund Hector Shipperdson as deputy lieutenant of Durham County;
Earl of Durham to Edmund Hector Shipperdson (1 letter), Edward Cardwell (War Office) to the Earl of Durham (1 copy letter), John Watson, Deputy Clerk of Lieutenancy, to Edmund Hector Shipperdson (3 letters).
Mostly 2ff. each. 
1885   8 November 1870
Letter from A. Story to the Revd. Edmund Hector Shipperdson concerning the balance due to him from Mr. Shaw deceased and an insurance policy.
Paper   2ff.
1886. and 1887   6 December 1870
Notification of a special meeting of the proprietors of the Barnsley Canal Navigation to be held 19 December ; with form for appointing a proxy to vote at the said meeting.
Paper   1f. each
1888   25 March 1871
Letter from A. Story to Revd. Edmund Hector Shipperdson saying that he must give up Mr. Shipperdson's business because of his bad health.
Paper   2ff.
1889   15 July 1871
Letter from A. Bearlands to Edmund Hector Shipperdson enquiring whether he would be willing to become a governor of Sherburn Hospital, if appointed.
Paper   2ff.
1890
Accounts relating to "No. 8 Company" for June and July 1871 (in the charge of Thomas Henry Shipperdson ?).
Paper   2ff.
1891   28 August 1871
Receipt for £1,300 to the credit of Major Williamson.
Paper   1f.
1892   5 September 1871
Letter from Hedworth Williamson to Edmund Hector Shipperdson asking him to become chairman of the Registration Society (of the Liberal party).
Paper   2ff.
1893. - 1898   31 January - 23 October 1871
Correspondence concerning the marriage settlement of Charles Williamson (with Revd. Edmund Hector Shipperdson's daughter Isabella Harriet):
1 letter from A. Story to Revd. Edmund Hector Shipperdson; 1 letter from John Kidson to A. Story; 3 letters from John Kidson to Revd. Edmund Hector Shipperdson; 1 letter from Kidson, Son and McKenzie to Thomas Henry Shipperdson.
6 items. 
1899   1871
Draft of a clause from the marriage settlement of Charles Williamson and Isabella Harriet Shipperdson.
Paper   1f.
1900   22 May 1872
Letter from A. Story to Edmund Hector Shipperdson saying that he did not think that [Thomas] Henry Shipperdson made a will.
Paper   2ff.
1901   18 July 1872
Grant of a grave space by Walton-on-Thames burial board to Revd. Edmund Hector Shipperdson.
Parchment   1 m.
1902. and 1903
Scale of burial charges in the parish of Walton-on-Thames.
Printed   2 copies. 1f. each.
1904
Sketch for a grave stone.
1905   21 September 1872
Letter from J.A.D. Shipley to Edmund Hector Shipperdson concerning the administration of Thomas Henry Shipperdson and matters relating to Waldridge.
Paper   2ff.
1906
Account of Edmund Hector Shipperdson with Messrs. Hoyle, Shipley and Hoyle in respect of the administration of Thomas Henry Shipperdson deceased, for September 1872.
Paper   1f.
1907. - 1909   22 November 1872
Residuary account, legacy receipt and valuation of personal effects in respect of the estate of Thomas Henry Shipperdson.
2ff., 1f., 1f. 
1910. - 1917   12 November - 2 December 1872
Correspondence concerning Edmund Hector Shipperdson's proposal for a family vault in Pittington churchyard:
H. Stocker, vicar of Pittington to Edmund Hector Shipperdson, 4 letters; Thomas Crawford to Edmund Hector Shipperdson, 1 letter; Edmund Hector Shipperdson to Charles [Baring] bishop of Durham, 1 draft; the bishop to Edmund Hector Shipperdson, 1 letter, T. Maddison to Edmund Hector Shipperdson, 1 letter.
8 items. 
1918   23 November 1872
(1) Revd. Edmund Hector Shipperdson of the Hermitage, Chester-le-Street, Co. Durham, clerk
(2) Charles Williamson of Whitburn, Co. Durham, major in 60th Regiment of Rifles, son-in-law of (1).
Grant by (1) to (2) of an annuity of £70 charged on Broomside Farm in the parishes of Pittington, Belmont and Gilesgate.
Consideration: 10s. 0d.
Signed: (1). 1 seal applied.
Parchment   1 m.
1919. and 1920   18 November and 6 December 1872
2 letters from Kidson, Son and McKenzie, 1 to Major Charles Williamson and the other to Revd. Edmund Hector Shipperdson concerning the proposal that the Revd. Edmund Hector Shipperdson should grant the Major an annuity of £70 charged on lands in order that he might qualify to be a Justice of the Peace.
Paper   2ff. each
1921   16 January 1873
Letter from T. Maddison, junior, to Edmund Hector Shipperdson concerning the law relating to burials with reference to Shipperdson's wish to obtain a faculty for a vault in Pittington churchyard.
Paper   2ff.
1922. - 1925   17 - 28 January 1873
Papers concerned with the sale of consols by Revd. Edmund Hector Shipperdson as administrator of his son Thomas Henry Shipperdson deceased:
2 letters from Messrs. Glyn, Mills and Company to Revd. Edmund Hector Shipperdson; notification from the Bank of England; and broker's note.
4 items 
1926   7 August 1873
Letter from Messrs. Field Poole and Sons, marble and stone steam workers, to Edmund Hector Shipperdson sending him a copy of the inscription - the grave of Thomas Henry Shipperdson.
Paper   2ff.
1927   8 January 1874.
Letter from John Fogg Elliot to Edmund Hector Shipperdson concerning the will of Mary Ann Shipperdson widow of Dr. Thomas Richard Shipperdson.
Paper   2ff.
1928. and 1929   18 February and 28 March 1874
2 letters from Lakes Beaumont and Lake of Lincoln's Inn, to Edmund Hector Shipperdson ccncerning Sir Henry Pottinger's marriage settlement and the division of the estate of Revd. W.I. Kerrich.
Paper   2ff. each
1930   7 May 1874
Letter from H.W. Kerrich to Edmund Hector Shipperdson concerning the deeds held by Shipperdson's (?) trustees.
Paper   2ff.
1931   6 July 1874.
Letter from Barclay and Company to Edmund Hector Shipperdson informing him that a sum of £5,111. 6s. 6d. had been received for credit to his account.
Paper   2ff.
1932   15 August 1874
Supplement to the Buxton Advertiser and list of visitors.
Paper   2ff.
1933   31 March 1875
11th annual financial statement of the Monarch Permanent Benefit Building Society.
Printed   1f.
1934
Schedule of title deeds relating to freehold estates at Stanton Long and Holdgate, Shropshire, belonging to Viscount Boyne and deposited with Revd. Edmund Hector Shipperdson for securing £10,000 and interest; with a receipt by E. Gleadowe Marshall, dated 24 July 1875, for the above mentioned deeds on the settlement of the mortgage.
Paper   3ff.
1935. - 1937   19 and 27 July 1875
Correspondence concerning the settlement of Lord Boyne's mortgage:
E. Gleadowe Marshall to Revd. Edmund Hector Shipperdson, 2 letters; J. W. Barnes of Durham Bank to Revd. Edmund Hector Shipperdson, 1 letter.
2ff . each. 
1938. - 1942   23 June - 28 July 1875
5 letters from Barthes and Lowell, foreign booksellers to Edmund Hector Shipperdson concerning the sale of his copy of Pertz' Monumenta Germaniae Historica and other works.
Paper   2ff. each
1943   28 July 1875
Handbill advertising the sale of a house in the South Bailey, Durham City, belonging to William Henderson, Esq., sent to Edmund Hector Shipperdson.
Paper   2ff.
1944. -1948   24 July - 5 August 1875
4 letters from Messrs. Hoyle, Shipley and Hoyle of Newcastle to Edmund Hector Shipperdson concerning the investment of £10,000 in building societies and 1 blank share certificate.
5 items. 
1949
Printed list of amendments to the rules of governing (Sherburn ?) Hospital, with manuscript notes (relating to the appointment of a matron).
Paper   2ff.
1950. and 1951
Another copy of the above list of amendments; sent, with covering letter, dated 2 December 1875, by Edward Jepson to Revd. Edmund Hector Shipperdson.
Paper   2ff. each
1952
Copies of testimonials relating to Mary Freshfield's application for the post of matron at Sherburn Hospital, mostly dated March 1875. Sent to Edmund Hector Shipperdson December 1875.
Paper   3ff.
1953. - 1956   10 December 1875 - 8 January 1876
4 letters from Mary Ellen Freshfield to Edmund Hector Shipperdson concerning her application for the post of matron at Durham County Hospital.
Paper   2ff. each
1957. and 1958   4 and 10 (?) March 1876
2 letters from Miss B. Robinson of Barnard Castle (formerly of Hallgarth) to Edmund Hector Shipperdson concerning her financial difficulties.
Paper   2ff. each
1959   8 April 1876
Handbill relating to the business of Wilkinson and Allan, woollen drapers of Sadler Street, Durham. Used as a wrapper for other papers.
Paper   1f.
1960 - 1962   8 May 1875 and 2 May 1876
3 letters from George J--- Davis of Strond to Edmund Hector Shipperdson concerning his political activities, and financial difficulties.
4ff. and 2ff. 
1963   27 November 1876
Receipt by Messrs. Hoyle, Shipley and Hoyle for £974. 5s. 3d. from Revd. Edmund Hector Shipperdson.
1 piece. 
1964   16 February 1877
Letter from J.A.D. Shipley to Edmwnd Hector Shipperdson concerning the administration of Mrs. Shipperdson.
Paper   1f.
1965. - 1972   26 September 1860 - 16 March 1877
6 revoked wills, with 2 codicils, of the Revd. Edmund Hector Shipperdson, dated: 26 September 1860, 5 April 1865, 1 December 1866, 5 September 1868 (codicil), 8 November 1871, 25 November 1872, 13 May 1874, 16 March 1877 (codicil).
1973   22 March 1877
Letters of administration granted to the Revd. Edmund Hector Shipperdson in respect of his wife Adeline deceased.
With seal.
Parchment   1 m.
1974. and 1975   5 June 1877
Letter from F. Stead, of the Borough Treasurer's Office, Leeds, to Edmund Hector Shipperdson, and form of receipt, relating to the payment of a principal sum secured by mortgage.
2ff. and 1f. 
1976. - 1978   14 March - 14 June 1877.
3 letters to the Revd. Edmund Hector Shipperdson:
2 from Charles Kidson and 1 from Kidson, Son and McKenzie; on matters concerned with Charles Williamson's estate.
Paper   2ff. each
1979   31 October 1877
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk
(2) Sir Henry Pottinger of Richmond, Surrey, baronet.
Grant by (1) to (2) of a life annuity of £120 chargeable on Broomside farm in the parishes of Pittington, Belmont,and Gilesgate.
Consideration: 10s. 0d.
Signed: (1). 1 seal applied.
Attached:
Memorandum of the above annuity filed in the High Court of Justice, 8 February 1887.
Memorandum that the above annuity was registered by the Estate Duty Office, 28 January 1910.
1m, and 1 piece each. 
1980   16 March 1878.
Copy of the will of the Revd. Edmund Hector Shipperdson.
Paper   25ff.
1981. - 1983   15 November 1876 and 20 August 1878
2 letters from Messrs. Dibb, Atkinson and Braithwaite to Edmund Hector Shipperdson concerning drafts of codicils to his will with an account in respect of the same, receipted 1 February 1879.
2ff., 2ff., 1f. 
1984   31 July 1878
Schedule of documents relating to property at Byker, Newcastle-upon-Tyne, belonging to Nathaniel Dunn, Esq. and in mortgage to the trustees of Edmund Hector Shipperdson to secure £16,000.
Paper   2ff.
1985. and 1986   29 January and 1 February 1879
2 letters from Dibb, Atkinson and Braithwaite to Edmund Hector Shipperdson concerning his will and codicil.
Paper   2ff. each
1987   1 April 1879
Probate of the will of the Revd. Edmund Hector Shipperdson, granted to Sir Henry Pottinger, baronet, Edmund Carles Hopper (eldest son of Archdeacon Augustus Macdonald Hopper), Robert Gurney Barclay, Esq., and Henry Walker Kerrich-Walker. Will dated 16 March 1878.
Parchment   7mm.
1988. and 1989   8 April 1879
2 notices by Messrs. Hoyle and Company to the representatives of Edmund Hector Shipperdson deceased informing them of the conveyance of premises subject to a mortgage held by Edmund Hector Shipperdson (viz.):
No. 30 Northumberland Street, Newcastle and No. 27 West Street, Gateshead.
Paper   1f. each
1990. - 1997   26 April - 16 May 1879
Newspapers: the Daily Telegraph for 26 April and 3 May; London Gazette for 29 April; Times for 29 April, 5 and 16 May; Durham County Advertiser for 9 and 16 May.
1998. - 2000   30 July 1880.
Public Record Ofiice copy and 2 other copies of court order appointing Sir Henry Pottinger, Robert Gurney Barclay and Henry Walker Kerrich-Walker as trustees of the will of the Revd. Edmund Hector Shipperdson deceased.
2ff., 2ff. and 3ff 
2001. - 2037   24 June 1879 - 29 December 1880
Receipts for legacy, annuity and succession duties in respect of the estate of Edmund Hector Shipperdson.
37 items. 
2038   15 April 1885
(1) Ethel Adeline Pottinger of Hermitage, Co. Durham, spinster
(2) Sir Henry Meysey Meysey-Thompson of Kirby Hall, Yorks., and 42 Albemarle Street, Middlesex, baronet
(3) Charles Wingfield of Onslow, Shrewsbury, Esq.
Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Co. Durham, Esq.
Walter Eldred Warde of 3 South Terrace, Richmond, Surrey, Esq.
Settlement prior to the marriage between (1) and (2).
Signed by all parties. 5 seals applied.
Printed parchment book   16pp.
2039   15 April 1885
(1) Ethel Adeline Pottinger of Hermitage, Co. Durham, spinster
(2) Sir Henry Pottinger of Hermitage, baronet
Robert Gurney Barclay of 69 Pall Mall, Middlesex, Esq.
Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Co. Durham, Esq.
Mortgage by (1) to (2) in pursuance of an order of chancery of sums of money and stock comprised in the marriage settlement of Dame Mary Adeline Pottinger (née Shipperdson) and Sir Henry Pottinger for securing £4,000 and interest.
Signed: (1). 1 seal applied.
25 November 1901
(1) Sir Henry Pottinger
Henry Walker Kerrich-Walker
(the transferors)
(2) Sir Henry Pottinger
Percy Stephens of Croxdale Wood House.
(the transferees).
Release by (1) to (2) of the sums comprised in the above mortgage.
Signed: (1). 2 seals applied.
Parchment   4 mm.
2040   29 November 1901
Attached:
Notification of the above transfer for the trustees of the marriage settlement of Sir Henry Pottinger and Mary Adeline Pottinger.
Paper   2ff.
2041   21 April 1885
Appointment by Dame Ethel Adeline Meysey-Thompson that £5,000 covenanted to be paid by Sir Henry Pottinger in accordance with the terms of his marriage settlement, 9 December 1863, shall now be held in trust for Sir Henry Pottinger absolutely.
Signed and sealed.
Parchment   2 mm.
2042   4 January 1887
Appointment by Dame Ethel Adeline Meysey-Thompson that the estates comprised in the will of the Revd. Edmund Hector Shipperdson shall be charged with the payment of such sum, not exceeding £50,000, as will be sufficient to provide a portion of £10,000 for each child she will have by Sir Henry Meysey Meysey-Thompson.
Signed and sealed.
Parchment   2 mm.
2043   7 November 1892
(1) Sir Henry Pottinger of Richmond, Surrey, baronet
(2) Mary Louisa Hobson of Midhurst, Sussex, spinster
(3) Dame Ethel Adeline Meysey-Thompson (tenant for life)
(4) (1)
Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Esq. (trustees)
Deed whereby a life annuity of £120, payable to (1), is made chargeable on a farm in Murton in the parish of Dalton le Dale instead of on Broomside farm.
Signed by all parties. 4 seals applied.
Parchment   2 mm.
2044
Attached:
Memorandum of the above annuity filed in the Supreme Court of Judicature, 5 December 1892.
1 piece. 
2045   16 December 1898
Appointment by Dame Ethel Adeline Meysey-Thompson, wife of Sir Henry Meysey Meysey-Thompson, of portions for her younger children according to the terms of the will of the Revd. Edmund Hector Shipperdson and of her marriage settlement.
Signed and sealed.
Paper   2ff.
2046   9 May 1901
(1) Sir Henry Pottinger of Richmond, Surrey, baronet
(2) Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Co. Durham, Esq.
(3) Percy Stephens of Croxdale Wood House, Co. Durham, Esq.
Appointment by (1) of (3) as a trustee of the will of the Revd. Edmund Hector Shipperdson in the place of (2); with schedule of trust properties and plan of Murton Estate.
Signed: (1), (2) and (3). 3 seals applied.
Parchment   4 mm.
2047   9 May 1901
(1) Sir Henry Meysey Meysey-Thompson of Kirby Hall, Yorks., baronet his wife Ethel Adeline
(2) Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Co. Durham, Esq.
(3) Percy Stephens of Croxdale Wood House, Co. Durham, Esq
(4) Walter Eldred Warde of Picton House, Clevedon, Somerset, captain in H.M. Army Reserve
Appointment by (1) of (3) as a trustee of their marriage settlement, 15 April 1885, in place of (2) and Charles Wingfield deceased.
Signed by all parties. 5 seals applied.
Parchment   2 mm.
2048   4 August 1902
(1) Sir Henry Pottinger of Richmond, Surrey, baronet
Percy Stephens of Croxdale Wood House, Co. Durham, Esq.
(trustees of the will of Revd. Edmund Hector Shipperdson)
(2) Dame Ethel Adeline Meysey-Thompson
General waiver by (1) of notice required under the Settled Land Acts 1882-90 in respect of leases made by (1).
Signed:(1).
Parchment   1 m.
2049   30 March 1906
(1) Mary Louisa Hobson of Gunnersbury Lodge, Mill Hill Park, Middlesex, Spinster
(2) Richard Arthur Hill Waring of Bournemouth, Hants., gent
(3) Sir Henry Pottinger of Richmond, Surrey, baronet
(4) Rt. Hon. Ethel Adeline Baroness Knaresborough
(5) (3) and Percy Stephens of Croxdale Wood House, Esq.
Deed whereby a life annuity of £120 payable to (3) is made chargeable on a portion of the Murton Estate only, in order to free the portion to be sold to the South Hetton Coal Company.
With plan.
Signed: (1), (2) and (3). 4 seals applied.
Parchment   3 mm.
2050   29 April 1908
(1) Sophia Frances Hammond of 11 Norfolk Square, Hyde Park, London, widow
(2) Richard Arthur Hill Waring of Heatherdene Mansions, East Twickenham, Middlesex, gent
(3) Sir Henry Pottinger of Richmond, Surrey, baronet
(4) Rt. Hon Ethel Adeline Baroness Knaresborough
(5) (3) and Percy Stephens of Croxdale Wood House, Co. Durham, Esq.
Deed whereby the life annuity of £120 payable to (3) is limited to a portion of the Murton Estate; with plan of the portion thereby exonerated.
Signed: (1), (2) and (3). 4 seals applied.
Parchment   4 mm.
2051   12 November 1908.
(1) Sir Henry Pottinger of the Pines, Queen's Road, Richmond, Surrey, baronet
(2) Percy Somers Tyringham Stephens of Croxdale Wood House, Durham City, Esq
Rt. Hon. Henry Meysey Baron Knaresborough of Kirby Hall, Yorks.
Appointment by (1) of (2) as the trustees of his marriage settlement, 9 December 1863, in place of Sir Lionel Eldred Smith Gordon, Richard Stephens, and James Henry Augustus Steuart, all deceased.
Signed: (1) and (2). 3 seals applied.
Parchment   2 mm.
2052   1 May 1909
(1) Sir Henry Pottinger of the Pines, Queen's Road, Richmond, Surrey, baronet
(2) Henry Walker Kerrich-Walker of Newker House, Chester-le-Street, Co. Durham, Esq.
(3) Percy Somers Tyringham Stephens of Croxdale Wood House, Co. Durham, Esq.
Rt. Hon. Henry Meysey Baron Knaresborough of Kirby Hall, Yorks.
Appointment by (1) of (3) as trustees of his marriage settlement, dated 9 December 1863, in place of (2) (only surviving trustee).
Signed by all parties. 5 seals applied.
Parchment   3 mm.
2053   4 January 1910
(1) Percy Somers Tyringham Stephens of Croxdale Wood House, Co. Durham Esq.
(2) Hubert Charles Meysey Thompson of Broxholme, Ripley, Yorks., barrister at law
Appointment by (1) of (2) as a trustee of the will of Edmund Hector Shipperdson in place of Sir Henry Pottinger, deceased.
Signed: (1) and (2). 2 seals applied.
Parchment   4 mm.
2054   5 January 1910
(1) Percy Somers Tyringham Stephens of Croxdale Wood House, Co. Durham, Esq.
(2) (1) and Hubert Charles Meysey Thompson of Broxholme, Ripley, Yorks., barrister at law
Assignment by (1) to (2) of a mortgage, 15 April 1885, by Ethel Adeline Pottinger to Sir Henry Pottinger, Robert Gurney Barclay, Henry Walker Kerrich-Walker.
Signed: (1). 1 seal applied.
Parchment   2 mm.
2055   17 January 1910
Death certificate of Sir Henry Pottinger, died 15 October 1909.
1 piece. 
2056. and 2057   24 April 1908 and 4 August 1910
2 letters from Messrs. Cooper and Goodger to Barclays Bank, Collingwood Street requesting access to the boxes relating to Edmund Hector Shipperdson trust.
Paper   2ff. each
2058   7 October 1910
(1) Victor Alexander Williamson of 32 Lower Belgrave Square, London, Esq., C.M.G.
(2) Percy Somers Tyringham Stephens of Croxdale Wood House, Co. Durham, Esq.
Hubert Charles Meysey-Thompson of Broxholme, Ripley, Yorks., barrister at law
Appointment by (1) of (2) as trustees of the marriage settlement of Isabella Henrietta Shipperdson and Charles Williamson in place of (1) and Thomas Henry Shipperdson and Sir Henry Pottinger, both deceased.
Signed by all parties. 3 seals applied.
Parchment   2 mm.
2059   11 October 1910
Stock receipt standing in the names of Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson.
1 piece. 
2060   8 December 1910
Notice to Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the will of Revd. Edmund Hector Shipperdson, of the assignment by Violet Ethel Meysey-Thompson of a portion of £10,000 to which she is entitled under the said will to Baron Knaresborough and Sidney Christie Miller, trustees to the settlement previous to her marriage with Alexander Moore Vandeleur.
Paper   2ff.
2061   18 September 1911
Appointment by the Rt. Hon. Henry Meysey Baron Knaresborough and his wife the Rt. Hon. Ethel Adeline that after the death of Lady Knaresborough, and the determination of the trust for the benefit of Lord Knaresborough, the trustees of their marriage settlement should hold the trust funds comprised in the marriage settlement of Isabella Henrietta Shipperdson and Charles Williamson (both deceased without issue) in trust for Claude Henry Meysey-Thompson.
Signed and sealed.
Parchment   3 mm.
2062. - 2064   7 November 1910 - 9 January 1911
3 letters to Messrs. Cooper and Goodger from Messrs. Crowders, Vizard, Oldham and Company (2 letters) , and from Messrs. Barclay and Company Limited (1 letter) concerning the stock transferred to the trustees of Lady Knaresborough's settlement on the death of Sir Henry Pottinger.
2ff., 1f , 1f. 
2065   18 September 1911
Appointment by the Rt. Hon. Henry Meysey Baron Knaresborough and his wife the Rt. Hon. Ethel Adeline that after the death of the survivor of them the trustees of their marriage settlement should hold certain trust funds in trust to pay £1,000 to each of their daughters then living and unmarried, the remainder to be held in trust for their son Claude Henry Meysey-Thompson.
Signed and sealed.
Parchment   4 mm.
2066. and 2067   27 December 1911
Notice to Walter Eldred Warde and Percy Somers Tyringham Stephens of the appointment by Lord and Lady Knaresborough, dated 18 September 1911, regarding trust funds comprised in their marriage settlement. 2 copies.
3ff. each. 
2068. and 2069   28 December 1911
Notification of the appointment of 18 September 1911 to Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the marriage settlement between Isabella Henrietta Shipperdson and Charles Williamson. 2 copies.
3ff. each. 
2070   20 May 1912
Letter from W. Moult, manager of Barclays Bank, Durham to Messrs. Cooper and Goodger concerning the death of Miss E.H.K. Young, an annuitant under the will of Edmund Hector Shipperdson.
Paper   1f.
2071   8 July 1912
Notice by Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the will of Edmund Hector Shipperdson, to the Rt. Hon. Ethel Adeline Baroness Knaresborough that they waive the notice required under Settled Land Acts in respect of any sale, exchange, partition or lease she may intend to make.
Signed.
Paper   2ff.
2072   12 July 1912
Account of property chargeable with estate duty on the death of Sir Henry Pottinger.
Printed   2ff.
2073
Attached:
Schedule of rents on the Murton Estate and list of cottages let to the South Hetton Coal Company.
Paper   5ff.
2074   13 April 1913
Release and indemnity by Lord and Lady Knaresborough to Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson (trustees) in respect of the receipt by Lord Knaresborough of £800 from the county council of the West Riding of Yorkshire for the National School and Teacher's House at Great Ouseburn, part of a mortgaged estate vested in the trustees.
Signed.
Parchment   2 mm.
2075   16 March 1914
Notice to Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the will of Revd. Edmund Hector Shipperdson, of the assignment by Helen Winifred Meysey-Thompson of a portion of £10,000, to which she is entitled under the said will, to Claude Henry Meysey-Thompson and William Lewis Brownlow Lloyd, trustees to the settlement previous to her marriage with Richard William Davenport Legh.
Paper   3ff.
2076   2 July 1915
Deed whereby the Rt. Hon. Henry Meysey Baron Knaresborough and his wife the Rt. Hon. Ethel Adeline revoke their appointment of 18 September 1911, and appoint that after the death of the survivor of them the trustees of their marriage settlement shall hold certain trust funds in trust to pay £500 to each of their daughters then living and unmarried; the remainder to be held in trust for their eldest daughter Violet Ethel Vandeleur.
Signed and sealed.
Parchment   2 mm.
2077   2 July 1915
Deed whereby the Rt. Hon. Henry Meysey Baron Knaresborough and his wife the Rt. Hon. Ethel Adeline revoke their appointment, 18 September 1911, regarding the marriage settlement of Isabella Henrietta Shipperdson and Charles Williamson, and appoint that the trust funds concerned be held in trust for their eldest daughter Violet Ethel Vandeleur.
Signed and sealed.
Parchment   2 mm.
2078. and 2079   21 August 1915
Notice to Walter Eldred Warde and Percy Somers Tyringham Stephens of an appointment, dated 2 July 1915, by Lord and Lady Knaresborough regarding trust funds comprised in their marriage settlement. 2 copies.
3ff. each. 
2080. and 2081   21 August 1915
Notification of the appointment, 2 July 1915, to Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the marriage settlement between Isabella Henrietta Shipperdson and Charles Williamson. 2 copies.
3ff. each. 
2082   19 July 1916
Undertaking by Lord and Lady Knaresborough to re-purchase lands at Great Ouseburn Yorks. from the trustees of the will of Revd. Edmund Hector Shipperdson for £410, in the event of the adjacent land passing out of the ownership of Lord Knaresborough; the said lands having been purchased out of the trust funds comprised in the said will.
Signed.
Paper   2ff.
2083   25 May 1917
Stock receipt standing in the names of Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson.
1 piece. 
2084   20 August 1920
Deed whereby the Rt. Hon. Henry Meysey Baron Knaresborough and his wife the Rt. Hon. Ethel Adeline revoke an appointment dated 2 July 1915, and appoint that after the death of the survivor of them the trustees of their marriage settlement shall hold certain trust funds in trust for their four daughters equally.
Signed and sealed.
Parchment   4 mm.
2085. and 2086   10 January 1921
Notice of the above appointment, 20 August 1920, to Walter Eldred Warde and Percy Somers Tyringham Stephens trustees of the marriage settlement between Lord and Lady Knaresborough. 2 copies.
Paper   2ff. each
2087
List of legatees named in the codicil to the will of Revd. Edmund Hector Shipperdson, with the personal representatives of those since deceased and the names of their respective solicitors. Drawn up after April 1920, with corrections to December 1923.
Paper   3ff.
2088. - 2114   March and April 1924
27 agreements to accept legacies under the will of Revd. Edmund Hector Shipperdson payable on the death of his grand-daughter, Rt. Hon. Ethel Adeline Baroness Knaresborough; the agreement being made in a chancery suit between Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson (plaintiffs) and Rt. Hon. Henry Meysey Baron Knaresborough and others (defendants).
Paper   2ff. each
2115. - 2141   March and April 1924
27 receipts for legacies in pursuance of the above agreements.
Paper   1f. each
2142. - 2168   14 May 1924
27 receipts for legacy duties in respect of the above legacies.
Paper   1f. each
2169. - 2185   1924
17 schedules of securities transferred to various people by the trustees of the will of the Revd. Edmund Hector Shipperdson.
2186
Schedule of deeds and securities deposited at Barclay's Bank Limited, Richmond, by Percy Somers Tyringham Stephens and Hubert Charles Meysey-Thompson, trustees of the marriage settlement of Captain and Mrs. Charles Williamson, 31 December 1924.
Paper   2ff.
2187   30 October 1925
Receipt and release by the four daughters of Lord and Lady Knaresborough:
Violet Ethel Howard, Helen Winifred Legh, Doris Egerton, and Gwendolen C. Meysey-Thompson, to Walter Eldred Warde, and Percy Somers Tyringham Stephens in respect of the division of effects to which they were entitled under the will of Revd. Edmund Hector Shipperdson.
Signed.
Paper   1f.
2188   20 July 1927
Declaration by Violet Ethel Howard, Helen Winifred Legh, Doris M.P. Egerton, and Gwendolen C. Meysey-Thompson concerning the trust funds now held for them by Walter Eldred Warde and Percy Somers Tyringham Stephens subject to the trusts of Lady Knaresborough's marriage settlement dated 15 April 1885.
Signed.
Paper   2ff.
2189   27 July 1927
(1) Rt. Hon. Henry Meysey Baron Knaresborough of 40 Charles Street, Berkley Square, London
(2) Percy Somers Tyringham Stephens of Hermitage, Richmond, Yorks., Esq.
(3) Walter Eldred Warde of 16 Porchester Road, Bournemouth, Esq.
(4) (2) and the Hon. Gilbert Johnstone of 43 Wilton Crescent, Belgrave Square, London
Appointment by (1) of (4) as trustees of his marriage settlement dated 15 April 1885 in place of (2) and (3).
Signed by all parties. 4 seals applied.
Parchment   4 mm.
2190. - 2192   16 August 1927
Three stock receipts in the names of Percy Somers Tyringham Stephens and the Hon. Gilbert Johnstone.
1 piece each 
2193   October 1927
Schedule of deeds and securities deposited by Percy Somers Tyringham Stephens and the Hon. Gilbert Johnstone, trustees of Lady Knaresborough's marriage settlement, at Barclays Bank Limited, Richmond, Yorks.
Paper   3ff.
2194
Schedule of securities transferred by the trustees of Lady Knaresborough's marriage settlement to the Hon. Doris M. P. Egerton, 19 September 1929.
Paper   2ff.
2195
Advertisement by an agency for procuring servants.
Paper   1f.
2196
Forms of special legacies and bequests.
Printed   2ff.
2197. and 2198
List of a china dinner service at Daniell, 129 New Bond Street.
Printed   2 copies. 1 piece each.
II. Deeds and Papers concerned with property and affairs in County Durham, Northumberland, Yorkshire and elsewhere.
6. County Durham
(i) Deeds and Papers relating to Chester le Street from 1756 to 1886.
Reference: Nos. 2199. - 2550
Bundle labelled: Parcel No. 1. Waldridge Hall Farm. Old deeds.
Reference: Nos. 2199. - 2222
Wrapped in part of a copy of The Daily News for 5 January 1869 and 23 September 1756-17 April 1794

2199   23 September 1756
(1) Elizabeth Guy of Sunderland near the Sea, widow.
(2) Sarah Black, widow, George Black, gent., John Dixon, gent.
Certified copies of 3 Admittances of (1) by the Halmote Court for the manor of Chester to premises surrendered by (2) subject to the trusts of a deed of covenants of the same date; the said premises being:
a) Gayfield, divided into 4 closes. Demise 1/-
b) Walridge Nook Close. Demise 1/8d.
c) Newker Bank Close. Demise 3/6d.

Parchment   3 mm.
2200   23 September 1756
(1) Elizabeth Guy of Sunderland near the Sea, widow.
(2) Sarah Black, widow, George Black gent., and John Hull of Fawside.
Certified copies of 8 Admittances of (1) by the court for the manor of Chester Deanery to premises surrendered by (2) subject to the trusts of a deed of covenants of the same date; the said premises being:
a) Ugly Close. Demise 5/-
b) Liberty of way to High Tofts Close. Demise 4d.
c) Cottage called Bird's House with a garden and 1 acre. Demise 12d.
d) High Tofts Close. Demise 7d.
e) Pasturage for 8 beasts in New Close and Fernifers. Demise 5/-
f) 1 messuage with garden and 12 acres of land. Demise 10/-
g) Moiety of a messuage, stack garth and garden, and a moiety of a messuage near Lumley Stile and of the Lord's lands. Demise 11/2d.
h) The other moiety of the premises mentioned in (g). Demise 11/2d.

Parchment   8mm.
2201   23 September 1756
(1) Sarah Black of Chester le Street, Co. Durham, widow of George Black, George Black of Waldridge, Co. Durham, gent., their only son and heir.
(2) Elizabeth Guy of Sunderland near the Sea, Co. Durham, widow.
Deed of covenants whereby (2) promises to reconvey to (1) the above mentioned copyhold premises in the manors of Chester and Chester Deanery on payment by (1) to (2) of £2,550 on 24 December next.
Consideration: £2,550.
Signed: (1). 2 seals applied.
Parchment   1 m.
2202   5 December 32 Geo. II (1758)
(1) Thomas Clement of Chester le Street, tanner.
(2) John Colville Esq. and his wife Joan; Elizabeth Turner, widow; Thomas Hornsby and his wife Thomasina, John Fawcett Esq. and Christopher Fawcett of Newcastle upon Tyne, Esq.
(3) Luke Salkeld of Chester le Street, butcher.
Certified copies of 5 Admittances of (1) in trust for (3) by the court for the manor of Chester Deanery to premises surrendered by (2) (viz.):
a) 12 acres in Forster's Close, Waldridge. Demise 2/-
b) Moiety of a moiety of Cow Close. Demise 15d.
c) (the other) moiety of a moiety of Cow Close (the north part). Demise 15d.
d) Moiety of Cow Close, Waldridge. Demise 2/6d.
e) 2 messuages and 10 acres of land in Waldridge. Demise 6d.

Parchment   5mm.
2203   5 December 1758
(1) John Colville of Whitehouse, Co. Durham, Esq. and his wife Joan, sister and heir of Christopher Fawcett of Grey's Inn, deceased. Elizabeth Turner of New Elvett, Durham City, widow, Thomas Hornsby of Durham City, Alderman and his wife Thomasina (Elizabeth and Thomasina being the sisters of Thomas Forster deceased).
(2) John Fawcett of Durham City, Esq.
(3) Christopher Fawcett of Newcastle upon Tyne, Esq.
(4) Luke Salkeld of Chester le Street, Co. Durham, butcher.
Deed of covenants concerning the surrender of the above mentioned premises in the manor of Chester Deanery by (1), (2), and (3) to the use of (4).
Consideration: £447.5.0. paid by (4) to (2).
£62.10.0. paid by (4) to John Colville.
£490.5.0. paid by (4) to Elizabeth Turner and Thomas Hornsby.
Signed: (1), (2) and (3). 7 seals applied.
Parchment   1 m.
2204. - 2206   10 May 1764
(1) Thomas Clement of Chester le Street, Co. Durham, tanner.
(2) Luke Salkeld of the same place, butcher, and his wife Sarah.
Release and Quitclaim by (1) to (2) in respect of the legacy of £200 bequeathed to Mary, wife of (1), by the will of George Black of Lambton, gent., deceased.
Signed: (1). Seal applied and papered.
Attached:
29 May 1760
2 receipts for legacies of £20 and £40 paid to S. Clement and George Clement respectively under the will of their uncle George Black.
2ff. and receipts, 1 piece each 
2207   11 May 1764
(1) Revd. Henry Bland of the College, Durham, D.D.
(2) Luke Salkeld and his wife Sarah, sister of George Black, gent., deceased.
James Donnison of Sunderland near the sea, gent., and his wife Elizabeth, formerly Elizabeth Guy, widow.
Certified copies of 3 Admittances of (1) by the Halmote Court for the manor of Chester to premises surrendered by (2) subject to the trusts of a deed of the same date, the said premises being:
a) Gayfield, divided into 4 closes. Demise 1/-
b) Walridge Nook Close. Demise 1/8d.
c) Newker Bank Close. Demise 1/-.

Parchment   3 mm.
2208   11 May 1764
(1) Revd. Henry Bland of the College, Durham, D.D.
(2) Luke Salkeld and his wife Sarah, sister of George Black deceased.
James Donnison of Sunderland near the Sea, gent., and his wife Elizabeth, formerly Elizabeth Guy, widow.
Certified copies of 8 Admittances of (1) by the court for the manor of Chester Deanery to premises surrendered by (2) subject to the trusts of a deed of the same date; the said premises being:
a) Ugley Close, Walriche. Demise 5/-.
b) Liberty of a way to High Tofts Close, Walridge. Demise 4d.
c) Moiety of a messuage, stackgarth and garden; moiety of a messuage near Lumley Stile and a moiety of the Lords lands in Waldridge Demise 6/2d.
d) The (other) moiety of the premises mentioned in (c). Demise 11/2d.
e) 1 messuage with garden and 12 acres of land, Walridge. Demise 10/-.
f) Pasturage for 8 beasts in New Close and Fernifers, Walridge. Demise 5/-.
g) High Tofts Close, Walridge. Demise 12d.
h) One cottage called Birds House, with garden and 1 acre, Walridge. Demise 12d.

Parchment   8mm.
2209. - 2210   11 May 1764
(1) Luke Salkeld of Chester le Street, Co. Durham, butcher, and his wife Sarah, sister of George Black, gent., deceased.
(2) James Donnison of Sunderland near the Sea, gent., and his wife Elizabeth, formerly Elizabeth Guy, widow, and another sister of George Black deceased.
(3) Revd. Henry Bland of the College, Durham, D.D.
Deed of covenant and counterpart whereby (3) promises to reconvey to (1) the above mentioned copyhold premises in the manors of Chester and Chester Deanery on payment by (1) to (2) of £2,400 on 11 November next.
Consideration: £2,400 paid by (3) to (2).
£150 paid by (1) to (2).
Both signed by all parties. 5 seals applied on each.
2mm each. 
2211   14 July 1770
(1) James Donnison of Herrington, Co. Durham, Esq.
George Clement of Chester le Street, Co. Durham, tanner.
(2) Margaret Neale of Doncaster, widow, sister and co-heir of Henry Bland D.D. deceased.
Ursula Bloomburg of Malton, widow, and Catharine George of Windsor, widow, the other sisters and co-heirs of Henry Bland.
Luke Salkeld of Chester le Street, butcher, and his wife Sarah.
Certified copies of 8 Admittances of (1) in trust for Sarah Salkeld by the court for the manor of Chester Deanery to premises surrendered by (2) (viz.):
a) One cottage called Birds House and garden in Walridge. Demise 12d.
b) Liberty of way to High Tofts Close. Demise 4d.
c) 1 messuage with garden and 12 acres of land in Walridge. Demise 10/-.
d) Ugley Close, Walridge. Demise 5/-.
e) Pasturage for 8 beasts in New close and Fernifers, Walridge. Demise 5/-.
f) High Tofts Close, Walridge. Demise 12d.
g) Moiety of a messuage, Stackgarth and garden, moiety of a messuage near Lumley Stile, and a moiety of the Lords Land in Walridge. Demise 11/2d.
h) the (other) moiety of the premises mentioned at (g). Demise 6/2d.

Parchment   8mm.
2212   12 November 1770
(1) James Donnison of Herrington, Co. Durham, Esq.
George Clement of Chester le Street, Co. Durham, tanner.
(2) Luke Salkeld of Chester le Street, butcher, and his wife Sarah.
Certified copies of 7 Admittances of (1) by the court for the manor of Chester Deanery to premises surrendered by (2), in trust to raise and pay £700 to James Donnison, £900 to George Clement and £800 to Luke Salkeld, subject to trusts declared by his wife Sarah; the said premises being:
a) Cottage called Birds House, with garden and 1 acre. Demise 12d.
b) Ugley Close, Walridge. Demise 5/-.
c) 1 messuage with garden and 12 acres. Demise 10/-.
d) High Tofts Close, Walridge. Demise 12d.
e) Pasturage for 8 beasts in New Close and Fernifers. Demise 5/-.
f) Moiety of a messuage stackgarth and garden; moiety of the Lords lands, Walridge. Demise 11/2d.
g) The (other) moiety of the premises mentioned at (f). Demise 6/2d.

Parchment   7mm.
2213
Copies of the 7 Admittances above, 12 November 1770.
Paper   2ff.
2214   17 May 1775
(1) Thomas Hogg of the College, Durham, gent.
Thomas Wheldon of Urpeth, Co. Durham, gent.
(2) Luke Salkeld of Chester le Street, butcher, and his wife Sarah.
James Donnison of Herrington, Esq.
George Clement of Chester le Street, tanner.
Certified copies of 7 Admittances of (1) by the court for the manor of Chester Deanery to the premises (specified in the Admittances above dated 12 November 1770) surrendered by (2) subject to the trusts of a deed of the same date.
Parchment   7mm.
2215. and 2216   17 May 1775
(1) Luke Salkeld of Chester le Street, Co. Durham, butcher and his wife Sarah.
(2) George Clement of the same place, tanner.
3) James Donnison of Herrington, Co. Durham, Esq.
(4) Thomas Hogg of the College Durham, gent.
Thomas Wheldon of Urpeth, Co. Durham, gent.
Deed with counterpart whereby it is declared that copyhold premises in the manor of Chester Deanery surrendered the same day to the use of (4) are to be held as security for the repayment to (3) of two sums of £700 and £600 and to (1) of two sums of £800 and £300.
Consideration: £600 paid by (3) to (2).
£300 paid by (1) to (2).
Both signed (1), (2), (3). 4 seals applied on each.
Parchment   1m. each
2217   22 May 1777
Certified copies of 5 Admittances of George Clement of Chester le Street, tanner, son and heir of Thomas Clement deceased to premises in the manor of Chester Deanery (viz.):
a) Forsters Close, Walridge. Demise 2/-.
b) Moiety of a moiety of Cow Close. Demise 1/3d.
c) 2 messuages and 10 acres in Walridge. Demise 6d.
d) Moiety of a Cow Close. Demise 2/6d.
e) Moiety of a moiety of Cow Close (the north part). Demise 1/3d.

Parchment   5mm.
2218   23 May 1777
(1) Thomas Crondace of Lambton, Co. Durham, gent.
(2) Luke Salkeld of Chester le Street, gent., son and heir of Luke Salkeld deceased.
George Clement of Chester le Street, tanner.
John Cole and his wife Sarah, daughter of Luke Salkeld deceased.
Robert Chipchase and his wife Elizabeth, daughter of Luke Salkeld deceased.
(3) Sarah Salkeld, widow.
Certified copies of 5 Admittances by the court for the manor of Chester Deanery of (1) in trust for (3) to the copyhold premises specified in the above Admittances dated 22 May 1777.
Parchment   5mm.
2219   9 October 1790
(1) Ralph Salkeld of Chester le Street, Co. Durham, butcher.
(2) William Adamson of Waldridge, Co. Durham, yeoman.
John Errington of the View, near Shield Row, pitman and his wife Jane.
(3) Thomas Adamson
(4) Ann Atkinson (alias Grey, alias Errington)
Certified copy of Admittance by the court for the manor of Chester Deanery of (1) to premises surrendered by (2) in trust for (3) for his life and then in trust for (4) the premises being one house and garth.
Note: This document was found apart from the main bundle.
Demise 6d.
Parchment   1 m.
2220
Abstract of the title of William Adamson to a copyhold estate at Walridge held of the manor of Chester Deanery, 7 October 6 Geo. II (1732) - 2 July 1792.
Paper   11ff.
2221   17 April 1794
Abstract of the title of Mrs. Sarah Salkeld to copyhold lands in Walridge held of the manor of Chester; with query and opinion of Mr. R. Hopper Williamson on behalf of a purchaser.
Paper   10ff.
2222   17 April 1794
Abstract of the title of Mrs. Sarah Salkeld to copyhold estates in Walridge held of the manor of Chester Deanery; with query and opinion of Mr. R. Hopper Williamson on behalf of the purchaser.
Paper   19ff.
2223. and 2224   34 Geo. III 1794
2 copies of the Act for dividing and enclosing certain moors or tracts of Waste land within the parish and manor of Chester, Co. Durham.
44ff. each. 
2225   12 October 1836
Valuation of presses and other fixtures in the Hermitage, the property of Thomas Cookson Esq.
1 piece. 
2226. - 2229   5 April - 27 May 1852
4 letters from John Fawcett to E.H. Hopper concerning the sale of his house to Hopper.
Paper   2ff. each
2230. and 2231   2 and 5 February 1856
1 letter and part of a letter from J. Walker to E.H. Hopper concerning the coal under the Hermitage estate.
Paper   2ff. each
2232   7 June 1856
Letter from A. Story to Revd. E.H. Shipperdson mainly on matters concerned with the purchase of the Hermitage.
Paper   2ff.
Bundle labelled: Deeds and writings relating to a close purchased of Miss Purvis and others now part of Hermitage Estate.
Reference: Nos. 2233. - 2234
2233
Abstract of title to a copyhold close in the manor of Chester belonging to Thomas Purvis Esq., 20 November 1763 - 17 April 1857.
Paper   2ff.
2234
Additional Abstract of the title relating to freehold and copyhold estates at Plawsworth, Chester, Earsdon and elsewhere in the counties of Durham and Northumberland, belonging to the devisees of Thomas Purvis Esq., 11 July 1855 - 8 May 1857.
Paper   9ff.
2235. - 2238
Numbers not used.
2239   20 August 1856 - 6 September 1857
Copies of three letters from A. Storey to Messrs Richardson and Gutch acting on behalf of a company (North Eastern Railway Co.?) concerning the occupation of land at the Hermitage by E.H. Shipperdson and of land at Pittington by Messrs Richardson and Gutch.
Paper   2ff.
2240   4 November 1857
Letter from A. Story to Revd. E.H. Shipperdson recommending that he should pay the £700 asked for a field formerly belonging to Mr. Purvis because of its position near the Hermitage.
Paper   4ff.
2241   24 November 1857
Receipt by the North Eastern Railway Company for £100 in respect of the Hermitage Estate.
1 piece. 
2242   5 July 1858
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk.
(2) Thomas Heron of the same place, yeoman.
Lease by (1) to (2) of the North Lodge, leading to the Hermitage, on the west side of the Turnpike from Newcastle upon Tyne to Durham.
Term: 1 year.
Rent: £2.
Signed: (2). 2 seals applied.
Paper   2ff.
2243. and 2244   1858
Plans of the ground floor and first floor of the Hermitage, designed by George Gilbert Scott, 1858.
scale: 8″: 1′.
1 piece each. 
Size: 20″ x 18″.
Coloured.
2245   1 November 1858
Receipt by W. Jackson for work done at the Hermitage.
Paper   2ff.
2246   20 November 1858
Letter from William Jobson to Robert Robson concerning his application to the Turnpike trustees for an alteration of the fence at Chester Dean for the Revd. E. H. Shipperdson.
Paper   2ff.
2247   4 December 1858
Letter from J.W. Swinburne to E.H. Shipperdson saying that he can see no objection on the part of the Turnpike Trustees to Shipperdson's proposal to build a wall at Chester Dean Bank.
Paper   2ff.
2248
Account of Robert Robson for builder's work for the year ending 31 December 1858.
Paper   1f.
2249   18 January 1859
Letter from A. Story to Revd. E.H. Shipperdson on matters concerned with the two fields (Dunsforth Ewers?) he wishes to sell to Shipperdson.
Paper   4ff.
2250. and 2251   8 and 12 November 1859
2 Letters from A. Story to Revd. E.H. Shipperdson concerning the purchase and enfranchisement of fields to the east of the turnpike and to the north of the Clipper Inn Garden, and concerning the conveyance of burial ground at Pittington Hall Garth.
2ff each. 
2252   4 May 1860
Part of letter from A. Story concerning an agreement reached with Mr. Wardropper for the lease of his 2 acre close for 3 years at £6.10.0 a year.
Paper   1f.
2253. and 2254   28 February and 9 July 1860
2 receipted accounts by Robert Robson in respect of work on the boundary walls at the Hermitage.
3ff. and 1f. 
2255   7 August 1860
Letter from A. Story to Revd. E.H. Shipperdson concerning the proposal to purchase Mr. John Owen's field at the south end of Chester Dene for £80, and Mr. Owen's title to the land.
Paper   4ff.
2256
Abstract of the Title of John Owen to a plot of land on Chester South Moor, 7 November 1787 - 18 November 1845. (Afterwards part of the Hermitage estate).
Paper   8ff.
2257   22 November 1860
Letter from Joseph Miller, public accountant, to E.H. Shipperdson concerning the accounts of Mr. Joseph Murray of Chester le Street.
Paper   2ff.
2258. and 2259   February 1861
Specification of painting, papering and distempering to be done at the Hermitage; and Estimate by John Arnold for the said work.
4ff. and 2ff. 
2260   15 March 1861
Receipted account in respect of work done at the Hermitage by Roger Rule, slate merchant.
Paper   1f.
2261. - 2266   4 February - 16 March 1861
6 letters from John Arnold of 109, Jermyn St. London to E.H. Shipperdson concerning redecorations (at the Hermitage?).
Paper   2ff. each
2267   25 June 1861
Letter from John Arnold to Mr. Robson concerning his account for work done for E.H. Shipperdson.
Paper   2ff.
2268. and 2269   1 and 10 July 1861
2 letters from John Arnold to E.H. Shipperdson and R. Robson respectively concerning complaints about the work he undertook for E.H. Shipperdson.
Paper   2ff. each
2270   13 August 1861
Letter from H.T. Morton of Biddick to E.H. Shipperdson concerning shooting rights at Garden House and on Waldridge Fell.
Paper   2ff.
2271. and 2272   3 September 1861
Receipted Account of John Arnold for work done at the Hermitage, and covering letter from John Arnold to E. H. Shipperdson.
Paper   1f. each
2273. and 2274   6 April and 20 September 1861
2 Receipts for Poor and Highway Rates respectively in Chester le Street.
1 piece each 
2275   21 October 1861
Letter from J.O. Lishman to E.H. Shipperdson concerning coal workings under the Hermitage estate.
Paper   2ff.
2276   21 November 1861
Letter from A. Beaulands to A. Storey concerning proposed alterations to the course of the Team Valley Railway through the Hermitage Estate.
Paper   2ff.
2277. - 2282   2 December 1861
Notice by the N.E. Railway of their intention to apply for the Team Valley Extension.
Printed. 4 copies, and addressed to Revd. E.H. Shipperdson, John Birket, Edward Adamson and James Page respectively, with schedules of the properties concerned and 2 forms for reply.
6 items. 
2283. and 2284   4 July 1862
Letter from Robert Robson to E.H. Shipperdson concerning various accounts, with receipted account dated 12 July 1862.
2 pieces. 
2285   July 1862
Specification for work to be done on a gamekeeper's cottage at the Hermitage.
Paper   3ff.
2286. - 2288   9 May 1861 - 3 November 1862
Correspondence concerning land conveyed by Shipperdson to the Trustees of the Durham and Tyne Bank Turnpike:
William Crozier to Revd. E.H. Shipperdson, 2 letters;
J.W. Swinburne to A. Story, 1 letter.
Paper   2ff. each
2289. and 2290
Queries and Memorandum relating to the conveyance of land by E.H. Shipperdson to the Durham and Tyne Bridge Road Trustees.
Paper   1f. each
2291   1 December 1862
Letter from A. Story to Revd. E.H. Shipperdson concerning the conveyance of Union House Leasehold farm to E.H. Shipperdson by Lord Scarborough's Trustees; with copy enclosed of letter from Martin Dunn to A. Story, 29 November 1862, giving his opinion on the sale.
Paper   2ff.
2292
Account of John Minns to E.H. Shipperdson in respect of the contract for new buildings at Clipper Farm. Settled 27 March 1863.
Paper   2ff.
2293. and 2294
Letter from A. Story to Revd. E.H. Shipperdson sending a schedule of the proportion of Lammas rents due to him from the Walworth estate and outlining a proposal for an alternative route for the N.E. Railway Company's Team Valley line which would avoid the Hermitage estate; with copy of letter of the same date from A. Story to Mr. Harrison of the N.E. Railway Company.
Paper   2ff. each
2295. - 2297   19 August - 24 October 1863
3 receipted accounts for repairs and purchases.
5 pieces. 
Papers concerning the affairs of William Urquhart, employed at the Hermitage.
Reference: Nos. 2298. - 2326
Dates of creation: 10 March 1862 - 7 September 1864
2298. and 2299   10 and 27 March 1862
Testimonials from J.W. Kinmont of Bishopthorpe and James Backhouse and Son at York, recommending William Urquhart to a position in charge of hot and green houses at the Hermitage.
Paper   1f. each
2300
Notes on the career of William Urquhart.
Paper   1f.
2301. - 2306   21 March - 13 April 1863
6 receipted accounts relating to the debts of William Urquhart.
6 pieces. 
2307. and 2308   10 and 16 April 1863
2 letters from George Urquhart to E.H. Shipperdson informing him that his son William has been sent to an Asylum and enquiring about his possessions at the Hermitage.
Paper   2ff. each
2309. and 2310   18 April 1863
2 valuations by T.R. Farrow of the belongings of William Urquhart at the Hermitage.
Paper   1f. each
2311   20 June 1863
Copy of Account relating to the affairs of William Urquhart.
1 piece. 
2312
Calculation relating to part of the above account of 20 June 1863.
1 piece. 
2313
Similar calculations, written on the back of the balance sheet for the Durham School of Art for the year 1862.
Paper   1f.
2314
William Urquhart's account with his grocer.
Notebook    10ff.
2315   22 July 1863
Receipted account relating to William Urquhart.
1 piece. 
2316. and 2317   31 August and 1 September 1864
2 Receipted accounts relating to the affairs of William Urquhart.
1 piece each 
2318. - 2326   12 March 1863 - 7 September 1864
8 letters and receipt from William Urquhart to E.H. Shipperdson concerning his health and the disposal of his possessions at the Hermitage.
9 items. 
2327. - 2338   1864
12 Income Tax assessments for E.H. Shipperdson in respect of property in Chester le Street.
12 pieces. 
2339   29 March 1865
Letter from A. Story to Revd. E.H. Shipperdson suggesting that he should arrange an exchange of lands with the owners of Waldridge Colliery to prevent them building cottages on Murray's field;
with copies of an exchange of letters between A. Story and Mr. Jefferson, 28 March 1865, concerning the title deeds to his mother's field.
Paper   2ff.
2340   29 April 1865
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning the terms on which clay has been let, provisionally, to the contractor making the new railway.
Paper   2ff.
2341. - 2346   23 February - 12 June 1865
Correspondence concerning the Team Valley Railway line through the Hermitage estate:
A. Story to Revd. E.H. Shipperdson, 5 letters;
A. Beanlands to A. Story, copy 1 letter;
copy of Opinion of Martin Dunn;
Robert Hodgson to A. Story, copies of 2 letters;
A Story to Robert Hodgson, copies of 2 letters;
James Rutherford to A. Story copy 1 letter.
5 pieces. 
2347   30 June 1865
(1) Revd. Edmund Hector Shipperdson of the Hermitage.
(2) Benjamin Carr Lawton of Bonwell Grange, Northumberland, contractor.
Copy of Licence by (1) to (2) to dig for clay and manufacture bricks on specified plots of ground at the Hermitage.
Term: 2 years.
Rent: 2/6 for a 1,000 bricks, £6 per acre of land occupied by (2).
Paper   11ff.
2348. - 2360   7 September - 12 October 1865
Correspondence concerning the intention of the Waldridge Colliery Company to build a pit village (within sight of the Hermitage) with a proposal for an alternative site and the suggestion that instead of a new pit the coal should be worked by outstroke from Chester South Moor Colliery.
Letters to E.H. Shipperdson from:
Revd. H. Barrett, 1 letter, with letter from Owen Wallis to Revd. H. Barrett enclosed;
Henry Fenwick, 2 letters, one enclosing a copy letter from William Morris to E.F. Boyd;
C.R.F. Thiedemann for the Owners of Waldridge Colliery, 2 letters;
R.P. Philipson, 3 letters;
E.F. Boyd, 2 letters;
W. Morris, 1 letter.
13 items. 
2361   27 October 1865
Receipted account for repairs carried out by Thomas Murray & Co.
Paper   1f.
2362   3 December 1865
Letter from R.P. and H. Philipson to Revd. E.H. Shipperdson rejecting the proposal that the Waldridge Colliery Owners should build the cottages in Waldridge Lane.
Paper   2ff.
2363. - 2365   1865 - 16 January 1866.
3 receipts for E.H. Shipperdson's subscriptions to the Chester le Street School and Clothing funds.
1 piece each 
2366   14 August 1866
Specification for work to be done on the new road at the Hermitage.
Paper   1f.
2367. - 2369   4 - 18 August 1866
3 letters to Revd. E.H. Shipperdson concerning the refusal of the Waldridge Colliery Owners to reconsider the site for their colliery cottages. Two letters from R.S. Johnson and one from the Waldridge Colliery Owners.
Paper   2ff. each
2370   11 September 1866
Letter from F.D. Johnson to Revd. E.H. Shipperdson containing proposals that they might put before the Church Commissioners concerning subsidence on lands subject to enclosure acts.
Paper   2ff.
2371   22 October 1866
Letter from A. Story to Revd. E.H. Shipperdson concerning clay rents May 1865 - 18 October 1866.
Paper   2ff.
2372. and 2373   22 December 1866 and 22 January 1867
2 letters from A. Story to E.H. Shipperdson concerning the conveyance of part of the Hermitage estate to the N.E. Railway company.
Paper   2ff. each
2374
Plan of the Hermitage Estate in the township of Chester le Street belonging to the North of England Railway Company.
scale: 10ch.: 2⅞"
Paper on cloth.
Size: 26" x 18".
Coloured.
2375   1 February 1867
Letter from George Murray to Revd. E.H. Shipperdson informing him that he shall have the first offer for his land on Chester Moor.
Paper   2ff.
2376. - 2385   7 February - 14 April 1867
Correspondence concerned mainly with unsuccessful negotiations for letting Hermitage Farm to Waldridge Colliery Owners, with some mention of a request for land from the Hutton Company, the letting of Murton woods, and the continuation of Mr. Forster as Revd. E.H. Shipperdson's agent.
7 letters from P.W. Forster to Revd. E.H. Shipperdson;
1 letter from P. Forster to Revd. E.H. Shipperdson;
copies of an exchange of letters between William Morris and P.W. Forster;
copy of another letter from P. W. Forster to Revd. E.H. Shipperdson.
10 items. 
2386   18 April 1867
Draft of letter by E.H. Shipperdson stating his reasons for declining to continue as a Churchwarden (in the parish of Chester le Street) and protesting against innovations there.
Paper   2ff.
2387   25 April 1867
Letter from A. Story to Revd. E.H. Shipperdson describing the reaction of (Chester le Street) vestry members to Shipperdson's letter protesting against innovations by the rector; with some mention of a new shaft to be sunk at Chester South Moor Colliery.
Paper   2ff.
2388. - 2393
Accounts of Benjamin C. Lawton with Revd. E.H. Shipperdson. 13 May 1866 - 13 May 1867.
6 items. 
2394   29 June 1867
Letter from R[ichard] Forster concerning the shooting at Garden House.
Paper   2ff.
2395   11 September 1867
(1) Revd. Edmund Hector Shipperdson of the Hermitage, clerk.
(2) Joseph Slater of Plawsworth.
Agreement for the employment by (1) of (2) as hind and general farm servant for a year from 12 September 1867, for 15/- a week, with a rent free cottage, 10 loads of coals and 6 bolls of potatoes.
Signed: (1) Mark of (2).
Paper   2ff.
2396. and 2397   7 and 13 September 1867
2 letters from J.W. Swinburne to Revd. E.H. Shipperdson concerning the approval by the committee of the Trustees of the Durham and Tyne Bridge Road of his proposals for alterations to the road where it passes through Hermitage estate and of their offer of £35 on condition that he repairs all roads and fences.
Paper   2ff. each
2398   19 September 1867
Handbill requesting tenders for the removal of 480 cu. yds. of earth by the road at Hermitage Farm.
Printed   1 piece.
2399. - 2404   4 May - 24 September 1867.
6 letters from R.S. Johnson of Haswell colliery to Revd. E.H. Shipperdson concerning the clay account and Mr. Lawton's need for extra time to vacate the premises and restore the land.
6 items. 
2405
Memoranda relating to the brickworks.
Paper   1f.
2406. - 2415   19 - 27 September 1867
10 tenders for the removal of 480 cu. yds. earth at Hermitage Farm.
10 items. 
2416
Summary of the above tenders.
Paper   1f.
2417   28 September 1867
Contract of Edward Henderson to remove 480 cu. yds. of earth at the rate of 6d. cu. yd.
Paper   1f.
2418. - 2422   30 September - 10 October 1867
5 letters from George Murray to Revd. E.H. Shipperdson concerning poaching by Shipperdson's gamekeeper over Murray's land at Waldridge.
Paper   2ff. each
2423. and 2424   12 October 1867
2 copies of notice inviting tenders for work on a new road from Hermitage North Lodge to the new carriage drive.
Paper   1f. each
2425. - 2430   17 and 19 October 1867
6 tenders for the making of a new road.
6 items. 
2431. - 2433   11 - 22 January 1868
2 letters from R.S. Johnson to Revd. E.H. Shipperdson and copy of letter from R.S. Johnson to H.T. Morton concerning damage done to Shipperdson's property, allegedly at Morton's hands.
Paper   2ff. each
2434   25 January 1868
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning Mr. Lawton's clay account.
Paper   2ff.
2435. - 2437   30 January and 18 February 1868
Account of Stones bought from Mr. Bailey, July - November 1867, and 2 letters to Revd. E.H. Shipperdson from George Newby and R.S. Johnson respectively concerning the settlement of Bailey's account.
1f., 2ff., 2ff. 
2438   29 February 1868
Letter from A. Story to Revd. E.H. Shipperdson with copy of letter, 28 February 1868 from Messrs. Currie and Williams to A. Story concerning Mr. Charles Joliffe's intention to delay proceedings (against Shipperdson?) pending a decision from the House of Lords on an appeal in the case of Wakefield v Duke of Buccleugh.
Paper   2ff.
2439
Memorandum, relating to the case of Wakefield v Duke of Buccleugh, that a lord of the manor has no right to work mines in such a way as to destroy the surface, when the surface belongs to another person.
2ff. 
Watermark, 1863.
2440   7 March 1868
Copy of Receipt by E.H. Shipperdson in respect of repairs to walls and fences on the Durham and Tyne Bridge Road.
Paper   1f.
2441. and 2442   9 March 1868
Letter from J.W. Swinburne to E. H. Shipperdson enclosing an extract from an Agreement, 11 November 1863, between E.H. Shipperdson and the Trustees of the Durham and Tyne Bridge Road, relating to embankments.
1f. and 2ff. 
2443   14 March 1868
Letter from Josh. Geo. Joel of St. Nicholas buildings, Newcastle to E.H. Shipperdson concerning the affairs of John Place of Chester Moor Colliery, Butcher.
Paper   1f.
2444   24 July 1868
(1) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk.
(2) John Rea of High Flatts, Co. Durham, signalman.
Lease by (1) to (2) of a cottage at Union House in the parish of Chester le Street.
Term: 1 year from 13 August 1868. Rent £5.
Signed: (1) and (2).
Paper   2ff.
2445   26 August 1868
Letter from J. Robson of the Glasgow Anchor and Chain Cable Testing Company (Ltd.) to Mr. Elliott concerning the sale of land at Chester Moor.
Paper   2ff.
2446
Part of Draft letter from E.H. Shipperdson (to Revd. Robert Kirwood, rector of Chester le Street) protesting against his conduct of a church service.
Paper   1f.
2447   28 September 1868
Letter from Robert Kirwood to the Revd. E.H. Shipperdson replying to criticism of his conduct of the church services (at Chester le Street?).
2ff. and envelope. 
2448   (28 September 1868)
Letter from Edward Johnson to E.H. Shipperdson concerning Mr. Kirwood's conduct of morning service.
Paper   2ff.
2449
Draft Memorial by parishioners of Chester le Street to the Revd. Robert Kirwood protesting against changes introduced in the Sunday services.
Paper   1f.
2450. - 2456   18 - 24 December 1868.
4 letters from Robert Kirwood to E.H. Shipperdson, and draft replies to three of the same, concerning subscriptions to the National Schools and Clothing Club.
7 items. 
2457
Lithograph showing the interior of Chester le Street Church. 10.2" x 7.2".
Paper   1f.
2458
Allocation of pews for Chester le Street Church.
Paper   1f.
2459   22 February 1869
Copy of letter from A. Story to H.J. Marshall saying that Mr. Shipperdson is willing to subscribe £30, and himself £10, towards the expenses of Marshall's proposal if it keeps the Hermitage Burn free from pollution.
1 piece. 
2460.- 2462   20 November 1868 - 27 February 1869
Three documents fastened together:
2460   20 November 1868
Notice by Revd. E.H. Shipperdson to George Bowmer to quit his service as hind and give up possession of his house on 1 March next.
Paper   1f.
2461   19 February 1869
Notice by George Bowmer of his intention to quit the service of Revd. E.H. Shipperdson on 27 March next.
Paper   1f.
2462   27 February 1869
(1) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk.
(2) John Bilton of Brandon, Co. Durham, farm servant.
Agreement for the employment by (1) of (2) as managing hind for Hermitage and Union House farms from 29 March 1869 for £1 a week, with a rent-free dwelling house, one load of coals a month, 3 bolls of potatoes twice a year and £1 on 25 December each year for managing poultry.
Paper   2ff.
2463   15 September 1869
Letter from A. Story to E.H. Shipperdson concerning the Hermitage Clay Account.
Paper   2ff.
2464. - 2466   7 - 27 January 1870
2 letters from Roger Rule and son of Gilesgate, slaters, to E.H. Shipperdson and draft of one reply, concerning work done at the Hermitage.
2ff., 1f., 2ff. 
2467. - 2470   30 March - 28 April 1870
4 letters from William Murray to Revd. E.H. Shipperdson concerning the terms on which he is prepared to let the shooting over Chester Moor and Waldridge Farm.
4 pieces. 
2471. - 2476   26 March 1869 - 12 May 1870
4 letters from George Murray to E.H. Shipperdson concerning a lease of moorland;
2 letters from Mason Watson of Newcastle to E.H. Shipperdson and A. Story respectively concerning rents for the same.
Paper   2ff. each
2477   16 July 1870
Copy of letter from E.H. Shipperdson to Mr. Train informing him that he has dismissed his son George Train for stealing.
Paper   1f.
2478. - 2481   3 October 1870
2 copies and 2 drafts of a Valuation of the Hermitage by Thomas F. Hedley.
Paper   2ff. each
2482   16 May 1871
Letter from A. Story to E.H. Shipperdson concerning the purchase of fields near the Hermitage from Lord Durham.
Paper   1f.
2483. and 2484   21 and 23 June 1871
2 letters from William Murray to Revd. E.H. Shipperdson saying that he regrets he is unable to let out the shooting for another year and offering a day's shooting whenever he likes.
Paper   2ff. each
2485. - 2487   17 June - 21 July 1871
2 letters from A. Story to Revd. E.H. Shipperdson, and one from H.T. Morton of Lambton Office Fence Houses, on matters concerned with the purchase of some fields (from Lord Durham).
Paper   2ff. each
2488. and 2489   16 and 20 September 1871
Copy of letter from Mason Watson, and letter from W. Murray of Newcastle, both to E.H. Shipperdson concerning trespass by Shipperdson's gamekeeper.
1ff. and 2ff. 
2490   7 October 1871
(1) Christian Rudolph Ferdinand Thiedeman of Newcastle upon Tyne, merchant.
Owen Wallis of Overston Grange, Northampton, farmer
(Co-partners under the name of the Waldridge Coal Company).
(2) Revd. Edmund Hector Shipperdson of Hermitage, Co. Durham, clerk.
Agreement for the supply of gas by (1) from their gas works at Chester South Moor Colliery to the Hermitage Estate at a cost of 3/- for 1,000 cubic feet of gas.
Signed: (1) and (2). 3 seals applied.
Parchment   2 mm.
2491. - 2493   2 - 12 December 1871
2 letters from Messrs Kidson Son and McKenzie, solicitors to Revd. E.H. Shipperdson and 2 copies of letter from H.T. Morton to Messrs Kidson Son and McKenzie on matters concerned with the conveyance of 3 plots of land near the Turnpike at Chester le Street from Earl Durham.
3 items 
2494
Summary of the letter of H.T. Morton to Messrs Kidson Son and McKenzie dated 6 December 1871.
1 piece. 
Bundle labelled: 1872 Revd. E.H. Shipperdson. Deeds relating to a copyhold allotment on Chester South Moor in the county of Durham. Owen's purchase.
Reference: Nos. 2495 - 2508
Dates of creation: 23 July 1806 - 18 January 1872
2495   23 July 1806
Attested copy of will of Joseph Owen of Chester le Street, currier.
Paper   2ff.
2496   31 May 1854
Attested copy of the Will of Richard Owen of Chester le Street, currier.
Paper   2ff.
2497   2 January 1861 and 1 September 1864
Attested copies of the will and codicil of Joseph Owen.
Paper   2ff.
2498   7 November 1870
Receipt for Succession Duty in respect of a copyhold allotment on Chester South Moor due from John Owen of Chester le Street, tallow chandler, on the death of his cousin Jane Owen.
Paper   2ff.
2499   2 December 1871
Receipt for succession duty in expectancy in respect of a copyhold allotment on Chester South Moor due from Joseph Owen of Queen's Road, Dalston, Middx., expectant on the death of John Owen.
Paper   2ff.
2500   12 January 1872
Declaration by Joseph Owen of 156 Queens Road, Dalston, Middx. concerning the death and wills of his father Joseph Owen of Kensington.
Paper   2ff.
2501
Attached:
Burial Certificate of the above Joseph Owen, dated 13 December 1871.
1 piece. 
2502
Copies of the will and codicil of the above Joseph Owen, 2 January 1861 and 1 September 1864.
Paper   2ff.
2503   15 January 1872
Declaration by John Walker of Gilesgate, Durham, bookseller concerning the death, 5 September 1812, intestate, of his father William Walker of Chester le Street, butcher.
Paper   2ff.
2504   20 December 1871
Attached:
Burial certificate of William Walker.
1 piece. 
2505   18 January 1872
Declaration by John Owen of Black Hill, tallow chandler, concerning the death and heir of his cousin Joseph Owen.
Paper   2ff.
2506
Attached:
Marriage certificate of the above Joseph Owen with Catherine Sarah Tindall, celebrated 24 June 1841.
1 piece. 
2507   14 November 1871
Bapitismal certificate of Joseph Owen son of the above Joseph and Catherine, baptised 15 May 1842.
1 piece. 
2508
Abstract of title to a copyhold allotment on Chester South Moor, 16 August 1806 - 5 January 1871.
Paper   6ff.
2509. and 2510   12 February 1872
2 letters (one undated) from Kidson Son and McKenzie to Revd. E.H. Shipperdson concerning the conveyance of land from Lord Durham, and James Wilkinson's land.
Paper   2ff. each
2511. - 2516   26 December 1871 - 15 February 1872
6 letters from James Wilkinson of Chester le Street Co-operative and Industrial Society, to Peter Elliott offering to sell a piece of land for £30.
6 items. 
2517. - 2519   23 February 1872
(1) James John Wilkinson of Chester le Street.
(2) Revd. Edmund Hector Shipperdson.
Memorandum of Agreement for the sale by (1) to (2) of a plot of ground on the Turnpike Road from Durham to Newcastle in the parish of Chester le Street.
Consideration: £30.
Signed: (1) and (2).
Attached:
Plan of the above premises with key.
2ff. and 1 piece each. 
2520. and 2521   23 February 1872
Unsigned Agreement and letter from David Todd to E.H. Shipperdson concerning the placing of a letter box at Clipper's Inn, Chester South Moor.
2ff. and 1f. 
2522. and 2523   8 and 14 March 1872
2 letters from Thomas F. Hedley to E.H. Shipperdson concerning the Valuation of the Hermitage.
Paper   2ff. each
2524. and 2525
1 letter and part of a letter from Messrs Kidson Son and McKenzie, solicitors of Sunderland, to E.H. Shipperdson concerning the purchase of fields from Lord Durham.
Paper   1f.
2526   10 April 1872
Letter from Messrs Druce Sons and Jackson to Messrs Kidson Son and McKenzie informing that a memorandum of the conveyance by Lord Durham to Revd. E.H. Shipperdson has been endorsed on mortgages dated 1 December 1830 and 28 July 1851.
Paper   2ff.
Bundle labelled: Copies of Title deeds relating to copyhold closes of land at Chester le Street in the county of Durham belonging to the Revd. E.H. Shipperdson and purchased of the Earl of Durham, 1872.
Reference: Nos. 2527. - 2529
2527   1 December 1830
(1) Rt. Hon. John George Lord Durham of Durham City and Lambton Castle.
(2) Sir Charles Morgan of Tredegar, Monmouth, Bart.
Richard Clark Esq., chamberlain of London.
Robert Ray of Montague Place, Russell Square, Middx., Esq.
Miles Stringer of Monument Yard, City of London,Esq.
Newman Knowlys, Esq., Recorder of London.
(3) John Ward of the city of Durham, gent.
(4) Sir Claudius Stephen Hunter Bart., Charles Frank Esq., Michael Gibbs, Esq., John Hunter, Esq., all of the city of London.
Copy of Transfer by (2) at the direction of (1) to (4) of a mortgage for £50,000 and mortgage by (1) to (4) for £40,000 charged on the manors of Langley and Tribley;
messuages in the townships of Langley, Tribley, Kimblesworth, Plawsworth, Breadmires, Barras Hill, Ash, Witton Gilbert, Fulforth, Broomyhelme, Pelton, Pelaw, Houghton le Spring, Newbottle;
a moiety of the manor of Overton, and copyhold premises in the manors of Chester and Houghton.
With schedule of the foregoing premises.
Consideration: £50,000 paid by (4) to (2).
£40,000 paid by (4) to (1).
Paper   24ff.
2528   21 April 1832
(1) Rt. Hon. John George Lord Durham of Durham City and Lambton Castle.
(2) Sir Claudius Stephen Hunter Bart., Charles Franks, Esq., Michael Gibbs, Esq., John Hunter, Esq., of the city of London.
Copy of Mortgage by (1) to (2) for £26,000 and as additional security for the sum of £90,000 of the premises comprised in the above mortgage of 1 December 1830, and the East and West Fields in Rickleton, messuages and grounds in Picktree, Leefield Farm near Birtley, closes in Blackburn, Findon House in Kimblesworth, 9 messuages in Overton, copyhold premises at Bishop Wearmouth in the manor of Houghton.
Consideration: £26,000.
Paper   31ff.
2529
Draft description of copyhold lands in the manor of Chester, part of premises comprised in a surrender in trust for Revd. E.H. Shipperdson dated 7 August 1874.
Drawn up after the death of the Revd. E.H. Shipperdson.
Paper   1f.
2530   30 October 1873
(1) Revd. Edmund H. Shipperdson of Hermitage.
(2) Thompson and Punshon of Chester le Street.
Memorandum of Agreement for the lease by (1) to (2) of a piece of land in the East Dene Field for building a Kiln and drying bricks.
Rent: 2/- per 1,000 bricks.
Signed: (1) and (2).
Paper   2ff.
2531   12 December 1874
Letter from John Booth junior to Messrs Hoyle and Co. solicitors saying that he is enclosing the Admittance of Shipperdson to land in the manor of Chester Deanery.
Paper   2ff.
2532. and 2533   21 and 28 April 1875
2 letters from Alfred U.C. Harrison, engineer of the N.E. Railway, to E.H. Shipperdson concerning trees planted at the south end of Chester Viaduct.
Paper   1f. each
2534   18 May 1875
Letter from John Graham giving permission to shoot over his lands.
Paper   2ff.
Bundle of documents relating to copyhold premises in Chester le Street purchased by Revd. E.H. Shipperdson at a public auction 2 May 1876.
Reference: Nos. 2535. - 2540
2535   2 May 1876
Particulars and conditions of sale for copyhold premises in Chester le Street in 4 lots, with plan; and agreement for the purchase of lot 3 by Revd. E. H. Shipperdson for £820.
2ff. and plan. 
2536   2 May 1876
Particulars and Conditions of Sale for copyhold premises in Chester le Street in 4 lots, with plan; and agreement for the purchase of Lot 4 by Revd. E. H. Shipperdson for £230.
2ff. and plan. 
2537   24 May 1834.
(1) Edward Wylam of Findon Cottage, Co. Durham, Esq.
(2) Jane Bird of Chester le Street, Co. Durham, widow.
William Jackson of Chester le Street, surgeon.
(3) John Bird of Chester le Street, gent.
Copies of 2 Admittances by the court for the manor of Chester Deanery of (1), each to 3 acres in the West Field of Chester surrendered by (2) in trust for (3). (Lot 3).
Paper   3ff.
2538   1874
Abstract of Title to a messuage, garden and premises in the manor of Chester. (Lot 4).
Paper   4ff.
2539
Abstract of Title to copyhold premises in Chester le Street. (Lot 4), 1 May 1833 - 25 March 1876.
Paper   11ff.
2540   23 September 1876
(1) Revd. Edmund Hector Shipperdson of the Hermitage Chester le Street.
(2) Edward Gleadowe Marshall and Cornelius Harrison Stanton.
Certified copy of Admittance by the court for the manor of Chester Deanery of (1) to a field near the Chester le Street Station, surrendered by (2).
Demise: 40d.
(Lot 3).
Parchment   1 m.
2541   14 September 1877
Letter from N. Lowes to E.H. Shipperdson concerning shooting over Garden House Farm, and the moving of a gate in West Lane.
Paper   2ff.
2542   2 October 1877
Letter from Robert Dickinson on behalf of people of Chester le Street to E.H. Shipperdson thanking him for opening the grounds at the Hermitage for an afternoon.
Paper   2ff.
2543. and 2544   5 and 8 February 1878
Copy of Award by Richard Carl of Newcastle, civil engineer, of £69 compensation payable by the Lord Dunsary and Partners to Revd. E.H. Shipperdson for damage done to the buildings of West Farm, Old Waldridge from the working of Pelton coal mines; sent with covering letter from J.A.W. Shipley to the Revd. E. H. Shipperdson.
Paper   1f. each
2545. and 2546
Property tax assessments in respect of the Hermitage 1879/80 - 1881/82.
Paper   1f. each
2547   28 June 1884
Certified copy of Admittances by the court of the manor of Chester Deanery of Sir Henry Pottinger of the Hermitage nr. Chester le Street, Bart.; Robert Gurney Barclay of 69 Pall Mall, Middx., Esq.; Henry Walker Kerrich-Walker of Newker House, Chester le Street, Esq., (devisees of the Revd. Edmund Hector Shipperdson), to a field near Chester le Street Station (Call 16).
Demise: 40d.
Parchment   1 m.
2548   20 March 1886
Certified copy of Admittance by the Halmote Court for the manor of Chester by Robert Gurney Barclay of 69 Pall Mall, Middx., Esq. and Henry Walker Kerrich-Walker of Newker House Chester le Street, Esq., trustees of the will of the Revd. E.H. Shipperdson to 2 pieces of land in the manor of Chester (Call 562).
Demise: 3d. and 1/-.
Parchment   1 m.
2549   1886
(1) The Trustees of the will of Edmund Hector Shipperdson: Sir Henry Pottinger, Robert Gurney Barclay and Henry Walker Kerrich-Walker.
Dame Ethel Adeline Meysey-Thompson.
(2) Lindsay Wood.
Unexecuted Agreement concerning the sale of the Hermitage and Waldridge estates by (1) to (2) whereby claims in respect of colliery damage before 25 February last are reserved to (1).
Paper   2ff.
2550
Extract (?) from Supplemental Valuation for the parish of Chester le Street.
Paper   1f.
(ii) Deeds and Papers relating to Murton from 1566 to 1921.
Reference: Nos. 2551.- 3020
2551   30 September 8 Eliz. (1566)
(1) Rt. Hon. John Lord Lumley.
(2) William Unthanke of Mourton, Co. Durham, husbandman.
Grant by (1) to (2) of a messuage in Mourton and one cottage and garden.
Rent: 4 marks, 2 rent hens, and suit of court.
Consideration: £42. 13. 4d.
Signed: (1). 1 seal on parchment tag.
Endorsement
Memorandum of the delivery of seisin in the presence of 32 witnesses.
Parchment   1 m.
2552. and 2553   26 July 44 Eliz. (1602)
(1) Richard Shacklocke, querent.
(2) Thomas Unthanke and his wife Margaret, deforciants.
Left and Right Hand Indentures of Fine, levied in Durham Assize Court, whereby one messuage, one garden, 20 acres of land, 20 acres of meadow, 50 acres of pasture and 20 acres of moor in Mourton are conveyed by (2) to (1). Price not stated.
Parchment   1m. each
2554   23 February 13 James I (1616)
(1) William James, Bishop of Durham.
(2) Richard Shacklocke and John Shacklocke of Murton, yeomen.
(3) William Shacklocke son of Richard Shacklocke.
License by (1) to (2) to alienate to (3) a messuage in Murton, one cottage and a garden formerly in the occupation of Thomas Unthanke.
Signed: (1). Seal missing.
Parchment   1 m.
2555   22 May 17 Chas. I (1641)
(1) William Shacklocke of Murton, Co. Durham, yeoman.
(2) Christofer Shacklocke, his son and heir.
Grant by (1) to (2) of a messuage in Murton, the North and West part of High Cross Field alias Lee Field.
Signed: (1). Seal missing from parchment tag.
Parchment   1 m.
2556   20 December 17 Chas. II (1665)
(1) John Shadfoorth of Gateside, Co. Durham, gent.
(2) John Blakiston of Newcastle upon Tyne, Esq.
Marmaduke Allenson of West Raynton, Co. Durham, gent.
Release by (1) to (2) of lands in Murton in trust to secure a jointure for (1)'s wife Martha in case she should outlive him.
Signed: (3). 2 seals on parchment tags.
Parchment   1 m.
Bundle labelled: Murton deeds bought of Shadforth [Thomson Reed's or Murton West Farm] 1566 - 1715, 1832. Purchased 2 April 1670.
Reference: Nos. 2557. - 2575
(Numbers in square brackets [ ] are numbers endorsed on the deeds).

2557. [1]   30 September 8 Eliz. (1566)
(1) Rt. Hon. John Lord Lumley.
(2) Thomas Shaldforde of Murton, Co. Durham, husbandman.
Grant by (1) to (2) of a messuage, lands, a cottage and a garden.
Rent: 4 marks and two rent hens, with suit of court.
Consideration: £42.13.4.
Signed: (1). Seal on parchment tag.
Endorsement
Memorandum of livery of seisin 31 October 1566 with names of 32 witnesses.
Parchment   1 m.
2558. [4]   23 April 15 Chas. II (1663)
(1) Thomas Shadforth of Appleton, Co. Durham, Esq.
(2) John Shadforth of Gateside, Co. Durham, gent.
Bargain and sale by (1) to (2) of a messuage and closes, a cottage and garden in Morton, together with the west part of Deane-hewgh close and a meadow close at the S.E. end of High cross field.
Consideration: £400.
Signed: (1). Seal on parchment tag.
Parchment   1 m.
2559. [5]   22 March 22 Chas. II (1670)
(1) John Shadforth of Offerton, Co. Durham, gent.
(2) Edward Shipperdson of Murton, Co. Durham, gent.
Bargain and sale by (1) to (2) of a messuage in Murton, with a cottage and garden, the west part of the Deane Heugh Close and a meadow close at the South East end of High Cross Field.
Consideration: The assurance by (2) of all his messuages in Jesmond, Northumberland, to William Blackiston of Pittington and the payment by (2) to (1) of £350.
Signed: (1). Seal on parchment tag, papered.
Parchment   1 m.
2560. [6]   2 April 22 Chas. II (1670)
(1) John Shadforth of Offerton, Co. Durham, gent.
(2) Edward Shipperdson of Murton, Co. Durham, gent.
Assignment by (1) to (2) of a farmhold in Murton and tithe hay leased by the Dean and Chapter of Durham to Thomas Shadforth, 27 September 14 Chas. II (1662), at rents of £1.2.8d. and 9/4d. respectively.
Consideration: £200.
Signed: (1). Seal on parchment tag, papered.
Parchment   1 m.
2561. and 2562. [6a]   28 July 22 Chas. II (1670)
(1) Edward Shipperdson senior, querent.
(2) John Shadforth and his wife Martha, deforciants.
Left and Right Hand Indentures of Fine, levied in the assize court at Durham, whereby 1 messuage, 1 toft, 20 acres of land, 40 acres of meadow, 80 acres of pasture and 60 acres of moorland in East Morton in the parish of Dalton le Dale, are conveyed by (2) to (1) for 100 marks.
Parchment   1m. each
2563. and 2564. [7 and 8]   7 and 8 March 1 Will. and Mary (1689)
(1) Edward Shipperdson of Pittington Hall garth, gent., and his wife Margaret.
(2) Nicholas Salvin of Durham City, gent.
John Carr of Whitburne, gent.
Settlement by lease and release from (1) to (2) of a messuage in East Morton with closes called:
the Ox close, Winds, Dunbank and garths; Shadforth's tenements with closes called Shingley Burn, Halfpenny Laws, West Moor, Inheugh, High Cross Field and the garths, all in East Morton; and Green Heads Close in Pittington Hall Garth.
Both signed: (1). 2 seals applied on parchment tags.
Parchment   1m. each
2565. and 2566. [9 and 10]   23 and 24 January 11 Will. III (1700)
(1) Edward Shipperdson of Pittington Hallgarth, gent., and his wife Margaret.
John Carr of Whitburne, gent., who survived Nicholas Salvin.
(2) Robert Shipperdson of Pittington Hallgarth, Co. Durham, gent.
Lease and Release by (1) to (2) of the premises in East Morton comprised in the above Settlement (i.e. excepting Green Heads Close in Pittington Hallgarth) to be subject to the payment of annuities of £20 to Edward Shipperdson and his wife Margaret and of £10 to Edward Shipperdson the younger for his maintenance only.
Both signed: (1). 3 seals applied on each.
Parchment   1m. each
2567. and 2568. [12 and 13]   2 and 3 February 3 Anne (1705)
(1) Robert Shipperdson of Pittington Hall Garth, gent.
(2) William Hutchinson of Barnard Castle, merchant.
Mortgage by lease and release from (1) to (2) of his premises at East Morton (see above Settlement, Lease and Release), redeemable on payment by (1) to (2) of £600 and £5% interest on 4 August next.
Consideration: £600.
Both signed: (1). 1 seal applied.
Parchment   1m. each
2569. [16]   30 December 8 Anne (1709)
(1) Edward Shipperdson of East Murton, Co. Durham, gent.
(2) John Hutchinson of the same place, yeoman.
Lease by (1) to (2) of a messuage in East Murton with closes called: the Moor, Waines, Down banks, Dels North Pasture, Well field, Halfpenny Laws and Singley Bournes.
Term: 9 years.
Rent: £95.
Signed: (2). 1 seal applied.
Parchment   1 m.
2570. and 2571. [18 and 19]   1 and 2 December 2 Geo. I (1715)
(1) Thomas Maire of Lartington, Yorks., Esq.
William Hutchinson of Barnard Castle, Co. Durham, merchant.
(2) Ralph Shipperdson of Pittington Hallgarth, Co. Durham, Esq.
Reconveyance by lease and release from (1) to (2) of the premises comprised in the mortgage for £600 by Robert Shipperdson, brother of (2), to William Hutchinson, excepting the part of the said premises which were sold and conveyed to William Wyld to pay off the £600.
Both signed: (1) Lease: 2 seals applied on parchment tags.
Release: 3 seals applied on parchment tags.
Parchment   1m. each
2572
Schedule of 19 deeds and writings 1566-1715 relating to the estate of Ralph Shipperdson at Morton, Co. Durham.
2ff. and 1 piece. 
2573   1714 x 1719.
Act of Parliament to enable Ralph Shipperdson to sell his estate in Studley Roger, Yorks., freed from the uses and trusts of his marriage settlement (15 May 1700) and to settle his estate at East Murton, Co. Durham, to the same uses.
Printed   2ff.
2574
Valuation and Rental of Murton Farms.
Paper   1f.
2575   1832
Plan of Mr. Shipperdson's property at Murton [Murton West Farm] through which a railway from Little Town to Sunderland is intended to be made.
1f. 
Size: 16" x 10"
2576   31 December 1680
(1) Edward Shipperdson of East Morton, Co. Durham, gent. and his wife Margaret.
William Blakiston of Durham City, Esq.
George Shipperdson of Newcastle upon Tyne, gent.
(2) Sir Christopher Musgrave of Keeper, Co. Durham, Kt.
Lease by (1) to (2) of a messuage at East Morton, with closes called the Ox close, Winds, Dunbanke and the Garths, a messuage called Shandforth's tenement with closes called Shingley Burn, Halfpenny Lawes, West Moor, Inheugh, High Cross Field and the Garths all at East Morton; and a close at Pittington Hall Garth called Green heads.
Term: 500 years.
Rent: 1 peppercorn.
Consideration: £1,000.
Signed: (1). Seals missing.
Parchment   1 m.
2577   1 January 1680/81
(1) Sir Christopher Musgrave of Keeper, Co. Durham, Kt.
(2) Edward Shipperdson of East Morton, gent.
Lease by (1) to (2) of the premises mentioned in the above lease.
Term: 499 years 11 months.
Rent: £150 for the first eleven years only.
Signed: (2). Seal removed.
Parchment   1 m.
2578   1 January 1681
Attached:
Bond of (2) to (1) in the sum of £3,000 conditioned for the performance by (2) of covenants contained in the above lease.
Signed (2). Seal removed.
Parchment   1 m.
2579   28 January 1680/81
(1) Edward Shipperdson of East Morton, Co. Durham, gent.
(2) Sir Christopher Musgrave of Keeper, Co. Durham, Kt.
Mortgage by (1) to (2), in pursuance of an agreement dated 1 January 1681, of a tenement and tithe hay in the township of Morton, redeemable on payment by (1) to (2) of £150 a year for 11 years; the said premises having been leased to (1) by the Dean and Chapter of Durham, 15 January 1681.
Consideration: 5/-.
Signed: (1). Seal on parchment tag, papered.
Parchment   1 m.
2580   9 April 1681
(1) Francis Shipperdson of the city of London, gent.
(2) Edward Shipperdson of East Morton, gent., father of (1).
Release and quitclaim by (1) to (2) in respect of the two messuages at East Morton comprised in the above leases.
Consideration: £180.
Signed: (1). Seal on parchment tag papered.
Parchment   1 m.
2581. and 2582   22 July 33 Chas. II (1681)
(1) Sir Christofer Musgrave, querent.
(2) Edward Shipperdson and his wife Margaret, deforciants.
Left and Right Hand Indentures of Fine levied at the Assize Court in Durham whereby 4 messuages, 6 cottages, 6 gardens, 200 acres of land, 300 acres of meadow, 500 acres of pasture, and 200 acres of moorland in East Morton, in the parish of Dalton le Dale, and Pittington Hall Garth are conveyed by (2) to (1) for 260 marks.
Parchment   1m. each
2583
Schedule of 8 deeds, 24 November 1645 - 14 September 23 Chas. II (1671), delivered to Nicholas Salvin with the consent of Sir Christofer Musgrave and Edward Shipperdson. (c. March 1689?).
Paper   1f.
2584   29 August 1690
(1) Sir Christofer Musgrave of Keepyer, Co. Durham, Bart.
(2) Edward Shipperdson of Pittington Hall Garth, gent.
Release and quitclaim by (1) to (2) in respect of 2 messuages and closes at East Morton, and Greenheads Close at Pittington Hall Garth.
Consideration: not stated.
Signed: (1). Seal applied on parchment tag.
Parchment   1 m.
2585. and 2586   24 January 11 Will. III (1700)
(1) Edward Shipperdson of Pittington Hall Garth, gent.
John Carr of Whitburne, Co. Durham, gent.
(2) Robert Shipperdson of Pittington Hall Garth, gent., 2nd son of the said Edward Shipperdson.
Assignment, and counterpart, by (1) to (2) of a farm hold in Murton leased by the Dean and Chapter of Durham and tithe hay.
Assignment: Signed (1). 2 seals applied.
Counterpart: Signed (2). 1 seal applied.
Parchment   1m. each
2587   17 April 1705
(1) Robert Shipperdson of Pittington Hallgarth, gent.
(2) Peter Hodgson of Sunderland near the Sea, butcher.
Lease by (1) to (2) of a messuage known as Fat Close House with closes called the Dean Hugh, the Great Meadow Field and Shacklock's Close.
Term: 3 years.
Rent £40.
Signed: (2). 1 seal applied.
Paper   2ff.
2588   19 May 1705
(1) Robert Shipperdson of Pittington Hall Garth, Co. Durham, gent.
(2) William Hutchinson of Barnard Castle, Co. Durham, merchant.
Assignment by (1) to (2) of a bond, dated 24 January 1699/1700, in the sum of £500, from Ralph Shipperdson to (1); the bond to be additional security for a mortgage by (1) to (2) of a messuage at East Murton for £600.
Signed: (1). Seal applied.
Paper   2ff.
2589   3 May 1707
(1) Edward Shipperdson of Pittington Hall Garth, gent.
(2) William Hall of Murton-in-the-Whins, Co. Durham, yeoman and his wife Margery.
Lease by (1) to (2) of a frontstead on the south side of Morton in the Whins where a smiths shop formerly stood.
Term: 99 years if (2) shall live so long.
Rent: 5/- for the first three years only.
Consideration: 5/-.
Signed: (1). 1 seal applied.
Paper   2ff.
2590   16 October 1711
(1) Revd. FitzHerbert Adams, D.D., prebendary of the 11th prebend in Durham Cathedral.
(2) Edward Shipperdson of South Shields West Panns, Co. Durham, gent.
Lease by (1) to (2) of tithes in the township of Murton in the Whinns.
Term: 3 years if (1) shall live so long and continue prebendary of the 11th prebend.
Rent: £30.
Signed: (1). 1 seal applied.
Paper   2ff.
2591   24 October 1717
Letter from M. Davison to John Rudd, of Durham, concerning the deeds which will have to be produced for drawing up a Bill and Petition to the House of Lords in respect of Ralph Shipperdson's estates at Murton.
Paper   1f.
2592
Another copy of the Act of Parliament concerning Ralph Shipperdson's estates in Studley Roger, Yorks., and East Murton (see no. 2573 above).
Paper   2ff.
2593/1   16 August 1729
(1) Margaret Shiperdson of Pittington Hall Garth, spinster, executrix of her mother Margaret Shiperdson deceased.
(2) Edward Shiperdson of the same place, gent., brother of (1).
(3) Thomas Davison of Blakiston, Co. Durham, Esq.
Assignment by (1) to (3) in trust for (2), and subject to the payment of £1,000 to Ralph Shipperdson, younger brother of (1) and (2) according to the terms of their father's will, of premises comprised in 2 leases for 21 years from the Dean and Chapter of Durham, both dated 20 July 11 Geo. I (1725), (viz.):
a tenement in the town field of Morton with tithe hay, and coalmines in Pittington Hall Garth.
Consideration. 5/-.
Signed: (1), (2) and (3). 3 seals applied.
Parchment   1 m.
2593/2   2 March 5 Geo. II (1732)
(1) Thomas Davison of Blakiston, Co. Durham, Esq.
[John Rudd, Esq.]
(2) [Ralph] Shipperdson of North Allerton.
Margaret Shipperdson, spinster, his sister.
(3) [Edward Shipperdson] of Pittington Hall Garth, Co. Durham, Esq.
Assignment by (1) at the direction of (2) to (3) of the premises comprised in the above Assignment of 16 August 1729.
Consideration: 5/- paid by (3) to (1) and (2).
Signed: (1), (2) and (3). 5 seals applied.
1m damaged in parts. 
2594/1 and 2   11 July 12 Geo. II (1738)
(1) Richard Burton Esq. and William Pye Esq., plaintiffs.
(2) Edward Shipperdson Esq., deforciant
Left and Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 3 messuages, 6 cottages, 200 acres of land, 200 acres of meadow, 100 acres of pasture and common of pasture in East Murton and Pittington Hall Garth are conveyed by (2) to (1) for £240.
Parchment   1m. each
Bundle labelled: "The Title Estate belonging to Pattinson's Farm at Murton" [Watson's or Murton East Farm] 1661 - 1751. Purchased 17 May 1751.
Reference: Nos. 2595. - 2618
2595. [1]   19 March 13 Chas. II (1661)
(1) Isabell Hixon of Whitton, Co. Durham, widow of Richard Hixon, gent.
Isabell Wytham of Preston, Co. Durham, widow of Anthony Wytham, daughter and co-heir of the said Richard Hixon.
John Errington of Elvett, Durham City, gent., son and heir of Mary Errington deceased, daughter and co-heir of the said Richard Hixon.
Ann Porter of Weary Hall, Cumberland, widow, daughter and co-heir of the said Richard Hixon.
Ralph Eden of Whitton, gent., and his wife Margery daughter and co-heir of the said Richard Hixon.
Joane Hixon of Durham City, spinster, daughter and co-heir of the said Richard Hixon.
(2) Mark Milbanke of Newcastle upon Tyne, alderman.
Bargain and sale by (1) to (2) of two messuages in Morton on the Moor in the parish of Dalton, containing c. 400 acres of land with appurtenances and all other lands and tenements in Morton on the Moor lately belonging to Richard Hixon.
Consideration: £1,800.
Signed: (1). 6 seals survive on parchment tags, papered.
Parchment   1 m.
2596. [2]   19 March 1660/61
(1) Isabell Hixon, Isabell Wytham, John Errington, Anne Porter, Raiph Eden and his wife Margery and Joane Hixon.
(2) Joseph Porter of Weary Hall, Cumberland, gent
William Fenwicke of Newcastle upon Tyne, gent.
Power of Attorney by (1) to (2) to deliver seisin of 2 messuages in Morton on the Moor in the parish of Dalton to Mark Milbancke.
Signed: (1). 7 seals on parchment tags, papered.
Parchment   1 m.
2597. [3]   20 March 1660/61
(1) Isabell Hixon, Isabell Wytham, John Errington, Anne Porter, Raiph Eden and his wife Margery and Joane Hixon.
(2) Mark Milbancke of Newcastle upon Tyne, alderman.
Release and Quitclaim by (1) to (2) in respect of the 2 messuages in Morton on the Moor in the parish of Dalton.
Signed: (1). 7 seals on parchment tags, papered.
Parchment   1 m.
2598. and 2599. [4 and 5]   12 August 13 Chas. II (1661)
(1) Mark Milbancke Esq., querent.
(2) Isabell Hixon, widow, Isabell Wytham, widow, John Errington, gent., Anne Porter, widow,
Ralph Eden and his wife Margery, and Joanna Hixon, spinster, deforciants.
Left and Right Hand Indentures of Fine levied in the Assize Court at Durham whereby 2 messuages (given as 4 messuages in 2598), 4 gardens, 50 acres of land, 150 acres of meadow, and 200 acres of pasture in Morton on the Moor in the parish of Dalton are conveyed by (2) to (1) for £400.
(No. 2595 says that of the £1,800 purchase price agreed for the messuages £1,000 had been paid and the remaining £800 was "secured to be paid". The £400 mentioned here is presumably part of that outstanding £800. There may be another fine or fines (no longer surviving) relating to the other £400.
Parchment   1m. each
2600   1722, Before 1 May
Act for vesting part of the estate of Sir Ralph Milbanke Bart., in Trustees, to be sold for performing his Father's will and an agreement made with his brother and sisters.
Printed   6ff.
2601. and 2602. [6 and 7]   1 and 2 May 1722
(1) Francis Blake Delavall of Ford Castle, Northumberland, Esq.
William Metcalfe of Sand Hutton, Yorks., Esq.
Thomas Gyll of Barton, Yorks., gent.
(Trustees appointed by Act of Parliament.)
(2) Sir Ralph Milbancke of Halnaby, Yorks., Bart.
(3) Thomas Carr of Hexham, Northumberland, gent.
Lease and Release by (1), at the direction of (2), to (3) of a messuage in Murton in the parish of Dalton.
Consideration: £2,800.
Lease signed: (1). 3 seals applied.
Release signed (1) and (2). 4 seals applied.
Parchment   1m. each
2603. and 2604. [9]   17 and 18 March 11 Geo. II (1738)
(1) John Carr of Hexham, Northumberland, gent.
(2) James Gibson of Great Withington, Northumberland, gent.
Lease and Release by (1) to (2) of a moiety of a farmhold in Murton, in the parish of Dalton.
Consideration: £1,400.
Both signed (1). 1 seal applied.
Parchment   1m. each
2605. and 2606. [8]   17 and 18 March 11 Geo. II (1738)
(1) John Carr of Hexham Northumberland, gent.
(2) Wilkinson Kirsopp of Hexham, tanner.
Lease and Release by (1) to (2) of a moiety of a farmhold in Murton in the parish of Dalton le Dale.
Consideration: £1,400. Both signed, (1). 1 seal applied.
Parchment   1m. each
2607. [10]   9 February 13 Geo. II (1740)
(1) Wilkinson Kirsopp of Hexham, Northumberland, tanner.
(2) John Leadbitter the elder of Wharnley, Northumberland, yeoman.
Declaration of Trust between (1) and (2) in respect of premises conveyed to (1) in trust for (2) (viz.):
a moiety of a messuage in Murton in the parish of Dalton le Dale and a Burgage, backhouse, tree, lime pit, water dubb and baite in Gilligate, Hexham within the manor of Anick Grange.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
2608. [11]   26 August 14 Geo. II (1740)
(1) James Gibson of Great Whittington, Northumberland, gent.
(2) Matthew Leadbitter of Wharnley, Northumberland, gent.
Declaration of Trust in respect of a moiety of a messuage in Murton in the parish of Dalton le Dale conveyed to (1) in trust for (2).
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
2609. [12]   13 October 1730.
Copy of the will of Thomas Carr of Hexham, Northumberland, gent.
Paper   4ff.
2610. [13]   20 February 1739/40
Copy of the will of John Leadbitter the elder of Wharnley, Northumberland, yeoman.
Paper   3ff.
2611   8 February 1750/51
Agreement for the sale by Mathew and John Leadbitter to Edward Shipperdson of their estate at Murton tenanted by Peter Watson.
Paper   2ff.
2612
Plan of a farm at Murton called Watson's Farm. (18th century). [Later known as Patterson's or Murton East Farm].
1f. 
Size: 26" x 15½"
2613   23 March 1750/51
Letter from Richard Ellis to John Hutton, attorney at law, concerning the title of John Carr to an estate at Murton.
Paper   2ff.
2614   12 April 1751
Letter from W. Kirsopp, clerk to Mr Ellis, to John Hutton concerning the Leadbitter family.
Paper   2ff.
2615. and 2616. [14 and 15]   16 and 17 May 1751
(1) Matthew Leadbitter of Wharnley, Northumberland, gent. and his wife Mary.
John Leadbitter of the same place, 2nd son of John Leadbitter deceased and his wife Frances.
(2) James Gibson of Great Whittington, Northumberland, gent.
Wilkinson Kirsopp of Hexham, Northumberland, tanner.
(3) Ralph Leadbitter of Hexham, yeoman, eldest son of John Leadbitter deceased.
(4) Matthew Leadbitter of Nether Warden, Northumberland, gent.
Richard Ellis of Hexham, gent.
(5) Edward Shipperdson of Pittington Hallgarth, County Durham, Esq.
Lease and Release by (1), (2), (3) and (4) to (5) of a messuage in Murton, in the parish of Dalton le Dale.
Consideration: £200 paid by (5) to (4);
£1,150 by (5) to John Leadbitter;
£1,350 by (5) to Matthew Leadbitter of Wharnley; and 5/- to (2) and (3).
Lease signed, Matthew Leadbitter, John Leadbitter, (2), (3) and (4). 7 seals applied.
Release signed, (1), (2), (3) and (4). 9 seals applied.
Parchment   1m. each
2617. and 2618. [16]   1 June 24 Geo. II (1751)
(1) Edward Shipperdson, Esq., plaintiff.
(2) Matthew Leadbitter and his wife Mary, John Leadbitter and his wife Frances, James Gibson and Wilkinson Kirsop, deforciants.
Right and Left Hand Indentures of Fine levied in the court of Pleas at Durham whereby 4 messuages, 4 gardens, 150 acres of land, 50 acres of meadow, 200 acres of pasture in Murton alias Morton on the Moor, alias Morton in the Whinns in the parish of Dalton are conveyed by (2) to (1) for 160 marks.
Parchment   1m. each
2619
Schedule of writings relating to an estate at Murton County Durham, formerly belonging to Sir Ralph Milbank Bart. and now in the possession of James Gibson and William Kirsopp. All the dates of the documents have been cut off.
Paper   1f.
2620
Sketch of part of a farm at East Murton [Murton East Farm] belonging to Revd. E.H. Shipperdson, from a plan made in 1777.
1f. 
Size: 19½" x 12½"
2621
Plan of Thompson's farm at East Murton.(18th. century). [Later known as Read's or Murton West Farm]
1f. 
Size: 18" x 15½"
2622   7 June 1783
(1) Ralph Shipperdson of Pittington Hall Garth, County Durham, Esq.
(2) Anthony Wild of Easington, County Durham, gent.
Lease by (1) to (2) of Tithe hay in respect of a farm in Morton sold by (1)'s grandfather to (2)'s father.
Term: The remainder of a term of 21 years specified in a lease, 20 July 1781, of tithe hay in Murton by the Dean and Chapter to (1).
Rent: 6d., being a proportion of the total rent of 9/4d. reserved in the above mentioned lease, 20 July 1781.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
2623
Notebook containing sketch plans of Reed's Farm [later, Murton West Farm] and Paddison's farm [later, Murton East Farm] at East Murton, dated 20 June 1791.
Notebook. 
2624
The same, with an estimate, by Arthur Mowbray of the cost of making 9 plantations on Ralph Shipperdson's estate at East Murton, July 1791.
Notebook. 
2625   30 September 1811
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Frances Shipperdson of the same place, widow,
Mary Kirshaw of Leeds, Yorks., spinster.
(3) John Gregson of Durham City, gent.
Draft Assignment by (1) and (2) to (3) of tithe hay in the township of Murton leased to (2) (in trust for (1)) by the Dean and Chapter of Durham.
Consideration: £220.
Paper   5ff.
2626   October 1818.
Notebook containing sketches, valuation and proposed letting conditions for Murton West (Reed's) and Murton East (Pattison's) Farms.
Notebook. 
Bundle labelled: Eppleton Carr, bought of Mitcheson. 1756 - 1825.
Purchased 23 November 1816.

Reference: Nos. 2627. - 2662
2627   27 February 1756
(1) Francis Mascall of Appleton, Co. Durham, gent.
(2) Robert Ord of Sands, in the parish of Sedgefield, Co. Durham, gent.
(3) Elizabeth Lambton of Biddick, Co. Durham.
Copy of Settlement, previous to the marriage between (1) and (3), by lease for 500 years from (1) to (2) of a messuage in Eppleton in the parish of Houghton in the Spring and closes called Lime Kiln Field, North End East Meadow Field, the Halfpenny Lawes, the Whawnes Close, North Warden Nook, the Barnfield, the Ladywell Close, the Dyall Garth, the Lee field and West Warden Nook, all in Eppleton.
Paper   6ff.
2628   7 March 1766
Copy of the will of Francis Mascall of Eppleton, Co. Durham, gent.
Paper   2ff.
2629   15 June 1796
(1) Francis Mascall, late of Eppleton, now of Cockermouth, Cumberland, Esq.
(2) Thomas Mitchinson of Sherburn, Co. Durham, gent.
Articles of Agreement for the Conveyance by (1) to (2) of Carr Farm in the township of Eppleton and 7 closes called Carr Close, Beck Field, Halfpenny Laws, Green Hills, Frangdon Close, Spring Heads and South End for £900.
Signed: (1) and (2).
Paper   2ff.
2630. and 2631   18 and 19 July 1796
(1) Francis Mascall, late of Eppleton, now of Cockermouth, Cumberland, Esq. (son of Francis Mascall deceased) and his wife Elizabeth.
(2) Jane Radcliffe widow, daughter of the said Francis Mascall deceased.
(3) Robert Makepeace of Serl St. Middx., gent.
(4) William Routh of Gray's Inn Middx., Esq.
Margaret Byers of Newbottle, widow.
(5) Catherine Robinson of East Rainton, Co. Durham, spinster.
Elizabeth Robinson of the same place spinster.
(2 of the co-heirs of Mathew Robinson, gent., deceased).
John Legg of Panshar Staiths, Co. Durham, gent. eldest son of Mary Legg née Robinson.
Robert Bowery, mariner, eldest son of Jane Bowery, née Robinson.
((1), (3), (4) and (5) being the executors or heirs and administrators of executors of the said Francis Mascall deceased).
(6) Francis Smales of Durham City gent.
Cuthbert Eden of Houghton le Spring, surgeon and apothecary.
(7) Thomas Mitcheson of Sherburn, Co. Durham, gent.
(8) Mary Lambton of Biddick Hall, Co. Durham, spinster, executrix of Barbara Ord, widow of Robert Ord.
(9) Arthur Mowbray of Sherburn, gent.
Anthony Tilley of Broomside, Co. Durham, gent.
Lease and Release from (3) and (4), with the consent of (5) and (6) and at the direction of (1) and (2), to (7) of the premises at Eppleton comprised in the above Agreement; and Assignment by (8) to (9) of the remainder of a term of 500 years, in respect of premises in Eppleton comprised in (1)'s marriage settlement, to be held in trust for (7) in so far as the above premises conveyed to (7) are concerned, and in trust for the payment of £600 to (3) and (4) in so far as the remainder of the premises is concerned.
Consideration: £900 paid by (7) to (1).
Lease signed: (1), (2), (5) and (6). 10 seals applied.
Release signed (1) - (8). 14 seals applied.
Lease: 1m. Release: 14mm. 
2632. and 2633   15 August 36 Geo. III (1796)
(1) Thomas Mitcheson, gent., plaintiff.
(2) Francis Mascall Esq. and his wife Elizabeth, and Jane Radcliffe, widow, deforciants.
Left and Right Hand Indentures of Fine levied in the Court of Pleas at Durham, whereby 2 messuages, 80 acres of land, 60 acres of meadow, and 60 acres of pasture in Eppleton in the parish of Houghton-le-Spring are conveyed by (2) to (1) for 100 marks.
Parchment   1m. each
2634   11 January 1810
Copy of the will of Thomas Mitcheson of Sherburn, Co. Durham, gent.
Paper   9ff.
2635. and 2636   12 and 13 May 1815
(1) George Mitcheson of Sherburn West Moor, parish of St. Giles, Durham City, gent.
(2) Arthur Featonby of Hallgarth Street, Durham City, gent.
(3) Arthur Mowbray of Sherburn, Esq.
Anthony Tilly late of Broomside, now of Hetton-le Hole, Co. Durham, gent.
Mortgage by Lease and Release from (1) to (2) of Carr Farm with 7 closes in Eppleton, redeemable on payment by (1) to (2) of £1,000 with £5% interest on 23 November next;
with declaration by (1) that the residue of a term of 500 years in respect of the property is vested in (3) in trust to secure payment to (2) of the said sum of £1,000.
Consideration: £1,000.
Both signed (1). 1 seal applied.
1m and 2mm. 
2637   14 September 1816
(1) George Mitcheson of Rushyford, Co. Durham, common brewer.
(2) Edward Shipperdson of Durham City, Esq.
Articles of Agreement for the conveyance by (1) to (2) of Carr Farm in Eppleton, with 11 closes (formerly divided into 7 closes) for £1,785.
Paper   2ff.
2638. and 2639   22 and 23 November 1816
(1) George Mitcheson late of Sherburn West Moor, now of Rushyford, Co. Durham, common brewer.
(2) Arthur Featonby of Hallgarth Street, Durham City, gent.
(3) Edward Shipperdson of the South Bailey, Durham City, Esq.
(4) Arthur Mowbray late of Sherburn, now of Hetton House, Co. Durham, Esq.
Anthony Tilly of Hetton-le-Hole, Co. Durham, gent.
Lease and Release by (1) and (2) to (3) of Carr Farm with 11 closes (formerly divided into 7 closes) in Eppleton, subject to the payment of 5 legacies of £20 charged on the said lands in the will of Thomas Mitcheson deceased and a modus of 6d. to the rector of Houghton-le-Spring;
with declaration that the residue of a term of 500 years in respect of the said premises is vested in (3) in trust for (2).
Consideration: £1,000 paid by (3) to (2).
£785 paid by (3) to (1).
Both signed (1) and (2). 2 seals applied.
1m and 3mm. 
2640
Abstract of George Mitcheson's Title to a freehold farm at Eppleton.
Paper   43ff.
2641. - 2644   18 August 1818 - 16 May 1825
4 letters from Henry Smales to Edward Shipperdson concerning the payment of legacies charged by Thomas Mitcheson on the estate at Eppleton.
Paper   2ff. each
2645. - 2662   20 April 1812 - 7 July 1827
Bundle of 18 receipts for legacy duty in respect of the estate of Thomas Mitcheson, died 7 April 1811.
Paper   1f. each
2663   16 November 1818
Draft letter from Edward Shipperdson concerning the modus and rates payable in respect of Eppleton Carr Farm.
Paper   2ff.
2664
Manuscript version of the section relating to Murton-in-the-Whins in Surtees' History of Durham vol. I pt. II pp. 8 and 9.
In Robert Surtees' own hand (?).
Paper   5ff.
2665.-2667   12 - 20 September 1825
3 letters concerning shooting rights over lands in Murton township and a right of way over Murton Moor:
Edward Shipperdson to Richard Pemberton, 1 draft letter;
John Pemberton to Edward Shipperdson, 1 letter;
Edward Shipperdson to John Pemberton, 1 draft letter.
Paper   2ff. each
2668   7 and 9 November 1826
Copy of letter from J. Ward to Thomas Thompson protesting against his shooting over Mr. Shipperdson's lands, and reply.
Paper   2ff.
2669
Rent accounts for Morton estate, 13 May 1824 - 9 July 1827.
Paper   4ff.
2670. - 2673   27 December 1831
Account of fines and fees payable to the Dean and Chapter by Edward Shipperdson for the renewal of the lease of Hay Tithes at Murton.
Enclosed:
21 January 1797 : Receipt for Hay Tithe.
Account of Fines and fees. Undated.
24 May 1814 : Promissory Note of John Crondace to Edward Shipperdson for £16.
2ff., and enclosures 1 piece each. 
2674
Note relating to Murton Tithes.
1 piece. 
2675   26 October 1833
Copy of Letter from Edward Shipperdson to Richard Pemberton thanking him for the shooting over his estates in the parish of Dalton le Dale.
Paper   1f.
2676. and 2677   29 October 1833
License by Richard Pemberton authorising Edward Shipperdson and his game keepers to kill game over his lands in the parish of Dalton le Dale; with a draft of the same.
Paper   1f. each
2678   1 October 1836
(1) Edward Shipperdson of South Bailey, nr. the City of Durham, Esq.
(2) The Durham and Sunderland Railway Company.
Lease by (1) to (2) of way-leave across his lands in the township of Murton for the construction of two double main roads and one double branch road. With sketch plan.
Term: 99 years from 13 May 1834.
Rent: £450, to commence from the time the railway is carrying goods or passengers.
Signed and sealed by (2).
Parchment   4 mm.
2679   13 December 1856
Letter from P. Forster to Revd. E.H. Shipperdson concerning an arrangement with the South Hetton Coal Company over Murton farm buildings.
Paper   2ff.
2680   12 December 1857
Part of a letter to Revd. E.H. Shipperdson concerning the payment of the Murton tithe money, amounting to £536.5.0d.
Paper   2ff.
2681. and 2682   6 April and 2 May 1861
2 letters from P. Forster to Revd. E.H. Shipperdson concerning the course of a new road (through Murton township).
1f. and 2ff. 
2683   18 June 1861
Letter from Revd. J.H. Brown, Vicar of Dalton le Dale, to Revd. E.H. Shipperdson giving his consent to the project for a new road from Murton colliery to the Turnpike passing over glebe land, informing him of the improved attendance at Murton school, and desirability of holding an evening service on Sundays in Murton Colliery School room, and the need for a new curate to assist in this matter.
Paper   2ff.
2684   23 June (1861?)
Draft letter from Revd. E.H. Shipperdson to R.L. Pemberton saying that the proposed new road at Murton would be a social and spiritual benefit to the community.
Paper   2ff.
2685. and 2686   29 June and 14 July (1861)
2 letters from Richard Laurence Pemberton to Revd. E. H. Shipperdson expressing his disapproval of the proposed new road from Murton colliery to the turnpike.
Paper   2ff. each
2687   13 August 1861
Letter from Revd. J.H. Brown to Revd. E.H. Shipperdson concerning the new road at Murton and informing him of an offer by R.L. Pemberton of financial help towards "the building of a suitable place of worship at Murton Colliery".
Paper   2ff.
2688   24 March 1862
Draft letter from Revd. E.H. Shipperdson to Revd. J.H. Brown agreeing that the Murton Colliery lessees and the Dean and Chapter might contribute towards the expense of a curate and discussing the financial aspect of the new road at Murton.
Paper   4ff.
2689. - 2691   c. 12 - 25 March 1862
3 letters from P. Forster to Revd. E.H. Shipperdson concerning the price asked by Revd. J.H. Brown for Glebe land wanted for the new road at Murton and his application for subscriptions towards the expense of a curate.
Paper   2ff. each
2692   28 November 1862
Letter from J.H. Forster to Revd. E.H. Shipperdson concerning a draft statement, relating to the Murton Road, to be presented to the Dean and Chapter.
Paper   2ff.
2693   9 January 1863
Letter from P. Forster to Revd. E.H. Shipperdson concerning subscriptions towards the new road at Murton and suggesting that a toll gate be placed at the east end to prevent those who refused to contribute from using the road without payment.
Paper   4ff.
2694. and 2695   April 1863
Estimate by R.F. Matthews of the cost of widening the road outside the public house at Murton Colliery; sent with covering letter, dated 15 April 1863, from J. H. Forster to Revd. E. H. Shipperdson.
Paper   2ff. each
2696   12 December 1864
Statement by Charles Baring, Bishop of Durham,announcing the opening of a fund to aid the erection of new churches or Mission Chapels in the diocese of Durham.
With manuscript notes relating to subscriptions promised.
Paper (printed)   2ff.
2697   23 January 1865
(1) Revd. Edmund Hector Shipperdson of the Hermitage Co. Durham, clerk.
(2) Thomas Henry Shipperdson of the same place, Esq.
Bargain and Sale by (1) to (2) of 2 cottages at Murton Colliery with sketch plan.
Consideration: £40.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
2698. and 2699   24 and 27 January 1865
2 letters from Charles Baring, Bishop of Durham,to Revd. E.H. Shipperdson concerning Shipperdson's contributions to the general church building fund, and to the fund for Murton Church.
2ff. and 1f. 
2700. - 2705   12 December 1864 - 31 January 1865
Correspondence concerning the proposal that the Revd. E.H. Shipperdson should purchase Murton Field Farm belonging to Joseph Tate with plan of the premises:
3 letters and part of a letter from A. Story to Revd. E.H. Shipperdson;
1 letter from P. Forster to Revd. E.H. Shipperdson;
copies of 2 letters from Joseph Tate to A. Story;
copy of 1 letter from A. Story to Joseph Tate.
6 items. 
2706   9 November 1866
Letter from Charles Baring, Bishop of Durham, to Revd. E.H. Shipperdson concerning the formation of a district of East Murton.
Paper   2ff.
2707. and 2708   13 November 1866
Letter from George Bland to Revd. E.H. Shipperdson informing him of his intention to submit the proposal for a new district of East Murton before the next meeting of the Dean and Chapter, and enclosing a memorandum of a conversation they had on the subject 14 October 1865.
Paper   2ff. each
2709   7 January 1867
Letter from A. Story to Revd. E.H. Shipperdson informing him that the lease of cottages at Murton to the South Hetton owners stipulates that the lessees should keep the cottages in good repair.
Paper   2ff.
2710   26 February 1867
Copy of Declaration by two Justices of the Peace, Angus Bathune and Robert Anderson, that the road leading from the east end of Murton Village to the Norton and Sunderland turnpike is a public carriage road to be repaired at the expense of the township of East Murton.
Paper   2ff.
2711   6 July 1867
Letter from Robert Johnson to Revd. E.H. Shipperdson complaining of damage to his fields by rabbits.
Paper   1f.
2712   18 July 1867
Letter from P.W. Forster to Revd. E.H. Shipperdson mainly concerned with Robert Johnson's claim for damages.
Paper   1f.
2713. and 2714   19 and 22 October 1867
2 letters from P.W. Forster to Revd. E.H. Shipperdson mainly concerned with the possibilities of a settlement with Robert Johnson and with problem of poachers.
Paper   2ff. each
2715   27 November 1867
Letter from P.W. Forster to Revd. E.H. Shipperdson informing him that an agreement had been reached with Robert Johnson.
Paper   2ff.
Bundle of documents concerning fields sold to Revd. E.H. Shipperdson by R.L. Pemberton 12 May 1868.
Reference: Nos. 2716. - 2724
2716   5 March 1857
(1) John Herbert Koe of Lincoln's Inn, Middx., Esq., Q.C.
(2) Richard Lawrence Pemberton of Barnes near Sunderland, Co. Durham Esq.
Copy of Grant by (1) to (2) of freehold and leasehold property to which (2) is entitled under the codicil of the will of Richard Pemberton the Younger deceased.
Paper   13ff.
2717. and 2718   19 September and 23 October 1867
2 letters concerning the sale of 2 fields by R. L. Pemberton to Revd. E.H. Shipperdson:
A. Story to Revd. E.H. Shipperdson;
R.L. Pemberton to R.F. Matthews.
Paper   2ff. each
2719   14 February 1868
(1) Richard Lawrence Pemberton of the Barnes, Co. Durham, Esq.
(2) Revd. Edmund Hector Shipperdson of The Hermitage, Co. Durham, clerk.
Agreement for the sale by (1) to (2) of a dwelling house and garth in the village of Murton in the parish of Dalton le Dale with 2 fields called the Garden fields and rent charge in lieu of hay tithe, for £1,200.
Signed: (1).
Paper   2ff.
2720.-2722   1868
3 Abstracts relative to the title of Richard Lawrence Pemberton to property to be sold to the Revd. E.H. Shipperdson.
12ff., 4ff., 4ff. 
2723   21 April 1868
(1) Turner Arthur Macan of Elston Lodge, Elston, Beds., Esq.
Andrew Ferguson Knox of Urney Park, co. Tyrone, Ireland, Esq.
(2) Richard Lawrence Pemberton of the Barnes near Sunderland, Co. Durham, Esq.
Release by (1) to (2) of part of a messuage in Murton, being part of premises mortgaged by (2) to (1) for £4,500.
Signed: (1). 2 seals applied.
Parchment   1 m.
2724   12 May 1868
(1) Richard Lawrence Pemberton of the Barnes, Co. Durham, Esq.
(2) Revd. Edmund Hector Shipperdson of the Hermitage near Chester le Street, clerk.
Conveyance by (1) to (2) of a messuage and garth at Murton alias Murton-in-the-Whins, with the Law Close and a rent charge in lieu of tithe hay. With Plan.
Consideration: £1,200.
Signed: (1). 2 seals applied.
Parchment   1 m.
2725.-2727   12 - 25 November 1868
3 letters to P.W. Forster, one from Peter Elliott and 2 from Thomas Sibbald, giving their advice on the replanting of wood at Murton.
1f., 2ff., 2ff. 
2728. and 2729   5 and 29 January 1869
2 letters from Revd. F.F. Walrond, vicar of Dalton le Dale, to Revd. E.H. Shipperdson reviving the question of a new church for Murton colliery, but proposing that the parish should not be divided.
2ff. and 4ff. 
2730.-2732   16 - 21 September 1869
3 letters concerning the ownership of shooting rights over Hetton Moor:
George James to Mr. Bland, 1 letter;
William Shepherd to Mr. Bland, 1 letter;
Daniel Bland to Mr. Shipperdson.
3 items 
2733.-2737   25 October - 19 November 1869
5 letters from Revd. F.F. Walrond to Revd. E.H. Shipperdson concerning an application to the Ecclesiastical Commissioners for assistance towards the new church at Murton.
Paper   2ff. each
2738.-2743   1869
Circular requesting contributions towards a new parish church at Murton.
Printed   Six copies. 1f. each.
2744.-2748   9 July - 9 October 1870
5 letters from Revd. F.F. Walrond to Revd. E.H. Shipperdson concerning the refusal by some people in the parish of Dalton le Dale to pay a voluntary church rate and their consequent inability to meet the expenses of the church for that year.
5 items. 
2749   17 May 1872
Copy of letter from the Dean and Chapter to Revd. U.J.T. Allen, vicar of Dalton le Dale, concerning the land given by Revd. E.H. Shipperdson for a new church at Murton, and the question of the division of Dalton parish.
Paper   2ff.
2750. and 2751
Regulations of the Ecclesiastical Commissioners respecting grants out of the common fund, February 1873.
Paper (Printed)   2 copies. 2ff. each
2752   10 March 1873
Letter from John Walker to Revd. E.H. Shipperdson saying that since the Dean and Chapter would have the presentation to a new church at Murton, and since they have received considerable sums from the working of collieries in the area, the South Hetton Company's attitude to the project will largely depend on that of the Dean and Chapter.
Paper   2ff.
2753
Memoranda relating to the respective responsibilities of the Dean and Chapter, the Church Commissioners and the South Hetton Company in Murton.
f.1.v. Letter from Messrs. Broadwood and Sons to Revd. E.H. Shipperdson concerning the return of the packing case for his piano. 8 November 1869.
Paper   2ff.
2754. and 2755   3 February and 27 March 1873
2 letters from Revd. Udney J.T. Allen to Revd. E.H. Shipperdson reviving the question of the new church for Murton in view of the urgent need for a new churchyard, and giving his opinion as to the best solution for the parish.
Paper   2ff. each
2756.-2758   (April?) 1873
Copy of letter from Messrs. Legge and Denison (?) to Revd. E.H. Shipperdson on matters concerned with Waldridge Colliery and rents for land on lease to the Durham and Sunderland Railway Company, with draft of letter to the North Eastern Railway Company and queries regarding the said wayleave rents.
3 items 
2759
Another copy of the queries respecting the wayleave granted to the Durham and Sunderland Railway Company by Edward Shipperdson.
Paper   1f.
2760   19 July 1873
Letter from the Secretary of North Eastern Railway Company to the Revd. E.H. Shipperdson informing him that they will pay £450 rent for the way-leave granted to the Durham and Sunderland Railway.
Paper   2ff.
2761. and 2762   25 and 29 August 1873
2 letters from George Bland to Revd. E.H. Shipperdson thanking him for his offer of land and money for a new church at Murton and discussing Shipperdson's proposals for the project.
Paper   2ff. each
2763   17 October 1873
Letter from Sir John Mowbray, one of the Ecclesiastical Commissioners, to Revd. E.H. Shipperdson acknowledging his letter concerning an endowment for a new church at Murton.
Paper   2ff.
2764. - 2768   20 January - 31 October 1873
File of correspondence with the Ecclesiastical Commissioners concerning the proposal to form a separate district for Murton out of the vicarage of Dalton le Dale:
Ecclesiastical Commissioners to Revd. J.T. Udney Allen 1 copy letter;
to Charles Baring Bishop of Durham 1 copy letter;
to Revd. E.H. Shipperdson 2 letters;
Bishop of Durham to the Ecclesiastical Commissioners 1 copy letter.
Paper   1f. each
2769. and 2770   10 and 20 November 1873
2 letters from Revd. Udney J.T. Allen to Revd. E.H. Shipperdson informing him as to the value of the living at Dalton le Dale and advocating a separate district for Murton.
Paper   2ff. each
2771   17 December 1873
Letter from the Ecclesiastical Commissioners to Revd. E.H. Shipperdson regretting the delay over providing a church for Murton, due to the difference of opinion between the Commissioners and the vicar of Dalton le Dale.
Paper   2ff.
2772   26 February 1874
Letter from the Ecclesiastical Commissioners to Revd. E.H. Shipperdson re-affirming their decision not to allow the formation of a separate district for Murton.
Paper   1f.
2775. - 2785   13 January - 11 November 1874
File containing a Petition and correspondence concerning the urgent need for a new churchyard in the parish of Dalton le Dale and other matters relating to the provision of a church for Murton:
to Revd. E.H. Shipperdson from R.F. Matthews, 3 letters;
from Udney J.T. Allen 3 letters;
from George Bland 2 letters;
from Charles Baring Bishop of Durham 3 letters;
and draft letter from Revd. E.H. Shipperdson to the Bishop.
13 items. 
2786. - 2794   12 - 30 December 1874
File of correspondence on matters concerned with the new church for Murton:
draft letter from Revd. E.H. Shipperdson to the South Hetton Colliery Co.;
letters to Revd. E.H. Shipperdson from Revd. Udney J.T. Allen (1 letter), Charles Baring Bishop of Durham (6 letters), and South Hetton Colliery Company (1 letter).
9 items. 
2795
Note relating to the proposed new church at Murton.
Paper   1f.
2796. and 2797   May 1875
Circular requesting contributions for the building of a new parish church, parsonage and churchyard at Murton, Dalton-le-Dale.
Printed   2 copies. 1f. each.
2798   25 May 1875
Letter from R.F. Matthews to Revd. E.H. Shipperdson informing him that the Directors of South Hetton Colliery will be neutral regarding Shipperdson's intention to build a good inn at Murton Colliery.
Paper   2ff.
2799   23 June 1875
Letter from Revd. Udney J.T. Allen to Revd. E.H. Shipperdson informing him that work can begin on the new burial wall immediately and concerning the plans and subscription circulars for the new church at Murton.
Paper   2ff.
2800
Sketch of proposed burial ground on Revd. E.H. Shipperdson's property at Murton.
Paper   1f.
2801   25 June 1875
Letter from Charles Baring Bishop of Durham to Revd. E.H. Shipperdson concerning the difficulties of dealing with Mr. Allen, vicar of Dalton.
Paper   2ff.
2802.-2811   11 January - 2 July 1875
File of letters to Revd. E.H. Shipperdson concerning the plans for the church at Murton:
3 letters from Charles Baring, Bishop of Durham;
6 letters from Revd. Udney J.T. Allen;
1 letter from George Bland.
10 items. 
2812   15 November 1875
Letter from Charles Baring, Bishop of Durham, to Revd. E.H. Shipperdson advising that the new churchyard at Murton should be consecrated at the same time as the new church rather than at the ceremony of laying the foundation stone.
Paper   2ff.
2813   18 April 1876
Form of Service for laying the memorial stone for the new church at Murton.
Paper   2ff.
2814
Copy of prayer to be said on laying the foundation stone (of Murton Church?).
Paper   2ff.
2815   15 July 1876
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning the site for the new Murton church, and the possibility of damage due to colliery workings.
Paper   2ff.
2816   5 September 1876
Copy of grant by Revd. Edmund Hector Shipperdson to the Ecclesiastical Commissioners of 2 pieces of land at Murton in the parish of Dalton-le-Dale for the sites of a new church to be called "Holy Trinity Church Dalton-le-Dale", a churchyard and a parsonage, with plan. Gift.
5ff. and 1 piece. 
2817   2 December 1876
Letter from Lancelot A. Gregson, to Revd. E.H. Shipperdson explaining on behalf of his father their refusal to contribute to the new church at Murton.
Paper   2ff.
2818
Draft letter from Revd. E.H. Shipperdson to Mr. Gregson regretting his refusal to serve on the Murton Church committee and appealing for contributions to the fund.
Undated.
Paper   1f.
2819.-2821   13 November 1876 - 16 January 1877
3 letters from the Ecclesiastical Commissioners:
2 to the Revd. E.H. Shipperdson and the other to the Revd. U.J.T. Allen agreeing to increase their contribution towards the erection of a new church at Murton, and concerning the conveyance of land for the church.
Paper   1f. each
2822. and 2823   6 and 9 April 1877
2 letters from Messrs Robert Robson and Son to Revd. E.H. Shipperdson concerning the payment of their bill for the building of Murton church.
3ff. and 2ff. 
2824
Poster advertising a concert in aid of Murton New Church, 19 April 1877.
1 piece. 
2825.-2829   24 March - 5 May 1877
5 letters from George Bland to Revd. E.H. Shipperdson and copy of 1 letter from the Ecclesiastical Commissioners to George Bland concerning an application to the Ecclesiastical Commissioners for a further grant towards Murton Church, and an additional contribution from the Dean and Chapter of Durham.
5 items. 
2830.-2833   3 March - 25 May 1877
4 letters from Revd. Udney J.T. Allen, vicar of Dalton-le-Dale, to Revd. E.H. Shipperdson on matters concerned with the new Murton church including the raising of funds, the completion of the church and churchyard and the purchase of an American organ.
Paper   2ff. each
2834
Scheme for the subjects of stained glass windows.
Last of a series of 5 proposed schemes.
Paper   1f.
2835
Poster advertising the consecration of the new parish church at Murton, 1 June 1877.
1 piece. 
2836.-2839
Handbill advertising the consecration of the new parish church at Murton, 1 June 1877.
Printed   4 copies. 2ff. each.
2840.-2852
Drafts of a speech by Revd. E.H. Shipperdson on the occasion of the consecrationof Murton Church, Dalton-le-Dale.
12 pieces. 
2853
Form of Prayer used at the consecration of churches, chapels and burial grounds in the diocese of Durham.
16pp. 
2854   18 June 1877
Copy of letter from J. Maddison jnr. to Messrs Hoyle, Shipley and Hoyle concerning a lease by Revd. E.H. Shipperdson to Chester Owners (Chester Brewery?) of a site at Murton Colliery.
Paper   1f.
2855.-2862   9 August - 5 December 1877
7 letters from Revd. Udney J.T. Allen and draft of one reply on matters concerning the new church at Murton, including the difficulties of finding a curate, additional expenditure on the church, and the closing of the accounts.
8 pieces. 
2863
Building and Cash Accounts for the new church at Murton, Dalton-le-Dale.
2 pieces. 
2864   31 January 1878
Murton new church subscription and building account.
1 piece. 
2865   16 February 1878
Receipt by William B. Wood for £490 paid by Revd. E.H. Shipperdson; being the purchase price for a lease of ground with 3 dwelling houses in Murton.
Paper   1f.
2866   June 1878
Petition from the inhabitants of Murton Colliery to Revd. E.H. Shipperdson asking him to build a butcher's shop on his land at Murton.
Paper   2ff.
2867   3 May 1900
Copy of Grant by Dame Ethel Adeline and Sir Henry Meysey Meysey Thompson, Sir Henry Pottinger and Henry Walker Kerrich Walker to the Ecclesiastical Commissioners of an acre of ground adjoining the churchyard of Holy Trinity Church, East Murton. With Plan. Gift.
3ff. and Plan. 
2868. and 2869   18 December 1907
Copies of 2 leases by the Rt. Hon. E. Adeline Baroness Knaresborough to William John Gerry and James Tremble respectively; both leases being of a piece of ground at Murton for the purpose of building a dwelling house for 99 years at a rent of 19/6.
Paper   2ff. each
2870   18 August 1908
Schedule of deeds belonging to property at Murton belonging to G.H. Reid.
Paper   2ff.
2871   19 August 1908
Schedule of deeds handed to the York City and County Bank on behalf of Mr. John Harland.
Paper   2ff.
Nos. 2872 - 2882   12 May 1908 - 17 January 1910.
Bundle of conveyances, with plans, by Rt. Hon. Ethel Adeline Baroness Knaresborough of premises at Murton, to:
2872   12 May 1908
The County Council of Durham.
2873   12 August 1908
Robert Calvert.
2874   12 August 1908
John Harland.
2875   12 August 1908
John Logan.
2876   15 October 1908
Revd. George William Anson Firth and others.
2877   30 November 1908
Murton Colliery Co-operative Society Ltd.
2878   4 December 1908
Samuel Hare.
2879   20 July 1909
Mrs. Ada Wood Parker.
2880   28 July 1909
Fanny Robinson.
2881   17 January 1910
A. Smith.
2882   17 January 1910
Edward J. Smith.
2883.-2889
7 copies of Abstract of Title of the Rt. Hon. Ethel Adeline Baroness Knaresborough the wife of the Rt. Hon. Henry Meysey Baron Knaresborough to hereditaments at Murton, Co. Durham. The Abstract goes back to the will of Edmund Hector Shipperdson and ends 4 January 1910, with a plan.
Printed   4ff. and 1 piece each.
2890
Plan of Murton Estate, Durham, Lots 1-26 for sale by auction 1912.
scale: 3½″: 1,000′
Printed
Size: 37½″ x 27½″.
Coloured.
2891
Plan of the Murton Estate, Lots 27-81. For sale by auction 1912.
scale: 1″: 100′.
Printed
Size: 16½″ x 23″.
Coloured.
2892
Plan of properties sold at Murton, with names of the purchasers.
scale: 1″:40′.
Size: c.36" x 24"
Coloured.
2893.-2903   5 September and 21 December 1912
Notices and Receipts by Easington Rural District Council in respect of private street works.
12 pieces. 
2904   18 May 1913
(1) Gilbert Elliot, agent for the Rt. Hon. Ethel Adeline Baroness Knaresborough of Kirby Hall, Yorks.
(2) John Hall of Mount Farn, Eighton Banks, nr. Gateshead.
Lease by (1) to (2) of a farm at Murton from year to year, at a rent of £53.
Paper   2ff.
2905.-2916   9 September and 1 December 1913
Notices and Receipts by Easington Rural District Council in respect of private street works.
12 pieces. 
2917.-2926   1909-1913
Assessments, claim forms, explanatory notices and tracing relating to undeveloped land duties in respect of Murton Estate.
10 pieces. 
2927.-2940   17 February - 17 August 1916
Notices, Receipts and 1 letter by Easington Rural District Council relating to private street works.
14 pieces. 
Nos. 2941 - 3007   28 September 1910 - 4 April 1921
Bundle of Conveyances by the Rt. Hon. Ethel Adeline Baroness Knaresborough of premises in Murton, Co. Durham, to:
2941   28 September 1910
J.G. Gleghorn.
2942   7 November 1910
Roger Chicken.
2943   19 November 1910
R. Williamson.
2944   6 December 1910
Thomas Armstrong.
2945   6 December 1910
Stephen John Chicken.
2946   6 December 1910
George Hewitson.
2947   31 January 1911
J.M.B. Doxford.
2948   31 January 1911
Henry Stewart.
2949   27 April 1911
William Jackson.
2950   20 May 1911
James Pass.
2951   3 June 1911
Dorothy Ann Liddle.
2952   6 September 1911
John Johnston.
2953   26 September 1911
M.H. Watkin.
2954   21 December 1911
George Owens.
2955   20 January 1912
J.M.B. Doxford.
2956   16 March 1912
John Sheppard.
2957   10 April 1912
John Bell.
2958   24 April 1912
R.H.J. Longstaffe.
2959   25 April 1912
Joseph Maughan.
2960   2 May 1912
J.W.S. Allison.
2961   9 May 1912
Sarah Jane Waller.
2962   21 June 1912
Richard J. Walker.
2963   15 July 1912
George Powes.
2964   12 August 1912
J.C. Wetherburn.
2965   2 September 1912
William Colledge.
2966   2 September 1912
Thomas Collins.
2967   2 September 1912
R.M.H. Dodds.
2968   2 September 1912
E.A. McGee.
2969   2 September 1912
Murton Empire Picture Company Ltd.
2970   12 September 1912
Elizabeth Ingram.
2971   5 October 1912
George Greenwell.
2972   5 October 1912
William Philp.
2973   5 October 1912
Alfred Smith.
2974   16 October 1912
Nicholas Robson.
2975   19 October 1912
William Inman.
2976   21 November 1912
Joseph Robson.
2977   12 December 1912
John Wilson M.P. and others.
2978   31 December 1912
Thomas A. Bulmer.
2979   31 December 1912
R.G. Swinburne.
2980   6 January, 1913
John Burnip.
2981   6 January 1913
W.J. Sexton.
2982   5 April 1913
John Hockin.
2983   21 May 1913
Rt. Revd. Richard Collins and others.
2984   11 June 1913
Robert Fairbairn.
2985   3 September 1913
Joseph Ludlam.
2986   6 August 1913
William Inman.
2987   5 September 1913
Rural District Council of Easington.
2988   24 September 1913
J.M. Johnston.
2989   25 November 1913
John Wilson M.P. and others.
2990   27 November 1913
Murton Empire Picture Company.
2991   18 December 1913
J.M.B. Doxford.
2992   18 December 1913
Robert Ramshaw.
2993   28 January 1914
Elizabeth Ingram.
2994   20 April 1914
William Maddison.
2995   28 April 1914
J.M.B. Doxford.
2996   28 April 1914
James Stokie.
2997   1 May 1914
John T. Smith.
2998   26 May 1914
John Coates.
2999   18 May 1914
Murton National Democratic Social Club Ltd.
3000   21 August 1914
John Jones.
3001   22 August 1914
Jane Ewen and another.
3002   17 October 1914
Cuthbert Forster.
3003   6 September 1915
Nicholas Robson.
3004   18 November 1915
Joseph Ludlam.
3005   2 August 1916
George Hewitson.
3006   10 February 1921
Easington Rural District Council.
3007   4 April 1921
Murton National Democratic Social Club Ltd.
3008   1 April 1921
Agreement between Rt. Hon. Ethel Adeline Baroness Knaresborough, the Murton National Democratic Social Club Ltd., and the Rural District Council of Easington, for the grant of a sewer easement and the dedication of a footpath in substitution for a right of way in respect of premises at Murton.
Parchment   2 mm.
3009.-3019   16 March - 5 June 1920
File of correspondence concerning the proposed widening of the road between East Murton Village and Murton Station and at Murton Colliery between Catholic Schools and cottages at the West end of Church Street:
Messrs Joseph Potts and Son to Percy Stephens, 1 letter;
Percy Stephens to Easington Rural District Council, copies of 2 letters and 2 replies;
Easington R.D.C. to Messrs Cooper and Goodger, 3 letters and copy of 1 reply;
Percy Stephens to Messrs Cooper and Goodger, 1 letter and 1 reply.
11 items. 
3020   28 February 1921
Receipt for £2.1.6d. rent due from Messrs Cooper and Goodger to Rt. Hon. Ethel Adeline Baroness Knaresborough.
1 piece. 
(iii) Deeds and Papers relating to Pittington (including lands in the parishes of Belmont, Gilesgate and Sherburn) from 1549 to 1891.
Reference: Nos. 3021. - 3286
3021   15 January 2 Ed. VI (1549)
(1) Hugh (Whitehead) Dean and the Chapter of Durham.
(2) Rauff Blakeston, clerk.
Lease by (1) to (2) of a manor place called Hall with a front court, garden and 2 back courts, enclosed land on the south side of Pittington Church and Usher Meadow; with a clause concerning repairs in which the rooms of the House are listed.
Term: 21 yrs.
Rent: 20d.
Seal missing.
Parchment   1 m.
3022   4 January 1608/1609
(1) Christofer Symson of Pittington Hallgarth, Co. Durham, tanner.
(2) Raiph Symson, brother of (1).
Acquittance by (1) to (2) in respect of £35.12.3, the sum left him by their father Thomas Symson.
Mark of (1). 1 seal applied, papered.
Paper   2ff.
3023   17 January 4 Chas. I (1629)
(1) John Richardson of Durham City, Esq.
James Watson of Durham City, gent.
(2) Raiph Simpson of Pittington Hall Garth, Co. Durham.
Henry Simpson of the same place his son and heir, gent.
Bargain and Sale by (1) to (2) of one toft, formerly a priest chamber and 12 acres of land in Greenheads within the grounds of Pittington Hall Garth which came into the possession of the Crown with the dissolution of the chantries in the reign of Edward VI.
Crown Rent: 4/-.
Consideration: £15.
Signed: (1). One seal survives on parchment tag bound with cloth.
Parchment   1 m.
3024   19 November 12 Chas. I (1636)
(1) Richard Hunt, Dean, and the Chapter of Durham.
(2) Sir Thomas Swinburne of Elvet, Durham City, Kt.
Richard Bellass of Morton House, Esq.
Jerrerd Salvin of Croxdall, Esq.
William Darcey of Witton Castle, Esq.
Licence by (1) to (2) to alienate premises leased to them on the same day (viz.):
2 dwelling houses in North Pittington with 2 garths, grounds called the Kamb Close, Pittington Hill Close, Pittington Ox Pasture, Fisher Meadow, [the wording of this part of the deed is obscure and it is difficult to decide which closes were included in the lease and which merely marked the boundaries.], coalhouses and common of moor and part of a quarry in the ground called the Dunghill.
Seal on tag, broken.
Parchment   1 m.
3025   5 December 12 Chas. I (1636)
(1) Thomas Swinburne of Durham City, Kt.
Richard Bellasis, Esq., son and heir of Sir William Bellasis.
Jerrard Salvin of Croxdale, Co. Durham, Esq.
William Darcy of Witton Castle, Esq.
(2) Henry Simpson of Pittington Hallgarth, gent.
Settlement by (2) previous to his marriage with Marie Bellasis, 3rd daughter of Sir William Bellasis, of premises in Pittington comprised in 2 leases by the Dean and Chapter of Durham to (1) in trust for (2), dated 19 November 1636 ;
the said premises being:
the manor house or messuage of Pittington Hall Garth, Broomside Close, ground called Warknell, Conny garth, a water corn mill called Pittington Mill and tithe corn and grain;
2 dwelling houses in North Pittington, 2 garths, lamb close, Pittington Hill, Pittington Ox Pasture (?) [see No. 3024 note], Fisher Meadow, with coal house, common of moor and part of a stone quarry in the ground called the Dunghill.
Signed: (1). No seals survive.
Parchment   1 m.
3026   16 Chas. I (1640/41 )
(1) Henry Simpson of Pittington Hall Garth, Co. Durham, gent.
(2) Sir Alexander Hall of Ellimore Hall, Co. Durham, Kt.
Agreement by (1) that (2), on whom the rights of Sir Henry Anderson have devolved, may hold 2 of the three closes into which Pittington Ox Close is divided;
Pittington Ox Close being part of premises leased by the Dean and Chapter of Durham to the said Sir Henry Anderson, 21 July 16 James I (1618), and assigned by him, 4 August 6 Chas. I (1630), to (1)'s father Ralph Simpson, now deceased, on the understanding that Ralph Simpson would claim only one of the three closes into which Pittington Ox Close is divided.
Signed: (2). Seal on parchment tag.
Parchment   1 m.
3027   25 June 1642
(1) Walter Balcanquall, D.D., Dean, and the chapter of Durham.
(2) Sir Thomas Swinburne of Elvett.
Sir William Darcy of Witton Castle.
Sir Richard Bellass of Morton House.
Jerrard Salvin of Croxdall, Esq.
Licence by (1) to (2) to alienate premises leased to them that same day (viz.):
the manor house or messuage of Pittington Hall Garth, with Broomside Close, ground called Warknell, Conney Garth, Pittington Mill and the tithe corn and grain.
Seal removed.
Parchment   1 m.
3028   25 June 18 Chas. I (1642)
(1) Walter Balcanquall D.D., Dean, and the Chapter of Durham.
(2) Sir Thomas Swinburne of Elvet.
Sir William Darcy of Witton Castle.
Sir Richard Bellass of Murton House.
Jerrard Salvin of Croxdall, Esq.
Licence by (1) to (2) to alienate other premises leased to them that same day (viz.):
2 dwelling houses or tenements in North Pittington with 2 garths and grounds called the Lamb Close, Pittington Hill Close, Pittington Ox pasture, Fisher Meadow, the coalhouse, common of moor and that part of the stone quarry in the ground called the Longhill.
Seal broken.
Parchment   1 m.
3029   17 October 1649
Copies of Orders and resolutions by the Committee of Parliament for removing obstructions in the sale of Dean and Chapter lands concerning the lands of tenants of the Dean and Chapter of Durham.
Paper   2ff.
3030   27 November 1647 ( sic. recte 1649)
Letter from John Shawe and Richard Marshall to the tenants of the manors of Pittington, Renton, Dalton and Moorsley informing them of the progress of proceedings before the Committee of Parliament for removing obstructions and of the order of 17 October 1649, complaining that they have received no instructions from the tenants, and asking whether they, on behalf of the tenants, should accept the contractors' offer of a 10 years purchase.
Paper   1f.
3031   8 December 1649
Receipt by Gilbert Marshall for £16.3.11., half-yearly rent due Martinmas 1648, from William Blackston in respect of the manor and 2 tenements in Pittington formerly belonging to the Dean and Chapter of Durham "and nowe appointed to be imployed for the maintenance of the Ministerie".
1 piece. 
3032   15 June 1650
Letter from Richard Marshall to Sir Richard Bellasis concerning the execution of a contract.
Paper   1f.
3033   9 September 1650
(1) Sir John Wollaston kt., Robert Titchborne, Thomas Noell, Mark Hildesley, Stephen Estwicke, William Hobson, Thomas Arnold, Owen Roe, George Langham, John Ston, John White, William Wyberd, Daniel Taylor, William Rolfe and Rowland Wilson, Esqs.
(persons entrusted with the conveying of lands belonging to the late Deans and Chapters etc. according to 2 Acts of Parliament).
(2) Thomas Midford of Pespoole Manor, Co. Durham.
Christofer Midford, his son.
Copy of Bargain and Sale by (1) to (2) of the manor of Pittington with all quit rents etc., a mansion house at Pittington, and a messuage called South Pittington with closes called:
The Pond, Horse Knowles, Leefield, Leefield Pasture, the Moor Hundred, the Ox Close, Whiteclose and the East Field.
Consideration: £1,283.0.8d.
Paper   5ff.
3034   6 November 1650
(1) Sir John Wollaston Kt., Robert Titchborne, Thomas Noell, Mark Hidesley, Stephen Estwicke, William Hobson, Thomas Arnold, Owen Roe, George Langham, John Stone, John White, William Wyberd, Daniel Taylor, William Rolfe and Roland Wilson, Esquires.
(Contractors for the sale of Cathedral estates.)
(2) Charles Bellasis of Ouston, Yorks., gent.
Bargain and Sale by (1) to (2) of:
(a) the manor or mansion house of Pittington Hall Garth with part of the site of the manor house of Pittington, closes called the Connie Garth, the Barne Flatt, the East Field, the Well Close, Whirley Mires, Cole acres (divided into 2 closes), the Long Piece, the Rye Close, the Saugh Close, Stubble Close, Westerton, the Fatt Close, Broomside, Ware Knowle, Pittington Mill;
and (b):
2 messuages in North Pittington with coal house, Storyes Close alias the Lamb Close, Pittington Hills, Middle Field, the East Field with Fisher Meadow, common of moor, and part of a stone quarry called Stone Hill.
Consideration: £1,525.12.0.
Signed by 9 people mentioned at (1). 6 seals survive, papered.
Parchment   2 mm.
3035   4 January 1650/51
Letter from Richard Marshall to Sir Richard Bellasis on matters concerned with the conveyance of Pittington to Charles Bellasis.
Paper   2ff.
3036   15 May 1651
4 receipts for rents due in 1649 and 1650 from William Blakiston in respect of the manor, 2 tenements, a mill and a stone quarry at Pittington formerly belonging to the Dean and Chapter "and now appointed to be imployed for the use of the state".
Paper   1f.
3037   3 October 1654
(1) Charles Bellasis of Ouston, Yorks., gent.
(2) William Blakiston of Pittington Hall Garth, Co. Durham, Esq.
Bargain and Sale by (1) to (2) of the premises at Pittington conveyed to (1) by Sir John Wollaston and others, 6 November 1650 ;
with declaration that the said conveyance had been made to (1) in trust for (2).
Consideration: 5/-.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
3038   23 May 1657
Certificate by Thomas Bullocke, registrar to the late Dean and Chapter, and Ralph Hedlie, public notary, that the Dean and Chapter leases of the manor of Pittington or Pittington Hall Garth have included tithe corn and grain since 1542 and that the rents paid for the said premises are £27.13.4d. with £2.6.8d. for the tithe corn of North Pittington and 40/- for the tithe corn of South Pittington.
Paper   2ff.
3039   19 November 1658
(1) William Blakiston of Pittington Hall Garth, Co. Durham, Esq.
(2) Anthony Salvin of Croxdale, gent.
Henry Dale of Staindrop, Co. Durham, gent.
Mortgage by (1) to (2) of lands and closes in Pittington Hall Garth, called Pittington Hills, the Well Close, the Middle Field, the East Field and Whirley Myres, for 999 years;
subject to redemption on payment by (1) to (2) of £654 on the first Tuesday in June, 1660.
Consideration: £600.
Signed: Anthony Salvin. 2 seals on parchment tags papered.
Parchment   1 m.
3040
Copy of Petition by William Blackiston of Pittington Hallgarth, Esq., to the Royal Commissioners concerning the sale of Dean and Chapter lands asking that the Dean and Chapter of Durham be instructed to renew his lease of the manor of Pittington on more favourable terms than had been proposed, in view of his constant loyalty to the King, and of the fact that during the Commonwealth he was forced to purchase the reversion of the manor for £1525.12.0.
Undated.
Paper   2ff.
3041   7 February 1661/62
(1) William Blakiston of Pittington Hall Garth, Co. Durham, Esq.
(2) Robert Russell and Elizabeth Russell, widow, of Pittington.
Articles of Agreement for the lease by (1) to (2) of a dwelling house and closes in Pittington called the Long Peece, the Coale Acres, the East Field, the Well Close, the Middle Close, the Far Close, the Hills, and Whiraley Mires; with conditions for husbandry.
Term: 1 year and no longer.
Rent: £140.
Signature and mark of (2). 2 seals applied.
Paper   2ff.
3042   20 November 21 Chas. II (1669)
(1) William Simpson and William Blakiston of Pittington Hall Garth, Co. Durham, Esq.
(2) Elizabeth Myers of Durham City, widow.
Mortgage by (1) to (2) of Broomside Close, Flatt Close, Pittington Hills, Whirle Myers and the Cow Pasture, part of premises leased to (1) by the Dean and Chapter of Durham, 19 November 1669, subject to redemption on payment by (1) to (2) of £100 a year for 8 years.
Term: 21 years.
Consideration: £500.
Signatures of (1) defaced and seals removed.
Parchment   1 m.
3043. and 3044   25 July 23 Chas. II (1671)
(1) Thomas Smith D.D. prebendary of the 1st prebend in Durham Cathedral.
(2) William Simpson of Pittington Hall Garth, Co. Durham, gent.
Thomas Calverley of North Pittington, Co. Durham, gent.
Lease and Counterpart by (1) to (2) of tithe corn and sheaves of corn and grain of North Pittington.
Term: 7 years if (1) shall live and continue prebendary of the 1st prebend for so long. Otherwise to the Michaelmas after the death of (1) or after his ceasing to hold the 1st prebend.
Rent: £8.
Lease signed(1). 1 seal applied papered.
Counterpart: signature of William Simpson only survives.
Paper   1f. each
3045. and 3046   9 May 24 Chas. II (1672)
(1) William Blakiston of Pittington Hall Garth, Co. Durham, Esq.
William Simpson of Pittington Hall Garth, gent.
(2) John Blakiston of Newcastle upon Tyne, Esq.
Assignment and Counterpart by (1) to (2) of premises comprised in 2 leases for 21 years from the Dean and Chapter of Durham, 19 November 1669 (viz.):
the manor or messuage of Pittington Hall Garth with Broomside Close, grounds called Warkenell, and Cunney Garth, and the water corn mill called Pittington Mill and tithes of corn and grain;
2 dwelling houses of North Pittington with 2 garths and closes called Land Close, Pittington Hill, (Pittington Ox Pasture? [see no. 3024 note]), and Fisher Meadow with the coal house and part of the stone quarry in the ground called the Long Hill; the premises being security for the payment of an annuity to (2) of £120 by William Simpson throughout the terms of the leases (if William Blakiston lives so long), and for the payment by William Simpson of certain debts of £100, £600, £300 and £300.
Assignment signed: (1). 2 seals on parchment tags, papered.
Counterpart signed: (2). Seal missing.
2mm each. 
3047   13 June 1674
(1) John Sudbury D.D., Dean, and the Chapter of Durham.
(2) William Simpson of Pittington Hall Garth, gent.
Licence by (1) to (2) to alienate premises comprised in two leases of the same date (viz.):
the manor or messuage of Pittington Hall Garth, Broomside Close, ground called Warknell, Cunny Garth and Pittington Mill, with tithes of corn and grain; and 2 dwelling houses in North Pittington with 2 garths, closes and lands, coal house, common of moor and part of stone quarry in Long Hill.
Signed: (1). Seal on parchment tag.
Parchment   1 m.
3048   12 April 28 Chas. II (1676)
(1) Mathew Jeffreyson and Timothy Robson of Newcastle upon Tyne, merchants.
(2) George Shepherdson of Biddick House, Co. Durham, gent.
Assignment by (1) to (2) of a bond by William Simpson and others conditioned for the payment to (1) of £500 on 25 May 1677, and premises mortgaged, 15 June 1674, by William Simpson to (1) as security for the said payment of £500 (viz.):
a dwelling house in North Pittington, and closes called Broomside, the Flat Close and Storyes Close, part of premises leased to William Simpson by the Dean and Chapter of Durham, 13 June 1674.
Consideration: £500.
Signed: (1). 2 seals on tags, papered.
Parchment   1 m.
3049   26 January 29 Chas. II (1678)
(1) Thomas Smith D.D., prebendary of the first prebend in Durham.
(2) Edward Shipperdson of Pittington Hall Garth, Co. Durham, gent.
Lease by (1) to (2) of tithe corn and sheaves of corn and grain in North Pittington.
Term: 7 years if (1) shall live so long and continue prebendary of the 1st prebend. Otherwise to the Michaelmas following (1)'s death or his ceasing to hold the 1st prebend.
Rent: £8.
Signed: (1). 1 seal applied.
Paper   1f.
3050   8 July 32 Chas. II (1680)
(1) Edward Shipperdson of Pittington Hallgarth, Co. Durham, gent. and his wife Margaret.
(2) Sir Ralph Warton of Beverley, Yorks., Kt.
Francis Armitage of South Kirkby, Yorks., Esq.
Mortgage by (1) to (2) of closes called Pittington Hills, the Well Closes, the Middle Field, the East Field and Whirle Mires in the parish of Pittington, redeemable on payment by (1) to (2) of £24 a year for 2 years and £400 on 24 June 1682 ;
the said premises being part of premises leased to (1) by the Dean and Chapter of Durham, 2 December 27 Chas. II (1675).
Consideration: £400.
Signed: (1). Seals removed.
Parchment   1 m.
3051   9 April 1684
(1) John Crookes of South Pittington, Co. Durham, yeoman.
George Haddocke and William Mowe.
(2) Anthony Burden of Sherburn, Co. Durham, yeoman.
John Watson of Shadforth, yeoman.
Bond of (1) to (2) in the sum of £40, the condition being that John Crookes should keep the parish of Pittington indemnified against any trouble or expense arising in respect of a child to be born to Mary Bullman.
Signed: (1). 3 seals applied.
Paper   2ff.
3052. and 3053   8 May 1 Jas. II (1685)
(1) Edward Shipperdson of Pittington Hall Garth, Co. Durham, gent., and his wife Margaret.
(2) John Duck of Durham City, Esq.
Mortgage with counterpart by (1) to (2) of the manor of Pittington Hall Garth with closes called Broomside, Warknall, Cuny Garth, and Pittington Mill with tithes of corn and grain, redeemable on payment by (1) to (2) of £1,100 on 24 June 1692 with interest;
the said premises having been leased to (1) by the Dean and Chapter of Durham, 7 January 1685.
Consideration: £1,100.
Mortgage Signed: (1). Seals removed.
Counterpart Signed: (2). Seal on parchment tag, papered.
2mm. each. 
3054   24 June 1 Jas. II (1685)
(1) Ralph Grimston attorney for Sir Ralph Warton and Francis Armitage.
(2) Edward Shipperdson of Pittington Hall Garth.
Release and Quitclaim by (1) to (2) of their interest in closes in Pittington called Pittington Hills, the Well Closes, the Middle Field, the East Field and Whirle Mires.
Consideration: £412.
Signed: (1). 1 seal applied.
Paper   2ff.
3055   12 February 1 Jas. II (1685 Recte 2 Jas. II 1686?)
(1) Edward Shipperdson of Pittington Hall Garth, gent.
(2) Thomas Pickeson of Pittington Hall Garth Mill, Co. Durham, miller.
Lease by (1) to (2) of a house, Pittington Hall Garth Mill and a piece of ground in Pittington Hall Garth.
Term: 7 years.
Rent: £22.
Mark of (2).
Paper   1f.
3056   13 January 20 Chas. II (1669) and 11 July 4 Jas. II (1688)
Copies of 2 Orders by the General Quarter Sessions at Durham relating to Rainton Low Pitt Houses; the first saying that they are within the parish of Houghton le Spring, the second that they are in the parish of Pittington.
Paper   2ff.
3057   8 March 1689
(1) Edward Shipperdson of Pittington Hall Garth, Co. Durham, gent., and his wife Margaret.
(2) Nicholas Salvin of Durham City, gent.
John Carr of Whitburne, Co. Durham, gent.
Release by (1) to (2) of leasehold premises in Pittington Hall Garth, Morton and N. Pittington to the use of the said Edward Shipperdson during his life and after his death to the use of his wife.
Signed: (1). 2 seals applied on parchment tags.
Parchment   2 mm.
3058   24 December 2 Will. and Mary (1690)
(1) Edward Shipperdson of Pittington Hallgarth and his wife Margaret
(2) Sir John Duck of Durham City, Bart.
Mortgage by (1) to (2) of the manor or messuage of Pittington Hallgarth and closes called Broomside, Warknall, the Cunny garth, Pittington Mill and tithe corn and grain, leased to (1) by the Dean and Chapter of Durham, 16 February 1688/89 ;
redeemable on payment by (1) to (2) of £1,300 with interest on 24 June next.
Consideration: £1,300.
Signed: (1). Seals removed.
Paper   2ff.
3059   23 June 5 Will. and Mary (1693)
(1) Edward Shipperdson of Pittington Hallgarth, gent., and his wife Margaret.
(2) Dame Anne Duck of Durham City, widow.
Mortgage by (1) to (2) of the manor and messuage of Pittington Hall Garth with closes called Broomside, Warknall, the Cunny garth, Pittington Mill and tithe corn and grain, leased to (1) by the Dean and Chapter of Durham 13 May 1693 ;
redeemable on payment by (1) to (2) of £1,100, with interest, on 24 December 1693.
Consideration: £1,100.
Signed: (1), 2 seals applied on parchment tags.
Parchment   1 m.
3060   15 January 1694
(1) Edward Shipperdson of Pittington Hallgarth, County Durham, gent.
(2) Anthony Burdon of Langley, County Durham, yeoman.
Lease by (1) to (2) of Hills Farm, with closes called the Too Long Pieces, the Two Coal Acres, the Greenheads, the Cony-Yards, Ware Knowle and the Meeres and 2 cottage houses in North Pittington, all the premises being in Pittington Hall Garth and North Pittington;
with rights for both parties to work the Lime Stone Quarry on the South and West side of Pittington Hills and conditions of husbandry.
Term: 7 years.
Rent: £170.
Signed: (2). 1 seal applied.
Paper   1f.
3061. and 3062   24 December 1697
(1) Edward Shipperdson of Pittington Hallgarth, County Durham, gent. and his wife Margaret.
Ralph Shipperdson their son.
(2) Thomas Maire of Hardwick, County Durham, Esq.
Mortgage with counterpart by (1) to (2) of the manor or messuage of Pittington Hallgarth with closes called Broomside, Warknall, Cunny Garth, Pittington Mill, and tithes of corn and grain, leased to (1) by the Dean and Chapter of Durham, 26 May 1697 ;
redeemable on payment by (1) to (2) of £900 by 24 June 1705 and £54 a year.
Consideration: £900.
Mortgage signed: (1). 3 seals applied on parchment tags.
Counterpart signed: (2). 1 seal applied.
Mortgage: 1m. Counterpart: 1f. 
3063. and 3064   23 and 24 January 1699/1700
(1) Edward Shipperdson of Pittington Hall Garth, gent. and his wife Margaret.
(2) Ralph Shipperdson their eldest son and heir.
Lease and Release by (1) to (2) of Greenheads Close in Pittington Hall Garth, as part of the settlement of their estates on (2).
Both signed: (1). 2 seals applied.
Parchment   1m. each
3065. and 3066   24 January 1699/1700
(1) Edward Shipperdson of Pittington Hall Garth, County Durham, gent. and his wife Margaret.
John Carr of Whitburne, County Durham, gent.
(2) Ralph Shipperdson of Pittington Hall Garth, gent., eldest son and heir of Edward and Margaret Shipperdson.
Assignment with Counterpart by (1) to (2) of premises comprised in 3 leases for 21 years from the Dean and Chapter of Durham, one dated 16 February 5 James II (1689?) and 2 dated 26 May 1697, on condition that he pays an annuity of £60 to Edward and Margaret Shipperdson and the survivor of them for life, and of £20 to his brother Edward Shipperdson the younger for his support and maintenance only and not transferable;
the said premises being:
coal mines in the manor of Pittington Hall Garth;
the manor house or messuage of Pittington Hall Garth, Broomside Close, ground called Warknoll, Cunny Garth, Pittington Mill and tithes of corn and grain;
2 dwelling houses in North Pittington, with 2 garths, the Lamb Close, Pittington Hill, Pittington Close, Fishers Meadow, a coal house, common of moor and common of the Long Hill Quarry.
Assignment signed: (1). 3 seals applied.
Counterpart signed: (2). 1 seal applied.
Parchment   1m. each
3067. and 3068   14 and 15 May 1700
(1) Ralph Shipperdson of Pittington Hallgarth, County Durham, gent.
Margaret Musgrave of Blakiston, County Durham, spinster.
(2) Thomas Harrison of Cockgrave, Yorks., Esq.
Thomas Conyers of Ellymoore Hall, County Durham, Esq.
Settlement by lease and release of freehold lands in Pittington Hall Garth and in Studley Roger in the parish of Ripon, Yorks., prior to the marriage between (1).
Both signed: (1). Both with 2 seals applied on parchment tags.
Parchment   1m. each
3069. and 3070   15 May 1700
(1) Edward Shipperdson of Pittington Hall Garth, gent.
Ralph Shipperdson, gent., his son.
(2) Margaret Musgrave of Blakiston, County Durham, spinster, daughter and heir of Thomas Musgrave, clerk, deceased, late prebend of Durham.
(3) Revd. James Finney, D.D. prebendary of Durham.
Robert Hilton of Stockton, County Durham, gent.
Settlement and counterpart of leasehold lands held by (1) in Pittington Hall Garth and Pittington, prior to the marriage between Ralph Shipperdson and (2).
Both signed: (1) and (2). Both with 3 seals applied on parchment tags.
2mm each. 
3071   26 March 1701
(1) Ralph Shipperdson of Pittington Hall Garth, gent.
(2) John Roper of North Pittington, yeoman.
Lease by (1) to (2) of 2 lime kilns in Pittington quarries, one of which is to be built by (2) at his own charge.
Term: 3 years.
Rent: 20 wain loads of lime for the first year and 30 loads for each of the following years.
Mark of (2). 1 seal applied.
Paper   1f.
3072   9 November 1701
(1) Ralph Shipperdson of Pittington Hall Garth, County Durham, gent.
(2) William Ayre of Ryhope, County Durham, yeoman.
Lease by (1) to (2) of a messuage in Pittington, 2 cottages in North Pittington and closes called Pittington Hills, the Well Close, the two closes under the Hills, the East Field, Whirley Mires, the 2 Cole Acres, the 2 Long Pieces, the Greenheads, the Meers, and the Coney Yards, with the quarry on the South side of Pittington Hills, and Lime Kiln.
Term: 12 years.
Rent: £160.
Mark of (2). 1 seal applied.
Paper   1f.
3073   24 December 1701
(1) Ralph Shipperdson of Pittington Hallgarth, County Durham, gent.
(2) Thomas Maire of Lartington, Yorks., Esq.
Renewal of the above Mortgage dated 24 December 1697, subject to redemption on payment by (1) to (2) of £800 by 24 December 1708 and £48 a year.
Consideration: £800 still owing on the previous mortgage.
Signed: (1). 1 seal applied.
Parchment   1 m.
3074   20 January 1701/02
(1) Ralph Shipperdson of Pittington Hall Garth, County Durham, gent.
(2) Robert Shaftoe of Broomside, County Durham, yeoman.
Unexecuted Lease by (1) to (2) of a messuage in Hall Garth, a cottage in Pittington, Broomside Close, Fatt Close, Stories Close, the Whinney Field, Westerton Stuble Close, Rye Close, and the Ring and Saugh Close all in Hall Garth, with conditions for husbandry.
Term: 11 years.
Rent: £160.
Paper   1f.
3075   20 July 1704
(1) Thomas Maire of Lartington, Yorks., Esq.
(2) Ralph Shipperdson of Pittington Hall Garth, County Durham, gent.
(3) Sir Christofer Musgrave of Ladnal, Cumberland, Kt.
Assignment by (1) at the direction of (2) to (3) of the premises comprised in the above mortgage of 24 December 1697, subject to redemption on payment by (2) to (3) of £800 on 20 January next with £5% interest.
Consideration: £800 paid by (3) to (1).
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
3076   20 July 1704
Copy of the above Assignment of Mortgage.
Paper   2ff.
3077   20 July 1704
Declaration by Ralph Shipperdson of Pittington Hall garth, gent., that leasehold premises comprised in his marriage settlement, dated 15 May 12 Will. III (1700), should be charged with the payment of £900 to Sir Christopher Musgrave on 20 January 1705 ;
the said premises being:
the manor or messuage of Pittington Hallgarth, Broomside Close, Warknell, Cunny Garth.
Pittington Mill;
2 dwelling houses in North Pittington with 2 garths, the Lamb Close, Pittington Hill, Pittington Close, Fishers Meadow, the Coathouse, common of moor and the quarry called Langhill.
Signed and 1 seal applied.
Parchment   1 m.
3078   20 July 3 Anne (1704)
Declaration by Thomas Maire of Lartington, Yorks., Esq. that from henceforth his name shall stand in a Mortgage Deed of Pittington Hall Garth, dated 24 December 1701, in trust for Sir Christopher Musgrave.
Consideration: £800 paid by Sir Christopher Musgrave to Thomas Maire.
Signature and seal removed.
Paper   2ff.
3079   26 December 1704
Declaration by Christopher Musgrave, executor of Sir Christopher Musgrave deceased that there is only £800 owing to his father's estate by Ralph Shipperdson, on the securities dated 20 July 1704.
Signed and sealed.
Paper   2ff.
3080   7 July 1707
(1) Ralph Shipperdson of Pittington Hall Garth, Esq.
(2) Thomas Paxton of the same place, taylor.
Licence by (1) to (2) to enclose 16 sq. yds. of land in Pittington Hall Garth for a dwelling house to be erected by (2) at his own cost and to be inhabited by (2) and his wife for the terms of their lives; with covenants that (2) and his wife will not lease the house to anyone other than their own family without the consent of (1) and will not use it as an ale house without the consent of (1).
Rent: 1d.
Signed: (2). 1 seal applied.
Paper   1f.
3081   24 January 1700 x 1707
Certificate by Henry Lambton concerning Ralph Shipperdson's title to the manor of Pittington Hallgarth.
Paper   2ff.
3082. and 3083   10 August 1711
(1) Ralph Shipperdson of Pittington Hall Garth, County Durham, Esq.
(2) John Humble of Hutton Hendry, County Durham, yeoman.
Mortgage with counterpart by (1) to (2) of the manor or messuage of Pittington Hall Garth, Broomside Close, Warknoll, Cunny Garth, Pittington Mill, and tithe corn and grain, leased to (1) by the Dean and Chapter of Durham 7 June 8 Anne (1709) ;
the mortgage being additional security for the payment by (1) to (2) of £800 with £5% interest on 10 February 1712.
Consideration: 5/-.
Mortgage signed (1). 1 seal applied.
Counterpart: mark of (2). 1 seal applied on parchment tag.
Parchment   1m. each
3084   10 August 1711
(1) Christopher Musgrave of St. James' Parish, Westminster, executor of Sir Christopher Musgrave deceased.
(2) Ralph Shipperdson of Pittington Hall Garth, County Durham, Esq.
(3) John Humble of Hutton Hendry, County Durham, yeoman.
Assignment by (1) at the direction of (2) to (3) of the premises comprised in the above mortgage of the same date, as security for the payment by (2) to (3) of £800 with £5% interest on 10 February 1712.
Consideration: £800 paid by (3) to (1).
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
3085   4 April 4 Geo. I (1718)
(1) John Humble of Hutton Hendry, County Durham, yeoman.
(2) Thomas Maire of Lartington, Yorks., Esq.
(3) Ralph Shipperdson of Pittington Hall Garth County Durham, Esq.
(4) Thomas Davison of Blakiston, County Durham, Esq.
John Rudd of Durham City, Esq.
Settlement of (3)'s leasehold estates at Pittington whereby they are assigned by (1) and (2) to (4) subject to trusts, and charged by (3) with the payment of £1,500 to (4) within 6 months of (3)'s death.
Consideration: £800 paid by (3) to (2) at the request of (1).
Signed by all parties. 5 seals applied on parchment tags.
Parchment   1 m.
3086   2 November 10 Geo. I (1723)
(1) Margaret Shipperdson of Pittington Hall Garth, County Durham, widow.
(2) George Gibson of Coldcoates, Northumberland, yeoman.
Joseph Mavin of the same place, yeoman.
Unexecuted Lease by (1) to (2) of Pittington Hall Garth Farm and a lime kiln.
Term: 7 years.
Rent: £150.
Paper   2ff.
3087   21 November 1733
(1) Henry Bland, Dean, and the Chapter of Durham.
(2) Meriol, wife of Thomas Best of Thornley Gore, County Durham, yeoman.
Lease by (1) to (2) of a cottage house and garth in North Pittington with 2 closes.
Term: 21 years.
Rent: 10/-.
Signed: (1). Seal missing.
Parchment   1 m.
3088   9 November 1745
(1) Thomas Mangey D.D., prebendary of the 1st prebend of Durham Cathedral.
(2) Edward Shipperdson of Pittington Hall Garth, County Durham, Esq.
Lease by (1) to (2) of tithes of corn and grain in Pittington except from the ground called the Roft.
Term: 9 years if (1) shall live so long and continue to hold the 1st prebend.
Rent: £21.
Signed: (1) and (2). 2 seals applied.
Paper   2ff.
3089   30 October 1750
Covenant by some of the principal owners of corn lands in the township of Sherburn to raise and pay £40 a year for three years to John Tempest of Sherburn, Esq., being the rent he pays on a lease of corn tithes from the Revd. Dr. Mangey prebendary of Durham.
Signed by John Rawling, Henry Walton, George Dryden, Matthew Halladay, John Tinkler, John Harrison, William Mitcheson, Caleb Hewitt, John Humble, Edward Harrison and John Maugham.
Paper   1f.
3090   20 July 1753
(1) The Hon. Spencer Cooper D.D., Dean, and the Chapter of Durham.
(2) Edward Shipperdson of Pittington Hall Garth, Esq.
Lease by (1) to (2) of the manor of Pittington Hall Garth, with Broomside Close, ground called Warknells, Cunny Garth, and Pittington Mill.
Term: 21 years.
Rent: £27.13.4.
Seal removed.
Parchment   1 m.
3091   20 July 1753
(1) Hon. Spencer Cooper D.D., Dean, and the Chapter of Durham.
(2) Edward Shipperdson of Pittington Hall Garth, Esq.
Lease by (1) to (2) of 2 dwelling houses in North Pittington with 2 garths, the Lamb Close, Pittington Hill, Fishers Meadow, the coal house and part of Longhill Stone quarry.
Term: 21 years.
Rent: £4.17.10.
Seal removed.
Parchment   1 m.
3092. - 3112
Receipts for tithes in respect of lands in Pittington Hall Garth for the years 1645-1700, 1751-1754.
3113
Notebook containing a survey of the manor and tenements at Pittington by Richard Richardson junior of Darlington, 1771.
3114   1773
A plan of Ramside and Rift Estates, belonging to John Pemberton, Esq.
scale: 4 chs: 1".
Paper, backed with cloth.
Size: 26" x 18"
Coloured.
3115   22 July 1788
Part of a Terrier of glebe, lands, moduses and ecclesiastical rights and dues belonging to the vicarage and parish church of Pittington - Hallgarth.
Paper   1f.
3116
Account of fines paid in respect of Pittington Manor, 1662-1789.
Paper   2ff.
3117   1792
Draft Agreement concerning the maintenance of highways through Ralph Shipperdson's estates at Pittington Hallgarth.
Paper   2ff.
3118   28 September 1793
Appointment by the Dean and Chapter of Durham of Ralph Shipperdson of the South Bailey, Esq., as game keeper for the manor of Pittington.
Seal on parchment tag.
Parchment   1 m.
3119   21 July 1794
Appointment by the Dean and Chapter of Durham of John Bell of the South Bailey, yeoman, as gamekeeper for the manor of Pittington.
Seal on parchment tag.
Parchment   1 m.
3120   1 September 1795
(1) Stephen Pemberton of Newcastle upon Tyne, Bachelor of Physic.
(2) Anthony Hopper of the same place, Esq., on behalf of Walter Careless Hopper of Birmingham, Esq.
Articles of Agreement for the conveyance by (1) to Walter Careless Hopper on 12th May next of freehold messuages in the townships of Pittington, Houghton le Spring and Gilligate and a close in Pittington leased from the Dean and Chapter of Durham, for a price of £9,350.
Signed: (1) and (2). 2 seals applied.
Paper   2ff.
3121   1799
Sketch of part of the Elemore Estate subject to the payment of corn tithe to Mrs. Shipperdson; and copies of 4 letters between Joseph Granger and Arthur Mowbray concerning the said tithes, 7-14 October 1799.
Paper   4ff.
3122. - 3125   5-13 April 1801
4 letters concerning a dispute over the payment of corn tithes:
Joseph Granger to George Baker, Mrs. Frances Shipperdson to Joseph Granger (2 letters) and George Baker to Joseph Granger.
Paper   2ff. each
3126   16 November 1801
(1) Arthur Mowbray of Durham City, Esq.
(2) Thomas Hopper on behalf of Walter Carles Hopper of Belmont, County Durham, Esq.
Articles of Agreement for the conveyance by (1) to (2) of property in Pittington, on lease from the Dean and Chapter of Durham,for £3,000.
Signed: (1) and (2).
Paper   2ff.
3127. and 3128
2 Accounts of the tithes due from George Baker to the executors of Ralph Shipperdson deceased for the years 1794-1799.
1f., 2ff. 
3129   1804
Account of corn tithe due from George Baker to Edward Shipperdson for the years 1794-99, with interest to Michaelmas 1804.
Paper   1f.
3130
Particulars and plan of Pittington Hallgarth estate to be auctioned 23 October 1806.
Paper   2ff.
3131   30 April 1807
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Greenwell of Sherburn House Mill, County Durham, miller.
(3) John Hunter of Bishop Middleham, County Durham, gent.
Assignment by (1) to (3),as security for the payment of £500 and thereafter in trust for (2), of the water corn mill at Pittington with 4 closes called the Near Mill Hill, the Far Mill Hill, the Mill Banks and Bottom and the Winter Field and tithes of corn and grain pertaining to the same for the remaining term of a lease for 21 years by the Dean and Chapter of Durham, dated 20 July 1805.
Consideration: £1,010 paid by (2) to (1) and £500 paid by (3) to (1).
Signed: (1) and (2). 3 seals applied.
Parchment   2 mm.
3132   20 July 1809
(1) James, bishop of Lichfield, Dean, and the Chapter of Durham.
(2) Walter Carlos Hopper of Belmont, County Durham, Esq.
Lease by (1) to (2) of a cottage and three fields in North Pittington, with timber and mineral rights reserved (formerly in the possession of Stephen Pemberton).
Term: 21 years.
Rent: 4/4d.
Seal on parchment tag, papered.
Parchment   1 m.
3133   9 February 1818
Draft (?) memorandum of agreement for the lease of Ramside West Farm, parish of St. Giles, County Durham, by Walter Carles Hopper to Thomas Brown of St. Giles, farmer, for 6 years at a rent of £135, with a scheme of husbandry.
Paper   1f.
3134   13 April 1822
(1) Percival Forster of Durham City, on behalf of Edward Shipperdson, Esq.
(2) Thomas Greenwell of Gilligate, Durham.
Agreement for the sale by (2) to (1) of a mill and ground at Pittington for £1,600.
Signed: (1) and (2).
Paper   2ff.
3135   18 May 1822
Attached:
Receipt by Thomas Greenwell for £100 part of the purchase price for the above premises.
1 piece. 
3136
Abstract of the title of Thomas Greenwell to leasehold property at Pittington, reciting documents dated 30 April and 26 September 1807.
Paper   4ff.
3137
Valuation of W.C. Hopper's estates in County Durham advertised for sale on 28 January 1819 in lots;
with a record of the bidding and purchasers.
Paper   2ff.
3138. and 3139
Particulars of freehold and leasehold estates in the parishes of St. Giles, Houghton le Spring, and Pittington Hall Garth (including the Belmont estate), to be auctioned 28 January 1819.
Printed   2 copies. 4ff. each.
3140   22 March 1819
(1) James (Cornwallis) Dean and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey.
(3) William Greenwell of Pittington Mill, miller.
Licence by (1) to (2) to sell to (3) Pittington Mill with 5 closes, part of premises leased by (1) to (2) 21 July 1817.
Seal on parchment tag, papered.
Parchment   1 m.
3141   22 March 1819
(1) James (Cornwallis) Dean and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
(3) Ralph Allison of West Rainton, cordwainer.
Licence by (1) to (2) to alienate to (3) one close 5 a. 2 r. 20 p. which formed part of a lease dated 21 July 1817 of 2 dwelling houses in N. Pittington with adjoining closes.
Seal on parchment tag, papered.
Parchment   1 m.
3142
Account of F. (or T.) Hopper with W.C. Hopper (relating to the sale of Belmont estate ?), 1818-1821.
Paper   1f.
3143
Enclosed:
Memoranda relating to the sale (?) of several estates.
2 pieces. 
3144   23 November 1822
(1) Thomas Greenwell late of Sherburn House Mill, miller, now of Gilligate, grocer.
(2) Thomas Hunter of Sunderland Bridge, County Durham, gent.
Robert Hunter of Fishburn, County Durham, gent.
(executors of John Hunter deceased.)
(3) Edward Shipperdson of the South Bailey, Durham City, Esq.
Assignment by (2) at the direction of (1) to (3) of the water corn mill at Pittington, 4 closes called the Near Mill Hill, the Far Mill Hill, Mill Banks and Bottom and the Winter Field with tithes of corn and grain pertaining to the same, to be held subject to leases by the Dean and Chapter of Durham.
Consideration: £500 paid by (3) to (2), £1,100 paid by (3) to (1).
Signed: (1) and (2). 4 seals applied.
Parchment   3 mm.
3145
Plan of Pittington Hallgarth estate leased by the Dean and Chapter of Durham, giving field names and showing which fields were included in the "Manor" Lease and which in the "Tenement" lease.
1f. 
Size: 18" x 12"
Watermark: 1828.
3146. and 3147   19 and 20 August 1831
Letter from J. Miller, vicar of Pittington, to P. Forster, sent with comments to Edward Shipperdson; proposing an exchange of 2 beast gates to which the vicar is entitled, for 1½ acres of land adjoining the Vicarage at Pittington in order that he might enlarge the Vicarage; with plan of Pittington Hall Garth enclosed.
2ff.and 1f. 
3148   4 April 1834
(1) John Banks, Dean, and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
Lease by (1) to (2) of quarries of freestone in the manor of Pittington Hall Garth in the grounds comprised in 2 leases by (1) to (2) dated 20 July 1833.
Term: 21 years from 28 September last.
Rent: 4/-.
Seal on parchment tag, papered.
Parchment   1 m.
3149   16 April 1836
Letter from P. Forster to Edward Shipperdson mainly concerned with the rate assessment for Highway Repairs in respect of the Hall Garth and Pittington Farms and on various matters of topical interest.
Paper   2ff.
3150   21 August 1841
Copy of Decision by John Job Rawlinson, assistant Tithe Commissioner, concerning a Modus in lieu of hay tithes payable to the vicar of Pittington by Edward Shipperdson in respect of lands in the parish of Pittington leased from the Dean and Chapter of Durham.
Paper   3ff.
3151
Extract from the tithe apportionment for the township of Pittington confirmed 31December 1841.
Paper   5ff.
3152   23 August 1845
Letter from Samuel Rowlandson to P. Forster acknowledging receipt of £946.2.1. fines and fees due to the Dean and Chapter of Durham for the manor of Pittington.
Paper   2ff.
3153 - 3165   January 1829 - 13 September 1845
Miscellaneous receipts relating to tithes and similar payments.
12 pieces. 
3166   20 July 1849
(1) George Waddington, Dean, and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
Lease by (1) to (2) of the manor or messuage of Pittington Hall Garth, Broomside Close, ground called Warknell's, Coney Garth and Pittington Mill, with plan.
Term: 21 years.
Rent: £27.10.0. and £20 in lieu of land tax.
Seal on parchment tag, papered.
Parchment   1 m.
3167   11 February 1850
Letter from William Charles Chaytor to P. Forster concerning the execution of leases from the Dean and Chapter to Mr. Shipperdson.
Paper   2ff.
3168. - 3170   3 October 1851
Certified extracts from Apportionments of Rent Charges in lieu of tithes in respect of the property of Edward Shipperdson (viz.: in the district of Hallgarth, the township of Pittington, and in the township of Great Eppleton.
4ff., 2ff., 2ff. 
3171   31 December 1851
Letter from William Charles Chaytor,on behalf of the Dean and Chapter of Durham, to Edward Shipperdson informing him that the Dean and Chapter have agreed to sell him the land at Pittington at present held under 2 leases dated 20 July 1849 at a price of £18,321.1.10 and subject to certain conditions.
Paper   2ff.
3172
Letter from William Charles Chaytor to E. Shipperdson concerning the sale of the manor and 2 tenements at Pittington. Undated.
Paper   2ff.
3173   4 March 1854
(1) Edward Shipperdson of the South Bailey, Esq.
(2) Rt. Hon. Henry Earl of Chichester.
John George Shaw Lefevre, Esq.
Rt. Hon. Henry Goulburn M.P.
(Church Estates Commissioners).
(3) Revd. George Waddington D.D. Dean and the Chapter of Durham
Grant by (1) with the approval of (2) to (3) of 2 pieces of land in Pittington Hall Garth (viz.):
8 acres of unenclosed free hold land and 4 acres leased to (1) by (3), 28 September 1841 ;
the grant being in pursuance of an agreement for the sale of (3)'s interest in certain lands and estates in Pittington Hall Garth to (1): for £16,501.3.0. Plan endorsed.
Consideration: 10/- for each piece of land.
Signed: (1), (2) and (3). 4 seals applied. 1 seal on tag papered.
Parchment   2 mm.
3174. and 3175   11 March 1854
Letter from John Meadows White to W.C. Chaytor relating to the purchase money paid for Pittington Estate by Edward Shipperdson to the Ecclesiastical Commissioners; and receipt for sums amounting to £16,698.12.7.
2ff. and 1f. 
3176
Plan of an estate in the township of Pittington belonging to Edward Shipperdson, Esq.
Undated. Gosden - this plan can be dated between the 1841 tithe plan and the 1857 25" O.S. plan. Most probably it was drawn at the time the estate was purchased from the Dean & Chapter of Durham, 1851-4.
scale: 6 ch: 1"
Size: 38½" x 15¼"
Coloured.
3177
Plan showing level crossings over Pittington and Lambton Railways at New Pittington.
scale: 15′ 1″.
Size: 20″ x 26″.
Coloured.
3178
Letter from J. Ward to Edward Shipperdson saying that he is sending all the deeds (concerning Pittington?) that he possesses. Undated.
Paper   2ff.
3179   19 March 1857
(1) William Robson of High Pittington, County Durham, grocer.
(2) Revd. Edmund Hector Shipperdson of the South Bailey, Durham City, clerk.
Bargain and sale by (1) to (2) of a piece of land on the east side of the village of Pittington which is now used as an occupation road, with plan.
Consideration: £10.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
3180
Abstract of Title of William Robson to a piece of ground at Pittington, reciting deeds 24 January 1849 - 9 February 1856.
Paper   10ff.
3181   19 March 1857
(1) Revd. Edmund Hector Shipperdson of the South Bailey, Durham City, clerk.
(2) William Robson of Pittington, County Durham, grocer.
Copy of a conveyance by (1) to (2) of a piece of land at Pittington, part of a close belonging to (1).
Consideration: £20.
Paper   2ff.
3182
Plan and particulars of Belmont estate in the parishes of St. Giles and Pittington, to be auctioned 1 May 1857.
Printed   2ff. and plan.
3183. - 3186   20 February - 11 May 1857
Specification for making a new road on the Hallgarth estate; with tender by John Gowland, letter from P. Forster to John Gowland accepting the tender and an account in respect of the completed work.
4 items 
3187   13 March 1858
Letter from A. Storey to E.H. Shipperdson concerning the enfranchisement of some land (by the Ecclesiastical Commissioners?) and negotiations for the purchase of Garden House.
Paper   2ff.
3188   23 April 1858
(1) Revd. Edmund Hector Shipperdson of Hermitage, County Durham, clerk.
(2) Henry John Baker Baker of Elemore Hall, County Durham, Esq.
Conveyance by (1) to (2) of a strip of land adjoining the road in the township of Pittington; with plan.
Consideration: £196.17.6.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
3189   14 September 1858
Letter from P. Forster to Revd. E.H. Shipperdson advising him on the reply he should make to the Pittington Church Vestry regarding their application to purchase the garth adjoining the church yard.
Paper   2ff.
3190. - 3200   10 September 1858 - 15 February 1859
File of letters and memoranda concerning a request by Pittington Vestry for some land belonging to Revd. E.H. Shipperdson for use as a burial ground, and his proposal that they purchase Priory Garth from the Ecclesiastical Commissioners which he would then exchange for a comparable piece of land:
John G. Edwards, vicar of Pittington, to Revd. E.H. Shipperdson, 1 letter and copy of reply;
P. Forster to Revd. E.H. Shipperdson, 2 letters;
the church wardens (Thomas Crawford and Richard Smith) to Revd. E.H. Shipperdson, 2 letters and drafts of 2 replies;
Copy of Resolution by Pittington Vestry, 16 December 1858 ;
extract from letter from the Dean and Chapter of Durham to the church wardens:
(A. Story?) to Revd. E.H. Shipperdson, 1 letter.
11 items. 
3201. - 3204   8 February 1859
3 drafts of Revd. E.H. Shipperdson's reply to a letter from the Church wardens of Pittington. See above No. 3199.
4 pieces. 
3205   6 February 1859
Letter from J.H. Forster to Revd. E.H. Shipperdson saying that he has not heard what course the Vicar of Pittington proposes to take (concerning the burial ground).
Paper   1f.
3206. - 3208   15-21 February 1859
Draft letter from A. Story to E.J. Smith, Esq., and 2 letters from A. Story to Revd. E.H. Shipperdson on matters concerned with the need for a new burial ground at Pittington.
3 items 
3209   9 March 1859
Copy of letter from P. Forster to A. Story concerning the dispute between Revd. E.H. Shipperdson and Pittington Vestry.
Paper   1f.
3210. - 3216   25 February - 21 April 1859
File of correspondence and newspaper cutting concerning the closing of a footpath to Pittington Church by the Revd. E.H. Shipperdson and the destruction of the fences by the inhabitants of the village:
5 letters from P. Forster to Revd. E.H. Shipperdson;
1 letter from John G. Edwards, vicar of Pittington, to Revd. E.H. Shipperdson.
7 items. 
3217   20 April 1859
Draft of letter from Revd. E.H. Shipperdson to Revd. John G. Edwards, vicar of Pittington, informing him of his intention to attend the Easter meeting of the Pittington Vestry in order to discuss the question of the alteration of the road.
Paper   1f.
3218. and 3219
Notes and draft for the proposed speech by Revd. E.H. Shipperdson to the (Easter) meeting of Pittington Vestry on the subject of the new road to Pittington Church, 1859.
1f. and 2ff. 
3220. - 3233   5 May - 2 June 1859
Correspondence concerning alterations to a footpath at Pittington made by the Revd. E.H. Shipperdson and the sale of land for a burial ground:
9 letters and part of letter (for the other part of this letter see no. 3370) from P. Forster to the Revd. E.H. Shipperdson;
2 letters from Thomas Crawford, church warden, to Revd. E.H. Shipperdson;
draft and copy of letter and 1 draft letter from Revd. E.H. Shipperdson to Thomas Crawford.
14 items. 
3234   14 May - 2 June 1859
Copies of 2 letters from Thomas Crawford to Revd. E.H. Shipperdson and the two replies concerning the dispute with Pittington Vestry.
See above Nos. 3223, 3228, 3231, 3233.
Paper   2ff.
3235   28 January 1861
Letter from George Elliot to P. Forster concerning compensation of £5 payable to Hunter [Robson] for giving up some land.
Paper   2ff.
3236   25 February 1861
Receipt by Hunter Robson for compensation in respect of enclosing waste land near Coal Ford Lane.
1 piece. 
3237   20 November 1863
Letter from George Johnson of Hetton le Hole to J. Forster concerning plans for new buildings at Broomside Estate.
Paper   2ff.
3238
Sketch plan of new farm buildings.
Paper   1f.
3239. and 3240   2 April and 5 May 1864
Two letters to E.H. Shipperdson from A. Storey and Robert F. Middleton respectively concerning roads in Pittington.
2ff each. 
3241
Query relating to the application of the Highways Act 25 and 26 Vict. c.61 in the township of Pittington.
1 piece. 
3242. and 3243   11 June 1864
Letter from J.H. Forster to Revd. E.H. Shipperdson informing him that the Magistrates had granted an order for the annexation of certain roads to the township of Pittington (on the request of the Durham and Chester-le-Street Highway board), with newspaper cutting enclosed.
2ff. and 1 piece. 
3244   15 January 1867
Letter from P. Forster to Mr. Peirce concerning the value of land in Pittington called the "Hills".
Paper   2ff.
3245   12 February 1868 (sic.)
Letter from H. Newby to Revd. E.H. Shipperdson expressing his relief that he will not have to give up the tenancy of his land (part of premises sold to Mr. Baker) until May 1868 instead of May 1867.
Paper   2ff.
3246. - 3248   2 February - 23 March 1867
3 letters from P. Forster to Revd. E.H. Shipperdson concerning the sale of Hill Farm to Mr. Baker.
Paper   2ff. each
3249. - 3263   7 February - 10 April 1867
Correspondence on matters concerned with the conveyance of the Hill Farm at Pittington by Revd. E.H. Shipperdson to Henry John Baker Baker:
14 letters from A. Storey to Revd. E.H. Shipperdson;
Draft letter from E.H. Shipperdson to H.J. Baker Baker;
Copy letter from A. Storey to H.J. Baker Baker;
Copy letter from H.J. Baker Baker to A. Storey;
Copy letter from Mr. Dunn to A. Storey.
13 items. 
3264   22 June 1867
Letter from A. Storey to E.H. Shipperdson concerning title deeds relating to Pittington Hall Garth.
Paper   2ff.
3265   31 July 1867
(1) Revd. Edmund Hector Shipperdson of Hermitage, County Durham, clerk.
(2) Thomas Emerson Forster of Newcastle upon Tyne, mining engineer.
(3) Henry John Baker Baker of Elemore Hall, County Durham, Esq.
Conveyance by (1) to (2), subject to the trusts of the will of George Baker, of Pittington Hill Farm alias Hillside Farm in pursuance of an Order in Chancery dated 31 May 1867 ;
with plan of the premises.
Signed: (1), (2) and (3). 3 seals applied.
Parchment   7mm.
3266   31 October 1867
Letter from Henry Baker Baker to Revd. E.H. Shipperdson requesting a meeting in order to discuss the position of a water tank and drains in Pipewell field.
Paper   2ff.
3267   4 April 1868
Copy of letter from Mr. Boyd to A. Storey concerning the reasons for the appearance of cracks in Broomside Farm House due to workings at Pittington Colliery.
Paper   1f.
3268   30 June 1868
Letter from H. Greenwell to P. Forster, with copy of his reply, concerning the settlement of rents and other accounts relating to Mr. Newby's farm.
Paper   2ff.
3269
Statement relating to the arrears of rent due from A. Smith for the period 1862-1871.
Paper   2ff.
3270. - 3274   18 November - 10 December 1870
5 letters from H. Stoker, vicar of Pittington, to Revd. E.H. Shipperdson concerning the proposal to build a new classroom and a master's house in order that Pittington School should comply with the requirements of the Education Act.
5 items. 
3275   4 May 1871
Letter from H. Stoker, vicar of Pittington, to Revd. E.H. Shipperdson informing him that the Council on Education have approved the scheme for a class room and master's house at Pittington.
Paper   2ff.
3276   3 August 1876
Letter from George Gradon, of North Road Timber Yard and Saw Mills, to E.H. Shipperdson, concerning stone quarried at Pittington.
Paper   2ff.
3277. and 3278   2 and 5 April 1877
2 letters from J. Barmby, vicar of Pittington, to Revd. E.H. Shipperdson on matters concerned with Pittington school and repairs to the school house wall, with an estimated account of income and expenditure for the current year.
2ff. and 1f. 
3279. and 3280   1 and 13 December 1876
2 letters from J. Barmby, vicar of Pittington, to Revd. E.H. Shipperdson concerning the improvement of standards at Pittington School with regard to the teachers and buildings, with copy of the cash account for the year ending 31 October 1876.
3ff. and 2ff. 
3281
Part of a letter from A. S[tory] concerning the establishment of a burial board in the parish of Pittington Hall Garth.
Paper   1f.
3282   19 January 1877
Letter from J. Barmby, vicar of Pittington, to Revd. E.H. Shipperdson thanking him for a contribution towards the choir fund and expressing the wish to see him about the repairs to the school.
Paper   1f.
3283   May 1885
(1) Lady Meysey Thompson.
(2) Ann Anderson and John Thomas Mitcheson.
Agreement for the lease by (1) to (2) of Hallgarth Mill Farm in Pittington, County Durham.
Term: 1 year from 13 May 1885 and then from year to year.
Rent: £60.
Signed: (2).
Paper   2ff.
3284
Plan of the Broomside and Sherburn areas showing the North Eastern and Lambton Railways and the line of a proposed railway.
Waxed cloth.
Size: 53½" x 23½".
Coloured.
3285   September 1891
Plan of the Lambton Waggon way crossing the Broomside estate, taken from a survey by George Bowden.
scale: 1 inch: 1 chain.
Oil cloth.
Size: 44 x 15 inches.
Coloured.
3286   1891
Plan of the Broomside and Hall Garth Estates in the parish of Pittington, County Durham.
scale: 5 chains: 2 cm.
Paper.
Size: 27 x 19½ inches.
Coloured.
(iv) Deeds and Papers relating to Durham Collieries (mainly in Chester le Street, Murton and Pittington) from 1781 - 1906.
Reference: Nos. 3287 - 3698
3287
An Account of a trial for coals at the Rift in 1781 and 1787.
Paper   8ff.
3288   28 September 1805
(1) James (Cornwallis), Dean, and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
Lease by (1) to (2) of coalmines in the manor of Pittington Hall Garth.
Term: 21 years from 12 March 1804.
Rent: 10/-.
Seal on parchment tag, papered.
Parchment   1 m.
3289   3 September 1806
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Fenwick of Dipton, County Durham, coal viewer.
Copy of lease by (1) to (2) of the colliery and coal seams under leasehold premises in the manor of Pittington Hall Garth, 4 cottages, a stable, 2 garths, gardens, lime kilns and stone quarries in the township of Pittington.
Term: 11 years.
Rents: £45 certain rent for 1400 score of corves of coal; 10d. for every score of corves in excess of the above amount, £10 in respect of the cottages.
Paper   15ff.
3290   20 July 1811
Letter from John Bowlby refusing, on the part of the Dean and Chapter of Durham, to renew the lease of a colliery at Pittington.
Paper   2ff.
3291
Memoranda relating to the terms on which leases should be granted by the Dean and Chapter of Durham.
Paper   2ff.
3292   19 May 1821
Proposals by the Hetton Colliery Company for taking coal under the leasehold lands of Edward Shipperdson in the parish of Pittington Hall Garth.
Paper   2ff.
3293. - 3295   28 September 1821
Letter from J. Bowlby to Edward Shipperdson informing him that the Dean and Chapter refuse to renew his colliery lease (at Pittington?).
Enclosed:
23 December 1788 and 5 March 1818
2 Receipts for fines by the Dean and Chapter of Durham.
2ff. and receipts, 1 piece each. 
3296   12 April 1825
Draft of part of a letter (from Edward Shipperdson to the Dean and Chapter?) asking that he should be given the first refusal of any lease of coal under his leasehold property at East Murton.
Paper   1f.
3297   3 June 1825
Conditions proposed by Thomas Richmond Gale Braddyll for working coal under estates adjoining or near his own at Haswell (viz.):
the estates of Lady Thus (?) Edward Shipperdson and John Gregson.
Paper   2ff.
3298   9 June 1825
Letter from Arthur Mowbray to Edward Shipperdson to arrange a meeting on colliery business.
Paper   2ff.
3299
Memoranda concerning a colliery lease.
Paper   1f.
3300   23 June 1825
Letter from Arthur Mowbray to Edward Shipperdson concerning the lease of Shipperdson's coal mines to the Hetton Coal Co.
Paper   2ff.
3301. - 3305   16 June - 6 October 1825
Correspondence between Edward Shipperdson (1 letter and draft) and his mother, Mrs. Frances Shipperdson (3 letters) mainly concerned with the letting of Murton coal.
Letters 2ff. each. Draft 4 pieces. 
3306
Letter from J. Ward to Edward Shipperdson concerning the need for a view of Shipperdson's coal mines.
2ff. 
Watermark 1826.
3307. and 3308   June 1828
Report by Thomas Crawford on the coal under Carr House and Murton estates.
2 copies. 2ff. each. 
3309   15 October 1828
Recommendations by Thomas Crawford concerning the re-letting of coal under the Carr House and Murton Estates to the Hetton Coal Company.
Paper   2ff.
3310
Terms proposed by Thomas Richmond Gale Braddyll Esq. for a lease of coal in the estates of Edward Shipperdson at Murton and part of Eppleton Carr farms; with memorandum of acceptance, 30 May 1829.
Paper   2ff.
3311
Tentale Account of Hetton Coal Company for year ending 23 November 1829.
Paper   1f.
3312   22 July 1830
Report by John Buddle on workings by the Hetton Company in Mr. Shipperdson's freehold.
Paper   2ff.
3313   30 September 1830
Report of John Buddle on coal workings in Mr. Shipperdson's Royalty (at the Hetton Colliery).
Paper   2ff.
3314   12 August 1831
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Richmond Gale Braddyll of Conishead Priory, Lancs., Esq.
Matthew Forster of New City Chambers, City of London, merchant.
William Green of Durham City, surgeon.
Lease by (1) to (2) of coal mines and seams of coal under all his lands in the townships of Murton and Eppleton.
Term: 42 years.
Certain Rents of £200, £300 and £400 for the 1st, 2nd and 3rd years, and £500 thereafter.
Tentale Rents of 20/-, 17/6d. and 15/- per ten from the Hutton, High Main and other seams respectively, and of 10/-, 8/9d., and 7/6d. for small coals from the said seams.
With Wayleave and Outstroke rents.
Signed: (2). 3 seals applied.
14mm. 
3315
Copy of the Exception clauses relating to mines etc. usually inserted in leases from the Bishop of Durham, and the Dean and Chapter of Durham respectively.
1f. 
Watermark 1834.
3316   9 January 1838
Letter from John Buddle to P. Forster acknowledging receipt of £100, 4 years' salary for check viewing Mr. [Edward] Shipperdson's coal property.
Paper   2ff.
3317   13 May 1838
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Richmund Gale Braddyll of Conishead Priory, Lancs., Esq.
Matthew Forster of New City Chambers, city of London, gent.
William Green of Durham City, surgeon.
John Burrell of Durham City, gent.
Thomas Rawsthorne of Lancaster, gent.
John Walker of Cornhill House, County Durham, Esq.
(Partners in the South Hetton Coal Co.)
Lease by (1) to (2) of the coal mines and seams of coal under all his lands in the townships of Murton and Eppleton, with plan.
Term: 63 years.
Certain Rent: £500.
Tentale Rents of 20/-, 17/6d. and 15/- per ten from Hutton, High Main and other seams respectively, and of 10/-, 8/9d., and 7/6d. for small coals from the same seams.
With Wayleave and outstroke rents.
Signed: (2). 6 seals applied.
Parchment   8mm.
3318
Copies of the information of Cuthbert Allison of East Hetton concerning a disturbance at Kelloe Colliery and of a covering letter sent by Rowland Burdon to the Home Secretary to reinforce the request of the magistrates for a military force. Undated (8 April 1844?).
Paper   2ff.
3319
Part of draft of letter (to the Home Secretary?) concerning disturbances at South Wingate, Kelloe and Castle Eden collieries.
Paper   2ff.
3320
Letter from Anthony Bigdon of Kelloe colliery to Major Wemyss, the Chief Constable of Durham, requesting a military force to keep order at the colliery. Undated.
Paper   2ff.
3321   11 April 1844
Information of Anthony Bigdon of East Hetton, viewer, concerning a disturbance at East Hetton Colliery.
Paper   1f.
3322   12 April 1844
Letter from S.M. Phillipps at the direction of the Home Secretary Sir James Graham to Rowland Burdon, chairman of the Quarter Sessions for County Durham, concerning the state of the collieries and advising that a force of special constables be sworn in which will be supported by military force if necessary.
Paper   2ff.
3323   12 April 1844
Handbill issued by the Miners' Association at Kelloe Colliery inviting all the miners of Northumberland and Durham to join the Association.
Paper   1f.
3324 - 3326
Packet containing 3 letters:
3324   18 April 1844
Letter from F.W. Brotherton, Major General of N.E. Division, to R. Burdon, Esq., explaining why he would rather not post a permanent detachment of troops at Thornley Colliery.
Paper   2ff.
3325   19 April 1844
Letter from F.W. Brotherton to R. Burdon inquiring how many special constables have been sworn in since the beginning of the colliers' strike and saying that the police and special constabulary should be used before calling on troops.
Paper   2ff.
3326   19 April 1844
Letter from F.W. Brotherton (to R. Burdon?) asking for a written reply.
Paper   2ff.
3327   Dated 19 April 1844.
List of special constables appointed at Thornley for three calendar months from 17 February 1844.
Paper   2ff.
3328
Copy of oath taken by special constables.
Paper   1f.
3329   24 April 1844
Copy of letter from Edward Shipperdson to Sir James Graham informing him of the appointment of special constables for the parish of Witton Gilbert, following a request from the managers of Sacriston Colliery.
Paper   1f.
3330   Postmark 3 May 1844
Letter from R. Burdon to Edward Shipperdson telling him of his discussions in London with Lord Henry Vane and Sir James Graham concerning the magistrates' handling of the colliers' strike.
Paper   4ff.
3331
Copy of resolutions made by the magistrates at Durham concerning the employment of special constables at the collieries, 1 and 4 June 1844.
Paper   2ff.
3332   3 June [1844]
Letter from R[owland] Burdon to Col. Shipperdson concerning the use of special constables at the collieries.
Paper   2ff.
3333   3 June [1844]
Copy of letter (from Rowland Burdon to Colliery Owners?) concerning the above resolutions and plans for augmenting the police force.
Paper   2ff.
3334
Copy of oath taken by special constables appointed for the parish of Kelloe, with a list of names.
Paper   1f.
3335   13 June 1844
Letter from the 3rd Marquess of Londonderry to Messrs Burdon and Shipperdson concerning Sir James Graham's decision (on the police question).
Paper   2ff.
3336
Figures relating to production (?) at various collieries.
3337   20 March 1846
Letter from George Hunter, colliery viewer, to Edward Shipperdson containing a general review of all the collieries belonging to Shipperdson and let to the owners of South Hetton and Murton collieries, the Hetton Coal Co., and the Marquis of Londonderry, including a statement of the workings in the hands of the S. Hetton and Murton Co. from 1830-1845.
Paper   4ff.
3338
Clay Account of S. Hetton Coal Company, 1841-1849.
Paper   2ff.
3339
Coal account of South Hetton Colliery for 1849.
Paper   2ff.
3340. - 3345   1 June - 4 November 1850
Correspondence mainly concerned with the rents due to Edward Shipperdson from the South Hetton Coal Company:
George Hunter to Edward Shipperdson, 3 letters;
Edward Shipperdson to P. Forster, 1 letter;
P. Forster to Edward Shipperdson, 2 letters.
6 items. 
3346   23 November 1850
Statement by George Hunter of payments due to Edward Shipperdson from South Hetton Coal Company.
Paper   2ff.
3347
Coal Account for South Hetton Collieries for the year ending 12 May 1851.
Paper   2ff.
3348   4 June 1851
Letter from George Elliott to Col. Shipperdson applying for the post of colliery viewer. (on the death of George Hunter).
Paper   2ff.
3349   8 August 1851
Letter from Edward Sinclair to Edward Shipperdson concerning a new lease to the Hetton Coal Company.
Paper   1f.
3350   16 November 1851
Letter from Edward Sinclair to Edward Shipperdson concerning the coal workings at Pittington, a transfer of coal from the South Hetton Company to the Hetton Company and the new lease to the Hetton Company.
Paper   2ff.
3351   31 December 1851
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Hon. Hannah Jane Cochrane of Standish House, Gloucs., widow.
John Burrell of Durham City, gent.
Jane Darnell of Clifton Grove, Yorks., widow.
Martin Dunn of Newcastle upon Tyne, Esq.
Hon. William Erskine Cochrane of Albany St., Regents Park, Middx., Major in H.M. Army.
William Lynn Smart of Linden, Beds., Esq.
John Mounsey of Bishop Wearmouth, merchant.
Ralph Park Philipson of Newcastle, gent.
Nicholas Wood of Hetton Hall, colliery viewer.
Archibald Hamilton Cochrane of Langton Grange, County Durham, Esq.
Robert Alexander Cochrane of Standish House, Esq.
Basil Edward Arthur Cochrane of Radcliffe Hall, Leics., Esq.
John Dalton of Long Hull, Yorks., Esq.
George Smithson of Newcastle, Esq.
(Co-partners in the firm called "The Hetton Coal Company".)
Lease by (1) to (2) of coal mines and seams of coal under Carr House Farm in the parish of Houghton-le-Spring, with plan.
Term: 42 years.
Certain Rent of £150.
Tentale rents of 22/6d., 20/- and 17/6d. per ten from the Hutton, Main and other seams and half these rates per ten of small coals.
With outstroke rents.
Signed by all parties. 15 seals applied.
Parchment   5mm.
3352   31 December 1851
Epitome of the above lease of coal under Carr House Farm to the Hetton Coal Company.
Paper   5ff.
3353   24 July 1852
Report of Committee for setting up a North of England Society for the prevention of accidents in mines and for the advancement of Mining Science.
Paper   1f.
3354   6 April 1853
Letter from Abraham Story to Edward Shipperdson concerning a clause in the new lease to the South Hetton Company.
Paper   2ff.
3355
Coal account of South Hetton Coal Company for year ending May 1853.
Paper   2ff.
3356   31 October 1853
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Richmund Gale Braddyll of Conishead Priory Lancs., Esq.
Matthew Forster of New City Chambers, city of London, Esq.
Percival Forster of the same place, Esq.
William Green of Durham City, Esq.
John Burrell of Durham City, Esq.
John Walker of Seaton Burn, Northumberland, Esq.
(Unexecuted?) Lease by (1) to (2) of coalmines and seams of coal under his lands in the townships of Murton and Eppleton Carr, as shown in the plan attached.
Term: 63 years.
Certain rent of £500.
Tentale rents of 20/-, 17/6d. and 15/- per ten from the Hutton, High Main and other seams, half these rates per ten for small coals, and 15/6d., 14/- and 12/- per ten for unscreened coals.
With wayleave rents.
No signatures. 1 seal applied.
Endorsement:
Surrender of the said lease, 30 March 1906.
Parchment   9mm.
3357   13 January 1854
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Thomas Richmund Gale Braddyll, late of Conishead Priory, Lancs., Esq.
Matthew Forster of New City Chambers, City of London, merchant
Percival Forster of the same place, Esq.
William Green of Durham City, surgeon.
John Burrell of Durham City, Esq.
John Walker of Seaton Burn, Northumberland, Esq.
(Co-partners in the South Hetton Coal Company).
Deed of Covenants for the execution of a lease by (1) to (2) of coalmines and seams of coal in the townships of Murton and Eppleton as soon as two earlier leases of the said property dated 12 August 1831 and 13 May 1838, have been surrendered by (2) to (1).
Signed: (1) and (2). 7 seals applied.
Paper   4ff.
3358   4 July 1854
(1) Edward Shipperdson of the South Bailey, Durham City, Esq.
(2) Jane Darnell of Clifton Grove, Yorks., widow.
Martin Dunn of Newcastle upon Tyne, Esq.
The Hon. William Erskine Cochrane of Albany St., Regents Park, Middx., major in H.M. Army.
William Lynn Smart of Linden, Beds., Esq.
John Mounsey of Bp. Wearmouth, County Durham, merchant.
Ralph Park Phillipson of Newcastle upon Tyne, gent.
Nicholas Wood of Hetton Hall, County Durham, colliery viewer.
Archibald Hamilton Cochrane of Langton Grange, County Durham, Esq.
Robert Alexander Cochrane of Monkend, nr. Croft., Yorks., Esq.
Basil Edward Arthur Cochrane of Radcliffe Hall, Leics., Esq.
John Dalton of Long Hull, Yorks., Esq.
George Smithson of 35 Weymouth St., Portland Place, London, Esq.
(together with others forming a co-partnership mining firm called "The Hetton Coal Company").
(3) Thomas Richmund Gale Bradyll late of Conishead Priory, Lancs., Esq.
Matthew Forster of New City Chambers, City of London, merchant.
Percival Forster of New City Chambers, Esq.
William Green of Durham City, surgeon.
John Burrell of Durham City, Esq.
John Walker of Seaton Burn, Northumberland, Esq.
(forming the co-partnership firm of "The South Hetton Coal Co.")
Deed of covenants whereby in return for the surrender by (3) of earlier agreements with (1), and in pursuance of an agreement between (2) and (3), (1) promises to execute the proposed lease annexed to the present deed.
Signed and sealed by all parties.
Parchment   3 mm.
3359   3 July 1854
Attached:
Proposed lease by (1) to (2) of the mines and seams of coal under part of the farm called Murton or Eppleton Carr in the parish of Houghton le Spring.
Term: 62 years from 23 November 1853.
Tentale rents of 22/6d., 20/- and 17/6d. for screened coal, 17/6d., 16/- and 14/- for unscreened coal from the Hutton, Main and other seams respectively.
Outstroke rent of 2/6d. per ten.
Parchment   5mm.
3360   2 August 1854
Letter from Edward Sinclair to Edward Shipperdson suggesting that the accounts of the South Hetton and the Hetton Colliery Companies should be made up regularly in the middle of May and Mid-November respectively.
Paper   1f.
3361. - 3367
Annual Accounts of the lessees of South Hetton and Murton Collieries with Edward Shipperdson, Esq., for 1853, 1854 and 1855.
Paper   2ff. each
3364   30 March 1857
Letter from Edward Sinclair to Revd. E.H. Shipperdson concerning the value of workings at Pittington, with copy of letter from H.M. Dallas to Edward Sinclair making arrangements for a meeting between George Elliot and Edward Sinclair.
Paper   2ff.
3365   18 May 1857
Letter from Edward Sinclair to the Revd. E.H. Shipperdson concerning the coal accounts for S. Hetton and Murton, and the possibility of finding coal at Walworth.
Paper   2ff.
3366   30 July 1857
Letter from George Elliot to P. Forster concerning the damage to buildings at Hallgarth, alleged to have been caused by colliery workings.
Paper   2ff.
3367   24 December 1857
Letter from H. Greene of South Hetton to P. Forster concerning the coal rents due to Revd. Shipperdson.
Paper   1f.
3368
Coal account for South Hetton and Murton Collieries for year ending 14 May 1859.
Paper   2ff.
3369   20 June 1859
Letter from Edward Sinclair to Revd. E.H. Shipperdson concerning the coal accounts for South Hetton and Murton.
Paper   2ff.
3370. - 3384   14 May - 27 July 1859.
File of letters concerning a proposal by Waldridge Colliery Company to sink a new pit within sight of the Hermitage:
A. Story to E.H. Shipperdson (4 letters)
P. Forster to E.H. Shipperdson (4 and part of a letter [For the other part of this letter see Nos. 3220-3233 ])
Nicholas Wood to E.H. Shipperdson (2 letters)
F. Maddison to E.H. Shipperdson (1 letter)
A. Story to N. Wood (1 copy letter)
N. Wood to A. Story (1 copy letter)
E.H. Shipperdson to A. Story (1 draft letter)
E.H. Shipperdson to Henry Morton (1 draft letter)
Paper   28ff.
3385
Part of letter relating to collieries on Chester Common.
1 piece. 
3386. - 3395   2 August - 23 August 1859
File of 10 letters concerning costs payable by E.H. Shipperdson to the Waldridge Company if they do not sink a pit within sight of the Hermitage:
Henry Fenwick to E.H. Shipperdson (1 letter)
Nich. Wood to P. Forster (1 letter)
P. Forster to E.H. Shipperdson (3 letters)
A. Story to E.H. Shipperdson (3 letters)
Henry Morton to E.H. Shipperdson (2 letters)
Paper   17ff.
3396. and 3397   5 and 12 December 1859
2 letters from Edward Sinclair to Revd. E.H. Shipperdson concerning the probable income from the coal let to the Hetton Coal Company for the next 40 years.
Paper   2ff. each
3398   11 July 1860
(1) Revd. Edmund Hector Shipperdson of Hermitage, County Durham, clerk.
(2) John Burrell of city of Durham, gent.
Matthew Forster of New City Chambers, city of London, merchant.
John Walker of Bradley Hall, County Durham, Esq.
(Co-partners in the firm called "the South Hetton Coal Company").
Lease by (1) to (2) of 99 cottages at or near Murton Colliery in the parish of Dalton le Dale, with plan.
Term: 21 years.
Rent: £470.
Signed:(2).
Paper   2ff.
3399. and 3400   21 February and 9 March 1861
2 letters to E.H. Shipperdson, one from Edward Sinclair and the other from A. Storey concerning the water pumped from Sacriston colliery into a stream passing the Hermitage.
Paper   2ff. each
3401   31 May 1861
Letter from Edward Sinclair to Revd. E.H. Shipperdson concerning the increase in rents from the South Hetton and Murton colliery for the previous year.
Paper   2ff.
Bundle labelled: Colliery documents. Received from Mr. Sinclair 19 December 1861.
Reference: Nos. 3402. - 3643
3402   30 October 1829
(1) Thomas Crawford agent on behalf of Edward Shipperdson.
(2) Thomas Easton agent on behalf of Hannah Jane Cochrane and the "Hetton Coal Company".
Copy of Agreement for the lease by (1) to (2) of coal seams under Carr House Farm in the parish of Houghton le Spring for 10 years.
Certain Rent: £100.
Tentale rents of 20/- per ten from the Hutton seam and 15/- per ten from the Main and other seams. With plan.
Paper   2ff.
3403   4 April 1834
(1) Rt. Revd. John Banks, Dean, and the Chapter of Durham.
(2) Edward Shipperdson of the South Bailey, Durham City, Esq.
Lease by (1) to (2) of coal mines and seams of coal under premises leased by (1) to (2) in the township of Murton alias Murton-in-the-Whins.
Term: 21 years.
Certain rent of 10/-.
Tentale rent of 7/6d. per ten.
Seal on parchment tag.
Parchment   3 mm.
3404   13 May 1838
Copy of lease by Edward Shipperdson to the South Hetton Coal Company (No. 3317).
Paper   42ff.
3405   4 November 1852
Copy of terms proposed by John Burrell of the South Hetton Coal Co. for a new lease of coal under Murton and part of Eppleton Carr Farms by Edward Shipperdson to the South Hetton Coal Company.
Paper   2ff.
3406   14 December 1853
Detailed Report by Robert Robson on the damage done to the buildings at Pittington Hallgarth by the workings of the Marquis of Londonderry's Colliery.
Paper   2ff.
Nos. 3407. - 3411
Five sketches of coal workings at Pittington Colliery
3407
Workings in the Hutton Seam, Buddle pit, showing coal left for support of buildings at Hallgarth. Undated.
1 piece. 
3408
An Old Waste in the 5/4 seam underneath Hallgarth House. Undated.
1 piece. 
3409
Workings of Shipperdson's freehold, dated 2 March 1846.
1 piece. 
3410
Workings in the Hutton Seam, Buddle Pit. September 1851.
1 piece. 
3411
Workings in the 5/4 Seam, Buddle Pit. September 1851.
1 piece. 
3412
Sketch of coal workings in the Hutton Coal Seam Hetton Colliery, in Shipperdson's Royalty, 18 December 1843.
1 piece. 
Coloured.
3413
Plan of the Revd. E.H. Shipperdson's Royalty under lease to Hetton Coal Company.
1 piece. 
Coloured.
3414
Plan of Revd. E.H. Shipperdson's property at Murton and part of John Gregson's property near South Hetton, 1859.
1 piece. 
Coloured.
3415
Tracing of Edward Shipperdson's Royalty, Hutton Seam, from South Hetton Colliery Plan, 7 April 1853.
1 piece. 
3416
Sketch of colliery workings. Undated.
1 piece. 
3417
Book containing coal accounts of the Hetton Coal Company, 18 November 1826 - 12 November 1831.
3418
Book containing coal accounts of the Hetton Coal Company 16 November 1833 - November 1849 :
Entitled "Lyon's Main, Elemore and Eppleton Collieries, Tentale Accounts."
Bundle labelled No. 1 Packet of Coal accounts ending 17 November 1827
Reference: Nos. 3419. - 3427
Dates of creation: November 1826 - November 1827
3419. - 3421
Accounts of coals worked at the Hetton Colliery in the High Main, Hutton, and Low Main Seams respectively.
Paper   1f. each
3422
Account of coals worked at the Elemore Colliery in the Hutton Seam.
Paper   1f.
3423. and 3424
Accounts of coals vended and consumed at Hetton and Elemore Collieries respectively.
Paper   1f. each
3425
Tentale account of Hetton Coal Company with Francis Mascall, in respect of Great Eppleton Royalty.
Paper   2ff.
3426
Calculations relating to quantity of coals worked from Great Eppleton Colliery.
Paper   1f.
3427
Account of quantity of coals worked at Lyons and Elemore Collieries.
Paper   1f.
No. 2 Packet: Coal accounts for the year ending 22 November 1828
Reference: Nos. 3428. - 3435
Dates of creation: November 1827 - November 1828
3428. - 3430
Accounts of coals worked at the Hetton Colliery in the High Main, Hutton and Low Main Seams respectively.
Paper   1f. each
3431
Account of coals worked at the Elemore Colliery in the Hutton Seam.
Paper   1f.
3432. and 3433
Accounts of coals vended and consumed at Hetton and and Elemore collieries respectively.
Paper   1f. each
3434
Account of quantity of coals worked at Lyons and Elemore collieries.
Paper   1f.
3435
Tentale Account of Hetton Coal Company with Francis Mascall in respect of Great Eppleton Royalty.
Paper   1f.
No. 3 Packet: Coal Accounts for the Year ending 22 November 1829
Reference: Nos. 3436. - 3442
Dates of creation: November 1828 - November 1829
3436. - 3438
Accounts of coals worked at the Hetton Colliery in the High Main, Hutton and Low Main Seams.
Paper   1f. each
3439
Accounts of coals worked at Elemore Colliery in the High Main Seam and of coals vended and consumed at Elemore Colliery.
Paper   2ff.
3440
Account of coals worked in several royalties at Lyons and Elemore Collieries.
Paper   2ff.
3441
Account of coals vended and consumed at Hetton Colliery.
Paper   1f.
3442
Tentale Account of Hetton Coal Company with Francis Mascall in respect of Great Eppleton Royalty.
Paper   1f.
No. 5 Packet: Coal Accounts for the year ending 13 November 1830.
Reference: Nos. 3443.-3453
Dates of creation: November 1829 - November 1830
3443. and 3444
Accounts of coals worked at Hetton Colliery from the High Main and Hutton Seams.
Paper   1f. each
3445. and 3446
Accounts of coals worked at Elemore Colliery from the High Main and Hutton Seams.
Paper   1f. each
3447
Account of quantity of coals worked in the several royalties at Lyons and Elemore Collieries.
Paper   2ff.
3448. and 3449
Accounts of coals vended and consumed at Hetton and Elemore Collieries respectively.
Paper   1f. each
3450. and 3451
Tentale Account of Hetton Coal Company with Francis Mascall in respect of Great Eppleton Royalty (2 copies).
Paper   1f. each
3452. and 3453
Tentale Account of Hetton Coal Company with Edward Shipperdson in respect of Carr House Grounds (2 copies).
Paper   1f. each
No. 6 Packet: Coal Accounts for the year ending 12 November 1831.
Reference: Nos. 3454. - 3462
Dates of creation: November 1830 - November 1831
3454. and 3455
Accounts of coals worked at the Hetton (Lyons) Colliery from the High Main and Hutton Seams respectively.
Paper   1f. each
3456. and 3457
Accounts of coals worked at Elemore Colliery from the Main and Hutton Seams.
Paper   1f. each
3458. and 3459
Accounts of coals vended and consumed at Hetton and Elemore Collieries respectively.
Paper   1f. each
3460
Account of quantity of coals worked in the several royalties at Lyons and Elemore Collieries.
Paper   1f.
3461. and 3462
Tentale Accounts of Hetton Coal Company with Francis Mascall and Edward Shipperdson respectively in respect of Great Eppleton and Carr House Royalties.
Paper   1f. each
No. 7 Packet: Coal Accounts, 1831 - 1840.
Reference: Nos.3463.-3477
Dates of creation: November 1831 - November 1840
3463. and 3464
Tentale Account of Hetton Coal Company with Edward Shipperdson for the year ending 12 November 1831. (2 copies).
Paper   1f. each
3465
Account of coal worked in the Hutton Seam, South Hetton Colliery, and of coal vended and consumed at South Hetton Colliery, for the year ending 18 October 1834.
Paper   2ff.
3466
The same, for the year ending 17 October 1835.
Paper   2ff.
3467 - 3469
The same, for the year ending 15 October 1836. (3 copies).
Paper   2ff. each
3470. and 3471
The same, for the year ending 14 October 1837. (2 copies).
Paper   2ff. each
3472. and 3473
The same, for the year ending 13 October 1838. (2 copies).
Paper   2ff. each
3474. and 3475
The same, for the year ending 12 October 1839. (2 copies).
Paper   2ff. each
3476. and 3477
The same, for the year ending 10 October 1840. (2 copies).
Paper   2ff. each
No. 8 Packet: Coal Accounts 1841 - 1849.
Reference: Nos. 3478. - 3504
Dates of creation: November 1841 - November 1849
3478. and 3479
Account of coal worked in the Hutton Seam at South Hetton Colliery and the disposal of the same, for the year ending 9 October 1841. (2 copies).
Paper   1f. each
3480
Calculations relating to the above account.
Paper   1f.
3481
Account of coal consumed at South Hetton colliery and charged with rents for the 2 years ending 9 October 1841, to be deducted from the Tentale Account in 1842.
Paper   2ff.
3482
Account of workings in the Hutton Seam and leadings from South Hetton Colliery, for the year ending 8 October 1842.
Paper   1f.
3483
The same, with calculations of rent due to John Gregson.
Paper   4ff.
3484
Calculations relating to the workings of small and round coals at South Hetton Colliery for 1841.
Paper   2ff.
3485
Account of workings in the Hutton Seam and leadings from South Hetton Colliery for the year ending 7 October 1843.
Paper   1f.
3486
The same, with calculations of rent due to John Gregson.
Paper   4ff.
3487. and 3488
Tentale Accounts of the South Hetton Company with Edward Shipperdson and John Gregson, for the year ending October 1843.
Paper   2ff. each
3489
Calculations of round and small coals due to Messrs Gregson and Shipperdson from the South Hetton Company, 31 December 1843.
Paper   2ff.
3490
Account of workings in the Hutton Seam and leadings from South Hetton Colliery for the year ending 5 October 1844.
Paper   1f.
3491
Account of workings and leadings from Murton Colliery for the year ending 5 October 1844.
Paper   1f.
3492
Calculations of Tentale Rent due to John Gregson from South Hetton and Murton collieries for the year ending 5 October 1844.
Paper   3ff.
3493
Account of workings and leadings from the Hutton Seam at South Hetton Colliery for the year ending 4 October 1845.
Paper   1f.
3494
Account of workings and leadings from Murton Colliery for the year ending 4 October 1845.
Paper   1f.
3495
Calculations of Tentale Rent due to John Gregson from South Hetton and Murton Collieries for the year ending 4 October 1845.
Paper   2ff.
3496
Account of workings and leadings from the Hutton Seam at South Hetton Colliery for the year ending 3 October 1846.
Paper   1f.
3497
Account of workings and leadings from Murton Colliery for the year ending 3 October 1846.
Paper   1f.
3498
Account of workings in the Hutton Seam and leadings from South Hetton Colliery for the year ending 2 October 1847.
Paper   1f.
3499
Account of workings in the Hutton Seam and leadings from Murton Colliery for the year ending 2 October 1847.
Paper   1f.
3500
The same, for South Hetton Colliery for the year ending 30 September 1848.
Paper   1f.
3501
The same, for Murton Colliery for the year ending 30 September 1848.
Paper   1f.
3502
The same, for South Hetton Colliery from 30 September 1848 to 12 May 1849.
Paper   1f.
3503
The same, for Murton Colliery from 30 September 1848 to 12 May 1849.
Paper   1f.
3504
Calculations relating to Tentale Accounts for South Hetton and Murton Collieries from 1835 to 29 September 1849.
Paper   4ff.
Nos.3506. - 3507   November 1841 - November 1849
No. 9 Packet: Account of the lessees of South Hetton Colliery with Edward Shipperdson for the year ending 29 September 1849, with general account, 1841-1849. (2 copies)
Paper   1f. each
No. 10 Packet: Coal Accounts of South Hetton and Murton Collieries.
Reference: Nos. 3507. - 3511
Dates of creation: 1829 - 1850
3507
Tentale Account 1829 - 13 May 1849.
Paper   6ff.
3508
Calculations relating to Tentale Account for the year ending 29 September 1849.
Paper   4ff.
3509. and 3510
Accounts of workings and leadings from South Hetton and Murton Collieries respectively, for the year ending 11 May 1850.
Paper   1f. each
3511
Settlement of Edward Shipperdson's account with the lessees of South Hetton and Murton Collieries to 12 May 1850.
Paper   1f.
Nos. 3512. - 3526   1835 - 1850
No. 11 Packet: Calculations of the Tentale Accounts for Edward Shipperdson from the South Hetton and Murton Collieries for each year from 17 October 1835 to 11 May 1850.
15 items. 
No. 12 Packet
Reference: Nos. 3527 - 3538
Dates of creation: 1830 - 1849
3527
Account of coals worked and sold from the Hutton Seam at South Hetton Colliery, 17 October 1835 - 10 October 1840.
Paper   1f.
3528. and 3529
Tentale Account of South Hetton Coal Company with Edward Shipperdson, 17 October 1835 - 10 October 1840, and calculations relating to the same.
1f. and 2ff. 
3530
Tentale Account of South Hetton Coal Company with Edward Shipperdson, 14 October 1837 to 10 October 1840.
Paper   1f.
3531
Certain and Tentale Account of South Hetton Coal Company with Edward Shipperdson, 1830 - 1841.
Paper   1f.
3532
Calculations of rents due to Edward Shipperdson for South Hetton Colliery, 1835 - 1841.
Paper   2ff.
3533
Certain and Tentale Account of South Hetton Coal Company with Edward Shipperdson October 1835 - October 1841, with letter to P. Forster, March 1842.
Paper   1f.
3534
Certain and Tentale Account of South Hetton Coal Company with Edward Shipperdson 1830 - 1841 ; with accounts of leadings 1835 - 1841 and scores of coal worked 1835 - 1841.
Paper   2ff.
3535
Account of rents, workings and shorts due to lessees 1830 - 45.
Paper   1f.
3536
Account of Edward Shipperdson with South Hetton Coal Company in respect of timber and clay, 1841 - 1849.
Paper   2ff.
3537
Outstroke, Shaft and Wayleave rents paid to Edward Shipperdson for Murton Colliery, 1844 - 1849.
Paper   2ff.
3538
Rent Account of South Hetton Company with Edward Shipperdson 1841 - 1849.
Paper   2ff.
No. 13 Packet
Reference: Nos. 3539. - 3540
Dates of creation: 1829 - 1840
3539
Report on workings in Hetton Colliery 29 February 1832.
Paper   2ff.
3540
Calculations relating to workings in South Hetton Colliery, 1829 - 1840.
Paper   2ff.
No. 14 Packet: Accounts and Papers relating to Pittington Colliery, 1829 - 1850:
Reference: Nos. 3541. - 3569
Dates of creation: 1829 - 1850
3541
Tentale rent for Edward Shipperdson's Royalty at Pittington Colliery, 1829 - 1831.
Paper   2ff.
3542
Account of coals worked from Mr. Stephenson's freehold 1825 - 1826, with covering letter from William Longstaff to Mr. Hunter, 23 January 1827.
Paper   1f.
3543. - 3550
Miscellaneous accounts relating to coal worked from Edward Shipperdson's Royalty at Pittington, 1827 - 1836.
8 items. 
3551. and 3552
2 Accounts of workings from Edward Shipperdson's Royalty of Pittington, 1829 - 1831.
1f. and 2ff. 
3553
Letter from John Robson to Mr. Hunter concerning quantities of coal worked from Mr. Stephenson's freehold at Rainton Gates 1826 - 1828. Undated.
Paper   2ff.
3554. - 3556   2 - 10 April 1830
3 letters concerning the sums due to Richard Robson in respect of coal workings in George Stephenson's freehold at Rainton:
Richard Robson to George Hunter, 1 letter;
George Stephenson to George Hunter, 1 letter;
George Hunter to Richard Robson, copy letter.
Paper   2ff. each
3557   6 November 1837
Letter from Richard Robson to George Hunter enquiring about the coal workings at Rainton which he owned conjointly with Mr. Stephenson, now deceased.
Paper   2ff.
3558. and 3559
Account of workings at Pittington Colliery showing the proportion worked from Edward Shipperdson's Royalty, 1827 to 3 September 1843. (2 copies)
Paper   1f. each
3560
Account of coal drawn and vended from Buddle Pit, showing the proportion worked from Edward Shipperdson's Royalty, for the year ending 7 September 1844.
Paper   2ff.
3561. and 3562
Accounts of coals drawn and vended from the Buddle Pit, showing the proportion worked from Edward Shipperdson's Royalty, for year ending 6 September 1845.
Paper   1f. each
3563. and 3564
Tentale Rents due to Edward Shipperdson in respect of coals worked at the Buddle Pit, Pittington Colliery, for the year ending 4 September 1847 ; with covering letter from William Longstaffe to George Hunter.
Paper   1f. each
3565
Account of Tentale Rents due to Edward Shipperdson in respect of Pittington Colliery 6 September 1845 to 2 September 1848.
Paper   2ff.
3566
Account of coal worked at Buddle Pit, Pittington Colliery, showing the proportion worked from Edward Shipperdson's Royalty, for the year ending 2 September 1848.
Paper   2ff.
3567
The same, for the year ending 1 September 1849.
Paper   2ff.
3568
The same, for the year ending 31 August 1850.
Paper   2ff.
3569   2 April 1850
Letter from William Longstaffe to George Hunter concerning a sketch of workings at Pittington Colliery.
Paper   2ff.
No. 15 Packet
Reference: Nos. 3570. - 3586
Dates of creation: 1829 - 1850
3570
Conditions for a Wayleave Agreement between Edward Shipperdson and the Haswell Coal Company. Undated.
Paper   2ff.
Watermark 1829
3571   19 November 1833
Letter from John Robson of Hetton Colliery to John Buddle concerning an outstroke from Eppleton Pit to Great Eppleton in the Hutton Seam.
Paper   1f.
3572   10 November 1836
Terms for a new lease of Elemore Colliery.
Paper   1f.
3573
Terms for a colliery lease (to Hetton Coal Company) for 42 years from 23 November 1849.
Paper   1f.
3574. - 3576   12 August 1850
Proposed Terms for the lease of coal under Carr House by Edward Shipperdson to the Hetton Coal Company. (3 copies).
Paper   2ff. each
3577. - 3579   14 September 1850.
The same. (3 copies).
Paper   2ff. each
3580. and 3581   3 January 1829
Terms proposed by Thomas Richmond Gale Braddyll to Edward Shipperdson for a lease of coal at Murton and Eppleton Carr Farm. (2 copies).
Paper   2ff. each
3582. and 3583
Statement of the General Account (for South Hetton to November 1849) between Edward Shipperdson and George Hunter; sent with covering letter by H. Green to George Hunter, 16 March 1850.
Paper   2ff. each
3584
Statement of rents paid to Edward Shipperdson for South Hetton and Murton Collieries, 1836 - 1843.
Paper   2ff.
3585   6 November 1850
Letter from Edward Shipperdson to George Hunter expressing his satisfaction with the terms obtained from the Great Hetton Company and concerning a settlement with the South Hetton Company.
Paper   2ff.
3586   30 October 1829
Copy of Agreement for the lease by Edward Shipperdson to the Hetton Coal Company of the coal at Carr House.
Paper   4ff.
Bundle of Coal Accounts for Pittington Colliery,1850 - 1857
Reference: Nos. 3587. - 3595
3587. - 3589
Accounts of workings at the Buddle Pit, rents due to Edward Shipperdson, and rents payable by the Marquis of Londonderry, for year ending 30 August 1851.
2ff., 1f. and 1f. 
3590. - 3592
The same, for the 6 months ending 28 February 1852, when the Buddle Pit stopped working.
Paper   1f. each
3593. - 3595
Abstract of coals worked and vended at Rainton and Pittington collieries, Calculations relating to the same, and Account of the Marchioness of Londonderry with Revd. E.H. Shipperdson, from 29 July 1854 to 14 November 1857.
2ff., 2ff., 1f. 
3596. - 3601
Bundle of Coal and Tentale Accounts of South Hetton and Murton Collieries with Edward Shipperdson, for the year ending 8 May 1852 ; with letter from H. Greene of South Hetton Colliery to Edward Sinclair concerning the accounts, 14 June 1852.
6 items. 
3602. - 3606
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 7 May 1853.
5 items. 
3607. - 3611
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 6 May 1854 ; and one account for the year ending 7 October 1854.
5 items. 
3612. - 3615
Bundle of coal and tentale accounts for South Hetton and Murton collieries for the year ending 5 May 1855.
4 items 
3616. - 3619
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 17 May 1856.
4 items 
3620. - 3623
Bundle of coal and tentale accounts for South Hetton and Murton Collieries for the year ending 16 May 1857.
4 items 
3624. - 3627
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries, for the year ending 15 May 1858.
4 items 
3628. - 3631
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 14 May 1859.
4 items 
3632. - 3635
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 12 May 1860.
4 items 
3636. - 3638
Bundle of Coal and Tentale Accounts for South Hetton and Murton Collieries for the year ending 11 May 1861.
3 items 
3639. and 3640
Memoranda relating to tentale rents due to Mr. Gregson and Mr. Shipperdson.
Paper   1f. each
3641   16 December 1861
Letter from Edward Sinclair to the Revd. E.H. Shipperdson informing him that he will forward a parcel of documents relating to his coal affairs.
Paper   2ff.
3642
Memorandum of documents forwarded to Mr. Johnson, 15 April 1862.
1 piece. 
3643   18 April 1862
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning the documents on colliery affairs which he has received.
Paper   2ff.
3644. and 3645   26 November 1861 and 12 March 1862
2 letters from R.S. Johnson to Revd. E.H. Shipperdson, the one applying for, and the other accepting, the position of colliery viewer on the resignation of Edward Sinclair.
Paper   2ff. each
3646   26 October 1864
Letter from R.S. Johnson of Haswell Colliery to E.H. Shipperdson concerning cracks "in the Park" due to colliery workings.
Paper   2ff.
3647
Coal Account for South Hetton and Murton Collieries for year ending 5 May 1866.
Paper   2ff.
3648   9 February 1868
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning a coal agreement with Mr. Wood.
Paper   2ff.
3649
Coal Account for South Hetton Collieries for year ending May 1868.
Paper   2ff.
3650. and 3651   4 April - 16 June 1868
2 letters, one from A. Storey and the other from R.S. Johnson, to E.H. Shipperdson concerning compensation payable for damage caused by Lord Durham's underground workings.
Paper   2ff.
3652. and 3653   13 and 15 August 1868
Copy of letter from Lindsay Wood to R.S. Johnson offering 6/- per ten outstroke rent for coals worked out of Mr. Shipperdson's royalty at Pittington, and letter from R.S. Johnson to Revd. E.H. Shipperdson commenting on this offer.
1f. and 2ff. 
3654   17 and 19 October 1868
Letter from George Newby to Revd. E.H. Shipperdson with copy of letter from Lindsay Wood to R.S. Johnson concerning rents for Pittington coal.
Paper   2ff.
3655. and 3656   23 October 1868
Valuation of Shipperdson's freehold coal at Pittington and letter from R.S. Johnson to Revd. E.H. Shipperdson concerning the rents at which it can be let.
Paper   2ff. each
3657   7 November 1868
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning rents for Pittington coal.
Paper   2ff.
3658
Coal Account for Hetton Colliery for year ending 23 November 1868.
Paper   2ff.
3659
Coal Account for South Hetton and Murton Collieries for year ending 1 May 1869.
Paper   2ff.
3660. and 3661   8 and 12 June 1869
2 letters from R.S. Johnson to Revd. E.H. Shipperdson concerning the coal account for South Hetton and Murton collieries for the year ending 1 May 1869.
Paper   2ff. each
3662. and 3663
Coal account for Hetton colliery for year ending 13 November 1869, with covering letter from R.S. Johnson to Revd. E.H. Shipperdson, dated 12 December 1869.
3ff. and 1f. 
3664
Coal Account for South Hetton and Murton Collieries for year ending 14 May 1870.
Paper   2ff.
3665. and 3666   28 and 29 August 1870.
Copy of Certificates of the payment of Income Tax in respect of South Hetton and Murton collieries for the years 1867-1869, and covering letter from R.S. Johnson to Revd. E.H. Shipperdson.
Paper   2ff. each
3667. and 3668
Coal account for Hetton colliery for the year ending 12 November 1870, and covering letter from R.S. Johnson to Revd. E.H. Shipperdson, dated 20 January 1871.
3ff. and 2ff. 
3669   24 January 1871
Letter from R.S. Johnson to Revd. E.H. Shipperdson concerning an application by Mr. Jarrett for a gangway over Shipperdson's land.
Paper   2ff.
3670. and 3671
Coal Account for Pittington colliery for year ending 17 September 1870, and covering letter from R.S. Johnson to Revd. E.H. Shipperdson, dated 27 January 1871, mentioning also the business with Mr. Jarrett.
3ff. and 2ff. 
3672
Coal account for South Hetton and Murton collieries for year ending 13 May 1871.
Paper   2ff.
3673. and 3674
Coal account for Hetton colliery for year ending 11 November 1871, and covering letter dated 2 January 1872.
Paper   2ff. each
3675. and 3676
2 accounts for South Hetton and Murton collieries for year ending 11 May 1872.
2ff. and 1f. 
3677. - 3679
2 accounts for Hetton colliery for year ending 9 November 1872, with covering letter from R.S. Johnson to Revd. E.H. Shipperdson, dated 21 December 1872.
3 items 
3680. - 3682
Coal Accounts for South Hetton and Murton collieries for year ending 10 May 1873.
3 items 
3683   3 November 1873
Letter from South Hetton Colliery Company to Revd. E.H. Shipperdson informing him of their intention to repay the loan of £1,500 within 6 months.
Paper   2ff.
3684. - 3686
Coal account for South Hetton and Murton collieries for the year ending 9 May 1874 ; with covering letter from R.S. Johnson to Revd. E.H. Shipperdson dated 6 June 1874.
3 items 
3687. and 3688
Coal Accounts of the Hetton Coal Company for the year ending 7 November 1874.
2ff. and 1f. 
3689. and 3690   8 and 18 December 1874
2 letters to Revd. E.H. Shipperdson from John Gillies and R.S. Johnson respectively concerning the price of coal charged to Shipperdson by the owners of Waldridge Colliery.
Paper   2ff. each
3691. - 3693
Coal accounts of South Hetton and Murton Collieries for the year ending 8 May 1875 ; with covering letter from R.S. Johnson to Revd. E.H. Shipperdson dated 31 May 1875.
3 items 
3694. - 3696
Coal accounts of the Hetton Coal Company for the year ending 6 November 1875 ; with covering letter from R.S. Johnson to Revd. E.H. Shipperdson dated 3 December 1875.
3 items 
3697   9 May 1904
Copy of Report by Jonathan Longbotham on Lady Meysey Thompson's mineral estate at Murton, recommending that it be sold to the South Hetton Company for £98,850.
Paper   12ff.
3698 a   1906
Abstract of Title of The South Hetton Coal Company to coal mines in Murton and Eppleton leased from Edward Shipperdson deceased.
Paper   5ff.
3698 b
Note relating to a Duplicate Conveyance from South Hetton Coal Company dated 31 March 1906.
1 piece. 
(v) Deeds and Papers relating to the South Bailey, Durham City from 1720 to 1858.
Reference: Nos. 3699. - 3717
Dates of creation: 1720 - 1858
3699   4 February 1746
(1) Edward Shipperdson of Pittington Hall Garth, County Durham, Esq. and his wife Margaret, daughter of George Baker deceased.
(2) George Baker of Ellimore Hall, eldest son of the said George Baker deceased.
(3) William Pye of the South Bailey, Durham City, Esq.
Assignment by (1) and (2) to (3) in trust for (1) of premises in the South Bailey bequeathed to Margaret Shipperdson by her father George Baker deceased, the said premises being partly freehold, partly on lease from the Church wardens of Little St. Mary, and partly on lease from the Dean and Chapter of Durham.
Consideration: 5/-.
Signed: (1) and (2). 3 seals applied.
Parchment   1 m.
Bundle of documents relating to property in the South Bailey, Durham.
Reference: Nos. 3700. - 3715
Dates of creation: 11 August 1720 - 28 November 1827.
3700   11 August 1720
(1) Robert Campion of Morton, Yorks., gent.
Margaret Seaton of Hunley, Yorks., widow of Richard Seaton,gent., deceased, and guardian of their son Richard Seaton (aged 17 years).
(2) Joseph Martin of the South Bailey, Durham City, gent.
Articles of Agreement for the conveyance by Richard Seaton when he comes of age to (2) of 2 burgages with garths on the bank side of the South Bailey, Durham City.
Consideration: £66.
Signed: (1). 2 seals applied.
Paper   2ff.
3701   28 August 1721
(1) Margaret Wilson of Durham City, widow.
(2) Joseph Martin of Durham City, gent.
Articles of Agreement for the release by (1) to (2) of all her interest in a messuage, formerly a watch tower converted into 2 rooms, standing in (1)'s garden in the Low Bailey in Durham for the remaining term of a lease with right of renewal.
Consideration: £10.
Rent: 1d.
Signed: (1) and (2).
Paper   2ff.
3702   11 November 1722
(1) Margaret Wilson of the South Bailey, Durham City, widow, and her children: Thomas Wilson and Margaret Wilson of the same place.
(2) Joseph Martin of Durham City, gent.
Assignment by (1) to (2) of a tower with a cellar in the garden of a burgage in the South Bailey leased, 27 October 11 Anne (1712), to (1) by the Dean and Chapter of Durham for 40 years with right of renewal.
Rent: 1d.
Consideration: £10.
Mark and signature of (1). 3 seals applied.
Parchment   1 m.
3703. and 3704   13 and 14 November 1723
(1) Elizabeth Seaton of Hunley, Yorks., spinster, daughter and heir of Richard Seaton, gent., deceased.
(2) Joseph Martin of Durham City, gent.
Lease and Release by (1) to (2) of 2 burgages and a garden in the South Bailey, Durham, adjoining a Dean and Chapter house belonging to Elianor Smith to the North, and a house belonging to Ralph Vardy on the South.
Consideration: £66.
Both Signed: (1). 2 seals applied on each.
Parchment   1m. each
3705   1 January 1723/24
(1) Joseph Martin of Durham City, gent.
(2) George Dixon of Durham City, gent.
Assignment by (1) to (2) of the above mentioned Tout or Tower with a cellar in the garden of a burgage in the South Bailey subject to the lease of the said burgage by the Dean and Chapter for 40 years from 27 October 11 Anne (1712).
Consideration: £150.
Signed: (1). 1 seal applied.
Parchment   1 m.
3706   1 January 1723/24
(1) Elianor Smith of South Bailey, Durham City, widow.
(2) George Dixon of Durham City, gent.
Assignment by (1 ) to (2) of all the burgages and with garths, brew lead and steep lead in the South Bailey leased to (1) by the Dean and Chapter of Durham for 40 years from 12 November 1719 at a rent of 13s. 4d.
Consideration: £150.
Signed: (1). 1 seal applied.
Parchment   1 m.
3707   1 January 1732/33
(1) George Dixon of Durham City, gent.
(2) Joseph Martin of the same place, gent.
Assignment by (1) to (2) of burgages and garth in the South Bailey, with brew lead and steep lead, leased by the Dean and Chapter of Durham to Eleanor Smith for 40 years from 12 November 1719. Consideration: £217.
Signed: (1). 1 seal applied.
Parchment   1 m.
3708   13 May 1734
(1) Joseph Martin of Durham City, gent.
(2) Thomas Wheatley of Frankland, County Durham, yeoman.
Assignment by (1) to (2) of burgages and a garth in the South Bailey with brew lead and steep leads, leased by the Dean and Chapter of Durham to Eleanor Smith for 40 years from 12 November 1719. Consideration : £150.
Signed: (1). 1 seal applied.
Endorsed:
25 July 1738
Memorandum that the deed was shown in the case of Henry Smith and Alexander Jopling, executors of (2) deceased, v. (1) in Durham Chancery.
Parchment   1 m.
3709   13 May 1734
(1) George Dixon of Durham City, County Durham, gent.
(2) Thomas Wheatley of Franklands, County Durham, yeoman.
Assignment by (1) to (2) of a Tout or Tower with a cellar underneath "as now rebuilt" in the garden of a burgage in the South Bailey, subject to the lease of the said burgage by the Dean and Chapter for 40 years from 27 October 11 Anne (1712).
Consideration: £150.
Signed: (1). 1 seal applied.
Endorsed:
a) Consent of Joseph Martin to the execution of the above deed.
b) Memorandum of 25 July 1738 as in the above deed.
Parchment   1 m.
3710. and 3711   12 and 13 May 1734
(1) George Dixon of Durham City, gent.
(2) Thomas Wheatley of Frankland, County Durham, yeoman.
Lease and Release by (1) to (2) of burgages and a garden on the bank side of the South Bailey adjoining a Dean and Chapter house belonging to Eleanor Smith and in the possession of Joseph Martin to the North, and a house belonging to Ralph Vardy on the South.
Consideration: £150.
Both signed (1). 1 seal applied on each.
Release endorsed with the consent of Joseph Martin. Both endorsed with the memorandum of 25 July 1738as above [no. 3708].
1m each, 
3712   13 May 1734
(1) Thomas Wheatley of Franklands, County Durham, yeoman.
(2) Joseph Martin of Durham City, gent.
Defeasance whereby (1) covenants to re-convey to (2) the premises comprised in the above deeds of 12 and 13 May 1734 on payment by (2) of £150 with interest on 13 May 1735.
Signed: (1). 1 seal applied.
Memorandum of 25 July 1738as above [no. 3708].
Paper   2ff.
3713   7 August 1737
Copy of the will of Thomas Wheatley of Frankland, County Durham, yeoman.
Paper   1f.
3714   29 September 1770
Licence granted by the Dean and Chapter of Durham to Thomas Wheatley of Durham City, butcher, to convey to Braems Wheler of the South Bailey, gent., the burgages, garth, brew lead and steep lead in the South Bailey leased to him for 40 years from 28 September 1756.
Seal broken.
Parchment   1 m.
3715   28 November 1827
Letter from G. Taylor of Witton le Wear to R. Shipperdson saying that he has found and is sending some deeds relating to property in the South Bailey now belonging to the Shipperdson family.
Paper   2ff.
3716   19 May 1852
Letter from Thomas Griffith to the Revd. E.H. Hopper concerning the title to a house in the South Bailey, and the execution of the conveyance (to Mr. Fawcett?).
Paper   2ff.
3717
Abraham Storey's Account with E.H. Shipperdson in respect of the sale to William Henderson of premises in the South Bailey, 21 December 1857 - 13 May 1858.
Paper   2ff.
(vi) Deeds and Papers relating to Stotfold in the parish of Elwick Hall
Reference: Nos. 3718. - 3734
Dates of creation: 1743 - 1868
3718
Schedule of deeds relating to the title of Middle Stotfold, belonging to Edward Shipperdson, Esq., 1743.
Paper   3ff.
3719. and 3720   18 September and 25 November 1794
2 letters from F. Russell to Mrs. Frances Shipperdson concerning the lease of a farm near Hallgarth and the sale of Stotfold Farm, with comments on the progress of Edward Shipperdson and on events in France.
Paper   2ff. each
3721   22 December 1810
Opinion of G.S. Holroyd concerning the liability for road repairs at Low Stotfold.
Paper   2ff.
3722   13 December 1811
(1) Revd. Richard Richardson of Elwick, D.D.
(2) Edward Shipperdson of Durham City, Esq., for his brother and sisters, the younger children of Ra. Shipperdson.
Agreement for lease by (1) to (2) of tithes in respect of a farm at Middle Stotfold, part of the estate of Ralph Shipperdson deceased, for as long as (1) remains Rector of the parish of Elwick Hall.
Rent: £32.
Signed: (1). and (2).
Paper   2ff.
3723
Part of letter to Edward Shipperdson relating to Stotfold tithes.
Paper   2ff.
3724   28 February 1856
Letter from T.R. S[hipperdson] to E.H. Hopper concerning the inheritance of Stotfold.
Paper   2ff.
3725. - 3727   6 - 28 August 1856
2 letters from Messrs Bowser and Ward solicitors of Bishop Auckland to Messrs. Ward and Storey protesting about the retention of rents in respect of the Stotfold estate on the instructions of Mr. Shipperdson; with statement of the title of Capt. and Mrs. Daubeney to this estate.
Paper   2ff. each
3728   1 September 1856
Part of letter (from A. Storey to E.H. Shipperdson?) concerning the rents at Stotfold.
Paper   1f.
3729   3 December 1856
Letter from William Apletree to E. H. Shipperdson concerning the inheritance of Stotfold and the dispute with the Daubeneys.
Paper   3ff.
3730
Calculations and minutes relating to the Daubeneys' share in the Stotfold estate.
Paper   3ff.
3731   20 September 1866
Letter from A.M. Hopper to E.H. Shipperdson concerning the inheritance of Stotfold Estate.
Paper   3ff.
3732. and 3733 a
Particulars of Middle Stotfold estate in the parish of Elwick Hall to be sold 8 September 1868.
Printed   (2 copies). 3ff. each.
3733b
Valuation of Middle Stotfold Farm, made January 1868 by John Peirson.
Paper   1f.
3734   19 January 1869
Letter from A. Story to Revd. E.H. Shipperdson informing him that the probates of various wills relating to Stotfold have been shown to Mr. W. Marshall.
Paper   2ff.
(vii) Deeds and Papers relating to Walworthfrom 1742 to 1863
Reference: Nos. 3735. - 4063
3735
Particulars of an estate in Walworth (belonging to Mr. Harrison?). Early 18th century.
Paper   1f.
3736
Description, giving names of tenants and acreages, of all Sir Edward Smythe's estates in Ash, East Herrington, Woodham, Walworth, Nunstanton and Embelton, taken from the field book and survey by John Thompson of Newcastle, 1742.
Paper   2ff.
3737
Plan of Walworth Estate. Taken from Sir Edward Smythe's field book. (New Moor, Sharpley and Throstle Nest Farms).
1f. 
Size: 11" x 8"
3738
Plans of Sir Edward Smythe's estates at Great Walworth (Throstle Nest Farm, Walworth Moor Farm and W. New Moor Farm) Heighington and at Rowley Gillet in the lordship of Ash.
Parchment.
Size: 28½" x 26½"
Coloured.
3739
Plan of Walworth Moor Farm alias Cowfold Farm Walworth, belonging to Mr. Samuel Campion. Surveyed by John Greenwell 1768.
(This is a plan of the farm which is the present [1987] Cowfold Farm. There is also today a Walworth Moor Farm bordering on the north-east of Cowfold Farm, but this plan does not include any of this present Walworth Moor Farm [Information supplied by Mr R.W. Hewitson].
scale: 2ch.: 1 inch.
Paper on cloth.
Size: 32" x 32"
3740   6 March 1782
(1) Sir Edward Smythe of Acton Burnell, Shrops. Bart.
*(2) George Cowling of Walworth, yeoman.
Lease by (1) to (2) of a farm in Walworth.
Term: 15 years.
*Rent: £109.
Signed: (2). 1 seal applied.
* The name of George Cowling was later altered to that of William Feetham, and the rent to £137.
Paper   2ff.
3741   6 March 1782
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) William Feetham of Walworth, yeoman.
Draft lease by (1) to (2) of a farm in Walworth.
Term: 15 years.
Rent: £137.
Paper   6ff.
3742   27 October 1787
(1) Francis Bradshaw of Esh, County Durham, gent., on behalf of Sir Edward Smythe of Acton Burnall, Shrops., Bart.
(2) Hendry Hopper of Durham City, Esq.
Articles of agreement for the conveyance by Sir Edward Smythe to (2) of his parts of the manor of Walworth and his messuages in Walworth, for £9,000.
Paper   2ff.
3743. and 3744   16 and 23 November 1787
Letter from Francis Hutton to Hendry Hopper and draft of reply concerning the abstract of title and description of the Walworth Estate and matters concerning the blacksmith's shop.
2ff. and 1f. 
3745. - 3749   23 March - 2 May 1788
Drafts of 5 letters from Hendry Hopper to Francis Hutton on matters concerning the drafting of the purchase deed for Walworth estate.
Paper   1f. each
Bundle labelled: Walworth No. 3 "As to a moiety of the manor of Walworth purchased by Hendry Hopper of Sir Edward Smythe, Bart".
Reference: Nos. 3750. - 3789
Dates of creation: 1712 - 1860
(New Moor, Sharpley and Throstle Nest Farms) 1712 - 1860. Purchased 13 May 1788.

3750   1 September 1712
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
John Smythe his youngest son.
(2) Sir Walter Kirkham Blount, Bart., of Soddington, Worcs.
Constance Blount, spinster, his niece.
(3) Samuel Pitts of Keyre, Worcs., Esq.
Roland Berkely Green of Cotheridge, Worcs., Esq.
(4) Francis Smythe of Aston, Shrops., Esq.
Richard Fowler of Shrops., Esq.
Attested copy (18 October 1788) of Settlement previous to the marriage between John Smythe and Constance Blount.
Paper   13ff.
3751. and 3752   5 and 6 September 1712
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Thomas Conyers of Ellimor Hall, County Durham, Esq.
William Salvin of Sunderland near the Bridge, County Durham, gent.
(3) Samuel Pitts of Keyre, Worcs., Esq.
Roland Berkly Green of Cotheridge, Worcs., Esq.
Francis Smyth of Aston, Shrops., Esq.
Richard Fowler of Shrops., Esq.
Attested copies (18 October 1788) of Lease and Release by (1) and (2) to (3) of the manors or lordships of Barmton, High and Low Embleton, County Durham, with 3 messuages in Barmton, 3 messuages in High and Low Embleton, 3 messuages in Walworth, and one messuage in Woodham;
to be held subject to the trusts of the above marriage settlement.
4ff. and 6ff. 
3753   18 September 11 Anne (1712)
(1) Samuel Pitts, Esq. and Roland Berkely Green Esq., Querents.
(2) Sir Edward Smith, Bart., deforciant.
Attested copy (27 October 1788) of Fine whereby the manor of Barmeton and 10 messuages, 4 cottages, 600 acres of land, 330 acres of meadow, 900 acres of pasture, 6/-. rent, and common of pasture in Barmeton, Embleton, Walworth and Woodham and in the parishes of Houghton, Sedgefield, Heighington and Aycliffe Magna with rights pertaining to the same, are conveyed by (2) to (1) for 460 marks.
Paper   2ff.
3754   9 December 1742
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart., son of Sir John Smythe and Constance née Blount both deceased.
(2) Constantia Smythe, spinster, sister of (1).
(3) Roland Berkley Green of Cotheridge, Worcs., Esq., son and executor of Roland Berkley Green who survived Samuel Pitts.
(4) Rt. Hon. Charles, Lord Viscount Fairfax of Emmeley [Emmla], Ireland.
Hon. Marmaduke Langdale.
Attested copy (18 October 1788) of Mortgage by (2) and (3) with the consent of (1) to (4) of a moiety of the premises secured to the younger children of Sir John Smythe and Constance Blount under the terms of their marriage settlement dated 1 September 1712.
Consideration: £1,500 paid by (1) to (2).
Paper   11ff.
3755   15 January 1742/43
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Farrow Eden of Darlington, County Durham, gent.
(3) John Mann of Durham City, gent.
Attested copy (16 October 1788) of deed to lead the uses of a Fine and Recovery for barring an entail in respect of the manors or lordships of Ash (or Esh and Ushaw), Nun-stainton (or Stainton Grange), Barmton, East Harrington, West Harrington and Middle Harrington, High and Low Embleton, the moiety of the manor of Woodham (or Woodholme).
Paper   4ff.
3756   1 March 16 Geo. II (1743)
(1) Farrow Eden, plaintiff.
(2) Sir Edward Smythe, deforciant.
Attested copy (16 October 1788) of Fine levied in the Court of Pleas at Durham whereby the manors of Esh and Ushaw, Nunstainton, Barmton, East Harrington, West Harrington and the moiety of the manor of Woodham, and 30 messuages, 10 cottages, one mill, 3,000 acres of land, 2,000 acres of meadow, 1,000 acres of pasture, 1,000 acres of Moor, a rent of 6/- and common of pasture for all cattle in Ash [Esh], Nunstainton, East Harrington, West Harrington and Middle Harrington, Woodham, Barmton High and Low Embleton, Walworth, Cockside House, and W. Auckland, together with tithes in the manor or prebend of Esh, in the townships of Esh, Ushaw, Cornsey, Hamsteels, and in the parish of Lanchester, are conveyed by (2) to (1) for £1,640.
Paper   2ff.
3757   15 April 16 Geo. II (1743)
(1) John Mann, demandant.
(2) Farrow Eden, tenant.
(3) Sir Edward Smythe, 1st Vouchee.
(4) Lancelot Lamb, Common Vouchee.
Attested copy (16 October 1788) of Exemplification of a Recovery obtained in the Court of Pleas at Durham by (1) against (2), (3) and (4) in respect of the premises mentioned in the above Fine.
Paper   3ff.
3758   22 July 1743
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Peter Giffard of Chillington, Staffs., Esq.
(3) Mary Giffard, spinster, one of the daughters of (2).
(4) Mary Giffard of Long Birch, Staffs., widow, godmother of ( 3).
(5) Sir Walter Baggot of Bloth Field, Staffs., Bart.
Sir Robert Throckmorton of Weston Underwood, Bucks, Bart.
(6) Sir Edward Blount of Mawley, Shrops., Bart.
Adam Oateley of Pitchford, Shrops., Esq.
(7) Edward Ventris of St. Clement's Dane parish, Middx., gent.
George Sherwood of New Inn in the same parish, gent.
(8) Farrow Eden of Darlington, County Durham, gent.
John Mann of Durham City, gent.
(9) Samuel Mabbatt of Gray's Inn, Middx., gent.
Attested copy (16 October 1788) of Settlement previous to the marriage between (1) and (3).
Paper   25ff.
3759   16 June 1744
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Samuel Mabbatt the younger of Gray's Inn, Midx., stationer.
Attested copy (16 October 1788) of Declaration by (1) that he has charged all the estates comprised in his marriage settlement with the payment to (2) of £1,000 and £4% interest;
with a Mortgage for 99 years by (1) to (2), as additional security for the said payment, of Berrington Farm, Shrops., and 2 messuages in Langley and Ruckley in Shrops.
Consideration: £1,000.
Paper   8ff.
3760   21 July 1746
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Walter Smythe of the same place, brother of (1).
(3) Rowland Berkeley Green of Cotheridge, Worcs., Esq., son and executor of Rowland Berkeley Green who survived Samuel Pytts.
(4) Sir Walter Baggott of Blitchfield, Staffs., Bart.
Sir Robert Throckmorton of Weston Underwood, Bucks., Bart.
Attested copy (24 October 1788) of Release by (2) and (3) to (4) of premises charged with the payment of £1,500, the portion due to (2) as one of the younger children of Sir John Smythe deceased;
the premises to be held by (4) subject to the trusts of (1)'s Marriage Settlement, 22 July 1743.
Consideration: £1,500 paid by (1) to (2).
Paper   7ff.
3761   21 July 1746
(1) Rt. Hon. Charles Lord Viscount Fairfax of Emula [Emmeley] Ireland.
Hon. Marmaduke Langdale of Holme, Yorks., Esq.
(2) Sir Walter Baggott of Blitchfield, Staffs., Bart.
Sir Robert Throckmorton of Weston Underwood, Bucks., Bart.
(3) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
Attested copy (18 October 1788) of Assignment by (1) with the consent of (3) to (2) of the premises mortgaged to them, 9 December 1742, to be held subject to the trusts of (3)'s marriage settlement, 22 July 1743.
Consideration: £1,500 paid by (3) to (1).
Paper   8ff.
3762   13 April 1752
(1) Elizabeth Mabbatt widow and administratrix of Samuel Mabbatt.
(2) Walter Smythe of Tonge Castle, Shrops., Esq.
(3) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(4) Thomas Ottley of Pitchford, Shrops., Esq.
Attested copy (17 October 1788) of Deed Poll, endorsed on the mortgage by (3) to Samuel Mabbatt, 16 June 1744 (No. 3759 above) whereby (1) and (2) with the consent of (3) assign to (4) the sum of £1,000 to be held subject to the trusts of (3)'s marriage settlement, 22 July 1743.
Consideration: £1,000 paid by (3) to (2) and 5/- paid by (4) to (1).
Paper   3ff.
3763   11 April 1766
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Thomas Ottley of Pitchford, Shrops., Esq.
(3) Hon. Mary Clifford of the parish of St. James, Westminster, Middx., spinster.
(4) Rt. Hon. Robert Edward Lord Petre Baron of Writtle, Essex.
Hon. Marmaduke Langdale of Holme, Yorks., Esq., son and heir of Rt. Hon. Maramaduke, Lord Langdale.
Hon. George Howard of Bookham, Surrey, Lieut. General.
Attested copy (17 October 1788) of Assignment by (2), at the direction of (1) to (4) of the sum of £1,000 secured to be paid in a mortgage dated 16 June 1744 (No. 3759) on the same securities.
Consideration: 5/- paid by (4) to (1) and to (2).
Paper   14ff.
3764   12 April 1766
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) Hon. Mary Clifford, parish of St. James, Westminster, Middx., spinster.
(3) Rt. Hon. William, Earl of Strafford.
Sir Henry Hunloke of Wingworth, Derbys., Bart.
(4) Rt. Hon. Robert Edward, Lord Petre Baron of Writtle, Essex.
Hon. Marmaduke Langdale of Holme, Yorks., Esq., son and heir of Rt. Hon. Marmaduke Lord Langdale.
Hon. George Howard of Bookham, Surrey, Esq., Lieut. Gen.
Attested copy (18 October 1788) of Settlement previous to the marriage between (1) and (2).
Paper   33ff.
3765. and 3766   12 and 13 October 1781
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
Edward Smythe his eldest son and heir.
(2) Peter Holford of Wootton Hall, Warks., Esq.
Catherine Maria Holford, spinster, his daughter.
(3) Sir Walter Blount of Mawley, Shrops., Bart.
Charles Stonor of Stonor, Oxfordshire, Esq.
(4) John Wright of Keloedon, Essex, Esq.
Courtney Throckmorton of Wooton Underwood, Bucks., Esq.
(5) Francis Canning of Foxcoate, Warks., Esq.
Michael Blount the younger of Maple Durham, Berks., Esq.
(6) George Byard of the Inner Temple, Middx., gent.
Samuel Underwood of the same place, gent.
(7) Francis Plowden of Gt. Queen St., parish of St. Giles in the Fields, Middx., Esq.
(8) Hendry Hopper of Durham, gent.
George Pearson of the same place, gent.
(9) Jasper Gibson of Hexham, Northumberland, Esq.
Attested copies (18 October 1788 and 12 December 1787 respectively) of Settlement by lease and release prior to the marriage between Edward Smythe and Catherine Maria Holford.
5ff. and 52ff. 
3767   12 February 22 Geo. III (1782)
(1) Jasper Gibson gent., demandant.
(2) Hendry Hopper and George Pearson, gents., tenants.
(3) Sir Edward Smythe, Bart. and Edward Smythe, Esq. 1st vouchees.
(4) Robert Crozier, common vouchee.
Attested copy (18 October 1788) of Exemplification of a Recovery obtained in the Court of Pleas at Durham by (1) against (2), (3) and (4) in respect of the manors of Esh or Ash and Ushaw, Nunstainton, Barmton, East Harrington, West Harrington, Middle Harrington, moieties of the manors of Woodham or Woodholme and Walworth, 40 messuages, 40 cottages, 20 barns, 20 stables, 50 gardens, 50 orchards, 1 mill, 3,000 acres of land, 2,000 acres of meadow, 3,000 acres of pasture, 1,000 acres of wood, 1,000 acres of furze and heath, 2,000 acres of Moor, a rent of 6/-, mines of coal, quarries of stone, and common of pasture, view of frank pledge. Courts Leet and Courts Baron, tithes in the manor or prebend of Esh and in the townships of Esh, Ushaw, Cornsey, Hamstell, Cockside house, and in the parish of Lanchester.
Paper   4ff.
3768. and 3769   12 December 1785
(1) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(2) John Wright of Keldon, Essex, Esq.
Courtney Throckmorton of Weston Underwood Bucks., Esq.
Francis Canning of Foxcoate Warks., Esq.
Michael Blount the younger of Maple Durham, Berks.,Esq.
(3) Anthony Wright, Francis Wright and Thomas Wright, all of Henrietta St., parish of St. Paul Covent Garden, Middx., Bankers.
2 Attested Copies (12 December 1787 and 24 October 1788 respectively) of deed whereby (1) revokes certain trusts comprised in his marriage settlement, 13 October 1781, and makes new appointments.
8ff. each. 
3770   25 April 1788
(1) Rt. Hon. Robert Edward Lord Petre Baron of Writtle, Essex.
(2) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
Attested copy (17 May 1788) of Release and discharge by (1) to (2) of all the manors, lordships and lands in the county of Durham charged by (2)'s father with the payment of £1,000, 16 June 1744.
Consideration: 10/-.
Paper   10ff.
3771. and 3772   12 and 13 May 1788
(1) Thomas Wright of Henrietta Street, parish of St. Paul's Covent Garden, Middx., (who survived Anthony and Francis Wright, bankers, both deceased).
(2) Sir Edward Smythe of Acton Burnell, Shrops., Bart.
(3) Sir Robert Throckmorton of Buckland, Berks., Bart., (who survived Sir Walter Bagot, Bart., deceased).
(4) Hendry Hopper of Durham City, Esq.
(5) Anthony Hopper of Newcastle upon Tyne, wine-merchant.
Lease and Release by (1) at the direction of (2) to (4) of a moiety of the manor or lordship of Walworth and a moiety of a messuage and blacksmith's shop; and Release by (3) to (5) in trust for (4) of a term of years in respect of the same.
Consideration: £9,000.
Lease: signed (1) and (2), 2 seals.
Release: signed (1) and (2), mark of (3). 4 seals applied.
Lease: 1m. Release: 3mm. 
3773
Plan of the above property [No. 3771-3772], conveyed to Hendry Hopper. (New Moor (Feetham's) Farm, Sharpley (Cowling's) Farm, and Throstle Nest (Hannah Todd's) Farm).
1m. 
Size: 26" x 18"
Coloured.
3774
Abstract of Sir Edward Smythe's title to farms at Walworth in the county of Durham to be sold to Hendry Hopper.
Paper   28ff.
3775. and 3776   13 April 1793
2 copies of receipt by Revd. Sir Henry Vane of Long Newton, Bart., for a lease and release dated 12 and 13 May 1788 deposited with him by Hendry Hopper subject to the terms of an Agreement dated 13 April 1793.
Paper   2ff. each
3777   13 April 1793
Draft Order by Henry Vane to Messrs Child and Co., bankers, to pay £9,000 to Messrs Mills, Hopper and Co.
Paper   1f.
3778   14 April 1793
Letter from Mr. Hoare to Sir Henry Vane concerning the engrossment of a deed.
Paper   2ff.
3779   14 May 1808
(1) Hendry Hopper of Durham City and Hendon, Bishop Wearmouth, County Durham, Esq.
(2) Thomas Hopper of Durham City, gent., nephew of (1).
Grant by (1) to (2) of an annuity of £200 charged on his estates at Walworth in the parish of Heighington.
Signed: (1). 1 seal applied.
Parchment   1 m.
3780   18 March (watermark: 1846)
Letter from Messrs T. and G. Griffith to Revd. E.H. Hopper concerning his right to enclose some land at Walworth.
Paper   2ff.
3781. and 3782   29 January 1856
Memorandum of Agreement by John and William Hood to surrender to the Revd. E.H. Hopper the premises leased from him at Walworth; with their receipt for £9.6.11d.
Paper   2ff. each
3783   16 March 1857
(1) Thomas Peacock of Bishop Auckland, land agent, on behalf of the Revd. E.H. Shipperdson.
(2) John Walker of Summerhouse, farmer.
Henry Shaw of Summerhouse.
Copy of Agreement for the lease by (1) to (2) of Cowfold Farm in the parish of Heighington for 3 or 6 years at a rent of £280.
Paper   2ff.
3784. - 3788
Envelope containing 4 accounts relating to the Walworth estate for 1859 and 1860 sent with covering letter, 16 November 1860, by Thomas Peacock to Revd. E.H. Shipperdson.
5 items. 
3789   20 October 1862
Letter from A. Storey to Revd. E.H. Shipperdson concerning the disposal of deeds relating to the Walworth Estate.
Paper   1f.
3790. and 3791   [13 May] 1788
2 drafts of Release from Sir Edward Smythe and his trustees to Hendry Hopper of an estate in Walworth.
See above: Walworth Bundle 3 No. 3772.
14ff. and 27ff. 
3792   29 May 1788
Letter from Francis Hutton to Hendry Hopper on matters concerned with the execution of the purchase deed for the Walworth estate.
Paper   2ff.
3793. and 3794   24 May and 2 June 1788
Draft letter from Hendry Hopper to Sir Edward Smythe and his reply concerning the payment of the purchase money for Walworth estate.
1 piece and 2ff. 
3795. - 3798   4 December 1787 - 12 June 1788
Correspondence between Messrs. Thomas Wright and Co. bankers, and Hendry Hopper concerning arrangements for the payment of purchase money in respect of the estate purchased from Sir Edward Smythe:
2 letters from Messrs Thomas Wright and Co. and drafts of 2 letters from H. Hopper.
3ff., 2ff., 2ff. and 1f. 
3799. and 3800   11 and 14 June 1788
Copy of letter from Hendry Hopper to Francis Hutton and his reply concerning the execution of the purchase deed.
1f. and 2ff. 
3801
Account for expenses incurred in enrolling the purchase deeds relating to the Walworth estate, July 1788.
Paper   1f.
3802. and 3803
2 valuations of the 3 farms at Walworth, purchased by Hendry Hopper.
4ff. and 2ff. 
3804
State of tillage at the 3 farms at Walworth in 1788.
Paper   4ff.
3805
State of tillage at the 3 farms in Walworth. Undated.
Paper   2ff.
3806
Rental for Walworth with land tax and poor sess for 1788.
Paper   2ff.
3807. - 3809   25 December 1788 - 9 January 1789
3 letters from James Wilson to Hendry Hopper on matters concerned with the Walworth estate, including the improvement of George Cowling's farm and the planting of trees.
Paper   2ff. each
3810
Scheme of husbandry for George Cowling's farm at Walworth, 1789 - 1795.
Paper   2ff.
3811   25 and 31 March 1789
Scheme of husbandry for George Cowling's farm at Walworth for 1789 and 1790, sent by James Wilson to Hendry Hopper; with Agreement by George Cowling to observe the said scheme and to surrender his lease at May day 1790, signed by Hendry Hopper and George Cowling.
Paper   2ff.
3812. and 3813   19 November 1789
Letter from George Cowling to Hendry Hopper and copy of the reply concerning his refusals to accept new terms for his lease.
Paper   1f. each
3814. - 3817   25 September - 20 November 1789
4 letters from James Wilson to Hendry Hopper and draft of 1 reply mainly concerned with George Cowlings refusal to accept new terms for his lease and the re-letting of his farm; and on other matters concerned with the Walworth estate.
Paper   2ff. each
3818   6 December 1789
(1) Hendry Hopper of Durham City, Esq.
(2) John Turner of Neasham, County Durham, yeoman.
Lease by (1) to (2) of a farm at Walworth now in the occupation of George Cowling, with conditions of husbandry.
Term: 7 years.
Rent: £145.
Signed: James Wilson, for (1) and (2).
Paper   2ff.
3819   16 February 1790
Letter from James Wilson to Hendry Hopper concerning George Cowling's farm, a new scheme of husbandry for Fleatham's farm, progress in planting trees and fencing, and an election recently held in the area.
Paper   2ff.
3820   8 April 1790
Letter from John Falens (?) to Revd. Mr. Peacock concerning the building of Sim's house, now Grimshaw's.
Paper   2ff.
3821   17 April 1790
Draft letter from Hendry Hopper to Sir Edward Smythe concerning the refusal of Grimshaw's son to surrender his cottage.
Paper   1f.
3822
Rent Account for Hendry Hopper's estate at Walworth for Martinmas 1788 and 1789 and May day 1790.
Paper   2ff.
3823
Enclosed:
Receipt for land tax paid by Hannah Todd.
1 piece. 
3824   28 October 1790
Receipt by William Feetham for allowances amounting to £5.15.0d. from Hendry Hopper.
Paper   1f.
3825
Rent Account for Hendry Hopper's estate at Walworth at Martinmas 1790.
Paper   2ff.
3826
Enclosed:
Receipt for land tax paid by Hannah Todd.
1 piece. 
3827   10 December 1790
Letter from James Wilson to Hendry Hopper concerning the valuation of Mr. Lee's farm at Low Walworth.
Paper   2ff.
3828
belonging to Hendry Hopper. Surveyed by John Lampson, 1790.
Contains plans of Walworth Moor Farm, Throstle Nest Farm, New Moor Farm, and Cassop Farm.
Book. 
3829
State of tillage at 2 farms in Walworth, 1790. (New Moor and Throstle Nest Farms).
Paper   2ff.
3830. - 3833
2 copies of the land tax schedule for Walworth, 1790, with calculations relating to the same.
4 pieces. 
3834. - 3838
Rent Account for Hendry Hopper's estate at Walworth for May day 1793 (?).
Enclosed:
Memoranda and calculations relating to land tax and tithes.
4 pieces. 
3839. - 3841   1790 - 1793.
Miscellaneous receipts relating to the Walworth estate.
3 pieces. 
3842. and 3843   16 December 1794
Letter from James Wilson to Hendry Hopper proposing a scheme for widening the road at Houghton Bank, with plan.
2ff. and 1 piece. 
3844
Account of James Wilson with Hendry Hopper from 1789 - 1795.
Paper Book.
3845. and 3846
Enclosed:
2 accounts of James Wilson with Hendry Hopper for the years 1789/90 and 1790/91.
Paper   1f. each
3847. - 3854
8 vouchers in respect of the above accounts.
1 piece each 
3855
Copy of assessments for land tax in Walworth.
1f 
Watermark: 1795.
3856. - 3859
Schemes of husbandry for New Moor Farm (Mr. Feetham), Walworth Moor Farm (Mr. Turner) and Throstle Nest Farm (Mr. Todd, 2 copies) from 1796 to 1803.
Paper   1f. each
3860
Letter from James Wilson to Hendry Hopper informing him that Mr. Feetham will not sign any bond but will abide by any decision made by Mr. Middleton and Mr. White. Undated.
Paper   2ff.
3861   20 February 1796
Letter from James Wilson to Hendry Hopper concerning the arrangements for the arbitration on Featham's farm.
Paper   2ff.
3862
Calculations relating to the value of William Fleatham's farm.
Paper   1f.
3863   30 September 1796
Letter from James Wilson to Hendry Hopper concerning the value of Grimshaw's land.
Paper   2ff.
3864   October 1796
List of trees to be ordered for Walworth.
Paper   1f.
3865   2 November 1796
Letter from James Wilson to Hendry Hopper concerning rents and schemes of husbandry for the Walworth estate.
Paper   2ff.
3866
Account of James Wilson with Hendry Hopper, 1795 - 1797.
Paper   4ff.
3867
Enclosed:
Similar account for October 1792.
Paper   2ff.
3868. - 3877
Receipts and accounts in respect of the above account.
10 pieces. 
3878
Account of James Wilson with Hendry Hopper for the year 1797/98.
Paper   1f.
3879. - 3886
Accounts and receipts in respect of the above account.
8 pieces. 
3887   16 January 1801
Account of James Wilson with Hendry Hopper 1798 - 1801 sent by James Wilson to Thomas Hopper with covering letter.
Paper   2ff.
3888
Account of James Wilson with Hendry Hopper for October 1801.
Paper   1f.
3889   17 November 1803
Letter from James Wilson to Hendry Hopper concerning trees at Walworth and informing him that he has let a farm to Henry Thompson.
Paper   2ff.
3890   29 November 1804
Letter from James Wilson to Thomas Hopper concerning Mr. Turner's arrears of rent; with calculations respecting the same.
Paper   3ff.
3891. and 3892   28 and 29 May 1806
(1) John Gramshaw of Walworth, County Durham, yeoman, and Margaret Gramshaw his wife.
(2) Hendry Hopper of Hendon, County Durham, Esq.
Lease and Release by (1) to (2) of a messuage and 2 garths at Walworth.
Consideration: £105.
Lease: Mark of John Gramshaw. 1 seal.
Release: Marks of (1). 2 seals.
Parchment   1m. each
3893
Abstract of Title to an undivided moiety of a close, cottage and blacksmith's shop at Walworth, 1774 - 1806.
Paper   5ff.
3894   31 March 1807
Rent account for the Walworth Estate for the half year ending Martinmas 1806, sent by James Wilson to Hendry Hopper with covering letter.
Paper   2ff.
Bundle of documents relating to Copyhold and freehold premises (Cross Lanes Home etc.?) purchased from John Newcomb 12 August 1808.
Reference: Nos. 3895. - 3915
Dates of creation: 14 March 1713 - 17 September 1808.
3895. and 3896   14 March 12 Anne (1713)
(1) Thomas Dobson of Heighington.
(2) Thomas Cooke of Darlington.
Copies of 2 Admittances of (1) by the Halmote Court for Heighington to closes called South Cow Moore and North Cow Moore, surrendered by (2).
Demise: 1/-. each.
Endorsed on No. 3895.
Receipt for £165.7.6d., purchase price for the above premises, dated 21 April 1715.
Parchment   1m. each
3897   16 December 1749
Copy of the will of Thomas Dobson of Heighington, yeoman.
Paper   3ff.
3898   18 August 1754
(1) Jane Dobson of Heighington, County Durham, widow of Thomas Dobson deceased.
(2) Thomas Whitfield of Heighington, butcher, grandson of the said Thomas Dobson deceased.
(3) George Newcomb of Bishop Auckland, County Durham, hardware man and his wife Jane, daughter of the said Thomas Dobson.
(4) William Garmondsway of Heighington, yeoman,and his wife Ann, daughter of the said Thomas Dobson.
Copy of Articles of Agreement concerning the estate of Thomas Dobson deceased in Heighington.
3899   23 February 1775
(1) John Newcomb of Bishop Auckland, County Durham, breeches maker.
(2) Thomas Whitfield of Redworth, County Durham, butcher.
Bond of (1) to (2) in the sum of £300; conditioned for the repayment by (1) to (2), within one month from the death of Richard Dobson, of £50 and an annuity of £8 a year which (2) will pay (1) during the lifetime of the said Richard Dobson (aged 70 years).
Signed and sealed.
Paper   2ff.
3900. and 3901   30 July 1783
Copies of 2 Admittances by the Halmote Court for Heighington of John Watson of Heighington, County Durham, weaver, to 2 closes called South-Cow-Moor and North-Cow-Moor.
Demise: 1/- each.
Parchment   1m. each
3902. - 3904   1 October 1798 - October 1803
2 demands and 1 receipt for Crown Rents payable by John Newcomb in respect of land at Heighington.
1 piece, 2ff. and 1f. 
3905   5 May 1808
Letter from James Wilson (?) of Darlington to Thomas Hopper concerning title deeds to [John] Newcomb's property.
Paper   2ff.
3906   1808
Abstract of John Newcomb's title to freehold and copyhold property in Heighington to be sold to Hendry Hopper for £1,800.
Paper   4ff.
3907
Memorandum relating to John Newcomb's property at Heighington.
Paper   1f.
3908. and 3909   11 and 12 August 1808
(1) John Newcomb of Bishop Auckland, County Durham, gent.
(2) Thomas Whitfield of Heighington, gent.
(3) John Watson of Heighington, weaver.
(4) Hendry Hopper of Hendon, Bp. Wearmouth, Esq.
(5) Thomas Hopper of Newcastle upon Tyne, Esq.
Walter Carles Hopper of Belmont, County Durham, Esq.
Lease and Release by (1) and (2) to (4) of freehold closes in the parish of Heighington and covenant by (1), (2) and (3) to surrender to (5) in trust for (4) 2 copyhold closes called North Cow Moor and South Cow Moor.
Consideration: £1,800.
Lease: signed (1) and (2). 2 seals.
Release: signed (1), (2) and (3). 3 seals.
Lease: 1m. Release: 4mm. 
3910
Draft of the above Release.
Paper   8ff.
3911. and 3912   5 September 48 Geo. III (1808)
(1) Hendry Hopper, Esq., plaintiff.
(2) John Newcomb and Thomas Whitfield, deforciants.
Left and Right Hand Indentures of fine levied in the Court of Pleas at Durham whereby 2 messuages, 20 acres of land, 10 acres of meadow, 10 acres of pasture and common of pasture for all cattle in the parish of Heighington are conveyed by (2) to (1) for 100 marks.
Parchment   1m. each
3913
Copy of Concord in respect of the above fine.
Paper   1f.
3914   17 September 1808
(1) Hendry Hopper of Hendon House, County Durham, Esq.
(2) John Griffith of Durham, gent., on behalf of the Bishop of Durham.
Contract for the purchase by (1) of the yearly rents due in respect of messuages in Heighington and the manor of Bondgate in Auckland.
Purchase price: £26. 18. 8d.
Paper   2ff.
3915
Query about John Watson of Heighington, weaver, relating to the conveyance by John Newcomb to [Hendry] Hopper.
1 piece. 
3916   18 November 1808
Rent Account for Walworth estate, due Mayday 1808, sent by James Wilson to Hendry Hopper with covering letter mainly concerned with the plantation at Walworth.
Paper   2ff.
3917
Copy of Assessment for property tax payable by the inhabitants of Walworth for the year ending 6 April 1809.
Paper   1f.
3918. - 3920   2 and 10 November 1809
2 letters from Francis M. Trappes of Nidd Hall to Hendry Hopper with drafts of his replies concerning the disposal of an undivided piece of land between the estates of Frank Witham and Hendry Hopper at Low Walworth.
2ff. and 3ff. 
3921   4 December 1809
Letter from James Wilson to Hendry Hopper mainly concerned with the trees wanted at Walworth.
Paper   2ff.
3922   12 April 1810
Rent account for Walworth estate due Martinmas 1809, sent with covering letter from Jervis Robinson to Hendry Hopper.
Paper   2ff.
3923. - 3925   16 September and 19 October 1810
2 letters from James Wilson to Hendry Hopper and Thomas Hopper respectively concerning the parts of Mr. Witham's estate to be sold and the bidding for it, with notes relating to the value of the land.
1f., 2ff. and 2ff. 
3926   29 October 1810
Rent account for Walworth estate due Mayday 1810, sent by James Wilson to Hendry Hopper with covering note.
Paper   2ff.
3927   23 November 1810
Letter from James Wilson to Hendry Hopper concerning the terms on which the drainers are hired.
Paper   2ff.
Bundle of deeds labelled: Walworth No. 4. Documents relating to Cowfold Farm. Purchased by Thos. Hopper 5 January 1811.
Reference: Nos. 3928. - 3981
Dates of creation: 1673 - 1811
3928. [1]   20 September 25 Chas. II (1673)
(1) John Jenison of Walworth, County Durham, gent.
(2) Sir John Lawson of Broughton, Yorks., Bart.
John Metcalfe of Richmond, Yorks., gent.
(3) John Conyers of Layton, County Durham, Esq.
Robert Wilson of Manfield, Yorks., gent.
(4) John Jenison son of (1).
Attested Copy of Settlement by (1) of his messuages and lands called South Newtown Lawes, North Newton Lawes, the Eight Pound Close, the East Hall Leazes, the Little Four Pound Close, the Twelve Pound Close and West Crawley Moor, the Bread Meadow, the Paddocks, Carters Closes, East Brookes, West Brooks, the two Lamb Closes, Pill Acre, Leane Close, and the Great Four Pound Close, all in the manor of Walworth.
Paper   5ff.
3929. [2]   20 February 6 Wm. and Mary (1694)
(1) John Jennyson of Old Elvet, County Durham, gent., and his wife Sarah.
(2) John Lamb of Old Elvet Esq.
(3) Francis Mascall of Framwelgate, County Durham, gent.
Robert Lamb of Durham City, Drugster.
Attested copy of a Deed to lead the uses of a Fine and Recovery in respect of 2 fifth parts of the manor of Walworth and the premises mentioned in the above deed.
Paper   5ff.
3930. [5]   20 June 1728
Attested copy of deed whereby John Jennison the elder now of Walworth, County Durham, gent., revokes the trusts of the above deed of 20 February 6 Wm. and Mary (1694).
Paper   1f.
3931. and 3932. [6 and 7]   24 and 25 June 1728
(1) John Jenison the elder of Walworth, County Durham, gent.
John Jennison the younger of the same place, gent., his eldest son and heir.
(2) Augustine Jenison, Elizabeth Jennison, and Monica Jenison younger son and daughters of (1).
(3) Ralph Stobbs of Darlington, County Durham, gent.
Francis Hutton of Woodham, County Durham, gent.
Attested Copies of Settlement by lease and release from John Jennison the elder to (3) of 5 messuages in Walworth.
2ff. and 5ff. 
3933. [8]   16 December 1729
(1) John Jennison the elder of Heighington, County Durham, gent.
John Jennison the younger of Walworth, County Durham, gent., his eldest son and heir, and his wife Elizabeth.
(2) Augustine Jennison of Newcastle upon Tyne, gent.
Monica Jennison of Walworth, spinster.
(3) Richard Shuttleworth of Forcett, Yorks., Esq.
(4) Lawrence Brockett of Hilton, County Durham, gent.
Francis Hutton of Woodham, County Durham, gent.
Attested copy of deed to secure repayment by (1) to (3) of £1,000 with interest, and to lead the uses of a Fine whereby 5 messuages, 2 cottages and a smith's shop in Walworth will be conveyed by (1) and (2) to (3).
Consideration: £300 paid by (3) to each of (2) and £400 paid by (3) to John Jennison the younger.
Paper   8ff.
3934. [10]   16 December 1729
(1) John Jennison the elder of Heighington, County Durham, gent.
John Jennison the younger of Walworth, gent., his eldest son and heir, and his wife Elizabeth.
(2) Augustine Jennison of Newcastle upon Tyne, gent.
Monica Jennison of Heighington, spinster.
(3) Ralph Stobbs of Darlington, County Durham, gent.
Francis Hutton of Woodham, County Durham, gent.
(4) Richard Shuttleworth of Forcett, Yorks., Esq.
(5) Thomas Tempest of Durham City, gent.
Attested copy of assignment by (3) at the request of (1) and (2) to (5) as security for the repayment of £1,000 and interest to (4) of 2 messuages, 2 cottages and a smith's shop in Walworth.
Consideration: £300 paid by (4) to each of (2), and £400 paid by (4) to John Jennison the younger.
Paper   7ff.
3935. [11]   19 October 1737
(1) John Jennison of Walworth (the younger), County Durham, gent.
(2) Richard Shuttleworth of Forcett, Yorks., Esq.
(3) Ralph Bell of Thirsk, Yorks., Esq.
Attested copy of assignment by (2) at the request of (1) to (3) of premises at Walworth mentioned in the above deed of 16 December 1729, as security for the repayment of £1,000.
Consideration: £1,000 paid by (3) to (2).
Paper   7ff.
3936. [12]   19 October 1737
(1) John Jenison (the younger) of Walworth, County Durham, gent.
(2) Richard Shuttleworth of Forcett, Yorks., Esq.
(3) Thomas Tempest of Durham City, gent.
(4) Ralph Bell of Thirsk, Yorks., Esq.
(5) John Close of Oulstone, Yorks., gent.
Attested copy of Assignment by (3) at the request of (1) and (2) to (5) of the premises mentioned in the above deed of 16 December 1729 as security for the repayment of £1,000 by (1) to (4).
Consideration: £1,000 paid by (4) to (2).
Paper   7ff.
3937. amd 3938. [13 and 14]   1 and 2 April 1760
(1) John Jenison of Walworth, County Durham, gent., the eldest son and heir of John Jenison deceased by his wife Elizabeth.
(2) Francis Jenison gent., eldest of the three younger brothers of (1).
(3) John Mann of Durham City, gent.
(4) Rogers Jortin of the Exchequer 0ffice, Lincoln's Inn, Middx., gent.
(5) Francis Hutton and Ralph Lodge of Gray's Inn, Middx., gents.
Attested copies of lease and release by (1) and (2) to (3) of the premises comprised in the above deed of 16 December 1729 with provisions to lead the uses of a Recovery, be sued by (4), in order to make a Settlement in favour of (2).
3ff. and 15ff. 
3939. [16]   23 September 1761
(1) John Jenison of Walworth, County Durham, gent. and his brothers: Francis, Augustine, and James Jenison, gents.
(2) Francis Hutton and Ralph Lodge of Gray's Inn, Middx., gents.
(3) Ralph Bell of Thirsk, Yorks., Esq.
Margaret Close of York, widow and executrix of John Close of Oulston, Yorks., gent.
(4) Ralph Livesey of Sowerby, Yorks., Esq.
Attested copy of Mortgage by (2) to (4) in trust for Ralph Bell of all the premises in Walworth held in trust for (1), for 3,000 years and subject to certain payments to Elizabeth Jenison, mother of (1), and Ann Jenison.
Consideration: £800 paid by Ralph Bell to John Jenison for his own use.
£500 paid by Ralph Bell to John Jenison for defraying his father's debts.
£500 paid by Ralph Bell to Francis Jenison.
£200 paid by Ralph Bell to each of Augustine and James Jenison.
£35 paid by Ralph Bell to (2) subject to certain trusts.
10/- paid by (5) to (1).
Paper   9ff.
3940. [17]   5 November 1761
(1) Augustine Jenison.
(2) James Hartley of Yarm, Yorks., gent.
Attested copies of Power of Attorney granted by (1) to (2) to receive the sum of £200 from Ralph Bell in pursuance of the terms of the above Mortgage dated 23 September 1761 ; and Receipt by (2) for £200 and £1.2.2d. interest, dated 5 April 1762.
Paper   2ff.
3941. [18]   17 November 1761
(1) James Jenison.
(2) James Hartley of Yarm, Yorks., gent.
Attested copies of Power of Attorney granted by (1) to (2) to receive the sum of £200 from Ralph Bell in pursuance of the terms of the above Mortgage dated 23 September 1761 ; and Receipt by (2) for £200 and £1. 2. 2d. interest, dated 5 April 1762.
Paper   2ff.
3942. [19]   12 June 1762
(1) John Jenison now residing at Wardour Castle, Wilts., gent.
(2) Francis Jenison, gent., brother of (1).
(3) Ralph Bell of Thirsk, Yorks., Esq.
(4) Ralph Livesey of Sowerby, Yorks., Esq.
Attested copy of deed whereby the trusts created in the Release dated 2 April 1760 are revoked;
with declaration by (1) and (2) of new trusts in order to secure the repayment to (3) of £2,235 due on the above mortgage, 23 September 1761, and additional sums amounting to £621.10.0.
Paper   4ff.
3943. [20]   26 April 1766
Attested Copy of Deed whereby John Jenison of Walworth, gent., and his brother Francis Jenison revoke one of the trusts comprised in the Release dated 2 April 1760, and declare that Francis Hutton and Ralph Lodge stand seized of the premises in Walworth in trust to convey the same to the use of the said Francis Jenison.
Paper   3ff.
3944. [21]   13 August 1766
Attested copy of similar deed whereby John Jenison and his brother Francis Jenison revoke the trusts comprised in a deed dated 12 June 1762, and declare that the premises in Walworth are held to the use of Francis Jenison, subject only to the securities given to Ralph Bell.
Paper   3ff.
3945. and 3946. [22 and 23]   14 and 15 August 1766
(1) John Jenison now residing at Wardour Castle, Wilts., gent.
Francis Jenison of Walworth, gent., his brother.
(2) Matthew Stephenson of Walworth, Esq.
Attested copies of Lease and Release by (1) to (2) to the use of Francis Jenison of five messuages and all their lands in Walworth.
Consideration: 10/-.
Paper   2ff. each
3947
Abstract of title deeds to an estate in Walworth belonging to Francis Jenison, Esq. (to 14 and 15 August 1766).
Paper   14ff.
3948   1 January 1767
(1) Francis Jenison of Low Walworth, County Durham, Esq.
(2) Revd. Richard Brewster of Heighington, County Durham, clerk, on behalf of Samuel Campion of Whitby, Yorks., master and mariner.
Articles of Agreement for the conveyance by (1) to Samuel Campion of a messuage in Low Walworth for £3,600.
Signed: (1) and (2). 2 seals applied.
Paper   2ff.
3949. and 3950   18 and 19 May 1767
(1) Francis Jenison of Walworth, County Durham, Esq. and his wife Charlotte.
(2) Francis Hutton and Ralph Lodge of Gray's Inn, Middx., gents.
(3) Samuel Campion of Whitby, Yorks., master mariner.
(4) William Jepson of Heighington, County Durham, gent.
(5) Ralph Bell the elder of Thirsk, Yorks., Esq.
(6) Peter Consett of Brawith, Yorks., Esq.
William Whitehead of Thirsk, gent.
(7) Ralph Stobbs, now of Morpeth, Northumberland, gent.
(8) Rachel Livesey of York, widow.
Elizabeth Livesey of Livesey Hall, Lancs., widow.
Ralph Bell the younger of Thirsk, Esq.
Peter Bell of Easingwould, Yorks., Esq.
(executors of Ralph Livesey of Sowerby, deceased).
(9) John Pease of Darlington, merchant.
(10) Revd. Richard Brewster, vicar of Heighington.
Lease and Release by (2) at the request of (1) to (3) of 5 messuages and lands in Walworth with assignments of terms of years respecting the said premises by (7) to (9) in trust for (3), by (8) to (10) in trust for (3); and by (7) to (11) in trust for (3); part of the said premises (Walworth Moor Farm) to be held to the use of (3); the remainder to be held subject to trusts for securing annuities for Elizabeth Jenison and Ann Jenison and for the repayment to (5) of £1,500 still remaining due on a debt of £4,536.
Consideration: £3,036 paid by (3) to (5).
£564 secured to be paid by (3) to (1).
Lease signed (1) and (2). 3 seals applied.
Release signed (1), (2), (4), (8), (9) and (10). 15 seals applied.
Lease: 1m. Release: 9mm. 
3951   19 May 1767
(1) Francis Jenison of Low Walworth, County Durham, Esq.
(2) Samuel Campion of Whitby, Yorks., master mariner.
Bond of (1) to (2) in the sum of £6,000, conditioned for the performance by (1) of the covenants contained in the above Release of the same date.
Signed: (1). 1 seal applied.
Paper   2ff.
3952   19 May 1767
(1) Samuel Campion of Whitby, Yorks., master mariner.
(2) Francis Jenison of Low Walworth, County Durham, Esq.
Bond of (1) to (2) in the sum of £1,100, conditioned for payments by (1) to (2) amounting to £550.
Signed: (1). Seal removed.
Paper   2ff.
3953   27 July 7 Geo. III (1767)
Abstract of Fine whereby premises in Walworth were conveyed by Francis Jenison and his wife to Samuel Campion.
See below No. 4029
Paper   2ff.
3954   [3 January 1791]
Copy of the will of Samuel Campion of Ruswarp in the parish of Whitby, Yorks., gent.
Paper   5ff.
3955   26 September 1804
(1) Isabel Brewster of Greatham, County Durham, spinster, grand-daughter of Samuel Campion, deceased.
(2) John Benson of Aislaby, Whitby, Esq.
(3) Revd. John Brewster of Greatham, Clerk.
Leonard Raisbeck of Stockton, County Durham, gent.
Copy of Settlement of lands formerly belonging to Samuel Campion (viz.) a messuage in Ruswarp, Whitby, Yorks., Walworth Moor Farm and one third part of Aislaby Grange, previous to the marriage between (1) and (2).
Paper   8ff.
3956
Abstract of deeds and writings relating to Walworth Moor Farm (Cowfold Farm) in the parish of Heighington, County Durham, formerly belonging to Samuel Campion deceased. (to 25 and 26 September 1804).
Paper   37ff.
3957   12 January 1810
(1) John Benson of Aislaby, parish of Whitby, Yorks., Esq. and his wife Isabel, née Brewster.
Jane Brewster of Greatham, County Durham, spinster.
Samuel Brewster of the same place, gent.
Richard Brewster of Newcastle upon Tyne, gent.
(2) Thomas Hopper of Durham City, Esq.
Articles of Agreement for the conveyance by (1) to (2) of Walworth Moor Farm for £8,500.
Signed: (1).
Paper   2ff.
3958   27 March 1810
(1) Samuel Brewster of Shadwell, Middx., master mariner.
(2) John Benson of Aislaby near Whitby, Yorks., gent.
Copy of Power of Attorney granted by (1) to (2).
Paper   2ff.
3959   5 January 1811
Letters of Administration granted at Durham to Wilson Dobing of Stockton County Durham, gent., in respect of the will of Ralph Stobbs of Morpeth, Northumberland, gent., dated 11 October 1766, in so far as concerns his interest in residue of a term of 500 years relating to Walworth Moor Farm.
With seal.
Parchment   1 m.
3960   5 January 1811
(1) John Benson of Aislaby, parish of Whitby, Yorks., Esq. and his wife Isabel, grand-daughter of Samuel Campion deceased.
(2) Revd. John Brewster of Greatham, County Durham, clerk.
Leonard Raisbeck of Stockton, County Durham, gent.
(3) Jane Brewster of Greatham, spinster.
(4) Samuel Brewster of Greatham, master mariner.
(5) Mary Brewster the younger of Greatham, spinster.
(6) Richard Brewster of Newcastle upon Tyne, gent.
[(3) - (6) being the grandchildren of Samuel Campion, deceased.]
(7) John Holt of Whitby, shipowner.
Christopher Richardson of the same place, Esq.
(trustees of the will of Samuel Campion).
(8) John Campion Coates of Whilby, Esq., son of Samuel Campion deceased.
(9) Wilson Dobin of Stockton, gent., administrator of Ralph Stobbs.
(10) The above John Brewster, Hannah Brewster and Mary Brewster the elder, both of Greatham, spinsters, children of Revd. Richard Brewster deceased.
(11) Thomas Hopper of Durham City Esq.
Draft Release by (2) at the request of (1) and by (7) and (8) at the request of (1), (3), (4), (5) and (6) to (11) of Walworth Moor Farm. Consideration: £8,500 ( viz.) £1,700 to each of (3), (4), (5), (6) and to (2) subject to the terms of the above Settlement of 26 September 1804.
Paper   14ff.
3961. - 3981   15 January 1810 - 3 February 1811
20 letters to Thomas Hopper and draft of 1 reply concerning the terms and execution of the Agreement for the purchase of Walworth Moor Farm, with some references to Stotfold (19 July, 26 October and 31 December 1810); from: Leonard Raisbeck, 16 letters; Wilson Dobing, 2 letters; James Wilson, 2 letters.
3982   6 November 1801
Rent account for Walworth estate due Mayday 1811 sent by James Wilson to Hendry Hopper with covering letter.
Paper   2ff.
3983. - 3986   19 November 1811 - 11 February 1812
4 letters from James Wilson to Hendry Hopper concerning the rents of the Walworth farms, arrangements for collecting manure and for enclosing a piece of waste ground.
Paper   2ff. each
3987. - 4001   13 April 1812
Bills and receipts in respect of rents, property tax and work done on the Walworth Estate.
1 piece each 
4002   13 April 1812
Rent account for Walworth estate due Martinmas 1811, sent with covering letter from James Wilson to Hendry Hopper.
Paper   2ff.
4003   9 July 1812
Copy of letter from Thomas Hopper to James Wilson asking for information about the Walworth estate, the terms on which the farms were let and recommending that a larger portion of the land should be laid down to permanent grass.
Paper   2ff.
4004
Memorandum relating to Walworth rents.
1 piece. 
4005   30 July 1814
(1) Francis Witham of Gray's Inn, Middx., Esq. and his wife Mary Clara Witham formerly married to Francis Hutton.
(2) Thomas Hopper of Durham City Esq.
Draft Release by (1) to (2) of an undivided moiety of a messuage, cottage, Blacksmith's shop and garth in Walworth.
Consideration: £100.
Paper   4ff.
4006
Plan of Cowfold Farm, Walworth.
Size: 29" x 23½"
Watermark dated 1815.
Bundle labelled: Crawley Moor purchased in 1821 by Thomas Hopper Esq. of Witham, and wife. Walworth No. 2.
Reference: Nos. 4007. - 4045
Dates of creation: 1673 - 1825
Note: Further copies of some of the following documents occur in the bundle relating to Moor Farm, where they are described more fully.]

4007. [1]   20 September 25 Chas. II (1673)
Attested copy of the Settlement of his lands in Walworth by John Jenison gent. (See No. 3928).
Paper   7ff.
4008   20 February 6 Wm. and Mary (1694)
Attested copy of deed to lead the uses of a Fine and Recovery in respect of John Jenison's lands in Walworth. (See No. 3929).
Paper   7ff.
4009. [3]   17 March 6 Wm. and Mary (1694)
(1) John Lambe Esq., querent.
(2) John Jennison, gent. and his wife Sarah, deforciants.
Left Hand Indenture of Fine levied in the court of Pleas at Durham whereby 2 fifth parts of the manor of Walworth, five messuages, 250 acres of land, 90 acres of meadow, 330 acres of pasture in Walworth, Heighington and Cuncliffe are conveyed by (2) to (1) for 260 marks.
Parchment   1 m.
4010. [5]   20 June 1728
Attested copy of John Jennison's Revocation of the trusts of the above deed of 20 February 1694.
(See No. 3930).
Paper   2ff.
4011. and 4012. [4 and 5]   24 and 25 June 1728
Attested copies of the Settlement by John Jennison the elder, by Lease and Release. (See Nos. 3931 and 3932).
3ff. and 6ff. 
4013. [6]   16 December 1729
Attested copy of deed to lead the uses of a fine in respect of John Jennison's premises in Walworth. (See No. 3933).
Paper   10ff.
4014. [7]   16 December 1729
Attested copy of Mortgage [to Richard Shuttleworth] of John Jennison's premises in Walworth. (See No. 3934).
Paper   10ff.
4015   3 January 3 Geo. II (1730)
(1) Richard Shuttleworth, Esq., querent.
(2) John Jennison senior, John Jennison junior and his wife Elizabeth, and Augustine Jennison, deforciants.
Left Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 3 messuages, 2 cottages, 300 acres of land, 200 acres of meadow, 200 acres of pasture in Walworth are conveyed by (2) to (1) for 100 marks.
Parchment   1 m.
4016. and 4017. [8 and 9]   19 October 1737
Attested Copies of the 2 deeds transferring John Jennison's mortgage from Richard Shuttleworth to Ralph Bell. (See Nos. 3935 and 3936).
9ff. and 8ff. 
4018. and 4019. [10 and 11]   1 and 2 April 1760
Attested copies of Lease and Release by John Jennison and others to John Mann with covenants to lead the uses of a Recovery. (See Nos. 3937 and 3938).
3ff. and 14ff. 
4020. [12]   10 October 34 Geo. II (1760)
(1) Rogers Jortin, gent., demandant.
(2) John Mann, gent., tenant.
(3) John Jenison and Francis Jenison, gents., 1st vouchees.
(4) Stephen Blades, common vouchee.
Attested copy of Exemplification of a Recovery obtained in the Court of Pleas at Durham by (1) against (2), (3) and (4) in respect of 6 messuages, 3 cottages, 2 gardens, 2 orchards, 300 acres of land, 300 acres of meadow, 300 acres of pasture and common of pasture for all cattle in Walworth.
Paper   3ff.
4021. [13]   23 September 1761
Attested copy of Mortgage by John Jenison and his brothers to Ralph Livesey in trust for Ralph Bell. (See No. 3939).
Paper   11ff.
4022. [14]   12 June 1762
Attested copy of the deed altering the trusts created by the Release of 2 April 1760. (See No. 3942).
Paper   5ff.
4023. [15]   26 April 1766
Attested copy of deed altering one of the trusts comprised in the Release dated 2 April 1760. (See No. 3943).
Paper   4ff.
4024. [16]   13 August 1766
Attested copy of deed altering the trusts comprised in the deed dated 12 June 1762. (See No. 3944).
Paper   6ff.
4025. and 4026. [17 and 18]   14 and 15 August 1766
Attested copies of lease and release of premises in Walworth by John and Francis Jenison to Matthew Stephenson in trust for Francis Jenison. (See Nos. 3945 and 3946).
3ff. and 4ff. 
4027. and 4028. [19 and 20]   18 and 19 May 1767
Lease and Release for the conveyance of premises in Walworth from Francis Jenison and others to Samuel Campion. (See Nos. 3949 and 3950).
3ff. and 27ff. 
4029. [26]   27 July 7 Geo. III (1767)
(1) Samuel Campion mariner, plaintiff.
(2) Francis Jenison, Esq. and his wife Charlotte, deforciants.
Right Hand Indenture of Fine levied in the court of Pleas at Durham whereby 6 messuages, 3 cottages, 2 gardens, 2 orchards, 300 acres of land, 300 acres of meadow, 400 acres of pasture and common of pasture for all cattle in Walworth are conveyed by (2) to (1) for 230 marks.
Parchment   1 m.
4030. [22]
Attested copy of the above Indenture of Fine.
Paper   2ff.
4031. [25]   5 June 1769
(1) Francis Jenison of Walworth, County Durham, Esq.
(2) Jane Stobbs of London, spinster, daughter and executrix of Ralph Stobbs of Morpeth, deceased.
(3) Samuel Campion of Whitby, Yorks., master mariner.
(4) John Pease of Darlington, merchant.
Assignment by (2) at the request of (1) to (4) in trust for (3) of a term of years in respect of Walworth Moor Farm.
Consideration: 10/- paid by (4) to (2).
Signed: (1). 2 seals applied.
Parchment   1 m.
4032. [21]   5 June 1769
(1) Francis Jenison of Walworth, County Durham Esq.
(2) Ralph Bell of Thirsk, Yorks., Esq.
(3) Jane Stobbs of the city of London, spinster, daughter and executrix of Ralph Stobbs deceased.
(4) Ralph Bradley of Stockton, County Durham, Esq.
Attested copy of Assignment by (3) at the request of (1) and the appointment of (2) to (4) of a term of years in respect of premises in Walworth, to be held subject to the uses specified in the Release dated 19 May 1767.
Consideration: 10/- paid by (4) to (3).
Paper   6ff.
4033.and 4034. [23 and 24]   16 and 17 December 1774
(1) Francis Jenison of Low Walworth, County Durham, Esq.
(2) Ralph Bell of Thirsk, Yorks., Esq. eldest son and executor of Ralph Bell deceased.
(3) Peter Consett of Brawith, Yorks., Esq.
William Whitehead of Thirsk, gent.
(4) John Stevens of Doctors Commons, London, Esq.
Attested copies of Lease and Release by (3), at the request of (2) and (1), to (4) of their interest in 4 messuages in Walworth subject to redemption by (1) on payment to (4) of £3,150.
Consideration: £1,500 paid by (4) to (2).
£1,500 paid by (4) to (1).
3ff. and 8ff. 
4035. [30]   16 March 1776
(1) Dorothy Heppel, widow, and Bridget Hutton, spinster, of Picktree, County Durham, only surviving children of Francis Hutton of Woodham, deceased.
(2) Francis Jenison, Charles Morehouse, John Morehouse, John Lee and his wife.
Release and discharge by (1) to (2) in respect of any claims to premises in Walworth by right of Elizabeth Hutton deceased, née Jenison.
Consideration: £150 paid to each of (1).
Signed: (1). 2 seals applied.
Parchment   1 m.
4036   1786
Plan of an estate in Walworth in the parish of Heighington. (Crawley Moor and part of Peal Acres Farm, Walworth [identification of this latter by Mr R.W. Hewitson, 1987]).
1m and 1f. 
Size: 17¼" x 11"
Coloured.
4037   17 September 1788
(1) Francis Hutton of Red Lion Square, parish of St. George the martyr, Middx., gent.
(2) Francis Hutton of the same place, only surviving son of (1) and Mary née Grimbaldston.
(3) Mary Stafford of the parish of St. James, Bristol, widow of Francis Stafford deceased.
(4) Mary Clara Stafford of the same place, only child of Francis Stafford by his first wife Barbara.
(5) Thomas Wright of Henrietta St., parish of St. Paul Covent Garden, Middx., Esq.
(6) Michael Blount the elder of Mapledurham, Oxon.
Michael Blount the younger his eldest son.
John Needhan of Gray's Inn, Middx., Esq.
Copy of Settlement previous to the Marriage between (2) and (4).
Paper   15ff.
4038   1 September 1791
(1) George Brown and Rowland Webster of Stockton, County Durham, Esqs.
Revd. John Brewster of Greatham, County Durham, clerk.
(2) Lucy Close, widow of Revd. John Margerum Close of Ipswich, Suffolk, clerk, deceased.
Revd. Henry Jackson Close, clerk.
Robert Lawton, Esq. and Samuel Kilderbee, gent. of Ipswich.
(3) Michael Blount the younger, Esq.
John Needham of Gray's Inn, Middx., Esq.
(4) Francis Hutton of Red Lion Square, parish of St. George the Martyr, Middx., gent.
(5) John Tempest the elder of Winyard, County Durham, Esq.
Attested Copy of Assignment by (1) and (2) at the request of (4) to (5) of their respective interests and terms of years concerning 3 messuages and a moiety of a messuage and blacksmith's shop in Low and Great Walworth in the parish of Heighington, to be held as security for the re-payment of £1,500 to (3) and thereafter in trust for (4) to attend the inheritance.
Consideration: 10/- paid by (5) to (1) and (2).
Paper   26ff.
4039   9 and 10 May 1806
(1) Revd. Thomas Rigby of Lincoln's Inn Fields, Middx., D.D.
Mary Clara Hutton of East Street, Red Lion Square, Middx., widow of Francis Hutton deceased.
(2) Francis Witham of Gray's Inn, Middx., Esq.
(3) William Witham the elder of Gray's Inn, Esq.
(4) Thomas Rigby (above) and William Witham the younger of Gray's Inn, Esq.
Attested copies of Settlement by lease and release from (1) to (3) of all the property formerly belonging to Francis Hutton deceased in Walworth and Lower Thames Street, London, previous to the marriage between Mary Clare Hutton and (2).
Paper   5ff.
4040. and 4041
Abstract of Title of Francis Witham and his wife Mary Clara to Crawley Moor Farm at Low Walworth in the parish of Heighington, County Durham; with supplementary title to terms of years relating to the property.
33ff. and 1f. 
4042. and 4043   8 August 1821 and 4 January 1822
2 letters from Francis Witham to Thomas Hopper on matters arising from the conveyance of Crawley Moor Farm.
Paper   2ff. each
4044. and 4045   1 November 1825
Two letters: from Charles Walker to Thomas Meaburn, and from Thomas Meaburn to Thomas Hopper respectively concerning the execution of the conveyance of Crawley Farm from Francis Witham to Thomas Hopper.
Paper   2ff. each
4046
Plan of Walworth estate (Throstle Nest Farm, Cowfold Farm, Walworth Moor Farm and New Moor Farm) belonging to Thomas Hopper.Surveyed by Thomas Dixon, 1838.
scale: 4ch: 1".
Waxed paper.
Size: 45" x 35½"
Coloured.
4047. - 4049
Three books of Reference to the above Plan, one printed.
4050   1849
Account between Walter Carless Hopper and Thomas Peacock for rents of Walworth Estate.
Paper   2ff.
4051
Account of Messrs Griffith in respect of the Walworth Estates, 28 March 1849 - 24 May 1852.
Paper   2ff.
4052   6 February 1856
(1) John Borkett of Darlington.
(2) John Wood Peacock on behalf of the Revd. E.H. Hopper.
Agreement for the employment of (1) by (2) as gamekeeper, woodman and general superintendent on the Walworth estate.
Paper   1f.
4053. and 4054   31 August and 14 September 1857
2 letters from Edward Sinclair to Revd. E.H. Shipperdson concerning the possibility of there being coal under the Walworth estate.
Paper   2ff. each
4055   14 July 1862
(1) Revd. Edmund Hector Shipperdson of Hermitage, County Durham, clerk.
(2) Ecclesiastical Commissioners for England.
Conveyance by (1) to (2) of a moiety of the manor of Walworth and messuages in Walworth (Throstle Nest Farm, Walworth Moor House Farm, New Moor House Farm and Cowfold Farm) with schedule and plan.
Signed: (1). 1 seal applied. Seal of (2) on ribbon tag.
Parchment   5mm.
4056   18 July 1862
Account of Abraham Storey with E.H. Shipperdson in respect of the sale of Walworth Estate.
Paper   2ff.
4057
Rent Book for the Walworth Estate 1850 - 63.
Paper Book.
4058
Rental (?) relating to various estates (belonging to the Hopper family?), including Walworth.
Paper   2ff.
4059
Rough jottings and calculations.
1 piece. 
4060. - 4062
Rough jottings and calculations.
1 piece each 
4063
Part of handbill advertising the sale of wood at Over Dinsdale, Yorks.
1 piece. 
(viii) General and Miscellaneous Estate Papers
Reference: Nos. 4064. - 4130
Dates of creation: 1719 - 1874
4064
Book containing the Accounts of Mrs. (Margaret) Shipperdson during the minority of her son Edward, 20 June 1719 - 10 January 1729/30, approved by Edward Shipperdson, 10 January 1729/30.
Paper   62ff.
4065. and 4066
2 Books containing household accounts covering the years 1743 - 1773.
56ff. and 102ff. 
4067   1 November 1792
Account of money owing by Ralph Shipperdson, Esq. to Nicholas Wake.
Paper   1f.
4068   1 July 1796
Receipt by Messrs Wylam and Liddle in respect of coals and lime sold to Mrs. Shipperdson in 1795 and 1796.
1 piece. 
4069
Account Book (of Mrs. Frances Shipperdson?) from 1793 - 1800.
4070. - 4079
Enclosed:
10 accounts and receipts.
1 piece each 
4080
Book containing estate accounts 1797 - 1801.
Enclosed:
4081
Memorandum relating to husbandry at Broomside Farm.
Paper   1f.
4082
Copy of letter, 5 April 1801, from Joseph Granger to Geo. Baker requesting payment of corn tithes.
1 piece. 
4083
1 account.
1 piece. 
4084
Joseph Grainger's copy of the above Account Book.
4085
Book containing estate accounts, 1801 - 1815 ; with copies of some letters.
134 pp. 
4086   3 March 1826
Letter from J. Hutchinson to Edward Shipperdson concerning lands at Easington held in trust for the lecturer of St. Nicholas.
Paper   2ff.
4087   1831
Abstract of title to a copyhold or customary estate in the township of Bishop Wearmouth and in the manor of Houghton, lately belonging to Thomas Hopper, Esq. deceased.
Printed   2ff.
4088   1838
Account relating to the Lady Day Audit for 1838.
Endorsement: Christ's College Audit Cambridge.
Paper   2ff.
4089. - 4104   1799 - 1856
Bundle of documents relating to the Redemption of Land Tax in respect of property in the parish of Elwick (certificate dated 23 July 1799), a house in the South Bailey (certificate dated 3 July 1804), property in the parish of Pittington Hall Garth (certificate dated 25 April 1810), and a farm in Pittington (certificate dated 15 March 1856).
16 items. 
4105   28 November 1857
Letter from Percival Forster to E.H. Shipperdson concerning the payment of his rents into a bank which has since failed.
Paper   2ff.
4106   16 March 1861
Receipt for tithe rents due to Kepier Grammar School, Houghton le Spring.
1 piece. 
4107. and 4108   14 and 31 March 1868
Letter from A. Storey to E.H. Shipperdson concerning rents payable by Shipperdson to the Master of Kepier Grammar School, and receipt for the same.
2ff. and 1f. 
4109   17 April 1869
Consignment note for 285 Linseed cakes despatched by the Driffield and East Riding Pure Linseed Cake Company, Ltd. to the Revd. E.H. Shipperdson.
1 piece. 
4110. - 4112
Estate accounts of Percival Forster with Edward Shipperdson and the Revd. Edmund Hector Shipperdson in respect of Pittington Hall Garth, Murton, Eppleton Carr and some small estates.
3 volumes:
1841 - 1853 ;
1853 - 1861 ;
1862 - 1869.

4113. - 4124   20 - 24 June 1872
7 letters to E.H. Shipperdson applying for the position of land agent on the death of Nathaniel Clark, from H.R. Goddard (2 letters) George Young Wall Jnr. (letter and testimonials), Jos. Hutchinson, J.C.H. Johnstone, James Young, and John G. Rawes (letter and testimonials); with 3 letters recommending various people for the position, from J.N. Harnes (?), R.S. Johnson and R. Burdon.
4125
Part of letter from A. Story to Revd. E.H. Shipperdson concerning the appointment of an agent. n.d.
Paper   1f.
4126   8 January 1874
Letter from Thomas Sample of Matfen, Newcastle upon Tyne, to Revd. E.H. Shipperdson recommending Thomas Ellison for his abilities in looking after woodlands.
Paper   2ff.
4127
Plan of a plot of land near the Durham Turnpike Road bounded by lands belonging to James Watson, Lord Scarbrough, E. Purvis, and Robert Darling.
Waxed cloth.
4128
Envelope with pencilled notes.
4129
Calculations relating to the size of various plots of land.
Paper   1f.
4130
Schedule of the Deeds and Writings relating to the various Estates of the late Revd. E.H. Shipperdson, lodged in the strong room of the Hermitage, Chester-le-Street in the county of Durham.
1 volume 
(ix) General and Miscellaneous Papers relating to the affairs of the county
Reference: Nos. 4131 - 4275
Dates of creation: 1763 - 1872
4131. and 4132   6 October 1763
2 receipts by Aubone Surtees, Receiver General for land tax and window cess respectively due from Easington ward for 1762.
Paper   1f. each
4133   28 September 1782
(1) William Digby, D.D., Dean, and the Chapter of Durham.
(2) Alexander Brown of South Shields, Country Durham, yeoman and his wife Ann.
Lease by (1) to (2) of a piece of waste ground at South Shields with licence to build a house.
Term: 21 years.
Rent: 5/-.
Seal removed.
Parchment   1 m.
4134
Memoranda of writs and warrants relating to "Greveson's Recovery", 18 March - 19 April 24 Geo. III (1784).
Paper   1f.
4135. - 4137
3 Accounts relating to disbursments made by Mrs. Ann Catcheside for Birtley Estate from the death of her husband 7 October 1784 to May 1794.
4ff., 2ff., 2ff. 
4138   25 November 1797
Abstracts of depositions concerning Glass House Lane, Bishop Wearmouth.
Paper   1f.
4139   22 March 1811 (51 Geo. III)
An Act for continuing and amending an Act of his present Majesty, for repairing the road from Bishop Wearmouth to Norton in the county of Durham.
Printed   7ff.
4140
Act to amend an Act of 30 Geo. III (1789-1790) "for Paving, cleansing, lighting, watching and regulating the streets …" in the city of Durham and borough of Framwelgate and their suburbs. 3 Geo. IV - Sess. 1822.
Printed   33pp.
4141   27 April 1829
Copy of Order made at the General Quarter Sessions at Durham concerning changes in the county divisions.
Printed   2ff.
4142   20 September 1830
Copy of letter from Cuthbert Rippon to Sir Robert Peel on the immediate necessity of Church Reform; written on the occasion of the appointment of Dr. Philpott as Bishop of Exeter while retaining the Electorship of Stanhope.
Paper   1f.
4143. - 4145   July 1832
Memorial adopted in the northern part of the Diocese of Durham on the subject of Church Reform; with extract from a speech by the Rt. Hon. Mr. Stanley, Secretary for Ireland.
Printed   (3 copies). 2ff. each.
4146   (Watermark) 1835
Memorandum relating to the palatine jurisdiction of the Bishop of Durham.
Paper   2ff.
4147   27 August 1839
An Act for the establishment of County and District Constables by the authority of Justices of the Peace (2 and 3 Vict. cap. 93).
Printed   6ff.
4148   1 December 1840
Rules and Regulations for the government of County and Local Constables, pursuant to the Police Act 2 and 3 Vict. cap. 93.
Printed   4ff.
4149   31 December 1846
Report of the commissioners of the pier and port of Hartlepool, on the Tidal Harbours Bill.
Printed   2ff.
4150   31 January 1850
Report from the Episcopal and Capitular Revenues Commissioners.
Printed   5ff.
4151   April 1850
Copy of the Declaration issued by the Archdeacon of Durham, protesting against the decision of the Privy Council [re. Gorham v. Bishop of Exeter], with comments thereon, by the Rev. George Stanley Fabar, B.D., Master of Sherburn Hospital.
Printed   2ff.
4152. and 4153   (Postmark) 9 February 1855
Statement of the origin and conduct of the Braintree Church Rate Case: an appeal for contributions to reimburse Mr. Veley of Braintree, (Printed); with covering letter from Henry Barrett of Braintree asking for contributions.
Paper   2ff. each
4154
State of funds of Durham and Tyne Bridge Road, taken from the General Statements 1823-1856.
Paper   2ff.
4155
General Statement of Income and expenditure of the Durham and Tyne Bridge Turnpike Trust for 1858.
Paper   1f.
4156   27 January 1860
Letter from J. W. Swinburne to E. H. Shipperdson concerning the diversion of the road at Chester Dene.
Paper   2ff.
4157   19 April 1860
Letter from William Crozier to E.H. Shipperdson concerning road alterations.
Paper   1f.
4158   19 June 1860
Notice of a special meeting of the trustees of the Durham and Tyne Bridge Turnpike Road.
Printed   1f.
4159   17 July 1860
Letter and copy of letter from J.W. Swiburne, clerk to the Durham and Tyne Bridge Turnpike Trust, to A. Storey and William Crozier, county surveyor, respectively, concerning alterations to the Road at Chester Dene.
Paper   2ff.
4160   17 July 1860
Notice of a special meeting of the Trustees of the Durham and Tyne Bridge Turnpike Road concerning a diversion at Chester Dene.
Printed   2ff.
4161. and 4162   17 April and 23 July 1860
2 letters from William Crozier to E.H. Shipperdson concerning the alterations at Chester Dene.
Paper   1f. each
4163   24 July 1860
Letter from J.W. Swinburne to E.H. Shipperdson concerning alterations to the Durham and Tyne Bridge Road.
Paper   2ff.
4164   1 September 1860
Letter from J.W. Swinburne to E.H. Shipperdson concerning the alterations to the road at Chester Dene.
Paper   1f.
4165   14 September 1860
Circular from a Committee on the part of Sherburn township asking for support for a scheme altering the road from Sherburn to Durham, with plan and section.
Printed   2ff.
4166   15 October 1860
Letter from J.W. Swinburne to E.H. Shipperdson concerning a meeting to inspect tenders for the contract relating to Chester Dene.
Paper   1f.
4167   c.1860?
Reprint of Newspaper article describing celebrations for the 25th anniversary of the Rev. John Lawson's incumbency in Seaton Carewe.
1 piece. 
4168   29 July 1862
Copy of the Highways Act 25 and 26 Vict. cap. 61.
Printed   12ff.
4169. and 4170
2 press cuttings relating to the Highways Act 25 and 26 Vict. cap. 61.
1 piece each 
4171. and 4172   13 October 1862
Copy of Provisional Order by the General Quarter Sessions at Durham for the division of the county into Highway Districts in pursuance of the Highway Act (25 and 26 Vict.,cap.61).
Printed   2ff.
4173   1863
List of members of the Neville's Cross Archers.
Printed   1f.
4174
Statement of Income and Expenditure of the Durham and Tyne Bridge Turnpike Trust for 1863. Approved 16 March 1864.
Paper   1f.
4175   4 Apri1 1864
Copy of Orders made at the General Quarter Sessions held at Durham.
Printed   2ff.
4176   18 April 1864
Minutes of a meeting of the Allotment Defence Association held 24 March, 1864 (Printed).
Sent with covering letter from F.D. Johnson to Revd. E.H. Shipperdson.
Paper   2ff.
4177
List of sums of money for the years 1847-1864 (relating to road maintenance?)
1 piece. 
4178
Statement of Receipts and Expenditure for Highways for each parish in the Durham and Chester le Street District for 1864.
Printed   1f.
4179. - 4183   4 January 1866
Printed Minutes of a meeting of the Allotment Defence Association.
Enclosed:
4 press cuttings relating to the activities of the above Association.
2ff. and cuttings, 1 piece each. 
4184. - 4186   11 August 1866
Letter from James McGregor, surveyor (?) to the Durham and Chester-le-Street Highway Board, to E.H. Shipperdson concerning alterations to various roads.
Enclosed:
Section of Holm Hill Lane.
11 May 1866 Copy of letter from James M'Gregor to George Bailey, contractor's agent, protesting about delays in road works.
2ff., 1 piece. and 1f. 
4187   28 August 1867
List of Trustees of the Durham and Tyne Bridge Turnpike Road.
Printed   1f.
4188
List of Trustees (of the Durham and Tyne Bridge Road?).
Paper   1f.
4189   12 October 1868
Letter from F.D. Johnson to E.H. Shipperdson giving his opinion on the proposed improvements at Aykley Heads and Framwellgate.
Paper   2ff.
4190. - 4192   28 and 31 October 1868.
2 drawings of sections of the Durham and Tyne Bridge Road, at Aykley Head and Framwellgate Moor Hill, showing proposed alterations; and accompanying letter from E.H. Shipperdson (recipient not named).
3 pieces. 
4193
Drawings of sections of roads at Aykley Heads and Framwellgate colliery.
Tracing paper. 1 piece damaged.
4194   23 November 1868
Letter from Richard (?) Cail to E.H. Shipperdson concerning the cost of proposed improvements to the Durham and Tyne Bridge Road at Aykley Heads and Framwellgate Moor.
Paper   2ff.
4195. and 4196   8 and 10 December 1868
2 letters from Richard Cail to E.H. Shipperdson protesting about the unfair siting of toll gates on the Durham and Tyne Bridge Road.
Paper   2ff. each
4197   9 December 1868
Letter from F.D. Johnson of Aykley Heads to E.H. Shipperdson concerning the positions of Toll bars near Durham and the (Durham and Tyne Bridge) Turnpike Trust.
Paper   4ff.
4198   11 December 1868
Letter from F.D. Johnson to E.H. Shipperdson concerning the continuation of the Durham and Tyne Bridge Road Trust.
Paper   2ff.
4199. and 4200   14 December 1868
2 letters from Richard Cail to the Trustees of the Durham and Tyne Bridge Road suggesting that the Trust could be closed by the end of 1870 if no new improvements were undertaken and if a toll gate were placed within or at the boundary of Durham City.
Both printed.   2ff. each.
4201   14 December 1868
Letter from F.D. J[ohnson] to E.H. Shipperdson commenting on the above letter of Richard Cail.
Paper   2ff.
4202   28 December 1868
Letter from J.W. Swinburne to E.H. Shipperdson concerning the costs of various improvements to the Durham and Tyne Bridge Road.
Paper   2ff.
4203. - 4207   24 December 1860, 14 October 1868 - 1 January 1869.
Durham and Tyne Bridge Turnpike Trust: copies of resolutions and letters relating to improvements at Aykley Heads and Franwellgate Moor colliery crossing.
Paper   7ff.
4208   December 1868 x 1871*
Part of letter concerning tolls on the Durham and Tyne Bridge Road.
(* Mentions Bright as President of the Board of Trade implying that it is a fairly recent appointment).
Paper   1f.
4209. and 4210   8 January 1869
Letter from John N. Davison to E.H. Shipperdson and copy of letter from B.B. Blackwell to John N. Davison, both concerning the case Rex v Hadson on assault.
2ff. and 1f. 
4211   19 January 1869
Letter from J.W. Swinburne to E.H. Shipperdson concerning measurements at Aykley Heads and Framwellgate crossing.
Paper   2ff.
4212   22 January 1869
Copy of the Durham County Advertiser, containing a report on a meeting of the Durham and Tyne Bridge Turnpike Trust.
Paper   2ff.
4213
Draft of E.H. Shipperdson's speech at the above mentioned meeting of the Durham and Tyne Bridge Turnpike Trust (20 January 1869).
Paper   11ff.
4214
List of persons employed by the Durham and Tyne Bridge Turnpike Trust entitled to compensation under the Highways Act 31 and 32 Vict. cap. 99 (1868).
Paper   1f.
4215   24 March 1869
Memorial presented by the Jarrow Local Board of Health to the Quarter Sessions requesting that Petty Sessions be held at Jarrow.
Printed   2ff.
4216   September 1870
Notice of a meeting of the Trustees of the Durham and Tyne Bridge Turnpike Road to discuss accounts.
Printed   2ff.
4217   4 October 1870
Letter from H.T. Morton of Biddick to E.H. Shipperdson apologising for not being able to attend a meeting of the Turnpike Trustees.
Paper   2ff.
4218   1870
Press cutting relating to the Durham and Tyne Bridge Turnpike Trust.
1 piece. 
4219   24 February 1871
Copy of the Durham Chronicle.
Paper   4ff.
4220   8 June 1871
Letter from R. Burdon to (E.H.) Shipperdson asking him to take the 2nd Court at the next Quarter Sessions.
Paper   2ff.
4221   3 August 1871
Printed copies of correspondence between Mr. Burdon, Mr. Blackwell and Sir Hedworth Williamson relating to a recent election of the Chairman for Durham Quarter Sessions.
Paper   2ff.
4222   13 October 1872
Letter from George Hall of Heighington to Revd. E.H. Shipperdson asking him to look over the report of the Committee on the Contagious Diseases (Animals) Act (for the meeting of Durham Quarter Sessions 16 October 1872).
Paper   2ff.
4223. - 4225
Papers relating to the Michaelmas Quarter Sessions at Durham, 1872 :
Notification; Report of the Finance Committee presented 14 October 1872 ; and Minute Paper for 16 October 1872.
2ff., 4ff. and 2ff. 
4226. - 4228
3 copies of list of applicants for the position of gaol chaplain to be appointed at the Michaelmas Quarter Sessions at Durham, 16 October 1872.
One copy has the number of votes marked by the candidates' names.
Paper   2ff. each
4229. - 4235
Applications and Testimonials for the position of gaol chaplain from Samuel John Butcher of St. Helen Auckland, T. Morrison Dixon of Radford, Nottingham, Frank Garrett of Par, Cornwall, C. Sharp, and M.H. Simpson of Tow Law.
7 pieces. 
4236. - 4275   1862-1872
Bundle of Newspaper cuttings on various subjects including:
Taxation;
Lord Palmerston at Melbourne, 29 August 1862 ;
the "Oxford Declaration";
the Ecclesiastical Commissioners and Durham landowners, March 1863 ;
custody of children of separated parents;
Roman Catholic chaplains in prisons;
Reports of School Inspectors, 19 April 1864 ;
Convocation;
celebrations for Shakespeare's birhday, 23 April 1864 ;
16th Report of the Ecclesiastical Commissioners;
Sunday observance;
lay preachers;
turnpike trusts;
Juries Act 1870 ;
a collision on the N.E. Railway near Newcastle, 7 December 1870 ;
effects of intemperance on religion and education;
the Educational Union, 28 November 1871 ;
the new church service, 6 January 1872 ;
New Zealand licencing Bill;
the task before the Liberal government, 13 January 1872 ;
working mens clubs, January 1872 ;
sewage and sewer ventilation, December 1871 - January 1872 ;
sanitary commissioners at Durham;
the Tichbourne Case, 6 February 1872 ;
the Education Act 1872 ;
Strikes.

7. Northumberland
Reference: 4276. - 4284
(i) Deeds and Papers relating to Horton: Ponteland
Reference: Nos. 4276. - 4279
Dates of creation: 1614 - 1651
4276   6 October 12 James I (1614)
(1) Henry Tong of Denton, County Durham, Esq.
(2) Marmaduke Blakeston, clerk, parson of Sedgefield, County Durham.
William Blakeston, gent. (nephew of Marmaduke).
Bargain and sale by (1) to (2) of 8 messuages in Horton and the parish of Pontyland in Northumberland together with Horton Grange, all formerly part of the possessions of the dissolved monastery of Newminster, Northumberland.
Consideration: £1,000.
Signed: (2). Seals missing from parchment tags.
Parchment   1 m.
4277   12 April 13 Jas. I (1615)
(1) George Lawson of Cramlington, Northumberland, gent.
(2) Marmaduke Blakiston, clerk, prebendary of Durham Cathedral.
Surrender by (1) to (2) of his interest, being a term of 11 years, in two farmholds in Horton Grange in the parish of Pont Iland, Northumberland, the reversion of which belongs to (2).
Signed: (1). Seal on parchment tag.
Parchment   1 m.
4278   20 June 18 James I (1620)
(1) Marmaduke Blakeston, clerk, parson of Sedgefield.
(2) William Blakeston, gent., newphew of (1).
Release and Quitclaim by (1) to (2) in respect of the premises conveyed to them both by Henry Tong, 6 October 1614.
Consideration not stated.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
4279   1 April 1651
(1) William Blakeston of Pittington Hallgarth, County Durham, gent.
(2) William Dowson of Horton Grange, Northumberland, gent.
Bargain and sale by (1) to (2) of 2 messuages and half a messuage called East Horton Grange in the parish of Pont Iland, Northumberland.
Consideration: £570.
Mark of (2). 1 seal on parchment tag.
Parchment   1 m.
(ii): Deeds and Papers relating to Newcastle
Reference: Nos. 4280. - 4284
Dates of creation: 1652 - 1660
4280   4 November 1652
(1) Robert Jenison of Newcastle upon Tyne, D.D., Master of the hospital of St. Mary Magdalen, and the Brethren.
(2) Francis Anderson of Bradley, County Durham, Esq.
Lease by (1) to (2) of a messuage "nigh the Magdalens without the walls of the towne of Newcastle upon Tine", a Leath or barn in the townfields of Jesmond, some arable land near Jesmond called the Barras piece, and closes in Jesmond.
Term: 21 years.
Rent: £3.15.0d.
Signed: (1). 1 seal on parchment tag, broken.
Parchment   1 m.
4281   19 October 1654
(1) Francis Anderson of Bradley, County Durham, Esq. (alias Sir Francis).
James Harop of Newcastle upon Tyne, butcher.
(2) Richard Stote of Lincoln's Inn, Middx., Esq.
Ellenor Brathwaite of Newcastle upon Tyne, widow.
Assignment by (1) to (2) of the premises leased above, 4 November 1652, for the remainder of the term of 21 years.
Consideration: £340.
Signed: (1). 2 seals on parchment tags, papered.
Parchment   1 m.
4282   3 May 1658
(1) Francis Anderson of Bradley, County Durham, Esq. (alias Sir Francis)
Richard Stote of Lincoln's Inn, Middx., Esq.
Ellinor Brathwate of Newcastle upon Tyne, widow.
(2) Adam Shipperdson of Newcastle upon Tyne, Esq.
Assignment by (1) to (2) of the premises leased above, 4 November 1652, for the remainder of the term of 21 years.
Consideration: not stated.
Signed: (1). 1 seal survives on parchment tag.
Parchment   1 m.
4283   16 November 1659
(1) Francis Anderson of Bradley, County Durham, Kt.
(2) Adam Shipperdson of Newcastle upon Tyne, Esq.
Release and Quitclaim by (1) to (2) in respect of the premises assigned 3 May 1658.
Signed: (1). Seal on parchment tag, papered.
Parchment   1 m.
4284   15 June 1660
(1) Adam Shipperdson of Newcastle upon Tyne, Esq.
(2) Edward Shipperdson of Stathorne, Leics., Esq.
Assignment by (1) to (2) of the premises leased above, 4 November 1652, for the remainder of the term of 21 years.
Consideration: not stated.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
8. Yorkshire.
Reference: 4285. - 4650
(i) Deeds and Papers relating to Old Malton
Reference: Nos. 4285. - 4293
Dates of creation: 1584 - 1637
4285   20 July 26 Eliz. (1584)
(1) William Broxolme of the city of Lincoln, Esq., and his wife Ann.
William Beverley of Northgrimstone,Yorks., gent., and his wife Jane.
(2) Robert Brigge of the city of York, gent.
Bargain and sale by (1) to (2) of their portion of the site of the dissolved monastery of Old Malton, Yorks., together with their portion of lands in Wickham and Howhouse, Yorks., formerly part of the possessions of Robert Holgate late Archbishop of York., with covenant by (2) to pay to Archbishop Holgate's hospital at Hunsworth the sums specified in the Archbishop's will.
Consideration: not stated.
Signed: (2). 1 seal on parchment tag.
Parchment   1 m.
4286   20 April 14 James I (1616)
(1) William Blakeston of Old Malton, Yorks., gent., and his wife Anne, daughter and co-heir of Francys Briggs deceased.
(2) Tobie Blakeston of Newton, County Durham, gent., and his wife Frances, the other daughter and coheir of Francys Briggs.
(3) George Tonge of Denton, County Durham, Esq.
Robert Collingwood of Hetton upon the Hill, County Durham, gent.
Deed to lead the uses of a fine conveying messuages at Old Malton, Wykham (Wyckham near Malton), Howhouse, Marishe Meare (Marishe More) and Eden Marish, Yorks., whereby (3) shall hold a moiety of the said premises in trust for (1), and the other moiety in trust for (2).
Signed: (2) and (3). 1 seal survives on parchment tag.
Parchment   1 m.
4287   31 July 21 James I (1623)
(1) Tobye Blakeston of Newton, County Durham, gent., and his wife Frances, daughter and co-heir of Frances Brigges, deceased.
(2) George Tonge of Denton, County Durham, Kt.
Robert Collingwood of Hetton upon the Hill, County Durham, gent.
Confirmation of the conveyance by (1) to (2) of their moiety of messuages in Old Malton, Wikham (Wikham near Malton) Howe house, Marishe Meere (Marishe Moore) and Eden Marishe, Yorks., in order that a Recovery may be sued against (2) by Marmaduke Blakeston of Monckfriston, Yorks., gent.
Signed: (2). Part of 1 seal survives on parchment tag.
Parchment   1 m.
4288   30 August 1 Chas. I (1625)
(1) Tobias Blakeston of Newton, County Durham, gent., and his wife Frances.
(2) Sir George Tonnge of Denton, County Durham, Kt.
Robert Collingwood of Hetton upon the Hill, County Durham, gent.
Marmaduke Blakeston of Monckfriston, Yorks., gent.
Deed concerning the above mentioned Recovery sued by Marmaduke Blakeston against Sir George Tonge and Robert Collingwood whereby it is agreed that the said Marmaduke Blakeston holds the premises concerned to the use of (1).
Signed: (2). 3 seals on parchment tags.
Parchment   1 m.
4289   2 December 1 Chas. I (1625)
(1) William Blakeston of Old Malton, Yorks., Esq.
Tobyas Blakeston of Newton, in the bishopric of Durham, Esq.
(2) Robert Wardell of Old Malton, husbandman,
Bargain and sale by (1) to (2) of a cottage, garth and croft in Westgaite Street in Old Malton, Yorks.
Consideration: not stated.
Mark of (2). Seal missing from parchment tag.
Parchment   1 m.
4290   11 January 2 Chas. I (1627)
(1) Tobias Blakiston of Newton near Durham, Esq., and his wife Frances.
(2) William Blakiston of Old Malton, Yorks., Esq.
Bargain and sale by (1) to (2) of all their lands in Whickham.
Consideration: a yearly rent of £10.
Signed: (2). Seal on parchment tag, covered with cloth.
Parchment   1 m.
4291   11 January 2 Chas. I (1627)
(1) William Blakiston of Old Malton, Yorks., Esq.
(2) Tobyas Blakiston of Newton near Durham, Esq., and his wife Frances.
Grant by (1) to (2) of a rent charge of £42.15.4d. a year for ever from his lands in Old Malton, as security for, and conditional upon, the payment by (1) to (2) of a rent of £42.15.4d. for four years for lands, a close called Marish Close, and cottages bargained and sold by (2) to (1).
Signed: (1). Seal on parchment tag, covered with cloth.
Parchment   1 m.
4292   3 November 1628
Probate granted to Marmaduke Blakiston of the will (undated) of William Blakiston of Old Malton, Yorks., Esq. Proved at Canterbury.
Seal on parchment tag.
Parchment   2mm.
4293   1 July 13 Chas. I (1637)
(1) Toby Blakiston of Newton, County Durham, gent.
(2) William Blakiston of the city of London, woollen draper.
Raiph Allenson of the city of Durham, alderman.
Thomas Shandforth of Eppledon, County Durham, gent.
Assignment by (1) to (2) of his moiety of the mansion house and messuage of the late dissolved monastery of Old Malton, leased, 9 April 1637, by the Master, Brethren and Sisters of Archbishop Holgate's Hospital at Hunsworth to (1) and William Blakiston for 21 years.
Signed: Raiph Allenson and Thomas Shandforth. 2 seals on parchment tags.
Parchment   1 m.
(ii): Deeds and Papers relating to Marton-in-Broughshire
Reference: Nos. 4294. - 4650
Dates of creation: 1675 - 1912
4294   20 February 27 Chas. II (1675)
Grant of the freedom of the borough and town of Lancaster to Sir Stephen Tompson. Signed: Thomas Corles, Mayor.
1m, pasted on card. 
Bundle of deeds labelled "Marton. Purchased 1767.U".
Reference: Nos. 4295. - 4320
Dates of creation: 1711-1767
Grisegill Closes, Breccon Close and Hingthorn Close, purchased from John Henlock and others. Originally numbered 1-23.

4295
Schedule of deeds relating to the premises at Marton purchased from John Henlock.
(In the following descriptions the numbers in square brackets refer to the numbers given to the deeds in the schedule).
damaged 3ff. 
4296. and 4297. [1 and 2]   24 and 25 August 1711
(1) Robert Dewes of Marton cum Grafton, Yorks., yeoman.
(2) Peter Antherson of Knaresbrough, Yorks., spurrier.
Mortgage by lease and release from (1) to (2) of Grysehill Closes in Marton, redeemable on payment by (1) to (2) of £80 on 24 August next.
Consideration: £80.
Both signed (1). 1 seal applied on parchment tags.
Parchment   1m. each
4298. [3]   25 August 1711
(1) Robert Dewes of Marton, Yorks., yeoman.
(2) Peter Antherson of Knaresbrough, spurrier.
Bond of (1) to (2) in the sum of £160 conditioned for the performance by (1) of the covenants contained in the above mortgage.
Signed and sealed.
Paper   2ff.
4299. and 4300. [4 and 5]   19 and 20 August 1722
(1) Robert Dewes of Marton in Broughshire, Yorks., yeoman and his wife Barbara.
(2) John Nottingham of Laytham, Yorks., gent.
Lease and Release by (1) to (2) of their moiety of Grisegill Closes and a moiety of Breccon Close and Hingthorn Close in Marton.
Consideration : £165.
Both signed (1). 2 seals applied.
Parchment   1m. each
4301. and 4302. [6 and 7]   19 and 20 August 1722
(1) Peter Antherson of Knaresbrough, Yorks., spurrier.
Robert Dewes of Marton cum Grafton, yeoman.
(2) John Nottingham of Laytham, Yorks., gent.
(3) John Whitehead of York , gent.
Lease and Release by (1) to (3) in trust for (2) of the premises called Grisegill Closes mortgaged 25 August 1711 and since sold to (2).
Consideration: £80 paid by (2) to Peter Antherson.
Lease: mark of Peter Antherson. 1 seal applied.
Release: mark and signatures of (1) and (2). 3 seals applied.
Parchment   1m. each
4303. and 4304. [8 and 9]   13 and 14 November 1723
(1) John Nottingham of Laytham, Yorks., gent.
(2) Revd. Richard Kay of Moore Mounckton, Yorks., clerk.
Mortgage by lease and release from (1) to (2) of Grisegill Closes, Breccon Close and Hingthorne Close in Marton in Broughshire, redeemable on payment by (1) to (2) of £200 on 14 May next.
Consideration: £200.
Both signed (1). 1 seal applied.
Parchment   1m. each
4305. and 4306. [10 and 11]   1 and 2 May 1727
(1) John Nottingham of Laytham, Yorks., gent.
(2) Thomas Dunnington of Thorgonby, Yorks., gent.
Lease and Release by (1) to (2) of Grisegill Closes Breccon Close and Hingthorne Close in Marton.
Consideration: £361.
Both signed (1). 1 seal applied.
Parchment   1m. each
4307. and 4308. [12 and 13]   10 and 11 November 1727
(1) John Nottingham of Laytham, Yorks., gent.
(2) Revd. Richard Kay of Moor Mouncton, Yorks., clerk.
(3) Thomas Dunnington of Thorganby, Yorks., gent.
Lease and Release of the above mentioned premises by (2) to (3).
Consideration: £200.
Lease: signed (2). 1 seal applied.
Release: signed (1) and (2). 2 seals applied.
Parchment   1m. each
4309. and 4310. [14 and 15]   7 and 8 April 1732
(1) Thomas Dunnington of Thorgonby, Yorks., gent.
(2) John Henlock of Brampton Green, Yorks., yeoman.
Lease and Release by (1) to (2) of Grisegill Closes, Breccon Close and Hingthorne Close in Marton in Broughshire.
Consideration: £400.
Both signed (1). 1 seal applied.
Parchment   1m. each
4311. [16]   9 February 1743/44
Copy of the will of John Henlock of Branton Green, Yorks., yeoman.
(Proved at York 17 June 1746).
Paper   3ff.
4312. [17]   24 November 1761
(1) Isabel Henlock of Norton Conyers, Yorks., widow.
(2) John Henlock of Knaresbrough, Yorks., grocer, one of her sons.
Release by (1) to (2) of all her rights in Grisegill Closes, the Breccon Close and Hingthorne Close in Marton in Broughshire.
Consideration: 10/-.
Signed: (1). 1 seal applied.
Parchment   1 m.
4313. and 4314. [18 and 19]   27 and 28 November 1761
(1) John Henlock of Knaresbrough, Yorks., grocer.
(2) John Wilks of Scriven with Tentergate, Yorks., gent.
Mortgage of the above mentioned premises by lease and release from (1) to (2), redeemable on payment by (1) to (2) of £500 with £4.5.0d.% interest on 28 May next.
Consideration: £500.
Both signed (1). 1 seal applied.
Parchment   1m. each
4315. [20]   30 July 1767
(1) Richard Dewes of Marton with Grafton, Yorks., gent.
(2) John Henlock son of John Henlock of Branton Green, deceased.
Release and Quitclaim by (1) to (2) in respect of a legacy of £100 due to his wife Mary, sister of (2), deceased.
Signed: (1). 1 seal applied.
Paper   2ff.
4316. [21]   29 August 1767
Letters of Administration, granted at Chester, to Richard Dewes in respect of his wife Mary, formerly Mary Henlock, deceased.
Seal missing.
Parchment   1 m.
4317. and 4318. [22 and 23]   1 and 2 September 1767
(1) John Henlock of Canon Street, city of London, merchant, son of John Henlock deceased.
George Henlock of Great Ouseborn, Yorks., gent., eldest son of the said John Henlock deceased.
Richard Dewes of Marton, gent., administrator of his wife Mary deceased (née Henlock).
(2) John Wilks of Scriven with Tentergate, Yorks., gent.
(3) John Thompson of Kirby Hall, Yorks., Esq.
Lease and Release by (1) and (2) to (3) of Grisegill Closes, the Breccon Close and Hingthorn Close in Marton in Broughshire.
Consideration: £500 paid by (3) to (2).
£500 paid by (3) to John Henlock.
Lease: signed John Henlock and (2). 2 seals applied.
Release: signed (1) and (2). 4 seals applied.
Lease: 1m. Release: 2mm. 
4319. and 4320. [24]   Mich. Term 8 Geo. III (1767)
(1) John Thompson, Esq., plaintiff.
(2) John Henlock, deforciant.
Left and Right hand Indentures of fine whereby 50 acres of land, 20 acres of meadow, 20 acres of pasture and common of pasture for all cattle in Marton in Broughshire are conveyed by (2) to (1) for £100.
Parchment   1m. each
Bundle of deeds endorsed "Marton, purchased 1779 A.E."
Reference: Nos. 4321. - 4364
Dates of creation: 1626 - 1773
Purchased from Richard Allan. Originally numbered 1-31, with schedule.

4321. and 4322
Schedule of deeds relating to the premises at Marton, and Yorks., purchased from Richard Allan, and Abstract of Richard Allan's title.
(In the following descriptions the numbers in square brackets refer to the numbers given to the deed in this schedule and abstract.)
1f. and 7ff. 
4323. [1]   9 June 2 Chas. I (1626)
(1) James Godson of Water Fulford, Yorks., gent.
(2) Christopher Clapham of Beamesley, Yorks., gent.
Richard Dawson of Heworth, Yorks., gent.
John Pepper and Marmaduke Crofts of York , mercers.
Settlement of premises belonging (1) previous to the marriage between his son Robert and Jaine Clapham daughter of George Clapham; the premises being: 4 closes in the manor of Naburne; 2½ closes, 1½ acres and 3 cottages in Gate Fulford; a messuage called the Weildhouse in the manor of Kelfield; 2 closes at Knasemyre End near York; premises in York: 1 close in Baggergaite, freehold land in Bushopp Thorpe, 2 messuages in Collyergate, 1 messuage in Micklegate, 3 messuages in Middle Waterlayne, 1 stable in St.Saviourgate and 1 messuage in Thursday Markett.
No signatures or seals, but endorsed with 2 memoranda of the delivery of seisin, both witnessed.
Parchment   1 m.
4324. [2]   20 November 19 Chas. I (1643)
(1) Thomas Precious of Marton, Broughshire, Yorks., yeoman.
(2) Elizabeth Precious his daughter.
Grant by (1) to (2) of his moiety of his dwelling house and some lands.
Mark of (1). 1 seal on parchment tag.
Parchment   1 m.
4325. [3]   20 November 1648
(1) Isabell Precious of Marton in Broughshire, Yorks.
(2) Thomas Sympson and his wife Joan, (1)'s sister.
Grant by (1) to (2) of the moiety of a dwelling house and the lands given her by her father Thomas Precious.
Consideration: the moiety of the dwelling house and the lands given to Joan Precious by her father Thomas Precious.
Mark of (1). Seal missing from parchment tag.
Parchment   1 m.
4326. [4]   30 November 1658
(1) William Dickinson of Grafton, Yorks., blacksmith and his wife Ann.
(2) Robert Steele of Marton cum Grafton, Yorks., yeoman and his wife Joan daughter of William Dickinson of Staveley, Yorks., yeoman, deceased.
Bargain and Sale by (1) to (2) of one messuage and 2 oxgangs of land in Marton cum Grafton.
Consideration: £150.
Signed: (1). Seals missing.
Parchment   1 m.
4327. [5]   29 January 17 Chas. II (1666)
(1) Thomas Simpson of Knaresbrough, Yorks., carpenter and his wife Joan.
(2) James Scruton of Marton in Broughshire, Yorks., cooper and his wife Isabell.
Grant by (1) to (2) of lands in pursuance of an arbitration award to settle disputes between them.
Consideration: 6d.
Marks of (1). 1 seal survives on parchment tag, papered.
Parchment   1 m.
4328. [6]   3 June 19 Chas. II (1667)
(1) Richard Eshelbee of Marton, Yorks., taylor.
(2) James Scruton of Grafton, Marton, cooper.
Bargain and sale by (1) to (2) of half a yard or orchard in Marton.
Consideration: £2.15.0d.
Mark of (1). Seal missing from parchment tag.
Parchment   1 m.
4329. [7]   30 June 1671
Probate of the will, 27 December 1670, of James Scruton of Marton, cooper.
Granted at Richmond to his wife Isabella and son Thomas.
No seal.
Parchment   2 mm.
4330. [8]   29 September 1675
(1) Edward Smeton of Grafton, Yorks., taylor.
(2) Thomas Scruton of Marton, Yorks., cooper.
Bargain and sale by (1) to (2) of half a pasture close called the Moore Pasture in Marton.
Consideration: £7.
Mark of (1). Seal missing.
Parchment   1 m.
4331. [8]   29 September 1675
(1) Edward Smeeton of Grafton, Yorks., taylor.
(2) Thomas Scruton of Marton, Yorks., cooper.
Bond of (1) to (2) in the sum of £20, conditioned for the performance by (1) of the covenants in the above Bargain and Sale.
Mark of (1). Seal broken.
Parchment   1 m.
4332. [9]   3 December 1683
(1) William Smeton of Marton in Broughshire, bachelor.
(2) Thomas Scruton of the same place, cooper.
Bargain and sale by (1) to (2) of half an acre with half a bulke (?) in Lugrume Field, Marton.
Consideration: £3.11.0d.
Mark of (1). Seal broken.
Parchment   1 m.
4333. [10]   8 December 1683
(1) Thomas Scruton of Marton in Broughshire, Yorks., cooper.
(2) Peter Poulter of Grafton, bachelor.
Bargain and sale by (1) to (2) of one rood in Thistlebarfield, Grafton.
Consideration: £2.6.6d.
Signed: (1). Seal missing.
Parchment   1 m.
4334. [11]   19 February 1688/89
(1) Thomas Sympson of Knaresbrough, Yorks., carpenter.
(2) Elizabeth Atkinson of Whixley, Yorks., widow.
Mortgage by (1) to (2) for 999 years of part of his dwelling house at Marton in Broughshire, an orchard, 3 half acres and a rood in the townfields of Marton; redeemable on payment by (1) to (2) of £10 on 19 August next.
Consideration: £10.
Mark of (1). Seal applied on parchment tag.
Parchment   1 m.
4335. [12]   13 October 5 Will. and Mary (1693)
(1) William Hodgson of Goldsbrough, Yorks., wheelwright.
(2) Thomas Scruton of Marton in Broughshire, Yorks., cooper.
Bargain and sale by (1) to (2) of Hardmire Close in Marton.
Consideration: £82.
Mark of (1). Seal broken.
Parchment   1 m.
4336. [13]   23 November 1702
(1) Robart Steele of Marton cum Grafton, Yorks., yeoman.
(2) William Hutton of Grafton, yeoman.
Thomas Armistead of Staveley, Yorks., yeoman.
Settlement of a messuage belonging to (1), with barn, stables, garden, orchard and backside, previous to the marriage between his son Thomas Steele with Hannah Hutton, sister of William Hutton.
Signed: (1). 1 seal applied.
Paper   1f.
4337. [15]   18 July 5 Geo. I (1719)
(1) Edward Pick of Grafton Yorks., yeoman.
(2) Robert Tinslay of Minskip, yeoman.
Settlement of (1)'s lands in Marton, prior to his marriage with Elizabeth Thearsby of Grafton, widow.
Mark of (1). No seal.
Parchment   1 m.
4338. [14]   28 October 1719
Probate of the will, dated 2 August 1713, of Thomas Scruton of Marton cum Grafton.
Granted at Richmond to his wife Elizabeth.
No seal.
1f. and 1m. 
4339. [16]   26 February 1719/20
Letters of Administration granted at Richmond to Robert Eskelby in respect of the will, dated 27 October 1719, of Elizabeth Scruton of Marton cum Grafton, widow, during the minority of her nephew and executor Thomas Prance.
No seal.
1f. and 1m. 
4340. and 4341. [17]   19 and 20 December 1721
(1) William Simpson of Knaresbrough, Yorks., carpenter.
(2) Thomas Newsam of Kirby Hill, Yorks., gent.
Lease and Release by (1) to (2) of a messuage, orchard, backside and 2 acres of land in Marton Broughshire.
Consideration: £17.
Both signed (1). One seal applied.
Parchment   1m. each
4342. and 4343. [18]   1 and 2 March 9 Geo. I (1723)
(1) Thomas Newsam of Kirkby Hill, Yorks., gent.
(2) Thomas Prance of Minskip, cooper.
Lease and Release by (1) to (2) of a messuage, orchard, backside and 2 acres of land in Marton Broughshire.
Consideration : £36.10.0d.
Both signed(1). One seal applied.
Parchment   1m. each
4344. and 4345. [19]   11 and 12 February 1725/26
(1) Thomas Prance of Burrowbridge, Yorks., cooper.
(2) William Dickinson the elder of Bilton cum Harrogate, Yorks., yeoman.
William Dickinson the younger of the same place, yeoman.
Settlement, by lease and release prior to the marriage between (1) and Anne Dickinson, daughter of William Dickinson the elder, of Hardmire Close in Martin cum Grafton, belonging to (1) for 1,195 years under the terms of the will of Elizabeth Scruton.
Both signed (1). 1 seal applied.
Parchment   1m. each
4346. [20]   5 April 1731
(1) William Hutton Steele of Marton cum Grafton, Yorks., brick-layer.
Henry Tyreman of Marton, bachelor.
(2) Thomas Prance of Marton, cooper.
Bargain and Sale by (1) to (2) of a messuage, barn, stable, garth or backside, and orchard in Marton.
Consideration: £30.
Signed: William Hutton Steele. 2 seals applied.
Parchment   1 m.
4347. [21]   5 April 1731
(1) William Hutton Steel of Marton cum Grafton, brick-layer.
(2) Thomas Prance of Marton, cooper.
Bond of (1) to (2) in the sum of £60, conditioned for the performance by (1) of the covenants contained in the above bargain and sale.
Signed and sealed.
Paper   2ff.
4348. [22]   6 March 1745/46
Letters of Administration granted at Richmond to Ann Prance, widow, in respect of her husband Thomas Prance deceased.
Paper   1f.
4349. and 4350. [23]   24 and 25 August 1754
(1) Mary Prance of Bilton with Harrogate, Yorks., spinster.
John Dobson of the same place, yeoman, and his wife Ann.
(2) Thomas Richardson of Knaresbrough, Yorks., gent.
Mortgage by lease and release from (1) to (2) of 2 frontsteads with garths and orchards, Hardmire Close, Thornfurr Close, Moor Close, 2 acres in Lagram Field, 1½ acres and half a rood in Bigghill field, 3 roods and half an acre in Carrfield, all in Marton; redeemable on payment by (1) to (2) of £150 with £4% interest on 25 February next.
Consideration: £150.
Both signed (1). 3 seals applied.
Parchment   1m. each
4351. and 4352. [24]   Mich. Term. 29 Geo. II (1755)
(1) Thomas Richardson, gent., plaintiff.
(2) Mary Prance, John Dobson and his wife Ann, deforciants.
Left and Right Hand Indentures of Fine whereby 2 messuages, 2 gardens, 2 orchards, 12 acres of land, 12 acres of meadow, 12 acres of pasture and common of pasture for all cattle in Marton with Grafton are conveyed by (2) to (1) for £60.
Parchment   1m. each
4353. [25]   2 April 1755
(1) Mary Prance of Bilton with Harrogate, spinster.
John Dobson of the same place, yeoman and his wife Ann.
(2) Thomas Richardson of Knaresbrough, gent.
(3) Quintin Acom of Marston, Yorks., yeoman.
Assignment by (2) to (3) of the above mentioned premises in Marton, mortgaged by (1) to (2), 25 August 1754.
Consideration: £153 paid by (3) to (2).
£267 paid by (3) to (1).
Signed: (1) and (2). 4 seals applied.
Parchment   1 m.
4354. and 4355. [26]   23 and 24 January 31 Geo. II (1758)
(1) Quintin Acomb of Marston, Yorks., yeoman.
(2) Joseph Acomb of Marston, yeoman.
Lease and Release by (1) to (2) of the premises mentioned in the above mortgage of 25 August 1754.
Consideration: £480.
Both signed (1). 1 seal applied.
Parchment   1m. each
4356. and 4357. [27]   13 and 14 October 1758
(1) Quintin Acomb of Marston, Yorks., yeoman and his wife Mary.
(2) Joseph Acomb of the same place, yeoman and his wife Ann.
(3) Richard Allan of Spofforth, Yorks., yeoman.
Lease and Release by (2) to (3) of the premises mentioned in the above mortgage of 25 August 1754, a messuage having been recently erected on one of the frontsteads.
Consideration: £510.
Lease: signed by Joseph Acomb. 1 seal applied.
Release: signed by (1) and (2). 4 seals applied.
Parchment   1m. each
4358 - 4359. [28]   Mich. Term. 32 Geo. II (1758 )
(1) Richard Allan, plaintiff.
(2) Quintin Acomb and his wife Mary.
Joseph Acomb and his wife Ann, deforciants.
Left and Right Hand Indentures of Fine whereby 2 messuages, one barn, one stable, 2 gardens, 2 orchards, 12 acres of land, 12 acres of meadow, 12 acres of pasture and common of pasture are conveyed by (2) to (1) for £60.
Parchment   1m. each
4360. [29]   25 March 1771
(1) George Wheelhouse of Marton, Yorks., yeoman and his wife Elizabeth.
(2) Richard Allan of the same place, yeoman.
Bargain and sale by (1) to (2) of 1 acre and 1 rood in Lagram field and 1 acre in Carr field.
Consideration : £68.14.0d.
Marks of (1). 2 seals applied.
Parchment   1 m.
4361. and 4362. [30]   5 and 6 April 1773
(1) Richard Allan of Marton with Grafton, Yorks., yeoman,and his wife Ann.
(2) John Thompson of Kirby Hall, Yorks., Esq.
Lease and Release by (1) to (2) of a messuage in Marton, with 3½ acres of meadow called Billy Garth and Bykell, Moor Close, Thornfurs Close, Hardmires closes, 3 roods in the Rouse field, 2 acres and 3 roods in Lagram field and 2 acres in the Carr field.
Consideration: £780.
Lease: signed by Richard Allan. 1 seal applied.
Release: signed by (1). 2 seals applied.
Parchment   1m. each
4363. and 4364. [31]   Easter Term 13 Geo. III (1773)
(1) John Thompson, Esq., plaintiff.
(2) Richard Allan and his wife Ann, deforciants.
Left and Right Hand Indentures of Fine whereby one messuage, one barn, one stable, one garden, one orchard, 20 acres of land, 20 acres of meadow, 20 acres of pasture and common of pasture in Marton are conveyed by (2) to (1) for £100.
Parchment   1m. each
Two bundles of deeds, both labelled AG, relating to premises in Marton purchased from Mrs. Metcalfe and others
Reference: Nos. 4365. - 4433
Dates of creation: 1562 - 1800
Originally purchased in 1774, but the purchase was not completed until 1780.
[Bundle 1: Deeds 1 - 39; Bundle 2: Deeds 40 - 61].

4365. and 4366
2 copies of the Abstract of the Title of John Thompson, Esq. to lands in Marton cum Grafton, purchased from Mrs. Metcalfe and her son, and Mr. and Mrs. Peacopp.
16ff. and 20ff. 
4367. [1]   25 March 4 Eliz. (1562)
(1) Bartholomew Brokesby and Edmund Downing, gents.
(2) Christofer Allanson of Lincoln's Inn, Middx., gent.
Feoffment by (1) to (2) in respect of a messuage and lands in Marton in Burghshire, Yorks., formerly belonging to the Priory of Helaugh.
Consideration: not stated.
Signed: (1). 2 seals on tags.
Parchment   1 m.
4368. [2]   14 November 29 Eliz. (1587)
(1) Christofer Allanson of Newton, Yorks., gentleman.
(2) Edmund Browne of Marton in Broughshire, Yorks., yeoman.
Bargain and Sale by (1) to (2) of the above mentioned premises in Marton.
Consideration: £250.
Signed: (1). Seal missing from tag.
Parchment   1 m.
4369. [3]   16 November 29 Eliz. 1587
Feoffment in respect of the same.
Signed: (1). Seal missing from tag.
Parchment   1 m.
4370. [4]   12 June 14 Chas. I (1638)
(1) Richard Benson of Marton in Broughshire, yeoman.
(2) Edmund Browne of the same place, yeoman.
Exchange of lands whereby (1) gives (2) 1 land on a flat called the Bottomes, 2 lands called Paddocke Endes, 1 land called Lockram Kels, 1 land called Nodle Croft Hill in exchange for a piece of ground in the fold garth behind (2)'s house, 3 land ends adjoining Paddock Close and 1 land called a Bigill Land.
Mark of (1). Seal missing from tag.
Parchment   1 m.
4371. [5]   1 February 16 Chas. II (1664)
(1) Richard Gilbertson of Rocliffe, Yorks., yeoman, and his wife Jane.
Thomas Dove of Aldbrough, Yorks. and his wife Dorothy, formerly wife of Richard Benson, deceased.
(2) Richard Browne of Marton in Broughshire, Yorks., yeoman.
Bargain and Sale by (1) to (2) of a messuage in Marton in Broughshire, with 3 oxgangs, 2 beast gates, the Paddock Close, half a land adjoining (2)'s dwelling house, 1 garth, and half a rood on the Rouse.
Consideration: £180.
Signatures or Marks of (1). 1 seal survives on tags.
Parchment   1 m.
4372. [6]   29 June 16 Chas. II (1664)
(1) Richard Browne and Thomas Kay, querents.
(2) Richard Gilbertson and his wife Jane,
Thomas Dove and his wife Dorothy,
Peter Henlocke and his wife Elianore, deforciants.
Exemplification of a Fine whereby 2 messuages, 2 gardens, 2 orchards, 23 acres of land, 6 acres of meadow, 22 acres of pasture and common of pasture are conveyed by (2) to (17) for £100.
Seal missing.
Parchment   1 m.
4373. [7]   13 June 19 Chas. II 1668 (sic.)
(1) Elizabeth Smeaton of Marton in Broughshire, Yorks., widow.
(2) Richard Browne of Marton, yeoman.
Exchange of lands whereby (1) gives (2) 2 lands on a furshott called Broadgates in Carrfield in exchange for 2 lands on a flat called Watersey.
Mark of (1). Part of seal survives.
Parchment   1 m.
4374. [8]   29 February 27 Chas. II 1675 (sic.)
(1) Isabell Scruton of Marton in Browshire, Yorks., widow.
(2) Richard Browne of Marton, yeoman.
Exchange of lands whereby (1) gives (2) half an acre on a flat called Mouthroms in exchange for half an acre on the same flat, 3 loads of manure and 2 times ploughing.
Mark of (1). Seal applied and papered.
Paper   1f.
4375. [9]   20 May 30 Chas. II 1678
(1) Thomas Dewes of Marton cum Grafton, Yorks., yeoman.
(2) Richard Helme of the same place, yeoman.
Bargain and sale by (1) to (2) of Prescarr Close in the townfields of Marton.
Consideration: £27.
Mark of (1). Seal missing from tag.
Parchment   1m.
4376. [10]   10 December 1678
(1) Ann Dickinson of Grafton, widow.
John Dickinson of the same place, blacksmith.
(2) Richard Brown of Marton, gent.
Assignment by (1) to (2) of the remaining term of a lease for 1,000 years dated 1 March 1677/78 of 2 acres and a rood on 2 flats called Sykes, and Koker Dubb and in Carr Field.
Consideration: £16.
Marks of (1). 2 seals applied.
Paper   1f.
4377. [11]   5 December 31 Chas. II (1679)
(1) Thomas Precious of Marton in Broughshire, Yorks., yeoman.
(2) Richard Helme of the same place, yeoman.
Bargain and sale by (1) to (2) of the Rise Close, the Myram Nooke Close, lands in Bikell Field and in Lagram Field, 15 acres in all.
Consideration: £89.
Mark of (1). Seal missing.
Parchment   1 m.
4378. [12]   27 September 1683
(1) William Smeaton of Marton cum Grafton, Yorks., yeoman.
(2) Richard Browne of the same place, gent.
Bargain and sale by (1) to (2) of one rood on a flat called Goker, and half a rood on a flat called Hingthorne.
b Consideration: £2.5.0d.
Mark of (1).
Parchment   1 m.
4379. [13]   27 September 1683
Attached:
Bond of (1) to (2) in the sum of £20, conditioned for the performance of covenants in the above Bargain and Sale.
Parchment   1 m.
4380. [14]   20 October 1684
(1) Thomas Dewes of Marton cum Grafton, Yorks., yeoman.
(2) Richard Browne of the same place, gent.
Bargain and sale by (1) to (2) of Mothroms Close in Marton.
Consideration: £12.5.0d.
Mark of (1). 1 seal on tag.
Parchment   1 m.
4381. [15]   25 March 9 Will. III (1697)
(1) William Hodgson of Goldsbrough, Yorks., husbandman, and his wife Ann.
(2) Richard Helme of Marton cum Grafton, Yorks., yeoman.
Bargain and sale by (1) to (2) of one messuage with orchard and garth.
Consideration: £26.
Marks of (1). Parts of 2 seals survive, on tags.
Parchment   1 m.
4382. [18]   13 November 10 Will. III 1699 (sic.)
(1) John Rainforth of Ellingthorp, Yorks., yeoman.
(2) Richard Browne of Marton cum Grafton, yeoman.
Bargain and sale by (1) to (2) of a cottage in Marton, with a garth and 8 acres of land in the Carr-field, the Rouse field and Lagram field.
Consideration: £66.
Mark of (1). 1 seal applied on parchment tag.
Parchment   1 m.
4383. [17]   2 April 1700
Probate granted at York to Richard Browne of the will, dated 7 March 1699/1700, of Richard Helme of Marton cum Grafton, yeoman.
Parchment   2 mm.
4384. [16]   30 May 1 Anne* 1699 (sic.)
(1) Rosamand Long of Pontefract, Yorks., widow.
(2) Richard Browne of Marton cum Grafton, Yorks., yeoman.
Bargain and sale by (1) to (2) of the Goose Flatt Close in Marton.
Consideration: £46.
Mark of (1). Seal applied on parchment tag.
*The name of Queen Anne is written over an erasure.
Parchment   1 m.
4385. [19]   18 April 1 Anne 1702
(1) George Hodgson of Marton cum Grafton, Yorks., yeoman.
(2) Richard Browne of Marton, yeoman.
Bargain and sale by (1) to (2) of 1 acre and half a rood on a flat called the Tofts, and in Great Sikes.
Consideration : £10.
Mark of (1). 1 Seal applied on parchment tag.
Parchment   1 m.
4386. [21]   16 March 4 Anne (1705)
(1) William Hodgson of Marton cum Grafton, Yorks., yeoman.
George Hodgson of the same place, yeoman.
(2) Edmund Browne of the same place yeoman.
Bargain and sale by (1) to (2) of 4 acres in the town fields of Marton, on flats called: Little Rougham, Rougham Gaull, Soak Carr, Lealandes, Little Bykewell, Pits and Roose.
Consideration: £38.10.0d.
Marks of (1). 1 seal survives applied on tag.
Parchment   1 m.
4387. [20]   5 July 5 Anne 1706
(1) William Hodgson of Marton cum Grafton, Yorks., yeoman.
(2) Richard Browne of the same place yeoman.
Exchange of lands whereby (1) gives (2) 3 acres in the townfields of Marton in exchange for 2 acres of land.
Signed: (1). Seal missing.
Parchment   1 m.
4388. [22]   29 July 6 Anne 1707
(1) William Hodgson of Marton cum Grafton, Yorks., yeoman.
(2) Richard Browne and Edmund Browne of the same place.
Exchange of lands whereby (1) gives (2) 3½ acres in the townfields of Marton in exchange for 2½ acres on a flat called Great Rougham and a hedge.
Consideration: £9.10.0d.
Signed: (1). 1 seal applied on tag.
Parchment   1 m.
4389. [23]   31 January 6 Anne 1708 (sic.)
(1) Richard Dewes of Marton cum Grafton, Yorks., yeoman.
(2) Edmund Browne of the same place, yeoman.
Exchange of lands whereby (1) gives (2) five roods in the townfields of Marton on flats called Pits and Roose in exchange for 5 roods in the townfields of Marton.
Consideration: £2.5.0d.
Signed: (1). 1 seal applied.
Paper   1f.
4390. [24]   4 February 6 Anne 1708 (sic.)
(1) Richard Dickinson of Marton cum Grafton, Yorks., yeoman.
(2) Edmund Browne of the same place, yeoman.
Exchange of lands whereby (1) gives (2) 3 roods on Pits Flat, half an acre on Right Carr flat, and 1 land in Lagram Close in exchange for 1 acre and half a rood on a furshott called Lagram.
Mark of (1). 1 seal applied.
Paper   1f.
4391. [25]   4 February 6 Anne 1708 (sic.)
(1) Edmund Winn of Marton cum Grafton, Yorks, wheelwright.
(2) Edmund Browne of the same place, yeoman.
Exchange of lands whereby (1) gives (2) 3 roods on Pits Flat in exchange for 1 acre on Bratkins Flat, all in the townfields of Marton.
Mark of (1). 1 seal applied.
Paper   1f.
4392. [26]   28 October 8 Anne 1709
(1) Thomas Newsam of Kirkby on the Hill, Yorks., yeoman.
(2) Edmund Browne of Marton cum Grafton, Yorks., yeoman.
Exchange of lands whereby (1) gives (2) 1 acre on Pits flat in the townfields of Marton in exchange for 1 acre on Bikewell flat.
Consideration: 55s.
Signed: (1). 1 seal applied.
Paper   1f.
4393. [27]   6 December 8 Anne 1709
(1) Thomas Scruton of Marton cum Grafton, Yorks., cooper.
(2) Richard Browne of the same place, yeoman.
Exchange of lands whereby (1) gives (2) 1 roods in the townfields of Marton on Goe-Carr flat and Tofts flat in exchange for half an acre and half a rood in the townfields of Marton.
Signed: (1). 1 seal applied.
Paper   1f.
4394. [28]   31 December 8 Anne 1709
(1) Thomas Curtiss of Grafton, Yorks., beast driver.
(2) Edmund Browne of Marton cum Grafton, Yorks., yeoman.
Bargain and sale by (1) to (2) of Gocarr Close and one rood on the same furshot in the townfields of Marton.
Consideration: £20.5.0d.
Mark of (1). 1 seal applied on parchment tag.
Parchment   1 m.
4395. [29]   12 December 1712
Probate of the will, 25 August 1712, of Richard Browne of Marton, Yorks., gent., granted to his wife Rose, and son Edmund.
2ff. and 1m. 
4391. - 4404. [30-32, 34-39]   28 August 1713 - 17 April 1733
9 Receipts or Releases in respect of legacies under the will of Richard Browne deceased.
4405. [33]   12 September 1720
Probate of the will, dated 12 October 1719, of Edmund Browne of Marton, Yorks., gent., granted at York to his wife Susan.
Seal missing.
Parchment   2 mm.
4406
Abstract of lands left to the poor of Marton under the wills of Richard Helme and Richard Browne.
Paper   1f.
4407. [40]   27 April 1741
(1) Thomas Metcalfe of Richmond, Yorks., gent.
John Metcalfe, Esq., his son and heir.
(2) Thomas Wycliffe of Dalton Travers (Gayles), Yorks., Esq.
Richard Turner of Cowthorp, Yorks., gent.
Lease for a year by (1) to (2) of a farm called Earl Grange or Grange Farm in the parish of Gilling and township of Skeeby, Yorks.
Rent: 1 peppercorn if demanded.
Consideration: 5/-.
Signed: (1). 2 seals applied.
Parchment   1 m.
4408. [41]   28 April 1741
(1) Thomas Metcalfe of Richmond, Yorks., gent., and his eldest son John Metcalfe, Esq.
(2) Elianor Brown of Marton cum Grafton, Yorks., spinster.
(3) Thomas Wycliffe of Dalton Travers (alias Gayles) Yorks., Esq.
Richard Turner of Cowthorp, Yorks., gent.
Settlement previous to the marriage between John Metcalfe and (2) of Earl Grange Farm in Skeeby, Gilling, Yorks., Gamebys Farm in Gilling, a messuage, houses and closes in Gilling, a messuage and closes at West Grinton, lands and closes at Richmond; and a moiety of a messuage, lands and closes in Marton cum Grafton.
Signed: (1) and (2). 3 seals applied.
Parchment   2 mm.
4409. and 4410. [42 and 43]   6 and 7 November 1741
(1) Susannah Browne the elder of Marton cum Grafton, Yorks., widow.
John Metcalfe of Richmond, Yorks., Esq., and his wife Eleanor.
Susannah Browne the younger of Marton cum Grafton, spinster.
(2) Lenyus Boldero of Staple Inn, London, gent.
(3) Michael Turner of Cowthorpe, Yorks., gent.
Lease and Release by (1) to (2) to lead the uses of a Recovery in respect of a messuage in Marton cum Grafton, with Kiln, dove house, closes called: Nodale Croft, 2 Wood End Closes the Paddock, Pitt Close, Fandhouse Close, Boltcarr Close and 11 Moor closes.
Both signed (1). 4 seals applied.
Parchment   1m. each
4411. [44]   28 November 15 Geo. II (1741)
(1) Michael Turner, gent., demandant.
(2) Lenyus Boldero, gent., tenant.
(3) John Metcalfe and his wife Eleanor.
Susannah Browne, Vouchees.
(4) Samuel Ward, Common Vouchee.
Exemplification of a Recovery obtained by (1) against (2), (3) and (4) in respect of 2 messuages, 1 dovehouse, 30 acres of land, 30 acres of meadow, 60 acres of pasture and common of pasture and turbary.
With seal.
Parchment   1 m.
4412. [45]   27 May 28 Geo. II (1755)
(1) Richard Dewes the elder of Marton cum Grafton, Yorks., gent.
(2) John Metcalfe of Richmond, Yorks., Esq. and his wife, Eleanor.
Richard Peacop of Leeds, merchant and his wife Susannah.
Exchange of lands whereby (1) gives (2) the Toft Close in exchange for a close called the Hall Croft, both in Marton.
Signed: (1). 1 seal applied.
Parchment   1 m.
4413. [46]   27 May 1755
(1) Charles Gill of Marton with Grafton, York, yeoman.
(2) John Metcalfe of Richmond, Richmond, Yorks., Esq., and his wife Eleanor.
Richard Peacop of Leeds and his wife Susannah.
Exchange of lands whereby (1) gives (2) 2 acres in Roose field in exchange for 1 acre in Carr field and 1 acre in Roose field in Marton cum Grafton.
Signed: (1). 1 seal applied.
Parchment   1 m.
4414. [47]   10 April 1758
Copy of the will of John Metcalfe of Richmond, Yorks., Esq.
Paper   2ff.
4415. [47a]   4 June 1761
(1) Eleanor Metcalfe of Richmond, Yorks., widow.
Richard Peacopp of Leeds, Yorks., merchant, and his wife, Susanna.
(2) Richard Dickinson of Marton, Yorks., yeoman.
Exchange of Lands in the townfields of Marton whereby (1) gives (2) 4 lands (1 acre) in exchange for 2 lands (half an acre), both in the Carr field.
Signed: (1) and (2). 4 seals applied.
Parchment   1 m.
4416. [48]   5 March 1768
(1) Thomas Dixon of Hustwait, Yorks., yeoman.
(2) Eleanor Metcalfe of York, widow.
Richard Peacopp of Leeds, Yorks., gent. and his wife Susannah.
Exchange of lands whereby (1) gives (2) 1 acre of land in Rousefield, Marton with Grafton, in exchange for another acre in the same field.
Signed: (1). 1 seal applied.
Parchment   1 m.
4417. [49]   1 October 1768
(1) George Wheelhouse of Marton with Grafton, Yorks., yeoman.
(2) Eleanor Metcalfe, of York , widow.
(3) Richard Peacopp of Leeds, merchant and his wife Susannah.
(4) Charles Gill of Marton with Grafton, gent.
Bargain and sale by (1) to (4) of half an acre in Laygram field in Grafton; one moiety of the land to be held to the use of (2), the other moiety to be held to the use of Susannah Peacopp.
Consideration: £11.5.0d. paid by (2) and (3) to (1).
5/-. paid by (4) to (1).
Mark of (1). One seal applied.
Parchment   1 m.
4418. and 4419. [50 and 51]   18 and 19 April 1770
(1) Richard Peacopp of Leeds, merchant and his wife Susanna, daughter and co-heir of Edmund Browne deceased.
(2) Stephen Russell of Scriven with Tentergate, Yorks., malster.
Settlement by lease and release of all the premises in Marton belonging to (1) to the use of Susanna Peacopp, with covenant for levying a fine.
Both signed (1).
Lease: 2 seals applied.
Release: 3 seals applied.
Parchment   1m. each
4420. and 4421. [51 and 52]   Easter Term 10 Geo. III (1770)
(1) Stephen Russell, plaintiff.
(2) Richard Peacopp and his wife Susanna, deforciants.
Left and Right hand Indentures of fine whereby a moiety of 2 messuages,2 cottages, 4 barns, 4 stables, 4 gardens, 4 orchards, 100 acres of land, 50 acres of meadow, 100 acres of pasture and common of pasture in Marton with Grafton are conveyed by (2) to (1) for £120.
Parchment   1m. each
4422. and 4423. [53 and 54]   1 and 2 November 1774
(1) Eleanor Metcalfe of York, widow, and her two children:
Thomas Metcalfe of Lambes Conduit Street, St. Andrew's parish, Holburne, Middx., Esq.
Revd. John Metcalfe of Cannock, clerk.
(2) William Sleigh of the Middle Temple, London, gent.
(3) John Thompson of Kirby Hall, Yorks., Esq.
Lease and Release by (1) to (2) of all their premises in Marton in order that a Common Recovery may be sued by (3) against (2).
Consideration: £2,580.
Lease: signed by Eleanor and Thomas Metcalfe.2 seals applied.
Release: signed by (1) and (2). 4 seals applied.
Lease: 1m. Release: 3mm. 
4424. [55]   13 February 15 Geo. III (1775)
(1) John Thompson, Esq., demandant.
(2) William Sleigh, gent., tenant.
(3) Eleanor Metcalfe, 1st vouchee.
(4) Thomas Metcalfe, 2nd vouchee.
(5) Thomas Francis Martin, common vouchee.
Exemplification of a Recovery obtained by (1) against (2), (3), (4) and (5) in respect of a moiety of 8 messuages, 2 dovehouses, 8 gardens, 100 acres of land, 100 acres of meadow, 100 acres of pasture and common of pasture in Marton cum Grafton, Yorks.
With seal.
Parchment   1 m.
4425. and 4426. [56 and 57]   5 and 6 April 1775
(1) Richard Peacopp of Hunslett, Leeds, merchant, and his wife Susanna, daughter and co heir of Edmund Browne, deceased.
(2) John Thompson of Kirby Hall, Yorks., Esq.
Lease and Release by (1) to (2) of all their premises in Marton.
Consideration: £2,700.
Both signed (1). 2 seals applied.
1m and 2mm. 
4427. and 4428. [58 and 59]   4 and 5 April 1775
(1) John Thompson of Kirby Hall, Yorks., Esq.
(2) Eleanor Metcalfe of York, widow.
Mortgage by lease and release from (1) to (2) of a messuage and lands in Marton, redeemable on payment by (1) to (2) of £40.10.0d. a year for the term of her life, and on payment of the principal sum of £900 within 3 months of her death.
Consideration: £900.
Both signed (1) and (2). 2 seals applied.
1m and 2mm. 
4429. and 4430. [60 and 61]   22 and 23 May 1780
(1) Eleanor Metcalfe of York., widow.
(2) Henry Thompson of Kirby Hall, Yorks., Esq., son and heir of John Thompson, deceased.
Reconveyance by lease and release from (1) to (2) of the premises in Marton comprised in the above mortgage.
Consideration: £900.
Both signed (1). 1 seal applied.
1m and 2mm. 
4431. and 4432
Abstracts from the Inclosure Award and Plan for Marton, and Yorks., 1799.
Paper   2ff. each
4433   10 February 1800
Calculations relating to an exchange of lands between Mr. Dixon and Mr. Thompson.
1 piece. 
Bundle of deeds endorsed "AW Marton. Purchased 1811 of R d Dewes."
Reference: Nos. 4434 - 4445
Dates of creation: 1758 - 1811
4434. [1]   17 June 1758
Copy of the will of Richard Dewes of Marton with Grafton, Yorks., gent.
Paper   4ff.
4435. [2]   15 February and 20 April 1770
Copies of the will and codicil of Richard Dewes of Marton, Yorks., gent.
Paper   4ff.
4436. and 4437. [3]   6 and 7 October 1801
(1) Matthew Dewes of Chipping Norton, Oxon., linen draper and his wife Mary.
(2) William Dewes of the city of London, sugar refiner.
Lease and Release by (1) to (2) of a messuage, closes called: Townend Close, Townend Carr, and Green areas, an allotment (4 acres 33 perches) on Lockrum Hills, an allotment (2 roods, 24 perches) on Townend Hill, an allotment (2 acres, 1 rood, 26 perches) in Longlands field, all in Marton Grafton.
Consideration: £1,000.
Lease signed: Matthew Dewes and (2). 2 seals applied.
Release signed: (1) and (2). 3 seals applied.
Parchment   1m. each
4438. [4]
Extract from the King's Silver Office relating to a Fine levied in respect of the above conveyance, Mich. Term 42 Geo. III (1801).
Paper   2ff.
4439. and 4440.[5]   8 and 9 October 1811
(1) William Dewes of the city of London, sugar refiner and his wife Betty.
(2) Richard Dewes of Knaresbrough, Yorks., merchant.
(3) Samuel Powell of Scriven with Tentergate, Yorks., gent. trustee on behalf of (2).
Lease and Release by (1) to (2) of the above mentioned premises; a small part of Greenaleas Close having been sold elsewhere.
Consideration: £1,300.
Both signed by all parties. 4 seals applied.
1m and 2mm. 
4441 and 4442. [6]   6 and 7 November 1811
(1) Richard Dewes of Knaresbrough, Yorks., merchant.
(2) Samuel Powel of Scriven with Tentergate, Yorks., gent.
(3) Jesse Woodward of Marton cum Grafton, Yorks., carpenter.
(4) Henry Thompson of Kirby Hall, Yorks., Esq.
(5) David Russell of York., gent. (trustee for (4)).
Lease and Release by (1), (2) and (3) to (4) and (5) of a messuage in Marton cum Grafton, with closes called Townend Close and Townend Carr, and an allotment (4 acres, 33 perches) on Lockram Kells.
Consideration: £1,395.
Both signed by (1), (2), (3) and (5). 4 seals applied.
1m and 4mm. 
4443. and 4444. [7]
Extracts from registers relating to the burials of:
Richard Dewes senior, 23 May 1769
Richard son of Mr. Richard Dewes, 28 October 1769
Mr. Richard Dewes, 24 April 1770
Ann Dewes, widow of Richard Dewes, senior, 20 December 1770
and to the marriage of William Summerton and Martha Dewes, 1 December 1773.
Attached:
23 October 1811
Burial Certificate of Martha Somerton, 8 March 1801.
2ff. and 1f. 
4445. [8]   Mich. Term 52 Geo. III (1811)
(1) Richard Dewes, plaintiff.
(2) William Dewes and his wife Betty, deforciants.
Right Hand Indenture of Fine whereby 2 messuages, 2 gardens, 30 acres of land, 20 acres of meadow, 20 acres of pasture and common of pasture and turbary in Marton cum Grafton are conveyed by (2) to (1) for £100.
Parchment   1 m.
Bundle of deeds endorsed: "AX Marton, purchased 1817 of Robert Clemitshaw".
Reference: Nos. 4446 - 4464
Dates of creation: 1747 - 1817
4446. [1]   17 September 1747
Probate of the will, dated 17 May 1747, of Robert Clemitshaw of Goldsbrough, Yorks., yeoman.
Granted at York to his wife Anne.
Paper covering of seal only survives.
Parchment   2 mm.
4447. and 4448. [1a]   14 and 15 December 1770
(1) Ann Clemesha of Golsbrough, Yorks., widow,and her eldest son Robert Clemesha of the same place, yeoman.
(2) Thomas Matterson of Hay Park, Knaresbrough, yeoman.
Coroling Akroyd of Knaresbrough, iron monger.
(3) Sarah Matterson of Hay Park, spinster, daughter of Thomas Matterson above.
Settlement by lease and release from (1) to (2) of a messuage and lands in Marton, previous to the marriage between Robert Clemesha and (3).
Lease: signed (1). 2 seals applied.
Release: signed (1), (2) and (3). 5 seals applied.
Lease: 1m. Release: 2mm. 
4449. [2]   13 February 1779
(1) Robert Clemesha of Gouldsbrough, Yorks., yeoman.
(2) Christopher Atkins, Esq., Capt. in the Royal Navy.
Mortgage by (1) to (2) of 2 messuages in Marton with Grafton and Great Ousburn respectively for 1,000 years; redeemable on payment by (1) to (2) of £600 with £5% interest on 13 August next.
Consideration: £600.
Signed: (1). 1 seal applied.
Parchment   1 m.
4450. [3]   23 September 1783
(1) Robert Clemesha of Goldebrough, Yorks., yeoman.
(2) Christopher Atkins of Kingston, Surrey, Esq., capt. in the Royal Navy.
(3) Davies Toplady of York , Esq.
Assignment by (2) to (3) of the above mortgage, subject to redemption on payment by (1) to (3) of £600 with £4.10.0d.% interest on 23 March next.
Consideration: £600 paid by (3) to (2).
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
4451. [6]   25 January 1791
Certificate by the Commissioners of the Land Revenue of the sale of 5/7¼d. rent due to the King to Robert Clemesha of Goldsbrough, Yorks., yeoman, for £8.8.6d.
Parchment   1 m.
4452. [4]   12 May 1791
(1) Robert Clemesha of Gouldsbrough, Yorks., yeoman.
(2) Dorothy Toplady of York , widow of Davies Toplady, Esq.
(3) Thomas Atkinson of Cattal, yeoman.
Assignment by (1) and (2) to (3) of the above mortgage on premises in Marton, subject to redemption on payment by (1) to (3) of £400 with £4.10.0d.% interest on 12 November next.
Consideration: £240.10.0d. paid to (2), the sum remaining due on the above mortgage. £159.10.0d. paid to (1).
Signed: (1) and (2). 2 seals applied.
Parchment   2 mm.
4453. [5]   7 May 1792
(1) Thomas Atkinson of Cattal, Yorks., yeoman.
(2) Robert Clemesha of Gouldsbrough, yeoman.
Surrender by (1) to (2) of the above mortgage on premises in Marton with Grafton.
Consideration: £400.
Signed: (1). 1 seal applied.
Parchment   1 m.
4454. [7]   17 June 1793
Probate of the will of Robert Clemesha of Gouldebrough, Yorks., yeoman, dated 15 May 1789.
Granted at York to his brother Samuel.
Parchment   2 mm.
4455. [8]   15 October 1799
(1) Robert Clemesha of Gouldsbrough, Yorks., yeoman.
(2) Thomas Myers of Felliscliffe, Yorks., yeoman.
Mortgage by (1) to (2) of a messuage in Marton with Grafton for 1,000 years, subject to redemption on payment by (1) to (2) of £500 and £5% interest on 15 April next.
Consideration: £500.
Signed: (1). 1 seal applied.
Parchment   1 m.
4456. [9]   15 October 1799
Release by Thomas Clemesha to his brother Robert in respect of a legacy of £400 due to him under the will of their father Robert Clemesha, died 8 April 1793.
Paper   2ff.
4457. and 4458. [10]   5 and 6 April 1808
(1) Robert Clemesha of Gouldsbrough, Yorks., yeoman and his wife Elizabeth.
(2) Thomas Myers of Felliscliffe, Yorks., yeoman.
(3) Richard Rheeder of Great Ouseburn, Yorks., butcher.
Assignment of the above mortgage and conveyance by lease and release from (1) and (2) to (3) of the premises comprised therein; the 9 Moor Closes to be held to the use of (3), and the remainder to be held in trust for (1).
Consideration: £500 paid by (3) to (2).
£1,050 paid by (3) to (1).
Lease signed: Robert Clemesha. 1 seal applied.
Release signed: (1) and (2). 3 seals applied.
Lease: 1m. Release: 2mm. 
4459. [11]   Trin. Term 48 Geo. III (1808)
(1) Richard Rheeder, plaintiff.
(2) Robert Clemesha and his wife Elizabeth, deforciants.
Right hand Indenture of Fine whereby 1 messuage, 1 barn, 1 stable, 60 acres of land, 20 acres of meadow, 20 acres of pasture in Marton with Grafton are conveyed by (2) to (1) for £100.
Parchment   1 m.
4460. [13]
Copies of Lease and Release, dated 14 and 15 November 1815, to lead the uses of a Recovery.
See Nos. 4580 and 4581.
Paper   6ff.
4461. [12]
Attested copy of Exemplification of a Recovery dated 28 November 56 Geo. III (1815).
See No. 4582.
Paper   2ff.
4462   30 October 1816
(1) Robert Clemesha of Goldsbrough, Yorks., yeoman.
(2) Anthony Watson of Little Ouseburn, Yorks., clerk, agent to Richard John Thompson of Kirby Hall, Yorks., Esq.
Articles of agreement for the conveyance by (1) to Richard John Thompson of a messuage, closes and lands in Marton for £800.
Signed: (1) and (2).
Paper   2ff.
4463. and 4464. [14]   8 and 9 April 1817
(1) Robert Clemesha of Goldsbrough, Yorks., yeoman.
(2) Richard Rheeder of Great Ouseburn, Yorks., butcher.
(3) Richard John Thompson of Kirby Hall, Yorks., Esq.
(4) Anthony Watson of Little Ouseburn, Yorks., clerk.
(5) William Collins of Knaresbrough, gent.
Lease and Release by (1) and (2) to (3) of a messuage, closes and lands in Marton with various settlements regarding the same.
Consideration: £800 paid by (3) to (1).
Lease signed: (1) and (2). 2 seals applied.
Release signed: (1), (2) and (3). 3 seals applied.
Lease: 1m. Release: 7mm. 
Bundle of deeds endorsed: "BM Marton. Purchased of The Mills 1823."
Reference: Nos. 4465. - 4488
Dates of creation: 1746 - 1823
4465. and 4466   10 and 11 March 1746
(1) Richard Eshelby of Branton Green, Yorks., yeoman.
(2) Jonathan Wilks of Knaresbrough, Yorks., common brewer.
(3) Stephen Russell of Harrogate, Yorks., gent.
Lease and Release by (1) to (2) of a messuage with garth, stable and barn in Marton with Grafton with the assignment of the said premises by (1) to (3) in trust for (2) for the remainder of a term of 500 years created by a mortgage by (1) to (2) dated 27 November 1739.
Consideration: £2.2.0d.
Lease: mark of (1). 1 seal applied.
Release: mark and signature of (1) and (3). 2 seals applied.
Parchment   1m. each
4467. and 4468   18 and 19 October 1748
(1) Jonathan Wilks of Knaresbrough, Yorks., common brewer.
(2) Stephen Russell of Knaresbrough, gent.
(3) Nicholas Carter of Knaresbrough, inn holder.
(4) John Anderson of Marton with Grafton, blacksmith.
Lease and Release by (1) to (4) of his messuage, garth, stable and barn in Marton with Grafton and assignment of the said premises by (2) to (3) in trust for (4) for the remainder of the term of 500 years mentioned in the above Release.
Consideration: £32.
Lease: signed (1). 1 seal applied.
Release: signed (1), (2) and (3). 3 seals applied.
Parchment   1m. each
4469. and 4470   4 and 5 April 1789
(1) John Anderson of Knosthorp, Leeds, husbandman son of John Anderson of Marton, blacksmith, deceased.
(2) William Dodsworth of Cross Green, Leeds, farmer.
Lease and Release by (1) to (2) of his messuage, garth, stable and barn in Marton with Grafton.
Consideration: £63.
Both signed (1). 1 seal applied.
Parchment   1m. each
4471   14 May 1799
(1) William Dodsworth of Leeds, yeoman.
(2) George Sweeting of Arkendale, Knaresbrough, Yorks., husbandman.
Articles of Agreement for the conveyance by (1) to (2) of 2 dwelling houses with barn, stables and orchard (lately enclosed from the common) in Marton cum Grafton for £1.1.0d. already paid and £148.19.0d. to be paid.
Signature and mark of (1) and (2).
Paper   2ff.
4472. and 4473   4 and 5 April 1800
(1) William Dodsworth of Leeds, Yorks., yeoman.
(2) George Sweeting of Knaresbrough, Yorks.
Lease and Release by (1) to (2) of the above mentioned premises in Marton cum Grafton.
Consideration: £150.
Both signed (1). 1 seal applied.
Parchment   1m. each
4474   27 January 1808
Probate of the will of George Sweeting of Arkendale, Yorks., yeoman, dated 30 April 1804. Granted by the court for the Honour of Knaresbrough to his wife Mary.
Seal on tag, papered.
Parchment   2 mm.
4475   18 August 1812
(1) Thomas Mills of Arkendale, Yorks., cordwainer, and his wife Mary.
(2) Robert Whincup the younger of the same place, cordwainer.
Deed to lead the uses of a Fine in respect of 2 messuages with barns, stables, garth and a recent Enclosure from the common.
Consideration: 10/-.
Marks of (1). 2 seals applied.
Parchment   1 m.
4476. and 4477   Trin. Term 52 Geo. III (1812)
(1) Robert Whincup the younger, plaintiff.
(2) Thomas Mills and his wife Mary, deforciants.
Left and right hand Indentures of Fine whereby 1 messuage, 3 cottages, 1 shop, 3 gardens, 3 orchards, 1 acre of land, 1 acre of meadow, one acre of pasture, and common of pasture and turbary are conveyed by (2) to (1) for £120.
Parchment   1m. each
4478. and 4479   3 and 4 February 1820
(1) Thomas Mills of Arkendale, Yorks., cordwainer.
(2) Elizabeth Flintoff of Borough bridge, Yorks., spinster.
Mortgage by lease and release from (1) to (2) of 2 newly erected dwelling houses, 2 messuages, barn, stables, garth and a recent enclosure from the common in Marton cum Grafton; the said premises to be sold by (2) and the purchase money, less £100, £5% interest, and charges incurred, to be paid by (2) to (1).
Consideration: £100.
Both signed: (1) and (2). 2 seals applied.
Parchment   1m. each
4480
Abstract of Title to messuages and premises in Marton cum Grafton, Yorks., mortgaged to Elizabeth Flintoff for £100.
Paper   8ff.
4481   19 September 1821
Letter from James Stephenson of the Wakefield Register Office to Messrs Richardson and Tolson, solicitors at Knaresbrough concerning incumbrances on Thomas Mills' property in Marton.
Paper   2ff.
4482. and 4483   30 and 31 October 1821
(1) Elizabeth Flintoff of Borough bridge, Yorks., spinster.
(2) Thomas Mills of Arkendale, Yorks., cordwainer and his wife Susannah.
(3) Benjamin Blackbrough of Star Beck, Yorks., gent.
Assignment by lease and release from (1) and (2) to (3) of the above mortgage on premises in Marton cum Grafton, subject to redemption by (2).
Consideration: £100 paid to (1).
£50 paid to (2).
Lease: signed (1) and (2). 2 seals applied.
Release: signed (1) and (2). 3 seals applied.
Lease: 1m. Release: 2mm. 
4484   10 November 1821
Receipted account in respect of legal business transacted by William Hirst on behalf of Messrs Richardson and Tolson.
Paper   1f.
4485. and 4486   Mich. Term 4 Geo. IV (1823)
(1) Richard John Thompson, Esq., plaintiff.
(2) Thomas Mills and his wife Susannah, deforciants.
Left and right hand Indentures of Fine whereby one messuage, 3 cottages, one shop, three gardens, one orchard, one curtilage, one acre of meadow, one acre of pasture and common of pasture and turbary in Marton with Grafton are conveyed by (2) to (1) for £100.
Parchment   1m. each
4487. and 4488   30 and 31 December 1823
(1) Benjamin Blackbrough of Star Beck, Yorks., gent.
(2) Thomas Mills of Arkendale, Yorks., cordwainer and his wife Susannah.
(3) Richard John Thompson of Kirby Hall, Yorks., Esq.
(4) Daniel Seaton of Great Ouseburn, Yorks., gent.
Lease and Release by (1) and (2) to (3) of 2 dwelling houses, 2 messuages, barns, stables, garth, orchard and a piece of land formerly part of Priest Carr Green in Marton with Grafton, with covenants to lead the uses of a Fine.
Consideration: £150 paid by (3) to (1).
£110 paid by (3) to (2).
Lease: signed (1) and Thomas Mills. 2 seals applied.
Release: signatures and mark of (1) and (2). 4 seals applied.
Lease: 1m. Release: 2mm. 
Bundle of documents relating to Upper Dunsforth and Branton, Yorks.
Reference: Nos. 4489. - 4509
Dates of creation: 1776 - 1833
4489. - 4491
Extracts from the Upper Dunsforth and Branton Enclosure Award, 11 January 1776, Yorks., relating to the allotments of Sir John Stapleton, George Dewes and George Henlock, respectively.
Paper   1f. each
4492   11 September 1787
Copy of Probate of the will, 27 December 1786, of George Henlock of Great Ouseburn, Yorks., gent.
Paper   4ff.
4493. - 4500   30 July 1798 - 4 February 1833
8 receipts for legacies under the will of George Dewes deceased.
Paper   2ff. each
4501 - 4507   January and February 1833
Extracts from Baptismal, Marriage and Burial Registers relating to:
Marriage of Martin Bree and Sophia Parsons, St. Paul's parish Covent Garden, Middx., 1792.
Burial of Luke Stapylton at Stockton on Tees, 1797.
Burial of Dame Leekey Stapylton at Myton. 1797.
Baptism of Stapylton Bree at St. Clement Danes Middx., 1798.
Marriage of William Henlock and Mary Astle at St. James, Clerkenwell, 1810, with note of William Henlock's death, 30 September 1820.
Burial of William Dewes at Edenbridge, Kent, 1816.
Burial of Sir Martin Stapylton at Myton, 1817.

1 piece each 
4508   20 April 1833
Copy of Affidavit by Robert Francis Bree that Stapylton Stapylton of York, Esq., is the eldest son of Martin Stapylton (formerly called Bree) of Myton Hall.
Paper   1f.
4509   22 April 1833
Affidavit by William Abbey of Branton Green, Aldbrough, Yorks., identifying certain closes in High Dunsforth and Branton.
Paper   2ff.
Bundle of deeds relating to Greenaleas Close
Reference: Nos. 4510. - 4520
Dates of creation: 1770 - 1842
[The Bundle is labelled: Conveyance from Mr. A. Spence of a close of land at Marton, 28 December 1867]

4510   15 February and 20 April 1770
Copy of the will and codicil of Richard Dewes of Marton, Yorks., gent.
Paper   4ff.
4511   28 October 1776
Probate granted at York of the will, dated 28 September 1776, of William Temple of Raskelf, Yorks., yeoman.
Granted to his son-in-law Thomas Lund.
With seal.
Parchment   2 mm.
4512. and 4513   6 and 7 October 1801
Copies of lease and release of lands in Marton by Matthew Dewes to William Dewes.
See 4436 and 4437.
3ff. each. 
4514. and 4515   8 and 9 October 1811
Copies of lease and release of lands in Marton by William Dewes and his wife to Richard Dewes and Samuel Powell.
See 4439 and 4440.
3ff. and 5ff. 
4516. and 4517   10 and 11 December 1811
(1) Richard Dewes of Knaresbrough, Yorks., merchant.
(2) Samuel Powell of Scriven with Tentergate, Yorks., gent.
(3) John Waddington of Marton with Grafton, butcher.
Lease and Release by (1) and (2) to (3) of their part of Greenaleas Close (1 acre, 1 rood,16 perches) in Marton with Grafton.
Consideration: £85.
Both signed (1) and (2). 2 seals applied.
Parchment   1m. each
4518   11 April 1827
(1) John Waddington of Marton with Grafton, Yorks., butcher.
(2) Ann Fothergill of Knaresbrough, Yorks., spinster.
Mortgage by (1) to (2) of Greenaleas Close in Marton with Grafton for 1,000 years, redeemable by (1) on payment of £50 with £5% interest on 11 October next.
Consideration: £50.
Signed: (1). 1 seal applied.
Parchment   1 m.
4519   2 March 1842
(1) John Waddington of Marton with Grafton, butcher.
(2) Andrew Spence of the same place, labourer.
Memorandum of Agreement for the sale by (1) to (2) of Greenaleas Close in Marton cum Grafton, for £20 already paid and a further sum of £70 payable by 6 April next.
Signed: (1). Mark of (2).
Paper   2ff.
4520   6 April 1842
(1) John Waddington of Marton with Grafton, Yorks., butcher.
(2) Ann Fothergill of Knaresbrough, Yorks., spinster.
(3) Andrew Spence of Marton with Grafton, labourer.
(4) Richard Hartley of Knaresbrough, currier.
(5) Peter Buck of Knaresbrough, cabinet maker.
Bargain and sale by (1) to (4) of Greenaleas Close in Marton with Grafton subject to redemption by (3) on payment of £50 and £5% interest; and Assignment by (2) to (5), in trust for (4) and subject to the said redemption by (3), of her interest in the said close.
Consideration: £50 paid by (4) to (2).
£40 paid by (3) to (1).
Signed: (1) and (2). Marks of (2) and (3). 4 seals applied.
Parchment   1 m.
3 Bundles of deeds and papers (Co Nos. 1-3) endorsed: "Marton, Purchased 1857 of Mrs. Smith, late Dickenson".
Reference: Nos. 4521 - 4605
Dates of creation: 1542 - 1846
4521   10 March 1542/43
Certificate of the Ordination of John Hawe as priest, his title being £5 from the lands of William Plompton in Plompton, Yorks., issued by William Clife, treasurer of York.
Part of seal survives.
Parchment   1 m.
4522   15 June 1 Eliz. (1559)
(1) Richard Mathersonne of Marton in Burghshire, Yorks., yeoman.
(2) Robert Dicconson of Marton, husbandman.
Notification of bargain and sale by (1) to (2) of a messuage with 6 oxgangs of land and meadow in Marton in Burghshire.
Consideration: not stated.
Fragment of seal survives on tag.
Parchment   1 m.
4523   15 February 1670/71
Probate, granted at Chester, of the will of Anne Dickinson of Marton, dated 28 November 1670.
Granted to her son Robert Dickonson.
With seal, papered.
1f. and 1m. 
4524   7 September 1705 (altered from 1704)
(1) Alexander Dunlop, rector of Nunnington, Yorks.
(2) Ralph Anderson, husbandman.
William Warriner, house carpenter
William Moore, taylor.
Isaac Baxter, labourer.
(All of Nunnington, Yorks.)
Lease by (1) to each of (2) of a cottage and garth in Nunnington.
Consideration: £3 of which 10/- has been returned to each of (2).
Rent: 3/4d., 2/6d., 2/6d., 2/6d., respectively.
Term: For as long as (1) is rector of Nunnington.
Marks of (1). 4 seals applied.
Paper   1f.
4525   28 February 1718/19
(1) Richard Catton of Marton cum Grafton, Yorks., taylor and his wife Ann.
(2) William Wind of the same place, saddletree maker.
Bargain and sale by (1) to (2) of 2 half acres of land in Lagram field and Roose field, Marton.
Consideration: £10.15.0d.
Marks of (1). 1 applied seal, survives.
Paper   1f.
4526   29 September 1720
(1) Richard Dickinson of Marton cum Grafton, Yorks., yeoman.
(2) John Turner of Cowthropp, Yorks., gent.
Mortgage by (1) to (2) for 500 years of 2 acres in Lagramfield, 2 acres in Rousefield and 2 acres in Townend field in Marton; redeemable on payment by (1) to (2) of £36 on 25 March next.
Consideration: £36.
Signature and seal removed.
Parchment   1 m.
4527   5 April 1726
(1) John Linton of Oldfield, Yorks., cordwainer.
(2) Richard Exelby of Marton cum Grafton, yeoman.
Release and quitclaim by (1) to (2) of all demands arising from the executorship of the will of Richard Dickinson, deceased.
Signed: (1). Seal applied and papered.
Paper   2ff.
4528   3 November 1733
(1) Robert Dickinson of Marton cum Grafton, Yorks., yeoman, son of Richard Dickinson, deceased.
(2) John Turner of Cowthropp, Yorks., gent.
(3) Richard Whincupp of Hunsingore, Yorks., yeoman.
Release by (1) to (2) of the equity of redemption in respect of the above mortgage of 29 September 1720 ; Assignment by (2) to (3) of the premises comprised in the said mortgage; and confirmation by (1) of the said Assignment subject to redemption by (1) on payment by (1) to (3) of £40 on 3 May next.
Consideration: £36 paid by (3) to (2).
£4 paid by (3) to (2).
Signatures and seals missing.
Parchment   1 m.
4529   12 January 1736/37
(1) Richard Eshelby of Brampton Green, Yorks., yeoman, and his wife Triphena.
(2) Robert Dickinson, son of Richard Dickinson of Marton cum Grafton, yeoman, deceased.
Copy of Articles of Agreement for the Release and Quitclaim by (1) to (2) in respect of all the lands inherited by (2) from his father Richard Dickinson, formerly husband of Triphena Eshelby.
Consideration: An annuity of £9 payable to Triphena Eshelby for the term of her life.
Paper   2ff.
4530   28 April 1737
(1) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
(2) Richard Dewes the elder of Marton, yeoman.
Richard Dewes the younger of Marton, Batchelor.
Settlement of (1)'s lands in Marton previous to his marriage with Ellinor Dewes daughter of Richard Dewes the elder; the lands being: Kirk Hill Close, Lagram Close, Sikes Close, Hard Myers Close, 7½ acres in Lagram Field, 4½ acres and 3 roods in the Carr field, and 4½ acres in the Roose field.
Consideration: £300. Signed: (1). 1 seal applied.
Parchment   1 m.
4531   26 November 1740
(1) Richard Bickerdike of Marton with Grafton, yeoman.
(2) George Gill of Whixley, Yorks., yeoman.
Bargain and sale by (1) to (2) of lands in the Rood field and Lagram Field in Marton.
Consideration: £27.15.0d.
Mark of (1). 1 seal applied.
1f. damaged. 
4532   18 April 1750
Probate of the will of Rosamund Shillito of Pontefract, Yorks., spinster dated 5 February 1749/50.
Granted to her brother-in-law Richard Eshelby at York.
With seal.
Parchment   2 mm.
4533
Part of a copy of a deed dated 19 September 1754.
1 piece. 
4534   26 May 1755
(1) Richard Dickinson of Marton with Oxby, Yorks., yeoman.
(2) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
Exchange of lands whereby (1) gives (2) one acre on Ruffam Flatt in the Carr Field in exchange for one acre on Lagram Flatt in Lagram Field.
Signed: (1). 1 seal applied.
Parchment   1 m.
4535   15 September 1758
Revoked (?) will of Ann Dewes of Marton cum Grafton, widow.
Signature cut away.
Paper   2ff.
4536. and 4537   22 and 23 August 1759
(1) Robert Dickinson of Marton cum Grafton, Yorks., yeoman.
(2) Richard Whincup of Hunsingore, Yorks., yeoman.
Mortgage by lease and release from (1) to (2) of the four Moor Closes in Marton cum Grafton, subject to redemption on payment by (1) to (2) of £200 with £3.10.0d.% interest on 23 August next.
Consideration: £200.
Both signed: (1). 1 seal applied.
Parchment   1m. each
4538   20 November 1762
(1) Robert Dickinson of Marton cum Grafton, Yorks., husbandman.
(2) Barbarah Tomlinson, widow.
Bond of (1) to (2) in the sum of £200; conditioned for the payment by (1) to (2) of £100 with £4.10.0d.% interest on 20 May next.
Signature cut away.
Paper   2ff.
4539   29 March 1764
(1) George Gill of Hopperton, Allerton Manleverer, Yorks., yeoman.
Elizabeth Bickerdike of Marton, Yorks., widow.
(2) Thomas Anderson of Arkendake, Yorks., yeoman.
Bargain and sale by (1) to (2) of 5 roods in Rood Field, Lagram Field and the Carr Field.
Consideration: £33.15.0d.
Signature and mark of (1). 2 seals applied.
Parchment   1 m.
4540   5 August 1766
Copy of the will of Matthew Curtis the elder of Grafton with Marton, Yorks., bricklayer, proved at Richmond, 26 June 1767.
Paper   2ff.
4541   26 October 1767
(1) Robert Dickinson of Marton cum Grafton, Yorks., yeoman.
(2) Alice Walker of Borough bridge, Yorks., mercer and grocer.
Bond of (1) to (2) in the sum of £100 conditioned for the payment by (1) to (2) of £50 with £4.10.0d.% interest on 26 April next.
Signature cut away.
Endorsed with receipts for the payment of interest, 1768 - 1786.
Paper   2ff.
4542   1 November 1767
(1) John Thompson of Kirkby Hall, Yorks., Esq.
(2) Robert Dickenson of Marton with Grafton, Yorks., gent.
Exchange of lands whereby (1) gives (2) half an acre in Rouse Field and 1 acre in the Carr field in Marton in exchange for 1½ acres in Rouse Field.
Signed: (1). 1 seal applied.
Parchment   1 m.
4543. and 4544   11 and 12 March 1770
(1) Richard Dickinson of Marton cum Oxby, Yorks., yeoman and his wife Mary.
(2) Robert Dickinson of Marton with Grafton, Yorks.
Lease and Release by (1) to (2) of High Stainer Close, and an acre in Lagram field in Marton with Grafton.
Consideration: £120.
Lease: signed (1) and (2). 2 seals.
Release: signatures and mark of (1) and (2). 3 seals applied.
Parchment   1m. each
4545. and 4546   14 and 15 December 1770
(1) Anne Clemesha of Goldsbrough, Yorks., widow.
Robert Clemesha of the same place, yeoman, her eldest son.
(2) Thomas Matterson of Hay Park, Knaresbrough, Yorks., yeoman.
Cowling Akroyd of Knaresbrough, ironmonger.
(3) Sarah Matterson of Hay Park, spinster, daughter of Thomas Matterson.
Settlement by lease and release previous to the marriage between Robert Clemesha and (3).
Lease: signed (1). 2 seals applied.
Release: signed (1), (2) and (3). 5 seals applied.
Lease: 1m. Release: 2mm. 
4547   23 November 1774
(1) Robert Dickinson of Marton, Yorks., yeoman.
(2) Joseph Palliser of Sessa, Yorks., yeoman.
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 1 January next.
Signature cut away. 1 seal applied.
Paper   2ff.
4548   4 May 1778
Declaration and bond by freeholders of Marton to defend customary tithe payments against the vicar's demands.
22 signatures.
Paper   2ff.
4549   19 December 1778
Receipt by Ralph Longstaff for £30 and interest due on a bond paid by Robert Dickinson.
Paper   1f.
4550   1 May 1780
(1) Richard Dickinson of Stillington, Yorks., yeoman.
(2) Robert Dickinson of the same place, yeoman.
(Both sons of Richard Dickinson of Marton with Grafton, yeoman deceased).
Release and discharge by (1) to (2) in respect of a legacy of £60 due to him under the terms of their father's will (dated 25 July, 1721).
Signed: (1). 1 seal applied.
Paper   2ff.
4551   6 July 1780
(1) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
(2) Thomas Taylor of Thirsk, Yorks., yeoman.
Mortgage by (1) to (2) for 1,000 years of Stony Flatt Close, High Stainer Close and 1 acre in Lagram field in Marton with Grafton, subject to redemption on payment by (1) to (2) of £140 with interest on 6th January next.
Consideration: £140.
Signed: (1). 1 seal applied.
Parchment   1 m.
4552. and 4553   15 and 16 December 1780
(1) Richard Whincup of Hunsingore, Yorks., yeoman, son and executor of Richard Whincup deceased.
(2) Robert Dickinson of Marton cum Grafton, Yorks., yeoman.
(3) Robert Dickinson the younger, son of (2) and his wife Ellinor (née Dewes).
(4) Thomas Squire of Low Golsthorp, Whixley, Yorks., yeoman.
Assignment by lease and release from (1) to (4) of the above mortgage dated 23 August 1759 and Mortgage by (2) to (4) of a dwelling house and garth, Lagram Close, Hard Myers Closes, Rougham Close (formerly part of the Carrfield), and Lockram Kells Close (formerly part of the Roose field).
Consideration: £200 paid by (4) to (1).
£400 paid by (4) to (2).
Both signed: (1), (2) and (3). 3 seals applied.
Parchment   1m. each
4554   5 April 1782
(1) Robert Houseman of Grafton, Marton, Yorks., yeoman.
(2) Matthew Curtis of Marton, yeoman.
Bargain and sale by (1) to (2) of Sykes Close in Marton with Grafton.
Consideration: £90.
Signed: (1). 1 seal applied.
Parchment   1 m.
4555   5 April 1782
(1) Robert Houseman of Grafton, Marton, Yorks., yeoman.
(2) Robert Dickinson of Marton, yeoman.
Bargain and sale by (1) to (2) of 10 roods in the Carr field in Marton with Grafton.
Consideration: £65.
Signed: (1). 1 seal applied.
Parchment   1 m.
4556   15 May 1782
(1) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
(2) John Wood of Farnham, Yorks., yeoman.
Bond of (1) to (2) in the sum of £160, conditioned for the repayment by (1) to (2) of £80 with £5% interest on 15 November next.
Signature and seal removed.
Paper   2ff.
4557   13 January 1783
(1) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
Robert Dickinson, yeoman, only son of the above.
(2) John Hutton of Acomb, Yorks., gent.
Mortgage by (1) to (2) for 1,000 years of Rankel Crook Close and lands in the Carr Field and Lagram Field at Marton, subject to redemption on payment by (1) to (2) of £200 with £5% interest on 13 July next.
Consideration: £200.
Signed: (1). 2 seals applied.
Parchment   1 m.
4558   13 January 1783
(1) Robert Dickinson the elder of Marton with Grafton, Yorks., yeoman.
Robert Dickinson the younger of Marton with Grafton, yeoman.
(2) John Hutton of Acomb, York., yeoman.
Bond of (1) to (2) in the sum of £400 conditioned for the payment by (1) to (2) of £200 with £5% interest on 13 July next.
Signature torn away.
Paper   2ff.
4559   26 May 1783
(1) Robert Wray of Dishforth, Yorks., cordwainer.
(2) Ann Brown of Aldborough, Yorks., widow of Arthur Brown, deceased.
(3) Robert Dickinson of Marton with Grafton, gent.
Matthew Brown of Great Ouseburn, Yorks., yeoman.
Settlement previous to the marriage between (1) and (2), whereby (2) assigns to (3) in trust for herself, and then in trust for her children by Arthur Brown deceased, £72 part of a legacy of £89, one large table cloth, one silver pint, and one range and grate.
Signatures and Mark of (1), (2) and (3). 4 seals applied.
Paper   2ff.
4560   5 March 1788
(1) Robert Dickinson of Marton with Grafton, Yorks., gent.
(2) Richard Waddington of Clifford, Yorks., yeoman.
Bond of (1) to (2) in the sum of £300, conditioned for the payment of an annuity of £4 by (1) to Mary Waddington, daughter of (2), during her minority, and the sum of £100 on her attaining the age of 21 years.
Signature removed.
Endorsed with receipts 1800 - 1812.
Paper   2ff.
4561   25 March 1788
(1) Robert Dickinson of Marton Come Grafton, Yorks., yeoman.
Richard Hudson of the same place, yeoman.
(2) Thomas Ingham of Little Ribston, Spofforth, Yorks., blacksmith.
Leonard Ingham of Little Ribston, blacksmith.
Peter Ingham of Hopperton, yeoman. (executors of Robert Ingham, deceased).
Bond of (1) to (2) in the sum of £400, conditioned for the payment by (1) to (2) of £200 with £4.4.0d.% interest on 25 September next.
Signatures removed.
Paper   2ff.
4562   5 April 1788
Receipt by Thomas and Richard Squire for £600 and interest due on a mortgage paid by Robert Dickinson.
1 piece. 
4563   15 October 1788
(1) Thomas Squire of Gatehill, Allerton Manleverer, Yorks., yeoman, eldest son of Thomas Squire, deceased.
Richard Squire of Low Gelsthorpe, yeoman.
(executors of Thomas Squire, deceased).
(2) Thomas Taylor of Thirsk, yeoman.
(3) John Hutton of Acomb, York, gent.
(4) Robert Dickinson of Marton with Grafton, yeoman, son of Robert Dickinson deceased.
Reassignments by (1), (2) and (3) to (4) of premises at Marton, mortgaged 15 and 16 December 1780, 6 July 1780 and 13 January 1783.
Consideration: £600 paid by (4) to (1 ).
£140 paid by (4) to (2).
£200 paid by (4) to (3).
Signed: (1), (2) and (3). 4 seals applied.
Parchment   1 m.
4564   1 April 1789
(1) John Anderson of Arkendale, Yorks., yeoman, son of Thomas Anderson deceased.
(2) Jesse Woodward of Marton, Yorks., yeoman.
Bargain and sale by (1) to (2) of 3 roods in the Rood Field, one rood in Lagram Field and one rood in the Carr Field in Marton.
Consideration: £40.
Signed: (1). 1 seal applied.
Parchment   1 m.
4565   15 May 1789
Copy of the will of Robert Clemesha of Gouldsbrough, Yorks., yeoman, proved at York, 17 June 1793.
Paper   2ff.
4566   6 July 1796
(1) Charles Gill the elder of Marton cum Grafton, Yorks., gent.
(2) Robert Dickinson of Marton cum Grafton, yeoman.
Bargain and sale by (1) to (2) of a close called Ward Garth in Marton.
Consideration: £105.
Signed: (1). 1 seal applied.
Parchment   1 m.
4567
Extracts from the Enclosure Award for Marton cum Grafton, dated 22 May 1799, relating to the allotments of Robert Dickinson, Robert Clemesha, John Curtis and Jesse Woodward.
Paper   2ff.
4568
Survey of Marton with Grafton, giving the names of owners, tenants, closes, and tithe owners, and acreage.
5ff. 
Watermark: 1799.
4569. and 4570   25 May and 6 August 1799
2 certificates of the exoneration of land tax in respect of Robert Dickinson's premises in the township of Low Dunsforth, Aldborough, Yorks.
1 piece each 
4571   11 August 1799
Receipt by William Ward for £10 due on a promissory note from Robert Dickenson.
1 piece. 
4572   16 May 1804
Receipt of John and Mary Brown for £10.19.6d. due from Robert Dickinson under the terms of the marriage settlement of Ann Brown.
1 piece. 
4573   30 July 1805
Promissory note from William Maud to Robert Dickinson for £30.6.0. and interest.
1 piece. 
4574   6 December 1809
Promissory note from Joseph Waddington to Robert Dickinson for £65 with interest.
1 piece. 
4575   23 May 1810
(1) Thomas Thornton of Kenyon House, Lincoln's Inn Fields, Middx., Esq.
(2) Revd. Anthony Watson of Little Ouzeburn, Yorks., clerk.
Lease for a year by (1) to (2) of the Croft and lags Allotment, a piece of land at the Ings, and 2 crofts, all at Little Ouzeburn.
Consideration: 5/-.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
4576   16 July 1810
Receipt by Peter Taylor for £20 due from Robert Dickenson.
1 piece. 
4577   13 May 1811
Partially completed form for duty in respect of a legacy from the estate of Leonard Bramley of Bedale, Yorks., gent.
Paper   1f.
4578   8 June 1814
(1) Jesse Woodward of Marton with Grafton, Yorks., yeoman.
(2) Thomas Dawson of the same place, yeoman.
Bond of (1) to (2) in the sum of £500 for indemnifying (2) against any claim arising from the interest of (1)'s wife Mary in respect of an allotment in the Carr Field, Marton, conveyed by (1) to (2).
Signed: (1). 1 seal applied, papered.
Paper   2ff.
4579   20 September 1815
Solicitor's Account for work on behalf of Robert Dickinson, 24 February 1815.
Paper   1f.
4580. and 4581   14 and 15 November 1815
(1) Robert Clemesha of Gouldsbrough, Yorks., yeoman, and his wife Elizabeth.
(2) John Swailes of Marton, Yorks., yeoman.
(3) Richard Battye of Chancery Lane, Middx., gent.
(4) George Whitehead of Chancery Lane, gent.
(5) Richard Rheeder of Great Ouseburn, Yorks., butcher.
Lease and Release to lead the uses of a Recovery in respect of a messuage in Marton with closes and lands.
Lease: signed (1) and (2). 3 seals applied.
Release: signed (1), (2), (3) and (5). 5 seals applied.
Lease: 1m. Release: 3mm. 
4582   28 November 56 Geo. III (1815)
(1) George Whitehead, demandant.
(2) Richard Battye, gent., tenant.
(3) Robert Clemesha and his wife Elizabeth, vouchees.
(4) George Humphrys, common vouchee.
Exemplification of a Recovery obtained by (1) against (2), (3) and (4) in respect of 1 messuage, 4 gardens, 40 acres of land, 40 acres of meadow, 40 acres of pasture and common of pasture and turbary in Marton.
With seal.
Parchment   1 m.
4583. and 4584   8 and 9 April 1817
(1) Robert Clemesha of Gouldsborough, Yorks., yeoman.
(2) Richard Rheeder of Great Ouseburn, Yorks., butcher.
(3) Robert Dickinson of Marton with Grafton, Yorks., yeoman.
Lease and Release by (1) and (2) to (3) of Ruffam Close and High Stainer Close in Marton with Grafton.
Consideration: £654.8.0d.
Lease: signed (1) and (2). 2 seals applied.
Release: signed (1), (2) and (3). 3 seals applied.
Lease: 1m. Release: 2mm. 
4585   12 May 1821
Receipt by John Curtis for a promissory note for £300 given him by John Dawson the elder and Thomas Dawson, being the sum remaining due from the purchase price of £450 for a field in Marton with Grafton sold, 6 July 1812.
Paper   2ff.
4586   30 August 1824
(1) Elizabeth Houseman of Plompton, Yorks., spinster.
Thomas Dawson of Marton with Grafton, Yorks., yeoman, and his wife Dorothy.
James Waddington of Dunsforth, Yorks., yeoman.
(2) Robert Dickinson of Wildon Grange, Coxwold, Yorks., gent.
Lease for a year by (1) to (2) of two closes in Marton: one on Watersea Flat in Bramebar Field, the other at Watersea in the Carr Field.
Consideration: 5/-.
Signed: (1). 4 seals applied.
Parchment   1 m.
4587. and 4588   19 and 20 November 1824
(1) Matthew Curtis, now of Borough bridge, Yorks., bricklayer.
(2) John Curtis of Marton cum Grafton, surgeon and apothecary.
Lease and Release by (1) to (2) of Hills Garth Close at Grafton, and Sykes Close in Marton.
Consideration: £700.
Both: signed (1). 1 seal applied.
Parchment   1m. each
4589. - 4591
3 copies of a valuation of Robert Dickinson's estate at Marton, with field names and acreages.
1f., 2ff., 2ff. 
Watermarks: 1825 and 1826.
4592. and 4593   21 and 22 April 1828
(1) John Curtis late of Marton cum Grafton, Yorks., now of Ouseburn Great, surgeon and apothecary.
(2) Robert Dickenson of Osgoodby Thirtleby, Yorks., gent.
Lease and Release by (1) to (2) of Sykes Close in Marton with Grafton.
Consideration: £210.
Both: signed (1). 1 seal applied.
Parchment   1m. each
4594   22 April 1828
(1) John Curtis of Ouseburn Great, surgeon and apothecary.
William Gray of Boroughbridge, Yorks., solicitor.
(2) Robert Dickenson of Osgoodby, Thirtleby, Yorks., gent.
Bond of (1) to (2) in the sum of £200, to indemnify (2) against any claim for dower in respect of the premises conveyed to (2) the same day.
Signed: (1). 2 seals applied.
Paper   2ff.
4595. and 4596   31 December 1828
(1) Robert Dickenson of Osgoodbyhaugh, Thirkleby, Yorks., gent.
(2) Thomas Dawson of Marton cum Grafton, farmer.
Agreement by (2) to give up his farm at Marton leased to him by (1) from year to year.
Consideration: Arrears of rent amounting to £213.
Signed: John Smith and (2).
Attached:
5 May 1829
Receipt by (2) for £218 due from (1) for wheat sown and a waygoing crop.
2ff. and 1 piece. 
4597
Note relating to the above arrears of rent.
1 piece. 
4598   15 May 1837
Probate, granted at York to Eleanor Smith, of the will of Robert Dickinson of Normanby, Yorks., gent., dated 17 June 1836.
With seal.
Parchment   2 mm.
4599   18 January 1856
Extract from the Recovery Roll relating to the Recovery dated 28 November 56 Geo. III (1815).
(No. 4582).
Paper   2ff.
4600. and 4601   23 January 1856
Survey and particulars of lands at Marton purchased by H.S. Thompson; with plan 20½" x 19½", 6ch.: 1 inch. Coloured.
2ff. and 1 piece. 
4602   26 February 1856
Queries and answers respecting Mrs. Smith's title to property sold to H.S. Thompson.
Paper   2ff.
4603   19 March 1856
Letter from John Watson to William Gray, solicitors at York, on matters concerning a conveyance from Smith to Thompson.
Paper   2ff.
4604. and 4605   1 January and 3 April 1856
2 receipts for small tithe and land tax paid by Joseph Pallister in respect of his farm at Marton.
1 piece each 
Bundle of deeds endorsed "CQ. Marton. Purchased 1861 of Mr. William Dewes and others".
Reference: Nos. 4606. - 4616
Dates of creation: 1794 - 1878
4606   8 April 1794
(1) Robert Clemesha of Gouldsborough, Yorks., yeoman.
(2) John Swale of Marton with Grafton, Yorks., yeoman.
Attested copy of Bargain and sale by (1) to (2) of a messuage, garth, orchard and Sandhams Close in Marton with Grafton.
Consideration: £180.
Paper   3ff.
4607   19 and 20 February 1833
(1) Thomas Swale of Pannal, Yorks., miller.
(2) Thomas Stephenson of Arkendale, Yorks., farmer.
(3) John Stephenson of Kirk Hammerton, Yorks., farmer.
Lease and Release (fastened together) by (1) to (2) of Sandhams Close in Marton with Grafton.
Consideration: £92.
Both signed (1). 1 seal applied.
Parchment   1m. each
4608   28 and 29 March 1833
(1) John Dewes of Marton cum Grafton, Yorks., gent. and his wife Elizabeth.
(2) Robert Dearlove of Knaresbrough, Yorks., gent. and his wife Ellen (widow of John Dewes, father of (1).
(3) Thomas Heslington of Marton le Moor, Yorks., gent.
(4) Thomas Stephenson of Arkendale, Yorks., farmer.
(5) John Stephenson of Kirk Hammerton, Yorks., farmer.
Attested copies of lease and release by (1) at the request of (3) to (4) of Sandhams Close, Lockeramkells and Hall Croft in Marton cum Grafton part of premises already contracted to be sold by (1) to (3).
Consideration: £1,122, paid by (4) to (1).
Paper   10ff.
4609   16 October 1844
(1) William White and his wife Elizabeth.
George Heslington and his wife Anne.
(all of Cook County in the state of Illinois, U.S.A.)
(2) Robert Dewes of Cook County, Illinois, U.S.A.
Copy Release and Quitclaim by (1) to (2) in respect of the estate of John Dewes formerly of Marton with Grafton, England, afterwards of Cook County, deceased, in Marton with Grafton and in Illinois.
Consideration: $1,000.
Paper   2ff.
4610   20 June 1846
(1) Ann Gudgeon of Marton with Grafton, Yorks., widow.
Thomas Steel Gudgeon of the same place, yeoman.
Matthew Gudgeon of Thorpe Underwoods, Yorks., yeoman.
(devisees of Thomas Gudgeon deceased).
(2) The said Ann Gudgeon.
(3) The said Thomas Steel Gudgeon.
(4) Ann Spanton of Great Ouseburn, Yorks., spinster.
(5) Benjamin Swales of Marton with Grafton, woollen draper.
Bargain and sale by (1), (2) and (3) to (4) of Little Thorn Furr Close in Marton with Grafton; and covenant of (5) the purchaser of the greater part of Thomas Gudgeon deceased's estate to produce title deeds at the request of (4).
Consideration: £64.
Signed: (1) and (5). 4 seals applied.
Parchment   1 m.
4611   20 March 1855
Copy of receipt by Eliza Dewes in respect of an annuity due to Mrs. Dearlove from William Dewes.
1 piece. 
4612   4 April 1857
(1) Ann Spanton of Great Ouseburn, Yorks., spinster.
(2) William Dewes of Marton cum Grafton, Yorks., gent.
(3) Thomas Stubbs of Boroughbridge, Yorks., wine merchant (trustee for (2)).
Bargain and sale by (1) to (2) of Little Thorn Furr Close in Marton cum Grafton.
Consideration: £55.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
4613   3 February 1859
(1) Marmaduke Stephenson of Arkendale, Yorks., yeoman.
(2) William Dewes of Marton cum Grafton, Yorks., yeoman and his wife Mary.
Covenant by (1) to produce on request title deeds relating to Sandholme Close given to Mary Dewes by Thomas Stephenson deceased.
Consideration: 10/-.
Signed: (1). 1 seal applied.
Parchment   1 m.
4614   9 April 1861
Memorandum by William Dewes concerning the valuation of standing timber on lands exchanged in Marton.
Paper   2ff.
4615   1 April 1861
Affidavit by William Peck of Marton cum Grafton, farmer, concerning closes in Marton sold or exchanged by William Dewes to Harry Stephen Thompson.
Paper   2ff.
4616   31 July 1878
Memorandum of Agreement for the sale of Priest Carr Close, Marton, by Messrs. John and William Dewes, trustees of the will of William Dewes deceased, to Sir Henry Meysey Meysey-Thompson for £500.
Paper   2ff.
Bundle of deeds endorsed: "CS. Marton. Purchased 1863 of Messrs. Husband."
Reference: Nos. 4617. - 4635
Dates of creation: 1792 - 1863
4617   17 March 1792
(1) Robert Clemitshaw of Goldsbrough, Yorks., gent.
(2) Richard Hebdon of Grafton, Yorks., yeoman.
Bargain and sale by (1) to (2) of a frontstead at the end of Reeves Field in Marton cum Grafton.
Consideration : £2.16 0d.
Signed: (1). 1 seal applied.
Parchment   1 m.
4618   7 August 1793
(1) Matthew Dewes of Chipping Norton, Oxon., linen draper.
(2) Revd. William Dalla of Marton, Yorks.
Bargain and sale by (1) to (2) of Little Ruffam Close in Marton.
Consideration: £240.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
4619   3 March 1797
(1) William Thursby, formerly of Marton, now of Mahontonga Township, Northumberland County, Pennsylvania, farmer.
(2) William Strickland of York, Esq.
Power of Attorney granted by (1) to (2) to act in his name in all matters respecting the estate of his brother Thomas Thursby of Marton, deceased.
Signed: (1). 1 seal applied, papered.
Witnessed by Simon Snyder, J.P.
Paper   1f.
4620   18 July 1797
Certificate by Phineas Bond, Consul General for the Middle and Southern States of America that Simon Snyder is a Justice of the Peace for the county of Northumberland, Pennsylvania.
Paper   2ff.
4621. and 4622   9 and 10 January 1799
(1) William Thursby of Mahontonga Township, Northumberland, Pennsylvania, North America, farmer.
(2) William Dalla of Marton cum Grafton, clerk.
Lease and Release by (1) to (2) of a messuage, croft, orchard and tenement at Marton.
Consideration: £130.
Both: signed (1), by his attorney William Strickland, and (2). 2 seals applied.
Parchment   1m. each
4623   26 October 1808
(1) Richard Hebdon of Grafton, Yorks., yeoman.
(2) Thomas Hebdon of Grafton, yeoman, son of (1).
Bargain and sale by (1) to (2) of a messuage, garden and barn in Marton.
Consideration: £45.
Mark of (1). 1 seal applied.
Parchment   1 m.
4624   19 July 1809
(1) James Gill of Berwick-in-Elmet, Yorks., yeoman.
(2) Revd. William Dalla of Marton with Grafton.
Bargain and sale by (1) to (2) of Townend Close, in Marton with Grafton.
Consideration: £70.
Signed: (1). 1 seal applied.
Parchment   1 m.
4625   19 November 1810 - 10 March 1818
Copy of the will and three codicils of William Dalla of Marton with Grafton, Yorks., clerk.
Proved at York 28 March 1818.
Paper   10ff.
4626   28 July 1818
(1) Thomas Hebdon of Marton cum Grafton, Yorks., farmer.
(2) Revd. John Husband of Myton, Yorks., clerk.
Bargain and sale by (1) to (2) of a newly erected dwelling house with garden in Marton.
Consideration: £150.
Signed: (1) and (2). 2 seals applied.
Parchment   1 m.
4627. and 4628   25 and 26 August 1818
(1) Revd. Anthony Watson of Little Ouseburn, Yorks., clerk.
John Henlock of Great Ouseburn, Yorks., gent.
(2) Revd. John Husband of Myton, Yorks., clerk.
(3) William Collins of Knaresbrough, Yorks., gent.
Lease and Release by (1) to (3) in trust for (2) of a messuage, croft, orchard and stable, Little Ruffam Close, Townend Close and Priestcar Close, formerly belonging to the Revd. William Dalla deceased.
Consideration: £738.
Lease: signed (1). 2 seals applied.
Release: signed (1) and (2). 3 seals applied.
Lease: 1m. Release: 2mm. 
4629   22 April 1837
(1) Revd. John Husband of Whixley, Yorks., clerk.
(2) William Farrer of Moxby, Yorks., gent.
John Kettlewell of Acaster Malbis, Yorks., gent.
Thomas Barker of Sutton on the Forest, Yorks., gent.
Mortgage by (1) to (2) for 1,000 years of a messuage and garden, a messuage, stable, croft and orchard, Little Ruffam Close, Townend Close and Priestcar Close, all at Marton, redeemable on payment by (1) to (2) of £500 with £4.10.0d.% interest on 22 October next.
Consideration: £500.
Signed: (1) and John Kettlewell. 2 seals applied.
Parchment   1 m.
4630   22 March 1847
(1) William Farrer of Stillington, Yorks., gent.
Thomas Barker of Sutton on the Forest, Yorks., gent.
(2) Ann Taylor of Helperby, Yorks., spinster.
Assignment of the above mortgage of 22 April 1837 by (1) to (2) subject to the equity of redemption.
Consideration: £500.
Signed: (1) and (2). 3 seals applied.
Parchment   2 mm.
4631   8 January 1863
Copy of Declaration by Enos Smithson of North Street, Ripon, butcher, concerning the executors of John Husband deceased.
Paper   2ff.
4632   9 May 1863
(1) Ann Taylor of Helperby, Yorks., spinster.
(2) Julius Husband of Ripon, Yorks., gent.
Charles Husband of Ripon, surgeon.
Surrender by (1) to (2) of the mortgage dated 22 April 1837.
Consideration: £500.
Signed: (1). 3 seals applied.
Parchment   1 m.
4633   13 May 1863
(1) Thomas Topham of Armley near Leeds, Yorks., and his wife Mary, formerly Mary Metcalfe.
(2) Julius Husband of Ripon, Yorks., gent.
Charles Husband of the same place, surgeon.
Release by (1) to (2) of an annuity of £10 charged on estates at Marton under the terms of the will of William Dalla, and due to Mary Topham.
Consideration: £10.
Signed: (1). 4 seals applied.
Parchment   1 m.
4634   13 May 1863
Certificate that Mary Topham consented to the above deed.
Paper   2ff.
4635   25 July 1863
(1) Julius Husband.
Charles Husband.
(2) William Hirst.
Conditions of sale and purchase contract in respect of 4 closes, a messuage with orchard, a cottage and garden, and closes called Townend Close and Little Priest Carr in Marton cum Grafton.
Purchase price: £1,050.
Paper   2ff.
4636   4 April 1874
Copy of the will of Sir Harry Stephen Meysey-Thompson, Bart.
Paper   10ff.
4637. - 4639   1885
Abstract of the Title of Sir Henry Meysey Meysey-Thompson to lands in the W. Riding of Yorkshire, with supplement and 2 plans.
67ff., 29ff., 2ff. 
4640
Summary of the above Abstracts.
Paper   4ff.
4641   1885
Copy of the Requisitions and Answers relating to the Kirby Hall Settlement.
Paper   5ff.
4642
Account of Messrs. W. and E. Gray to Messrs. Pemberton and Garth for business relating to the Settlement of Sir Henry Meysey-Thompson's estate of Kirby Hall on his marriage with Miss Pottinger, 19 January - 9 April 1885.
Paper   9ff.
4643. - 4646   30 April 1885
Requisition for a search to be made on behalf of Messrs. Hoyle, Shipley and Hoyle in the Registry of Deeds, West Riding of Yorkshire; with three blank forms.
Paper   1f. each
4647. - 4649   2 May 1885
3 certificates of search in the Registry of Deeds, West Riding of Yorkshire, in the names of Richard John Thompson, Sir Harry Stephen Meysey-Thompson and Sir Henry Meysey Meysey-Thompson from 6 October 1845 - 26 October 1853, 4 April 1874 - 3 November 1874, and 3 November 1874 - 22 April 1885.
2ff., 1f., 2ff. 
4650
Account of Messrs Gray and Dodsworth to the Trustees of Lady Knaresborough's Settlement for business in respect of the sale of the Marton Estate, W. Riding Yorks., June to December 1912.
Paper   2ff.
9. Midlands
(i) Bundle of Deeds and Papers relating to Cleathill in the parish of Longdon, Staffs.
Reference: Nos. 4651. - 4683
Dates of creation: 1672 - 1796
4651   4 April 1622
(1) Edward Arblaster of Longdon, Staffs., gent.
(2) Thomas Sprott of Ashmorebrooke, Staffs., gent.
Bargain and sale by (1) to (2) of a close called Cleathill Meadow in Longdon, Staffs.
Consideration: £35.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
4652   29 June 1640
(1) Thomas Sprott of Coventry, gent.
Edward Sprott, gent., son of Thomas, and his wife Dorothy.
(2) Thomas Suffolke of Longdon, Staffs., yeoman.
Bargain and sale by (1) to (2) of a messuage called Cleathill House in Longdon, Staffs., with a croft at the back, a croft called Cleathill Meadow, Cleathill Field, Halsey Field and Bilston Field, and 2 acres of arable in [another] field called Cleathill Field.
Consideration: £550.
Signed: (1). 3 seals on parchment tags (2 broken).
Parchment   1 m.
4653. - 4655   12 April 1672
(1) Thomas Suffolke of Longdon, Staffs., yeoman and his wife, Anne.
(2) Nicholas Ady of Chorley, Staffs. gent.
Thomas Christerson of Longdon, Staffs., yeoman.
Release, with duplicate and counterpart, by (1) to (2) of all his lands in Longdon, Staffs., as a settlement on the marriage between (1).
Release: signed (1). 2 seals on parchment tags.
Duplicate: signed (1). no seals.
Counterpart: signed (2). 2 seals on parchment tags.
Parchment   1m. each
4656   1 June 24 Chas. II (1672)
(1) Thomas Suffolke of Longdon, Staffs., yeoman, and his wife Anne.
(2) William Cotterell of Longdon, yeoman, and his wife Anne.
(3) Nicholas Adey of Chorley, Staffs., gent.
Thomas Christerson of Longdon, yeoman.
(4) William Nabbs of Stafford., gent.
Declaration by all the parties that the premises in Longdon conveyed by (1) and (2) to (3) by fine, Easter Term 1672, are to be held subject to the uses of two deeds:
deed between (1) and (3) dated 12 April 1672, and deed between (2) and (4) dated 13 April 1672.
Signed by all parties. 2 seals survive on parchment tags.
Parchment   1 m.
4657   10 June 1672
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke, parish of St. Michael, Staffs., yeoman.
Mortgage by (1) to (2) of 3 closes called Bilson fields and 1 close called Over Cleathill, redeemable on payment of £150 by (1) to (2) on 11 June 1677.
Consideration: £150.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
4658   10 June 1672
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke, parish of St. Michael, Staffs., yeoman.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of the covenants of the above Mortgage.
Signed: (1). 1 seal on tag.
Parchment   1 m.
4659   22 March 1672/73
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke in the parish of St. Michael, yeoman.
Bond of (1) to (2) in the sum of £200, conditioned for the performance by (1) of covenants contained in a mortgage of the same date.
Signed: (1). Seal broken.
Parchment   1 m.
4660   25 March 1673
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke, in the parish of St. Michael, Staffs., yeoman.
Mortgage by (1) to (2) of two closes called Claythill, or Claythill Leasows, and Claythill Meadow in Longdon, redeemable on payment by (1) to (2) of £100 within five years.
Consideration: £100.
Signed: (1). Seal on parchment tag.
Parchment   1 m.
4661   7 February 26 Chas. II (1674)
(1) Thomas Suffolke of Longdon, Staffs., yeoman and his wife Anne.
(2) Richard Walton of Bilson-Brooke, St. Michael's parish, Staffs., yeoman.
Mortgage by (1) to (2) of three closes, formerly one close, called Halsey Fields, redeemable on payment by (1) to (2) of £140 within 5 years.
Consideration: £140.
Signed: (1). 2 seals on parchment tags.
Parchment   1 m.
4662   7 February 26 Chas. II (1674)
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke, St. Michael's parish, Staffs., yeoman.
Bond of (1) to (2) in the sum of £280, conditioned for the performance by (1) of covenants contained in the above mortgage of the same date.
Signed: (1). Seal on parchment tag.
Parchment   1 m.
4663   8 June 1674
(1) Thomas Suffolke of Longdon, Staffs., yeoman, and his wife Anne.
(2) Richard Walton of Bilston Brooke, Staffs., yeoman.
Grant by (1) to (2) to the use of (1) of their messuage at Longdon, Staffs.
Signed: (1). 2 seals (broken) on parchment tags.
Parchment   1 m.
4664. and 4665   18 March 27 Chas. II (1675)
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilston-Brooke, St. Michael's parish, Staffs., yeoman.
Mortgage and Counterpart by (1) to (2) of all the lands etc. belonging to his messuage at Longdon, redeemable on payment by (1) to (2) of £500 on 18 March 1677/78.
Consideration: £500.
Mortgage: signed (1). 1 seal on parchment tag.
Counterpart: mark of (2). 1 seal on parchment tag.
Parchment   1m. each
4666   18 March 1674/75
(1) Thomas Suffolke of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilson-Brooke, St. Michael's parish, Staffs., yeoman.
Bond of (1) to (2) in the sum of £1,000, conditioned for the performance by (1) of covenants in the mortgage of the same date.
Signed: (1). 1 seal on parchment tag.
Parchment   1 m.
4667   29 September 1677
(1) Thomas Suffolk of Longdon, Staffs., yeoman.
(2) Simon Walton of Longdon, yeoman.
Lease for 1,000 years by (1) to (2) of his messuage and lands at Longdon with the proviso that it will be reconveyed to (1) on payment of £2.8.0d. in March and September every year from 1678 - 1680 and £82.8.0d. in March 1681.
Consideration: £80.
Signed: (1). Seal missing.
Parchment   1 m.
4668   26 October 1678
(1) Thomas Suffolke the elder of Longdon, Staffs., yeoman and his wife Anne.
Thomas Suffolke the younger his son and heir.
(2) Symon Walton of Longdon, Staffs., yeoman.
Lease for a year by (1) to (2) of three closes, formerly 1 close, called Halsey fields.
Rent: 1 peppercorn if demanded.
Consideration: 5/-.
Signed: (1). 3 seals on parchment tags, papered.
Parchment   1 m.
4669. and 4670   1 and 2 July 1681
(1) Thomas Suffolke of Longdon, Staffs., yeoman and his wife Anne.
Thomas Suffolke his son.
(2) Symon Walton of Longdon, Staffs., yeoman.
Lease and Release by (1) to (2) of Cleatehill House, with one croft at the back, another croft called Cleatehill Meadow, 2 fields called Cleatehill fields, and 2 acres of land in a field called Cleatehill field, all at Longdon.
Consideration: £400.
Both signed (1). 3 seals on parchment tags, papered.
Parchment   1m. each
4671   4 July 1681
(1) Symon Walton of Longdon, Staffs., yeoman.
(2) Richard Walton of Bilston-Brooke, Staffs., yeoman.
Grant by (1) to (2) of the premises conveyed by the above lease and release to the use of (2) for his life, and then to the use of Richard Walton son of (1), grandson of (2).
Consideration: 5/-.
Signed: (1). 1 seal on parchment tag, papered.
Parchment   1 m.
4672   6 August 1681
(1) Richard Walton of Bilson Brooke, Staffs., yeoman.
(2) Anne Suffolke of Longdon, Staffs., widow.
Lease by (1) to (2) of the premises conveyed by the above lease and release, 1 and 2 July 1681.
Term: 21 years.
Rent: £15, payable to (1) for as long as he lives and then payable to his grandchild, Richard Walton.
Signed: (2). 1 seal on parchment tag, papered.
Parchment   1 m.
4673   8 December 35 Chas. II (1683)
(1) Symon Walton the elder, of Longdon, Staffs., yeoman.
Richard Walton his son and heir.
(2) John Licett of Hopton, Staffs., yeoman.
Mary Licett his daughter.
(3) Francis Licett of Hopton, yeoman.
Thomas Butler of Coulton, Staffs., yeoman.
Settlement of the premises purchased from Thomas Suffolke, previous to the marriage between the said Richard Walton and the said Mary Licett.
Signed by all parties except Thomas Butler. 4 seals survive, one missing, from parchment tags.
Parchment   1 m.
4674   14 July 4 James II (1688)
(1) Symon Walton the elder of Longdon, Staffs., yeoman.
Richard Walton (his son) and his wife Hanna.
(2) Mary Walton, sole daughter and heir of the above Richard by his wife Mary (née Licett) deceased.
(3) Francis Licett of Hopton, Staffs., yeoman.
Thomas Butler of Coulton, Staffs., yeoman.
Confirmation of the grant of the premises at Longdon by (1) to (3) to the use of Richard Walton for life, then to the use of (2) and her issue, with contingent uses.
Signed: (1) and Francis Licett. 4 seals on parchment tags.
Parchment   1 m.
4675   Trin. Term 4 James II (1688)
(1) Francis Lycett and Thomas Butler, querents.
(2) Simon Walton, senior, Richard Walton and his wife Hanna, deforciants.
Right Hand Indenture of Fine levied at Westminster, whereby 1 messuage, 40 acres of land, 6 acres of meadow, 20 acres of pasture, and common of pasture in Longdon, Staffs., are conveyed by (2) to (1) for £120.
Parchment   1 m.
4676   Trin. Term 12 Geo. I (1725)
(1) Jeremiah Wakefield, querent.
(2) William Walker and his wife Katina, Richard Walton, Benjamin Hector and his wife Mary, deforciants.
Left Hand Indenture of Fine levied at Westminster whereby 2 messuages, 2 barns, 2 stables, 2 gardens, 2 orchards, 20 acres of land, 2 acres of meadow, 80 acres of pasture in the parishes of Marchington, Hanbury and Longdon are conveyed by (2) to (1) for £120.
Parchment   1 m.
4677   30 September 1740
(1) Benjamin Hector of Lichfield, chirurgion and his wife Mary, daughter and heir of Richard Walton.
(2) John Townsend of Lyons Inn, Middx., gent.
Lease for a year by (1) to (2) of Cleathill Farm, Longdon, Staffs.
Rent: 1 peppercorn if demanded.
Signed: (1). 2 seals applied.
Parchment   1 m.
4678   1 October 1740
(1) Benjamin Hector of Lichfield, chirurgeon and his wife Mary.
(2) Theophilus Levett of Lichfield, gent.
(3) John Townsend of Lyons Inn, parish of St. Clements Dane, Middx., gent.
(4) Joseph Parker of Lichfield, apothecary.
Deed to lead the uses of a Fine and Recovery in respect of Cleathill Farm, Langdon, Staffs., for securing payment of £350 by (1) to (4); the premises to be settled thereafter on (1) and their heirs.
Consideration: £350 paid by (4) to (1).
Signed: (1), (2) and (4). 4 seals applied.
Parchment   2 mm.
4679. and 4680   Mich. Term 14 Geo. II (1740)
(1) John Townsend, gent, plaintiff.
(2) Benjamin Hector and his wife Mary, deforciants.
Left and Right Hand Indentures of Fine levied at Westminster whereby 1 messuage, 2 barns, 2 stables, one garden, one orchard, 30 acres of land, 6 acres of Meadow, 30 acres of pasture and common of pasture for all cattle in Longdon and Cannock Chace are conveyed by (2) to (1) for £60.
Parchment   1m. each
4681   13 March 15 Geo. II (1742)
(1) Benjamin Hector of Lichfield, chirurgion, and his wife Mary.
(2) Theophilus Levett of Lichfield, gent.
Joseph Parker of Lichfield, apothecary.
Deed whereby the trusteeship created in the deed of 1 October 1740 is transferred from Joseph Parker to Theophilus Levett.
Signed: (1) and Joseph Parker. 3 seals applied.
Parchment   1 m.
4682   1794
Plan of Cleathill Estate, Longdon, Staffs., belonging to Walter Carles Hopper. Surveyed by Charles Roberts, 1794.
scale: 3chs.: 1 inch.
Size: 27½" x 18½"
4683   6 May 1796
(1) Walter Carles Hopper of Birmingham, Warks., Esq.
(2) George Bentley of Cleethill, parish of Longdon, Staffs.
Lease by (1) to (2) of Cleethill farm in the parish of Longdon, Staffs., reserving timber and mineral rights to (1).
Term: 21 years.
Rent: £84, with provision for further rents in certain circumstances.
Mark of (2). 1 seal applied.
Parchment   1 m.
(ii) Deeds and Papers relating to Marston Culey, Warks.; Oldbury and Halesowen, Shrops.; Birmingham, Harburne and Smethwick, Staffs.,from 1647 to 1845
Reference: Nos. 4684. - 4727
4684   Trinity Term 23 Chas. I (1647)
(1) Samuel Rudd and Thomas Cranmer, querents.
(2) Robert Cowper and his wife Dorothy, deforciants.
Right Hand Indenture of Fine whereby 4 acres of land, one acre of meadow, 20 acres of pasture, one acre of moor and heath and common of pasture for all animals in Oldbury and Hales Owen are conveyed by (1) to (2) for £41.
Parchment   1m.
4685. and 4686   10 April 24 Chas. I (1648)
(1) Robert Cowper and his wife Dorothy, daughter of Robert Robsart, deceased.
(2) John Petford of Beaudesert, Warwicks., yeoman and his wife Anne, daughter of (1).
(3) Thomas Cramer and Robert Baker the younger of Beaudesert, yeomen.
Covenant by (1) to convey to (3) by Fine a messuage in Ouldbury in the parish of Hales Owen, Shropshire and 2 acres in the Chappellfield in Ouldbury; the messuage to be held in trust for (1) for life and then for (2), and the 2 acres and 6 closes from the messuage to be held in trust for (2).
Consideration: The marriage between (2) and £150 paid by (2) to (1).
Signed: (1) and (3). 4 seals on parchment tags, papered.
Attached:
Easter Term 24 Chas. I (1648)
Left Hand Indenture of Fine levied at Westminster whereby the above premises are conveyed by (1) to (3) for £100.
Parchment   1m each.
4687   Easter Term 24 Chas. I (1648)
Right Hand Indenture of the above Fine.
Parchment   1m.
4688   21 October 1652
(1) Robert Cowper and his wife Dorothy of Bewdesert, Warwicks., yeoman.
John Pedford and his wife Anne of Bewdesert, husbandman.
(2) George Grice of Oldbury in the parish of Halesowen, naylor.
Lease by (1) to (2) of a messuage known as Mickleworth in Oldbury, Shropshire.
Term: 21 years.
Rent: £10.
Consideration: £50.
Mark of (2). Seal on parchment tag.
Parchment   1m.
4689   21 October 1652
(1) Robert Cowper of Bewdeszart, Warwicks., yeoman.
John Pedford of the same place, husbandman.
(2) George Grice of Oldbury, parish of Hales Owen, Shropshire, naylor.
Bond of (1) to (2) in the sum of £100, conditioned for the performance by (1) of covenants contained in a lease of the same date by (1) to (2).
Signed: (1). 2 seals attached.
Parchment   1m.
4690. and 4691   1 May 1658
(1) John Petford, now of Ballescadom in the county of Lymbricke, Ireland, yeoman.
(2) George Grice of Oldbury, Hales Owen, Shrops., yeoman.
Bargain and sale by (1) to (2) of a messuage known as Neather Mickleworth in Oldbury and 2 acres (or 2 days earth) in the Chappell field Oldbury.
Consideration: £250, and £200 secured to be paid.
Signed: (1). 1 seal on parchment tag.
Attached:
Easter Term 1658
Left Hand Indenture of Fine levied in the Court of Common Bench at Westminster whereby the above premises are conveyed by (1) to (2) for £100.
Parchment   1m each.
4692   1 May 1658
(1) John Petford of Ballescadon, co. Limbricke in Ireland, yeoman.
(2) George Grice of Oldbury, Shropshire, yeoman.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of covenants contained in an Indenture of the same date.
Signed: (1). 1 seal on parchment strip.
Parchment   1m.
4693   1 May 1658
(1) George Grice of Oldbury, Shropshire, yeoman.
John Grice his son.
(2) John Petford of Ballescadon, co. Lymbricke, Ireland, yeoman.
Bond of (1) to (2) in the sum of £200, conditioned for the payment by (1) to (2) of £100 on 20 April 1659.
Marks of (1). Seals removed.
Paper   2ff.
4694   10 March 1663/64
(1) Richard Careles the elder of Birmingham, iron monger, and his wife Margery.
(2) Richard Billingsley of Birmingham, tanner.
Thomas Doley of Olton End, Solyhull, Warwicks., yeoman.
(3) Richard Careles the younger, son of (1), and his wife Mary (née Billingsley).
Copy of Deed to lead the uses of a Fine whereby (1) covenants to convey to (2) a messuage near New Street and a messuage at the 5 Ways, both in Birmingham, as a settlement on the marriage between (3).
Consideration: £370.
Paper   10ff.
4695   2 October 1683
Probate granted to Mary Grice of the will of her husband John Grice of Oldbury, Shropshire, dated 4 June 1680. Proved at Worcester.
Seal on parchment tag, papered.
Parchment   2mm.
4696. and 4697   7 November 1695
(1) Henry Tolley of the parish of Martley, Worcestershire, yeoman and his wife Elizabeth.
William Hodgetts of Hales Owen, Shropshire, husbandman and his wife, Hannah.
(2) Ezekiel Gilberts of the parish of Yardley, Worcestershire, weaver.
Bargain and sale by (1) to (2) of three closes called the Dudley Leasowes in Oldbury.
Consideration: £110.
Signatures or marks of (1). 4 seals applied.
Attached:
Cras Martini (12 November) 1695
Right Hand Indenture of Fine levied at Westminster whereby the above premises are conveyed by (1) to (2) and William Smith, gent., for £60.
Parchment   1m.
4698   24 June 1698
Probate granted to Mary Gilberts of the will of her husband, Ezekiel Gilbert of Borderley, dated 20 May 1698. Proved at Lichfield.
Seal broken.
Paper   2ff.
4699. and 4700   3 October 1705
(1) William Walton of the parish of Aston, nr. Birmingham, Warwickshire, blacksmith, and his wife Mary formerly married to Ezekiel Gilburt deceased.
(2) John Grice of Handsworth, Staffs., gunsmith.
Bargain and sale by (1) to (2) in pursuance of the will of Ezekiel Gilbert of three closes called the Dudley Leasows in Oldbury, Shropshire.
Consideratlon: £110.
Marks of (1). 2 seals applied.
Attached:
Octave. Purification 4 Anne (1706)
Indenture of Fine levied at Westminster whereby the above premises are conveyed by (1), Joanna Wight, widow, Nicholas Wight and his wife Margaret, William Hill and his wife Hester to (2) and Edward Round for £60.
Parchment   1m.
4701   1 January 4 Anne (1706)
(1) Richard Careles of Birmingham, Warwickshire, gent.
Mary Careles of Birmingham, spinster.
Humphrey Morse of Tedbury, Gloucestershire, iron monger, and his wife Elizabeth.
Sarah Matthew of Birmingham, widow.
Dorothy Careles of Birmingham, spinster.
(Mary, Elizabeth, Sarah and Dorothy being sisters of Richard).
(2) John Dovey of Clements Inn, London, gent.
Copy of Covenant for the conveyance by (1) to (2) by fine of three messuages in New Street, Birmingham, and 5 Ways House at the Five Ways, Birmingham, with lands belonging to the same, in order to bar an entail.
Paper   3ff.
4702   17 March 7 Geo. I (1721)
(1) Richard Careles of Birmingham, gent.
(2) Benjamin Careles senior of Birmingham, ironmonger.
(3) Jane Moseley, widow of Walter Moseley of Enfieled, Staffs., Esq.
Release by (1) to (2) of two messuages and a cottage at Marston Culey, Warwicks., one messuage at Oldbury, Shrops., 5 Ways House, Birmingham, one messuage at Harborne, Staffs., and a house and shop at Smethwick, Staffs., as a settlement on (1)'s son Walter according to the terms of the marriage settlement, 16 February 1712/13, between (1) and Ann Moseley deceased, daughter of (3).
Consideration: 5/-.
Signed: (1) and (3). 2 seals applied.
Parchment   1 m.
4703   1 April 1763
(1) Richard Careless of Congleton, Chester, surgeon.
(2) George Coleclough of Birmingham, Warks., butcher.
Lease (unexecuted?) by (1) to (2) of a messuage and lands in Harborne, Staffs.
Term: 21 years.
Rent: £16.
No signature. 1 seal applied. Stamp duty paid.
Parchment   1 m.
4704. and 4705   23 and 24 May 1764
(1) Ann Careless of Longdon, Staffs., spinster, only surviving child of Walter Careless of Landon, clerk.
(2) John Lane of St. Paul's parish, Covent Garden, Middx. gent.
(3) Edmund Hector of Birmingham, surgeon.
Lease and Release by (1) to (2) of the premises comprised in the Settlement of 17 March 1721, in order that a Common Recovery for barring the entail may be sued by (3); the premises to be held thereafter to the use of (1)
Lease: signed (1). One seal applied.
Release: signed (1) and (2). 3 seals applied.
Parchment   1m. each
4706   4 June 4 Geo. III (1764)
(1) Edmund Hector, Demandant.
(2) John Lane, gent., Tenant.
(3) Ann Careless, spinster, Vouchee.
(4) Edmund Wilson, Common Vouchee.
Exemplification of a Recovery obtained in the Court of Pleas at Westminster by (1) against (2), (3) and (4) in respect of 4 messuages, 8 gardens, 70 acres of land, 40 acres of meadow, 70 acres of pasture and common of pasture for all cattle in Birmingham, Marston Culey, Church Bicknell, Elmdon and Coleshill, all in Warwickshire.
Seal broken.
Parchment   1 m.
4707   4 June 4 Geo. III (1764)
(1) Edmund Hector, Demandant.
(2) John Lane, gent., Tenant.
(3) Ann Careless, spinster, Vouchee.
(4) Edmund Wilson, Common Vouchee.
Exemplification of a Recovery obtained in the Court of Pleas in Westminster by (1) against (2), (3), and (4) in respect of 2 messuages, 4 gardens, 15 acres of land, 10 acres of meadow, 15 acres of pasture and common of pasture for all cattle in Harborne, Smethwick and the parish of Harborne demesne, in Staffordshire.
Seal missing.
Parchment   1 m.
4708   4 June 4 Geo. III (1764)
(1) Edmund Hector, Demandant.
(2) John Lane, gent., Tenant.
(3) Ann Careless, spinster, Vouchee.
(4) Edmund Wilson, Common Vouchee.
Exemplification of a Recovery obtained in the Court of Pleas of Westminster by (1) against (2), (3) and (4) in respect of 1 messuage, 2 gardens, 40 acres of land, 20 acres of meadow and 30 acres of pasture in Oldbury, Shropshire.
Seal detached from tag.
Parchment   1 m.
4709   15 October 1770
(1) Mary Carles, widow of Richard Carles of Congleton, Chester, surgeon.
(2) Ann Carles sister of the above Richard Carles.
Quitclaim by (1) to (2) in respect of all the messuages and lands which belonged to Richard Carles at any time during his marriage with (1).
Consideration: £350.
Signed: (1). 1 seal applied.
Parchment   1 m.
4710   30 May 1776
(1) Henry Carver of Winson Green, Birmingham, Esq., and his wife Elizabeth.
Edward Carver of the same place, gent., his eldest son.
Isaac Sperin of Tiverton, Somerset, clothier and his wife Ann.
Isaac Sperin the younger of the same place, gent., his eldest son.
(2) Thomas Morgan of Birmingham, cheese factor.
Lease by (1) to (2) of two dwelling houses with courtyards in the High Street Birmingham; with covenant by (2) to demolish the same and erect 2 new houses in their place according to certain specifications.
Term: 99 years.
Rent: £20 (£10 payable to the Carvers and £10 to the Sperins).
Signed: (1) and (2). 7 seals applied.
Parchment   1m.
4711   1778
Plan of Five Ways Estate, Birmingham, belonging to George Hopper, surveyed by John Snape, 1778; with a street plan superimposed at a later date.
scale: 2ch: 1"
Size: 14" x 20"
4712
Similar plan of Five Ways Estate with street plan superimposed. Undated.
1 piece. 
4713   17 May 1784
(1) George Hopper of the Five Ways, Birmingham, gent.
(2) George Colclough of the parish of Harborne, Staffs., butcher.
Lease by (1) to (2) of a messuage, barn and lands in the parish of Harborne, excepting timber and mineral rights, and subject to conditions concerning the use of the property.
Term: 14 years.
Rent: £24, with provision for additional payments in certain circumstances.
Signed: (2). 1 seal applied.
Parchment   1m.
4714   30 December 1784
(1) George Hopper of the Five Ways, Birmingham, gent.
(2) Job Clifton of Oldbury, Shropshire, husbandman.
Lease by (1) to (2) of a messuage with outbuildings and lands in Oldbury, excepting timber rights and subject to conditions concerning the use of the property.
Term: 20 years.
Rent: £40, with provision for additional payments in certain circumstances.
Mark of (2). 1 seal applied.
Parchment   1m.
4715   24 November 1786
(1) Elizabeth Carver of Winson Green, Birmingham, widow.
Edward Carver of the same place, Esq.
Ann Sperin of Tiverton, Somerset, widow.
Ebenezer Coombs of Corsley, Wilts., clothier.
Edward Mitchell of Corsham, Wilts., wool stapler, (a trustee of Ebenezer Coombs).
(2) Edmund Hector of Birmingham, surgeon.
Lease by (1) to (2) of two newly erected dwelling houses in the High Street, Birmingham.
Term: 1 year.
Rent: 1 peppercorn.
Signed: (1). 5 seals applied.
Parchment   1m.
4716   25 November 1786
(1) Elizabeth Carver of Winson Green, Birmingham, widow.
Edward Carver of the same place, Esq.
(2) Ann Sperin of Tiverton, Somerset, widow.
Ebenezer Coombs of Corsley, Wilts., clothier, and his wife Mary, surviving child of Isaac Sperin deceased and the above Ann Sperin.
(3) Edmund Hector of Birmingham, surgeon.
(4) Thomas Smith of Birmingham, doctor of physick.
Assignment by (1), (2) and (3) to (4) of premises comprised in a mortgage dated 10 November 1713 and now consisting of 2 newly erected dwelling houses in the High Street, Birmingham, and buildings at present erected on ground where 2 other houses stood in 1713 ; the premises to be held by (4) for the remainder of the term of 1,000 years, specified in the said mortgage, in trust for (3) and other purchasers of the said premises.
Consideration: 10/- paid by (4) to (1).
Signed: (1), (2) and (3). 6 seals applied.
Parchment   2mm.
4717   Hill. Term. 27 Geo. III (1787)
(1) Edmund Hector, plaintiff.
(2) Ebenezer Coombs and his wife Mary, Deforciants.
Left Hand Indenture of Fine whereby 2 sixth parts of a messuage in Birmingham are conveyed by (2) to (1) for £60.
Parchment   1 m.
4718
Copy of the valuation and assessment of Five Ways Estate, Birmingham, belonging to Walter Hopper. Taken from the parish account, 15 October 1801, with plan.
Paper   2ff.
4719
Catalogue of household furniture and effects at Five Ways House, Birmingham, to be sold by auction, 23 March 1802.
Printed   1f.
4720   1811
Plan of Five Ways Estate, Birmingham, with a street plan superimposed. Coloured. Surveyed by Josiah Robbins, 1811.
scale: 2ch.: 1 inch.
Size: 19½" x 14½"
4721. - 4725   4 February 1826 - 19 October 1828
Correspondence concerning the sale of Five Ways Estate, Birmingham:
Thomas Lee to Walter Carles Hopper, 1 letter with copy of valuation and report by Richard Fowler 1825;
Thomas Eyre Lee to Walter Carles Hopper, 3 letters (one containing another copy of the above Valuation and report);
Walter Carles Hopper to Thomas Eyre Lee, 2 drafts.
5 pieces. 
4726
Handbill advertising the sale of the Manor of Culmington in Shropshire on 8 April 1845.
Paper   1f.
4727
Inventory of bottles of wine, books, and oil paintings.
Paper   2ff.
10. Southern Counties.
Deeds and Papers relating to the parishes of Ewhurst, Basingstoke and Sunningdale
Reference: Nos. 4728 - 4845
Dates of creation: 1815 - 1875 Index to Govet, John (ed), Cranley letters written by Margaret Wolfe from the rectory at Cranley, Surrey to her son Rev Robert Cope Wolfe 1814-43 (New Marchmont Press, 2009)
includes names noted from the Ewhurst deeds within this section.

4728a   23 February 1815
(1) Charles Baker the younger of Ewhurst, Surrey, labourer.
(2) David Tidy the elder of the same place, yeoman.
Mortgage by (1) to (2) for 1,000 years of a messuage called Copphall in Ewhurst, subject to redemption on payment of £105 by (1) to (2) on 23 February next 1815 (sic.)
Consideration: £100.
Signed: (1). 1 seal applied.
Parchment   1 m.
4728b   6 June 1826
Enclosed:
Promissory note by Charles Rose and James Baker to Messrs Phillpott and Tidy for the sum of £50 with £4% interest.
1 piece. 
4729   7 September 1827
(1) Revd. Charles Augustus Steuart of Ewhurst, Surrey, clerk.
James Child of the same place, shopkeeper.
(Executors of John Bowler of Ewhurst, husbandman).
(2) John Bowler.
Sarah Capon
Amelia Bowler, spinster.
(Children of John Bowler, deceased)
(3) Harriet Isabella Maria Steuart of Sunning Dale, Berks., spinster.
Bargain and sale by (1) and (2) to (3) of meadow land formerly part of Garland Meadow, and a cottage and land held by lease for 950 years from 8 April 1693.
Consideration: £70.
Signed: (1), (2) and William Wallace.
Parchment   4 mm.
4730. and 4731
2 Accounts for business done on behalf of the Revd. Charles Augustus Stewart 24 May 1827 - November 1831 in connection with the conveyance of estates at Ewhurst.
2ff. and 1f. 
4732. - 4734   1 January - April 1836
3 Accounts for business in connection with an exchange of lands in Ewhurst between the Revd. C.A. Stewart, rector of Ewhurst, and Miss Adeline Kerrick.
2ff., 2ff., 1f. 
4735   8 April 1837
(1) Revd. Charles Augustus Stewart, rector of Ewhurst, Surrey.
(2) Rt. Revd. Charles Richard [Summer], Bishop of Winchester.
(3) Rt. Hon. Charles Christopher, Baron Cottenham, Lord High Chancellor, patron in right of the Crown.
(4) Adeline Kerrick of Garlands in the parish of Ewhurst, spinster.
Copy of the deed of Exchange between (1) and (4) with the consent of (2) and (3) relating to lands in the parish of Ewhurst.
Paper   10ff.
4736
Copy of map showing the Glebe lands belonging to the rectory of Ewhurst 26 September 1729.
Paper   1f.
4737. - 4739
3 plans showing Glebe lands, and the lands of Miss Kerrick at Ewhurst.
Paper   1f. each
4740. and 4741   31 October 1838
(1) Adeline Kerrick of Ewhurst, Surrey, spinster.
(2) Revd. Edmund Hector Hopper, fellow of Christ's College, Cambridge.
(3) Henry Dover of Bittering, Norfolk, Esq.
John Walker of Cornhill and Benwell, Northumberland, Esq.
Walter Anthony Hopper of Lincoln's Inn, Middx., Esq, Barrister at Law.
2 Copies of Settlement relating to Garlands and other lands in Ewhurst previous to the marriage between (1) and (2).
8ff. and 10ff. 
4742. - 4746   2 May - 17 September 1842
3 letters from R.B. Wolfe of Rectory, Cranley, and draft letter from E.H. Hopper to R.B. Wolfe concerning the valuation and auction of some cottages (near Garlands?); with valuation of the cottages.
5 pieces. 
4747   30 June 1843
Receipt for £346.6.2d. paid by E. Hopper to James Loe.
1 piece. 
4748. and 4749   1843
2 receipts by James White, land agent, for the rent charge in lieu of tithes due from E.H. Hopper to the Rector of Ewhurst 1 January and 1 July 1843 respectively.
Paper   2ff. each
4750   29 August 1844
Letter from James Dendy, solicitor, to E.H. Hopper concerning an Abstract (of Title?) relating to the property at Ewhurst.
Paper   2ff.
4751. - 4754
Correspondence between W.H. Hopper (2 letters and a part of a letter) and E.H. Hopper (1 draft letter) concerning the Conditions of Sale and the boundaries of property at Ewhurst. All undated.
4 pieces. 
4755
Schedule of deeds left with Mr. Hopper 7 September 1844 (relating to property at Ewhurst in Surrey).
Paper   2ff.
4756
Plan of 2 fields (Glebe lands?) "copied from Parish Map September 1844 ".
1 piece. 
4757   2 October 1844
Letter from William Simmons concerning the family of Thomas Cooper, brewer, of Leatherhead, d. 1800.
Paper   2ff.
4758
Poster advertising the sale of Garlands by auction on 26 October 1844.
Printed   1f.
4759. - 4764
6 copies of the Particulars and conditions of sale for the auction of Garlands, 26 October 1844.
Printed   2ff. each.
4765. and 4766
2 Drafts of the Conditions of sale for the auction of Garlands 26 October 1844.
5ff. and 2ff. 
4767.-4772   3 - 23 May 1845
Correspondence concerning the appointment of an incumbent to the church at Sunningdale:
J.A. Arbuthnot to E.H. Hopper, 2 letters;
Richard Bagot, bishop of Oxford, to E.H. Hopper, 3 letters;
William Henry Lyttelton to the bishop of Oxford, 1 letter.
Mostly 2ff. each. 
4773.-4775   11 June 1845
Burial certificates of Anne Baker and Mary Longhurst who died in the parish of Ewhurst in 1822 and 1837 respectively;
with notes relating to various owners of "Garlands", Ewhurst.
1 piece each. 
4776   18 June 1845
Burial certificate of Mary de Coetleger who died in the parish of Leatherhead 1835.
1 piece. 
4777. and 4778
Notes relating to previous owners of Garlands.
1 piece each. 
4779   8 July 1845
(1) Adeline Hopper.
(2) Revd. Edmund Hector Hopper of Old Windsor.
Draft Assignment by (1) to (2) of a messuage called Garlands and lands in the parish of Ewhurst.
Paper   5ff.
4780. and 4781
2 copies of the Particulars and Conditions of Sale for the auction of Garlands, 10 July 1845.
Printed   2ff. each.
4782. and 4783   1845
2 copies of Abstract of the Title of the Revd. E.H. Hopper to a freehold estate called Garlands in Ewhurst, Surrey.
21ff. and 18ff. 
4784. - 4786
2 Bills relating to putting "Garlands" up for auction in 1845 and valuing the property in 1846 ; with notes on the condition of the property.
3 pieces sealed together. 
4787.-4795   16 January 1846 - 20 January 1849
9 letters from Richard Crewdon to E.H. Hopper concerning repairs and rents at Garlands and the cottages in Ewhurst.
9 pieces. 
4796
Notebook containing notes of expenditure and agreements for leases relating to Garlands, 1852 and 1853.
Paper   8ff.
4797.-4798
2 Newspaper cuttings advertising the sale of Garlands and by auction, 21 June 1855.
2 pieces. 
4799.-4810
12 copies of the Particulars and Conditions of sale for the auction of Garlands, 21 June 1855.
2 copies are endorsed with the private contract and a copy of the contract, respectively, for the purchase of Garlands by J. P. Harrison for £750.
Printed   2ff. each.
4811
Particulars for the sale of Garlands by auction, 21 June 1855.
Printed   .1f.
4812. - 4814
3 copies of the Conditions of Sale for the auction of Garlands, 21 June 1855.
Printed   1f. each.
4815
Lithograph of the house at Garlands.
Paper mounted on cloth.
4816   1855
(1) Revd. E.H. Hopper of Durham City, clerk.
(2) James Park Harrison of the Holmwood in the parish of Dorking, Surrey, Esq.
(3) Charles Hart of Dorking.
Copy of conveyance by (1) to (2) of the messuage called "Garlands" in the parish of Ewhurst, Surrey.
Consideration: £750.
Paper   2ff.
4817   5 October 1855
Copy of declaration by E.H. Hopper concerning a right of way over Garlands Lane.
Paper   1f.
4818. - 4823   11 August - 23 October 1855.
Correspondence concerning the conveyance of Garlands by E.H. Hopper to Mr. Harrison:
James White, land agent, to E.H. Hopper, 2 letters (1f. each);
Hart and Hart, solicitors, to J.C. and H. Freshfield, solicitors, 1 letter (2ff.);
Henry N. Freshfield to E.H. Hopper, 3 letters (2ff. each).
4824   23 February 1863
Letter from J.A. Arbuthnot to Revd. E.H. Shipperdson concerning Shipperdson's wish to withdraw from the Sunningdale Church Trusts.
Paper   2ff.
4825   19 April 1870
Letter from Revd. W.C. Raffles Flint of Sunningdale Vicarage to J.A. Arbuthnot asking him to take steps to give effect to a Resolution of the Sunningdale Vestry to sell some Consols from the Repair fund and to transfer the trust to new names on the Revd. Shipperdson's wishing to resign.
Paper   2ff.
4826   20 May 1870
Letter from J.A. Arbuthnot to E.H. Shipperdson asking him to execute a Power of Attorney for transferring the Trust for the repairs of Sunningdale Church.
Paper   2ff.
4827. - 4830   11 December 1871
1 letter and parts of three other letters from Isabella Margaret Apletre to E.H. Shipperdson concerning the sale of property at Wootten and various tenants.
4 pieces. 
4831. - 4834   11 December 1871
Plan, Reference, and Valuation (2 copies) of an estate in St. Lawrence Wootten, Hants, belonging to William Appletre, Esq., deceased.
Paper: plan waxed cloth   2ff. each
Size: Plan: 19½″ x 28″
4835   7 February 1872
Letter from Henry Docons, land agent to E.H. Shipperdson, concerning the sale of the Wootten Estate.
Paper   2ff.
4836
Particulars of sale of 13 freehold building plots in Basingstoke, to be auctioned 14 March 1872.
Printed   2ff.
4837
Particulars and Conditions of Sale of a freehold building site in Basingstoke, to be auctioned 1 October 1875.
Printed   3ff.
4838   1 November 1875
Notice by the Urban Authority for Basingstoke concerning the construction of Sewage works.
Printed   2ff.
4839   8 November 1875
Letter from the Revd. W.C. Raffles Flint to E.H. Shipperdson asking for his approval of the transfer of the Trust fund of Sunningdale Church to the Ecclesiastical Commissioners.
Paper   2ff.
4840   15 November 1875
Notice by the Bank of England to E.H. Shipperdson that an application has been made for a Power of Attorney for a transfer of Consols.
Paper   1f.
4841
The same.
Paper   1f.
4842   17 November 1875
Letter from Revd. W.C. Raffles Flint to E.H. Shipperdson saying that he is enclosing a Power of Attorney for him to execute.
Paper   2ff.
4843   22 November 1875
Letter from George Pringle to E.H. Shipperdson saying that he is enclosing a copy of his letter to the Vicar of Sunningdale dated 26 August 1875.
Paper   1f.
4844   26 August 1875
Copy of Letter from George Pringle to Revd. W.C. Raffles Flint informing him that the Ecclesiastical Commissioners will accept a transfer to their names of trust funds for Sunningdale Church.
Paper   1f.
4845   24 November 1875
Letter from Ransom, Bouverie and Co. to E.H. Shipperdson acknowledging receipt of his letter giving them Power of Attorney to transfer £2,442.14.1d. to the Ecclesiastical Commissioners.
Paper   2ff.