Greenslade deeds
Introduction
Contents
Arrangement

Catalogue

Reference code: GB-0033-GRN
Title: Greenslade deeds
Dates of creation: 1439-1822, predominantly 17th century.
Extent: 3 metres (599 items).
Held by: Durham University Library, Archives and Special Collections
Origination: legal records relating to land transactions.
Language: English

Contents

The collection is mainly of 17th century deeds relating to some 66 places in County Durham, Fenham and Norham in Northumberland, and Bishop's Stortford, Hertfordshire. Nearly half of these places (31) are represented by only one deed and a further 21 places by fewer than 5 deeds.
The main interest of the collection centres on places in Teesdale, viz.: Barnard Castle, Eggleston, Ingleton, Staindrop, Middleton and Whorlton. These documents account for over half of the collection and it is possible to follow the ownership of a number of properties over a substantial period of time. Many of the properties were acquired in the late 17th or early 18th century by the Hutchinson family of Barnard Castle, the family of the 18th century historian William Hutchinson. Numerous field and small place names have been preserved in the documents, while the details relating to Barnard Castle help re-create a picture of the town in the 17th century.
Documents on Brancepeth, Kepier and Ludworth are also of interest for the light they throw on personal and business relationships of some of the major families of the county - the Carrs of Cocken, the Coles of Kepier and Brancepeth and Sir William Belasis of Owton.

Accession details

These deeds were bought by the University Library in the 1950's (in more than one instalment, from different sources) on the initiative of Prof. S.L. Greenslade.
Although the deeds were purchased from different sources over a period of years, there are indications that most, possibly all of them belonged, earlier in this century, to a larger collection which was broken up, and has in part now been reunited. A large number of the documents have catalogue numbers pencilled on them or attached by sticky labels, and some were accompanied by catalogue slips in various hands. Some evidence is available for the later history of this archive: many of the deeds are included in H.R. Moulton's catalogue Palaeography, genealogy and topography (1930). Virtually all the 94 deeds relating to County Durham there offered for sale are now in this collection, and one of Moulton's advertisements indicates that he had at least 183 more items as yet uncatalogued.
The deeds in Moulton's catalogue seem to have been acquired en bloc, or almost so, by R.B. Halliday of Leicester, and broken into several groups about the time this latter firm ceased trading in the 1950's.
Another group of 37 documents closely associated with the Greenslade deeds was purchased in the 1960's. Some have catalogue numbers like those of the Greenslade deeds, and a few are listed in Moulton's catalogue. These form the Greenslade Appendix.

Arrangement

The documents have been arranged by county, and then by place, and then in chronological order. The Greenslade Appendix was listed in chronological order, and cross-references appear in the main list to indicate where each item fits into the main sequence.

Catalogue

Main Acquisition
County Durham
County Durham - Miscellaneous
Co.Durham/Misc/1   19 June 27 Charles II [1675]
Appointment by Nathaniel, Bishop of Durham, Lieutenant of the county of Durham, of the following deputy Lieutenants according to the provisions in the Act "for ordering the forces in the severall counties of this Kingdome":
William, Lord Widdrington; Edward Villiers Esq.; Sir Ralph Cole Bart.; Sir Christopher Coniers, Bart.; Sir James Clavering, Kt. and Bart.; Sir Robert Eden Bart.; Sir Gilbert Gerard, Bart.; Sir George Vane Kt.; Sir Francis Bowes Kt.; Henry Lambton Esq.; John Tempest Esq.; William Strother Esq.; William Blackiston Esq.; Ralph Davison Esq.; Cuthbert Carr Esq.; Daniel Collingwood Esq.
Signed.
Parchment   1 membrane
Seal: Papered, of the Bishop.
Co.Durham/Misc/2   4 November 5 William and Mary [1693]
Indenture of Appraisement, returned to the Exchequer by William Douthwaite and Timothy Williamson, collectors of customs, on the oaths of John Lambert and John Angle of the county of Durham, in respect of the following goods:
5 baskets of earthenware at 20s. a basket.
35 pounds of dress flax at 8d. a pound.
10 runlets of decayed Spanish wine [35 gallons] at 3s. 2d. a gallon.
Total value: £11. 14s. 2d.
Signed: William Douthwaite and Timothy Williamson.
Registered [by the Register of Seizures?] 13 November 1693.
Proclaimed in the Exchequer.
Parchment   1 membrane
Seal: missing
Co.Durham/Misc/3 and 4   No date, circa 1700
List of tenants with rents and valuations for assessing "Proportions of the fine for the Bishop's Grand Lease".
Paper   2 copies, 2ff. each.
Co.Durham/Misc/5   5 November 3 George IV [1822]
Commission to empower James Birch Kelly of the Inner Temple, London, to swear affidavits in the Court of Pleas at Durham.
Parchment   1 membrane
Seal: 1
Auckland, Bondgate in
Co.Durham/Auckland/Bondgate/1   8 December 11 William III [1699]
(1) Henry Trotter (of Bishop Auckland).
(2) George Trotter, son of James Trotter of Bishop Auckland.
Copy of Surrender out of court of premises in the manor of Bondgate in Auckland by (1) to the use of (2) subject to the trusts of (1)'s will; the said premises being a moiety of a half of one rood of land, a piece of a close called Myrey Close and Fisher Allers 22 virgates in length, a moiety of a tan house and a moiety of 2 acres of land called Tenter Close.
Fine: 8d.
Parchment   1 membrane
Auckland, Borough of

Admittance in respect of a burgage in the Borough of Auckland, 4 May 1756.
See Greenslade Appendix 30.

Auckland, North
Co.Durham/Auckland/North/1   26 July 1655
(1) Ambrose Richardson of North Auckland, gent.
(2) William Craddock of North Auckland, mercer.
Bond of (1) to (2) in the sum of £29, conditioned for the lease by (1) to (2) of 2 shops in North Auckland for 3 years from 2 February next, subject to covenants, and for such time thereafter, rent free, as may be necessary for (2) to recover any damage or loss incurred in respect of a bond by (1) and (2) to Richard Bowser of North Auckland, gent. for £7 conditioned for the conveyance by (1) to the said Richard Bowser of a piece of ground in Church Leezes, North Auckland, called Hedworth's half acre; (2) and the said Richard Bowser having paid (1) the sums of £7. 10s. and £3. 6s. 8d. respectively for apparel, meat, drink and other necessaries.
Mark of (1).
Paper   1f.
Seal: (1)
Auckland, St Helen
Co.Durham/Auckland/St.Helen/1   25 April 2 George I [1716]
(1) Lancelot Richardson of St Helen Auckland, yeoman.
(2) John Richardson of St Helen Auckland, yeoman.
Lease by (1) to (2) for 6 months of a messuage in St Helen Auckland together with closes called the East Close, the West Close, the Middle Close and the High Close.
Consideration: 5s.
No marks or signatures. 1 seal.
Parchment   1 membrane
Aycliffe
Co.Durham/Aycliffe/1   19 July 23 George III [1783]
(1) William Digby, Doctor of Laws, Dean, and the Chapter of Durham.
(2) Nicholas Halhead of Owengate in the city of Durham, Esq.
Lease by (1) to (2) of 2 closes in Aycliffe of 9 acres, and 10 acres, 2 roods, 24 perches respectively, the former having been part of the Aycliffe Common allotted to William Winn, deceased, on the division of the said Common.
Term: 21 years.
Rent: 5s. 8d.
Seal removed, no signature.
Parchment   1 membrane
Barnard Castle
Co.Durham/Barnard Castle/1   14 May 1 & 2 Philip & Mary [1555]
Lease granted in the court for the royal manor of Berney Castell to Anthony Barnes of a chapel with garden and 3 roods of land in Westwick in a place called St Ellyne Holme, and a burgage and garden in Berney Castell formerly part of a chantry called the Lady Masse prest and of an annual rent of 8s.
Term: 21 years.
Rent: 9s.
Signed: James Fox and Christopher Chaytor.
Parchment   1 membrane
Co.Durham/Barnard Castle/2   10 May 3 & 4 Philip & Mary [1557]
(1) Robert Shepperd alias Stelingflette of Stratforth, Yorks.
(2) Richard Sanderson, husbandman.
Bond of (1) to (2) in the sum of £20, conditioned for the performance by (1) of covenants contained in the assignment of a lease of lands in Barnard Castle.
Signed and sealed (1)
Parchment   1 membrane
Co.Durham/Barnard Castle/3   26 April 7 Elizabeth I [1565]
(1) James Bailles of Barnard Castle, merchant.
(2) Thomas Parkingson of Barnard Castle, yeoman.
Bargain and sale by (1) to (2) of a little close or intake in a field in Barnard Castle called Lo Crock and two little riggs of arable land in the same field (boundaries given).
Consideration not stated.
Signed and sealed (1)
Parchment   1 membrane
Co.Durham/Barnard Castle/4   1 April 28 Elizabeth I [1586]
(1) Thomas Allan of Barnard Castle, yeoman.
(2) Francis Saire of Barnard Castle, merchant.
Bargain and sale by (1) to (2) of 2 closes called the Maines Closes in the open maines of Barnard Castle, to hold of the chief lord of the fee according to the customary rents and services, appointing Robert Tailor and Ambrose Mason of Barnard Castle, yeomen, as (1)'s attorneys for the livery of seisin.
Consideration: not stated.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/5   1 April 28 Elizabeth I [1586]
Attached to 4.
Bond of (1) to (2) in the sum of 40 marks to guarantee the above mentioned closes free of all encumbrances other than the customary rents and services due to the chief lord of the fee.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/6   8 April 28 Elizabeth I [1586]
(1) Thomas Allan of Barnard Castle, yeoman.
(2) Francis Saire of Barnard Castle.
Confirmation of the sale by (1) to (2) of a close in Barnard Castle occupied by William Shephird, lying between lands previously sold by (1) to (2) on the east and lands belonging to the Queen occupied by William Ullock on the west, with the appointment of Robert Tailor and Ambrose Mason of Barnard Castle, yeomen, as (1)'s attorneys for livery of seisin.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/7   8 April 28 Elizabeth I [1586]
Attached to 6.
(1) Thomas Allan of Barnard Castle, yeoman.
(2) Francis Saire of Barnard Castle, merchant.
Bond of (1) to (2) in the sum of £20 to guarantee (2) a good title in respect of lands purchased from (1) the same day, viz.:
a close in the Upper Maynes of Barnard Castle lying between lands purchased by (2) from (1) on the east and lands belonging to the Queen and occupied by William Ullock on the west.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/8   9 September 38 Elizabeth I [1596]
(1) Bartholomew Harwood of Barnard Castle, gent.
(2) Philip Brunskell of Barnard Castle, gent.
Bargain and sale by (1) to (2) of a burgage in Newgate, Barnard Castle, bounded by Newgate, lands of John Middleton, Yeoman's Maynes and Hospital lands.
Consideration: not stated.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/9   13 September 38 Elizabeth I [1596]
(1) Bartholomew Harwood of Barnard Castle, gent.
(2) Philip Brunskell of Barnard Castle, gent.
Confirmation of the bargain and sale by (1) to (2) of a burgage in Newgate, Barnard Castle.
Consideration: not stated.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/10   24 October 43 Elizabeth I [1601]
(1) Edward Blenkinsop of Newcastle upon Tyne, merchant.
(2) John Headlam of London, carpenter.
Release and quitclaim by (1) to (2) in respect of a burgage in the High Street in Barnard Castle next to the tenement called the sign of the Black Bull, the messuage of William Peacock (occupied by Edward Frend), that of Isabel Dobson, and the High Street.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/11   25 March 3 James I [1605]
(1) George Middleton of Barnard Castle, Esq.
(2) Bartholomew Sanderson and William Sanderson, of Barnard Castle, yeomen.
Lease by (1) to (2) of closes at the head of Gallowgate in Barnard Castle called Hallyday Closes consisting of 6 days mowing, bounded by Simpson Close (formerly occupied by Reynold Dobson and now by William Barnes), lands of John Headlam, lands of George Middleton (occupied by Giles Fothergill) and The Flatts (the King's land).
Term: 21 years.
Rent: £3. and 3s. for tithe hay.
Consideration: £3. 6s. 8d.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/12   20 October 4 James I 1608 (sic.) [1606]
(1) William Courte of the parish of St Botulph without Aldergate, [London] gent.
(2) Philip Hinde of Barnard Castle.
Assignment by (1) to (2) of all his rights in the north part of a cottage and garth in Thornegate, Barnard Castle, formerly belonging to the chantry of the Twelve Apostles, with covenant by (2) to discharge all rents in respect of the same, the said cottage and garth having been leased for 40 years by letters patent dated 27 September 4 James I [1606] to John Webley and John Lovell, gents. and assigned by them to (1) 13 October 4 James I [1606] subject to the ancient rent of 3s. 4d. and a further sum of 8d., part of the sum of 16s. the price of ewes for the King's household.
Signed: (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/13   20 October 4 James I [1606]
(1) William Courte of the parish of St Botulph without Aldergate, London, gent.
(2) William Park of Barnard Castle.
Assignment by (1) to (2) of all his rights in a cottage in Barnard Castle formerly belonging to the chantry of the Twelve Apostles, with covenant by (2) to discharge all rents in respect of the same; the said cottage having been leased for 40 years by letters patent dated 27 September 4 James I [1606] to John Webley and John Lovell, gents., and assigned by them to (1) 13 October 4 James I [1606] subject to the ancient rent of 3s. 4d.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/14   23 May 8 James I [1610]
(1) Philip Brunskell of Bowes, Yorks., gent.
(2) George Taylor of Staynton, yeoman.
Bargain and sale by (1) to (2) of premises in Barnard Castle which (1) had at the gift of Bartholomew Harwood viz.:
a burgage at the very end of Newgate which Ambrose Barnes, recently deceased, used as a barn with a garden or close, bounded by Newgate, premises of George Middleton, gent., the great Maynes and land of the Hospital of St John the Baptist.
Signed: (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/15   26 March 19 James I [1621]
(1) George Tailor of Barnard Castle, yeoman and his wife Jane.
(2) Hugh Colling of Barnard Castle, yeoman.
Bargain and sale by (1) to (2) of premises in Barnard Castle viz.:
a burgage, now used as a barn, at the east end of Newgate, with a garth and a meadow close (1 acre) at the back (boundaries as in 14 above).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/16   28 January 22 James I [1625]
(1) George Middleton of Barnard Castle, Esq.
(2) Philip Sanderson of Barnard Castle, hatter.
Lease by (1) to (2) of closes at the head of Gallowgate in Barnard Castle called Hallyday Closes consisting of 6 days mowing, bounded by Simpson Close (now occupied by Gabriel Wharton), lands belonging to John Headlam on the east, Charles Sanderson on the south, and the Flatts belonging to Prince Charles on the west.
Term: 21 years.
Rent: £3. and 3s. for tithe hay.
Consideration: £3. 6s. 8d.
Signed: (1)
Parchment   1 membrane
Seal: Now missing

Inspeximus of plea in the Court of Exchequer of Receipts, 27 January 1283 concerning the payment of tolls by merchant's travelling from Barnard Castle to York, 21 April 1632.
See Greenslade Appendix 3

Co.Durham/Barnard Castle/17   8 July 12 Charles I [1636]
(1) William Mitchell the elder of Barnard Castle, yeoman.
(2) Philip Sanderson of Barnard Castle, haberdasher.
Bargain and sale by (1) to (2) of one foot of ground under a wall dividing their burgages in Barnard Castle and quitclaim of all rights in respect of the wall, the said wall having been built with (1)'s consent at the cost and charges of (2).
Mark and seal of (1).
Added to main deed, 2 June 1638 :
Bargain and sale by (1) to (2) of all his share in the north gavell wall of (2)'s burgage, 5 yards long and 1 foot wide, on condition that when (1) rebuilds his burgage he may rest his timber in the said gavell, making good any damage that may be caused thereby.
Mark of (1)
Parchment   1 membrane
Seal: Now missing

Bargain and Sale of burgage in Newgate Street, 17 May 1637.
See below Barnard Castle 21

Co.Durham/Barnard Castle/18   27 June 16 Charles I [1640]
(1) Francis Anderson of Jesmond, Northumberland, gent.
(2) Philip Sanderson of Barnard Castle, haberdasher.
Bargain and sale by (1) to (2) of 4 closes near Galgate in Barnard Castle called Hallyday Closes (8 acres) together with a lane leading to the said closes from Galgate and a lodge standing upon the said closes.
Consideration: not stated.
Signed: (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/19   27 June 16 Charles I [1640]
(1) Francis Anderson of Jesmond, Northumberland, gent.
(2) Philip Sanderson of Barnard Castle, haberdasher.
Feoffment by (1) of (2) in respect of 4 closes near Galgate in Barnard Castle called Hallyday Closes (8 acres), together with a lane leading to the said close from Galgate at the end of John Hynde's house and a lodge standing upon the said closes. Bounded by lands of Gabriel Wharton on the north; Thomas Huddleston, John Headlam and others on the east.
With the appointment of Giles Foster of Barnard Castle as (1)'s attorney for livery of seisin.
Consideration: not stated.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/20   2 June 1653
(1) John Lively of Barnard Castle, gent., son of William Lively deceased and brother and heir of William Lively also deceased.
(2) Phillis Sowerby of Barnard Castle, widow.
Bond of (1) to (2) in the sum of £15; conditioned for the peaceable possession by (2) of premises sold her the same day by (1), viz.:
a pasture gate in the Ox pasture called Gallowmore and in the several fields of Barnard Castle.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/21   4 November 1653
(1) William Lively of Barnard Castle, gent.
(2) Henry Armitage of Whorleton;
Giles Foster of Barnard Castle; clerks.
Authenticated copy of Bargain and sale dated 17 May 13 Charles I [1637] by (1) to (2) of a burgage in Newgate Street, Barnard Castle, bordering on the Church yard to the south, the way to the Church yard to the west, a burgage belonging to John Coulton to the east, to be held in trust for (1) for the remainder of his life and that of his wife Mary and then in trust for their son William.
Original signed (1).
Copy authenticated by Gyles Foster, Ralph Cowton and Thomas Westwick.
Witnessed by Robert Unthank, William Hutchinson, Matthew Stodart junior, Francis Sowerby and Matthias Sowerby.
Parchment   1 membrane
Co.Durham/Barnard Castle/22   5 May 1656
(1) William Dobson of Barnard Castle, tanner.
(2) Francis Hutchingson of Barnard Castle, tanner.
Robert Hutton the younger of Barnard Castle, yeoman.
Settlement prior to the marriage between (1) and Isabel Hutton daughter of Robert Hutton the elder of Barnard Castle, tanner, whereby premises in Barnard Castle are conveyed by (1) to (2) in trust for (1) and Isabel Hutton, their issue and their heirs;
the said premises being:
a burgage house and garth in Market Street with a croft at the back, lying between the street on the west and the field called the Crook on the east, the burgage and garth of John Sanderson and a close belonging to Christopher Sanderson to the north and (1)'s burgage and garth (formerly belonging to Matthew Byncke) on the south; with tithe hay and tithes of hay herbage and grass growing in certain fields in Whorleton.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/23   20 March 1657 [1658]
(1) George Saire of Newcastle upon Tyne, gent.
(2) Thomas Patterson of Hedworth, gent.
Mortgage by (1) to (2) of three closes, occupied by John Hall feltmaker, lying together in a close called the Open Maines in the townfields of Barnard Castle to secure payment by (1) to (2) of £80. at the rate of £10 per year.
Term: 99 years.
Rent: 4d.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/24   7 May 14 Charles II [1662]
(1) Thomas Shelley the younger of Barlaston, Stafford, yeoman.
(2) Thomas Shelley the elder of Barlaston, yeoman and his wife Elizabeth.
Lease by (1) to (2) for 6 months of a messuage in Barnard Castle between the castle wall and the King's High Road (other boundaries given).
Consideration: 5s.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/25   8 June 16 Charles II [1664]
Consideration: the above mentioned bond.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/26   1 June 18 Charles II [1666]
(1) George Sayer of Newcastle upon Tyne, gent.
(2) Thomas Pattison of Hedworth, gent.
Release by (1) to (2) of three closes lying together in Barnard Castle, formerly occupied by John Hall feltman, (boundaries given).
Consideration: £50.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/27   23 October 20 Charles II [1668]
(1) Elizabeth Tothall of Barnard Castle, widow of Thomas Tothall of Rombalkirge, clerk, deceased.
Christopher Tothall of Scorton, Yorks. their son and heir.
(2) Lanclott Newby and Leonard Newby; brothers, of Barnard Castle, butchers.
Bargain and sale by (1) to (2) of a burgage in Barnard Castle adjoining Bridgegate on the south and Thorngate on the east, a burgage of Thomas Bell to the north and of John and Nicholas Hullock to the west; with the backhouse, stables, garth, garden, orchard and other buildings belonging thereto; one moiety of the said burgage to be held to the only proper use and behoof of the said Lancelot Newby and the other moiety to be held to the only proper use and behoof of the said Leonard Newby.
Consideration: £74.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/28
The same as 27.
Co.Durham/Barnard Castle/29   23 October 20 Charles II [1668]
(1) Elizabeth Tothall of Barnard Castle, widow.
Christopher Tothall of Scorton, Yorks., gent.
(2) Lancelot Newby and Leonard Newby; brothers, of Barnard Castle, butchers.
Bond of (1) to (2) in the sum of £150, conditioned for the performance by (1) of covenants contained in a Bargain and sale of a burgage in Barnard Castle of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/30   20 October 25 Charles II [1673]
(1) Edward Leekely of Barnard Castle, yeoman.
(2) Jane Wright of Barnard Castle, spinster.
Grant by (1) to (2) of a burgage and garth on the south side of the street called Gallgate in Barnard Castle, between lands of William Pinckeney on the east, lands of the late George Middleton on the west and lands of the late William Pinckeney on the south; in consideration of "the good care and truethfull respect she hath done and had towards him since the decease of Mary his late wife".
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/31   9 September 26 Charles II [1674]
(1) Matthew Stodartt of Barnard Castle, gent.
(2) Peter Johnson of Ingleton, yeoman.
Release by (1) to (2) of lands in Barnard Castle recently purchased from William Pinkney, deceased, viz.:
12 riggs in the Ings (4 acres), 4 riggs from Blackburns Head Rigg to Black Dyke, 4 riggs in the East Fouldsteads in the North Field, 2 riggs in the New Field from the pasture to the Stinting, 2 riggs on the sand pits from the pasture to the Stinting and 2 riggs from the Swang to the Little Moor.
Consideration: £60.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/32 and 33   29 and 30 September 26 Charles II [1674]
(1) Hugh Colling of Yarm, Yorks., grocer.
(2) Arthur Emerson the elder of Barnard Castle, butcher.
Lease and Release by (1) to (2) of premises in Barnard Castle viz.:
a burgage at the east end of Newgate, part of which is being used as a barn, together with a garth or meadow close (1 acre) at the back, bounded by Newgate, property of Anthony Cradock, the Great Demesnes and land belonging to the Hospital of St John the Baptist.
Consideration: £34.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/34   _ 26 Charles II [1674]
(1) Arthur Emerson the elder of Barnard Castle, butcher.
(2) Dame Frances Vane of Farelane, Kent, widow.
Unexecuted lease by (1) to (2) of a burgage at the east end of Newgate, Barnard Castle, part of which is used as a barn, together with a garth or meadow close (1 acre) at the back (boundaries as 33).
Term: 999 years.
Rent: 1d.
Consideration: £34.
Seal attached, but no signature.
Parchment   1 membrane
Co.Durham/Barnard Castle/35   1 April 27 Charles II [1675]
(1) Arthur Emerson the elder of Barnard Castle, butcher.
(2) Mary Blencow and Margaret Blencow; of Barnard Castle, spinsters.
Lease by (1) to (2) for 1,000 years of premises in Barnard Castle, viz.:
a barn or layth at the east end of Newgate with adjoining ox-house and garth recently purchased by (1) from Hugh Collingden.
Consideration: £40.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/36 and 37   28 and 29 May 27 Charles II [1675]
(1) Phillis Sowerby of Barnard Castle, widow.
(2) John Sowerby of Barnard Castle, tanner, son of (1).
Lease and Release by (1) to (2) of premises in Barnard Castle viz.:
a pasture gate on Gallow Moor with 22 yards of fence or dike and a little close or croft at the head of Crook Field, bounded by the lands of Edward Leekley on the west, Robert Pinckney on the north, and William Hutton on the east.
Consideration: £6. 13s. 4d.
Mark and seal of (1) on both.
Parchment   1 membrane each.
Co.Durham/Barnard Castle/38 and 39   1 and 2 July Charles II [1675]
(1) Ann Headlam of Raderhithe [Rotherhithe], Surrey, widow.
John Price, gent. and his wife Margaret;
Richard Breadcake, mariner and his wife Ann;
Peter Blake and his wife Gertrude;
Robert Seaman, mariner and his wife Sarah;
all of Raderhithe.
(2) Matthew Stoddart of Barnard Castle, gent.
Lease and Release by (1) to (2) of premises in Barnard Castle viz.:
a burgage and garth in the Market Place called the Red Lyon Inn;
a burgage in Newgate;
two burgages with an adjoining close in Galgate;
a burgage and garth called Gip-garth in Galgate;
closes called Newsham's Close, Peel's Close and West Close;
4 riggs in Selket-Syke Close;
4 riggs in Richard Parcival's Close;
a piece of ground called St Helen's Holme in Westwick Low Field;
3½ days work work of meadow ground in the field called the Crook;
7 pasture gates in Barnard Castle pasture alias Gallowmoor;
36 riggs and 5 butts in the North field of Barnard Castle;
15 riggs and 1 butt in the ground called the Ings;
21 riggs and 4 butts in the Middle field of Barnard Castle;
13 riggs in the New field;
29 riggs and 4 butts in the Low field of Barnard Castle;
(boundaries are given for most of the above burgages, closes and pieces of ground).
Consideration: £360.
Both signed (1).
Parchment   Lease: 2 membranes. Release: 1 membrane.
Seal: (1)
Co.Durham/Barnard Castle/40   2 July 27 Charles II [1675]
Certified Copy of above Release [39], dated 4 May 1680.
Paper   6ff.
Co.Durham/Barnard Castle/41   31 December 27 Charles II [1675]
(1) Robert Pinkney of Barnard Castle, gent.
(2)John Bowerback of Cullgarth, Cumberland, gent.
Thomas Spedding of Cullgarth, yeoman.
Settlement of premises in Barnard Castle prior to the marriage between (1) and John Bowerback's sister, Margaret; the said premises being those which (1) inherited under the terms of his grandfather William Pinckney's will, 28 March 1666, viz.:
a burgage in Barnard Castle where the said William Pinckney used to dwell, the Leath or Barn Close, the garth or yard between the barn and the Lodge, the west moiety of the said lodge and 6 riggs in the Little Intack: 2 riggs behind the head church, 1 head rigg, 2 riggs at the Peat Pot Raine and the Well rigg.
Consideration: £100.
Signed John Bowerback, seals missing.
Parchment   1 membrane
Co.Durham/Barnard Castle/42   29 January 27 Charles II [1676]
(1) Robert Pinkney of Barnard Castle, saddler.
(2) Francis Hutchinson of Barnard Castle, tanner.
Lease by (1) to (2) of a close and lodge called Town head Close in Barnard Castle near the head of Gallowgate (to the west), bounded by a Close belonging to Wm. Hutton senior to the north (occupied by Thomas Simpson), and closes of Edward Lickley to the south, as security for the payment of £10 by (1) to (2) at the feast of Pentecost next.
Consideration: £10.
Term: 99 years.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/43 and 44   2 and 3 February 28 Charles II [1676]
(1) Matthew Stoddart of Barnard Castle, gent.
(2) Christopher Raine of Newcastle upon Tyne, gent.
Lease and Release by (1) to (2) of premises in Barnard Castle to secure payment of £50 by (1) to (2) within one year; the said premises being a burgage called the Red Lyon Inn on the east side of the Market Place adjoining the Black Bull Inn on the north side and property of Thomas Finley to the south, together with the garth and garden adjoining the said burgage on the east side.
Consideration: £50.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/45   5 April 28 Charles II [1676]
(1) Robert Pinckney of Barnard Castle, saddler.
(2) James Trotter of Bishop Auckland, dyer.
Lease by (1) to (2) of his shop in Barnard Castle, at present occupied by (2) and part of (1)'s dwelling house, with defeasance rendering the deed void on payment of £5 by (1) to (2) on 25 March 1683.
Term: 999 years.
Consideration: £5.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/46   5 April 28 Charles II [1676]
(1) Robert Pinckney of Barnard Castle, saddler.
(2) James Trotter of Bishop Auckland, dyer.
Lease by (1) to (2) of 2 riggs at the Peat Pot Raine and the Well Rigg all in the Little Intack in the North Field of Barnard Castle as security for the performance by (1) of covenants contained in a mortgage of the same date of a shop in Barnard Castle.
Term: 1,000 years.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/47   10 July 28 Charles II [1676]
(1) Thomas Pattison of Hedworth, gent.
(2) John Spearman of the city of Durham, gent.
Bargain and sale by (1) to (2) of 3 closes in Barnard Castle, bounded by The Low Field, a close of John Holmes', the Demesnes of Westwick and a close belonging to the heirs of William Hullock.
Consideration: £55.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/48   20 June 1677
(1) William Hutton the elder of Barnard Castle, tanner.
(2) William Hutchinson of Barnard Castle, hosier.
Acquittance in respect of the sum of £110 paid by (2) to (1) for lands in Barnard Castle.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Barnard Castle/49 and 50   2 and 3 April 30 Charles II [1678]
(1) William Hutton of Barnard Castle, yeoman and his wife Mary.
(2) Ambrose Johnson the elder of Whorleton, gent.
Lease and Release by (1) to (2) of the low part of a close called Atkinheard Close abutting the King's street on the south and Barnard Castle Middle Field on the east, and property of Mary Hutton on the west.
Consideration: £67.
Both signed William Hutton, seals missing.
Parchment   1 membrane each.
Co.Durham/Barnard Castle/51   3 April 30 Charles II [1678]
(1) William Hutton of Barnard Castle, yeoman.
(2) Ambrose Jackson of Whorleton, gent.
Bond of (1) to (2) in the sum of £130, conditioned for the performance by (1) of covenants contained in a Release of the same date between them.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/52 and 53   29 and 30 July 30 Charles II [1678]
(1) Thomas Pattinson of Hedworth, gent.
John Spearman of the city of Durham, gent.
Samuel Sayer of Ravensworth Castle, gent
(2) Matthew Hutton of Barnard Castle, mercer.
Lease and Release by (1) to (2) of a close of meadow (4 acres) in the town fields of Barnard Castle near a place called the Maynes or Demesnes; the said close having been divided into three and occupied by Thomas Blakelock, farmer, bounded by Low Field, the lands of Lady Vane, formerly in the possession of John Holmes and now of Thomas Parkin, Barbary Riggs and lands in the possession of John Hullock.
Consideration: £60.
Both signed (1), part of two seals survives.
Parchment   1 membrane each.
Co.Durham/Barnard Castle/54   30 July 1678
Receipt by Thomas Pattison, John Spearman and Samuel Sayer for £60 paid by Matthew Hutton, being the purchase price for a piece of meadow ground near the maynes at Barnard Castle.
Signed and sealed.
Paper   2ff.

Copy of lease of burgage in Bridgegate by Francis Appleby to John Duck, 23 August 1679.
See Eggleston 24.1.

Co.Durham/Barnard Castle/55   13 November 31 Charles II [1679]
(1) Matthew Stoddartt of Barnard Castle, gent.
Christopher Rayne of Newcastle upon Tyne, merchant.
(2) Matthew Hutton of Barnard Castle, mercer.
Feoffment by (1) of (2) in respect of a burgage in Barnard Castle called the Red Lyon Inn on the east side of the Market Place, with the Black Bull (occupied by Hugh Jackson) to the north and the Blew Stone (occupied by George And) to the south, together with the garth or garden at the back, abutting the close of John Robinson.
Consideration: £130.
Signed (1), seals removed.
Endorsements.
Memorandum by (1) that the said premises are only chargeable with 12d. King's Rent, commonly called Chantry Rent.
Memorandum of livery of seisin and that Robert Peel and Thomas Finayley have attorned tenants to (2) in respect of the said premises.
Parchment   1 membrane
Co.Durham/Barnard Castle/56   13 November 31 Charles II [1679]
(1) Matthew Stoddart of Barnard Castle, gent.
Christopher Rayne of Newcastle upon Tyne, merchant.
(2) Matthew Hutton of Barnard Castle, mercer.
Bond of (1) to (2) in the sum of £260, conditioned for the performance by (1) of covenants contained in a Feoffment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/57   4 May 32 Charles II [1680]
(1) Matthew Stoddart of Barnard Castle, gent.
(2) Matthew Hutton of Barnard Castle, mercer.
Bond of (1) to (2) in the sum of £6. 12s., conditioned for the performance by (1) of covenants contained in a Feoffment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/58 and 59   1 and 2 December 32 Charles II [1680]
(1) Ambrose Barnes of Newcastle upon Tyne, merchant;
William Hutchinson of Barnard Castle, hosier;
George Bellamye of Haughton, yeoman;
Robert Linn of Blackwell, yeoman;
executors of Matthew Stoddartt of Barnard Castle, gent., deceased.
(2) John Lazanby of Barnard Castle, cordwainer and his wife Jane.
Lease and Release by (1) to (2) of premises in Barnard Castle viz.:
a close called Gip gap or Gipgarth (1½ acres) at the head of Galgate to the west of Middle Field and north of lands of Philip Sanderson, and 4 riggs (1½ acres) in the Middle field.
Consideration: £150.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/60   12 November 33 Charles II [1681]
(1) William Hutton of Hill House nigh Headlam, yeoman.
(2) Hugh Jackson of Barnard Castle, yeoman.
Bargain and sale by (1) to (2) of a close called Atkinheard Close (2 acres) near the head of a field belonging to Barnard Castle called the Crook bounded on the north-east and east by Middle Field, on the south by a close in the possession of Mary Hutton the elder, widow, and to the west and north-west by land of Anthony Craddock.
Consideration: £40.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/61   12 November 33 Charles II [1681]
(1) William Hutton of Hill house near Headlam, yeoman.
(2) Hugh Jackson of Barnard Castle, yeoman.
Bond of (1) to (2) in the sum of £80, conditioned for the performance by (1) of covenants contained in a Feoffment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/62   21 December 33 Charles II [1681]
(1) William Hutton of Headlam, gent., son and heir of William Hutton of Barnard Castle, tanner, deceased.
Mary Hutton of Barnard Castle, widow of the said William Hutton, deceased.
(2) Ambrose Johnson the elder of Whorleton, gent.
Release and quitclaim by (1) to (2) in respect of premises in Barnard Castle mortgaged to (2) by William Hutton the father, deceased, to secure payment of £67 on 1 April 1685 and £4 per year rent until then; with defeasance rendering the deed void on payment by (1) to (2) of the said sum of £67 on 1 April 1685 and £4 a year rent until then, the said premises being:
the low part of a close of meadow called Atkinherd Close adjoining the King's Street on the south and Barnard Castle Middle field on the east (other boundaries given).
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Barnard Castle/63   1 May 34 Charles II [1682]
(1) Samuel Tenant of Chappell House in Craven, Yorks., gent.
Robert Shaw of Barnard Castle, gent.
(2) Matthew Hutton of Barnard Castle, mercer.
Bond of (1) to (2) in the sum of £74, conditioned for the performance by (1) and their wives of covenants contained in Indentures of Assignment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/64   13 September 34 Charles II [1682]
(1) Ambrose Barnes of Newcastle upon Tyne, merchant;
William Hutchinson of Barnard Castle, hosier;
George Bellamye of Haughton, yeoman;
Robert Linn of Blackwell, yeoman;
executors of Matthew Stoddart of Barnard Castle, gent., deceased.
(2) Timothy Hutchinson of Barnard Castle, hosier.
Release by (1) to (2) of 4 pasture gates, with a rateable proportion of the soil, in Barnard Castle Town Pasture alias Gallow moor.
Consideration: £28.
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Barnard Castle/65 and 66   1 and 2 December 34 Charles II [1682]
(1) Robert Pinkney of the Borough of Appleby, Westmorland, saddler, and his wife Margaret.
(2) William Hutchinson of Barnard Castle, gent.
Lease and Release by (1) to (2) of a burgage and garth in Barnard Castle called the Hart Inn on the west of the Market Place and adjoining the castle wall on the west, with the burgage of Matthew Sowerby and Ambrose Pearson to the north, and the burgage of Thomas Heslop to the south.
Consideration: £117. 10s.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/67   8 December 34 Charles II [1682]
(1) William Hutchinson, gent, querent.
(2) Robert Pinkney and his wife Margaret, deforciants.
Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 1 messuage, 4 acres of land, 4 acres of meadow and common of pasture for all cattle in Barnard Castle and the parish of Gainford are conveyed by (2) to (1) for 100 marks.
For Left Hand Indenture see Greenslade Appendix 5.
Parchment   1 membrane
Co.Durham/Barnard Castle/68   8 March 35 Charles II [1683]
(1) Robert Pinkney of the Burrough of Appleby, Westmorland, saddler.
(2) William Hutchinson of Barnard Castle, gent.
Deed declaring the uses of a Fine, levied by (1) to (2) in the Court of Pleas at Durham 8 December 1682 in respect of premises in Barnard Castle, whereby it is agreed that the said premises shall be held to the only proper use and behoof of (2); the said premises being:
a burgage called the Hart Inn in the Market Place with its garth, garden and yard at the back, lying between the Castle Wall on the west and the King's High Street on the east (other boundaries given), a close called Town Head Close (1½ acres) lying at the head of Galgate with the King's Street on the north, land of Christopher Sanderson to the east, John Sowerby to the south and William Vint to the west, together with the west moiety of a lodge standing upon the said close, and one day work of meadow in the part of the North Field called the Intack, viz.: 2 riggs called Peat Pot Raine and 1 called Well Rigg.
Consideration: £167.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/69   28 March 35 Charles II [1683]
(1) Thomas Horne of Cotherston, Yorks., weaver.
(2) William Hutchinson of Barnard Castle, gent.
Lease by (1) to (2) for 1,000 years of that part of a burgage in Thorngate which was omitted from the marriage settlement between (1) and his wife Anne (the part included in the said settlement being the shop with dwelling room above and a backroom called the School House) with defeasance rendering the deed void if, on attaining the age of 21 years, Thomas Horne junior, (1)'s son by an earlier wife Jane, makes (2) a good estate in premises already purchased from (1), viz.:
burgage and garth at the head of Galgate (½ acre) adjoining lands belonging to (2) lately purchased from Robert Pinckney on the east and south and the King's High Street on the north.
Boundaries given for the house in Thorngate: burgage of Robert Smith, the Churchyard, burgage of Henry Newby and Thorngate.
Consideration: £6 paid for the burgage in Galgate.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/70   25 January 35 Charles II [1684]
(1) John Sowerby of Barnard Castle, tanner.
(2) William Hutchinson of Barnard Castle.
Release by (1) to (2) of a croft at the head of a field belonging to Barnard Castle called the Crook (boundaries given).
Consideration: £4. 10s.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Barnard Castle/71   6 May 36 Charles II [1684]
(1) Thomas Bayles of Barnard Castle, saddler.
(2) Thomas Kelley of Barnard Castle, tailor.
Bond of (1) to (2) in the sum of £100, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/72 and 73   30 June and 1 July 36 Charles II [1684]
(1) William Hutton of Headlam, yeoman.
(2) Hugh Jackson of Barnard Castle, yeoman.
Lease and Release by (1) to (2) of closes in Barnard Castle called Atkin Hird Closes.
Consideration: £27.
Both signed and sealed (1) (seal has been removed from lease).
Parchment   1 membrane each.
Co.Durham/Barnard Castle/74 and 75   12 and 13 September 36 Charles II [1684]
(1) Ambrose Johnson the elder of Whorlton, gent.
William Hutton of Headlam, yeoman.
(2) John Ewbancke of Lartington, Yorks., yeoman.
Lease and Release by (1) to (2) of the lower part of a close in Barnard Castle called Atkinherd Close.
Consideration: £62.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/76.1   13 September 36 Charles II [1684]
(1) Ambrose Johnson the elder of Whorleton, gent.
William Hutton of Headlam, yeoman.
(2) John Ewbanck of Lartington, Yorks., yeoman.
Receipt by (1) to (2) in respect of the sum of £62 being the purchase price of the low part of a close in Barnard Castle called Atkinhird Close.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/76.2   13 September 36 Charles II [1684]
(1) Ambrose Johnson senior of Whorlton, gent.
William Hutton of Headlam, yeoman.
(2) John Ewbank of Lartington, Yorks., yeoman.
Bond of (1) to (2) in the sum of £124, conditioned for the performance by (1) of covenants contained in a Lease and Release of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/77   27 February 2 James II [1686]
(1) Matthew Hutton of Barnard Castle, merchant.
(2) Richard Swainston of Westwick, yeoman.
Bargain and sale by (1) to (2) of 3 riggs of arable land in the Low Field Barnard Castle (1½ acres).
Consideration: £8.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/78 and 79   25 and 26 June 4 James II [1688]
(1) Mary Finley, widow of Thomas Finley of Darlington gent. deceased, formerly widow of Joseph Horne of Barnard Castle yeoman deceased.
(2) William Hutchinson of Barnard Castle, gent.
John Breakes of Barnard Castle, merchant.
Vincent Peacock of Barnard Castle, cordwainer.
Lease and Release by (1) to (2) of one third part of a burgage called Broad gates in Barnard Castle, to be held in trust for (1) for the rest of her life and thereafter to the relief of the poor and impotent people of Barnard Castle; the said premises having been bequeathed to (1) by her former husband Joseph Horne in his will dated 14 May 1666 whereby the remaining two thirds of the burgage were to be held by (1) for the rest of her life and then to be divided equally between his nephews, viz.: John and Joseph Horne, sons of his brother Samuel, and Thomas Cape son of his sister Mary Cape.
Mark and seal of (1) on both documents.
Parchment   1 membrane each.
Co.Durham/Barnard Castle/80   29 April 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman.
(2) Matthew Hutton of Barnard Castle, merchant.
Lease by (1) to (2) for 1 year of two closes in Barnard Castle called Atkin herd Closes, occupied by Margaret Jackson.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/81   30 April 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman.
(2) Matthew Hutton of Barnard Castle, merchant.
Mortgage by (1) to (2) for 1 year of two closes in Barnard Castle called Atkin Hird Closes, occupied by Margaret Jackson, widow of Hugh Jackson, to secure payment of £127 by (1) to (2) on or before 30 April 1697.
Consideration: £127 paid by (2) to the said Margaret Jackson.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/82 and 83   13 and 14 May 2 William and Mary [1690]
(1) John Ewbanke of Lartington, Yorks., yeoman.
William Hutton of Headlam, yeoman.
(2) Matthew Hutton of Barnard Castle, merchant.
Lease and Release by (1) to (2) of the southern part of a close in Barnard Castle called Atkin hird Close adjoining the King's Street in the south and Barnard Castle Middle field on the east (other boundaries given).
Consideration: £127.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Barnard Castle/84   6 October 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman and his wife Eleanor.
(2) William Garth of Headlam, gent.
Lease by (1) to (2) for one year of premises in Barnard Castle viz.:
a capital messuage or burgage on the east side of Thorngate occupied by Mary Hutton widow, John Bouswell and Robert Lax, with two cottages, one on the north side of the said burgage and one on the south, occupied by Ambrose Thompson and Christopher Blakelock, and Cooper Close (4 acres) lying between the little Demaines on the south and the King's Street on the north with the house or barn thereon in the possession of Matthew Hutton and William Wilson.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/85   7 October 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman and his wife Elianor.
(2) William Garth of Headlam, gent.
Mortgage by (1) to (2) of premises in Barnard Castle to secure payment by (1) to (2) of £150 with interest on 11 May next; the said premises being:
a capital messuage or burgage on the east side of Thorngate with two cottages, one on the north and the other on the south side of the said capital messuage and a close called Cooper Close (4 acres) abutting the Little Demaines on the south and the King's Street on the north with the house or barn standing thereon in the occupation of Matthew Hutton and William Wilson.
(Fine in respect of these premises, dated 24 October 1690, see Greenslade Appendix 6).
Consideration: £150.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/86   7 October 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman.
(2) William Garth of Headlam, gent.
Receipt by (1) to (2) in respect of £150, the consideration money mentioned in the above mortgage [85].
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Barnard Castle/87   7 October 2 William and Mary [1690]
(1) William Hutton of Headlam, yeoman.
(2) William Garth of Headlam, gent.
Bond of (1) to (2) in the sum of £300, conditioned for the performance by (1) of covenants contained in a Release of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/88   22 October 2 William and Mary [1690]
(1) Henry Holmes of Newcastle upon Tyne, gent.
John Holmes of Barnard Castle, gent.
Christian Holmes of Newcastle upon Tyne, spinster.
(2) Susanna Bland of Newcastle upon Tyne, widow.
Richard Wall of Newcastle upon Tyne, merchant.
Lease of premises in Barnard Castle for 999 years as additional security for the payment by (1) to (2) of £30 and interest by 20 July 1691, the said sum having been secured already by a bond by (1) to (2) for £60; the said premises being:
22 riggs in the Middle Field, viz:
6 riggs (4 acres) from the Middle Swang to the way at William Hutton's close head, 2 Wheat riggs (1 acre) from the Swang to William Hutton's close, 4 little riggs (½ acre) from the Stinting to Little Moor Dyke, 6 riggs of meadow (1½ acres) from Tinkler Dyke to the Swang, 4 riggs (1 acre) from the Swang to the Stinting and a piece of ground lying at the stone stile;
6 riggs in the North Field (2 acres) from Blea Rood to Tinkler Dyke and a piece of ground at the stone quarries;
8 riggs of meadow in the New Field (3 acres) lying at West Dyke from the Stinting to Little Moor Dyke;
3 pasture gates in Barnard Castle Pasture and the Fallows with a rateable proportion of the soil in respect of the same;
the burgage occupied by the said John Holmes with garden, garth and half an orchard.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/89   14 July 3 William and Mary [1691]
(1) William Hutton of Headlam, yeoman, and his wife Elianor.
Mary Hutton of Barnard Castle, widow.
(2) Matthew Hutton of Barnard Castle, merchant.
Release and quitclaim by (1) to (2) of all their rights and the equity of redemption in respect of 2 closes in Barnard Castle called Atkin herd Closes previously mortgaged by (1) to (2), 30 April 1690, for £127.
Consideration: an additional payment of £57.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/90   14 July 3 William and Mary [1691]
(1) William Hutton of Headlam, yeoman.
(2) Matthew Hutton of Barnard Castle, merchant.
Bond of (1) to (2) in the sum of £368, conditioned for the performance by (1) of covenants contained in a Release of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/91   2 February 3 William and Mary [1692]
(1) Samuel Heslop of Barnard Castle, mercer.
(2) John Hobson of Houghton on the Side, yeoman
his brother Richard Hobson of Houghton on the Side, butcher.
Lease by (1) to (2) of a burgage and garth on the west side of the Market Place in Barnard Castle, subject to trusts for securing the maintenance of Anne Heslop, (1)'s wife and (2)s' sister, and of (1)'s children Samuel, Sarah, John and Tibitha.
Consideration: £50.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/92   26 December 4 William and Mary [1692]
(1) William Hutton of Headlam, yeoman and his wife Elianor.
(2) William Garth of Headlam, gent.
(3) Timothy Hutchinson of Barnard Castle, gent.
Lease by (1) and (2) to (3) for 1 year of a close of meadow in Barnard Castle, called Cooper Close (8 acres) lying between the Little Demaines on the south and the King's Street on the north, together with a house or barn occupied by William Wilson.
Consideration: 5s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Barnard Castle/93   27 December 4 William and Mary [1692]
(1) William Hutton of Headlam, yeoman and his wife Elianor.
(2) William Garth of Headlam, gent.
(3) Timothy Hutchinson of Barnard Castle, gent.
Release by (1) and (2) to (3) of the above mentioned premises (Cooper Close).
Consideration: £150 paid by (3) to (2) at the direction of (1).
£10 paid by (3) to (1).
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Barnard Castle/94   27 December 4 William and Mary [1692]
(1) William Hutton of Headlam, yeoman.
(2) Timothy Hutchinson of Barnard Castle, gent.
Receipt by (1) to (2) for £10 which, with £150 paid by (2) to William Garth at the direction of (1) makes up the entire sum of £160, the purchase money for Cooper Close.
Signed and sealed (1).
Receipt by William Garth for the said sum of £150 in respect of Cooper Close.
Signed Wm. Garth.
Paper   2ff.
Co.Durham/Barnard Castle/95   27 December 4 William and Mary [1692]
(1) William Hutton of Headlam, yeoman.
(2) Timothy Hutchinson of Barnard Castle, gent.
Bond of (1) to (2) in the sum of £320, conditioned for the performance by (1) of covenants contained in a Release of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/96   7 July 5 William and Mary [1693]
(1) William Hutchinson of Barnard Castle, gent.
John Breakes of Barnard Castle, merchant.
Matthew Hutton;
William Dobson the younger;
William Parkin;
Robert Boulton;
Thomas Atkinson;
John Eyon;
[these eight, and the following Vincent Peacock, principal of the 24 men of Barnard Castle]
William Hall;
William Hulloch;
[two of the church wardens for the chapelry of Barnard Castle].
(2) Vincent Peacock of Barnard Castle, malster.
Release by (1) to (2) of premises in Barnard Castle granted to (1) 25 and 26 June 1688 by Mary Finley, now deceased, in trust for the poor and impotent people of Barnard Castle, viz.:
one third part of a burgage called Broadgates and 2 riggs of land in the New Field; the other two thirds having been purchased previously by (2) from Francis Horne and his wife Mary, and Thomas Emerson and his wife Mary.
Consideration: £1 14s. to be paid annually to the overseers of the poor of Barnard Castle.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/97   7 July 5 William and Mary [1693]
(1) Vincent Peacock of Barnard Castle, malster
(2) William Hutchinson of Barnard Castle, gent.
John Breakes of Barnard Castle, merchant.
Bond of (1) to (2) in the sum of £50, conditioned for the performance by (1) of covenants contained in a pair of indentures between (1), (2) and others of the same date.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/98   11 July 5 William and Mary [1693]
(1) Vincent Peacock of Barnard Castle, malster.
(2) For and on behalf of the poor and impotent people of Barnard Castle:
William Hutchinson of Barnard Castle, gent.
Matthew Hutton;
John Breakes;
William Perkin;
William Dobson the younger;
Robert Boulton;
Thomas Atkinson;
John Eyon;
[these seven, principal of the four and twenty men of Barnard Castle]
William Hall;
William Hulloch;
[two of the church wardens for the chapelry of Barnard Castle].
Lease by (1) to (2) of premises in Barnard Castle for 1,000 years to secure payment of £1 14s. a year by (1) to (2) for the use of the poor and impotent people of Barnard Castle;
the said premises being two-thirds of a burgage called Broadgates in Thorngate, purchased by (1) from Francis Horne and his wife Mary and Thomas Emerson and his wife Mary; the remaining one-third part of the said burgage having been purchased by (1) from (2) subject to the payment of the said sum of £1. 14s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/99   9 October 7 William III [1695]
(1) Samuel Heslop of Barnard Castle, mercer, and his wife Anne.
(2) Nathaniel Bayles of Staindrop, yeoman.
Mortgage by (1) to (2) of premises in Barnard Castle to secure payment by (1) to (2) of £46 by half yearly payments of £3. 10s.; the said premises being part of a burgage on the west side of the Market Place formerly belonging to Thomas Heslop, deceased, (1)'s father, viz.:
the forehouse or room, shops, chambers and other premises occupied by Anne Heslop, widow of the said Thomas Heslop and a tenant Christopher Alderson.
Term: 41 years.
Consideration: £46.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/100   4 November 7 William and Mary [1695]
(1) William Hutton of Hill House, Headlam, yeoman.
(2) George Hutton of the city of London, merchant.
Bargain and sale by (1) to (2) of the reversion of premises in Barnard Castle held by their mother Mary Hutton for her life; the said premises being a burgage on the east side of Thorngate with orchard, garth, malt kiln and tan house.
Consideration: £100.
Signed (1), seal missing.
Endorsed with memorandum of the same date that the said Mary Hutton, tenant for life, attorned tenant to (2).
Parchment   1 membrane
Co.Durham/Barnard Castle/101   4 June 9 William III [1697]
(1) George Shelley of Barnard Castle, yeoman, and his wife Mary.
(2) William Hutchinson of Barnard Castle, gent.
Lease by (1) to (2) for a year of a burgage or dwelling house in the Market Place, Barnard Castle (boundaries given).
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/102   8 June 9 William III [1697]
(1) George Hutton of the city of London, merchant.
(2) Mary Smith of London, widow.
Lease by (1) to (2) for one year of the reversion of premises in Barnard Castle occupied by (1)'s mother Mary Hutton which will occur on the death of the said Mary Hutton; the said premises being a burgage on the east side of Thorngate together with the orchard, garth, malt kiln and tan house.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)

Fine in respect of premises in Barnard Castle, 15 June 1697.
See Greenslade Appendix 9.

Co.Durham/Barnard Castle/103   13 May 10 William III [1698]
(1) John Holmes of Newcastle upon Tyne, cabinet maker, son and heir of John Holmes of Bridport, Dorset, gent., deceased.
(2) Thomas Heslop of Barnard Castle, mercer.
Release by (1) to (2) of premises in Barnard Castle, viz.:
a burgage in Gallowgate together with a garden, garth (1 acre), barn and half an orchard, 1 acre in the North field adjoining the stone quarries, 1 acre in the Middle field and 2 pasture gates on the Town pasture with a rateable proportion of the soil.
Consideration: £92.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/104   15 July 10 William III [1698]
(1) Thomas Newby of Barnard Castle, tailor.
John Doe.
(2) John Sowerby of Barnard Castle, currier.
Bond of (1) to (2) in the sum of £20, the condition being that, at the request of (2), (1) will produce certain deeds showing (2)'s title to 1 acre of meadow in a field in Barnard Castle called the Crook.
The said premises were part of lands formerly belonging to Cuthbert Raine and sold to (2) by the executors and widow of Robert Johnson but are not included with the lands sold by (2) to (1) 14 and 15 July 1698, viz.:
lands in the townfields of Barnard Castle called the Ings, North Field, New Field, Low Field and Middle Field.
Signed and sealed (1).
Schedule of the said deeds attached.
Signed (1).
Paper   2ff.
Co.Durham/Barnard Castle/105   28 July 10 William III [1698]
(1) Thomas Atkinson of Barnard Castle, gent., and his wife Tabitha.
Mary Johnson of Barnard Castle, widow.
(2) Thomas Heslop of Barnard Castle, mercer.
Release by (1) to (2) of 2 days' work of meadow ground (2 acres) on the east side of a field belonging to Barnard Castle called the Crookes (other boundaries given).
Consideration: £34.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/106   6 October 11 William III [1699]
(1) Thomas Atkinson of Barnard Castle, bridler.
(2) John Kelly of Barnard Castle, tailor.
Lease for one year by (1) to (2) of 4 pasture gates in the town pasture of Barnard Castle.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Barnard Castle/107   7 October 11 William III [1699]
(1) Thomas Atkinson of Barnard Castle, bridler.
(2) John Kelly of Barnard Castle, tailor.
Bond of (1) to (2) in the sum of £70, conditioned for the performance by (1) of covenants contained in a Release of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Barnard Castle/108   6 February 12 William III [1701]
(1) George Shelley of Barnard Castle, yeoman and his wife Mary.
William Hutchinson of Barnard Castle, gent.
(2) Thomas Heslop of Barnard Castle, mercer.
Lease by (1) to (2) for one year of a burgage or dwelling house in the Market Place Barnard Castle in the occupation of the said George Shelley, William Perkin, mercer, Isabel and Ann Bonsfield (boundaries given).
For Release of these premises, see Greenslade Appendix 11.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)

For deeds relating to premises in Barnard Castle on the following dates, see:
8 June 1703: Greenslade Appendix 12.
20 July 1704: Greenslade Appendix 13.
19 and 20 October 1704: Greenslade Appendix 14 and 15.
2 February 1706: Greenslade Appendix 16.
14 May 1707: Greenslade Appendix 17.
23 March 1709: Greenslade Appendix 18.
24 November 1710: Greenslade Appendix 19.
3 June 1714: Greenslade Appendix 22.
16 April 1717: Greenslade Appendix 23.

Co.Durham/Barnard Castle/109   12 July 8 George I [1722]
Writ authorising Richard Stonehewer Esq., Francis Hutton, Christopher Lonsdale, Hutton Perkin and Timothy Hutchinson gent., or one of them, to receive the oaths of William Hutchinson of Barnard Castle Esq. according to the form laid down by Act of Parliament 1 William and Mary.
Endorsement.
Certificate of Richard Stonehewer that the oaths were duly administered.
Attached.
Copy of the oaths of allegiance to the King.
Copy of oath of Justice of the Peace.
Parchment   1 membrane each.
Co.Durham/Barnard Castle/110   1 August George I [1723]
Writ authorising Richard Stonehewer Esq., Francis Hutton, Christopher Lonsdale and Thomas Hutchinson gent., or one of them, to receive the oaths of William Hutchinson J.P. according to the form laid down in the Act of Parliament 1 William and Mary.
Endorsement.
Certificate of Christopher Lonsdale that the oaths were duly administered.
Attached.
Copy of the oaths of allegiance to the King.
Copy of oath of Justices of the Peace.
Parchment   1 membrane each.

Lease of premises in Barnard Castle, 4 April 1731.
See Greenslade Appendix 24.

Co.Durham/Barnard Castle/111   7 October 1732
Summons issued by the prerogative Court of York ordering the next of kin of Timothy Hutchinson, formerly of Furnivall's Inn, London but residing in Barnard Castle, deceased, to appear in court at York 20 October 1732 to show cause why probate of the said Timothy Hutchinson's will should not be granted to William Hutchinson the executor named in the will and residuary legatee.
Signed Richard Braithwaite and Henry Dryden, public notary.
With seal.
Paper   1f.

For deeds relating to premises in Barnard Castle on the following dates, see:
28 November 1734: Greenslade Appendix 25.
4 June 1735: Greenslade Appendix 26.
1 April 1736: Greenslade Appendix 27.

Co.Durham/Barnard Castle/112   10 April 1740
(1) Rt. Hon. Gilbert, Lord Barnard, Baron of Barnard Castle.
(2) Rt. Hon. Edward, Earl of Oxford and Earl Mortimer.
Rt. Hon. John, Lord Gower.
Hon. Henry Vane Esq., son and heir of (1).
(3) William Hutchinson of Barnard Castle, Esq.
Lease by (1) with the consent of (2) to (3) of premises in Barnard Castle viz.:
3 pieces of ground called Great and Little Castle Garths comprising an orchard and garden, 2 meadow garths, a bowling green and little garden, the stable and outhouses belonging to the same and the way called Castle Street, leading from the Market Place to Bridge End; with covenants that (3) will do suit of court for the manor of Barnard Castle, will grind corn grown on the said premises at one of (1)'s mills and will bake his bread either on the above-mentioned premises or at the Common Bakehouse in Barnard Castle belonging to (1).
Term: 21 years
Rent: £5 10s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Barnard Castle/113   30 May 14 George II [1741]
(1) Jonathan Kendal;
Robert Blackburn and his wife Jane;
plaintiffs.
(2) William Ridley and his wife Isabel;
Charles Raine and his wife Elizabeth;
deforciants.
Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 2 messuages, 2 cottages, one garden, one acre of land, one acre of meadow and one acre of pasture in Barnard Castle in the parish of Gainford are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane

For deeds relating to premises in Barnard Castle on the following dates, see:
17 July 1744: Greenslade Appendix 28.
6 August 1747: Greenslade Appendix 29.

Co.Durham/Barnard Castle/114   1 June 1786
Discharge of John Sherlock, agent for the Earl of Darlington and Henry Ewbank, foreman of the jury of the manor of Barnard Castle by burgesses and freeholders of Barnard Castle in respect of riding the boundaries of the Barnard Castle Moor with particular reference to the boundary with the manor of Eggleston.
Signed: William Hutchinson, steward of Barnard Castle, John Stephenson, William Dixon, Joseph Lowson, Richard Gates Barnes, John Addison, Robert Raine, William Harrison, George Furbank, Leonard Addison, Permaly Byers, Joseph Bowes, Thomas Barnett, John Askew.
Parchment   1 membrane

Surrender in respect of premises in the manor of Coltingham Powis with Barnard Castle, 1 October 1802.
See Greenslade Appendix 36.

Bear Park
Co.Durham/Bear Park/1   29 September 1652
Rent Roll of the lands of the manor of Beaurepaire let "to my coz: John Thorne" for three years ending at Michaelmas 1655.
Parchment   1 membrane
Billy Row
Co.Durham/Billy Row/1   29 December 1626
(1) Ann Musgrave of Branspeth, widow of Bartholomew Musgrave.
(2) Stephen Cockey of Branspeth.
Assignment by (1) to (2) of a farm called White Lee in Billy Row, to hold in trust for (1)'s grandchild Bartholomew Mason for the residue of a term of years stated in leases of the premises by the Earl of Westmorland 4 and 8 Elizabeth I [ 1561/2 and 1565/6 ] to William Lee of East Brandon, gent., at a rent of 12s. 5d. payable to the King's Receivers.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Billy Row/2   1654
(1) Stephen Cockey of Branspeth, yeoman.
(2) Adeline Mason of Primroside, spinster.
Assignment by (1) to (2) of a farm called White Lee in Billy Row, in discharge of trusts reposed by Anne Musgrave, widow of Bartholomew Musgrave and grandmother of (2), subject to a proviso invalidating the assignment if (2)'s brother William Mason is living and comes to claim his right; the said farm being part of premises leased 10 January 15 James I [1618] by James I to Sir Francis Bacon and others for 99 years.
Signed (1), no seal, witnessed.
Parchment   1 membrane
Co.Durham/Billy Row/3   24 September 4 James II [1688]
(1) Cuthbert Ovington of White Lee in the parish of Branspeth, yeoman.
(2) Thomas Smith of New Elvett, draper and tailor.
Ralph Fisher of Milburngate.
Settlement prior to the marriage between (1) and Thomasin Smith daughter of Thomas whereby part of (1)'s premises at White Lee viz.:
the forehouse and the room above, the milchhouse and the chamber adjoining the forehouse, the Parlour beneath the entry and the room above, and the byer at the west end of the forehouse, together with an annuity of £10 are granted by (1) to (2) to the use of the said Thomasin.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Birtley
Co.Durham/Brtley/1   21 September 44 Elizabeth I [1602]
(1) Ralph Blenkinsop of Birtley, gent.
(2) William Shafto of Babbington, Northumberland, Esq.
Arthur Shafto, son and heir of William Shafto of Spen, gent.
Lease by (1) to (2) of lands and tenements in the town fields of Birtley known as one quarter of the town of Birtley.
Term: 89 years after the death of (1) and Barbara Blenkinsopp widow of (1)'s brother John.
Rent: 20s.
Signed Arthur Shafto, no seal and document cancelled.
Parchment   1 membrane
Bishop Middleham
Co.Durham/Bishop Middleham/1   28 September 5 George III [1765]
(1) Robert Surtees of Mainsforth Esq.
(2) Nicholas Halhead of the city of Durham Esq.
Lease by (1) to (2) of a dwelling house and garth in Bishop Middleham.
Term: 21 years.
Rent: £8.
Signed (1).
Parchment   1 membrane
Seal: (1)
Bradbury
Co.Durham/Bradbury/1   8 December 42 Elizabeth I [1599]
(1) Robert Fisheborne of Bradbury, gent.
(2) John Fisheborne, his son and heir apparent.
Grant by (1) to (2) of a messuage in Bradbury with two closes called Wester Musknowles and the Wester Corn close.
Mark and part of seal of (1).
Parchment   1 membrane
Co.Durham/Bradbury/2   20 December 1 James I [1603]
(1) John Fishburne of Bradbury, yeoman.
(2) Francis Wren of Henknowle, gent.
Bargain and sale by (1) to (2) of a messuage in Bradbury with one close of 4 acres and closes called Wester Masknowles (16 acres) and Wester corn close (10 acres).
Consideration: £110.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Bradbury/3   20 June 7 James I [1609]
(1) Francis Wrenn of Henknowle, gent. and his wife Elizabeth, daughter and co-heir of William Spenceley of Nunstainton, gent., deceased.
(2) William Scurfield of Elstobb, yeoman.
Bargain and sale by (1) to (2) of premises in Bradbury, viz.:
1 messuage with an adjoining rigg (½ acre) formerly occupied by Thomas Mulliking;
1 messuage with garth formerly occupied by William Spenceley;
closes called the Low Croft with garth, West Hall Close and Chapman's Close;
the Moor Close, lately taken in from the moor (8 acres) and a close on the west of Moor Close (6 acres);
the moiety or east part of the Musknowles (17 acres 1 rood);
all which premises were the inheritance of William Spenceley and before that of Robert Fishbourne, and now occupied by Matthew Sparke and John Atkinson.

1 messuage in Bradbury formerly belonging to John Fishbourne with an adjoining close (4 acres) and closes called the Wester Musknowles (16 acres) and the Wester Corn Close (10 acres), now occupied by John Atkinson and Matthew Sparke.
Consideration: £470.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Bradbury/4   29 June 7 James I [1609]
(1) Francis Wrenn of Henknowle, gent.
(2) William Scurfield of Elstobb, yeoman.
Grant by (1) to (2), in pursuance of covenants contained in Indentures dated 20 June 1609, of a messuage in Bradbury with a close adjoining (4 acres) and 2 closes called Wester Musknowles (17 acres) and the Wester Corn Close (10 acres) now in the occupation of Matthew Sparke and John Atkinson.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Bradbury/5   20 January 12 Charles I [1637]
(1) John Chapman of Bradbury, yeoman.
(2) Matthew Skirfield of Stainton in the Street, gent.
Feoffment by (1) of (2) in respect of a messuage or mansion house and a croft of about 4 acres in Bradbury.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Bradbury/6   16 June 19 Charles I [1643]
(1) John Chapman of Bradbury, yeoman and his wife Mary.
(2) Matthew Skirfield of Bradbury, gent.
Release and quitclaim by (1) to (2) of any errors or actions for error (1) might have against (2) in respect of a Fine dated 22 August 18 Charles I [1642] whereby (1) conveyed to (2) 1 messuage, 1 toft and 5 acres of meadow in Bradbury.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Bradbury/7   7 July 23 Charles I [1647]
(1) Richard Gyles of Grindon in the parish of Aycliffe, labourer.
(2) Matthew Scurfield of Elstobb, gent.
Lease by (1) to (2) of two houses and one frontstead or ruinous house with an adjoining garth (3 roods) lying between the capital messuage belonging to (2) on the east and another messuage belonging to (2) on the west.
Term: 989 years.
Rent: 2d.
Consideration: £18.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Bradbury/8   7 July 23 Charles I [1647]
(1) Richard Gyles of Grindon in the parish of Aycliffe, labourer.
(2) Matthew Scurfield of Elstobb, gent.
Bond of (1) to (2) in the sum of £36, conditioned for the performance by (1) of covenants contained in a pair of indentures of the same date.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Bradbury/9   7 July 23 Charles I [1647]
(1) Richard Gyles of Grindon in the parish of Aycliffe, labourer.
(2) John Jackson of Elstobb, gent.
Power of Attorney granted by (1) to (2) to enter 2 houses and one frontstead or ruinous house in Bradbury lying between a capital messuage on the east and a messuage on the west both belonging to Matthew Scurfield of Elstobb, gent., and deliver seisin of the said premises to the said Matthew Scurfield.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Brancepeth
Co.Durham/Brancepeth/1   17 May 10 Charles I [1634]
(1) Rt. Hon. Thomas Lord Fauconberg, Baron of Yarum.
Sir Patritius Curwen of Workington, Cumberland, Bart.
Conyers Darcy of Horneby Castle, Yorks., Esq.
(2) William Darcy of Horneby Castle, Esq.
Declaration of Trust whereby (1) covenant with (2) that they will hold the premises conveyed to them the same day by Henry Gibb of London, Esq., John Yonge D.D., Dean of Winchester, and John Sandeleuce one of the Gentlemen of the King's private chamber in trust for (2); the said premises being the castle of Brancepeth with 3 acres of grounds, and the East and West Parks of Brancepeth with all the trees in the East Park and trees to the value of £300 in the West Park.
Signed (1), 2 seals survive.
Parchment   1 membrane
Co.Durham/Brancepeth/2   19 May 10 Charles I [1634]
(1) William Darty of Horneby Castle, Yorks., Esq.
(2) Henry Gibb of London, Esq.
Grant by (1) to (2) of licence to cut and lead timber in the West Park of Brancepeth.
Signed (2)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Brancepeth/3   30 November 5 William and Mary [1693]
(1) Sir Ralph Cole of Brawnspeth Castle, Bart.
(2) John Hall of the city of Durham, alderman.
Mortgage by (1) to (2) of premises in the manor of Brancepeth, to indemnify (2) against any loss or damage arising from 3 bonds, dated 28 August 1693, by (1) and (2) to Henry Jennison of Newcastle upon Tyne, Esq., in which (2) stood security for (1), and warrants of Attorney to confess judgment thereon; the mortgage to be also a security for the payment of £450 by (1) to the said Henry Jennison as specified in the said bonds; the said premises, to the yearly value of £28, being:
One farmhold in Stockley known as Mr Hull's farm now occupied by George Chapman, viz.:
one house and orchard with a piece of ground called the Garth Ends, and closes called the Burne Banks, Four Nooked Close, West Field, the Birch Close, Hoggs Close, Jenkinshaw [?] Close, Gingle Lands and Mattocks and the Broad Oak.
A house and garth in Stockley occupied by George Fewster.
One farm house known as the Fenn Latch in Willington held for the life of Thomas Dowthwaite of Griston, yeoman.
Term: 999 years.
Signed (1).
Parchment   1 membrane
Seal: (1)
Chester Deanery
Co.Durham/Chester/1   30 July 5 Charles I [1629]
(1) Richard Hedworth of Chester le Street, Esq.
(2) Jeffrey Walker of Great Lumley, yeoman.
Articles of agreement relating to a horsemill in the manor of Chester Deanery, partly erected at the time of the sale of the said manor by (2) to (1), whereby (1) and (2) covenant with each other that they will share equally the cost of completing and subsequent repairs to the mill and that the profits will also be divided equally.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Coatsay Moor
Co.Durham/Coatsay Moor/1   28 September 13 Charles II [1661]
(1) John Barwick, D.D., Dean and Chapter of Durham.
(2) John Loyselur of Cotesmoor, gent.
William Gilford of Bishop Auckland, gent.
Lease by (1) to (2) of a farmhold in Coates upon the moor formerly occupied by Francis James Esq. and Thomas Cook.
Term: 21 years.
Rent: 51s. 1½d.
Signed (1), part of seal survives.
Parchment   1 membrane
Co.Durham/Coatsay Moor/2   22 January 17 Charles II [1666]
(1) John Sudbury D.D. Dean and the Chapter of Durham.
(2) Frances Losenlur;
Elizabeth Losenlur;
Mary Losenlur;
Dorothy Losenlur;
of Cotesmoor, spinsters.
Lease by (1) to (2) of a farmhold in Cotesmoor formerly occupied by Francis Foster, Francis James Esq. and Thomas Cooke mari[n?]er.
Term: 21 years.
Rent: 51s. 1½d.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Coniscliffe [?]
Co.Durham/Coniscliffe/1   20 November 34 Elizabeth I [1591]
(1) John Ovington of Netherconiscliffe, husbandman.
(2) William Ottrington of Epleby, Yorks., husbandman and his wife Jennet.
Lease by (1) to (2) for 40 years of a close called Langrigg, half of Carlin Close and half the Garth at home except for a little piece staked out.
Rent: 1d. if demanded.
No signatures or marks, parts of 2 seals survive.
Parchment   1 membrane
Dalton Percy
Co.Durham/Dalton Percy/1   19 July 1652
(1) Gerard Langbane D.D. provost and the scholars of Queen's College, Oxford.
(2) Christopher Airay;
Guy Carlton;
clerks, feoffees in trust for (1).
(3) Henry Barnes of Dalton Percy.
Lease by (2) with the consent of (1) to (3) of a farm at Dalton Percy in the parish of Hart with 140 acres of pasture, 128 acres of meadow, and 12 acres of arable, formerly occupied by Timothy Comyn deceased.
Term: 21 years.
Rent: £30.
Signed and sealed (3).
Parchment   1 membrane
Co.Durham/Dalton Percy/2   2 May 11 George II [1738]
(1) Charles Maire of Dalton Peircy, gent.
(2) Joseph Earle of Dalton Peircy, yeoman.
Lease by (1) to (2) for one year of a burgage and garth in Dalton Percy (boundaries given).
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Dalton Percy/3   3 May 11 George II [1738]
(1) Charles Maire of Dalton Peircy, gent.
(2) Joseph Earle of Dalton Peircy, yeoman.
Release by (1) to (2) of a burgage and garth in Dalton Percy (boundaries given) formerly belonging to John Armstrong, in consideration of his "faithful service care and diligence" and for his "better Preferment, Advancement and Maintenance".
Consideration: 10s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Darlington
Co.Durham/Darlington/1
2 Surrenders and an Admittance in the Halmote Court for the manor of Bondgate in Darlington in respect of a house in Blackwell comprising a parlour, forehouse, a chamber over the same, with a shop and 12 yards of garth
Co.Durham/Darlington/1a   10 May 21 George II [1748]
Surrender by John Richardson, eldest son and heir of Mary Richardson, widow, daughter of Mary Edger, widow, to the use of David Pears.
Demise: 6d..
Parchment   1 membrane
Co.Durham/Darlington/1b   11 October 20 George III [1780]
Admittance of Elizabeth Pears of Blackwell, spinster, and Ann, wife of Samuel Kearsley of Eston, Yorks., yeoman, granddaughters and co-heirs of David Pears deceased.
Demise: 6d..
Parchment   1 membrane
Co.Durham/Darlington/1c   11 October 20 George III [1780]
Surrender by Elizabeth Pears and Samuel Kearsley to the use of James Allan of Darlington in trust for Mary Bennett the younger of Blackwell, spinster, with the proviso that the forehouse, parlour and garden shall be held in trust for Ann Pears, the mother, for the rest of her life and for the said Elizabeth Pears for as long as she remains unmarried.
Demise: 6d.
Parchment   1 membrane
Co.Durham/Darlington/2   11 February 1803
Letters of Administration granted at York to Martha Maria Thompson, wife of John Thompson of Selby, Yorks., gent., in respect of her father William Turner late of Darlington, gent.
With seal.
Parchment   1 membrane
Durham City
Co.Durham/Durham City/1   11 March 39 Elizabeth I [1597]
(1) Rowland Fewster of the city of Durham, sadler, son and heir of John Fewster of the city of Durham, sadler.
(2) William Hall of the city of Durham, woollen draper.
Counterpart bargain and sale by (1) to (2) of a burgage in the market place of Durham called the White Horse, occupied by Agnes Robinson, widow of John Robinson cordiner.
Consideration not stated.
Signed (2)
Parchment   2 membranes
Seal: Now missing
Co.Durham/Durham City/2   30 April 22 James I [1624]
(1) Francis Browne of Newcastle upon Tyne, boother.
(2) Ralph Cock of Newcastle upon Tyne, merchant.
Mortgage by (1) to (2) of a burgage in Smythgate in the city of Durham as security for the payment of £22 by (1) to (2) on 1 May 1625.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Durham City/3   30 June 10 Charles I [1634]
(1) Richard Davison of the city of Durham, sadler.
Robert Davison of the city of Durham, cordwainer.
Ralph Davison of the city of Durham, cordwainer.
(2) Bartholomew Boulton (alias Youle) of the city of Durham, weaver.
Bargain and sale by (1) to (2) of a burgage in Smith Street in the city of Durham, formerly part of the possessions of the late Guild of St Nicholas, at a rent of 3s. payable to the King; the said premises being now in the occupation of Margaret, wife of William Darneton, Elizabeth wife of Nicholas Mannuell and Ann Hedley, widow.
Consideration not stated.
Marks of (1), seals missing.
Parchment   1 membrane
Co.Durham/Durham City/4   9 September 15 Charles II [1663]
(1) Dame Elizabeth Forster of Blanchland, Northumberland, spinster.
(2) Francis Forster, gent., (1)'s nephew.
Assignment by (1) to (2) of terms of years in certain premises in Durham City and Bolam, viz.: burgages in the Bailey occupied by the widow Blackiston, Eliener Carnaby, widow, Christopher Calvert, taylor, and Nicholas Blackett, yeoman together with an orchard and garden adjoining some of the said burgages and occupied by Robert Midford;
Pinfold Close near the New Bridge, and a farm in the township of Bolam occupied by John Goundrie.
Consideration: 10s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/5   15 July 33 Charles II [1681]
Will of Francis Forster of the South Bailey in or near the city of Durham, Esq., bequeathing lands in Belford, Yessington and the Grange in Northumberland, a house in the South Bailey, Durham City, with various money legacies and the appointment of his nephew George Baker of Crook, Esq., as his executor.
Signed
Parchment   1 membrane
Seal: Now missing
Co.Durham/Durham City/6   6 October 11 William III [1699]
(1) George Taylor of Tollerton, Yorks., gent.
(2) Thomas Wharton of the South Bailey in the city of Durham, gent.
Bond of (1) to (2) in the sum of £1,600, conditioned for the performance by (1) of covenants contained in a Release of the same date between (1) and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/7   22 August 2 George II [1728]
(1) Henry Bland, Dean and the Chapter of Durham.
(2) Michael Brabbin of Durham City Esq.
Lease by (1) to (2) of a burgage in Milburngate in the city of Durham together with a staith, steap-lead garners and kilns, previously occupied by John Coulson and Thomas Ovinton; with bond of (2), George Foster and James Robson both of the city of Durham, gents., in the sum of £40 to keep the covenants of the lease.
Term: 40 years.
Rent: 12s.
No signature or seal.
Parchment   1 membrane
Co.Durham/Durham City/8   26 April 57 George III [1817]
(1) Shute, Bishop of Durham.
(2) Cholmelely Edward John Dearing, clerk.
Letters Patent appointing (2) to the office of Parker or Keeper of Frankland Park near Durham, with Middlewood and Ryton, for life.
Signed (1).
Attached:
Confirmation of the above appointment by the Dean and Chapter of Durham, 21 July 1817.
Signed: James, Bp. of Lichfield and Coventry.
Parchment   1 membrane each.
Seal: Removed from each.
Durham City, Owengate

Assignment of premises between Owengate and the Mote, 7 March 1634/35.
See Durham City, Owengate 7.

Co.Durham/Durham City/Owengate/1   23 August 1649
(1) Jonas Moore of the city of Durham, gent., and his wife Ellinor.
(2) Humphrey Holden of the city of Durham and his wife Elizabeth.
Bargain and sale by (1) to (2) of a burgage in Ovingate in the city of Durham, formerly part of the guild of St Cuthbert in the Cathedral.
Consideration: £40.
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Durham City/Owengate/2   23 August 1649
Attached to 1:
(1) Jonas Moore of the city of Durham, gent.
John Gowland of Framwellgate in the city of Durham, tanner.
(2) Humphrey Holden of the city of Durham, yeoman.
Bond of (1) to (2) in the sum of £80, conditioned for the performance by (1) of covenants contained in the above bargain and sale.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/Owengate/3   23 October 1655
(1) Humphrey Holden of Harington, Worcs., yeoman.
(2) Christopher Mickleton of the city of Durham, gent.
Elizabeth Wilkinson of Crossgate in the suburbs of the city of Durham, widow.
Bargain and sale of a burgage and garden in Ovingate in the city of Durham in discharge of a debt of £35. 5s. arising from a previous mortgage of the said premises by (1) to (2) for £20.
Consideration: £35. 5s. already paid, and £7. 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/Owengate/4   23 October 1655
(1) Humfrey Holden of Harrington, Worcs., yeoman.
(2) Christopher Mickleton of the city of Durham, gent.
Bond of (1) to (2) in the sum of £80, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/Owengate/5   29 September 1656
(1) Christopher Mickleton of the city of Durham, gent.
Elizabeth Wilkinson of Crossgate in the suburbs of the city of Durham, widow.
(2) George Bateman of the city of Durham.
Bargain and sale by (1) to (2) of a burgage and garden in Ovingate in the city of Durham, occupied by John Smith.
Consideration: £48.
Signed (1), two seals.
Endorsement: that the said John Smith attorned tenant to (2) 10 November 1656.
Parchment   1 membrane
Co.Durham/Durham City/Owengate/6   30 December 24 Charles II [1672]
Will of George Bateman of the city of Durham, Hosier, bequeathing a house in Owengate and the household goods to his daughter Hannah Bateman with bequests of money to his children and grandchildren (including two sons William and Abraham Bateman in Virginia).
Signed and sealed.
Memorandum dated 21 August 1697 that Ralph Middleton now husband to the said Hannah Bateman promises to deliver the will to the Ecclesiastical Court on request.
Paper   1f.
Co.Durham/Durham City/Owengate/7   7 March 1634/5
Attached to above.
Assignment by the Bishop's Steward and Secretary to Thomas More of ground between his dwelling house and the Mote, with permission to build a wall "of a reasonable height" around the same.
Signed: Rich. Baddily; Tho. Layton.
Paper   1f.
Co.Durham/Durham City/Owengate/8   18 July 29 Charles II [1677]
(1) Ralph Middleton of the city of Durham, dyer and his wife Hannah.
(2) John Jefferson of the city of Durham, Esq.
Tobias Blakiston of the city of Durham, gent.
(3) William Dent of the city of Durham, apothecary.
Counterpart Deed of Covenants whereby a messuage and garden in Owengate in the city of Durham are to be held for 99 years as security for the payment of £60 and interest by (1) to (3); the said premises to be held by (1) to the use of (3) until a fine can be levied by (1) to (2) before Michaelmas next, and thereafter by (2) to the use of (3) until the said sum has been discharged and then to the use of (1) and their heirs.
Signed and sealed (3).
Parchment   2 membranes
Co.Durham/Durham City/Owengate/9   24 March 34 Charles II [1682]
(1) Ralph Middleton of the city of Durham, dyer and his wife Hannah.
(2) William Dent of the city of Durham, apothecary.
Deed to lead the uses of a Fine to be levied by (1) to (2) before Michaelmas next in respect of their dwelling house in Owengate; whereby the said premises shall be held by (2) as security for the payment by (1) to (2) of £150 on 24th March 1688/9 and interest of £9 a year.
Consideration: £150.
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Durham City/Owengate/10   24 March 34 Charles II [1682]
(1) Ralph Middleton of the city of Durham, dyer.
(2) William Dent of the city of Durham, apothecary.
Bond of (1) to (2) in the sum of £300, conditioned for the performance by (1) of covenants contained in a deed of the same date to lead the uses of a fine made between (1) and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Durham City/Owengate/11   19 November 3 James II [1687]
(1) Ralph Middleton of the city of Durham, dyer.
(2) Simon Lackenby of North Pittington, gent.
William Gaunt of Moorsley, gent.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date made between (1) and his wife, Hannah, William Dent of the city of Durham, apothecary and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Egglescliffe
Co.Durham/Egglescliffe/1   28 December 2 and 3 Philip and Mary [1555]
(1) William Ashlay of Ayslabye, Esq.
(2) James Garnett of Eggisclyff, gent.
Bargain and sale by (1) to (2) of the manor of Eggisclyf and a tenement adjoining the said manor called the Hoole Howse, subject to the rents and services due to the chief lord of the fee, the jointure or dower of (1)'s wife Anne, and annuities for life of £3. 6s. 8d. each to Francis Ashlay and Ralph Ashlay and of 33s. 4d. to William Lambert.
Consideration: £200.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Egglescliffe/2   25 May 11 James I [1613]
(1) Thomas Chaitor of Beautrove alias Butterby, Esq.
(2) Anthony Garnett of Egglescliffe, Esq.
Bargain and sale by (1) to (2) of one acre of land in Egglescliffe called Lampe Aker or Lampland formerly in the occupation of Christopher Chaitor Esq. at a rent of 8d. and a piece of land in Egglescliffe formerly in the occupation of _ Elstobb at a rent of 4d.; to hold of the King as of the manor of East Greenwich by fealty only and not by knight service, at the rents of 8d. and 4d. respectively; the said premises having been granted by Letters Patent of James I 17 August 2 James I [1604] to Sir Henry Lindly and John Starchie and assigned by them to (1).
Consideration not stated.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Egglescliffe/3   26 February 17 Charles I [1642]
(1) Richard Flower of Ellerton super Swaile, Yorks., yeoman and his wife Ann.
Ralph Nicholson of Ecclescliffe, yeoman and his wife Elizabeth.
Ellianor Aynsley of Egglescliffe, spinster.
(Ann, Elizabeth and Ellianor being daughters and co-heirs of William Aynsley, son and heir of Ralph Aynsley deceased).
Francis Fox of Egglescliffe, yeoman and his wife Ellianor.
(2) William Kitching of Norton, yeoman.
William Chipchase;
Francis Kitching;
of Norton, yeomen.
Bargain and sale by (1) to (2) of a messuage and 4 oxgangs in the townsfields of Egglescliffe in the occupation of Francis Fox and Ralph Nicholson, with free fishing in the River Tees, subject to an annuity of £10 payable to Frances Fox and his wife Ellianor for the life of the said Ellianor; the said 4 oxgangs being divided into closes, viz.:
52 acres at the Garth Ends of Egglescliffe on the east of the Garth Ends and adjoining the River Tees on the west, the lands of John Garnett on the north and of Ralph Alderson on the south, and three closes called the Three Nooked Close (8 acres), Lammaydaile (5 acres) and the Moore alias Old Crooke (32 acres).
Consideration: £532.
Signatures or marks of (1), five seals survive.
Parchment   1 membrane
Co.Durham/Egglescliffe/4   21 January 1650
(1) John Garnett of Egglescliffe, gent.
(2) John Thomlinson of Whitby, Yorks., merchant.
Bargain and sale by (1) to (2) of premises in Egglescliffe to hold of the chief lord of the fee at the customary rent and services; the said premises being:
a cottage and 1½ acres of meadow and pasture in the occupation of Anthony Wilkingson;
a close called the Close Ends (30 acres) in the occupation of Thomas Bird and John Dixon;
4 closes (60 acres) called Swarthman's, White Lee Yeate, Shouldbridge, and the Old Crooke alias Stoney Causey in the occupation of Thomas Bird, John Tailerson, Richard Nicholson and Richard Coots.
Consideration: £500.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Egglescliffe/5   20 December 20 Charles II [1668]
(1) John Garnett of Egglescliffe, gent.
(2) Michael Pemberton of Aislaby, gent.
(3) Thomas Wood D.D. Dean of Lichfield, Prebendary of Durham Cathedral.
(4) John Browne of the city of Durham, gent.
Bargain and sale by (1) and (2) to (3) of the manor of Egglescliffe, with the mansion house, cottages occupied by Robert Reed, Thomas Ayre, John Blaiklocke, Robert Swainston, Reignold Hodshon, Henry Hodshon his son, Elleanor Bull widow and Richard Wilkinson, closes to the south of the mansion house called the Garths, the Back Garths, the Low Fields and closes in the occupation of (1) and Reignold Hodshon, 108 acres in all, 3 closes called Mill Hill (53 acres) in the occupation of Thomas Reed, and two free fishings; the premises to be held of the chief lord of the fee, subject to the customary rents and services.
Consideration: £1,950.
Signed (1) and (2), one seal survives.
Parchment   1 membrane
Co.Durham/Egglescliffe/6   13 January 21 Charles II [1670]
(1) Thomas Wood, professor of Theology, querent.
(2) John Garnett gent. and his wife Alice, deforciants.
Exemplification of a Fine levied in the court of Pleas at Durham, 13 January 21 Charles II [1670], whereby the manor of Egglescliffe with one messuage, 7 cottages, one garden, one orchard, 60 acres of land, 70 acres of meadow, 70 acres of pasture and rent of 14s. 1d., two free fishings in the River Tees and view of frankpledge are conveyed by (2) to (1) for 830 marks.
Part of seal survives.
Parchment   1 membrane
Co.Durham/Egglescliffe/7   19 February 22 Charles II [1670]
(1) Richard Wrench, Bachelor of Theology
(2) Thomas Wood, Professor of Theology
(3) John Garnett, gent., 1st vouchee.
(4) William Crocket, common vouchee.
Exemplification of a Recovery suffered in the in the court of Pleas at Durham 9 February 22 Charles II [1670], whereby the manor of Egglescliffe, 8 messuages, 60 acres of land, 70 acres of meadow, 70 acres of pasture, a rent of 14s. 1d., 2 free fishings in the River Tees and view of frankpledge are conveyed by (2) to (1).
Part of seal survives.
Parchment   1 membrane
Co.Durham/Egglescliffe/8   30 June 22 Charles II [1670]
(1) John Garnett of Egglescliffe, gent., and his wife Alice.
Michael Pemberton of Aislaby, gent. and his wife Anne.
(2) Thomas Wood of the city of Durham D.D.
Lease by (1) to (2) for one year of the manor of Egglescliffe, with the mansion house, cottages occupied by Robert Reed, Thomas Ayre and John Blakelock, a cottage and garth of 2 acres occupied by Robert Swainston, a cottage occupied by Evans Katherick, a cottage on the common with a piece of ground occupied by Ellen Bell, widow, a cottage with a garth to the south occupied by Rowland Wilkinson, 2 cottages occupied by Henry Hodshon and William Bainbridge, closes or pieces of ground called the East Ings (26 acres), the West Ings (20 acres), the Little Close (6 acres), the Garths (12 acres), the Summer Pasture occupied by Anthony Todd (30 acres), the Hays Gates occupied by Reginal Hodshon and his son Cuthbert Hodshon (20 acres), the Garths and the Killgarth occupied by Cuthbert Hodshon and Bartholomew Hodshon (5 acres), and the Mill Hills occupied by Thomas Reed of Yarom (53 acres) and two free fishings in the River Tees.
Consideration: 5s.
Signed (1), no seals surviving.
Parchment   1 membrane
Co.Durham/Egglescliffe/9   1 July 1670
(1) John Garnett of Egglescliffe, gent.
(2) Thomas Wood of the city of Durham, D.D.
Release and discharge by (1) to (2) in respect of the sum of £1,950, being the purchase price for the manor of Egglescliffe; with memorandum that the sum of £33. 3s. 4d. was allowed by (1) to (2) out of the above sum in pursuance of Articles dated 6 December 1669.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Egglescliffe/10   1 July 1670
(1) Michael Pemberton of Aislaby.
(2) Thomas Wood of the city of Durham, D.D.
Release and Quitclaim by (1) to (2) of all rights in respect of the manor of Egglescliffe.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Egglescliffe/11   11 July 1670
(1) Mary Alston of Egglescliffe, widow.
(2) Thomas Wood of the city of Durham, D.D.
Release and Quitclaim by (1) to (2) of all rights in respect of the manor of Egglescliffe.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Egglescliffe/12   21 March 33 Charles II [1681]
(1) Richard Nicholson of Egglescliffe, cordwainer and his wife Elizabeth.
(2) Revd. Thomas Pennyman of Stoxley, Yorks., D.D.
Release by (1) to (2) of their tenant right in premises in Egglescliffe belonging to the Rectory or Parsonage of Egglescliffe and subject to a rent of 5s., to secure payment of £60 by (1) to (2) by 1 May 1683 ; the said premises being: a cottage with a garth at the back in Egglescliffe and 5 acres of ground on the Tenants Moor.
Consideration: £60.
Signed and sealed (1).
Endorsed with Memorandum, 18 May 1685, of the Admittance by John Morton, rector of Egglescliffe, of James Pennyman of Hutton Lockris, York, gent., son and heir of (2), to the above mentioned premises.
Fine: £1. 15s.
Rent: 5s.
Signed and sealed John Morton.
Parchment   1 membrane
Co.Durham/Egglescliffe/13   17 May 5 George II [1732]
(1) James Kitching of Egglescliffe, gent.
(2) Peter Consett of Yarm, Yorks., gent.
Lease by (1) to (2) for one year of two closes in Egglescliffe called Lansmerdale and the Three Nooked Close containing about 16 acres.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Egglescliffe/14   9 July 10 George II [1736]
(1) James Kitching of Egglescliff, gent.
Peter Consett of Stockton, Esq.
Elizabeth Consett of Thirsk, Yorks., widow.
Ralph Bell of Thirsk, Esq.
(2) Revd. William Forster of New Elvet in the city of Durham, clerk.
Lease by (1) to (2) for one year of two closes in Egglescliff called Lansmerdale and the Three Nooked Close containing 16 acres.
Consideration: 5s. each.
Signed (1).
Parchment   1 membrane
Seal: (1)
Eggleston
Co.Durham/Eggleston/1   26 April 4 Charles I [1628]
(1) James Pinkeney of Eggleston, yeoman.
(2) William Raine of Mickleton, Yorks., yeoman.
Mortgage by (1) to (2) of premises in Eggleston to secure payment of £50 by John Morton of Eggleston, yeoman, to (2) and William Stevenson; the said premises being 4 acres of arable and meadow in the fields of Eggleston in the occupation of William Stevenson, viz.:
2 roods in the West Field in the Thurnes;
1 rood in the West field in the Stony Bits or Sellbank;
1 rood in the Middlefield at Hungar hallow;
2 acres in the East field at the Aughtwards;
1 rood in the East field at the High Aughtwards;
1 rood in the Middlefield at the Graie Stone;
1 rood in the Middlefield at the Broadeyne;
1 rood in the Middlefield at the West hungar hallow.
Consideration: £25.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Eggleston/2   6 December 8 Charles I [1632]
(1) John Childe of the Inner Temple, London, Esq.
Daniel Britten, citizen and draper of London.
(2) Tobias Ewbank of Staindrop, gent.
Bargain and sale by (1) to (2) of the manor of Eggleston in the lordship of Raby with free rents amounting to 6s. 8d. a year, lands held by tenants at will and by Indenture for the annual rent of £43. 19d. [ sic ], a lead mine rented at £3 a year, a newly erected dwelling house in the occupation of John Bell rented at 2d. a year, a mill stone quarry in the demesne of Eggleston rented at 10s. a year, and improved rents amounting to £26. 19d. a year (total value £72. 19s. 2d. [sic] a year), to hold of the King as of the manor of East Greenwich by fealty only and in common soccage and not in chief nor by military service, at a rent of £43. 11s. 9d.; excluding:
Raby Castle and the forest, chase, park and warren of Raby, granted with the above premises 25 September 4 Charles I [1628] to Edward Dichfield and others; and all other forests, chases, parks, feudal dues, ecclesiastical rights, gold and silver mining rights.
Consideration: £1,698. 16s. 3d.
Signed (1), one seal survives.
Endorsed with memorandum recording enrolment in Chancery 20 December 1632.
Parchment   1 membrane
Co.Durham/Eggleston/3   9 October 14 Charles I [1638]
(1) Katherine, Lady Scroop, widow of Sir William Eure, Kt.
Francis Tunstall of Scargill, Esq.
John Mitchell of Marwood Park, yeoman.
(2) Anthony Maxton of Wolsingham, clerk.
Henry Jackson of Garmansway, yeoman.
Christopher Lodge of Wolsingham, yeoman.
Release by (1) to (2) of a messuage in Eggleston called Foggerthwaite at the ancient yearly rent of 43s.
Signed Katherine Scroop and John Mitchell, three seals.
Paper   2ff.
Co.Durham/Eggleston/4   20 September 1649
(1) George Marley of Engleton, yeoman.
(2) Thomas Graie of Eggleston, Esq.
Anthony Bailes of Romaldkirk, Yorks., yeoman.
Assignment by (1) to (2) of a lease for 99 years of the manor of Eggleston previously assigned to (1) and John Ewbank of Staindrop gent. by Basil Nicholls, citizen and haberdasher of London, and William Child, citizen and scrivener of London, 5 December 8 Charles I [1632]; the premises being:
the manor of Eggleston, free rents of the manor amounting to 6s. 8d. a year, lands held by tenants at will and by indenture amounting to £43. 9d. a year, a lead mine worth £3 a year, a house and tenement occupied by John Bell rented at 2d. a year, a mill stone quarry valued at 10s. a year, improved rents amounting to £26. 19d., total value £72. 19s. 2d.
Consideration and rents not stated.
Signed and sealed (1).
Parchment   1 membrane
Co.Durham/Eggleston/5.1   c. 11 May 1653 ("From Easter Day [10 April] in one month")
(1) William Addison, plaintiff.
(2) Tobias Ewbank, gent. and his wife Mary;
Edward Gray;
deforciants.
Right Hand Indenture of Fine levied in the court of the Common Bench at Westminster whereby 2 messuages, one cottage, 2 barns, 2 stables, 16 acres of meadow and common of pasture for all cattle in Eggleston are conveyed by (2) to (1) for £60.
Parchment   1 membrane
Co.Durham/Eggleston/5.2   2 July 1653
(1) Richard Booth and others, plaintiffs.
(2) Toby Ubancke, gent., Richard Cresheild sergeant at law, Thomas Cresheild, Charles Pinckney, Thomas Williamson, Anthony Bayles, Thomas Crosfield and Edward Gray, defendants.
Injunction granted by the Keepers of the Liberties of England against the defendants ordering them to stay proceedings in a cross action (in ejectment) against the plaintiffs because they are still in contempt of this court for not answering the plaintiff's petition.
Sealed.
Parchment   1 membrane
Co.Durham/Eggleston/6   16 January 1657
(1) Toby Ewbank of Eggleston, gent.
(2) Robert Ewbank his youngest son.
Lease by (1) to (2) of a messuage called Long Stobbs in the East Field of Eggleston (3 acres) with a close of one acre lying between Long Stobbs on the north and a stream called Little Helbeck on the south.
Term: 1,000 years.
Rent: 12d.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/7   28 June 1659
(1) Thomas Greene of the city of York, haberdasher.
James Pickering of the city of York, dyer.
Richard Booth of the city of York, haberdasher.
(2) Charles Pinckney of Eggleston, yeoman.
James Pinckney of Eggleston, yeoman.
Assignment by (1) to (2) of premises in the manor of Eggleston, part of the possessions of Charles Earl of Westmorland leased by James I to Sir Francis Bacon and others 10 January 14 James I [1617] for 99 years, and coming into the possession of (1) by virtue of several later assignments;
the said premises being:
2 messuages in Buss Lonning Foot and closes called Heathen Bitt or Bush Loaning Foot (6 roods), the Boule thorne (1 acre), a close on the west of the Boule thorne (1½ acres), the Lodge Close (3 acres ½ rood), a piece of ground at the foot of Lodge Close (1½ acres), a piece of ground on the west of Lodge Close (½ rood), the Forster Acre, ½ rood in Mirkridden Close, one acre and one rood in Ornallow, a rood on the Ellerbeck, 1½ acres in Broad Ings, 1½ roods in Hungerallow; all formerly in the occupation of Richard Dowson and William Dowson and subject to a rent of 14s. 9½d.
Term: residue of the term of 99 years.
Consideration: £200 (also the consideration named in two other deeds of the same date).
Signed (1), two seals survive.
Parchment   1 membrane
Co.Durham/Eggleston/8   28 June 1659
(1) Richard Booth of the city of York, haberdasher and his wife Margaret.
(2) Leonard Scott of Kingston upon Hull, merchant.
Bargain and sale by (1) to (2) of two messuages in Eggleston at Busse Loaning Foot and closes called Heathen Bitt or Bush Loaning Foot (6 roods), the Bowle Thorne (1 acre), a close on the west of the Bowle Thorne (1½ acres), the Lodge Close (3 acres ½ rood), a piece of ground at the foot of Lodge Close (1½ acres), a close on the west of Lodge Close (½ rood), the Forster Acre, ½ rood in Mirkridden Close, one acre and one rood in Ornallow, one rood in the Ellerbecke, 1½ acres in the Broad Ings, 1½ roods in Hungerallow; subject only to the rents and services due to the chief lord of the fee; with the appointment by (1) of Anthony Bayles and William Mand both of Romaldchurch, Yorks., yeomen as their attorneys for the livery of seisin.
Consideration: £200 (also the consideration named in two other deeds of the same date).
Signed and sealed (1).
Endorsed with memorandum dated 30 June 1659 that Charles Pinckney and James Pinckney, both of Eggleston, attorned tenants to (2).
Parchment   1 membrane
Co.Durham/Eggleston/9   28 June 1659
(1) Richard Booth of the city of York, haberdasher and his wife Margaret.
(2) Leonard Scott of Kingston upon Hull, merchant.
Bargain and sale by (1) to (2) of 5 acres 1½ roods in the fields of Eggleston, with the appointment of Anthony Bayles and William Maud of Rumaldchurch, Yorks., yeomen, as (1)'s attorneys for the livery of seisin; the said premises being:
3 roods on the Bleywath;
6 roods in Ornallow called the Three Nooked Piece, joining the Foulesike on the north, the Great Acre in Ornallow, between the lands of Matthew Rayne on the west and Cuthbert Nicholson on the east;
6 roods under the Murkridden between the lands of Toby Ewbank on the north and the Forster Acre on the south;
½ acre at the west side of Swinkerley between the lands of George Bayles on the west and Toby Ewbank on the east;
½ rood at Bleywath between the lands of George Bailes on the west and Conan Stevenson on the east.
Consideration: £200 (also the consideration money in two other deeds of the same date).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/10   25 January 1659/60
(1) Tobias Ewbank of Eggleston, gent., and his wife Mary.
(2) Christopher Sanderson of Barnard Castle, gent.
Bargain and sale by (1) to (2) of the manor of Eggleston in the lordship of Raby with free rents amounting to 6s. 8d. a year, lands held by tenants at will and by indenture to the annual rent of £43. 9d., a lead mine rented at £3 a year, a mill stone quarry in the demesne lands rented at 10s. a year, and improved rents amounting to £26. 19d. (total value £72. 19s. 2d. [sic] a year), excepting 2 messuages and 1 cottage sold to William Addison and others, 1 messuage value 14s. 7d. sold to Richard Booth, 1 messuage value 19s. sold to Leonard Scot and Ralph Simpson, a piece of ground sold to Robert Ewbank and one farm in the occupation of John Bell for which (1) will pay (2) 2s. a year;
with the appointment of Thomas Bowes of Streatlam Castle Esq., and William Fielding of Starforth, Yorks., gent., as (1)'s attorneys for the livery of seisin.
Consideration: £2,444. 5s. 4½d. paid by (2) to John Morland of Elvet near the city of Durham, gent., in satisfaction of (1)'s debts;
£650 to be paid to other creditors of (1);
and the conveyance by (2), Francis Sanderson of London, merchant, and Cuthbert Sanderson, (2)'s son, of messuages, freehold and copyhold lands in Blackwell subject to Articles of Agreement between (1) and (2) dated 15 December 1659.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/11   25 January 1659/60
Draft of the above document.
Parchment   1 membrane
Co.Durham/Eggleston/12   12 February 13 Charles II [1661]
(1) Tobias Ewbank of Staindrop, gent.
(2) Roger Bainbridge of Crosthwaite, Yorks., gent.
Bargain and sale by (1) to (2) of a messuage in Eggleston in the occupation of John Bell.
Consideration: £150.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Eggleston/13   12 February 13 Charles II [1661]
(1) Tobias Ewbank of Staindrop, gent.
(2) Roger Bainbridge of Crossthwaite, Yorks., gent.
Bond of (1) to (2) in the sum of £300, conditioned for the performance by (1) of covenants contained in a pair of Indentures between (1) and (2) of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/14   18 March 14 Charles II [1662]
(1) Leonard Scott, late of Kingston upon Hull, merchant, now residing at Staindrop, and his wife Anne.
(2) Christopher Sanderson of Eggleston Esq.
Bargain and sale by (1) to (2) of 2 messuages in Eggleston at Busse Loaning foote and closes called Heathen Bitt or Bush Loaning Foot (6 roods), the Boule Thorne (1 acre), a close on the west of Boule Thorne (1½ acres), the Lodge Close (3 acres ½ rood), a piece of ground at the foot of the Lodge Close (1½ acres), a piece of ground on the west of the Lodge Close (½ rood), the Forster Acre, ½ rood in Mirkeridden Close, one acre and a rood in Ornallow, one rood in the Ellerbecke, 1½ acres in the Broad Ings, 1½ roods in Hungarallow, all formerly in the occupation of Leonard Scot, James Pinckney and Ralph Dowson, subject to the rents and services due to the chief lord of the fee.
Consideration: £241 the same sum as that mentioned in 2 other deeds of the same date.
Signed (1), seals missing.
Endorsed with Memorandum, dated 18 March 1662, that James Pinckney and Ralph Dowson attorned tenants to (2).
Parchment   1 membrane
Co.Durham/Eggleston/15   18 March 14 Charles II [1662]
(1) Leonard Scott, late of Kingston upon Hull, merchant, now residing at Staindrop, and his wife Anne.
(2) Christopher Sanderson of Eggleston Esq.
Bargain and sale by (1) to (2) of 5 acres 1½ roods in the fields of Eggleston purchased by (1) from Richard Booth of the city of York, haberdasher and his wife Margaret, Thomas Greene of the city of York, haberdasher and James Pickering of the city of York, dyer, the said premises being:
3 roods on the Blaywath;
6 roods in Ornallow called the Three Nooked Piece, joining the Foulesike on the north;
the Great Acre in Ornallo;
6 roods in the Murkridden between (2)'s lands on the north and Forster Acre on the south;
½ acre on the west side of Swinkerley between lands of George Bailes on the west and (2) on the east;
½ rood at Blaywath between the lands of George Bailes on the west and Conan Stephenson on the east.
Consideration: £241.
Signed (1), one seal surviving.
Parchment   1 membrane
Co.Durham/Eggleston/16   18 March 14 Charles II [1662]
(1) Leonard Scott, late of Kingston upon Hull, merchant, now residing at Staindrop, and his wife Anne.
(2) Christopher Sanderson of Eggleston Esq.
Bond of (1) to (2) in the sum of £100, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/17   18 March 14 Charles II [1662]
(1) Leonard Scott, of Staindrop, merchant.
(2) Christopher Sanderson of Eggleston Esq.
Bond of (1) to (2) in the sum of £200, conditioned for the performance by (1) of covenants contained in Indentures of the same date between (1) and his wife Anne and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/18   18 March 14 Charles II [1662]
(1) Charles Pinckney;
James Pinckney;
of Eggleston, yeomen.
Leonard Scott of Staindrop, merchant.
(2) Gabriel Jackson of Elvet near the city of Durham, gent.
Bond of (1) to (2) in the sum of £100, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/19   29 July 14 Charles II [1662]
(1) Christopher Sanderson, gent., querent.
(2) Tobias Ewbank, gent. and his wife Mary, deforciants.
Exemplification of a fine levied at Durham 29 July 14 Charles II [1662] whereby the manor of Eggleston with 40 messuages, 20 cottages, 10 tofts, 40 barns, one water mill, one fulling mill, one dovecot, 40 gardens, 4 orchards, 1,000 acres of land, 500 acres of meadow, 600 acres of pasture, 40 acres of wood, 1,000 acres of moor, 1,000 acres of furze and heath, 1,000 acres of moss and turf, common of pasture for all cattle, common of turf, free warren, free fishing in the river Teas, view of frankpledge, goods and chattels of waifs and strays, goods and chattels of felons and fugitives, outlaws, exigents and suicides, deodands, treasure trove, liberties, franchises and 20s. rents, is conveyed by (2) to (1) for 830 marks.
Fragment of seal remains.
Parchment   1 membrane
Co.Durham/Eggleston/20   23 October 15 Charles II [1663]
(1) Tobias Ewbank of Staindrop, gent.
Roger Bainbridge of Crossthwaite, Yorks., gent.
(2) Christopher Sanderson of Eggleston.
[Bargain and sale ?] by (1) to (2) of premises [in Eggleston ?]
Consideration illegible.
Signed (1), seal missing.
Document very badly rubbed. 17th century endorsement: Mr Ewbankes and Mr Bonebrigs Release of Bell Farm 1662 [sic].
Parchment   1 membrane
Co.Durham/Eggleston/21   27 March 18 Charles II [1666]
(1) Christopher Bland of Eggleston, yeoman.
(2) Thomas Bailes of Eggleston, yeoman.
Bargain and sale by (1) to (2) of a dwelling house, garth and croft (1 acre) in Eggleston rated at 1d. according to the new rate book for Durham, subject to a rent of 6d. to the chief lord of the fee and a tithe farm rent of 3d. to the rector of Middleton in Teasdale.
Consideration: £20.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Eggleston/22   2 May 24 Charles II [1672]
(1) John Stevenson of Eggleston, yeoman.
(2) Christopher Sanderson of Eggleston, Esq.
Bond of (1) to (2) in the sum of £40, conditioned for an exchange of lands whereby (1) gives to (2) two half acres in Eggleston East Field, viz.:
one half acre at Waite Dailes and the other half acre at Fowle Pooll in exchange for two half acres adjoining (1)'s lands at Water Swelfe, part of the manor of Eggleston and subject to the suits and services due to the lord of the manor of Eggleston, but no rents.
Mark of (1).
Paper   2ff.
Seal: (1)
Co.Durham/Eggleston/23   29 July 31 Charles II [1679]
(1) Christopher Sanderson of Barnard Castle, Esq.
(2) Cuthbert Sanderson of Eggleston, eldest son and heir of (1).
Feoffment by (1) of (2) in respect of premises in the manor of Eggleston, previously reserved from the settlement preceding the marriage between (2) and Frances Fielding dated 21 June 22 Charles II [1670], provided that (1) shall receive the rents for the said premises and that after (1)'s death (2) shall pay 30s. a year to the poor of the township of Eggleston and also to the poor of the township of Barnard Castle; the said premises being:
2 messuages and a cottage of the ancient yearly rent of £1 2s. 6d. previously conveyed to William Addison the elder, William Addison the younger and John Addison;
1 messuage of the ancient yearly rent of 19s. previously conveyed to Leonard Scott of Kingston upon Hull, merchant and Ralph Simpson of Shipley, gent;
a piece of ground sold to Robert Ewbank;
Nicholson's farm.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Eggleston/24.1   23 August 31 Charles II [1679]
(1) Francis Apleby of the city of Durham, gent.
(2) John Duck of the city of Durham, Esq.
Copy, dated 9 September 34 Charles II [1682] of lease for one year by (1) to (2) of a farm in Eggleston occupied by William Herrison and a burgage in Bridgegate Barnard Castle, bounded by Bridgegate, property of Thomas Heslop, the river Tees and property of John Herrison.
Consideration: 5s.
Original signed (1).
Note signed by (2) that he has the original.
Paper   1f.
Co.Durham/Eggleston/24.2   14 October 34 Charles II [1682]
(1) John Duck of the city of Durham, Esq.
Francis Appleby of the city of Durham, gent., son and heir of Francis Appleby of Lartington, Yorks., deceased.
(2) Cuthbert Sanderson of Eggleston, gent.
Bargain and sale by (1) to (2) of a messuage in Eggleston in the possession of William Harrison, subject only to the rents and services due to the chief lord of the fee.
Consideration: £120.
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Eggleston/25.1   14 October 34 Charles II [1682]
(1) Francis Appleby of the city of Durham, gent.
(2) Cuthbert Sanderson of Eggleston, gent.
Bond of (1) to (2) in the sum of £120, conditioned for the performance by (1) of covenants contained in Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/25.2   14 October 34 Charles II [1682]
(1) John Duck of the city of Durham, Esq.
(2) Cuthbert Sanderson of Eggleston, gent.
Bond of (1) to (2) in the sum of £120, conditioned for the performance by (1) of covenants contained in a Release of the same date between (1) and Francis Appleby of the city of Durham, gent., and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/26.1   2 December 3 William and Mary [1691]
(1) Christopher Sanderson of Eggleston Hall, Esq.
(2) James Sanderson of Forcett, Yorks., gent., one of (1)'s sons.
Grant by (1) to (2) of an annuity of £20 for life charged on the manor of Eggleston, to commence from the death of (1).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/26.2   2 December 3 William and Mary [1691]
(1) Christopher Sanderson of Eggleston Hall, Esq.
(2) Robert Sanderson of Forcett, Yorks., gent.
Grant by (1) to (2) of an annuity of £20 for life charged on the manor of Eggleston, to commence from the death of (1).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/27   6 August 4 William and Mary [1692]
(1) Christopher Sanderson of Eggleston, gent., son and heir of Cuthbert Sanderson, deceased.
(2) John Varey of Newcastle upon Tyne, gent.
Counterpart to Deed of Covenant concerning the proposed marriage between (1) and Jane Hutton of Houghton of the Spring, whereby (1) promises that within 3 months of the death of his grandfather Christopher Sanderson he will make assurance to (2) to secure payment of an annuity of £100 to the said Jane Hutton from the manor of Eggleston excluding the lands limited under the terms of the marriage settlement of (1)'s father and mother dated 21 June 22 Charles II [1670].
Signed and sealed (2).
Parchment   2 membranes
Co.Durham/Eggleston/28   22 March 6 William and Mary [1694]
(1) Christopher Sanderson of Eggleston, gent.
(2) John Stevenson of Eggleston, tanner.
Exchange of lands in the West field of Eggleston whereby (1) gives (2) the middle part of two riggs in the Waterswelfe, separated by the middle part of a rigg belonging to (2), in exchange for the south and north ends of the said rigg belonging to (2); and (1) gives (2) ½ rood in Thorne Close belonging to (2), in exchange for ½ rood in the Kinlins.
Signed (2)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Eggleston/29   22 March 6 William and Mary [1694]
(1) John Stevenson of Eggleston, yeoman.
(2) Christopher Sanderson of Eggleston, Esq.
Bond of (1) to (2) in the sum of £30, conditioned for the performance by (1) of covenants contained in the above Indenture of Exchange.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/30   26 May 6 William and Mary [1694]
(1) John Stephenson of Eggleston, tanner.
(2) Christopher Sanderson of Eggleston, gent.
Bond of (1) to (2) in the sum of £10, to guarantee (2) peaceable possession of ½ acre of freehold land at Wet Hungarally which (1) has given (2) in exchange for 1 rood at Crooklands, part of the manor of Eggleston and subject to the same services as other lands held of the said manor.
Mark of (1).
Paper   1f.
Seal: (1)

Fine in respect of premises in Eggleston, 27 June 1694.
See Greenslade Appendix 8.

Co.Durham/Eggleston/31   30 June 6 William and Mary [1694]
(1) Christopher Sanderson of Eggleston Esq. and his wife Jane.
(2) John Varey of Newcastle upon Tyne, gent.
John Ingleby of Shinckley, gent.
(3) Simon Ingleby of Shinckley, gent.
William Suerties of the city of Durham, gent.
Deed to lead the uses of a Fine and Recovery in respect of the manor of Eggleston whereby part of the said manor to the value of £100 a year is to be secured as a jointure for Jane Sanderson and the remainder is to be for the sole use of Christopher Sanderson; the premises so secured being:
the mansion house with the orchards, gardens, barns and stables, the Hall Close (7 acres), three closes called the Three Haughs (32 acres), the Cow Pasture (13 acres), the East and West New Closes (14 acres), the East Field Close (12 acres), Baxton Flat (2 acres) Hogwell Close (5 acres), Baronlaw Field alias Baronly (106 acres), Swing Carley Close (7 acres), the Seven Acre Close (10 acres [sic.]) and Stratwich Farm occupied by John Coatsworth.
Signed and sealed by all parties.
Parchment   1 membrane
Co.Durham/Eggleston/32 a and b   1 August 6 William and Mary [1694]
(1) John Varey;
John Ingleby;
gents., querents.
(2) Christopher Sanderson Esq. and his wife Jane, deforciants.
Left and Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby the manor of Eggleston and 40 messuages, 20 cottages, 10 tofts, 40 barns, one water mill, one fulling mill, one dovecote, 40 gardens, 1,000 acres of land, 500 acres of meadow, 600 acres of pasture, 40 acres of wood, 1,000 acres of moorland, 1,000 acres of furze and heath, 1,000 acres of moss and turf, 30 free rents, common of pasture for all cattle, common of turf, free warren and free fishing in the Tees, view of frankpledge, goods and chattels of waifs and strays, goods and chattels of felons, fugitives, outlaws, exigents and suicides, deodands, treasure trove, and all liberties and franchises in Eggleston are conveyed by (2) to (1) for 260 marks.
Parchment   1 membrane each.
Co.Durham/Eggleston/33.1   6 August 6 William and Mary [1694]
(1) Robert Sanderson of Forcet, Yorks., gent.
(2) Thomas Pulleine of Bolton, Yorks. Esq.
Assignment by (1) to (2) of his annuity of £20 charged on the manor of Eggleston.
Consideration: £120.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Eggleston/33.2   19 October 6 William and Mary [1694]
(1) Simon Ingleby, merchant.
William Suertyes, gent.
(2) John Varey.
John Ingleby.
(3) Christopher Sanderson Esq. 1st vouchee.
Exemplification of a Recovery suffered by (2) and (3) at the suit of (1) in the in the Court of Pleas at Durham 31 August 6 William and Mary [1694] in respect of the manor of Eggleston with 40 messuages, 20 cottages, 10 tofts, 40 barns, one water mill, one fulling mill, one dovecot, 40 gardens, 1,000 acres of land, 500 acres of meadow, 600 acres of pasture, 40 acres of wood, 1,000 acres of moorland, 1,000 acres of furze and heath, 1,000 acres of moss and peat, 30 free rents, common of pasture for all cattle, common of turbary, free warren, free fishing in the Tees, view of frankpledge, goods and chattels of waifs and strays, goods and chattels of felons and fugitives, outlaws, exigents and suicides, deodands and treasure trove.
Seal missing.
Parchment   1 membrane
Co.Durham/Eggleston/34   20 May 7 William III [1695]
(1) Christopher Sanderson of Eggleston, Esq.
(2) George Baker of Crook, Esq.
(3) Francis Baker of Crook, gent.
John Hunter of Medomsley, gent.
Deed to lead the uses of a Recovery against (2) and (1) at the suit of (3) in respect of the manor of Eggleston and free rents amounting to 6s. 8d. a year, messuages occupied by tenants at will and by Indenture valued at £43. 9d. a year, a lead mine worth £3 a year, a mill stone quarry worth 10s. a year and improved rents amounting to £26. 19d.; whereby the lands are to be held to the use of (2) subject to a proviso contained in a Release from (1) to (2) dated 18 May 1695.
Signed and sealed by all parties.
Parchment   1 membrane
Co.Durham/Eggleston/35   20 May 7 William III [1695]
The same as the above document.
Signed and sealed by all parties.
Parchment   1 membrane
Co.Durham/Eggleston/36   22 January 7 William III [1696]
(1) William Raine of Mickleton, Yorks., yeoman.
(2) Nicholas Raine of Stockton upon Tees, ship carpenter.
Lease by (1) to (2) of land in Eggleston , viz.:
2 roods at the Thurnes in the West field;
1 rood at Stoney Bitts or Sellbank in the West field;
1 rood at Hungar Alley in the Middle field;
2 acres at the Angthwards in the East field;
1 rood at the High Angthardes in the East field;
1 rood at the Gray Stone in the Middle field;
1 rood at the Broadeynes in the Middle field;
1 rood at the Wett Hunger Alley in the Middle field.
Term: 99 years.
Rent: 1 peppercorn.
Consideration: £44. 4s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/37   27 April 8 William III [1696]
(1) Nicholas Raine of Stockton upon Tees, shipwright.
(2) John Dent of Mickleton, Yorks., yeoman and his wife Mary.
Assignment by (1) to (2) of a lease for 99 years of premises in Eggleston , viz.:
2 roods at the Thurnes in the West field;
1 rood at Stoney Bitts or Sellbank in the West field;
1 rood at Hunger Alley in the Middle field;
2 acres at the Anthwards in the East field;
1 rood at the High Angthwards in the East field;
1 rood at the Gray Stone in the Middle field;
1 rood at the Broadenes in the Middle field;
1 rood at the Wett Hunger Alley in the Middle field.
Consideration: £44. 4s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/38.1   20 April 11 William III [1699]
(1) John Stephenson of Eggleston, tanner.
(2) Christopher Sanderson of Houghton le Spring, Esq.
Exchange of lands in the townfields of Eggleston whereby (1) gives (2) 3 roods near Blacton Wreyes in exchange for ½ an acre near the Crook lands and 1 rood near Gordon Butts.
Mark of (1).
Paper   1f.
Seal: (1)
Co.Durham/Eggleston/38.2   20 April 11 William III [1699]
(1) Christopher Sanderson of Houghton le Spring, Esq.
(2) Lionel Kipley of Egglesburn, yeoman.
Bond of (1) to (2) in the sum of £550, conditioned for the performance by (1) of covenants contained in a Feoffment of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Eggleston/38.3   18 September 11 William III [1699]
(1) Christopher Sanderson of Eggleston, Esq.
(2) Francis Baker of Sherburnhouse, gent.
Lease by (1) to (2) for a year of the manor of Eggleston with free rents amounting to 6s. 8d. a year, messuages occupied by tenants at will and by indenture at the yearly rent of £43. 0s. 9d., a lead mine valued at £3 a year, a millstone quarry in the demesne lands valued at 10s. and improved rents amounting to £26. 19d.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/39   24 September 13 William III [1701]
(1) Christopher Sanderson of Eggleston, Esq.
(2) Francis Baker of Shereburnehouse, gent.
Deed of Covenant whereby (1) agrees that the manor of Eggleston, already mortaged to (2) for £1,420, shall be charged with a further sum of £850.
Consideration: £850.
Signed (1).
Parchment   1 membrane
Seal: (1)

Assignment of a £20 annuity charged on the manor of Eggleston, 21 May 1712.
See Greenslade Appendix 20.

Co.Durham/Eggleston/40   26 August 3 George I [1716]
(1) Francis Baker of Whickham, gent.
William Cotesworth of Gateshead, gent.
(2) Henry Rawling of Newcastle upon Tyne, Esq.
Mortgage of the manor of Eggleston by (1) to (2) as security for the payment of £1,000 with interest; the premises having been already mortgaged to (2) 25/26 November 1715, as security for the payment of £1,500 with interest which sum is still outstanding.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/41   26 August 3 George I [1716]
Attached to 40:
(1) Francis Baker of Whickham, gent.
William Cotesworth of Gateshead, gent.
(2) Henry Rawling of Newcastle upon Tyne, Esq.
Bond of (1) to (2) in the sum of £2,000, conditioned for the payment by (1) to (2) of £1,000 with interest on or before 26 August 1717.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Eggleston/42   27 February 1 George II [1728]
(1) James Weatherby, gent.
John Walton, gent.
(2) William Hutchinson Esq.
(3) Christopher Sanderson Esq., vouchee
(4) William Rippon, common vouchee.
Exemplification of a Recovery suffered in the court of pleas at Durham 12 January 1 George II [1728] by (2) and (3) at the suit of (1) in respect of the manor of Eggleston with 80 messuages, 10 tofts, 40 barns, one water corn mill, one fulling mill, one dovecote, 40 gardens, 1,000 acres of land, 500 acres of meadow, 600 acres of pasture, 500 acres of wood, 1,000 acres of moor, 1,000 acres of moss and turf, 30 free rents, common of pasture for all cattle, common of turf, free warren, free fishing in the river Tees, view of frankpledge, goods and chattels of waifs and strays, goods and chattels of felons and fugitives, outlaws, waifs, exigents and suicides, deodands, treasure trove and other liberties, privileges and franchises in Eggleston.
Seal on tag.
Parchment   1 membrane
Co.Durham/Eggleston/43   13 October 1758
Extract of Presentments made in the Court Leet and Court Baron of the manor of Eggleston 26 October 1752 ; with authority from the Steward, William Lodge, to the Bailiff to collect the fines in time for the next Court Leet.
Signed William Lodge.
Parchment   1 membrane

Account of perambulation of boundaries of commons adjoining manor of Eggleston, 4 September 1759.
See Greenslade Appendix 31.

Co.Durham/Eggleston/44   13 June 17 George III [1777]
(1) Charles Cotesworth, late of St Helen Auckland, now of the parish of Oxted, Surrey, gent., eldest son and heir of Charles Cotesworth of St Helen Auckland, gent., deceased.
(2) Revd. John Gibberd of Sharnbrook, Beds., clerk.
(3) Joseph Todd of West Roger Moor in Marwood, Barnard Castle, yeoman.
Lease by (1) and (2) to (3) for a year of a messuage and two closes called the East Close and Gibson's Close (6 acres) at Egglesburn in the township of Eggleston formerly part of Arrowsmith's Farm and now in the occupation of Mary Nicholson.
Consideration: 5s. each to (1) and (2).
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Eggleston/45   No date, [about 1785 ?]
Award on the division of part of Eggleston Moor made by Robert Elliott, John Philipson and William Downing to John Bailes in respect of a plot of land 1 acre 1 rood 11 perches.
For two similar Awards made by the same Commissioners, see Greenslade Appendix 33 and 34.
Parchment   1 membrane
Co.Durham/Eggleston/46   22 November 26 George III [1785]
(1) John Bayles of Romald Kirk, Yorks., yeoman, brother and heir of William Bayles of Eggleston, tanner, deceased (nephew and devisee of William Stephenson of Eggleston, tanner).
(2) John Barnes of Eggleston, yeoman.
Release by (1) to (2) of a dwelling house and tanyard with garth in Eggleston and a plot of land (1 acre 1 rood 11 perches) awarded to (1) on the division of part of Eggleston Moor.
Consideration: £105.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Eggleston/47   21 November 32 George III [1791]
(1) Joseph Todd of Streatlam Dykes, yeoman.
(2) Timothy Hutchinson, formerly of Eggleston now of the city of Durham Esq.
Lease by (1) to (2) for a year of a messuage, orchard, barn and stable at Egglesburn in the township of Eggleston and two closes called East Close and Gibson's Close (6 acres).
Consideration: 5s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Elmeden
Co.Durham/Elmeden/1   7 August 3 James I [1605]
(1) Thomas Chaitor Esq.;
Thomas Tempest Esq.;
demandants.
(2) William Gascoigne Kt.;
Nicholas Tempest Kt.;
tenants.
(3) Bartram Bulmer Kt., 1st vouchee.
(4) Robert Hilyard, common vouchee.
Exemplification of a Recovery suffered in the Court of Pleas at Durham 5 August 3 James I [1605] whereby the manors of Elmden, Claxton, Trillisden or Tirlisdeth, East Murton and Hurworth with 30 messuages, 40 cottages, 40 tofts, 1,200 acres of land, 2,400 acres of meadow, 5,600 acres of pasture, 100 acres of wood, 1,300 acres of moorland, 600 acres of furze and heath and a rent of 6s. 8d. are conveyed by (2) to (1).
Seal missing.
Parchment   1 membrane
Escomb
Co.Durham/Escomb/1 and 2   5 and 6 July 4 James II [1688]
(1) Christopher Wall of Joseph House at Westside in the parish of St Andrew Auckland, gent.
Lewis Hollands also of Joseph House, fellmunger [i.e. dealer in skins and hides, especially sheep skins]
(2) William Pearson of Escomb, yeoman.
Lease and Release by (1) to (2) of a close in the township of Escomb called Stanners or Todds Stones (6 acres), bounded by Greenside Close, East Haugh to the east and south, and the river Wear.
Consideration not stated.
Signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Escomb/3   6 July 4 James II [1688]
(1) Christopher Wall of Joseph House at Westside in the parish of St Andrew Auckland, gent.
Lewis Hollands also of Joseph House, fellmunger.
(2) William Pearson of Escomb, yeoman.
Bargain and sale by (1) to (2) of Stanners or Todds Stones Close (6 acres) in the township of Escomb.
Consideration: £109.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Escomb/4   6 July 4 James II [1688]
(1) Christopher Wall of Joseph house at West side in the parish of St Andrew Auckland, gent.
(2) William Pearson of Escomb, yeoman.
Bargain and sale by (1) to (2) of all tithes and offerings arising from a close in the township of Escomb called Stanners or Todds Stones.
Consideration not stated.
Mark of (1), one seal.
Parchment   1 membrane
Fishburn
Co.Durham/Fishburn/1   15 June 26 Charles II [1674]
(1) William Armstrong of Hart, yeoman.
(2) Anthony Armstrong of Hart, yeoman, (1)'s son.
Lease for one year by (1) to (2) of premises in Fishburne occupied by William Barker, viz.:
one messuage and piece of land called Gallow Law (14 acres), a close called East Pasture or Muscarre, a piece of ground called the Corn Land (60 acres) and one meadow close called the New Fall (28 acres).
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Fishburn/2   23 January 12 William III [1701]
(1) Robert Armstrong the younger of Fishburne, yeoman and his wife Lettice.
Revd. Henry Bagshaw D.D. Rector of Houghton-le-Spring.
(2) George Loansdale of Church-Kellow, yeoman.
Lease by (1) to (2) for one year of messuages in Fishburne formerly belonging to Anthony Armstrong, deceased, Robert Armstrong's uncle, viz.:
one messuage and piece of land called Gallow Law (14 acres), a close called East Pasture or Muscarre, a piece of ground called the Corn Land (60 acres) and one meadow close called the New Fall (28 acres).
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Great Burdon
Co.Durham/Great Burdon/1   28 September 14 George III [1774]
(1) Thomas Dampier D.D. Dean and the Chapter of Durham Cathedral.
(2) Anthony Smith of Long Newton, yeoman.
Lease by (1) to (2) of a house and garth in Great Burdon adjoining the Poor House on the east and the Turnpike Road on the north and waste ground on the west.
Term: 21 years from 7 May 1773.
Rent: 2s. 6d.
Signed (1), seal missing.
Parchment   1 membrane
Greatham
Co.Durham/Greatham/1   2 July 3 William and Mary [1691]
(1) John Parkhurst Esq. Bachelor of Laws and Master of the Hospital of God in Greatham and the Brethren of the Hospital.
(2) George Johnson of Sherborne, yeoman.
Lease by (1) to (2) of a farmhold on the west row of Greatham comprising a seat house, closes and garths in the Marsh, Ox Close and Cadvell, a stint worth 10 nobles, 37 acres 2 roods 16 poles in the South Field as lately divided from the rest of the township fields by the general survey of Greatham and a kiln, barn and other outbuildings; with the appointment of Robert Glover of Greatham Hospital as (1)'s attorney for livery of seisin.
Term: 3 lives, viz.:
David Johnson, (2)'s son aged 16 years;
William Johnson, son of James Johnson of Seaton Carew, yeoman, aged 16 years;
Ralph Jurdison son of William Jurdison of Hart, yeoman, aged 6 years.
Rent: £3. 6s. 8d.
Signed and sealed both parties.
Parchment   1 membrane
Co.Durham/Greatham/2   1 September 1708
(1) William Fawcett of Boldon, gent.
(2) Thomas Forster of Newbottle, gent.
Lease for one year by (1) to (2) of 2 tenements in Greatham occupied by James Jackson and formerly belonging to John Armstrong yeoman, excepting only an assignment of part of the premises to Anne Rawling made by the said James Jackson in lieu of dower.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Greatham/3   1 August 11 Anne [1712]
(1) William Jeckell of Stockton upon Tees, yeoman.
(2) John Porrett of Stockton, gent.
Robert Gibson of Claxton, gent.
Thomas Garth of Bolton Garths, gent.
(3) Nicholas Bradley of Greatham, gent.
Lease for one year by (1) and (2) to (3) of premises in Greatham now occupied by Thomas Gibson son of the said Robert Gibson, viz.:
a messuage on the West Row of Greatham formerly occupied by William Gibson deceased, with a garth behind and 3 closes called Shipmans Flatts, Little Ox Close and Little Marsh, a stint on the common marsh called Ten Nobles, 3 closes in the South Field containing 37 acres 2 roods 16 poles and a newly erected dwelling house called Little Marsh House.
Consideration: 5s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Grindon
Co.Durham/Grindon/1   12 December 12 William III [1700]
(1) Thomas Nicholson vicar of Grindon, clerk.
(2) John Danby of Ascough, Yorks., gent.
Articles of agreement prior to the marriage between (1) and (2)'s daughter Grace whereby (2) promises to pay (1) £600 as a marriage portion and (1) promises to secure an estate of £60 a year for his future wife.
Signed (1) and (2), no seals.
Paper   2ff.
Harraton
Co.Durham/Harraton/1   9 June 1654
(1) Sir John Conyers of Morden, Bart.
(2) Richard Hedworth of Chester Deanery, gent.
Grant by (1) to (2) of an annuity of £20 from closes in Harraton called Fat field and Biddick Closes bequeathed to (2) by the Will of his father Richard Hedworth; the said premises being held in trust by (1) by virtue of a deed dated 9 December 4 Charles I [1628] between Sir John Hedworth of Harraton, Richard Hedworth (2)'s father and others, and (1) and others.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Harraton/2   10 June 1654
(1) Sir John Conyers of Morden, Bart.
(2) Randolph Hedworth of Chester Deanery, one of the sons of Richard Hedworth deceased.
Ralph Hedworth, eldest son of the said Richard Hedworth, deceased.
Bargain and sale by (1) to (2) of premises in Harraton known as Fatfield or Biddick field Closes subject to trusts set out in the will of the said Richard Hedworth deceased; the said premises having been conveyed to (1) and others since deceased by Sir John Hedworth, the said Richard Hedworth and others 9 December 4 Charles I [1628] for £2,250.
Consideration: 5s.
Parchment   2 membranes
Hart
Co.Durham/Hart/1   3 October 35 Charles II [1683]
(1) Rt. Hon. Richard, Viscount Lumley.
(2) William Mallam of Lumley, gent.
Lease by (1) to (2) for one year of premises in the parish of Hart, viz.:
the manor house or capital messuage of Hart with one garden, one orchard and one meadow close called New Close, all part of the demesne lands of Hart;
2 farms in the township of Hart occupied by Anne Reed, widow;
2 farms in Over Throston in the manor of Hart occupied by Michael Watson and Isabel Hett, widow;
10 farms in Hart occupied by: Anthony and Robert Dunn, Anthony Dunn, William Watson, Jane Craggs widow and Anthony Reed, William Armstrong, Brian Starford, William Jurdison the younger, Jane Craggs widow, Henry Starford, Isabel Hett widow (previous occupiers named);
3 farms and all the tithe hay in the parish of Hart, occupied by Henry Starford.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Hart/2   13 April 8 George III [1768]
(1) Thomas Archbishop of Canterbury;
Rt. Hon. John Lord Berkeley of Stratton;
surviving executors of Henry, late Duke of Kent.
(2) Rt. Hon. George Dunk, Earl of Halifax, devisee and executor of Hon. James Lumley deceased, brother and executor of Richard late Earl of Scarborough deceased.
(3) Hon. John Yorke of Berkeley Square, Midx., Esq.
Hon. and Revd. James Yorke, Dean of Lincoln.
Assignment by (1) to (3) at the request of (2) of the manor and impropriate rectory of Hart for the remainder of a term of 500 years from 10 February 1743 to be held in trust for (2) and to secure payment of an annuity of £500 to Mary Williamson, natural daughter of Richard Earl of Scarborough, now married to Revd. William Addington, clerk; the said annuity having been charged by the will of Richard Earl of Scarborough on messuages in Coldheseldon and Murton, along with other annuities of £150 to Catherine Cotten, £500 to his natural son Richard Williamson and £100 to his sister Lady Henrietta Lumley and transferred to the manor and rectory of Hart on the mortgage, 9 and 10 February 1743, of the said messuages in Coldheseldon and Murton by James Lumley to the executors of Henry Duke of Kent, for £5,000.
Consideration: 10s.
Signed (1) and (2).
Parchment   4 membranes
Seal: (1) and (2)
Hartlepool
Co.Durham/Hartlepool/1   11 November 12 Charles I [1636]
(1) William Coxon of Hartlepool, joiner and his wife Elyn.
(2) John Pasmore of Hart, yeoman.
Bargain and sale by (1) to (2) of a burgage with a piece of a garth on the east side of North gate Street in Hartlepool lying between a burgage occupied by Richard Langley on the south and a burgage formerly part of the lands of Robert Lambert deceased on the north and formerly belonging to the chapel of St Hild in Hartlepool.
Consideration not stated.
Mark of (1), seals missing.
Parchment   1 membrane
Co.Durham/Hartlepool/2   6 [?] April 1761
(1) William Ward of Scarborough [?], Yorks., mariner and his wife Jane.
(2) William Kirkup the elder of Sunderland, mariner and master.
Lease for one year by (1) to (2) of a messuage and garth in Hartlepool lying between the premises of James Coulson fisherman and the Town Wall.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Hartlepool/3   7 April 1761
(1) William Ward of Scarborough, Yorks., and his wife Jane.
(2) William Kirkup the elder of Sunderland mariner and master.
Release of the above premises by (1) to (2) subject to the rents and services due to the chief lord of the fee.
Consideration: £10. 10s. Signed (1).
Parchment   1 membrane
Seal: (1)

Lease of premises in Hartlepool, 20 June 1789.
See Greenslade Appendix 35.

Helmington Row
Co.Durham/Helmington Row/1   25 May 16 James I [1618]
(1) Sir Henry Hobart Kt. Bart., Chief Justice of the Court of Common Pleas and Chancellor to Prince Charles, the Prince of Wales.
Thomas Murray Esq. secretary to the Prince of Wales.
Sir James Fullerton Kt.
John Walter Esq. Attorney General to the Prince of Wales.
Thomas Trevor, the Prince's Solicitor General.
(2) Charles Hall of the city of Durham, gent.
Lease by (1) to (2) of a messuage in Helmden Row formerly occupied by Elizabeth Comyn, part of the manor of Brancepeth belonging to Charles, Earl of Westmorland, attainted for treason.
Fine: £330.
Term: 31 years.
Rent: £6. 13s. 5d.
Signed (1), 5 seals.
Parchment   1 membrane
Co.Durham/Helmington Row/2   11 June 1653
(1) Edward Lee of Sunderland by the sea, gent.
(2) William Brasse of Brafferton, gent.
Assignment by (1) to (2) of a lease for 31 years of 2 messuages in Helmdon Row formerly occupied by Elizabeth Comyn at a rent of £6. 13s. 5d. each, part of the possessions of the late Charles, Earl of Westmorland attainted of High Treason; the said lease having been granted 10 July 2 Charles I [1626] by Sir John Walter, Chief Baron of the Exchequer and Sir Thomas Trevor one of the Barons of the Exchequer to Ralph Lambton of Tribley, gent. and assigned by him to (1)'s father Edward Lee 13 June 1628.
Consideration: £330.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Helmington Row/3   20 June 1653
(1) William Blackett of Newcastle upon Tyne, merchant.
(2) Thomas Carr of Newtowne, gent.
Lease by (1) to (2) of messuages in Helmdon Row formerly occupied by Elizabeth Comyn, now in the occupation of Nicholas Comyn, Ralph Friend and Michael Chapman.
Term: 19 years 11 months.
Rent: £100.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Helmington Row/4   4 July 1656
(1) William Brass of Braferton, gent.
(2) Thomas Bullock of South holme, Yorks., gent.
Mortgage by (1) to (2) of messuages, cottages and lands in Helmington alias Helmdon in the parish of Bransbath [Brancepeth] to secure payment of £500, the marriage portion of (1)'s daughter Mary, (2)'s wife; with covenants for the payment by (1) to (2) of £20 a year for 5 years, £30 in the following year and £500 at the end of 6 years.
Signed and sealed (1).
Endorsed with (2)'s receipt and discharge of (1) in respect of the above sum of £500, dated 28 May 1658.
Signed (2).
Parchment   1 membrane
Heworth Common
Co.Durham/Heworth Common/1   25 August 1775
(1) Thomas Dampier D.D. Dean and the Chapter of Durham.
(2) Richard Peverly of Heworth Common, yeoman.
John Cookson of Newcastle upon Tyne, Esq.
Charles Williams of Newcastle upon Tyne, gent.
Evan Deer of South Shields, gent.
Joseph Robinson of Newcastle upon Tyne, gent.
(3) John Warburton of Heworth Common, gent.
Licence granted by (1) to (2) to assign to (3) a lease for 21 years from 20 July 1768 of a messuage on Heworth Common.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Heworth Common/2   21 November 1791
(1) John, Bishop of Peterborough, Dean and the Chapter of Durham.
(2) John Warburton of Heworth Common, gent.
(3) William Swarley of Heworth Common, quarryman.
Licence by (1) to (2) to alienate to (3) the lease of a house on Heworth Common granted by (1) to (2) 28 September 1789 for 21 years at a rent of 3s.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Co.Durham/Heworth Common/3   28 September 44 George III [1804]
(1) Rt. Revd. James Bishop of Lichfield and Coventry, Dean and the Chapter of Durham.
(2) John Birch of Gateshead, gent.
Lease by (1) to (2) of a piece of ground on Heworth Common (1½ acres).
Term: 21 years.
Rent: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
High Beaumont Hill
Co.Durham/High Beaumont Hill/1   13 April 20 George III [1780]
(1) John Cully Harrison of Darlington, gent.
(2) Thomas Burrell of Darlington, plumber and glazier.
Robert Wastell of Darlington, gent.
Release and quitclaim by (1) to (2) in respect of their management of the estate of his father John Harrison of Bishop Auckland apothecary, deceased, at High Beaumonthill during his minority.
Signed and sealed (1).
Endorsement:
Receipt from (1) to (2) in respect of the sum of £45. 0s. 1½d. and three bonds from Francis Holmes and Marshall Veysey, William Norton the younger and William Panton [Nicholson] (for £200, £100 and £50 respectively).
Signed (1).
Parchment   1 membrane
Hulam
Co.Durham/Hulam/1   1 June 13 Charles II [1661]
(1) Mary Odber widow of Perkinson Odber of Hurne Court, Southampton Esq. deceased.
(2) Nicholas Hall of Hasleden, yeoman.
John Greene of the same place, yeoman.
Lease by (1) to (2) of the manor of Hulum or Hoylam excepting one cottage occupied by Robert Coleman with a close of 6 acres laying down conditions of husbandry; with covenant by (1) to allow up to £18 out of the first instalment of the rent for repairing the middle part of the Manor House to make it fit for a tenant, and covenant by (2) to maintain and keep a horse and arms (to be provided by (1) and to provide a rider for service in the King's trained bands when required.
Term: 7 years from Martinmas 1661.
Rent: £18. 7s. 0d. a month payable in two instalments a year of £110 each.
Signed and sealed (2).
Parchment   1 membrane
Hutton Henry
Co.Durham/Hutton Henry/1   22 February 13 Charles II [1661]
(1) John Easterby of Lumley, yeoman.
(2) Margaret Potter of Hutton Henry, widow.
Lease by (1) to (2) of a cottage and garth in Hutton Henry and a portion of the commons of Hutton Henry to the value of the ancient rent of 6s. 8d.
Term: 970 years from 3 May 1660.
Rent: 1d.
Consideration: £7. 10s.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Ingleton
Co.Durham/Ingleton/1   1 July 6 Elizabeth I [1564]
(1) William Thomlinson of Stokslay, Yorks., merchant.
(2) Christopher Rontrie of Stokslay, merchant.
Bargain and sale by (1) to (2) of a messuage in Ingleton.
Consideration: £10.
No signature, 1 seal.
Parchment   1 membrane
Co.Durham/Ingleton/2   15 July 40 Elizabeth I [1598]
(1) Leonard Ronetrye
(2) George Marley of Ingleton, yeoman.
Feoffment by (1) of (2) in respect of a messuage in Ingleton, with the appointment of Richard Nycholson and George Garthe as (1)'s attorneys for the livery of seisin.
Signed (1).
Parchment   1 membrane
Seal: Removed.
In the eighteenth century, Hutchinson children have written on both sides of the document
Co.Durham/Ingleton/3   14 June 44 Elizabeth I [1602]
(1) William Lampton of Staynton, gent.
(2) Cuthbert Merley, son of Cuthbert Merley of Ingleton, yeoman, deceased.
Bargain and sale by (1) to (2) of a messuage in the town fields of Ingleton, in the occupation of John Merley.
Consideration: £24.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/4   14 June 44 Elizabeth I [1602]
(1) William Lampton of Stainton, gent.
(2) Cuthbert Merley, son of Cuthbert Merley of Ingleton, deceased.
Bond of (1) to (2) in the sum of £48, conditioned for the performance by (1) of covenants contained in the above Bargain and Sale.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/5   17 June 44 Elizabeth I [1602]
(1) William Lampton of Stainton, gent.
(2) Cuthbert Merley, son of Cuthbert Merley of Ingleton, yeoman, deceased.
Feoffment by (1) of (2) in respect of a messuage in Ingleton in the occupation of John Merley sold to (2) 14 June 1602 and to be held of the chief lord of the fee, by services and customary rights; with the appointment of Richard Nicholson and William Garthe as (1)'s attorneys for the livery of seisin.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/6   20 May 9 James I [1611]
(1) George Marley senior of Ingleton, yeoman.
(2) George Marley of Ingleton, yeoman, son of Cuthbert Marley, deceased.
Bond of (1) to (2) in the sum of £130, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/7   Trinity Term 12 James I [1614]
Copy of Decree of the Court of Wards and Liveries exonerating George Marley and others, purchasers of the third part of the manor of Ingleton, from liability in respect of charges imposed for arrears of payments during the minority of William Lambton, son and heir of William Lambton of Much Stainton, gent., deceased, and for default in suing a writ of Ousterlemaine after attaining his majority (27 April 44 Elizabeth I [1602]); and ordering that the case should be continued against William Burton, gent., and his wife Anne, widow of William Lambton deceased and mother of William Lambton the ward (now also deceased), and Ralph Cottesworth of Winton, Yorks., gent., executor of Ralph Cottesworth deceased to whom the said lands were leased during the ward's minority.
Certified by Joseph Locke and Francis Curll, auditors of the Court.
Parchment   1 membrane
Co.Durham/Ingleton/8
Enclosed with 7:
Extracts from the auditors' books relating to the above charges.
Paper   1f.
Co.Durham/Ingleton/9   30 May 19 James I [1621]
(1) George Marley the elder of Ingleton, yeoman.
(2) George Marley of Ingleton, yeoman, son of Cuthbert Marley, deceased.
Bargain and sale by (1) to (2) of a messuage in Ingleton.
Consideration: £65.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/10   30 May 19 James I [1621]
(1) George Marley the elder of Ingleton, yeoman.
(2) George Marley of Ingleton, yeoman, son of Cuthbert Marley, deceased.
Feoffment by (1) of (2) in respect of a messuage in Ingleton in the occupation of (1).
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/11.1   3 May 7 Charles I [1631]
(1) Henry Marley of Hilton, yeoman.
(2) George Marley of Ingleton, yeoman.
Assignment by (1) to (2) of a messuage in Ingleton in the occupation of Margery Wade at a rent of 40s.; the premises having been leased to (2) among other things by Sir John Walter and others 13 December 1627 for 80 years or for the lives of (2)'s sons William and Cuthbert Marley and Cuthbert [?] Marley son of William Marley of Hilton.
Consideration: £160.
Signed and sealed (2).
Endorsed with memorandum that (2) will pay (1) 5 marks for every acre converted to tillage during the term of the lease.
Parchment   1 membrane
Co.Durham/Ingleton/11.2   3 May 7 Charles I [1631]
(1) Henry Marley of Hilton, yeoman.
(2) George Marley of Ingleton, yeoman.
Bond of (1) to (2) in the sum of £300, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Ingleton/12   12 September 8 Charles I [1632]
(1) George Marley the eldest of Ingleton, yeoman.
George Marley of Ingleton, his son and heir.
(2) George Marley of the Cross at the west side of the town of Ingleton.
Assignment by (1) to (2) of a lease of one half of a tenement in the fields of Ingleton, formerly part of the lands of Charles, Earl of Westmorland, granted by Letters Patent of Queen Elizabeth, 23 July 23 Elizabeth I [1581], to Sir John Selby Kt. Gentleman Porter of the town of Berwick upon Tweed, William Selby of Berwick Esq. and George Muschamp of Bermor, Northumberland for 40 years from Lady Day 1595 at a rent of 20s. 10d.; the said lease having been assigned to the occupier George Middleton 29 August 31 Elizabeth I [1589] and by him to George Marley 26 May 39 Elizabeth I [1597].
Consideration not stated.
1 signature, 2 seals missing.
Parchment   1 membrane
Co.Durham/Ingleton/13   12 September 8 Charles I [1632]
(1) George Marley senior of Ingleton, yeoman.
George Marley junior of Ingleton, yeoman.
(2) George Marley of the Cross to the west side of Ingleton, yeoman.
Bond of (1) to (2) in the sum of £30, conditioned for the performance by (1) of covenants contained in a deed of assignment of the same date.
1 signature, 2 seals.
Parchment   1 membrane
Co.Durham/Ingleton/14   20 January 8 Charles I [1633]
(1) Tobye Ewbank of Staindrop, gent.
Thomas Shawe of Eggleston, yeoman.
(2) George Marley the younger of Ingleton, yeoman.
Assignment by (1) to (2) of four messuages in Ingleton, part of the manor of Raby leased among other things by James I to Sir Francis Bacon and others 11 January 14 James I [1617] for 99 years and assigned, 19 July 1628, to William Williams, Robert Mitchell, Walter Marks and Robert Marsh, citizens of London, who assigned them to (1), 8 December 1632 in trust for the tenants and occupiers; the said premises being:
one messuage in the occupation of (2) at the ancient rent of 20s.;
one messuage late in the occupation of Henry Marley at the ancient rent of 40s.;
one messuage in the occupation of Roger Shawter at the ancient rent of 15s.;
one messuage (sometimes reputed to be the moiety of a messuage) in the occupation of George Marley the elder at the ancient rent of 20s. 10d.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/15   23 May 13 [?] Charles I [1637]
(1) Henry Marley of Hilton, yeoman.
(2) George Marley of Ingleton, yeoman.
Assignment by (1) to (2) of closes in Ingleton called the Garth Ends and the Crooks (12 acres), part of the premises leased to (2) 13 December 1627 by Sir John Walter and others, surviving lessees for the King's use of the lordship of Raby, and assigned by (2) to (1) 8 March 1627/8 in pursuance of trusts.
Consideration not stated.
Signed (1).
Parchment   1 membrane (damaged)
Seal: (1)
Co.Durham/Ingleton/16   6 January 1658
(1) Cuthbert Marley now of Newbygin, Northumberland, gent.
(2) Claudius Forster of Newbygin, gent.
Bargain and sale by (1) to (2) of a messuage and lands in Ingleton in the occupation of John Shaw.
Consideration: £180.
Signed and sealed (1).
Endorsed with memorandum that John Shaw attorned tenant to (2).
Parchment   1 membrane
Co.Durham/Ingleton/17   31 March 20 Charles I [1668]
(1) William Watson of Ingleton, yeoman, and his wife Anne.
(2) John Peverell of Ingleton, yeoman.
William Wade of Ingleton, yeoman.
Bargain and sale by (1) to (2) of two closes in Ingleton called Nether Broome comprising 14 acres, part of a messuage valued at 20 s. a year, to hold of the King as of the manor of East Greenwich in common soccage and not in chief nor by knight service, subject to a rent of 9s. payable to the King; the closes being bounded on the east by the lands of George Wade, by the "loaning" from Ingleton to Hilton on the south and west, and by the lands of Dorothy Marley on the north.
Consideration: £140.
Marks and seals of (1).
Parchment   1 membrane
Co.Durham/Ingleton/18   31 March 20 Charles II [1668]
(1) William Watson of Ingleton, yeoman.
(2) John Peverell of Ingleton, yeoman.
William Wade of Ingleton, yeoman.
Bond of (1) to (2) in the sum of £280, conditioned for the performance by (1) of covenants contained in the above Bargain and sale.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/19   21 January 32 Charles II [1681]
(1) Claudius Forster of Blanchland, Northumberland, gent.
(2) Joseph Eagleston of Blanchland, gent.
Lease by (1) to (2) for one year of a messuage in Ingleton in the occupation of John Dunwell.
Consideration: 20s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/20   22 January 32 Charles II [1681]
(1) Claudius Forster of Blanchland, Northumberland, gent.
(2) Joseph Eagleston of Blanchland, gent.
Release by (1) to (2) of a messuage in Ingleton.
Consideration: £20 already paid and £120 secured to be paid as (1) shall direct in his will.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/21   14 June 35 Charles II [1683]
(1) Joseph Eagleston of Blanchland, Northumberland, gent. and his wife Isabell.
Anne Forster, widow of Claudius Forster of Blanchland, gent.
(2) Peter Marley of Ingleton, gent.
Lease by (1) to (2) for one year of a messuage and garth on the south side of the town of Ingleton; with 9 acres of lands and closes to the south of the said messuage, in the occupation of Christopher Dunwell and lying between the street from Ingleton to Langton on the east, the lands of Peter Marley on the west and the lands of John Shaw and Robert Peverell on the south; and one little cottage and garth on the north side of Ingleton, in the occupation of John Dunwell.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/22   15 June Charles II [1683]
(1) Joseph Eggleston of Blanchland, Northumberland, gent. and his wife Isabell.
Anne Forster, widow of Claudius Forster of Blanchland, gent, deceased.
(2) Peter Marley of Ingleton, gent.
Release by (1) to (2) of the above mentioned premises.
Consideration: £150.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/23   3 October 1687
Letters of administration granted at Durham to Peter Marley of Ingleton in respect of his mother Dorothy Marley.
Seal missing.
Parchment   1 membrane
Co.Durham/Ingleton/24   12 November 4 James II [1688]
(1) John Marley of Hurworth, gent.
Anne Marley of the same place, widow, his mother.
(2) John Huntington of Ingleton, house carpenter.
Mortgage, by way of lease for 999 years, from (1) to (2) of a messuage and lands in Ingleton in the occupation of (2), to secure payment of £88 10s. on or before 12 November 1689.
Consideration: £88. 10s.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Ingleton/25   12 November 4 James II [1688]
(1) John Marley of Hurworth, gent.
Anne Marley of the same place, widow, his mother.
(2) John Huntington of Ingleton, house carpenter.
Acquittal by (1) of (2) in respect of £88. 10s. the sum mentioned in a mortgage of the same date by (1) to (2) of a messuage and lands in Ingleton.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Ingleton/26   12 November 4 James II [1688]
(1) John Marley of Hurworth, gent.
Anne Marley of the same place, widow.
(2) John Huntington of Ingleton, joiner.
Bond of (1) to (2) in the sum of £200, conditioned for the performance by (1) of covenants contained in a lease of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Ingleton/27   29 November 4 James II [1688]
(1) Peter Marley of Ingleton, gent.
(2) William Hutchinson of Barnard Castle, gent.
Lease for one year by (1) to (2) of a capital messuage in Ingleton in the occupation of Peter Johnson and Peter Burrell and all his other messuage in Ingleton occupied by Peter Johnson, Peter Burrell, John Wade, Robert Wade, Martin Wade, George Marley, Thomas Parler, Anthony Alderson, Roger Shaw, Anne Farrow widow, Anne Rand widow and John Wade.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/28   30 November 4 James II [1688]
(1) Peter Marley of Ingleton, gent.
(2) William Hutchinson of Barnard Castle, gent.
Release by (1) to (2) of the above mentioned premises.
Consideration: £300 (the sum owed by (1) to (2)).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/29   28 January 1688/9
(1) Robert Peverell of Ingleton, gent.
(2) Anne Place of Blackwell, spinster.
Bond of (1) to (2) in the sum of £60, conditioned for the payment by (1) to (2) of £30 with interest on or before 28 July next.
Signed and sealed (1).
f.2. Authority granted by (1) to any attorney in the courts of the Kings Bench, Common Pleas, Exchequer of Pleas at Westminster, Court of Pleas at Durham or the County Court, to confess judgment against him on the above bond at the suit of (2).
Endorsement: I paid this with interest W H [William Hutchinson].
Paper   2ff.
Co.Durham/Ingleton/30   1691
(1) John Marley, gent.
Anne Marley of Hurworth, widow, his mother.
(2) John Huntington of Ingleton, house carpenter.
Confirmation that premises mortgaged 12 November 1688 by (1) to (2) shall be charged with an additional sum of £61. 10s. making a total of £150; payable on or before 12 November next.
Consideration: £61. 10s.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Ingleton/31 and 32   21 and 22 December 10 William III [1698]
(1) Robert Peverell of Ingleton, yeoman, son and heir of Robert Peverell of Ingleton, deceased.
Elizabeth Peverell of Ingleton, widow of the said Robert Peverell deceased.
(2) William Hutchinson of Barnard Castle, gent.
Lease and Release by (1) to (2) of a close in Ingleton called Norr mid riggs, (3 acres) in the occupation of John Huntington of Ingleton, bounded by (2)'s lands to the south and west, part of Hilton grounds to the north and the lands of John Peverell of Ingleton to the east.
Consideration: £40 paid by (2) to the creditors of Robert Peverell deceased and 5s. to each of (1).
Both deeds signed and sealed (1).
Release endorsed with receipt for the above mentioned sum of £40 by Robert Peverell, dated 12 December 11 William III [1699] viz.: £10 paid for the use of Peter and Elianor, children of George Burrell and legatees under the will of Robert Peverell deceased and £30 paid to Mrs Ann Place in satisfaction of the debts of the said Robert Peverell deceased.
Parchment   1 membrane each.
Co.Durham/Ingleton/33   22 December 10 William III [1698]
(1) Robert Peverell of Ingleton, yeoman.
Elizabeth Peverell of the same place, widow.
(2) William Hutchinson of Barnard Castle, gent.
Bond of (1) to (2) in the sum of £80, conditioned for the performance by (1) of covenants contained in the above Release.
Signed and sealed Robert Peverell.
Paper   2ff.
Co.Durham/Ingleton/34   20 March 12 William III [1700]
(1) John Huntington of Ingleton, yeoman.
(2) John Marley of Hurworth upon Tees, gent.
Anne Marley of Hurworth, widow, his mother.
(3) Matthew Hutton of Barnard Castle, merchant.
William Hutchinson of Barnard Castle, gent.
Assignment by (1) and (2) to Matthew Hutton to the use of William Hutchinson of a mortgage of a messuage and closes in Ingleton to await the reversion; the said premises having been mortgaged for £88. 10s. by (2) to (1), 12 November 4 James II [1688] and charged with a further sum of £61. 10s. in 1691 making a total of £150.
Consideration: £150 paid by William Hutchinson to (1).
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Ingleton/35.1   21 March 12 William III [1700]
(1) John Marley of Hurworth upon Tees, gent., brother and heir of Philip Marley of Hurworth upon Tees, gent., deceased, who was son and heir of Cuthbert Marley of Winston, clerk, deceased.
Anne Marley of Hurworth, widow of the said Cuthbert Marley.
(2) William Hutchinson of Barnard Castle, gent.
Lease for one year by (1) to (2) of a messuage in Ingleton in the occupation of John Huntington.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/35.2   22 March 12 William III [1700]
(1) John Marley of Hurworth upon Tees, gent., brother and heir of Philip Marley, gent., deceased, son and heir of Cuthbert Marley of Winston, clerk, deceased.
Anne Marley of Hurworth, widow of the said Cuthbert Marley.
(2) William Hutchinson of Barnard Castle, gent.
Release by (1) to (2) of a messuage in Ingleton occupied by John Huntington.
Consideration: £250.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/35.3   22 March 12 William III [1700]
(1) John Marley of Hurworth on Tees, gent.
Anne Marley of Hurworth on Tees, widow.
(2) William Hutchinson of Barnard Castle, gent.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of covenants contained in a Release of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Ingleton/36 and 37   27 and 28 January 12 William III [1701]
(1) Elizabeth Peverell of Ingleton, widow and devisee of John Peverell deceased.
John Peverell of Ingleton, yeoman, his son and heir.
(2) William Wade of Ingleton, woodwright.
Lease and Release by (1) to (2) of two closes at the west end of Ingleton called Nether Broomes, comprising 7 acres, bounded by the lane from Ingleton to Hilton on the south and west, the lands of William Hutchinson on the north and (2)'s closes called Nether Broome on the east.
Consideration: £104.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Ingleton/38   5 September 5 Anne [1706]
(1) John Peverell of Ingleton, yeoman, and his wife Tryphosa.
(2) William Hutchinson of Barnard Castle, gent.
Release by (1) to (2) of two closes on the north side of Ingleton called the North field (16 acres), part of premises mortgaged to John Huntington of Ingleton, yeoman for £576, and a close called Little Mill Dam (2 acres) mortgaged to Robert Wade of Ingleton for £38, the said premises being a rent of 14s. 2d. part of the ancient fee farm rent of 41s. 8d. payable to the Queen.
Consideration: £256. 8s. 6d. paid by (2) to John Huntington.
£38. 11s. 6d. paid to Robert Wade.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/39   22 April 4 George I [1718]
(1) William Wade of Ingleton, woodwright.
(2) Thomas Wade of Ingleton, youngest son of Robert Wade of Ingleton, butcher.
Lease for one year by (1) to (2) of the dwelling house in Ingleton where (1) and his wife Elizabeth live together with lands called Wade's Flatt, divided into three closes consisting of 6 acres, and Nether Broomes, divided into five closes consisting of 14 acres.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ingleton/40   23 April 4 George I [1718]
(1) William Wade of Ingleton, woodwright, and his wife Elizabeth.
(2) Robert Wade the elder of Ingleton, butcher.
Thomas Wade, his youngest son, yeoman.
Release of the above mentioned premises by (1) to (2).
Consideration: £50 paid, £170 secured to be paid to Martin Wade of Hilton within 14 days of the death of the longest liver of (1).
Signed: William Wade, two seals.
Parchment   1 membrane
Co.Durham/Ingleton/41   15 October 10 George II [1736]
(1) Thomas Wade of Ingleton, malster, and his wife Catherine.
John Lodge of Barnard Castle, gent.
(2) William Hutchinson of Barnard Castle Esq.
Lease for one year by (1) to (2) of a dwelling house with garth, garden, orchard, barn and stable, and closes in Ingleton, viz.:
three closes called Wade's Flatts (8 acres) and two (now divided into five) closes called Nether Broome (14 acres).
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Jarrow
Co.Durham/Jarrow/1   9 September 58 George III [1818]
(1) Thomas Griffith gent., demandant.
(2) John Griffith gent. tenant.
(3) Charles Henry Baseley Esq. and his wife Ann, vouchees.
Exemplification of a Recovery suffered by (1) against (2) and (3) in the court of pleas at Durham 27 July 58 George III [1818] in respect of premises in Jarrow viz.:
10 messuages, 10 cottages, 10 barns, 10 stables, 10 gardens, 10 orchards, 300 acres of land, 200 acres of meadow, 200 acres of pasture, 50 acres of land covered with water, 10 acres of woodland, mines, quarries and common of pasture for all cattle in Jarrow and Heworth; the moiety of 10 other messuages, 10 other cottages, 10 other barns, 10 other stables, 10 other gardens, 10 other orchards, 300 other acres of land, 200 other acres of meadow, 200 other acres of pasture, 50 acres of other land covered with water, 10 other acres of woodland, mines, quarries and common of pasture in Jarrow and Hollingsby; all tithes in the parish of Jarrow and the advowson of the church at Jarrow.
Parchment   1 membrane
Kepier
Co.Durham/Kepier/1   29 December 5 Charles I [1629]
(1) Thomas Hethe of the West or Hither Grange near Kepier, Esq.
John Hethe of Grays Inn, Midx, his son and heir.
(2) Ralph Coole of Gateshead, Esq.
Grant by (1) to (2) of a way from the coal field to the house called Kepier West Grange with permission to carry coal, timber, wood and stone for use in the said house but not to carry coals to be sold from the said lands.
No consideration.
Signed (1), one seal survives.
Parchment   1 membrane
Co.Durham/Kepier/2   27 January 21 Charles II [1670]
(1) Dame Margaret Cole widow of Sir Nicholas Cole of Kepier Kt.
(2) Sir Ralph Cole of Kepier son and heir of the said Sir Nicholas deceased.
Quitclaim by (1) to (2) in respect of rights of dower in any of the lands of which Sir Nicholas Cole died seised.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Kepier/3 and 4   28 January 21 Charles II [1670]
(1) Sir Ralph Cole of Kepier near the city of Durham, Bart.
(2) John Tempest of Old Durham.
William Belasis of Elvet near the city of Durham Esq.
Robert Lampton of Biddick, gent.
Mortgage for 99 years with Counterpart, by (1) to (2) of lands, tenements and closes known as Kepier Grange to secure payment of £2,000 within 7 years and annual sums of £120 until such payment has been made.
Mortgage signed (1), seal missing.
Counterpart signed John Tempest and William Bellasis; three seals.
Parchment   1 membrane each.
Co.Durham/Kepier/5   24 November 1671
(1) Sir Ralph Cole of Brawnspeth Castle, Bart.
(2) Ralph Carr of Cocken, Esq.
Articles of Agreement for the conveyance of the Hither or West Grange of Kepier by (1) to (2) for £3,375 payable as follows: £800 at the time of the conveyance, £2,035 on 1 April next and £500 on 1 December 1672.
Signed and sealed (1) and (2).
Endorsement:
23 November 1672
(1)'s receipt for the sum of £3,375.
Paper   2ff.
Co.Durham/Kepier/6 and 7   28 and 29 December 23 Charles II [1671]
(1) Sir Ralph Cole of Brawnspeth Castle, Bart.
(2) Ralph Carr of Cocken, Esq.
Lease and Release by (1) to (2) of a messuage or grange house together with lands called the Hither or West Grange formerly part of the demesne lands of the dissolved hospital of Kepier in the parish of St Giles, viz.:
the East and West Awarts, Moorsley Close, Haggs Close, Greenwells Close, Little Redmyres, Middle Redmyres, Low or East Redmyres, Middle or Low Coalfield, Barnfather's Pasture (alias the Little Coal Close), Bywards Garth, the Back of the Barn or Barn Flatt, the Little Close, Atkinsons Close, the Smith Wood, the New Peace, the Long Bank or Scarr Head, the Great Coal Field and the oxen layres, all in the occupation of John Forster; and a newly erected walk mill or fulling mill standing in the said oxen layres and part of the premises upon the River Wear occupied by Cuthbert Johnson and John Harrison, fullers.
Consideration: £800, part of the sum of £3,375 stated in a Feoffment of the said premises by (1) to (2) of the same date.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Co.Durham/Kepier/8   29 December 23 Charles II [1671]
(1) Sir Ralph Cole of Brawnsputh Castle, Bart.
(2) Ralph Carr of Cocken, Esq.
Bond of (1) to (2) in the sum of £7,000, conditioned for the performance by (1) of covenants contained in a feoffment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Kepier/9 and 10   15 August 24 Charles II [1672]
(1) Ralph Carr Esq. querent.
(2) Sir Ralph Cole Bart. and his wife Katherine deforciants.
Left and Right Hand Indentures of Fine levied at Durham, whereby 2 messuages, 2 tofts, 140 acres of land, 140 acres of meadow, and 200 acres of pasture in the parish of St Giles are conveyed by (2) to (1) for 460 marks.
Parchment   1 membrane each.
Co.Durham/Kepier/11-16
Bundle of Receipts 3 February - 14 October 1672
Co.Durham/Kepier/11   3 February 1671/2
Receipt for £1,300, said to be part of the purchase price of £3,375 for the West Grange and Hither Grange, part of the demesne lands of the dissolved Hospital of Kepier, conveyed 29 December 1671 by Sir Ralph Cole to Ralph Carr of Cocken Esq.
Signed and sealed Ralph Cole.
Paper   2ff.
Co.Durham/Kepier/12   7 August 1672
Receipt for £2,842, said to be part of the purchase price of £3,375 for the West Grange and Hither Grange, part of the demesne lands of the dissolved Hospital of Kepier, conveyed 29 December 1671 by Sir Ralph Cole to Ralph Carr of Cocken Esq.
Signed and sealed Ralph Cole.
Paper   1f.
Co.Durham/Kepier/13   3 June 1672
Receipt by Thomas Cole for £200 part of a sum of £2,070 due to Sir Ralph Cole as the purchase money for Kepier Grange.
Paper   1f.
Co.Durham/Kepier/14   10 June 1672
Receipt by Robert Lambton for £500 paid by William Carr for the use of Lady Margaret Cole on the instructions of Sir Ralph Cole.
Paper   1f.
Co.Durham/Kepier/15   22 June 1672
Receipt by Richard Smelt for £800 paid by William Carr for the use of Sir Ralph Cole.
Paper   1f.
Co.Durham/Kepier/16   14 October 1672
Receipt by Thomas Cole for £200 part of the last payment of £500 payable by Ralph Carr for "the Grange".
Paper   1f.
Killerby
Co.Durham/Killerby/1   15 April 43 Elizabeth I [1601]
(1) Francis Huchanson of Kyllerbye, husbandman.
(2) George Middleton of Killerby, husbandman.
Assignment by (1) to (2) of a messuage in Killerby leased to (1) by the Bishop of Durham, 16 December 43 Elizabeth [1600], for 21 years at a rent of 30s., excepting only a meadow close and 3½ acres of land already leased by (1) to Edward Rayne of Summerhouse, yeoman; the intention of the said assignment being to indemnify (2) against any loss or damage in respect of a bond, 30 July 41 Elizabeth [1599], of (1) and (2) to the said Edward Rayne for £13 conditioned for a covenant by (1) that he will till and plough 6 acres of land belonging to the said Edward Rayne in Summerhouse for 25 years.
Seal of (1).
Endorsement: Old Deeds not belonging .... W.H. [William Hutchinson ?]
Parchment   1 membrane
Kyo
Co.Durham/Kyo/1   5 December 29 George II [1755]
(1) Henry Atkinson of Kyo in the parish of Lanchester, blacksmith and his wife Mary, daughter and heir of William Ferry of Kyo, yeoman, deceased.
(2) John Leaton of Marley Hill, gent.
Lease for one year by (1) to (2) of a messuage and grounds in Kyo called the Awards (3 acres) and the Broom hill (6 acres) formerly in the possession of William Ferry.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Langley
Co.Durham/Langley/1   7 June 33 [Charles II] [1681]
(1) Edward Crosser of Longlee Loaning, leather dresser.
(2) John Rowland of Kopland [Coupland ?] Park, Northumberland.
Bond of (1) to (2) in the sum of £30, conditioned for the performance by (1) of covenants contained in an Indenture of annuity of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Ludworth

Release and Quitclaim in respect of the manor of Ludworth, 26 March 1439.
See Greenslade Appendix 1

Co.Durham/Ludworth/1   14 March 1 Elizabeth I [1559]
(1) Rt. Hon. Sir John Lumley, Lord Lumley.
(2) John Lambton of Ludworth, gent.
Lease by (1) to (2) of the manor of Ludworth, with covenant that in time of war (2) will provide the customary number of men, horse and harness.
Term: 30 years.
Rent: £23.
Consideration: £400 and the faithful service of (2) to (1).
Lease cancelled by removing seal and tearing bottom part.
Parchment   1 membrane
Co.Durham/Ludworth/2   8 October 8 Elizabeth I [1566]
(1) John Lampton of Lampton Chester le Street, gent.
(2) Richard Bellases of Jarrow, Esq.
Acquittance by (1) to (2) in respect of the sum of £400.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Ludworth/3   26 May 41 Elizabeth I [1599]
(1) Richard Belassis of Morton Esq.
(2) Robert Rutter of Ludworth, yeoman.
Lease by (1) to (2) of one half of the manor of Ludworth occupied by Robert Fawden, Ralph Fawden, Roland Fawden and George Fawden, with covenants concerning maintenance and repairs, what should be taken or left on the expiry of the lease, and with the agreement by (2) that he will pay half the sum of 26s. 8d. to the Dean and Chapter for tithe corn and the customary small tithes to the vicar of Pittington.
Term: 6 years.
Rent: £60.
Mark of (2), one seal.
Parchment   1 membrane
Co.Durham/Ludworth/4   16 January 15 Charles II [1664]
(1) John Swalwell of Ludworth, gent.
(2) Richard Hirdman of Monk Hesledon, yeoman.
Lease by (1) to (2) of a messuage or seathouse in Ludworth and premises in Ludworth, viz.:
a close at the back of the seat house, a piece of ground called the New Rift, 16 beast gates and 2 sheep gates in the Cow Close, 9 beast gates in a piece of ground called the Burnt Moor, 7 days mowing in a meadow close called the Fence, 3 buts or sellions in Coltwell Close, 12 acres in the meadow field, 3 beast gates in the Fat Close, the Little Close, and 3 riggs in the Calf close.
Term: 1,000 years.
Rent: 1 pound of pepper.
Consideration: £300.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/5   16 January 15 Charles II [1664]
(1) John Swalwell of Ludworth, gent.
(2) Richard Hirdman of Munck Hesleden, yeoman.
Bond of (1) to (2) in the sum of £600, conditioned for the performance by (1) of covenants contained in a lease of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/6   1 July 20 Charles II [1668]
(1) John Swalwell of the city of Durham, yeoman.
(2) John Watson of Hart, yeoman.
Bargain and sale by (1) to (2) of a messuage or seathouse in Ludworth and a close called the New Rift, 16 pasture gates in the Cow Close, 2 sheep gates in the Cow Close, 9 beast gates in the piece of ground called the Burnt Moor, a proportion of meadow ground in a close called the Fence containing seven days mowing, 3 butts in Coltwell Close, 12 acres of ground in the meadow, 3 beast gates in the Fat Close, the Long Close, 4 riggs in the Calf Close, and all (2)'s foggates in the great Meadow field.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/7   1 July 20 Charles II [1668]
(1) John Swalwell of the city of Durham, yeoman.
(2) John Watson of Hart, yeoman.
Bond of (1) to (2) in the sum of £800, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/8   4 May 21 Charles II [1669]
(1) William Bellasis of Owton, Esq.
(2) Ralph Davison of Layton, Esq.
Richard Neile of the city of Durham, gent.
Release by (1) to (2) of the manor of Ludsworth as security for the payment by (1) of £1,500 to his daughter Margaret when she is 21 years.
Consideration: 5s.
Signed and sealed (1).
Enrolled in Durham Chancery 7 July 21 Charles II [1669].
Parchment   1 membrane

Recovery of lands etc. in Ludworth etc., 23 July 1671.
See below Ludworth 23.

Co.Durham/Ludworth/9   24 June 24 Charles II [1672]
(1) William Belasys of Owton, Esq.
(2) John Heslop of the city of Durham, yeoman.
Mortgage by (1) to (2) of the manor of Ludworth, free of all incumbrances other than a lease, dated 1 March 1672, for 99 years by (1) to John Duck of the city of Durham, alderman, as security for the payment by (1) to (2) of £1,100 on 11 November next at the house of the said John Duck in Silver Street in the city of Durham.
Consideration: £1,100 owed by (1) to (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/10   24 June 24 Charles II [1672]
(1) William Belasis of Ouston, Esq.
(2) John Heslop of the city of Durham, yeoman.
Bond of (1) to (2) in the sum of £2,200, conditioned for the performance by (1) of covenants contained in a Feoffment from (1) to (2) of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/11 and 12   13 and 14 March 25 Charles II [1673]
(1) William Belasis of Owton Esq.
(2) John Duck of the city of Durham, alderman.
Lease and Release by (1) to (2) of the manor of Ludworth in the parish of Pittington together with the mansion house and closes called the Goose Croft, the Meadow Field, the Cottell Closes, the Cow Close, the Ox Close, the Burnt Moor, the Whittall Corn fields, the Lea field, the Calf Close, the Little Close, the Deane Close, the Fat Close and house, Farneay sides, the Cornfields, the Three Nooked Close, and Benton, and two messuages called Crawes Houses, all in the occupation of (1) or his under-tenants: George Swalwell, William Swalwell, John Swalwell the elder, John Swalwell the younger, Henry Dobson and Richard Arrowsmith.
Consideration: £2,400.
Both signed and sealed (1).
Memorandum 9 May 1674 that the above mentioned under-tenants attorned tenant to (2), with the name of Mary Swalwell widow instead of Henry Dobson.
Parchment   1 membrane each.
Co.Durham/Ludworth/13   21 August 26 Charles II [1674]
(1) John Duck of the city of Durham, alderman.
(2) William Belasis of Owton, Esq.
Defeasance in respect of a Lease and Release of premises in Ludworth by (2) to (1) dated 13 and 14 March 25 Charles II [1673] to take effect on the payment of £2,750 by (2) to (1) on 1 November 1674; the said premises being:
the manor of Ludworth, the mansion house and closes called the Goose Croft, the Meadow Field, the Cottell Closes, the Cow Close, the Ox Close, the Burnt Moor, the Whittall Cornfields, the Lea fields, the Calf Close, the Little Close, the Dean Close, the Fat Close with the house, Farneaysides, the Cornfield, the Three-Nooked Close and Benton, and two messuages called Crawes Houses, in the occupation of (2) or George Swalwell, William Swalwell, John Swalwell the elder, John Swalwell the younger, Henry Dobson and Richard Arrowsmith.
Signed and sealed (2).
Parchment   1 membrane
Co.Durham/Ludworth/14   19 July 1676
(1) William Belasis of Ouston, Esq.
(2) John Hall of the city of Durham, draper.
Bond of (1) to (2) in the sum of £85, conditioned for the payment by (1) to (2) of £44 15s. on or before 15 August 1676.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Ludworth/15   15 August 1676 - November 1677
Attached to 14:
John Hall's account with William Belasis of Ouston, Esq.
Paper   1f.
Co.Durham/Ludworth/16 and 17   19 October 30 Charles II [1678]
(1) Sir Ralph Carr of Cocken Kt.
(2) William Belasis of Ouston, Esq.
Deed of Covenants and Counterpart whereby (1) promises to pay £1,500 to (2)'s daughter Margaret when she is 21 years old and £90 a year interest to (2) until that time; the money having been secured by a judgment for £2,000 given against (1) in the in the Court of Pleas at Durham at the suit of Ralph Davison of Old Elvet and Richard Neile of the Old Bayley, both in or near the city of Durham, Esqs.
Consideration: £1,500 paid by (2) to (1).
Deed signed (1), Counterpart signed (2), no seals survive.
Parchment   1 membrane each.
Co.Durham/Ludworth/18   19 October 30 Charles II [1678]
(1) Ralph Davison of Old Elvet in or near the city of Durham Esq.
Richard Neile of the North Bailey in or near the city of Durham, Esq.
(2) Sir Ralph Carre of Cocken Kt.
Declaration by (1) that a judgment for £2,000 obtained in the Court of Pleas at Durham by (1) against (2) is to stand as security only for the payment of £1,500 by (2) to Margaret Bellasis when she is 21 years. Cancelled.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Co.Durham/Ludworth/19   13 November 30 Charles II [1678]
(1) William Bellasis of Owton, Esq.
Susanna Bellingham of Elvet near the city of Durham, widow.
(2) Sir Ralph Carr of Cocken Kt.
Lease for one year by (1) to (2) of the manor of Ludworth, a capital messuage and closes called the Goose Croft, the Meadow Field, the Cote Hill Closes, the Cow Close, the Ox Close, the Burnt Moor, the Whit Hall Corn fields, the Ley field, the Calf Close, the Little Close, the Deane Close, the Fat Close, Fat Close House, Farney sides, the Corn field, the Three Nooked Close and Benton, and two messuages called the Craw Houses, together with all rights, and tithes belonging to the said premises and to a piece of ground called Heardmans Farm.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/20   14 November 30 Charles II [1678]
(1) William Bellasis of Ouston, Esq.
(2) Ralph Carr of Cocken Kt.
Bond of (1) to (2) in the sum of £10,000, conditioned for the performance by (1) of covenants contained in a Release of the same date by (1) and Susanna Bellingham of Elvet to (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/21   1 April 32 Charles II [1680]
(1) Richard Heardman of Shotton.
(2) Sir Ralph Carr of Cocken Kt.
Bond of (1) to (2) in the sum of £80, conditioned for the performance by (1) of covenants contained in an Assignment of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/22   1 May Charles II [1680]
(1) Richard Heardman of Shotton, yeoman.
John Watson of Hart, yeoman.
(2) Sir Ralph Carr of Cocken Kt.
Release by (1) to (2) of premises in Ludworth sold to John Watson by John Swalwell in trust for Richard Heardman 1 July 1668.
Consideration: £449 paid to Richard Heardman; 5s. to John Watson.
Signed (1), no seals survive.
Parchment   1 membrane
Co.Durham/Ludworth/23   3 April 34 Charles II [1682]
(1) George Craw;
John Paxton;
petitioners.
(2) Richard Neile gent.;
Richard Ellis gent.;
defendants.
(3) William Bellasis junior, Esq. vouchee.
Exemplification of a Recovery obtained at Durham by (1) against (2) and (3), 23 July 23 Charles II [1671], in respect of 20 messuages, 20 gardens, 200 acres of land, 400 acres of meadow, 600 acres of pasture and 1,000 acres of moor in Ludworth, Great Haswell, and the parishes of Pittington and Easington.
Part of seal survives.
Parchment   1 membrane
Co.Durham/Ludworth/24   14 November 1683
(1) Margaret Bellasys daughter of William Bellasys of Owton, deceased.
(2) Ralph Davison of Layton, Esq.
Richard Neile of the city of Durham.
(3) Sir Ralph Carr of Cocken Kt.
Release and discharge by (1) to (2) and (3) in respect of the sum of £1,500 secured to her by her father on the manor of Ludworth and discharge of the manor of Ludworth in respect of the same.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Ludworth/25   10 January 1683/4
(1) John Ducke of the city of Durham, Esq. one of the executors of William Bellasis of Owton, Esq., deceased.
(2) Sir Ralph Carr of Cocken, Kt.
Receipt by (1) in respect of £38. 10s. paid by (2), being the amount of interest due for the period 1May - 16 October 1683 on the principal sum of £1,500 having been given to (2) by William Bellasis, 19 October 1678, to be held in trust for his daughter Margaret Bellasis until her 21st birthday, subject to the payment of £90 a year interest to William Bellasis.
Signed (1).
Parchment   1 membrane
Seal: (1)
Middleton (Hope Houses)
Co.Durham/Middleton/1   4 October 1 Elizabeth I [1559]
(1) Ralph Talbois of Thornton, gent.
(2) Richard Clarvalx of Croft, Yorks., Esq.
17th century copy of Bargain and sale by (1) to (2) of a messuage called Hope House in the occupation of Thomas Fulthorp and Anthony Brakenbury in the forest of Teasdale; the said premises having been formerly part of the possessions of the monastery of Rievaulx sold among other things by Letters Patent dated 26 May 7 Edward VI [1553] to William Burkbon and Roger Marshall and granted by them to (1).
Consideration: £100.
Original signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Middleton/2   10 September 7 Elizabeth I [1565]
(1) Richard Clarevaux querent.
(2) Ralph Talbois, gent. and his wife Elinor, deforciants.
17th century copy of Fine whereby 2 messuages called Hope Houses, one cottage, one toft, one garden, one orchard, 40 acres of land, 100 acres of meadow, 60 acres of pasture, 10 acres of wood, 500 acres of moor and 500 acres of turf in the forest of Teasdale are conveyed by (2) to (1) for £40.
Paper   1f.
Co.Durham/Middleton/3   3 June 12 William III [1700]
(1) John Hudson of Wawbottle [Walbottle ?], Northumberland, yeoman and his wife Anne.
John Owen of Chester le Street, gent. and his wife Mary.
(2) Christopher Sanderson of Eggleston Esq.
Lease by (1) to (2) for one year of a moiety or half part of a messuage in Middleton called Hope House and a moiety of common of pasture in Middle Snout, Middleton, and Hope House in the occupation of Thomas Woodmass and George Wolfe.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton/4   4 June 12 William III [1700]
(1) John Hudson of Wawbottle [Walbottle ?], Northumberland, yeoman and his wife Anne.
John Owen of Chester le Street, gent. and his wife Mary.
(2) Christopher Sanderson of Eggleston Esq.
Release by (1) to (2) of the premises named in the above lease.
Consideration: £20 paid to John Hudson.
£120 paid to John Owen, being the principal and interest owing to him by John Hudson.
Signed (1).
Parchment   1 membrane
Seal: (1)

Schedule of deeds relating to Hope House, Middleton in Teasdale, 31 December 1697 - 20 June 1700.
See Greenslade Appendix 10

Co.Durham/Middleton/5 and 6   20 June 12 William III [1700]
(1) Christopher Sanderson Esq., querent.
(2) John Hudson and his wife Anne;
John Owen and his wife Mary;
deforciants.
Left and Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby a moiety of 2 messuages, one toft, 2 cottages, one garden, one orchard, 40 acres of land, 100 acres of meadow, 60 acres of pasture, 10 acres of wood, 500 acres of moor, 500 acres of turf and common of pasture for all animals in the parish of Middleton in Teasdale are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane each.
Co.Durham/Middleton/7   9 April 13 Anne [1714]
(1) John Rennison of Blaydon in the parish of Ryton, yeoman.
John Rennison his eldest son.
(2) Francis Baker of Whickham, gent.
Lease by (1) to (2) for one year of a moiety of a messuage called Hope House in the parish of Middleton.
Consideration: 5s.
(Release: See Greenslade Appendix 21)
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton/8 a and b.   24 March 3 George II [1730]
(1) William Hutchinson Esq. querent.
(2) William Ridley and his wife Isabella deforciants.
Left Hand and Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby one sixteenth part of 3 messuages, 3 cottages, 30 acres of land, 50 acres of meadow, 100 acres of pasture and common of pasture for all animals in Hope House in the parish of Middleton in Teasdale are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane each.
Co.Durham/Middleton/9   10 February 15 George II [1742]
(1) Margaret Kipling of Boghouse, Middleton in Teasdale, spinster.
Jane Kipling of the same place, spinster.
John Gibson of Thringarth in Lunsdale, Yorks., yeoman and his wife Elizabeth.
(Margaret, Jane and Elizabeth being 3 of the 4 daughters and co-heirs of Charles Kipling, yeoman, deceased).
(2) William Hutchinson of Barnard Castle, Esq.
Release by (1) to (2) of three sixteenth parts of a messuage called Hope Houses in Middleton in Teasdale, in pursuance of an agreement between Elizabeth Kipling, widow of Charles Kipling, and (2) secured by bond dated 24 June 1730 ; one sixteenth part of the said premises having been conveyed to (2) previously by William Ridley and his wife Isabel, eldest daughter of the said Charles Kipling, thus making up the whole of Charles Kipling's fourth part in the said premises.
Consideration: £57. 10s. paid by (2) to Elizabeth Kipling, widow, on the occasion of the above mentioned agreement.
Signed (1).
Parchment   1 membrane
Seal: (1)
Middleton and Stotley

Grant of lands in Stotley (undated).
See Greenslade Appendix 2

Co.Durham/Middleton & Stotley/1   20 March 6 Henry VII [1491]
(1) Margaret Spence widow.
Roger Spence.
(2) Robert Spence
Grant by (1) to (2) of a messuage called Blunt House in Middleton.
No signatures or marks, seals missing.
Parchment   1 membrane (damaged)
Co.Durham/Middleton & Stotley/2
Two deeds sewn together
Co.Durham/Middleton & Stotley/2a   28 April 24 Henry VIII [1532]
(1) Cuthbert Spense of Stotley, gent. and his wife Anne.
(2) John Peeke of the Blonthouse.
Lease by (1) to (2) of the tenement Blont House.
Term: 41 years.
Rent: 15s.
Consideration: £3. 6s. 8d.
No mark or signature
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/2b   27 August 38 Henry VIII [1546]
(1) Cuthbert Spense of York, gent [son of Cuthbert, above].
(2) John Peeke of Teasdale, yeoman.
Lease by (1) to (2) of the Blunt House.
Term: 41 years from the expiry of the above lease of 28 April 1532.
Rent: 15s.
Consideration: 20s.
No mark or signature, one seal.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/3   28 April 24 Henry VIII [1532]
(1) John Peeke of Blontehouse [nr. Stotley], yeoman.
(2) Cuthbert Spense of Stotley, gent.
Bond of (1) to (2) in the sum of £10, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
No signature or mark
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/4   1 February 35 Henry VIII [1544]
(1) Cuthbert Spence of Stotley, gent. and his wife Elizabeth.
(2) Stephen Branton of the city of York, smith.
John Flaxton of York, Innholder.
Appointment by (1) of (2) as their attorneys to receive livery of seisin from Thomas Turner of York, Innholder and Nicholas Calome of York, cordwainer in respect of the manor of Stotley occupied by Ralph Askew, yeoman, a messuage called Blounte House occupied by John Pyeke, a tenement called Powtry in the occupation of John Newby and one close called Rydding, in the town and fields of Middleton in Teasdale.
Marks and remains of two seals.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/5   15 July 38 Henry VIII [1546]
(1) Cuthbert Spense, son and heir of Cuthbert Spense of Stotley deceased.
(2) John Newby of the Powetre in Teasdale, yeoman.
Lease by (1) to (2) of the tenement in which he is dwelling.
Term: 41 years from 3rd May after the death of Anne Askew (1)'s mother.
Rent: 12s.
Consideration: 20s. in hand paid and [20s. ?] payable at Pentecost next.
No mark or signature
Parchment   1 membrane (damaged)
Seal: Now missing
Co.Durham/Middleton & Stotley/6   19 April 11 Elizabeth I [1569]
(1) Anna Spence of Morden, one of the daughters and co-heirs of Cuthbert Spence, deceased.
(2) George Bowes of Ile, Kt.
Edmund Smythson of Ile.
Bargain and sale by (1) to (2) of all her part in messuages and lands in Morden, Stotley, Middleton and Newbiggin in Teasdale to hold of the chief lord of the fee by customary rents and services with the appointment of Ralph Baynebrige and Peter Haryson as (1)'s attorneys for livery of seisin.
Consideration not stated.
Mark and seal.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/7   11 July 16 Elizabeth I [1574]
(1) Sir George Bowes of the Ile, Kt.
Edmund Smythson, clerk.
(2) Thomas Baynbrigge of the Valance Lodge in Teasdale, gent.
Bargain and sale by (1) to (2) of three of the four parts into which the lands of Cuthbert Spence, deceased, in Stotley, Middleton and Newbygging in Teasdale have been divided between his four daughters and co-heirs, viz.:
three-quarters of the manor of Stotley occupied by Cuthbert Bainbridge, Henry Bainbridge, Michael Bainbridge and Cuthbert Lynne at a rent of £4;
three-quarters of a messuage called Blunt House occupied by Robert Peake at a rent of 11s. 3d.;
three-quarters of a messuage called the Redyng occupied by Edmund Maynerd at a rent of 6s.;
three-quarters of a house and garth called Madge Garth and half an acre in the east field of Middleton occupied by Edmund Maynard at a rent of 22½d.;
three-quarters of a messuage called the Powe Tree occupied by Anne Newby widow at a rent of 9s.
Consideration: £180.
No marks or signatures.
Six witnesses.
Parchment   1 membrane
Seal: one of two survives
Co.Durham/Middleton & Stotley/8   13 July 16 Elizabeth I [1574]
(1) Sir George Bowes of the Ile, Kt.
Edmund Smythson of the Ile, clerk.
(2) Thomas Baynbrigge of le Valance Lodge, gent.
Confirmation of the above Bargain and sale (11 July 1574) with the appointment of William Baynbrigge and William Bancke as (1)'s attorneys for the livery of seisin.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/9   26 June 18 Elizabeth I [1576]
(1) Christopher Denham of Middleham yeoman and his wife Frances one of the daughters and co-heirs of Cuthbert Spence, deceased.
(2) Thomas Baynbridgg of Vallian Lodge, gent.
Bargain and sale by (1) to (2) of all their part in messuages and lands in Stotley, Middleton and Newbiggin in Teasdale, to hold of the chief lord of the fee by the customary rents and services, with the appointment of William Bancke and William Baynebrigg as (1)'s attorneys for livery of seisin.
Consideration not stated.
Marks and seals.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/10   30 June 27 Elizabeth I [1585]
(1) Thomas Bainbrigge of Stotley, gent.
(2) Cuthbert Bainbrigge of Stotley, gent., (1)'s father.
Lease by (1) to (2) of a piece of meadow (6 acres) between the fields of Stotley on the east and Middleton fields on the west (pencil endorsement: The Redding).
Term: 99 years.
Rent: 8s. payable from the death of (2)'s wife Elizabeth.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/11   30 June 27 Elizabeth I [1585]
(1) Thomas Bainbrigge of Stotley, gent.
(2) Cuthbert Bainbrigge, (1)'s father.
Bond of (1) to (2) in the sum of £400, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/12   7 January 33 Elizabeth I [1591]
(1) Cuthbert Bainbrig of Stotley, gent.
(2) John Fetherstonhawgh of Stanhope Hall in Weardale, Esq.
Thomas Hilton of Hilton, Westmorland, gent.
Thomas Thursebie of Wollesse.
Roger Bainbrige of Frearhouse in Teasdale.
Feoffment by (1) of (2) in respect of the manor of Stotley lying between a place called Oulde Gille on the east, Howgille on the west, The River Tees on the south and the common or moor on the north; the said premises to be held by (2) to the use of (1) and his wife Elizabeth and after their deaths to the use of their sons Francis, Christopher and John and their heirs male successively.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/13   10 June 43 Elizabeth I [1601]
(1) Francis Baynbrigge of Middleton in Teasdale, gent.
(2) Christopher Baynbrigge of Middleton, gent.
Bond of (1) to (2) in the sum of £500, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Co.Durham/Middleton & Stotley/14   24 June 1 James I [1603]
(1) Francis Baynbrigg late of Stotley, gent., son of Cuthbert Baynbrigg of Stotley, deceased.
(2) Christopher Baynbrigg of Stotley, gent., (1)'s brother.
Bargain and sale by (1) to (2) of the manor of Stotley in the Forest of Teasdale lying between a place called Ouldgill on the East, Howgill on the west, the River Tees on the south and the hedges of the common on the north, at present occupied by Symon Comyn and his wife Elizabeth mother of (1) and (2); to hold subject only to the rents and services due to the chief lord of the fee and to the life interest of the said Elizabeth Comyn.
Consideration: £127.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/15   20 July 1 James I [1603]
(1) Simon Comyn of the city of Durham, gent., and his wife Elizabeth.
Francis Baynbrigg of Lawwood house, gent.
(2) Thomas Baynbrigg of Briggehouse, gent.
Roger Baynbrigg of Freerhouse, gent.
Deed to lead the uses of a Recovery to be suffered before Christmas 1603 in respect of the manor of Stotley, and one messuage, 12 acres of land, 50 acres of meadow, 10 acres of pasture, 20 acres of heath and ling and common of pasture for all animals; after which the premises shall be held by William Dent and John Maynard to the use of Simon Comyn and his wife Elizabeth and after the death of Elizabeth Comyn to the use of Christopher Baynbrigge of Freerhouse, gent.
Signed (2), seals missing.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/16   8 August 12 James I [1614]
(1) Christopher Baynebrigg of Stotley, gent. and his wife Phillis.
Francis Baynebrigg;
John Baynebrigg;
his brothers.
(2) Thomas Hutton clerk, parson of Barningham, Yorks.
Bargain and sale by (1) to (2) of 20 acres in the town fields of Middleton viz.:
7 roods in the Wythe-Ing, ½ acre at Walconbrigg, 2 acres in the west of the Hallowes, 2 acres in the east of the Hallowes, 2 acres at the Crabtree, 3 acres at the Leak wath, 2 acres in the Low White Leaze, 4 acres in the Ryding, 6 roods in the Hye Tofts, ½ acre in the Low Tofts, 3 roods at the Spring Hill Foot.
Consideration not stated.
Signed (1), one seal survives.
Endorsed with memorandum by (2) that there was a Recovery in respect of the above mentioned properties in the custody of Thomas Lynde of Middleton in Teasdale, yeoman.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/17   8 August 18 James I [1620]
(1) Christopher Bainbrigg, son of Cuthbert Bainbrigge of Stotley, deceased, gent.
(2) Thomas Allanson of Barnard Castle, chapman.
Bargain and sale by (1) to (2) of a close of meadow ground called the Rydding (12 acres) lying between Stotley fields on the east and Middleton East Field on the west, the River Tees on the south and Stotley Loning on the north.
Consideration: £80.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/18   4 August 18 James I [1620]
(1) Christopher Bainbrigg, son of Cuthbert Bainbrigg of Stotley, deceased.
(2) Thomas Allanson of Barnard Castle, chapman.
Confirmation of a bargain and sale by (1) to (2) of a close of meadow ground called Ridding.
Consideration: £80.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/19   27 September Charles I [1627 ?]
(1) Thomas Allanson of Barnard Castle, chapman.
Robert Allanson of the city of London, haberdasher, his son.
(2) William Garfoot of the city of London, Brewer.
Confirmation of Bargain and sale by (1) to (2) of a close in Middleton in Teasdale called Ridding, with the appointment of Francis Walker of Barnard Castle as (1)'s attorney for the livery of seisin.
Consideration: £80.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/20.1   29 November 4 Charles I [1628]
(1) Christopher Bainbrigge of Stotley, gent.
(2) Henry Jackson;
Christopher Lodge;
of Wolsingham, yeomen.
Lease by (1) to (2) of meadow ground called the Low Middle Field in Stotley with covenant that the payment of tithe hay, rents, taxes. rates and cessments in respect of the said premises will be discharged by (1) (boundaries given).
Term: 5 years.
Rent: 2d.
Consideration: £16. 13s. 4d.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Middleton & Stotley/20.2   3 April 5 Charles I [1629]
(1) Christopher Bainbrigg of Stotley in Teesdale, gent.
(2) Henry Jackson;
Christopher Lodge;
of Wolsingham, yeomen.
Lease by (1) to (2) of premises in Stotley, viz.:
a dwelling house called the Calf House, a piece of meadow ground called the East Field, and a piece of ground called the Iland adjoining the said East Field and the River Tees; with covenant that all taxes, rates, duties and services and tithe hay in respect of the premises will be discharged by (1).
Term: 21 years.
Rent: 6s. 2d.
Consideration: £102.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Middleton & Stotley/20.3   10 October 5 Charles I [1629]
(1) Christopher Bainbrigg of Stotley, gent.
(2) Anthony Maxton of Wolsingham, clerk.
Bargain and sale by (1) to (2) of premises in Stotley subject to a lease of the same for 21 years, dated 3 April 1629, to Henry Jackson and Christopher Lodge both of Wolsingham, yeomen:
the said premises being a dwelling house called the Calfe House, a piece of meadow ground called the East Field of Stotley, a piece of ground called the Island adjoining the East Field and the River Tees and the hedge and hedgerow being the fence between the East and West Fields of Stotley.
Consideration: £33. 6s.8d. paid by (2) and the surrender of 2 leases for 5 years each by (1) to Henry Jackson and Christopher Lodge dated 19 May and 29 June 1629 ; the first of two pieces of meadow in the West Field of Stotley at a rent of 1d. and the other of Stotley Pasture at a rent of 1d.
Signed (1), seal removed.
Endorsement that 15 October 1629 Henry Jackson and Christopher Lodge attorned tenants to (2).
Parchment   1 membrane (damaged)
Co.Durham/Middleton & Stotley/21   22 February 5 Charles I [1630]
(1) Christopher Bainbrigg of Stotley, gent.
(2) Anthony Maxton of Wolsingham, clerk.
Bond of (1) to (2) in the sum of £200, conditioned for the performance by (1) of covenants contained in a bargain and sale of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Middleton & Stotley/22.1   26 July 6 Charles I [1630]
(1) Anthony Maxton, clerk, querent.
(2) Christopher Bainbrigge, gent. and his wife Phillida, deforciants.
Left Hand Indenture of Fine levied at Durham whereby 1 messuage, 1 cottage, 1 garden, 1 orchard, 20 acres of land, 100 acres of meadow, 60 acres of pasture and common of pasture for all animals in Stotley and Middleton in Teasdale are conveyed by (2) to (1) for £120.
Parchment   1 membrane
Co.Durham/Middleton & Stotley/22.2   30 April 7 Charles I [1631]
(1) Anthony Maxton of Wolsingham, clerk.
(2) Christopher Bainbrigg of Stotley, gent.
Defeasance in respect of a bargain and sale of the manor of Stotley and 2 closes called the West Field of Stotley and Stotley Pasture, by (2) to (1), dated 22 February 5 Charles I [1630], whereby if (1) pays (2) the sums of £40, £30 and £118 on 22 July 1631, 11 November 1631 and 3 May 1636, respectively, the said bargain and sale shall become void, but if these payments are not made the bargain and sale shall continue and (1) will pay (2) the sum of £30 by 15 September 1636.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Middleton & Stotley/22.3
Abstract of the title of Mrs Ann Bowes, wife of Thomas Bowes and daughter of Anthony Maxton, clerk, to the manor of Stotley.
Paper   2ff.
Co.Durham/Middleton & Stotley/23   24 June 23 Charles II [1671]
(1) Anthony Rutter of Middleton in Teasdale, yeoman.
(2) Mrs Ann Bowes of Streatlam Castle, widow.
Exchange of lands in the town fields of Middleton in Teasdale whereby (1) gives (2) 3 riggs viz.: one acre called White Lees, 3 roods called Tofts, and another rood called the Tofts;
in exchange for 2 riggs viz.: one acre called Wyth-ene, and one acre called Hallowes.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Middleton & Stotley/24 and 25   28 and 29 September 6 George I [1719]
(1) Roger Garstell of Team near Whickham, yeoman and his wife Elizabeth.
James Garstell his eldest son and heir.
(2) William Blakiston Bowes of Gibside Esq.
Lease and Release by (1) to (2) of pieces of ground in the townfields of Middleton and Stotley called White Leazes occupied by John Rutter.
Consideration: £55.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)

Surrender in respect of land at Wivelsfield, 10 October 1781:
See Greenslade Appendix 32

Co.Durham/Middleton & Stotley/26   30 October 1788
(1) John Stonestreet of Middleton.
(2) George Hutchinson of Ifield, Sussex, Esq.
Certified copy of Surrender by (1) and Admittance of (2) by the court for the manor of Middleton in respect of a cottage, garden, orchard and ½ acre of land called Hardings in Wivelsfield.
Rent: 2d.
Heriot: 6d.
Parchment   1 membrane
Morton
Co.Durham/Morton/1   24 May 1659
(1) Dame Mary Riddell of Newcastle upon Tyne, widow.
John Bainbridge of Newcastle upon Tyne, gent., and his wife Isabel.
(2) Bryan Emerson of Brigghouse in the parish of Middleton in Teasdale, gent.
Feoffment by (1) of (2) of one half of a third part of the manor of Morton and one half of closes in the fields of Morton called the Great Summer Field, Thorney Close, the Winter Field, the Calf Closes, with the appointment of John Bull of Newcastle upon Tyne, yeoman as (1)'s attorney for the livery of seisin.
Consideration not stated.
Signed (1), one seal survives.
Parchment   1 membrane
Co.Durham/Morton/2   10 April 1662
Letters of Administration granted at Durham to Cuthbert Carr of St Helen's Esq. in respect of his mother Elizabeth Carr.
Part of seal survives.
Parchment   1 membrane
Co.Durham/Morton/3   13 November 20 Charles II [1668]
(1) Cuthbert Carr of St Helen Auckland, Esq.
(2) Jane Carr of St Helen Auckland, spinster, (1)'s daughter by his late wife Ann, daughter and co-heir of Sir Peter Riddell of Newcastle upon Tyne and his wife Dame Mary.
Release by (1) to (2) of one half of a sixth part of the manor of Morton, and one half of a half part of 3 closes in the fields of Morton called the Thorney Close, the Winter Field and the Calf Close.
Consideration: £300.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Morton/4   31 July 23 Charles II [1671]
(1) John Bainbrigg late of Newcastle upon Tyne, now of Elvet in the city of Durham, gent. and his wife Isabel.
(2) Roger Bainebrigg of Frierhouse in Teasdale.
Bargain and sale by (1) to (2) of one half of a third part of the manor of Morton and one half of closes in the fields of Morton called the Great Summer Field, the Thorney Close, the Winter Field and the Calfe Closes;
with the appointment of Tobias Ubank of Staindrop gent. and Cuthbert Bainebrigg of Frierhouse gent. as (1)'s attorneys for the livery of seisin.
Consideration: £150.
Signed (1).
Parchment   1 membrane
Seal: (1)
Norton
Co.Durham/Norton/1   23 February 11 George I [1725]
(1) Thomas Pattison of Stockton upon Tees, his wife Mary and his mother Jane Pattison, widow.
(2) Thomas Hutchinson of Whitton, gent.
Lease by (1) to (2) for a year of 1½ acres of freehold land in Norton, in the occupation of Nicholas Rutledge.
Consideration: 5s.
Signed (1), three seals.
Parchment   1 membrane
Old Acres and Butterwick
Co.Durham/Old Acres/1   20 June 10 James I [1612]
(1) Anthony Wood of Copmanthorpe, Yorks., gent.
John Wood, his son by his wife Anne, deceased, daughter and sole heir of Lawrence Trotter.
(2) Ralph Butler of Old Acres, gent.
Bargain and sale by (1) to (2) of two messuages in Butterwick free from all incumbrances other than the rents due to the chief lord of the fee.
Consideration: £500.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Old Acres/2   27 July 10 James I [1612]
(1) Christopher Fulthorpe of Tunstall, gent.
(2) Rauffe Butler of Old Acres, gent.
Deed to lead the uses of a Fine and Recovery whereby the manor of Old Acres and Butterwick will be conveyed by (1) to (2).
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Old Acres/3   2 November 35 Charles II [1683]
(1) Thomas Butler of Old Acres, gent.
(2) Robert Hilton the younger of the city of London, gent.
Cuthbert Hilton of the city of Durham, gent.
Lease for one year by (1) to (2) of a capital messuage at Old Acres and all the messuages and lands at Old Acres and Butterwick which were the inheritance of William Butler (1)'s father, deceased.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Pelton and Pelaw
Co.Durham/Pelton & Pelaw/1 and 2   10 November 6 James I [1608]
(1) Robert Punshon of Pelowe, yeoman.
(2) William Grenewell of Pelton, yeoman.
Lease with counterpart by (1) to (2) of one half of a close called Pelaw Close (16 acres) in Pelaw with mining and quarrying rights and the accustomed way leave across Peley Carr, with covenant that (1) will pay all taxes and cessments in respect of the said premises.
Term: 3,000 years.
Rent: 2s.
Consideration: 100 marks.
Lease: signed and sealed (1). Counterpart: mark of (2)
Parchment   1 membrane each.
Seal: Now missing
Co.Durham/Pelton & Pelaw/3   17 May 15 James I [1617]
(1) Robert Ponshon of Pelton, yeoman.
(2) Alexander Wakefield of Newfield near Pelton.
Lease by (1) to (2) for 2,000 years of a close called the Overling in Pelton and 2 closes in Pelaw called the High Awards and the Low Awards with wayleave across (1)'s lands from the said close to the town of Pelton; with covenants that (1) will maintain the fences between their lands and will discharge all outrents or quitrents either to the Grammar School of Houghton or the Bishop of Durham, (2) paying 16d. yearly for his proportion of the said rents.
Consideration not stated.
Signed (2)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Pelton & Pelaw/4   1 May 27 Charles II [1675]
(1) William Hall the elder of Pelton, yeoman and his wife Meriol.
William Hall the younger, his son and heir.
Barbara Pattison of Pelton, widow.
(2) Robert Catcheside of Pelton, gent.
Mortgage by (1) to (2) of a dwelling house in Pelton (boundaries given) as security for the performance by (1) of covenants contained in an Indenture of Feoffment between (1) and (2) dated 11 March 27 Charles II [1675].
Term: 99 years.
Signatures or marks and seals of (1).
Parchment   1 membrane
Piercebridge
Co.Durham/Piercebridge/1   25 October 30 Charles II [1678]
(1) George Boulton of Piercebridge, merchant.
(2) Robert Hillary of the city of York, merchant.
Bond of (1) to (2) in the sum of £60, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Piercebridge/2   25 August 31 Charles II [1679]
(1) Christopher Vane of Raby Castle, Esq.
(2) George Boulton of Pearcebridge, yeoman.
Renewal of lease by (1) to (2) of a messuage in Pearce bridge reserving the timber, mines, quarries, hunting and fishing rights; laying down conditions of husbandry and provision for maintaining the stock of timber.
Term: 21 years from the feast of the Annunciation next.
Consideration: £20.
Rent: 24s. a year.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Piercebridge/3   29 April 34 Charles II [1682]
(1) George Boulton of Piercebridge, merchant.
(2) Thomas Mossocke of Headlam, gent.
Bargain and sale by (1) to (2) of lands in Piercebridge, viz.:
a meadow close called the Acre and Rood or Ten Riggs, and Coplands Farm occupied by (1) as under-tenant to Thomas Vane Esq.
Consideration: £30.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Piercebridge/4   29 April 34 Charles II [1682]
(1) George Boulton of Piercebridge, merchant.
(2) Thomas Mossocke of Headlam, gent.
Bond of (1) to (2) in the sum of £60, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Piercebridge/5   29 January 36 Charles II [1685]
(1) George Bolton of Piercebridge, yeoman.
(2) Thomas Mossocke of Headlam, gent.
Mortgage by (1) to (2) of closes in the townfields of Piercebridge, viz.:
2 closes of pasture called Steel Moors (5 acres) and one close called the Acre, as security for the payment of £77 by (1) to (2) at or before 20 January 1692/3.
Consideration: £77.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Piercebridge/6   29 January 1684/5
(1) George Boulton of Piercebridge, yeoman.
(2) Thomas Mossocke of Headlam.
Assignment by (1) to (2) of a lease for 21 years from Christopher Vane dated 25 August 1679 with declaration that (1) has attorned tenant to (2).
Consideration: £77.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Piercebridge/7   9 June 1685
(1) Thomas Mossocke.
(2) John Newby of Piercebridge.
Two leases by (1) to (2) of lands in Piercebridge formerly in possession of George Boulton, viz.:
a) 2 closes called the Moores for one year at a rent of £1. 12s. 6d.
b) 1 close called the Acre and the Rood for three years at a rent of £1. 12s. 6d.
Both signed (1) and (2).
Paper   2ff.
Seal: (1) and (2)
Co.Durham/Piercebridge/8   13 August 13 William III [1701]
(1) William Johnson of Blackwell, yeoman and his wife Anne, daughter and heir of John Bolton of Blackwell, deceased, who was the elder brother of George Bolton of Piercebridge, deceased.
(2) Thomas Mossocke of Headlam, gent.
Release by (1) to (2) of premises in Piercebridge mortgaged by George Bolton, now deceased, to (2) 29 January 36 Charles II [1685] viz.:
2 closes called the Steele Moores (6 acres) and one close called the Acre.
Consideration: £3.
Marks and seals of (1).
Parchment   1 membrane
Co.Durham/Piercebridge/9   1 December 6 Anne [1707]
(1) Thomas Mossock of Headlam, gent.
(2) Thomas Mowbray of Headlam, gent.
(3) William Garth of Bolam, gent.
Abraham Hilton of Hilton, gent. and his wife Elianor.
Robert Bainbrig of Wolsingham, yeoman and his wife Frances.
(Elianor and Frances being two of the daughters of (1)).
Mortgage by (1) to (2) of closes in Piercebridge, viz.:
2 closes of pasture called the Steel Moores (5 acres) and 1 close called the Acre, as security for the payment of interest on a principal sum of £80 according to the conditions of a bond, 28 January 1698/9, of (1) and his daughters Elianor and Frances to another of his daughters, Anne, wife of Ralph Clarke of Yarm, gent.
Term: 999 years.
Consideration: 5s. paid by (2) to (1).
Signed (1).
Parchment   1 membrane
Seal: (1)
Pittington Hallgarth

Assignment of lease of coal mines, 27 August 1825.
See Greenslade Appendix 37

Pontop
Co.Durham/Pontop/1   11 November 30 Charles II [1678]
(1) John Sanderson of Spittell Tongues, Newcastle upon Tyne, gent. and his wife Phillis, widow of Thomas Marley of Kyo, gent., son and heir of Robert Marley who was son and heir of Thomas Marley of Kyo, yeoman, deceased.
(2) Anthony Meaborne of Pontop Esq.
Confirmation by (1) to (2) of a Bargain and sale by Thomas Marley the grandfather to Anthony Meaborne, (2)'s grandfather, dated 18 November 8 James I [1610], of tithes of grain and corn in the townfields of Pontop, part of the late prebend of Medomsley formerly belonging to the rectory of Lanchester, to hold of the King as of the manor of East Greenwich at the yearly rent of 6s. 8d.
(The Recital names all the holders of the above mentioned tithes from their grant by Letters Patent 9 February 30 Elizabeth I [1588] to Edward Downing and Miles Dodding).
Consideration not stated.
Signed (1).
Parchment   1 membrane
Seal: (1)
Redheugh
Co.Durham/Redheugh/1   10 December 17 James I [1619]
(1) Robert White of Redheugh, gent.
(2) Thomas Liddell of Ravenshelme Castle, Esq.
Bargain and sale by (1) to (2) of the manor of Redheugh, a messuage and garth in a street called Aquellgate in Gateshead occupied by widow Whitfield, and 4 free rents, viz.:
6s. 8d. from Lynts Green [Lintz Green]
4s. 8d. from a house in Gateshead on the north east side of the Tolbooth the inheritance of Nicholas Cole and now occupied by Thomas Bird
6s. 8d. on a house in Gateshead occupied by widow Lawes
one pound of pepper and 12d. on a close in the parish of Gateshead called Choppryding in the occupation of Ralph Wilson;
the premises to be held free of all incumbrances other than an annuity of £50 payable to Elizabeth White widow of Robert White (1)'s father deceased, a bond of £300 acknowledged for payment, a bond of £440 conditioned for the payment of £220 by (1) to Ralph Cole, yeoman by 21st May 1620, a lease of coal mines and coal staithes in Redheugh for 12 years made by Robert White (1)'s father to Barbara Riddell 10 February 7 James I [1610], a lease of coal staithes or Keel rooms and wayleave in Redheugh for 21 years made by Robert White (1)'s father to James Cole 6 January 11James I [1614], and leases of coal staithes and wayleaves in Redheugh made by (1) or his father to (2) or his father Thomas Liddell now deceased.
Consideration not stated.
Signed and sealed (1).
Enrolled in Chancery 29 January 1620.
Parchment   1 membrane
Co.Durham/Redheugh/2.1   19 October 8 Charles I [1632]
(1) Thomas Lyddell of Ravenshelme Castle, Esq.
(2) Sir George Tonge of Denton.
George Baker of Newcastle upon Tyne, Esq.
Francis Lyddell, gent., (1)'s son.
Articles of agreement, following the marriage between Francis Lyddell and Elizabeth Tonge, daughter of Sir George Tonge, whereby (1) covenants to convey to Sir George Tonge and George Baker his capital messuage of Reedhughe and a messuage in Newbyggin, Northumberland, subject to certain trusts and limitations.
Signed (1).
Parchment   2 membranes
Seal: (1)
Co.Durham/Redheugh/2.2   30 January 1644/5
(1) Sir Thomas Liddell of Ravenshelme Castle, Bart.
(2) Sir Francis Liddell of Redheugh, Kt. (1)'s son.
Feoffment by (1) of (2) in respect of one half part of the colliery and coalmines in Redheugh and of the staithes built in Redheugh on the River Tyne with wayleave for carrying coals from the mines to the staithes, and liberty to build 2 houses for staithemen;
with the appointment of Christopher Rawlings, (2)'s servant, as (1)'s attorney for livery of seisin.
Consideration not stated.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Redheugh/3   1 October 20 Charles II [1668]
(1) Sir Francis Liddell of Redheugh, Kt.
Francis Liddell his son and heir apparent.
(2) Bartram Ord of Newcastle upon Tyne, gent.
Deed to lead the uses of a Fine in respect of the lordship or capital messuage of Redheugh;
whereby the premises are to be held by (2) to the use of Francis Liddell the son who is to pay the debts of his father Sir Francis Liddell specified in a schedule attached to the deed, and Sir Francis Liddell is to have a life interest in the capital house of Redheugh and a yearly rent of £100 payable by Francis Liddell the son in respect of the lordship of Redheugh.
Signed (1), seals missing.
Attached:
Schedule of Sir Francis Liddell's debts to be paid by his son.
Parchment   1 membrane each.
Co.Durham/Redheugh/4   5 November 20 Charles II [1668]
(1) Francis Liddell of Ogle, Northumberland Esq.
Sir Francis Liddell of Redheugh his father, Kt.
(2) William Carr of Newcastle upon Tyne, merchant.
Lease by (1) to (2) for 50 years of premises in Redheugh as additional security for the payment by (1) to (2) of £300 already secured in a bond of the same date; the said premises being the Wind Milne Pasture occupied by Cuthbert Burton, the Broad Field Middow and the Middow Railes Pasture occupied by Christopher Rawling and Cuthbert Burton.
Signed (1), one seal survives.
Parchment   1 membrane
Co.Durham/Redheugh/5   21 January 20 Charles II [1669]
(1) Francis Liddell of Ogle, Northumberland Esq.
Sir Francis Liddell of Redheugh Kt., his father.
(2) Timothy Davison of Newcastle upon Tyne, merchant.
Bond of (1) to (2) in the sum of £1,400, conditioned for the payment by (1) to (2) of £700 by 20 January 1671/72.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Redheugh/6 and 7   21 January 20 Charles II [1669]
(1) Francis Liddell of Ogle, Northumberland Esq.
Sir Francis Liddell, his father, of Redheugh Kt.
Bartram Ord of Newcastle upon Tyne, gent.
(2) Timothy Davison of Newcastle upon Tyne, merchant.
Lease by (1) to (2), with counterpart, of the lordship or capital messuage of Redheugh as security on the above bond of the same date.
Term: 99 years.
Lease: signed by Francis Liddell and Sir Francis Liddell, seals missing.
Counterpart: signed (2)
Parchment   1 membrane each
Seal: Now missing
Co.Durham/Redheugh/8 and 9   5 August 21 Charles II [1669]
(1) Bartram Ord gent., querent.
(2) Francis Liddell Kt.;
Francis Liddell Esq.;
deforciants.
Left and Right Hand Indentures of Fine whereby the manor of Redheugh with 4 messuages, 10 tofts, one wind mill, 4 gardens, 100 acres of land, 100 acres of meadow, 200 acres of pasture and coal mines are conveyed by (2) to (1) for £400.
Parchment   1 membrane each.
Co.Durham/Redheugh/10   3 March 25 Charles II [1673]
(1) William Carr of Newcastle upon Tyne, merchant and Alderman.
(2) Thomas Love of Tynemouth Castle, Northumberland, gent.
Assignment by (1) to (2) of a lease for 50 years from 5 November 20 Charles II [1668] of premises in Redheugh, viz.:
the Wind Mill Pasture occupied by Cuthbert Burton, Broad Field Meadow and Meadow Railes Pasture occupied by Cuthbert Burton and Christopher Rawling; the said lease having been granted to (1) by Francis Liddell of Ogle, Esq. and Sir Francis Liddell of Redheugh Kt. as security on a bond and now forfeit to (1).
Consideration not stated.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Redheugh/11   3 March 25 Charles II [1673]
(1) Timothy Davison of Newcastle upon Tyne, merchant.
(2) Anthony Isaacson of Newcastle upon Tyne, Esq.
(3) Francis Liddell of Ogle Castle, Northumberland, Esq.
Sir Francis Liddell of Redheugh, Bart.
Assignment by (1) to (2) at the request of (3) of a lease of the lordship or capital messuage of Redheugh for 99 years; the said lease having been granted by (3) and Bartram Ord to (1), 21 January 1669, as security for the payment of £700 by 20 January 1672 and now forfeit to (1).
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Redheugh/12   4 March 25 Charles II [1673]
(1) Edward Villiers of Richmond, Surrey, Esq.
(2) Sir Francis Liddell of Redheugh Kt.
Francis Liddell of Ogle Castle, Northumberland, Esq.
Bartram Ord of Newcastle upon Tyne, gent.
Defeasance in respect of a Release dated 3 March 1673, whereby (1) promises to reconvey to (2) the premises mentioned in the said Release on payment of five sums of £60 each at 6-monthly intervals commencing 2 August 1673 and one sum of £2,060 on 2 February 1675/76 ; the said premises being:
the manor of Redheugh and the capital messuage of Redheugh;
closes called the Greenes, the Long Leezes, the Raile Wood and the Hill Top, occupied by Robert Trowlopp;
closes called the Broad Field and Raile Meadows occupied by Charles Jordan;
closes called the Windmill Pasture, Gastell's Close and one close adjoining the Garden occupied by Cuthbert Burton;
closes called the Low Harles occupied by Thomisin Gastell;
closes called the Upper Harles occupied by Barbary Atkinson;
the three cornered close and cottage occupied by William Storey;
coal staithes at Team occupied by Sir Thomas Liddell Bart.;
coal staithes at Redheugh occupied by Francis Liddell.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Redheugh/13   4 March 25 Charles II [1673]
Counterpart to the above Defeasance.
Signed: Francis Liddell senior and Francis Liddell.
Parchment   1 membrane
Seal: Removed.
Co.Durham/Redheugh/14   4 March 25 Charles II [1673]
(1) Francis Liddell of Redheugh Kt.
Francis Liddell of Ogle in Northumberland, Esq.
(2) Edward Villiers of Richmond, Surrey, Esq.
Bond of (1) to (2) in the sum of £4,000, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Co.Durham/Redheugh/15   29 July 25 Charles II [1673]
(1) John Clarke Esq.
(2) Edward Villiers Esq. 1st vouchee.
(3) Sir Francis Liddell Kt. 2nd vouchee.
(4) Francis Liddell Esq. and his wife Frances 3rd vouchee.
(5) Robert Barcroft, common vouchee.
Exemplification of a Recovery suffered in the court of pleas at Durham whereby (1) recovers against (2), (3) and (4) the manor of Redheugh with 6 messuages, 10 tofts, 1 windmill, 4 gardens, 100 acres of land, 100 acres of meadow, 200 acres of pasture, 200 acres of moorland and coal mines.
Parchment   1 membrane.
Seal: There is a circular mark on the parchment which suggests there may once have been a seal.
Script: This document is written in court hand but is without the customary decoration.
Co.Durham/Redheugh/16   2 June 28 Charles II [1676]
(1) Edward Villiers of Richmond, Surrey, Esq.
(2) Sir Francis Liddell of Redheugh, Kt.
Francis Liddell of Ogle Castle, Northumberland, Esq.
Defeasance, in respect of a Release dated 3 March 1673, whereby (1) promises to reconvey to (2) the premises mentioned in the said Release on payment of the sum of £2,631 8s. on 2 December 1676. This deed replaces the earlier Defeasance of 4 March 1673 (Redheugh 12 above).
One signature: Francis Liddell, two seals.
Parchment   1 membrane
Co.Durham/Redheugh/17   2 June 28 Charles II [1676]
(1) Sir Francis Liddell of Redheugh Kt.
Francis Liddell of Ogle, Northumberland, Esq.
(2) Edward Villiers of Richmond, Surrey, Esq.
Bond of (1) to (2) in the sum of £5,000, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed: F. Liddell, two seals.
Parchment   1 membrane
Co.Durham/Redheugh/18   17 January 32 Charles II [1681]
(1) Edward Villiers of Richmond, Surrey, Esq.
(2) Francis Liddell of Ogle Castle, Northumberland, Esq.
(3) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
Lease for 6 months by (1) at the request of (2) to (3) of premises previously conveyed to (1) by Sir Francis Liddell and (2) by Lease and Release dated 2 and 3 March 25 Charles II [1673], viz.:
the manor of Redheugh and the capital messuage of Redheugh;
closes called the Greenes, the Long Leazes, the Railewood and the Hill Top, occupied by Robert Trowlopp;
closes called the Broad Field and Raile Meadows occupied by Charles Jorden;
closes called the Windmill Pasture, Gastell's Close and one close adjoining the Garden occupied by Cuthbert Burton;
closes called the Low Harles occupied by Thomasin Gastell;
closes called the Upper Harles occupied by Barbary Atkinson;
the three cornered close and cottage occupied by William Story;
coal staithes at Team occupied by Sir Thomas Liddell Bart.;
coal staithes at Redheugh occupied by (2).
Consideration: 5s. paid by (3) to (1).
Signed (1) and (2), one seal survives.
Parchment   1 membrane
Co.Durham/Redheugh/19   18 January 32 Charles II [1681]
(1) Edward Villiers of Richmond, Surrey, Esq.
(2) Francis Liddell of Ogle Castle, Northumberland, Esq.
(3) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
Release of the above mentioned premises by (1) at the request and with the confirmation of (2), to (3).
Consideration: £3,000 paid by (3) to (1).
£100 paid by (3) to (2).
Signed (1) and (2), seals missing.
Parchment   1 membrane
Co.Durham/Redheugh/20   18 January 1680/81
(1) Edward Villiers of Richmond, Surrey, Esq.
(2) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
(1)'s receipt for £3,000 paid by (2) as stated in the above Release.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Redheugh/21   18 January 1680/81
(1) Francis Liddell of Ogle Castle, Northumberland, Esq.
(2) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
(1)'s receipt for £100 paid by (2) as stated in the above Release.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Redheugh/22   19 January 32 Charles II [1681]
(1) Edward Villiers of Richmond, Surrey, Esq.
Francis Liddell of Ogle Castle, Northumberland, Esq.
Thomas Love of Tynemouth Castle, Northumberland, gent.
(2) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
Richard Waller citizen and draper of London.
Assignment by Thomas Love to Richard Waller of a lease of premises in Redheugh for 50 years from 5 November 20 Charles II [1668] (see above Redheugh 10).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Redheugh/23   19 January 32 Charles II [1681]
(1) Edward Villiers of Richmond, Surrey, Esq.
Francis Liddell of Ogle Castle, Northumberland, Esq.
Anthony Isaacson of Newcastle upon Tyne, Esq.
(2) James Hayes of London, Esq.
Joshua Pordage citizen and draper of London.
Joseph Duglis of St Martin in the Fields, Midx., barber.
Assignment by Anthony Isaacson to Joseph Duglis of a lease of the capital messuage of Redheugh for 99 years from 21 January 20 Charles II [1669] ; the said lease having been granted by Francis Liddell and his father to Timothy Davison as security on a bond of the same date, and assigned 3 March 25 Charles II [1673] to Anthony Isaacson in trust for Edward Villiers.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Redheugh/24   28 March 1 James II [1685]
(1) Sir Francis Liddell of Ogle Castle, Northumberland Bart.
(2) Barbary Radcliffe of Dilston, Northumberland, gentlewoman.
Lease by (1) to (2) for 500 years of premises in Redheugh to secure payment by (1) to (2) of £400 with interest by 1st August 1685, viz.:
all (1)'s coal mines and coal seams in Redheugh, the mansion house occupied by Mr Salkeld, 4 keelberths at Redheugh staithe, 2 cottages in the Windmill Pasture, and liberty to lay waggon ways and to erect buildings necessary for working the coal;
the premises to be held subject to the rents and services due to the chief lord of the fee and to a lease for 26 years dated 29 April 1684 by (1) to John Emmerson of Gateshead blacksmith.
Consideration not stated.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Redheugh/25   24 October 3 James II [1687]
(1) James Hayes of London Esq.
Joshua Pordage citizen and draper of London.
(2) Francis Liddell of Ogle Castle, Northumberland, Esq.
(3) Rt. Hon. Francis, Earl of Derwentwater.
Lease for six months by (1) to (3) at the request of (2) of premises in Redheugh previously conveyed to (1) by Edward Villiers and (2) by Lease and Release dated 17 and 18 January 1681 (see Redheugh 18 and 19).
Consideration: 10s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Co.Durham/Redheugh/26   25 October 3 James II [1687]
(1) James Hayes of London Esq.
Joshua Pordage citizen and draper of London.
(2) Francis Liddell of Ogle Castle, Northumberland, Esq.
(3) Rt. Hon. Francis, Earl of Derwentwater.
Release of the above mentioned premises by (1) to (3) with confirmation by (2), free of all incumbrances other than a lease, 19 January 1681, of keel rooms, staithrooms and way leaves by (1) and (2) to Thomas Liddell for 31 years.
Consideration: £3,725 7s. paid by (3) to (1).
5s. paid by (3) to (2).
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Seaton Carew
Co.Durham/Seaton Carew/1   24 July 19 James I [1621]
(1) Sir Henry Anderson of Haswell, Kt.
(2) Robert Johnson, son of Richard Johnson of Seaton Carew, yeoman.
Bargain and sale by (1) to (2) of 2 messuages and 7 cottages in Seaton Carew and one fourth part of the manor of Seaton Carew subject only to the rents and services due to the chief lord of the fee.
Consideration: £380.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Seaton Carew/2   14 March 12 Charles II [1637]
(1) Lawrence Sayer of Worshall, Yorks., Esq.
(2) Robert Johnson of Seaton Carew, yeoman.
William Johnson, his son.
Feoffment by (1) of (2) in respect of a messuage in Seaton Carew, and a messuage and lands in the townfields of Seaton Carew, to hold of the chief lord of the fee by the customary services;
with the appointment of William Gibson of Hart and William Spedie of Gretham as (1)'s attorneys for the livery of seisin.
Consideration not stated.
Signed and sealed (1)
Parchment   1 membrane
Co.Durham/Seaton Carew/3   17 March 14 Charles II [1662]
(1) Nicholas Johnson of Seaton Carew, yeoman.
(2) Nicholas Williamson of Seaton Carew, yeoman.
Bargain and sale by (1) to (2) of a piece of meadow called Loaning Dike (25 polls) with rights to build on it.
Consideration: £6.
Signed and sealed (1)
Parchment   1 membrane
Sheraton
Co.Durham/Sheraton/1   22 November 14 James I [1616]
(1) John Watson of Sheraton, gent.
(2) William Skurfield of Elstob, gent.
George Skurfield, his son.
Bargain and sale by (1) to (2) of closes of meadow and pasture in Sheraton and Sheraton Grange called the West Meadow Fence (40 acres), the West Field or West Pasture (100 acres), and the Moor (140 acres), free of all incumbrances except a rent of 13s. 4d. payable to Sherburn Hospital, and certain pasture gates on the Moor belonging to a cottage in Sheraton.
Consideration: £400.
Signed: John, no seal.
Parchment   1 membrane
Co.Durham/Sheraton/2   24 August 20 Charles II [1668]
(1) Thomas Strode of Lincoln's Inn, Middlesex, Esq. and his wife Mary.
(2) Henery Green the elder of Sheraton, yeoman.
Henery Green the younger of Hartley, Northumberland, yeoman.
John Watson of Hartley, Northumberland, yeoman.
Lease by (1) to (2) of the manor or capital messuage of Sheraton with permission to plough up and convert to tillage two areas of 60 acres and 20 acres respectively subject to certain conditions.
Term: 7 years.
Rents: £16. 13s. 4d. a month (£200 a year) and 40s. a year for every acre converted to tillage.
Signed: Thomas Strode
Parchment   1 membrane
Seal: Now missing
Co.Durham/Sheraton/3   4 May 4 Anne [1705]
(1) Sir Ralph Carr of Cocken, Kt.
(2) Elizabeth Darcy of Cocken, spinster.
Assignment by (1) to (2) of an annuity of £14 on the life of Joseph Johnson of Coxlodge, Northumberland, yeoman, with provision that should (2) die before the said Joseph Johnson the annuity shall revert to (1), and should Joseph Johnson die before (2) then (1) shall continue to pay £14 a year to (2) for life; the said annuity having been obtained at a cost of £100 paid by (1) to the Exchequer, according to the terms of a statute, 4 William and Mary [1692/93], entitled “an Act for granting to their Majesties certain rates & duties of excise on beer, ale & other liquors” which provided certain advantages for those who contributed voluntarily to the cost of the war against France.
Consideration: £100.
Signed and sealed by both parties.
Parchment   1 membrane
Co.Durham/Sheraton/4   26 January 3 George I [1717]
(1) Dame Isabella Carr of Cocken, widow of Sir Ralph Carr.
(2) Ralph Carr of the same place, Esq.
(3) Elizabeth Darcy of the same place, spinster.
(4) Anne Carr;
Frances Carr;
Henry Thomas Carr;
(grandchildren of the above Sir Ralph Carr).
Release by (1) to (2) of the manor of Holam and Sheraton subject to the payment by (2) to (4) of the sums of money specified in the will of Sir Ralph Carr.
Consideration: 10s.
Signed by all parties except Henry Thomas Carr, six seals.
Parchment   3 membranes
Sockburn
Co.Durham/Sockburn/1   25 February 16 Elizabeth I [1574]
(1) John Conyers of Sockborne, Esq.
(2) John Sayer of Yarm, Yorks., Esq.
Bond of (1) to (2) in the sum of £400, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Softley

Fine in respect of premises in Softley, 4 December 1691.
See Greenslade Appendix 7.

South Shields
Co.Durham/South Shields/1   28 April 4 William and Mary [1692]
(1) John Harle of South Shields, mariner.
(2) Joseph Fells of the parish of St Martin in the Fields, Midx., goldsmith.
Bargain and sale by (1) to (2) of one sixteenth part of a new ship called the Kempe, burden 300 tons, built by Cuthbert Hunter and Jeremiah Abbs of Monkwearmouth Shore, shipwrights, and one sixteenth of everything belonging to the ship including its stock of £160.
Consideration: £141. 15s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/South Shields/2   15 May 1777
(1) Thomas Dampier D.D. and the Chapter of Durham.
(2) John Wood and Nicholas Wood, surviving sons and executors of Elizabeth Wood of South Shields, widow, deceased.
(3) William Burn of South Shields, joiner.
Licence by (1) to (2) to assign to (3) a lease for 21 years of a house above the bank in South Shields (12 yds. x 5 yds.), granted 20 November 1766 by the Dean and Chapter of Durham to the said Elizabeth Wood at a rent of 4s. a year.
Seal missing.
Parchment   1 membrane
Staindrop
The following collection of documents concerns a number of closes and a house in the township of Staindrop between 1607 and 1693. The properties were formerly parts of the College and Rectory of Staindrop or of the manors of Staindrop and Raby, and were forfeit to the crown in 1570 on the treason of Charles Neville, Earl of Westmorland. After some earlier transactions, most of the properties were included, among other things, in a lease by James I, 10 January 1617, for the use of the Prince of Wales who later, 25 September 1628, sold them in fee.
Thus as they changed hands in the following decades some of them were conveyed by an Assignment of James I's lease for 99 years, some by a Bargain and Sale in fee, and for some, both transactions seem to have been thought necessary. In the 1650's and 1660's most of the properties were acquired by Luke Latham, first described as of Raby Castle, then of Hampstead Marshall in Berkshire. In 1679 his widow conveyed them to William Hutchinson of Barnard Castle, who purchased another close in 1693.
In the later deeds the boundaries of some of the closes are described and it is possible to identify them in the Tithe Apportionment and plan for the township of Staindrop when a number of them were still in the possession of a William Hutchinson

Co.Durham/Staindrop/1   25 June 5 James I [1607]
(1) William Birch;
William Blake;
of London, gents.
(2) Henry Dale of Staindrop in the county of Durham, gent.
Katherine Dale, his daughter.
Bargain and sale by (1) to (2) of 2 cottages, 2 gardens and 18 acres of land in Staindrop recently in the occupation of widow Tenant, formerly belonging to the College of Staindrop (now dissolved) to hold according to Letters Patent granted to (1) 21 June 5 James I [1607] and on the same terms as the manor of East Greenwich in the county of Kent, excepting all ecclesiastical vicarages, chapels and benefices.
Rent: 26s. 8d. payable in equal instalments at Michaelmas and the Annunciation to the King's Exchequer at Westminster.
Consideration not stated.
Signed and sealed (1).
Enrolled in Chancery 28 June 1607.
Parchment   1 membrane
Co.Durham/Staindrop/2   7 December 6 James I [1608]
(1) Henry Dale of Staindrop, gent.
Katherine Dale, his daughter.
(2) William Watson of Staindrop.
Bargain and sale by (1) to (2) of 2 cottages, 2 gardens and 18 acres of land in Staindrop recently in the occupation of widow Tenant and formerly belonging to the College of Staindrop (now dissolved) to hold on the same terms as the manor of East Greenwich.
Rent: 26s. 8d. payable to the King's Exchequer in two equal instalments.
Consideration not stated.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/3   26 November 1610
(1) Charles Watson of Staindrop, upholsterer.
(2) Ralph Horne of Mearsbeck, Baldersdale, Yorks., yeoman.
Marriage Settlement in which 2 cottages, 2 gardens and 18 acres of land in Staindrop, formerly part of the College of Staindrop and subject to a rent of 26s. 8d., are conveyed by (1) to (2) and William Watson in trust for (1) and Syth Horne, daughter of John Horne of Mearsbeck, yeoman.
Consideration: £60 paid to (1) by John Horne.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/4   13 June 1611
(1) Anthony Brackenbury of Holme near Newark upon Trent in the county of Nottingham, Esq.
(2) George Long;
Robert Hillary;
of London, gents.
Assignment by (1) to (2) of one half of the premises leased by Letters Patent dated 23 July 42 Elizabeth I [1600] to Richard Brackenbury, Gentleman Usher to the Queen, now deceased, for 21 years, at a rent of £86. 0s. 5d., the other half having already been assigned to (2) 25 August 1609 by Thomas Gray of Grayes Langley, Leicestershire, Esq. and his wife Cicely, one of the administrators of the said Richard Brackenbury, and their son Brackenbury Gray.
The premises being:
the former College of Staindrop with glebe lands, great and small tithes.
the Rectory and Church of Staindrop, with great and small tithes, oblations and all other profits.
Excepting:
all great trees, woods, underwoods, mines and quarries;
the advowson, donation and right of patronage of the vicarage and parish church of Staindrop, a convenient part of the churchyard and a dwelling house reserved for the use of the vicar;
all leads and fodder belonging to the premises;
tenements belonging to the parsonage previously leased to Henry Dale at a rent of £11. 17s. 2d.
Consideration not stated.
Signed (1)
Parchment   2 membranes
Seal: Now missing
Co.Durham/Staindrop/5   3 April 10 James I [1612]
(1) George Long;
Robert Hillary;
of London, gents.
(2) Gabriel Appleby of Langley Dale, Co. Durham, yeoman.
Cuthbert Sedgewick;
Henry Watson;
Ralph Hodgson;
William Sedgewick;
Michael Reyne;
all of Langley Dale, yeomen.
Lease by (1) to (2) of the Rectory or Parsonage of Staindrop together with all tithes and offerings, excepting woods, mines and quarries, with covenants by (2) to maintain the property in good repair and not to assign the lease to Anthony Craddock nor to enable him to gain possession of the property in any way.
Term: 6 years.
Rent: £220, payable in two equal instalments at Michaelmas and Lady Day at offices in Falcon Court near Fleet St. London.
Cancelled by removing signatures and seals, signatures of [William ?] Sedgewick and Michael Reyne only remaining.
Parchment   1 membrane
Co.Durham/Staindrop/6   10 July 10 James I [1612]
(1) George Long;
Robert Hillary;
of London, gents.
(2) Thomas Watson of Halstead, Kent, Esq.
William Pitt of Westminster, Midx., Esq.
Assignment by (1) to (2) of the lease of all the premises granted by Royal Letters Patent 23 July 42 Elizabeth I [1600] to Richard Brackenbury Gentleman Usher (see Staindrop 4).
Consideration: £700.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/7   20 January 7 Charles I [1632]
(1) John Skynner, citizen and mercer of London.
George Clay of the parish of St Martin in the Fields, Midx., gent.
(2) Charles Watson of Staindrop.
Lease by (1) to (2) of an oxgang in Staindrop in the occupation of (2), reserving mills, land rents, mines, advowsons and parsonages, and reserving premises granted by Letters Patent 25 September 4 Charles I [1628] to Edward Dichfield and others.
Term: residue of a term of 99 years from 10 January 14 James I [1617].
Rent: 14s. 2d.
The premises were part of possessions of Charles, Earl of Westmorland, attainted of High Treason, and were granted among other things by James I, 10 January 14 James I [1617], to Sir Francis Bacon and others to the use of Charles, Prince of Wales, for 99 years.
19 July 4 Charles I [1628] the surviving lessees assigned the premises to William Williams, Robert Mitchell, Walter Mark and Robert Marsh, citizens of London, who assigned them to (1) 26 February 1630/31.
Signed (1), part of 1 seal surviving.
Parchment   1 membrane
Co.Durham/Staindrop/8   20 January 7 Charles I [1632]
(1) William Burgis;
Thomas Singleton;
of London, gents.
(2) Anthony Watson, son of Charles Watson of Staindrop.
17th century copy of Bargain and sale by (1) to (2) of an oxgang in Staindrop in the occupation of Charles Watson to hold of the King in fee farm after the manor of East Greenwich at a rent of 14s. 2d.;
the said premises being part of those granted by Letters Patent 25 September 4 Charles I [1628] to Edward Dichfield, John Highlord, Humfrey Clark and Francis Moss, citizens of London and assigned by them to (1) 26 February 1630/31.
Consideration: £45.
Paper   3ff.
Co.Durham/Staindrop/9   10 May 13 Charles I [1637]
(1) Charles Watson of Staindrop, yeoman.
Anthony Watson, his son.
(2) Robert Jackson of Loopeshouse, Yorks., yeoman.
Bargain and sale by (1) to (2) of 2 closes in the territories of Staindrop known as Priests Butts and Marshall Flat to hold of the King in fee farm as of the manor of East Greenwich.
Consideration: £252.
Signed and sealed (1).
Endorsement that the said Charles Watson and Thomas Huetson attorned tenants to (2).
Parchment   1 membrane
Co.Durham/Staindrop/10   10 May 13 Charles I [1637]
(1) Charles Watson of Staindrop, yeoman.
Anthony Watson, his son.
(2) Robert Jackson of Loopeshouse, Yorks., 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), one seal surviving.
Parchment   1 membrane
Co.Durham/Staindrop/11   13 May 13 Charles I [1637]
(1) Charles Watson of Staindrop, upholsterer.
Anthony Watson, his son.
(2) Robert Jackson of East Loopshouse, Yorks., yeoman.
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.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/12   2 February 14 Charles I [1639]
(1) Charles Watson;
Anthony Watson;
of Staindrop, upholsterers.
(2) Robert Jackson of East Loopshouse, Yorks., yeoman.
Release by (1) to (2) in respect of £250 payable by (2) for lands called Marshall Flat and Priest Butts.
Signed (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/13   24 March 17 Charles I [1642]
(1) Mary Harding of Staindrop, widow.
William Harding, her son, yeoman.
(2) Robert Jackson of Loopeshouse, Yorks., yeoman.
Bargain and sale by (1) to (2) of a close in Staindrop called Marshall Flatt (3 acres), to hold of the King in fee farm as of the manor of East Greenwich, subject to a yearly rent of 6d.
Consideration: £35. 10s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/14   24 March 17 Charles I [1642]
(1) Mary Harding of Staindrop, widow.
William Harding, her son, yeoman.
(2) Robert Jackson of Lopeshouse, Yorks., yeoman.
Bond of (1) to (2) in the sum of £70, conditioned for the performance by (1) of covenants contained in an Indenture between (1) and (2) of the same date.
Signed and sealed (papered) (1).
Parchment   1 membrane
Co.Durham/Staindrop/15   26 May 19 Charles I [1643]
(1) Charles Watson of Staindrop, yeoman.
(2) William Clark of Newcastle upon Tyne, upholsterer.
Assignment by (1) to (2) of a lease dated 20 January 7 Charles I [1632 ] by John Skynner and George Clay to (1) of an oxgang in Staindrop known as Dill Crook and Short Lee.
Term: residue of a term of 99 years from 10 January 14 James I (1617).
Rent: 14s. 2d. payable to the King's Receiver in 2 equal instalments.
Consideration: £150.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/16   15 May 23 Charles I [1647]
(1) Mary Harding of Staindrop, widow.
(2) John Dowthwaite, son of William Dowthwaite, of Staindrop, yeoman.
Assignment by (1) to (2) of one half of a close called Cat Well Ings (8 acres) occupied by (1)'s son William, part of the manor of Raby granted among other things by James I, 10 January 14 James I [1617], to Sir Francis Bacon and others for 99 years, and granted to (1) and John Lawson, now deceased, by John Skinner and George Clay 10 February 7 Charles I [1632] ; the premises to be held for the residue of the above term of 99 years at a rent of 2s. 6d. payable to the King.
Consideration: £40.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/17   13 October 1654
(1) William Harding and his wife Jane;
Robert Harding his son;
of Staindrop.
Mary Harding of Heighington, widow (William's mother).
(2) John Harrison of Enfield, Midx., tanner.
Daniel Harrison his son.
Assignment by (1) to (2) of a close of about 6 acres occupied by William Harding, part of premises granted by James I, 10 January 14 James I [1617], to Sir Francis Bacon and others for 99 years, and granted to Mary Harding and John Lawson by John Skinner and George Clay 10 February 1631/32 ; the premises to be held for the residue of the above term of 99 years at a rent of 5s.
Consideration: £106.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/18   13 October 1654
(1) William Harding;
Robert Harding;
of Staindrop, yeomen.
(2) Thomas Heweson;
James Bell;
of Staindrop, yeomen.
Bargain and sale by (1) to (2) of a close of about 6 acres occupied by William Harding and assigned by (1) to John and Daniel Harrison in a deed of the same date, to hold in fee farm as of the manor of East Greenwich at a rent of 5s., the premises being part of those granted by Charles I to Edward Ditchfield and others 25 September 4 Charles I [1628], and assigned by them 26 February 1630/31 to William Burgis and Thomas Singleton who assigned them to William Harding and Elizabeth Lawson 10 February 1631/32.
Consideration: £106.
Signed William Harding and Mary Harding, seals missing.
Parchment   1 membrane
Co.Durham/Staindrop/19   13 October 1654
(1) William and Jane Harding.
Robert Harding.
Mary Harding.
(2) John Harrison;
Daniel Harrison;
of Enfield, Midx.
Confirmation of the sale by (1) to (2) of a close of 6 acres in Staindrop whether or no it forms part of a tenure of 9 acres named in a grant dated 5 November 1608 by John Cowlton and Thomas Staveley to Robert Harding; the whereabouts of which is unknown.
Consideration: £106.
Signed (1), two seals survive.
Parchment   1 membrane
Co.Durham/Staindrop/20   13 October 1654
(1) William and Jane Harding;
Robert Harding;
Mary Harding;
late of Staindrop
(2) John Harrison, of Enfield, Midx., tanner.
Daniel Harrison, his son.
Bond of (1) to (2) in the sum of £200, conditioned for the performance by (1) of covenants contained in an Assignment by (1) to (2) of the same date.
Signed (1), three seals surviving.
Parchment   1 membrane
Co.Durham/Staindrop/21   21 September 1655
(1) Ralph Bayles of Staindrop, yeoman.
Robert Bayles of Wakerfield, yeoman.
William Bayles;
Richard Pickering;
James Vickers;
of Raby, yeomen.
(2) Luke Latham of Raby Castle.
Bond of (1) to (2) in the sum of £400, conditioned for the performance by (1) of covenants contained in an Indenture of the same date between (1) and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/22    No date
(1) Elizabeth Hodgson of Staindrop, widow of Hugh Hodgson.
(2) Luke Latham of Raby Castle, gent.
Release and quitclaim by (1) to (2) of all rights of dower in a close called Duckett Hill formerly part of the Rectory of Staindrop.
Consideration: £5.
Mark of (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/23   8 May 14 Charles II [1662]
(1) Jane Bayles of Cleatlam, widow of Ralph Bayles.
(2) Luke Latham of Woolehouse, gent.
Quitclaim by (1) to (2) of all rights of dower in a close called Duckett Hill formerly part of the Rectory of Staindrop.
Consideration: £5. 10s. 0d.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/24   4 June 14 Charles II [1662]
(1) John Dowthwaite, son of William Dowthwaite of Staindrop.
(2) Michael Waistell of Blaikley
William Dockey of Staindrop, yeoman.
Mortgage by (1) to (2) of a close called Catwell Ings in Staindrop to secure payment of £4 a year to (1)'s mother Anne Dowthwaite for 40 years if she lives that long.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Staindrop/25 and 26   30 June 14 Charles II [1662]
(1) John Harrison of Staindrop, yeoman.
David Harrison, his son.
(2) George Nicholson the elder of Staindrop.
Lease and Counterpart by (1) to (2) of a close of 6 acres in Staindrop for 21 years, to take effect from Midsummer day 1665 unless (1) pays (2) £20 by 23 June 1665.
Consideration: £20.
Lease: signed John Harrison, seals missing.
Counterpart: Signed and sealed (2).
Parchment   1 membrane each.
Co.Durham/Staindrop/27   3 December 14 Charles II [1662]
(1) Anthony Watson of Little Fencote, Yorks., yeoman, son and heir of Charles Watson of Staindrop deceased.
(2) Robert Bulman of Newcastle upon Tyne, public notary.
Bargain and sale by (1) to (2) of a messuage in Staindrop, now in the occupation of (1)'s brother William, and closes called the Croft, Short Lee, and West Close, to hold of the chief Lord of the Fee by the customary rents and services, free of all other incumbrances except a grant of part of the premises made by Charles Watson to William Clark, now deceased.
Consideration: £170.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/28   27 March 1663
Letters of Administration granted at Durham to William Watson of Staindrop in respect of his father Charles Watson deceased.
With seal.
Parchment   1 membrane
Co.Durham/Staindrop/29.1   28 March 15 Charles II [1663]
(1) Anthony Watson of Street-house, Little Fencot, Yorks., yeoman and his wife Anne.
William Watson of Staindrop, upholsterer and his wife Elizabeth.
Robert Bulman of Newcastle upon Tyne, gent., and his wife Margaret.
(2) George Dale of Barnard Castle, gent.
Bargain and sale by (1) to (2) of a dwelling house bordering on the King's High Street and Town Gate of Staindrop, now in the occupation of William Watson, together with closes called the Croft (2 acres), Short Lee (5 acres) and West Close (2 acres); to hold of the chief Lord of the Fee by the customary rents and services paying 27s. 10d. to the King, i.e. 18s. 2d. for former Chantry lands and 9s. 8d. for lands granted by lease of James I and sold in fee by Charles I (the boundaries of the closes are described).
Consideration: £280, of which £160 is paid and £120 due 11 November 1663.
Signed and sealed (1), one seal missing.
Parchment   1 membrane
Co.Durham/Staindrop/29.2   28 March 15 Charles II [1663]
(1) Anthony Watson of Street house, Little Fencot, Yorks., yeoman.
William Watson of Staindrop, upholsterer.
(2) George Dale of Barnard Castle, gent.
Bond of (1) to (2) in the sum of £600, conditioned for the performance by (1) of covenants contained in a pair of Indentures of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/30   28 March 1663
Two Acquittals of George Dale by Robert Bulman and Anthony Watson for sums of £77 and £26 respectively, part of the purchase price for lands in Staindrop.
Endorsement:
Lammas 1656 A verdict was obtained against Anthony Watson of this bond and in Michaelmas term following Judgment was entered.
Paper   1f.
Co.Durham/Staindrop/31   28 March 1663
Letter from George Dale to Richard Porter at Ripon authorising him to pay £57 to Anthony Watson, with receipt for that sum by Anthony Watson dated 30 March 1663.
Paper   1f.
Co.Durham/Staindrop/32.1   28 March 15 Charles II [1663]
(1) Anthony Watson of Street House, Little Fencot, Yorks., yeoman.
William Watson of Staindrop, upholsterer.
(2) Luke Latham of Hamsteed Marshall, Berks., gent.
Bond of (1) to (2) in the sum of £600, conditioned for the performance by (1) of covenants contained in an Indenture of the same date.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/32.2   28 March 15 Charles II [1663]
(1) Jane Clarke of Newcastle upon Tyne, widow and administratrix of William Clarke.
(2) Luke Latham of Hamsteed Marshall, Berks., gent.
Bond of (1) to (2) in the sum of £600, conditioned for the performance by (1) of covenants contained in Indentures of the same date between Anthony Watson, William Watson and (1) of the first part and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/33   28 March 15 Charles II [1663]
(1) George Dale of Barnard Castle, gent.
(2) Anthony Lodge of the city of Durham, gent.
Bond of (1) to (2) in the sum of £20, conditioned for the payment by (1) to (2) of £9. 9s. 6d. at Martinmas.
Signed and sealed (1).
Receipt, dated 6 November 1663, by (2) for the above sum of £9. 9s. 6d. which had been assigned to (2) by Anthony Watson out of the purchase money for lands in Staindrop.
Paper   2ff.
Co.Durham/Staindrop/34   18 August 15 Charles II [1663]
(1) George Dale gent., querent.
(2) Anthony Watson and his wife Anne;
William Watson and his wife Elizabeth;
Robert Bulman and his wife Margaret;
deforciants.
Inspeximus of Fine levied in the Court of Pleas at Durham 14 August 15 Charles II [1663], whereby 1 messuage, 1 garden, one orchard, 4 acres of land, 7 acres of meadow and common of pasture in Staindrop, are conveyed by (2) to (1) for 100 marks.
Part of seal survives.
Parchment   1 membrane
Co.Durham/Staindrop/35   8 August 16 Charles II [1664]
(1) Anthony Watson of Streethouse, Yorks., yeoman.
(2) George Dale of Barnard Castle, gent.
Release by (1) to (2) of all claims and obligations.
Consideration: £280, the purchase money for land in Staindrop.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/36   16 August 16 Charles II [1664]
(1) Robert Jackson of Primroseside, yeoman.
(2) Luke Latham of Hampstead Marshall, Berks., gent.
Acquittal by (1) to (2) in respect of £165, part payment of £330, for lands in Staindrop called Marshall Flats and Priest Butts mentioned in Indentures of the same date between (1) and (2).
Memorandum "that their is £4 more to be layd in my will at the last payment which is mencioned also in the Condicion of a bond beareing date with these presents".
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/37   16 August 16 Charles II [1664]
(1) Luke Latham of Hampsteed Marshall, Berks., gent.
(2) George Compton of Hampsteed Marshall, gent.
Power of Attorney granted by (1) to (2) to take possession of closes in Staindrop sold to (1) by Robert Jackson.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/38   17 August 16 Charles II [1664]
(1) Thomas Heweson;
James Bell;
John Harrison;
Daniel Harrison;
of Staindrop, yeomen.
(2) Luke Latham of Hampsteed Marshall, Berks., gent.
Bond of (1) to (2) in the sum of £230, conditioned for the performance by (1) of covenants contained in Indentures of the same date between (1) and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/39   17 August 16 Charles II [1664]
(1) John Harrison of Staindrop, yeoman.
Daniel Harrison of Staindrop, yeoman.
(2) Luke Latham of Hampsteed Marshall, Berks., gent.
Acquittal by (1) to (2) in respect of £40, first payment of purchase money for a close in Staindrop mentioned in an Indenture of the same date between Thomas Heweson, James Bell and (1), all of Staindrop, yeomen, and (2).
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/40   17 August 16 Charles II [1664]
(1) John Harrison of Staindrop, tanner.
Daniel Harrison, yeoman.
(2) George Compton of Hampsteed Marshall, Berks., gent.
Bond of (1) to (2) in the sum of £230, conditioned for the performance by (1) of covenants contained in Indentures between (1) and (2).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/41   3 December 16 Charles II [1664]
(1) William Watson of Staindrop, upholsterer.
(2) Luke Latham of Hamsted Marshall, Berks., gent.
George Dale of Barnard Castle, gent.
Release by (1) to (2) of all claims and obligations.
Signed (1).
Paper   1f.
Seal: (1)
Co.Durham/Staindrop/42   17 December 16 Charles II [1664]
(1) Luke Latham, querent.
(2) Thomas Heweson and his wife Jane;
James Bell and his wife Syth;
John Harrison and his wife Sarah;
deforciants.
Exemplification of a Fine levied in the Court of Pleas at Durham 1 October 16 Charles II [1664] whereby 4 acres of land, 4 acres of meadow and common of pasture are conveyed by (2) to (1) for 160 marks.
Seal broken.
Parchment   1 membrane
Co.Durham/Staindrop/43   31 December 16 Charles II [1664]
(1) Robert Jackson of Primroseside, yeoman.
(2) Luke Latham of Hampsteed Marshall, Berks., gent.
Acquittal by (1) to (2) in respect of £169, final payment of purchase money for Marshall Flats and Priest Butts.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/44   5 July 21 Charles II [1669]
(1) Daniel Harrison of Barnes, Surrey, husbandman.
(2) Phillis Latham of Hampsteed Marshall, widow.
Assignment by (1) to (2) of a close of about 6 acres, part of premises granted by James I, 10 January 14 James I [1617], to Sir Francis Bacon and others for 99 years, previously occupied by John Lawson and later by William Harding; the premises to be held for the residue of the above term of 99 years.
Consideration: £75.
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/Staindrop/45   6 July 21 Charles II [1669]
(1) Daniel Harrison of Barnes, Surrey, husbandman.
(2) George Dale of Barnard Castle, gent.
Bargain and sale by (1) to (2) of a close of about 6 acres, previously occupied by John Lawson and later by William Harding, with description of boundaries.
Consideration: 5s. 0d.
Mark of (1), seal missing.
Enrolled in Chancery 7 July 1669.
Parchment   1 membrane
Co.Durham/Staindrop/46   7 July 21 Charles II [1669]
(1) John Harrison;
Daniel Harrison;
of Staindrop, yeomen.
(2) Phyllis Latham of Hampstead Marshall, Berks., widow.
Acquittal by (1) to (2) in respect of £56. 6s. 2d., final payment of purchase money for one close in Staindrop.
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Staindrop/47   12 February 25 Charles II [1673]
Declaration of Trust by George Dale of Barnard Castle, gent., that a Bargain and sale, dated 28 March 15 Charles II [1663], to him by Anthony and Anne Watson, William Watson and Robert Bulman of a dwelling house in Staindrop and 3 closes called the Croft, Short Lee and the West Close (see Staindrop 27) was intended for the use of Luke Latham of Hampsted Marshall, Berks., gent.
Signed and sealed.
Parchment   1 membrane
Co.Durham/Staindrop/48   14 July 31 Charles II [1679]
(1) Phillis Latham of Newberry, Berks., widow of Luke Latham.
John Latham, their son, of Newberry, gent.
(2) William Hutchinson of Barnard Castle, merchant.
Lease by (1) to (2) of premises in Staindrop, with most of the boundaries described:
a dwelling house and 3 closes called the Croft, Short Lee and the West Close, purchased from Anthony and Anne Watson and others;
closes called Marshall Flatts and Priest Butts, purchased from Robert Jackson;
Duckett Hill, part of the Rectory of Staindrop, purchased from Ralph Bayles and others;
a close of 6 acres purchased from John and Daniel Harrison and others ;
lands in the townfields of Staindrop formerly belonging to Luke Latham deceased.
Term: 1 year.
Rent: 1 peppercorn.
Consideration: 5s. 0d. each.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/49   15 July 31 Charles II [1679]
(1) Phillis Latham of Newberry, Berks., widow of Luke Latham, gent.
John Latham, their son, of Newberry, gent.
(2) William Hutchinson of Barnard Castle, merchant.
Release of the above mentioned premises by (1) to (2) free of all incumbrances and trusts except a yearly rent of 27s. 10d. payable to the King, viz. 18s. 2d. for the lands purchased from Anthony and Anne Watson and others, which were formerly Chantry lands, and 9s. 8d. for lands, also purchased from Anthony and Anne Watson and others, which had been leased for 99 years by James I and sold in fee by Charles I.
Consideration: £830.
Signed (1).
Parchment   2 membranes
Seal: (1)
Co.Durham/Staindrop/50   15 January 31 Charles II [1680]
(1) William Hutchinson, gent., querent.
(2) John Latham, gent. and his wife Martha;
Phillis Latham, widow;
Philip Sanderson and his wife Anne;
Samuel Rawling and his wife Martha;
deforciants.
Left Hand Indenture of Fine (for Right Hand Indenture see Greenslade Appendix 4) levied in the Court of Pleas at Durham whereby one dwelling house, one garden, 40 acres of land, 40 acres of meadow, 20 acres of pasture with common of pasture in Staindropp alias Stainthropp are conveyed by (2) to (1) for 260 marks.
Parchment   1 membrane
Co.Durham/Staindrop/51   24 February 5 William and Mary [1693]
(1) George Hilton of Killerby, gent., and his wife Lydia.
(2) William Hutchinson of Barnard Castle, gent.
Lease for 1 year by (1) to (2) of a close called Catwell Ings (4 acres) in Staindrop, formerly occupied by William Crawford.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/52   25 February 5 William and Mary [1693]
(1) George Hilton of Killerby, gent., and his wife Lydia.
(2) William Hutchinson of Barnard Castle, gent.
Release of the above mentioned premises by (1) to (2).
Consideration: £70.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Staindrop/53   25 February 5 William and Mary [1693]
(1) George Hilton of Killerby, gent., and his wife Lydia.
(2) William Hutchinson of Barnard Castle, gent.
Acquittal by (1) to (2) in respect of £70, the purchase money for Catwell Ing Close.
Signed (1).
Paper   2ff.
Seal: (1)
Stainton (Great)
Co.Durham/Stainton/1   23 July 1651
(1) Francis Pinkney of Silton, Yorks., gent., brother and heir of Margery Pinkney of West Hartburne, spinster, deceased.
William Pinkney of Silton, his son and heir.
Christopher Potter of Stoxley gent., and his wife Margery, executrix of the said Margery Pinkney.
(2) Thomas Hall, gent., 4th son of Thomas Hall of Horneby, Yorks., gent.
Assignment by (1) to (2) of two rent charges of £20 and £8 respectively in pursuance of an award made 24 January 1650/51 by the above William Pinkney and Robert Bierley of Hardwick gent., between the above mentioned Margery Pinkney and (2)'s father Thomas Hall; the said rent charge of £20 having been granted to Margery Pinkney 5 January 3 Charles I [1628] by William Rickarby of Great Stainton, gent., on his lands in Great Stainton, and the said rent charge of £8 having been granted to Margery Pinkney by Ralph Laken of Preston upon Tease on his lands in Preston 6 June 15 Charles I [1639].
Signed Christopher and Margery Potter, four seals.
Endorsed with memorandum dated 26 August 1679 that the document was shown to Mr Thomas Pearson a witness in the case of Stephenson v. Rickarby and Duck et al .
Parchment   1 membrane
Co.Durham/Stainton/2   15 January 36 Charles II [1685]
(1) William Dixon, gent.
(2) Henry Eden, gent.
(3) Elizabeth Rickarby;
John Duck;
vouchees.
Exemplification of a Recovery suffered in the Court of Pleas at Durham 15 January 36 Charles II [1685] whereby 3 messuages, 100 acres of land, 100 acres of meadow, 100 acres of pasture and common of pasture in Stainton or Stainton Magna or Stainton in le Street are conveyed by (2) to (1).
Seal missing.
Parchment   1 membrane
Stanhope
Co.Durham/Stanhope/1 and 2   16 and 17 April 2 William and Mary [1690]
(1) Thomas Wray of Newcastle upon Tyne, gent.
(2) Ralph Brandling of Felling, Esq.
Lease and Release by (1) to (2) of a farmhold in Stanhope in Weardale called Stewards Shield Meadows and collieries in Pelton with wayleaves and rights to build hovels and workmen's houses.
Consideration: £300.
Signed (1).
Parchment   1 membrane each.
Seal: (1)
Stockton
Co.Durham/Stockton/1   6 January 11 George II [1738]
(1) William Gibson of Claxton, gent.
Anthony Gibson of Claxton, gent., his son and heir.
(2) Ralph Ward of Guisbrough, Yorks., gent.
Lease by (1) to (2) for one year of burgages in the West Row in the borough of Stockton upon Tees occupied by William Gibson, Thomas Young, Alexander Donald, Mary Troy, John Porrett, Robert Bussey, Joseph Colvill, John Carr, Edward May, Christopher Pearson, Elizabeth Allan, James Huntington, Miriam Burdon, Widow Richardson and William Ridley, together with one of the closes called Welfootes Closes and the north end of a cowhouse built upon it.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stockton/2   21 March 16 George III [1776]
(1) Charles Sleigh of Stockton, Esq.
(2) George Sutton of Stockton, Esq., eldest son and executor of William Sutton, deceased.
(3) Charles Turner of Kirkleatham, Yorks., Esq.
Direction by (1) to (2) relating to the sum of £480, vested in (1)'s son William by deed dated 21 March 1776, whereby (2) should pay to (3) £472. 8s. 6d.:
£400 for purchasing an ensign's commission for the said William Sleigh in the 19th Regiment of Foot commanded by Lieutenant General David Graeme, £32. 8s. 6d. for arms and apparel, and £40 for expenses to join the regiment in Ireland; and should keep the residue £7. 11s. 6d., for the benefit of the said William Sleigh as (2) should think fit; the said sum of £480 being part of £3,000 promised to (1) as a marriage portion for his wife Mary, daughter of William Sutton, (2)'s father deceased, in the Settlement dated 13 October 1757, but never paid.
Signed (1).
Parchment   1 membrane
Seal: (1)
Stotfold
Co.Durham/Stotfold/1   14 August 34 George II [1760]
(1) William Lupton of Leeds, gent.
(2) Ralph Carr of Cocken Esq. only son and heir and executor of Ralph Carr Esq. deceased.
(3) Ingram Rider of Leeds, merchant, and his wife Margaret, sister of (2).
(4) Sir Henry Ibbetson of Leeds, Bart.
Richard Wilson the younger of Leeds, Esq.
Certified copy, dated 22 May 1778, of Release by (1) and (2) to (4) of the manor of Stotfold and messuages in Stotfold and in the parish of Elwick as security for the payment of £4,000 with interest by (2) to (4) on 14th February next ; the said sum of £4,000 having been raised by a mortgage of the above premises by (2) to (1) and paid to (4) for them to invest according to the terms of (3)'s marriage settlement.
Consideration: £4,000 paid by (4) to (2).
Original signed and sealed (1), (2) and (3).
Paper   5ff.
Stranton
Co.Durham/Stranton/1   14 April 25 Charles II [1673]
(1) Anthony Widdison of Stranton, yeoman and his wife Sarah.
(2) Robert Smith of North Hart, yeoman.
Bargain and sale by (1) to (2) of land in the townfields of Stranton formerly divided into two closes and now one close, stretching from the Town End Gate of Stranton in the south to Tormire Close in the north, comprising:
Town End Flatt, Cokes Head, Rigg Flatt, Little Well Flatt, Stony Hill Flatt and Half Riggs of Tormire Flatt.
Consideration: £340.
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/Stranton/2   17 April 36 Charles II [1684]
(1) Robert Smith of North Hart, now of Stranton, yeoman.
(2) Robert Bromley of Nesbit, gent.
Mortgage by (1) to (2) of the above mentioned lands in the townfields of Stranton and Tormire Close, as security for the payment of £220 by (1) to (2) by 17 October 1684.
Consideration: £220.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stranton/3   19 January 36 Charles II [1685]
(1) Robert Smith of Stranton, yeoman.
(2) Michael Watson of Upper Throston, yeoman.
Lease for 1 year by (1) to (2) of the above mentioned lands in the townfields of Stranton purchased from Anthony and Sarah Widdison, a mansion house with foldgarth stackyard and barn in the town of Stranton purchased from Anthony Harrison and his son, Tormire Close formerly belonging to William Widdison deceased, a barn on the backside of (1)'s dwelling house in Stranton, a stackyard in Stranton, 6 pasture gates in a common field called the Snook, 3 of the 4 parts into which the Snook is to be divided and all cottages thereon.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stranton/4   20 January 36 Charles II [1685]
(1) Robert Smith of Stranton, yeoman.
(2) Michael Watson of Upper Throston, yeoman.
Release by (1) to (2) of all the premises mentioned in the above lease.
Consideration: £824.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stranton/5   6 February 37 Charles II [1685]
(1) Robert Bromley of Nesbit, gent.
(2) John Watson of Grindon, gent.
Lease for one year by (1) to (2) of lands in the townfields of Stranton viz.:
Town End Flatt, Cokes Head Rigg Flatt, the Little Well Flat, the Stony Hill Flatt and the Half Riggs of Tormire Flatt, and Tormire Close.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stranton/6   21 April 1 Anne [1702]
(1) Lawrence Thompson of Greatham, yeoman.
Richard Thompson of Billingham, yeoman.
(2) John Porrett of Stockton-upon-Tees, gent.
Lease for one year by (1) to (2) of a dwelling house at the north end of Stranton with barn, foldgarth and stackgarth on the backside, (1)'s share of ground called the Stepping Stones, and 12½ acres in the territories of Stranton and Mewburne Row commonly called the Snook or Marsh.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Stranton/7   12 November 4 George I [1717]
(1) John Porrett of Stockton, gent.
(2) Anthony Watson of Stranton, yeoman.
Release by (1) to (2) of 2 acres of land in the township of Stranton in a field called Northfield purchased by (1) from Matthew and Elizabeth Gibbon, and already in the occupation of (2) as the tenant of (1).
Consideration: £30.
Signed (1).
Parchment   1 membrane
Seal: (1)
Sunderland
Co.Durham/Sunderland/1   18 July 25 Charles II [1673]
(1) John Hedworth of Harraton, Esq.
(2) Richard Robinson of Middle Harrington, gent.
Lease by (1) to (2) for one year of premises in Sunderland and Bishop Wearmouth, viz.: 40 cottages, 1 Horse Mill and 2 riggs or sellions at the back of the mill.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Sunderland/2   26 December 5 William and Mary [1693]
(1) John Huntington of Sunderland nigh the sea, mariner and his wife Mary.
(2) John Ferrabee of Sunderland master and mariner.
Mortgage by (1) to (2) for 99 years of a messuage on the north side of the market place in Sunderland for £20.
Signed and sealed (1).
Endorsed with two memoranda, viz.:
15 April 1695 acknowledging a further debt of £2;
11 January 1697/98 that the total debt owed to Mrs Isabel Ferrabee is £25.
Parchment   1 membrane
Co.Durham/Sunderland/3   17 November 2 Anne [1703]
(1) John Robinson of Spenny Moor House, weaver.
(2) James Gibson of Sunderland, gent.
Lease for one year by (1) to (2) of a burgage formerly occupied by John Huntington, near the market place in Sunderland bordering on the High St on the south (other boundaries given), together with a to-fall on the north side and the use of a wall and passage, 2 yards wide, from the back door to the Low Key of the river Wear, otherwise known as Low Street.
Consideration: 5s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Sunderland/4   28 March 25 George II [1752]
(1) George Haddock of Sunderland near the sea, butcher, son of Thomas Haddock deceased and brother and heir of Isabell Haddock deceased.
(2) Joseph Walton of Sunderland, butcher.
Lease by (1) to (2) for 1 year of a messuage in Sunderland on the north side of the High St, occupied by Nicholas Palmer (boundaries given).
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Sunderland/5   2 July 31 George II [1757]
(1) David Reah of Sunderland, miller.
(2) George Reah of the same place, miller, his youngest son.
(3) Thomas Reah of Wheatley Hill, in the parish of Kello, yeoman.
Release by (1) to (3) at the request of (2) of a wind corn mill in Sunderland, formerly in the possession of Oswald Meggison, together with the close in which it stands and a piece of ground 40 yards long with the houses built thereon (boundaries given); the premises to be held in trust for (1) for the rest of his life and then in trust for (2) on the condition that (1)'s wife Ann may occupy the new room, part of the dwelling house, for the rest of her life without rent, and subject to the following payments by (2):
£10 to Cuthbert Reah (1)'s third son.
£10 to the said Cuthbert's son David, £5 when he becomes an apprentice and
£5 when he completes his apprenticeship or the full sum of £10 when he is 21 years old.
£10 to the said Cuthbert's daughter Ann when she is 21 years old.
50s. a year to (1)'s son David for 4 years from (1)'s death.
£5 a year and 4 bushels of wheat, or money to the same value, to (1)'s wife Ann for the rest of her life.
Further grant by (1) to (3) of all the household goods, plate, and linen to be held to the use of (1) and his wife for their lives and then to the use of (2).
Consideration: 5s. paid by (3) to (1).
Signed (1) and (2), three seals.
Parchment   1 membrane
Thornley
Co.Durham/Thornley/1   16 March 53 George III [1813]
(1) Sir Ralph Milbanke Bart. demandant.
(2) Richard Scruton, gent. tenant.
(3) Charles Spearman the elder, Esq;
Charles Spearman the younger, Esq;
John Ralph Fenwick, Doctor of Physic and his wife Dorothy;
vouchees.
Exemplification of a Recovery suffered in the Court of Pleas at Durham 24 February 53 George III [1813] whereby the manor of Thornley or Thornlaw, 12 messuages, 1,000 acres of land, 500 acres of meadow, 500 acres of pasture and 100 acres of wood in Thornley and Kelloe and the perpetual patronage and right of presentation of an In-Brother to Sherburn Hospital are conveyed by (2) and (3) to (1).
Seal intact.
Parchment   1 membrane
Thorpe Thewles
Co.Durham/Thorpe Thewles/1   26 November 1670
Letters of Probate granted at Durham to William Swainston in respect of the will of his father William Swinston of Thorpe Thewles, yeoman.
With seal.
Parchment   2 membranes
Tudhoe
Co.Durham/Tudhoe/1   8 July 11 Charles I [1635]
(1) William Richardson of Tudhoe, yeoman.
(2) John Fishburne of Whitworth.
Bond of (1) to (2) in the sum of £40, conditioned for the peaceable possession by (2) of a cottage and garth in Tudhoe sold to him the same day by (1), free from all incumbrances including any rights of dower which (1)'s wife Ann may have.
Mark of (1), one seal.
Paper   2ff.
Co.Durham/Tudhoe/2   7 December 32 Charles II [1680]
(1) Martin Nicholson of Wellington, yeoman.
(2) James Nicholson, his son, of the city of Durham, cordwainer.
Release by (1) to (2) of premises in the township of Tudhoe, free from all incumbrances other than a rent due to the chief lord of the fee; the said premises being: a cottage and garth in Tudhoe, Nicholson's High Close, Letch close and a close which was formerly part of Spenny moor.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Tudhoe/3   8 February 33 Charles II [1681]
(1) James Nicholson of the city of Durham, cordwainer.
(2) Wheatley Dobson of the city of Durham, grocer.
Lease by (1) to (2) for one year of a cottage and garth and closes called Nicholson's High Close, Letch Close and a close which was formerly part of Spenny Moor, all in the township of Tudhoe.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Tudhoe/4   28 September 3 James II [1687]
(1) Troath Tempest of Halliwell, spinster.
(2) Nicholas Salvin of the city of Durham, gent.
Acquittance by (1) to (2) in respect of £580, being the purchase money for lands in Tudhoe mentioned in a Release of the same date from (1) and William Byerley of Tudhoe gent. to (2).
Signed (1).
Paper   2ff.
Seal: (1)
Co.Durham/Tudhoe/5   29 September 3 James II [1687]
(1) William Byerley of Tudhoe, gent.
Matthew Byerley, his eldest son.
(2) Ralph Salvin of Tudhoe.
Bond of (1) to (2) in the sum of £1,800, conditioned for the performance by (1), and William 's wife Anne, of covenants contained in a Release of the same date.
Signed (1), two seals.
Parchment   1 membrane
Co.Durham/Tudhoe/6   24 September 10 George I [1723]
(1) Ralph Richardson of Ox Close House, Tudhoe, yeoman.
Richard Wilson of Tudhoe, yeoman.
(2) John Rude of the city of Durham, Esq.
Lease by (1) to (2) for one year of cottages and garths in Tudhoe in the occupation of Jane Allan, Robert Spark and William Coarser.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
West Rainton
Co.Durham/West Rainton/1   22 October 32 Elizabeth I [1590]
(1) William Whitheid of Monk Wearmouth, gent.
(2) Thomas Wilkinson of West Rainton, yeoman.
Lease by (1) to (2) of a cottage and 6 acres of land in West Rainton already occupied by (2) and formerly belonging to a chantry of Our Blessed Mary the Virgin in West Rainton; the said premises having been granted by Letters Patent of Elizabeth I to William Walton and conveyed by him to (1).
Term: 26 years from Michaelmas 1590.
Rents: 4s. 8d. a year and customary payments of 5s. 4d a year.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/2   9 May 43 Elizabeth I [1601]
(1) Christopher Wharton of Offerton, gent.
(2) John Shadforth of Morton, yeoman.
Bargain and sale by (1) to (2) of a cottage and 6 acres of arable and pasture land in West Rainton in the occupation of Thomas Wilkingson; the said premises having been formerly part of the chantry lands belonging to the Blessed Mary of West Rainton in the parish of Houghton and granted by Elizabeth I by Letters Patent dated 4 January 42 Elizabeth I [1600] to Robert Margaine and George Ward, sold by them to Robert Wall 21 January 42 Elizabeth I [1600], who sold them to (2) 7 February 42 Elizabeth I [1600].
Consideration not stated.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/3   9 May 43 Elizabeth I [1601]
(1) Christopher Wharton of Offerton, gent.
(2) John Shadforth of Morton, yeoman.
Confirmation of Grant by (1) to (2) of a cottage and 6 acres of arable land in West Rainton occupied by Thomas Wilkinson and formerly belonging to the chantry of Blessed Mary of West Rainton, to hold of the Queen in common soccage and not by military service.
Signed [?] (1), one seal.
Parchment   1 membrane
Co.Durham/West Rainton/4   20 March 44 Elizabeth I [1602]
(1) John Shadforth of Morton, yeoman.
(2) Thomas Wilkinsonne of West Rainton, yeoman.
Bargain and sale by (1) to (2) of a cottage and six acres of land in West Rainton in the occupation of (2), sold to (1) 9 May 1601 by Christopher Wharton.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/5   20 March 44 Elizabeth I [1602]
(1) John Shadfourth of Morton, yeoman.
(2) Thomas Wilkinson.
Confirmation of Grant by (1) to (2) of a cottage and six acres of land in West Rainton now occupied by (2) and formerly belonging to the chantry of Blessed Mary in West Rainton belonging to the parish of Houghton, to hold of the Queen as of her manor of East Greenwich in common soccage and not in chief nor by military service.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/6   14 April 8 Charles I [1632]
(1) John Bell of West Rainton, yeoman and his wife Margerie.
(2) William Wilkinson of West Rainton, yeoman and his wife Agnes.
(Margerie Bell and Agnes Wilkinson being the daughters and co-heirs of Thomas Wilkinson of West Rainton, yeoman, deceased).
Confirmation by (1) to (2) of the partition of the cottage and lands in West Rainton inherited from Thomas Wilkinson father of Margerie Bell and Agnes Wilkinson, whereby (2) have half the cottage, a close called Law Hill adjoining the Greenes and gates to be depastured on the moor, and (1) have half the cottage, a close called Bell's Close adjoining the Pitfield and gates to be depastured on the moor.
Marks of (1), one seal survives.
Parchment   1 membrane
Co.Durham/West Rainton/7   14 April 8 Charles I [1632]
(1) William Wilkinson of West Rainton, yeoman and his wife Agnes.
(2) John Bell of West Rainton, yeoman and his wife Margerie.
(Margerie and Agnes being the daughters and co-heirs of Thomas Wilkinson, deceased).
Release and quitclaim by (1) to (2) in respect of what remains of (2)'s moiety of premises inherited by Agnes Wilkinson and Margerie Bell from their father Thomas Wilkinson viz.:
a messuage and 2 acres in West Rainton and pasture gates on Rainton Moor, after the sale of Bell's Close by (2) to William Ingleby.
Marks of (2), two seals.
Parchment   1 membrane
Co.Durham/West Rainton/8   28 April 8 Charles I [1632]
(1) John Bell of West Rainton, yeoman.
(2) William Wilkinson of West Rainton, yeoman.
Bond of (1) to (2) in the sum of £100, conditioned for the performance by (1) of covenants, dated 14 April 1632, concerning the division of a cottage formerly belonging to Thomas Wilkinson, deceased, father of the wives of (1) and (2).
Mark of (1)
Parchment   1 membrane
Seal: Now missing
Co.Durham/West Rainton/9   4 June 1650
(1) William Wilkinson of West Renton, yeoman.
(2) Christopher Orton of West Renton, miller.
Grant by (1) to (2), in view of the marriage between (1)'s daughter Jane to (2), of the parlour in (1)'s house, a barn, half the garth at the back and the moor, all in West Renton.
Mark of (1), one seal.
Parchment   1 membrane
Co.Durham/West Rainton/10   4 June 1650
(1) William Wilkinson of West Renton, yeoman.
(2) Christopher Orton of West Renton, miller.
Bond of (1) to (2) in the sum of £40, conditioned for the performance by (1) of covenants contained in an Assignment of the same date.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/11   4 June 1650
(1) William Wilkinson of West Renton, yeoman.
(2) James Durham of Newcastle upon Tyne, shipwright.
Bond of (1) to (2) in the sum of £40, conditioned for the performance by (1) of covenants contained in an Assignment of the same date.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/12   7 April 1654
(1) William Wilkinson of West Rainton, yeoman.
James Durham of Newcastle upon Tyne, carpenter.
(2) Christopher Orton of West Rainton, yeoman.
Bond of (1) to (2) in the sum of £30, conditioned for the performance by (1) of covenants contained in an Indenture between them and James Durham's wife Eleanor and (2).
Signed (1), seals missing.
Parchment   1 membrane
Co.Durham/West Rainton/13   17 April 1654
(1) William Wilkinson of West Rainton, tailor.
James Durham of Newcastle upon Tyne, carpenter and his wife Ellinor daughter and co-heir of the said William Wilkinson and his late wife Anne co-heir of Thomas Wilkinson deceased.
(2) Christopher Orton of West Rainton, yeoman.
Bargain and sale by (1) to (2) of the foreroom of the house called Wilkinson's house in West Rainton together with half the garth at the back with memorandum that (2) shall pay the freehold rent of 1s. 4d. to the lord of the manor.
Consideration: £15.
Signed (1), two seals survive.
Parchment   1 membrane
Co.Durham/West Rainton/14   17 April 1654
(1) James Durham of Newcastle upon Tyne, carpenter and his wife Ellenor.
(2) Christopher Orton of West Rainton, yeoman and his wife Jane.
(Ellenor and Jane being the daughters and co-heirs of Anne Wilkinson deceased, wife of William Wilkinson of West Rainton, tailor).
Release and quitclaim by (1) to (2) in respect of premises in West Rainton viz.:
the parlour in the house belonging to Anne and William Wilkinson, a barn and half of a garth at the back, a close called the Moor and all heirlooms and utensils in the house.
Consideration not stated.
Signed (1), one seal survives.
Parchment   1 membrane
Co.Durham/West Rainton/15   12 May 18 Charles II [1666]
(1) Sir William Forster of Balmebrough, Northumberland Kt.
(2) Ralph Gray of Bradford, Northumberland Esq.
Power of attorney granted by (1) to (2) to deliver seisin to Francis Forster of Yessington Grange, Northumberland gent., in respect of premises mentioned in a pair of Indentures of the same date between (1) and the said Francis Forster.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/West Rainton/16   15 December 5 William and Mary [1693]
(1) John Guy of West Rainton, yeoman and his wife Anne, daughter and co-heir of Christopher Orton of West Rainton deceased.
(2) Miles Forster of Lambton Staithes, gent.
Release by (1) to (2) of closes in West Rainton called Orton's Closes as security for the payment by (1) to (2) of £10 a year for 5 years beginning on the 24 June next.
Consideration: £40.
Signed (1).
Parchment   1 membrane
Seal: Removed.
Co.Durham/West Rainton/17   22 March 11 William III [1699]
(1) Miles Forster of Lambton Staithes, gent.
(2) John Guy of West Rainton, yeoman and his wife Anne.
Release by (1) to (2) of closes in West Rainton called Orton's Closes sometime in the possession of Christopher Orton; the said premises having been mortgaged by (2) to (1) by Lease and Release 14 and 15 December 1693 as security for the payment of £10 a year for 5 years.
Stamped and witnessed but no signature or mark, one seal.
Parchment   1 membrane
Whorlton
Co.Durham/Whorlton/1   31 July 24 Charles II [1672]
(1) John Farrington of Richmond, Yorks., yeoman, formerly husband to Sarah daughter of John Cockfield of Whorlton, yeoman, both deceased.
(2) Hugh Hodshon of West Wick yeoman, son in law and executor of the said John Cockfield deceased.
Release and quitclaim by (1) to (2) in respect of a legacy of £30 bequeathed by the said John Cockfield to his daughter Sarah.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Whorlton/2   26 April 4 William and Mary [1692]
(1) John Soulby the elder of Whorleton, yeoman and his wife Margaret.
John Soulby the younger his son and heir.
(2) Hugh Hodshon of Winston, yeoman.
Lease by (1) to (2) for one year of a meadow close called the Mill Crookes (5 acres) in Whorlton near the River Tees and a fourth part of a beast gate (a foot) in Whorlton Banks.
Signed (1), three seals.
Parchment   1 membrane
Co.Durham/Whorlton/3   27 April 4 William and Mary [1692]
(1) John Soulby the elder of Whorleton, yeoman and his wife Margaret.
John Soulby the younger his son and heir.
(2) Hugh Hodshon of Winston, yeoman.
Release by (1) to (2) of a meadow close called Mill Crookes (5 acres) in Whorlton near the Tees and a fourth part of a beast gate, or a foot, on Whorlton Banks.
Consideration: £88.
Signed (1).
Parchment   1 membrane
Seal: (1)
Co.Durham/Whorlton/4   3 July 5 William and Mary [1693]
(1) John Soulby the elder of Worleton, yeoman.
Joseph Soulby of Cliffgreen, Yorks., yeoman.
Ralph Ronetree of Worleton, fuller.
Jonathan Johnson of Barnard Castle, gent.
(2) Abraham Hilton of Hilton, gent.
Lease by (1) to (2) for one year of premises in the township of Whorleton viz.:
a dwelling house where Ralph Ronetree lives, a workshop, and ground called the Little Wood Leazes (2 acres) with the fulling mill lately erected thereon and adjoining the River Tees.
Signed John Soulby.
Parchment   1 membrane
Seal: John Soulby
Co.Durham/Whorlton/5   4 July 5 William and Mary [1693]
(1) John Soulby the elder of Whorleton, yeoman.
Joseph Soulby of Cliffe-Green, Yorks., yeoman.
(2) Ralph Roantree of Whorleton, fuller.
Jonathan Johnson of Barnard Castle, gent.
(3) Abraham Hilton of Durham, gent.
Release by (1) and (2) to (3) of premises in Whorleton to secure payment of £32. 14s. with interest by (1) to (3) on 24th June next;
the said premises being the dwelling house where Ralph Roantree lives, the work house belonging to it and adjoining two acres of land called Little Wood Leazes with the newly erected fulling mill.
Consideration: £5 4s. paid by (3) to (1).
£27. 10s. paid by (3) to (2).
Signed and sealed John Soulby.
Parchment   1 membrane
Hertfordshire
Bishops Stortford
Herts/Bsishop Stortford/1   9 February 4 William and Mary [1693]
(1) Richard Bennett, querent.
(2) Henry Chambers and his wife Martha;
John Silvester and his wife Mary;
deforciants.
Right Hand Indenture of Fine, levied at Westminster, whereby 2 messuages and 1 orchard in the parish of Bishops Stortford are conveyed by (2) to (1) for £100.
Parchment   1 membrane
Northumberland
Fenham
Northumberland/Fenham/1 and 2   6 and 7 July 1677
(1) George Payler of Nun Muncton, Yorks., Esq.
Nathaniel Payler his son and heir.
(2) John Spearman of the city of Durham, gent.
(3) Thomas Hutton of Poppleton, Yorks., Esq.
Henry Bosworth of London, gent.
Lease and Release by (1) to (2) of premises in Fenham near Holy Island, Northumberland and in the manor of Goswick, with covenants for a Recovery to be suffered at the suit of (3) after which the said premises shall be held subject to trusts declared in an Indenture Quadripartite dated 26 September 1676 between (1) and their wives Dame Mary Carey and Elizabeth, Richard Hutchinson the elder of London Esq. and Josiah Child of Wanstead, Essex, Sir Barrington Bourchier of Beningborough Yorks. and Richard Hutchinson the younger of London Esq. and (3); the said premises being: the manor of Fenham, a capital messuage in Fenham part of the rectory of Holy Island occupied by William Carr or William Reade, a water corn mill in Fenham, all tithes from the fields of Fenham, all oblations of the Easter Book of Fenham, and a moiety of a messuage called the Broomhouse in the manor of Goswick.
Consideration: 5s.
Both signed (2).
Parchment   1 membrane each.
Seal: two surviving
Norham
Northumberland/Norham/1   29 October 20 George II 1747 [sic]
(1) John Hall of Fordhill, Northumberland, gent.
William Graham of Buckton, Kyloe, gent.
John Strangeways of Cheswick, Ancroft, Esq.
John Wilkie of Ladythorn, Ancroft, gent.
William Smart of Belford, Northumberland, gent.
Rowland Graham of Gloweroremin, Balmborough, Northumberland, gent.
(2) Francis Ord of Berwick upon Tweed, Esq.
Henry Richardson of Norham, Northumberland, gent.
George Nicholson of Loan End, Norham, gent.
William Jeffreys of Loan End.
Division by (1) at the request and appointment of (2) of lands belonging to (2) and as yet undivided in the common fields of Loan End, Norham.
Signed by all parties.
Parchment   1 membrane
Seal: 10
Greenslade Appendix
Appendix/1   26 March 17 Henry VI [1439]
(1) Thomas Holden Esq.
(2) Sir William Bowes
Roger Thornton Esq.
Robert Redes
William Huton of Herdwick
John Fenwyk chaplain
Gerard Mitford
Release and quitclaim by (1) to (2) of all rights in respect of the manor of Ludworth.
Parchment   1 membrane
Seal: part survives
Appendix/2    Undated
(1) John of Mikkelton and his wife Juliana.
(2) John de Insula and his wife Meliora.
Grant by (1) to (2) of one toft and 7 acres in Stotcliffe in Middleton in Teasdale.
Witnesses: Henry Compring [?], Gilbert de Graystanes, Thomas de Beslye, Robert of Cotun, Thomas of Houton and others.
Parchment   1 membrane
Appendix/3   21 April 8 Charles I [1632]
Inspeximus, at the request of Matthew Stodart gent., of a plea enrolled in the Court of the Exchequer of Receipts quindine St Hilary 11 Edward I [27 January 1283] Roll 15, between:
(1) Richard de Macegreen
(2) Simon de Dake and eight others, bailiffs of John Duke of Brittany and Earl of Richmond.
(1) claimed that as a merchant from the liberty of York he was not bound to pay toll for driving cattle from Barnard Castle to York and that (2) had attacked him and taken 22 oxen and other goods to the value of £10.
(2) replied that from time immemorial they had seisin of tolls in the city of York as well as of other towns in that county and that merchants from York were accustomed to pay tolls of this kind as well as other men.
The Court decided that the Earl of Richmond was entitled to "Thorn toll" from all merchants passing through the liberty of Richmond and laid down a scale of charges.
No seal.
Parchment   1 membrane
Appendix/4   15 January 31 Charles II [1680]
Right Hand Indenture of Fine, in respect of premises in Staindrop.
See Staindrop 50.
Parchment   1 membrane
Appendix/5   8 December 34 Charles II [1682]
Left Hand Indenture of Fine, in respect of premises in Barnard Castle and the parish of Gainford.
See Barnard Castle 67
Parchment   1 membrane
Appendix/6   24 October 2 William and Mary [1690]
(1) William Garth gent., querent.
(2) William Hutton and his wife Elianor, deforciants.
Left Hand Indenture of Fine in the Court of Pleas at Durham whereby one messuage, 2 cottages, 1 garden, 1 orchard, 5 acres of meadow, 5 acres of pasture, and common of pasture for all animals in Barnard Castle are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane
Appendix/7   4 December 3 William and Mary [1691]
(1) James Tillie;
Matthew Hutton;
merchants, querents.
(2) Thomas Riddell Esq.;
George Alder senior gent. and his wife Elianor;
George Alder junior gent. and his wife Elizabeth;
Thomas Mowbray gent;
William Hutton and his wife Elianor;
Mary Hutton, widow;
deforciants.
Foot of fine levied in the Court of Pleas at Durham whereby a moiety of the manor of Softley on Tyne and of 10 messuages, 10 barns, 5 gardens, 5 orchards, 1,000 acres of land, 500 acres of meadow, 1,000 acres of pasture, 100 acres of furze and heath, 500 acres of moor and common of pasture for all animals in Softley, Lambton, Hamsterley, Staindrop, Raby and Barnard Castle are conveyed by (2) to (1) for 430 marks.
Parchment   1 membrane
Appendix/8   27 June 6 William and Mary [1694]
(1) John Varey, querent.
(2) George Henderson and his wife Elizabeth, deforciants.
Left Hand Indenture of Fine levied in the in the Court of Pleas at Durham whereby one messuage, 10 acres of land, 20 acres of meadow, and common of pasture for all animals in Eggleston are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane
Appendix/9   15 June 9 William III [1697]
(1) William Hutchinson, gent.;
Hugh Whitill;
Charles Sanderson;
querents.
(2) George Shelley and his wife Mary;
Thomas Horne senior and his wife Anne;
William Sanderson and his wife Elizabeth;
deforciants.
Right Hand Indenture of Fine levied in the Court of Pleas at Durham whereby 3 messuages, 1 garden, 1 acre of land and common of pasture for all cattle in Barnard Castle are conveyed by (2) to (1) for 100 marks.
Parchment   1 membrane
Appendix/10
Schedule of deeds relating to Hope House, Middleton in Teesdale 31 December 1697 - 20 June 1700.
Paper   1f.
Appendix/11   7 February 12 William III [1701]
(1) George Shelley of Barnard Castle, yeoman and his wife Mary.
William Hutchinson of Barnard Castle, gent.
(2) Thomas Heslop of Barnard Castle, mercer.
Release by (1) to (2) of premises in Barnard Castle (see Barnard Castle 108), the said premises having been previously mortgaged by George Shelley and his wife Mary to William Hutchinson for £120 and now mortgaged to (2) with covenant for redemption on payment by the said George Shelley and his wife to (2) of three sums of £6. 15s. 0d. at half yearly intervals and £231. 15s. 0d. on 6 February 1702/3.
Consideration: £155. 3s. 6d. paid by (2) to William Hutchinson.
£69. 16s. 6d. paid by (2) to George Shelley and his wife.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/12   8 June 2 Anne [1703]
(1) Richard Swainston of Shipley, yeoman.
(2) John Kelly of Barnard Castle, taylor.
Lease by (1) to (2) for one year of premises in the common fields of Barnard Castle viz.:
2 plots of 1 day's work (land bordered by Little Moor Dike, Hospital lands, The Swang and Matthew Hutton's land) and 1½ days work (land bordered by Little Moor Dike, Sir Mark Milbanke's land, The Swang and Charles Benson's land, and Sir Mark Milbanke and Wm. Dobson's land) respectively in the Low Field and 1 days work (land bordered by that of Anthony Dale, Mr Huddleston, Little Moor, and Hospital lands) in the Middle Field.
Consideration: 5s.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Appendix/13   20 July 3 Anne [1704]
(1) Anne Wycliffe of the city of Durham, widow.
Robert Dobson of the city of Durham, merchant and his wife Christian.
(2) Jane Heslop of Barnard Castle, spinster.
Lease by (1) to (2) for one year of a close of meadow at Gallowgate Barnard Castle (1 acre) with a lodge, out house and frontstead upon the same, together with 4 beastgates in the town pasture.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/14 and 15   19 and 20 October 3 Anne [1704]
(1) Christopher Smayles the younger of Skipton, Yorks., gent and his wife Susan.
(2) Christopher Smayles the elder of Westwick, yeoman.
Lease and Release by (1) to (2) of a meadow close (3 acres) in Barnard Castle (land bordering on that of Anthony Dale, (2), Christopher Perkin and Low Field).
Consideration: £53.
Both signed (1).
Parchment   1 membrane each.
Seal: (1)
Appendix/16   2 February 4 Anne [1706]
(1) William Hutchinson of Barnard Castle, gent.
Sarah Bolton of Barnard Castle, widow.
(2) Nathaniel Ridley of Barnard Castle, dyer.
Assignment by (1) to (2) of a burgage on the east side of Thorngate, Barnard Castle, together with two cottages, occupied by Christopher Blakelock and Ambrose Thompson, malt houses and tan houses; the said premises having been owned by William Hutton the elder and then by Mary Hutton widow, now deceased, and mortgaged by William Hutton and his wife Elianor and William Garth, all of Headlam to the said William Hutchinson 12 July 1692 for 999 years, assigned to the said Sarah Bolton 11 November 1697, and become forfeit to (1) on the failure of the said William and Elianor Hutton and William Garth to pay the sum of £100 principal and £12 interest according to the terms of the said mortgage.
Consideration: £112.
Signed and sealed William Hutchinson. Another signature and seal removed.
Parchment   1 membrane
Appendix/17   14 May 6 Anne [1707]
(1) William Hodgshon of Barnard Castle.
[Matthew Hodgshon his son and heir]
(2) John Smith of Barnard Castle, weaver.
Release by (1) to (2) of a house and garth on the east side of [Thorngate] in Barnard Castle.
Consideration: [£85].
Signed (1) and sealed William Hodgshon.
Right hand section of document and second seal cut off.
Parchment   1 membrane
Appendix/18   23 March 8 Anne [1709]
(1) John Breaks of Barnard Castle, grocer.
(2) John Sowerby of Barnard Castle, tanner.
Lease by (1) to (2) for one year of a close of meadow ground in Barnard Castle (2 acres), (land bounded by Long Field, William Dobson's land, that of Ld. Barnard, and East Hill Close which is part of Hospital land sold by (1) to Matthew Hutton) with half or part of a lodge or cowhouse that goes with it.
Consideration: 5s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Appendix/19   24 November 9 Anne [1710]
(1) Christopher Smayles of Westwick, yeoman.
(2) Matthew Hutton of Barnard Castle, merchant.
Bargain and sale by (1) to (2) of a meadow close (3 acres) in Barnard Castle; the said premises having been previously mortgaged by (1) to (2) and guaranteed by a bond.
Consideration: £50 and the surrender of the bond to be cancelled.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/20   21 May 11 Anne [1712]
(1) Thomas Pullein of Bolton, Yorks., Esq.
(2) William Cotesworth of Newcastle, merchant.
Assignment by (1) to (2) of an annuity of £20 charged on the manor of Eggleston; the said rent charge having been granted by Christopher Sanderson to his son Robert 2 December 1691 and assigned by Robert Sanderson to (1) 6 August 1694.
Consideration: £150. 10s. 0d.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/21   10 April 13 Anne [1714]
(1) John Rennison of Blaydon, yeoman and his wife Susannah.
John Rennison their eldest son.
(Susannah Rennison being one of the daughters and co-heirs of Isabell Chicken, wife of William Chicken of Newcastle, roper, and daughter of William Raine of Stella, yeoman, deceased).
(2) Francis Baker of Whickham, gent.
Release by (1) to (2) of a moiety of a messuage called Hope House in the parish of Middleton.
Consideration: £140.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/22   3 June 13 Anne [1714]
(1) William Poulson of Barnard Castle, yeoman.
(2) William Hutchinson of Barnard Castle Esq.
Bargain and sale by (1) to (2) of a garth or croft (3 roods) on the south side of an orchard belonging to (1)'s dwelling house in Newgate Street, Barnard Castle, bounded by Cooper Close belonging to William Hutchinson on the east, lands of William Dobson on the south, and Ralph Shaw's garth on the west.
Consideration: £20.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/23   16 April 3 George I [1717]
(1) Margaret Newby the elder of Barnard Castle, widow.
(2) Matthew Hutton of Barnard Castle, merchant.
Release by (1) to (2) of Pinfold Close in Barnard Castle; the said close being part of premises leased by Revd. Thomas Tullie D.D., Guardian of the Hospital of St John Baptist in Barnard Castle, to Richard Kipling of Westwick, yeoman and his wife Jane, (1), Anne Foreman of Escomb, widow and Barbara Lax widow, on 27 February 1717 for a term of 3 lives at a rent of £9. 16s. 8d.
Consideration: £19.
Mark of (1).
Parchment   1 membrane
Seal: (1)
Appendix/24   4 April 4 George II [1731]
(1) Thomas Heslop of Barnard Castle, merchant and his wife Elizabeth.
John Heslop of the same place, merchant, his eldest son.
(2) Thomas Carleton of Appleby, Westmorland, gent.
Lease by (1) to (2) for one year of all their messuages and lands in Barnard Castle and Bowes.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/25   28 November 8 George II [1734]
(1) Francis Hutton of Barnard Castle, merchant.
Margaret Hutton of Barnard Castle, spinster, his sister.
(2) Christopher Lonsdale of Barnard Castle, gent.
Mortgage by (1) to (2) of a burgage in Market Street Barnard Castle, lying between burgages called the Black Bull belonging to Lord Barnard on the north and the Blue Stone belonging to Thomas Emerson on the south, together with 2 closes lying between Barbary Riggs on the south and Low Field on the north; with covenant for redemption on payment of £400 with interest on 28 May next.
Term: 999 years.
Consideration: £400.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/26   4 June 8 George II [1735]
(1) Timothy Westwick of Barnard Castle and his wife Ann, executors of William Poulson of Barnard Castle, yeoman, deceased.
(2) George Holmes of Rookby, Yorks., weaver.
(3) William Hutchinson of Barnard Castle, Esq.
(4) Revd. Edward Browell of Romaldkirk, Yorks., D.D.
Assignment by (2) at the request of (1) to (4) in trust for (3) of a burgage in Newgate Street Barnard Castle, bounded on two sides by Cooper Close belonging to (3) and by premises formerly belonging to Ralph Shaw and now to Phillis Robley on the west, mortgaged 2 December 1724 by the said William Poulson to (2) for £40 with interest and later charged with a further sum of £12 with interest; the said premises having been sold by (1) to (3) for £60.
Consideration: £56. 3s. 0d. paid by (3) to (2).
£3. 17s. 0d. paid by (3) to (1).
5s. 0d. paid by (4) to (2).
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Appendix/27   1 April 9 George II [1736]
(1) Timothy Hullock of Barnard Castle weaver and his wife Margaret, daughter and co-heir of John Sowerby of Barnard Castle, tanner.
Phillis Singleton, widow, another daughter of the said John Sowerby.
(2) William Hutchinson of Barnard Castle Esq.
Lease by (1) to (2) for one year of premises in the townfields of Barnard Castle, viz.:
1 beastgate in Gallowmoor, now known as the Town pasture, and 2 pieces of land, of 1 acre and ½ acre respectively, in the Town field called the Crook.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/28   17 July 18 George II [1744]
(1) William Smith of Barnard Castle, skinner.
Christopher Lonsdale of Barnard Castle, gent.
(2) George Applegarth of Staindrop, currier.
Lease by (1) to (2) for one year of a close in Barnard Castle, bounded by the High Road, Middle Field, Husband's Way (leading from Crook Field to Middle Field) and land of John Heslop.
Consideration: 5s.
Signed (1).
Parchment   1 membrane
Seal: (1)
Appendix/29   6 August 21 George II [1747]
(1) William Smith of Barnard Castle, skinner, and his wife Margaret.
(2) Joseph Willis of Langley dale, yeoman.
Mortgage by (1) to (2) of a dwelling house and garth in Thorngate Barnard Castle, bounded by property of John Dinsdale, The Demesnes, property of Henry Hope, and Thorngate.
With covenant for redemption on payment of £30 by (1) to (2) on 6 February 1748.
Consideration: £30.
Signed William Smith, two seals.
Parchment   1 membrane (damaged)
Appendix/30   4 May 1756
Admittance by the Bishop of Durham's Court for the Borough of Auckland of Catherine Sanderson, widow, niece and heir of Elizabeth Wright, spinster, deceased, in respect of a burgage in the Borough of Auckland.
Fine: 1s.
Parchment   1 membrane
Appendix/31   4 September 1759
Account of the perambulation of the boundaries of the common of the village of Woodland, belonging to Rt. Hon. Henry, 2nd Earl of Darlington of Raby Castle, adjoining the manor of Eggleston belonging to William Hutchinson of Eggleston Hall Esq., noting that on Mr Hutchinson's orders they were prevented from riding the boundary where it touched Eggleston manor.
Signed: Anthony Hugginson, Thomas Helmer, Anthony Hugginson junior, Mark Nicholson, Anthony Pratt, Robert Lodge, David Woolf, William J. Anson, Thomas Addison.
Parchment   1 membrane
Appendix/32   10 October 21 George III [1781]
(1) Joseph Fairhall of Middleton
(2) John Stonestreet of Falmer, Sussex, husbandman.
Surrender by (1) to the use of (2) in the court Baron for the Manor of Middleton in respect of a cottage, garden, orchard and half acre of land called Harding's in Wivelsfield, held at a rent of 2d. and customary services.
Heriot: 6d.
Fine: 6d.
Parchment   1 membrane
Appendix/33   No date [about 1785]
Award on the division of Eggleston made by Robert Elliott, John Philipson and William Downing to William Robinson in respect of a plot of land 1 acre 35 perches.
Signed by the three commissioners.
Parchment   1 membrane
Appendix/34   No date [about 1785]
Award [on the division of Eggleston ?] made by Robert Elliott, John Philipson and William Downing to Christopher Harrison in respect of a plot of land 5 acres 2 roods 11 perches.
Signed by the three commissioners.
Parchment   1 membrane
Appendix/35   20 June 29 George III [1789]
(1) George Hunter;
Nicholas Copling;
Churchwardens of the Church of St Hilda in Hartlepool.
(2) John Marley Esq., Mayor of Hartlepool and Guardian of the said Church.
(3) Sir John Wilson, Justice of the Court of Common Pleas.
Lease by (1) with the consent of (2) to (3) of 2 burgages in Southgate Street Hartlepool, 3 dwelling houses behind the burgages with a stable, limehouses and yard, a back kitchen with the chambers above, adjoining a burgage held by (3) as a trustee for Elizabeth, wife of Johnson Atkinson Busfield, and a coachhouse to the west of the last mentioned burgage.
Rent: 10s.
Signed (1) and (2).
Parchment   1 membrane
Seal: (1) and (2)
Appendix/36   1 October 1802
Surrender out of court of messuages in the manor of Cottingham Powis with Barnard Castle by William Long of Hall Bank Cottingham to such uses as will be specified in his Will.
Parchment   1 membrane
Appendix/37   27 August 1825
(1) Hon. William Keppel Barrington of Sedgefield.
John Ogle of Kirkley, Northumberland, Esq.
(2) Revd. Reynold Gideon Bouyer, Bachelor of Laws, Prebendary of Durham.
Rt. Hon. and Revd. George, Viscount Barrington, Prebendary of Durham.
Revd. David Durell M.A., Prebendary of Durham.
Revd. Robert Gray D.D., Prebendary of Durham.
Revd. Richard Prosser D.D., Prebendary of Durham.
Revd. William Nicholas Darnell, B.D., Prebendary of Durham.
Revd. John Savile Ogle M.A., Prebendary of Durham.
Revd. John Bird Sumner M.A., Prebendary of Durham.
(3) Most Hon. Charles William Vane, Marquis of Londonderry, Earl Vane and Baron Stewart.
Assignment by (1) with the consent of (2) to (3) of a lease, for 21 years from 20 July 1822, of coalmines in the manor of Pittington Hallgarth within grounds leased to Edward Shipperdson.
Consideration: £7,331. 7s. 6d.
Rent: 10s. a year reserved to the Dean and Chapter of Durham by the above mentioned lease of 20 July 1822.
Signed (1) and (2).
Parchment   2 membranes
Seal: (1) and (2)