Durham Cathedral Library: J.J. Howe Collection
Introduction
John James Howe
Contents
Arrangement
Related material - elsewhere

Catalogue
Deeds, Bedfordshire, Cranfield - Frank familyDeeds, Co Durham, Bradley manor - Bowes familyDeeds, Co Durham, Durham city, Fleshergate propertyDeeds, Co Durham, Ryhope - Goodchild familyDeeds, Co Durham, variousDeeds, Gloucestershire, Williams familyDeeds, various outside Co DurhamDurham Diocese RecordsDurham Palatinate Court RecordsDurham City RecordsCanadian DocumentsC.M. Carlton collections of documentsC.M. Carlton TranscriptsHardy and Page TranscriptsJames Raine Transcripts

Reference code: GB-0036-JJH
Title: Durham Cathedral Library: J.J. Howe Collection
Dates of creation: 1504-1886
Extent: 3 metres
Held by: Durham Cathedral Library
Origination: Mostly probably originally collected or created by C.M. Carlton, and then bequeathed to J.J. Howe.
Language: English with some Latin

John James Howe

Howe was second and then chief clerk of the Durham District Probate Registry where he worked from 1886, retiring in 1929, and dying in 1937. By his will, made on 2 March 1935 and proved at Durham on 26 April 1937, Howe left to the Durham Dean and Chapter Library all the volumes and manuscripts bequeathed to him by the late Cuthbert Mills Carlton.
Carlton was a journalist, antiquarian and genealogist, native to Durham City, who had died on 19 January 1892. By his will, made on 21 July 1890 and proved at Durham on 5 February 1892, he left to his friend John Howe for life “all my volumes of MSS prepared and copied by me with great labour together with such unbound MSS as belong to me and are marked "for Howe"”, with the request that after Howe's death “all such manuscripts books and papers” should be handed to the secretary of the Newcastle Society of Antiquaries. See Carlton's obituary in The Durham Directory ..., 1893, p.61. His published works included History of the charities in the City of Durham and its immediate vicinity (Durham, 1872) and The memorial inscriptions of the cathedral, parish churches, and cemeteries of the City of Durham , volume 1 (1880) [no further volumes were published].

Contents

A collection of mostly deeds and court papers from Durham in particular, but with material also from various other parts of England, and beyond, probably mostly gathered together by Cuthbert Mills Carlton (1832-1892). He was a Durham journalist, antiquarian and author of History of the Charities in Durham, (Durham 1872) and The Monumental Inscriptions of Durham, (Durham 1880). The Durham material features documents from the chancery court. This includes a file of documents for a case between Nicholas Hodgson and Thomas King in 1616 and papers for a variety of cases in 1643, along with files and particular cases from the later eighteenth and earlier nineteenth centuries. The deeds include groups for "Hunters" tenement in Fleshergate in Durham and a dyehouse in Watergatestreet, property in Ryhope and South Shields, and Bradley Hall and manor from the later seventeenth and earlier eighteenth centuries. Outside Co Durham, there is a collection of deeds concerning Elizabeth Williams, widow of Thomas Williams of Gloucester, who remarried John Essington in 1671, and the consequent settlements of property, covering Gloucester and Breconshire, along with isolated items for London and Greenwich, Kent, and a considerable quantity of material for Cranfield, Bedfordshire and the increasing efforts by his son to offset the debts of Thomas Frank senior, archdeacon of Bedford in the earlier eighteenth century.
However, arguably the collection's most significant group of material is from the diocese of Durham, including part of a probate act book for 1588, three precedent books from the sixteenth and seventeenth centuries, a quantity of bishop's transcripts for Co Durham parishes, and a 1716 terrier for Northallerton vicarage. There is also material from the city of Durham, featuring lists of jurymen, alehouse owners, members of the saddlers' and curriers' companies, and an extensive set of bills for the 1807 election. In addition, there are some transcripts of early 19th century parish registers from Montreal (Canada).
Carlton also made extensive extracts from records himself, and the collection includes a number of indexes to wills and marriage licences, and extracts from other Durham records, some acquired from the London record agents Drury and Page. Carlton's own writings are few, but there are some papers on various topics along with chapters for possible histories of Durham.
All this material came to Howe from Carlton through his will. Howe was also given by Canon Greenwell, James Raine's Testamenta indexes of marriage bonds, administrations and wills compiled in 1826, with an index to that volume, compiled by R.W.

Accession details

Bequeathed to the Cathedral Library by Howe in his will of 1935, proved in 1937.

Conditions of access

Open for consultation.

Copyright and copying

Permission to make any published use of material from the collection must be sought in advance from the Librarian and, where appropriate, from the copyright owner. The Library will assist where possible with identifying copyright owners, but responsibility for ensuring copyright clearance rests with the user of the material

Arrangement

The deeds and court records now in 1-11 have been sorted from loose disordered bundles. The bishops' transcripts in what is now 8 had been listed and numbered by Margaret McCollum and this numbering has been retained. The original numbering of the volumes in 13 has been retained as this was almost a sequence, but not the numbering of the volumes in 14 which appeared to be more random.
1. Deeds, Bedfordshire, Cranfield - Frank family
2. Deeds, Co Durham, Bradley manor - Bowes family
3. Deeds, Co Durham, Durham city, Fleshergate property
4. Deeds, Co Durham. Ryhope - Goodchild family
5. Deeds, Co Durham, various
6. Deeds, Gloucestershire - Williams family
7. Deeds, various outside Co Durham
8. Durham Diocese records
9. Durham Palatinate Court records
10. Durham City records
11. Canadian records
12. C.M. Carlton collections of documents
13. C.M. Carlton transcripts
14. Hardy and Page transcripts
15. James Raine transcripts

Processing

Catalogued into XML by Michael Stansfield in June to December 2009.

Location of originals

Much of the material that Carlton, Hardy and Page, and Raine made their transcripts from is now in Durham University Library, Archives and Special Collections, in the records of Durham diocese, its probate and halmote court administrations, and some from the records of Durham cathedral.

Related material - elsewhere

Durham University Library, Archives and Special Collections Further transcripts of C.M. Carlton are in the Clavering collection as CLV 272.
Durham County Record Office Howe's manuscripts relating to “The Ancient Guilds of Freemen of the City of Durham” were bequeathed to the trustees of the Freemen, with the direction that they should be kept in the custody of the town clerk of Durham City.
Newcastle City Library Further volumes of Carlton's transcripts are L929.3:
1. p.1-24. Consistory Court Act Books extracts of offences and presentations to clergy 1608-1677; p.25-88. Visitation Act Book Northumberland extracts of wills and administrations 1609-1618.
2. p.1-111 & 114-117. Wills and administration bonds extracts 1565-1763; p.112-114. Marriage bonds extracts 1565-1763.
3. p.1-141. Will and administration bonds extracts 1576, 1577, 1583, 1585-1587, 1603, 1618.
4. p.1-124. Will and administration bonds extracts 1624, 1625, 1629, 1630, 1632, 1640, 1642, 1644.
5. p.1-23. Will and administration bond extracts 1645, 1648, 1649; p.24-65. Consistory Court Act Book Northumberland will extracts 1619-1621; p.66-80. Consistory Court Act Book Northumberland and Durham extracts 1629; p.81-105. Somerset House Commonwealth wills and administration Durham and Northumberland 1650-1656.
6. p.1-23. Extracts from commissions issued to take oaths from executors 1671-1734, 1764, 1766.
Other genealogical manuscripts compiled by Howe, together with certain books, were also bequeathed to the library.
For Carlton, see various newspaper obituaries pasted inside the copy of his The Monumental Inscriptions of Durham, (Durham 1880) held in the searchroom at Durham Cathedral Library

Catalogue

Deeds, Bedfordshire, Cranfield - Frank family
Reference: JJH 1
Dates of creation: 1504-1733
JJH 1/1   3 December [1504]
Language:  Latin
Grant by William Baker of Cranfield to William Fuller senior, William Mowes, Thomas Odell senior and William Aleyn junior, of a messuage in the Church End of Cranfield which he formerly held jointly with John Prior of Crawley, Joan his wife and John Culpyn now deceased, of the gift of John Frankeleyn, Thomas St John and Roger Berne.
Witnesses: William Taylor, Eustace Sonche, Thomas Mowes, William Tarrye, John Bushby.
Date: Cranfield, 3 December 20 Henry VII.
Parchment, 1m, seal fragment
JJH 1/2   2 February [1574]
Language:  Latin
Bargain and sale by George Bury of Cranfield gent to Thomas Busbye citizen and cooper of London, for a certain sum of money, of a piece of land containing 2½ acres in Leanfield in the parish of Cranfield, along with an acre in South Field, rendering 4d annually, warranting it on behalf of himself and his wife Mary.
Signed and sealed by George Bury.
Endorsed: delivery of seisin 15 March [1574] with 5 witnesses.
Parchment, 1m
JJH 1/3   16 January [1588]
Language:  Latin
Sale by John Wodell of Cranfield, Beds, yeoman, for a certain sum of money, to Benedict Makeham of Cranfield, Beds, surgeon, of a piece of land and meadow containing 2 acres in the field of Cranfield called Peryfeld, and half an acre in Southfield, bounds detailed, with exceptions, rendering 6d per year to the chief lords of the fee.
Witnesses: George Bury jr, Richard Lamberd, Robert Flynders, Hugh Makeham.
Signed by John Wodell with a fragment of a seal.
Endorsed: 9 witnesses to the delivery of seisin, and a description of the lands and their possible location.
Parchment, 1m, indented head, zig-zag
JJH 1/4   30 January [1588]
Language:  Latin
Bargain and sale by Robert Flynderes of Cranfield, Beds, husbandman, to Benedict Makeham of Cranfield, surgeon, of his messuage, bounds detailed, in Le Towne End, Cranfield, which he had from Richard Clarke, reserving one parcel.
Witnesses: George Bury junior, Hugh Makane, John Wodell, Richard Lamberd.
Signed and sealed.
Endorsed: 5 witnesses to the delivery of seisin and a memorandum of an interlineation being made before sealing.
Parchment, 1m
JJH 1/5   13 April [1591]
Language:  Latin
At Cranfield manor court, Richard Pawlyn surrendered 3½ perches of pasture in Cranfield at Stellepreys Lees in the tenure of Richard Charnokk to the use of John Parneham at an anuual rent of 14s; he was admitted for an entry fine of 20s.
Parchment, 1m
JJH 1/6   [13 April 1600]
Final concord recognising that Edward Finch and John Matthew, querulents, had received from Henry Ball alias Balles, Joan his wife, and Thomas Harvey, deforciants, a barn, 3 acres of land, an acre of meadow and 8 acres of pasture in Keeley and Wootton for £50.
Parchment, 1m, wavy indented head and left side
JJH 1/7   1624
Survey of the ground measured in the parish of Cranfield in 1623 by Benjamin ?Solarese, tenants/tenements detailed:
Washingleyes manor, Mr Chubnall, William Fruite, Judgins, Richard Mouse, Redlands manor, Robert Horne, William Parkins, Kings Grove, Vasse, Wrights, Thomas Wheeler sr, John Wheeler sr, Henry Goodreade, Thomas Baker, Mr Hackett, William Studds, William Purrier of the hill, Abraham Woodell, William Woodell of the elm, Edward Woodell, Edward Frankland, Christopher Attwood, John Osborne, William Millward, Thomas Wheeler jr, Richard Grashopp, Mr Charnocke, Thomas Sybthorpe, Thomas Beckley, John Wheeler of the farm, Widow Stymson, Robert Moorton, Thomas Basterfield, Richard Wheeler, William Wheeler, George Baker, Thomas Reade, Richard Wheeler jr, Thomas Wringe, Thomas Woodell, Mr Berry, Richard Basterfield, William Doe, Henry Doe, John Millward, Stirropp Leyes, Christopher Dean, Richard Cooke, Henry Butler, Thomas Wheeler of Alsnalins, Freeman Young, John Paratt, Widow Pett, John Gyrton, John Hull, John Vasse, Mr Leigh, Robert Woodward, George Barrett, Edward Woodell jr, George Parries, John Boonion, William Foscutt, Thomas Willman, George Hutton, Widow Woodell, Richard Partridge, Mr Keinhoe, Roger Grashopp, Mr Dymmocke, Vincent Charnocke.
Parchment booklet, 9f, sewn together at the head, with also stitching holes along the left edge
JJH 1/8   19 March [1627]
(1) Henry Foster of Northaw, Herts, mason, and Joan his wife
(2) Hugh Dawborne of Newport Pagnell, Bucks, grocer, and Anne his wife
(3) John Steedman of Northaw, Herts, chandler, and Elizabeth his wife
(4) Richard Button of Wootton, Beds, gent, and Martin Fountain of Wootton, Beds, gent
Agreement for the partition (parts detailed) of the lands of the late Edward Finches late of Wootton yeoman in Wootton between his three daughters (the wives in 1-3).
Signed by 1-3, seals cut off and missing.
Endorsed: 4 witnesses to the sealing.
Parchment, 1m
JJH 1/9   [25 April 1627]
Final concord at Westminster between Richard Button gent and Martin Fountayne gent, querulents, and Henry Foster and Joan his wife, Hugh Dawley and Anna his wife, John Steedman and Elizabeth his wife, deforciants, over 2 messuages, an orchard, 2 acres of land, 2 acres of meadow and 13 acres of pasture at Wotton for £41.
Parchment, 1m
JJH 1/10   29 May [1628]
(1) Richard Button of Wootton, Beds, gent, and Martin Fountain of Wootton, Beds, gent
(2) Hugh Dawborne of Newport Pagnell, Bucks, grocer, and Ann his wife
(3) John Steedman of Northaw, Herts, chandler, and Elizabeth his wife, Henry Foster of Northaw, mason, and Joan his wife
Indenture reciting that a messuage late of Edward Fynches late of Wootton yeoman descended to and was divided between his daughters and heiresses Joan Foster, Ann Dawborne and Elizabeth Steemand, and now establishing a right of way for Hugh and Ann Dawborne.
Signed by 6, with 1 seal also remaining, 5 others cut off and missing.
Endorsed: 4 witnesses to the sealing.
Parchment, 2m
JJH 1/11   28 October [1629]
Language:  Latin
Sale by John Seabrooke of Little Crawley in the parish of North Crawley, Bucks, yeoman, to George Vause of Little Crawley, husbandman, for £18, of a cottage or tenement with the yard and orchard pertaining in Crooke End of North Crawley, bounds detailed.
Signed and sealed (residue only) of John Seabrooke.
Endorsed: 3 witnesses to the delivery of seisin.
Parchment, 1m
JJH 1/12   29 September 1650
(1) Stephen Blissard of Pershore, Worcs, chandler, and his wife Elizabeth
(2) Thomas Batchelor of Birlingham, Worcs, yeoman, and his wife Margaret, John Woodward of Birlingham, yeoman, Edwin Baldwin of Evesham, Worcs, gent
(3) Joshua Frank youngest son of Francis Frank of Worcester, clothier
Bargain and sale by (1) on behalf of (2) to (3) of arable parcels of land, detailed, in Birlingham for £22.
Signed by all of (1) and (2) with also 1 seal remaining.
Endorsed: 7 witnesses to the sealing, also 4 witnesses to the delivery of seisin on 6 February [1651].
Parchment, 2m
JJH 1/13   22 May 1655
Bond by Francis Frank of Worcester, clothier, to Theophilus Alys of Worcester, mercer, Thomas Hale of Tewkesbury, gent, and John Terrett of Tirley, Glos, gent in £50 for the performance of the convents in an indenture of even date.
Signed and sealed by Frank; 3 witnesses.
Parchment, 1m
JJH 1/14   8 August [1660]
Articles of agreement between Thomas Frank of Naunton Beauchamp, Worcs, clerk, and Francis Robinson, rector of Naunton Beauchamp, clerk, for the takeover by Frank of Naunton Beauchamp rectory and its glebe lands until 29 September next, with the parsonage house, with Robinson to retain a room there until 25 March next.
Signed by Francis Robinson.
Endorsed: 4 witnesses to the sealing and signing.
Parchment, 1m
JJH 1/15   26 October [1665]
[?Sale by Hugh Dawborne] grocer and his wife Ann, and Thomas Dawborne of Newport Pagnell [and his wife Lettice to Francis Dawborne], reciting a lease to Francis Dawborne, of a close at Wootton.
Sealed and signed by Hugh and Thomas Daworne and their wives.
Parchment, 1m
JJH 1/16   26 October 1665
Lease by Francis Dawborne of Newport Pagnell, Bucks, grocer, to John Dawborne of Litlington, Beds, grocer, in trust for Hugh Dawborne of Newport Pagnell, grocer, and his wife Ann (parents of Francis) of a close at Wootton, Beds, containing 5 acres, lately bought by Francis from Hugh and Ann Dawborne, Thomas Dawborne of Newport Pagnell, hempdresser, and his wife Lettice, and occupied by John Fookes, for 60 years at a rent of 1d per year, with Francis to pay £3 less half the quit rent and taxes to his parents.
Signed: Hugh and Ann Dawborne, 1 seal cut off and missing, 1 blank sealing tag.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/17   [28 November 1665]
Final concord at Oxford between Francis Raynolds and Francis Dawborne, querulents, and William Wheeler clerk and Mary his wife, Hugh Dawborne and Anna his wife, and Thomas Dawborne and Leticia his wife, deforciants, of a messuage, a garden, an orchard, 8 acres of land, 9 acres of pasture and common of pasture in Carlton, Chillington and Wootton for £60.
Endorsed: delivered.
Parchment, 1m
JJH 1/18   24 March [1669]
Lease by Thomas Frank of Cranfield, Beds, clerk, to Thomas Arnald of Ampthill, Beds, gent, for £50 of a close in Cranfield called Siggers of 6 acres, and also another close called Reddings of 2 acres, for 1000 years, paying annually one peppercorn rent.
Signed by Frank.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/19   19 October 1669
(1) Francis Dodsworth of Ridgmont, Beds, esq, Ralph Holt of Stoke Lyne, Oxon, esq
(2) Richard Nourse of Woodeaton, Oxon, esq, John Nourse of Woodeaton his son and heir, Martha Nourse of Woodeaton spinster, daughter of Richard Nourse, and Edward Taylor of Bletchley, Bucks, clerk
Marriage settlement on the forthcoming marriage of Francis Dodsworth and Martha Nourse, and the payment of £1500 by Richard Nourse to Francis Dodsworth and 10s to Ralph Holt, with the settlement of Francis's manors of Segenhoe, formerly held by Robert Stanton gent, and Bevins in Ridgmont, the messuage called Norwood, and related lands by way of marriage jointure.
Signed by (1), seals missing.
Endorsed: 4 witnesses to each of the sealings.
Parchment, 1m
JJH 1/20   [c.1670]
Settlement by Francis and Anne Dawborne of land at Keeley End, Wootton, in trust to provide for an apprentice, under the terms of the will of Richard Grainge.
Parchment, 1m, head, foot and part of the right side cut off and missing
JJH 1/21   19 January [1670]
(1) John Pitkin of Kempston, Beds, gent, Thomas Money of Kempston, gent, Richard Kilpin of North Crawley, Bucks, gent, Thomas Gregory of North Crawley, gent, William Bedcott and Nicolas Price of Marston Moretaine, Beds, gents, Henry Odell of Cranfield, fellmonger, lords of Cranfield manor in trust for the second parties
(2) Thomas Odell of St Clement Danes, Middlesex, gent, William Baker of Cranfield gent, William Field of Cranfield gent, Joshua Wheeler, John Girton, Peters Edwards and Joel Baker of Cranfield yeomen
(3) Thomas Duncombe of Broughton, Bucks, esq, and John Smyth of Broughton, yeoman
Indenture reciting that Thomas Duncombe, at the Cranfield manor court of 25 October last, surrendered two closes of pasture in Cranfield parish called Wood Piece and Dry Close containing 28 acres to the use of John Smyth for an annual rent of 1d, which John Smyth then surrendered to Thomas Duncombe who then surrendered them to the trustees of the manor who now sell them to Duncombe for £11 4s.
Signed by the parties in (1) and (2), seals cut off and lost.
Endorsed with witnesses to the various sealings and a memorandum of the delivery of seisin on 25 August 1670.
Parchment, 1m
JJH 1/22   19 June [1671]
Enfeoffment by William Field of Cranfield, Beds, yeoman to William Baker, Thomas Edwards, John Girton junior and William King all of Cranfield, yeomen, of a cottage at Broad Greens End, Cranfield, occupied by William Grumont, for them to grant it within a month to Thomas Field of Cranfield, yeoman, son of William Field, and the heirs of him and Anne Parker of Steppingley, Beds, spinster, soon to be married to Thomas Field, for a rent of 20s for the benefit of 10 poor people of Cranfield.
Signed by William Field, seal cut off.
Endorsed: 3 witnesses to the sealing, and also “a writing belonging to a charity at Cranfield” .
Parchment, 1m
JJH 1/23   9 November 1672
Sale by Edmund Gyles of Lincolns Inn, esq, Walter Colman of Worcester, clothier, and Francis Frank junior of Worcester, clothier, to Thomas Frank late of Birlingham, Worcs, now of Cranfield, clerk, reciting the sale on 22 December [1668] by Lionel [Cranfield] earl of Middlesex to Gyles, Colman and Francis Frank of the advowson of Cranfield rectory, of the advowson for 5s.
Blank sealing tag and unsigned.
Parchment, 1m
JJH 1/24   9 May 1673
Mortgage by Thomas Frank of Cranfield, Beds, clerk, to William Baker of Cranfield yeoman and William Field of Cranfeld, yeoman, for £150, of a messuage in Cranfield lately occupied by Francis Taylor and formerly of Thomas Ward, and an adjoining close of 2 acres, and another close of 2 acres called Brach Grove for 1000 years at an annual rent of a peppercorn.
Signed (seal missing) by Thomas Frank.
Endorsed: 2 witnesses to the sealing and a receipt of 7 May 1674 for £154 10s from Thomas Frank by Baker and Field.
Parchment, 1m
JJH 1/25   9 September 1673
Sale by Thomas Frank of Cranfield, Beds, clerk, and Elizabeth his wife, Ralph Smith of Grays Inn esq, and Edmund Gyles of Lincolns Inn esq, to John Freeman citizen and distiller of London for £901 of a messuage in Birlingham or Nasford, Worcs, and detailed lands.
Signed: John Freeman, seal cut off and missing.
Parchment, 2m
JJH 1/26   15 September [1673]
Bargain and sale by Francis Duncombe, gent, son and heir of Thomas Duncombe of Broughton, Bucks, esq, deceased, to Thomas Frank of Cranfield, clerk, of two closes of pasture in Cranfield called Wood Piece and Dry Close containing 28 acres, for 6d paid, for 3 months for a peppercorn rent.
Signed and sealed (fragment) by Francis Duncombe.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 1/27   20 October [1673]
Language:  Latin
Cranfield manor view of frankpledge. Simon Bennett of Calverton, Bucks, arm, and Francis Duncombe gent, son and heir of Thomas Duncombe, formerly of Broughton, Bucks, arm, deceased, customary tenants, out of court on 4 June 1670 surrendered a close in Cranfield parish containing 131 acres known as Stirripers or Stillipers Leyes for the use of Thomas Frank clerk who paid £547 10s and who is admitted tenant for a fine of £41 4s.
Parchment, 1m
JJH 1/28   26 April [1682]
Mortgage by Thomas Frank of Cranfield, Beds, clerk to Thomas Sickling of Holcott, Beds, gent for £99 of the pastures and arable in Cranfield called Siggers containing 6 acres.
Signed by Thomas Sickling, with a seal.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/29   17 October 1683
Declaration by Ralph Smith of Islip, Oxon, esq, Francis Nourse of Stonefield, Oxon, gent, Edmund Gyles of Lincolns Inn, esq, reciting the bargain and sale by Lionel [Cranfield] earl of Middlesex on 22 December 1660 to Edmund Gyles, Walter Coleman and Francis Frank of Cranfield rectory, and its similar sale by Gyles, Coleman and Frank on 9 November 1672 to Thomas Frank of Cranfield clerk, that a sale of the advowson of the previous day by Frank to Smith, Nourse and Gyles is in trust, to be reconveyed on Frank's instruction.
Signed by Smith, Nourse and Gyles, seals cut off and missing.
Endorsed: 3, 3 and 2 witnesses to the sealings.
Parchment, 1m
JJH 1/30&31   9 & 10 April [1684]
Lease and release by Thomas Frank of Cranfield, Beds, clerk, to Joseph Field [of Cranfield] gent, following an agreement between them of 29 March last, of his moiety of the chattels and the messuage in Cranfield of the late Richard Grainge of Cranfield, Beds, gent, which his executor Robert Grainge of Little Harwood, Bucks, gent, had sold to Frank and Field on 7 April.
Signed and sealed by Joseph Field.
Endorsed: 3 witnesses to the sealing.
Parchment, 2 items, each 1m
JJH 1/32   16 April [1687]
Language:  Latin
At the Cranfield manor view of frankpledge, Thomas Hull and Mary his wife surrendered a cottage and tenement containing 20 perches at Tarlet End in Cranfield in the tenure of Joseph Cox and Thomas Hannan himself and Thomas Hammond, to the use of John Wodell, son and heir of the said Mary and John Wodell, deceased, for an annual rent of 12d, for an entry fine of 30s 8d.
Parchment, 1m
JJH 1/33   3 December 1690
(1) Thomas Frank junior of Cranfield, clerk
(2) Anne Williams of St Martin in the Fields, Middlesex, spinster
(3) Whitlock Bulstrode of Cliffords Inn, London, gent
Counterpart assignment of the lease for 50 years by Sir John Brownlow bt of 31 May 1682 to Robert Hyde of St Giles in the Field, Middlesex, yeoman, of part of the site of Lennox House in Drury Lane, for £12 annually after the first year, which was mortgaged on 17 October 1682 for £200 to George Newland, citizen and joiner of London, in trust for John Watt of London, merchant, which mortgage, unredeemed, was assigned to (2) on 24 December 1686, by (2) to (3) in trust on her marriage with (1).
Sealed.
Endorsed: sealing, not witnessed.
Parchment, 2m
JJH 1/34   11 February 1691
Language:  Latin
Dispensation from John Sharp STP, dean of Canterbury cathedral, to Thomas Frank clerk, MA, to succeed his late father Thomas Frank in Cranfield rectory.
Parchment, 1m
JJH 1/35   26 June 1691
Responses of William Foster LLD, guardian of the infant Oudart Foster being under 21, concerning entitlement to the office and moneys due to the register to the commissary of the archdeaconry of Buckinghamshire, granted to William Johnson in trust for Oudart and Sandra Foster, sons of William Foster the elder deceased, jointly by the bishop of Lincoln on 4 April 1690, reciting former grants of this office, and their plea against the bill of complaint of Richard Heywood gent, with also responses of William Bedford to the bill of complaint.
Incomplete, with stitching remaining from a further membrane(s); also some cancellation and interlineation.
Parchment, 1m
JJH 1/36   24 October [1691]
Language:  Latin
At the Cranfield manor view of frankpledge, Thomas Frank clerk, son and heir of Thomas Frank clerk deceased, sought admission to the reversion after the death of Sarah, widow of William Bennett, and now the wife of Richard Laton, gent, to a messuage in Tartlet End with a close of 11½ acres.
Parchment, 1m
JJH 1/37   22 October 1692
Language:  Latin
At the Cranfield manor view of frankpledge, William Grumant, junior, of Wharley, a customary tenant, surrendered a cottage at Wharley End in Cranfield, now in the tenure of Robert Fuller, to the use of Matthew Kendall for an annual rent of 3d and a fine of 12s.
Parchment, 1m
JJH 1/38   22 October [1692]
Language:  Latin
At the Cranfield manor view of frankpledge, Thomas Wheeler of Great Missenden, Bucks, tallow chandler, a customary tenant, surrendered 13½ acres of arable land at Cranfield to the use of Thomas Frank of Cranfield clerk, for an entry fine of £2 14s.
Parchment, 1m
JJH 1/39   10 December 1692
Lease by Richard Eaton of Eversholt, Beds, gent, and Sarah his wife, to Thomas Frank of Cranfield, Beds, clerk, of a cottage at Tartletts End, Cranfield, called Tartletts, with 2 closes containing 11 acres, now occupied by John Norris, for 12 years, as long as Sarah lives that long, paying £14 per year.
Signed and sealed by Richard and Sarah Eaton.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/40   1 February [1693]
Assignment by Robert Woodward of Ashton, Northants, clerk, to Revd Dr Robert Woodward, dean of Salisbury, and Thomas Frank of Cranfield, Beds, clerk, of a 21 year lease of 12 October 1691 by Hon. Leopold William Finch MA, warden of All Souls College, Oxford, to Robert Woodward clerk of a hall house in the parish of Salford, on his marriage to Elizabeth Frank, spinster, sister of Thomas Frank, for the specified benefit of his wife and their issue.
Signed by Robert Woodward, with a blank sealing tag.
Endorsed: 3 witnesses to the sealing.
Parchment, 2m
JJH 1/41   1 February [1693]
Settlement by Robert Woodward of Ashton, Northants, clerk, to Revd Dr Robert Woodward dean of Salisbury, Thomas Frank of Cranfield, Beds, clerk, and Elizabeth Frank, spinster, sister of Thomas Frank, on the forthcoming marriage of Robert Woodward to Elizabeth Frank, for which Woodward is to receive £400, of the £400 on Dr Woodward and Thomas Frank by Robert Woodward's heirs within 1 year of his death for the use of the heirs of himself and Elizabeth Frank as directed by his will, and, failing any such direction, on the daughters and younger sons of their marriage.
Signed and sealed by Robert Woodward.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 1/42   16 April [1694]
Language:  Latin
Surrender at Cranfield manor view of frankpledge by Edward Foster and his wife Charity of 2 cottages at Townend in the tenure of Joseph Bradford and Thomas Fensham for the use of Elizabeth wife of John Ventiman for the annual rent of 1s, admitted for a fine of 32s.
Endorsed: “Convocation papers” .
Parchment, 1m
JJH 1/43   20 August [1695]
Agreement between Thomas Frank of Cranfield, Beds, clerk, and Joseph Field of Cranfield, gent, with John Ventiman of Cranfield labourer and Elizabeth his wife, reciting that Elizabeth Ventiman at the Cranfield manor court of 15 April last surrenderd two cottages to the use of John Ventiman and Elizabeth, with reversion to Frank and Field who would sell them on their death for the benefit of their children.
Signed and sealed by Frank and Field.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/44   24 March [1696]
Reconveyance by Thomas Frank of Cranfield, Beds, clerk, Thomas Baker the younger of [Cranfield], gent, Thomas Baker the elder of [Cranfield] gent, Bernard Turney of [Cranfield], gent, Peter Caynhoe of [Cranfield], yeoman, Thomas Field of [Cranfield], yeoman, John Girton of [Cranfield], yeoman, Thomas Edwards of [Cranfield], yeoman, Peter Edwards of [Cranfield], yeoman, and Joseph Field of [Cranfield], yeoman, to Charles Dymoke the younger of [Cranfield], gent, of two closes of arable land containing 15 acres in Lean Wood in Cranfield, previously conveyed on 1 June [1694].
?Draft (no sealing witnesses on the dorse).
Parchment, 1m
JJH 1/45   20 October [1696]
Language:  Latin
Surrender at Cranfield manor view of frankpledge by Matthew Kendall of a cottage in Wharley End, Cranfield, to the use of Thomas Frank of Cranfield, clerk, for an annual rent of 3d, on payment of £11, with Frank admitted as tenant on payment of a fine of 13s 4d.
Parchment, 1m
JJH 1/46   23 December 1696
(1) John Gurney the elder of Great Brickhill, Bucks, gent, and Thomas Frank of Cranfield, Beds, clerk
(2) John Gurney the younger of Apsley Guise, Beds, gent, second son of the said John Gurney, and Martha Frank, of Cranfield, Beds, spinster and sister of the said Thomas Frank
(3) Francis Neale of Ivinghoe, Bucks, gent and Robert Woodward of Newport Pagnell, Bucks, clerk
Marrage settlement on the forthcoming marriage of John Gurney the younger and Martha Frank, for which John Gurney the elder and Thomas Frank will each pay to Neale and Woodward £400, to be invested in estates as approved by Gurney and Frank after the marriage for the married couple and their children.
Signed and sealed by all parties.
Endorsed: witnesses to the sealings.
Parchment, 2m
JJH 1/47   23 December 1696
Bond of John Gurney senior of Great Brickhill, Bucks, gent, and John Gurney junior of Apsley Guise, Beds, gent, to Francis Neale of Ivinghoe, Bucks, gent, and Robert Woodward of Newport Pagnell, Bucks, clerk, in £800 for the payment by John Gurney senior to Neale and Woodward of £400 at the marriage of John Gurney junior, second son of John Gurney senior, to Martha Frank, spinster and sister of Thomas Frank of Cranfield, Beds, clerk, according to a marriage settlement of even date.
Signed and sealed by the Gurneys; 3 witnesses.
Parchment, 1m
JJH 1/48   6 May [1699]
Language:  Latin
At the Cranfield manor view of frankpledge, John Odell, a customary tenant, surrendered a cottage at Tartlet End in Cranfield in the tenure of himself and Thomas Hammond, to the use of Thomas Frank clerk, for an annual rent of 1s, for an entry fine of 30s.
Endorsed as “surrenders belonging to the Tartletts and the Clarks house” .
Parchment, 1m
JJH 1/49   10 October 1699
(1) Francis Dawborne of Newport Pagnell, Bucks, grocer, and Ann his wife
(2) Roger Roe of Marston Mortain, Beds, butcher
(3) Thomas Frank of Cranfield, clerk, Thomas Baker the younger of Cranfield, gent, Thomas Baker the elder of Cranfield, gent, Bernard Turney of Cranfield, gent, Peter Caynhoe of Cranfield, yeoman, Thomas Field of Cranfield, yeoman, John Girton of Cranfield, yeoman, Thomas Edwards of Cranfield, yeoman, and Peter Edwards of Cranfield, yeoman
Declaration to levy a fine over a close at Cowley or Keeley End in Wootton parish occupied by Matthew Witt, lately bought by (3) from (1) in trust as declared in a pair of indentures of 20 May last past between (1) and (3).
Signed by 6 with 12 applied seals.
Endorsed: 1 and 2 witnesses to the sealings.
Parchment, 1m
JJH 1/50   16 May 1700
Release by Thomas Frank of Cranfield, Beds, clerk, and Anne his wife, to Edmund Smith of Lechlade, Glos, gent, for £930 of a meadow called Widney or Sidney of 50 acres at Lechlade.
Signed and sealed by Edmund Smith.
Parchment, 1m
JJH 1/51   14 February [1702]
(1) William Johnson of Bedford, gent, notary public
(2) William Farrer of Biddenham, Beds, esq
(3) John Goodhall of Bedford, gent, notary public, Sandra Foster and Thomas Foster grandsons of William Foster of Bedford LLD being infants under the age of 21
(4) William Foster of Bedford LLD
Indenture reciting that Thomas [Barlow] bishop of Lincoln, now deceased, on 9 May 1690 by his letters patent appointed (1) as registrar to his commissary in the archdeaconry of Bedford during the lives of Oudart Foster, Sandra Foster and Thomas Foster, the children of William Foster of Bedford then lately deceased, confirmed by Revd Daniel Brevint, dean of Lincoln, on 15 January 1691, and Oudart Foster is now dead, which appointment is now assigned by (1) to (2) in trust that he allows John Goodhall to carry out the office, to be followed after his death by Sandra Foster and then Thomas Foster in turn, if they are still living, or anyone else whom they may wish to carry out the office.
Signed by 4 (not the Fosters) with 1 seal and 5 blank sealing tags.
Endorsed: 3 witnesses to the 2 sealings.
Parchment, 2m
JJH 1/52   [14 February 1702]
Covenant by William Foster of Bedford LLD for John Goodhall to perform and take the issues of the office of registrar to the commissary in the archdeaconry of Bedford, which Thomas [Barlow] bishop of Lincoln had granted on 9 May 1690 to William Johnson during the lives of Ondart Foster, Sandra Foster and Thomas Foster, the children of the then late William Foster of Bedford BA, that Ondart Foster then died, and then William Johnson assigned the office to William Farrer in trust for John Goodhall to perform the office, without any hindrance from the said William Foster, along with William Johnson, and Sandra Foster and Thomas Foster, grandsons of William Foster, as per an indenture of even date.
Signed and sealed by William Foster.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 1/53   1 July 1702
Articles of agreement between Elizabeth Cross, wife of Thomas Cross late of London gent, and John Applebee citizen and arnourer of London, reciting that Thomas Cross had eight houses in Cross Dagger Court in Grubb St, in St Giles Cripplegate, Middlesex, occupied by Elisha Wardell, Sarah Barton widow, Thomas Moor, John Nicholson, William Burrows, Thomas Bran, John Clark and Frances Plowman widow, a bond with Elizabeth Emmett, and investments in mining by Thomas Cross, appointing Applebee as her attorney to recover rents from the properties.
Signed by John Applebee.
Endorsed: 2 witnesses to the sealing and also “a writing relating to one Mr Cross one of my Grandfather's acquaintance may be read over of no use to the Frank family” .
Parchment, 1m
JJH 1/54   11 May 1703
Tripartite agreement between Thomas Cross of London, gent, Thomas Awson of London, barber surgeon, and George Shaw of St Andrew Holborn, gent, executor of the will of Hannah Cross of St Katherine by the Tower, widow and administratrix of the will annexed of her late husband, Thomas Cross, reciting that Thomas Cross junior had been bound in £200 on 9 October 1683 to Hannah Cross to pay her £100 on the day after the death of Thomas Cross senior, if she survive him, and Thomas Cross [senior] made his will on 23 December 1697 making Hannah his sole executors, but she died before acting, having made her will on 8 September 1700 making George Shaw her executor, who did act, and is now entitled to the issues from a property in Signed Grub St, Finsbury, for the remainder of a 61 year lease taken out in 1654 for a consideration of £60.
Signed by George Shaw.
Endorsed: 3 witnesses to the sealing, also receipt for the consideration, with 4 witnesses.
Attached note of its delivery.
Parchment, 1m, seal, + paper, 1p, attached
JJH 1/55   23 December 1706
Declaration by Thomas Frank of Cranfield, Beds, clerk, that Robert Woodward of Aspley Guise, Beds, clerk, bought from Stephen Parish of Cranfield 11 acres and 2 thirdingales of land in the common fields of Cranfield, of the manor's customary lands, which Parish surrendered on 11 November 1704 to the use of Frank in trust for the use of Woodward, and that Frank will accordingly convey them to Woodward or whomsover he may direct.
Endorsed with a memorandum signed by Robert Woodward of 26 March 1711 that he had received £83 2s 6d from his brother Thomas Frank for the copyhold lands mentioned in the deed of trust.
Parchment, 1m
JJH 1/56   1707
List of the endowments of the free school at Markyate Street in Studham, Beds, signed by John Clarke curate and William Higbril churchwarden as being the account that John Howard schoolmaster sent to them.
Parchment, 1m
JJH 1/57   3 January [1712]
Declaration by Elizabeth Ventiman of Cranfield, widow of John Ventiman deceased, with her sons and daughters John Ventiman, Robert Ventiman, William Penn of London, labourer, and Elizabeth his wife, George Hartwell of Cranfield and Mary his wife, Frances Ventiman and Grace Ventiman, to Thomas Frank and Joseph Field, reciting that on 20 August 1695 Thomas Frank of Cranfield, clerk, and Joseph Field of Cranfield, gent, had been entrusted with two cottages in Town End, Cranfield, then occupied by Joseph Bradford and Thomas Fensham, and surrendered to them by the late John Ventiman and his wife Elizabeth at Cranfield court on 15 April, to be sold on the death of both Ventimans for the use of their children, that, as debts of the late John Ventiman now need to be paid, they are to sell the cottages.
Signed and sealed (papered, applied) by 9.
Endorsed: 2 witnesses to 4 sealings, and a memorandum of 30 January 1722 of the receipt of £3 10s from the sale of the cottages from Thomas Frank by William and Elizabeth Penn.
Parchment, 1m
JJH 1/58   5 October 1713
Language:  Latin
Mandate from William [Wake] bishop of Lincoln to the archdeacon of Bedford to summon the clergy of his archdeaconry to Melton Mowbray church on 29 October next, reciting the following mandate.
Date: Buckden manor, 5 October 1713.
Parchment, 1m
   1 October 1713
Mandate from Jonathan [Trelawney] bishop of Winchester to William [Wake] bishop of Lincoln to summon the clergy of his diocese to a Convocation at St Paul's on 12 November next, reciting the following mandate.
Date: his palace at Chelsea, 1 October 1713.
   28 September 1713
Mandate of Thomas [Tenison] archbishop of Canterbury to Jonathan [Trelawney] bishop of Winchester to summon the clergy of the province of Canterbury to a Convocation at St Paul's on 12 November next, reciting the following mandate.
Date: Lambeth Palace, 28 September 1713.
   18 August [1713]
Mandate from Queen Anne to Thomas [Tenison] archbishop of Canterbury to summon a Convocation to meet at St Paul's on 12 November next.
Date: Westminster, 18 August 12 [Anne].
JJH 1/59   20 May 1714
Declaration of trust by John Allen of Cliffords Inn for Thomas Frank's mortgage of messuages in Stillopers Leys and Town End, Cranfield, for £900 from Thomas Cross of London gent.
Signed by John Allen, with witnesses.
Parchment, 1m
JJH 1/60   15 [?February 1715]
Language:  Latin
Mandate from William [Wake] bishop of Lincoln to the archdeacon of Bedford to summon the clergy of his archdeaconry, reciting the following mandate.
Date: 15 January (sic) 1714/5.
Parchment, 1m
   11 February 1715
Mandate from John [Robinson] bishop of London to William [Wake] bishop of Lincoln reciting the following mandate.
Date: Kensington, 11 February 1714/5.
   2 February 1715
Mandate from Thomas [Tenison] archbishop of Canterbury to John [Robinson] bishop of London reciting the following mandate.
Date: Lambeth Palace, 2 February 1714/5.
   27 January [1715]
Mandate from King George I to Thomas [Tenison] archbishop of Canterbury to summon the clergy of his province to a convocation at St Paul's cathedral London on 1 March next.
Date: Westminster, 27 January 1 George I.
JJH 1/61   9 May 1716
Declaration of trust by Thomas Frank the elder of Cranfield, Beds, clerk, Thomas Frank the younger his son and heir, Thomas Baker of Cranfield, gent, Thomas Partridge the elder of Cranfield, gent, John Partridge of Cranfield, gent, Richard Hartwell of Cranfield, butcher, Henry Wheeler of Cranfield, dairyman, and Francis Taylor of Cranfield, yeoman, that the money paid for the purchase of 3 acres of arable in Cranfield, parcels detailed, to which they were admitted at the court on 10 May 1715 on the surrender of William Juggins was that of Anne Baker of Cranfield, widow of Thomas Baker of Cranfield deceased, as the late Thomas Baker had wished, as she was to receive the issues of the land for charitable purposes, namely the education of the poor of the parish and the purchase of bibles at the discretion of the minister and churchwardens of Cranfield.
Signed (4) and sealed (applied) (8).
Endorsed: 2 witnesses to 2 of the sealings.
Parchment, 1m
JJH 1/62   5 November 1717
Agreement between Thomas Frank of Cranfield, clerk and archdeacon of Bedford, and Elizabeth Allen of London, widow of John Allen late of the Tower of London gent, both executors of the will of the late Thomas Cross of London gent, reciting various debts apportioned to them under the will, for the surrender by Thomas Frank to Elizabeth Allen of a messuage called Sillopers Leyes in Cranfield with appertaining lands (detailed) if his debt of £383 8s ½d is not paid to her by 6 April next, with also arrangements for the payment of other debts.
Signed and sealed by Elizabeth Allen.
Endorsed: 2 witnesses to the sealing.
With an attached schedule of an inventory of the legacies, debts and funeral expenses [under Thomas Cross's will].
Parchment, 1m + 1m attached
JJH 1/63   13 October 1718
Agreement of Jonathan Welsh of Wavendon, Bucks, yeoman, and his wife Sarah, late the wife of William Duncomb late of Cranfield, yeoman, deceased, and daughter and sole executrix of the will of John Curtis, late of Cranfield, husbandman, deceased with Thomas Frank of Cranfield, Beds, clerk, and John Odell of Cranfield, Beds, husbandman, reciting that John Curtis's will of 21 June 1716 detailed goods to the value of £208 18s, which Sarah had proved, and to which William Duncomb added his own estate of £56 when he died intestate, leaving two sons William aged about 5 years and Richard aged about 5 weeks, which left, after expenses and bequests, £188 2s 2d to be divided three ways, for £62 14s, being half of the sons' entitlement from their father's estate, to go to Jonathan and Sarah Welsh, for the maintenance and education of William Duncomb's two sons, and the other moiety to go to Frank and Odell for investment on behalf of the two sons to provide for putting them to service or trades.
Signed by Jonathan and Sarah Welsh, with applied seals.
Endorsed: 2 witnesses to the sealing and a receipt of 21 October 1719 by Thomas Frank for £42 14s and a bond for the payment of £20 from Jonathan Welsh.
Parchment, 1m
JJH 1/64   1 May 1721
Defeasance by Joseph Wildes of Aspley Guise, Beds, butcher, to Thomas Frank sr of Cranfield, Beds, clerk, and Thomas Frank jr, son of Thomas Frank sr, that a bond of [day blank] 1720 in £400 is void as Thomas Frank has the same day leased Cranfield rectory, glebe and tithes to Ambrose Reddall, Thomas Shotbolt, John Grace and Thomas Partridge in trust to pay the said £400.
Signed and sealed by Joseph Wildes.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/65   19 June 1722
Lease by Thomas Frank rector of Cranfield, clerk, and archdeacon of Bedford, to Thomas Frank, clerk, his son and heir, for 20 years of Cranfield parsonage, where Thomas Frank the younger now dwells, with the associated buildings and lands, and all the chattels and stock, except for money and clothes, as the son now stands surety for various bonds and debts of the father.
Signed and sealed by Thomas Frank senior.
Endorsed: 3 witnesses to the sealing and 4 witnesses to the receipt by Thomas Frank senior from Thomas Junior of £10 on 19 June 1722.
Parchment, 1m
JJH 1/66   19 June 1722
Lease by Thomas Frank rector of Cranfield and archdeacon of Bedford to Thomas Frank clerk, his son and heir and surety for several of his considerable debts, of Cranfield parsonage house wherein Thomas Frank the son now dwells, with associated lands (detailed), for 20 years as long as Thomas Frank the father is rector of Cranfield, for a peppercorn rent, and he has also sold the contents to him, except for cash and clothes, so that Thomas Frank the son may pay off the father's debts.
Signed and applied seal of Thomas Frank jr.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 1/67   29 May 1724
Lease by Thomas Frank, clerk and rector of Cranfield, to Benjamin Holloway of Bedford, clerk, and William Frank of Bedford gent, son of Thomas Frank, for 5s, of Cranfield parsonage for 3 years, various trusts detailed.
Signed and sealed by Thomas Frank.
Endorsed with 3 witnesses to the sealing.
Parchment, 1m
JJH 1/68   [1725 x 1726]
(1) John Bulstrode and Richard Bulstrode, sons of Whitlock Bulstrode late of Hounslow, Middlesex, esq, deceased
(2) Thomas Frank, archdeacon of Bedford, late of Cranfield, and Anne his wife
(3) Williams Frank, second son of the said Thomas Frank, and Revd Thomas Dickinson of Islip, Oxon, clerk
Indenture reciting a bargain and sale of 10 July 1691 by Ralph Smith of Islip, Oxon, gent, and Thomas Frank to Hon Sir William Gregory kt, justice of King's Bench, and Whitlock Bulstrode of Cliffords Inn, of Cranfield rectory in trust for Anne Frank to appoint by deed when a vacancy arose in the church, and then Sir William Gregory died, and then Whitlock Bulstrde died having made his will on 16 May 1723, leaving (1) as his heirs, who now sell the advowson to (3) in trust for them to appoint Revd Thomas Frank clerk, eldest son of the said Thomas Frank, to the next vacancy.
Only 1 seal. (No day or month date; ?not enacted.)
Endorsed: [no] witnesses to the sealing.
Parchment, 1m
JJH 1/69   20 January 1725
Award of William Gardner of London, distiller, and John Walter of London, ironmonger, reciting a dispute between Judith Dodsworth of Holborn St Andrew, Middlesex, spinster, Thomas Frank, clerk, archdeacon of Bedford, and Thomas Collier of Holborn St Andrew, gent and executor of Judith Dodsworth's will, whereby Judith Dodsworth secured two judgements against Thomas Frank, leading to his imprisonment, and, after her death, Frank and her executor Thomas Collier had submitted to arbitration, that Thomas Frank will within 14 days pay £105 to Thomas Collier, make a bond in £500 for the payment of an annuity of £40 by Frank to Collier for Frank's life, and give security within a month for the payment of Collier's debts (specified), for which Collier will give Frank a general release and two or more warrants of attorney.
Signed and sealed by the arbitrators, with 2 witnesses.
Endorsed with: a declaration by the arbitrators that the award shall be void if Frank does not pay within 14 days; a receipt by Thomas Collier of 19 August 1727 for the payment of the £105; a release by Thomas Collier of 30 March 1727 to Thomas Frank and his son Thomas Frank for half of the £40 annuity; a promise by Thomas Collier of 19 August 1727 to deliver the counterpart of the award to Samuel Betteress on demand.
Parchment, 1m
JJH 1/70   25 August 1725 - 2 August 1729
Cranfield rectory tithes account book
Wrapper is most of a 1715 copy will of ? of Sandy, Beds, bequests include to his son Robert Brontin.
Paper booklet, 25f, in a parchment wrapper
JJH 1/71   11 March [1729]
Lease by Thomas Frank late of Cranfield now of London, clerk, rector of Cranfield and archdeacon of Bedford, to John Cripps the younger of Newport Pagnell, Bucks, of Cranfield parsonage house and associated buildings, lands and tithes, excepting the tithes of Stellippers Leys et al, for 6 years, paying annually to Thomas Frank the younger of Loose, Kent, £274 12s 4d.
Signed and sealed by Cripps.
Endorsed: 2 witnesses to the sealing 1 April 1729.
Parchment, 1m
JJH 1/72   15 November 1732
Language:  Latin
Appointment by Richard [Reynolds] bishop of Lincoln of Antony Reynolds of Buckden, Hunts, esq, MA and Decimus Reynolds of Buckden, Hunts, BA as registrar to the commissary in the archdeaconry of Bedford for life.
[Sealing tag] cut out and missing.
Endorsed: description with a witness, and note of registration.
Parchment, 1m
JJH 1/73 attached to the next aboveattached to the next above   8 December 1732
Language:  Latin
Confirmation by Edward Willes STP dean of Lincoln cathedral of the appointment next above.
Sealing tag with seal residue, affixed through the next above.
Parchment, 1m
JJH 1/74   20 March [1733]
Mortgage by Thomas Frank, clerk, rector of Cranfield, Beds, and William Frank of Bedford, gent, to William Lamb of Wellingborough, Northants, esq, for £500 of the advowson of Cranfield rectory to be repaid at £4 10s per year.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
Deeds, Co Durham, Bradley manor - Bowes family
Reference: JJH 2
Dates of creation: 1572 - 1779
JJH 2/1   4 November [1572]
Copy grant by Queen Elizabeth [I] to [Sir George] Bowes [kt, John Hutton yeoman and David James yeoman] of Bradley manor, translated into English. (From the endorsement)
Parchment, 1m, partly burnt and now unopenable
JJH 2/2   9 May [1636]
Bargain and sale by Katherine Lady Scrope, widow of Sir William Ewrie kt deceased, and Thomas Ewrie of Bradley Hall, esq, son and heir of Katherine, to Ralph Bowes of Newcastle-upon-Tyne, gent, and Robert Browne of Bradley, gent, of the capital messuage of Bradley, along with the courtingwall, and the area within it, and the closes called Fatting Field, Morgan Field, Low Field, Batts or Ilelands, Horseclose, Batts, Scotseele, Clown, Crowfold, Leizes, Millne, and a tenement called ?Amly occupied by Hugh Joblin.
Signed by ?William Ewrie with a seal, and another blank sealing tag.
Endorsed: 5 witnesses to the sealing; 2 witnesses to the delivery of seisin 11 May 1650; 2 witnesses to the deed's being shown to Ralph Hutton 21 June 1650.
Parchment, 1m
JJH 2/3   10 August 1653
Bargain and sale by Joseph Cradock LLD of Harperley Hall to Ralph Bowes of Bradley Hall esq, of a £15 11s 3d fee farm from Bradley manor, in return for Bowes discharging Cradock from a covenant of 19 October 1653 between Joseph Cradock and his wife Jane, Thomas Cradock their son and heir, Thomas Marshall of Harperley yeoman, with Ralph Bowes and his wife Margaret on the first part, William Delavale and Ralph Hutton of Mainsforth gent on the second part, and Dame Mary Bowes, mother of Ralph and widow of Sir George Bowes, on the third part, reciting that Queen Elizabeth [I] on 4 November [1572] had granted to Sir George Bowes kt with John Hutton and David James yeomen, the manor of Bradley, formerly the possession of Robert Tempest and Michael Tempest his son, attainted for high treason, with all the detailed parcels, for a fortieth of a knight's fee, and paying annually to the Queen £15 11s 3d, which was sold by the trustees appointed by the Commonwealth to dispose of such royal fee farms to Joseph Cradock on 16 December 1651.
Signed by Ralph Bowes with a blank sealing tag.
Endorsed: 3 witnesses to the sealing; description by [Ralph Bowes]; 4 witnesses to the deed's showing to Ralph Hutton and Thomas Marsh witnesses under examination in a Westminster exchequer case 22 September 1653.
Parchment, 1m
JJH 2/4   26 November [1668]
Extract from the Exchequer book of ordinances or decrees reciting the case that Thomas Dobson and his wife Anne bought from Ralph Bowes, esq, seised of Bradley manor, Marshalls Farm for £412 10s and another messuage at Bradley, the latter formerly occupied by Robert Lynne, with the agreement that the Dobsons would pay 10s per annum of a £15 11s 3d fee farm with which the whole manor was charged, rather than 30s that Ralph Bowes tried to levy, and recording the decision in favour of the Dobsons.
Parchment, 1m + 2 items attached each of 1m
attachment 1attachment 1   28 November [1668]
Language:  Latin
Writ to Ralph Bowes to pay to Thomas Dobson and Anne his wife £15 expenses.
Date: Westminster, 28 November 20 [Charles II].
Parchment, 1m
attachment 2attachment 2   28 November [1668]
Language:  Latin
Writ to Ralph Bowes to implement the decision of the Excheqeur court.
Date: Westminster, 28 November 20 [Charles II].
Parchment, 1m
JJH 2/5   23 July 1715
Mortgage by John Bowes of Cleadon, Co Durham, gent, with Anthony Jenkinson of Tunstall, Co Durham, gent, and Ralph Delavall of Tunstall, Co Durham, gent, to Thomas Maire of Darlington, esq, of lands, leasehold and copyhold, of Bathsheba Dale the younger (after the death of her father George Dale) in Tunstall and Wardenlaw for £400 with interest at 5%.
Signed and sealed by Jenkinson and Maire, with two further blank sealing tags.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
“No.4” .
JJH 2/6&7   11 & 12 April 1718
(1) George Bowes of Bradley Hall, esq, and his wife Sarah.
(2) Thomas Bowes of the same, esq, and son and heir of George Bowes.
(3) Ralph Bowes of the same, gent, Margaret Bowes of Bishop Auckland, spinster, Elizabeth Bowes of Bradley Hall, spinster, Anne Bowes of the same, spinster, and William Bowes of Bishop Auckland, children of George Bowes.
(4) Revd John Bowes DD, prebend of Durham, rector of Bishopwearmouth.
Marriage settlement, as a lease and release, on the marriage of Thomas Bowes and Elizabeth, spinster daughter of John Pickering of West Cornsay, gent, granting Bradley Hall manor, with Dobinson's Farm, Lynnes Farm, Breckinghill and Snapegate, and a close called Wilfoote Close etc to John Bowes to the use of Thomas Bowes on his marriage, except for the two easternmost rooms in Dobinsons Farm which are to be kept by Sarah Bowes for life after the death of George Bowes, with a room for a servant etc, with also various family legacies specified.
Signed and sealed by George and Sarah Bowes.
Endorsed: provision for the potential marriages of Margaret, Elizabeth or Anne Bowes, with 3 witnesses.
Parchment, 2 items, of 2m and 1m
JJH 2/8&9   11 & 12 April 1718
Lease and release by Thomas Bowes of Bradley Hall, Co Durham, esq, to Samuel Baker of Helm Park, Co Durham, gent, and Thomas Kirkley of Hedley Hill, Co Durham, gent, of his four tenements called Bensons Farm, Scotch Eales, Bandelands, and Lowfields in Bradley manor for £100 on his marriage to Elizabeth daughter of John Pickering of West Cornsay.
Signed and applied seal of Thomas Bowes.
Endorsed: 3 witnesses to the sealing.
Parchment, 2 items, each 1m
JJH 2/10   12 April 1718
Bond by George Bowes of Bradley Hall, esq, to Thomas Bowes of the same, esq, in £100, for the continuance of a £10 annuity to John Bowes, son of Lancelot Bowes of Durham city, gent, deceased, with which Cuthbert Bowes by his will had charged Dobinson's Farm in Bradley lordship.
Signed and applied seal of George Bowes, with 3 witnesses.
Paper, 2p
JJH 2/11   20 August 1731
Quitclaim by William Bowes to Thomas Bowes of his right to Bradley manor, reciting the lease and release of it to Thomas Bowes of 11/12 April 1718 as he has now been paid £100 along with the various other sums detailed in that deed.
Signed by William Bowes, with 2 witnesses.
Paper, 2f
JJH 2/12   25 November 1751
[Duplicate] will of Thomas Bowes of Bradley esq giving his freehold estates in Bradley and Thornley, with his copyhold estates in Wolsingham town fields with Kello Holm, to George Bowes of Streatlam Castle, esq, Farrer Wrenn of Binchester, esq, and John Westgarth of Nuthaus, esq, in trust to provide specified family legacies, and also bequeathing his personal effects and books.
Signed and sealed by Thomas Bowes.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 2/13   15 September 1758
Assignment by Robert Hutton of Houghton-le-Spring, esq, executor of John Hutton late of Durham city, gent, to Thomas Forster of Durham city, land surveyor, with the consent of Bowes Grey of Durham city, gent, and William Hopper of Durham city, gent, devisees of George Bowes, esq, deceased, son and heir of Thomas Bowes late of Bradley, esq, of the mortgage by John Hutton to George Bowes of Marshall's Farm and Linn's Farm, and the Bradley manor and lordship in Wolsingham parish of 19/20 September 1753, with subsequent mortgages consolidated on 20 August 1755 as a £300 mortgage repayable at 4%.
Signed and sealed by Bowes Grey, William Hopper, Robert Hutton and Thomas Forster.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 2/14&15   29 & 30 August 1779
Lease and release by Thomas Bowes of Durham City, esq, only son and heir of Robert Blakiston Bowes late of Bradley, Co Durham, esq, by Anne Bowes his late wife, both now deceased, to Christopher Johnson of Queen St, Durham, gent, of Bradley manor with Bradley Hall etc for a year for the declared uses and trust.
Signed and applied seal of Thomas Bowes.
Endorsed: 2 witnesses to the sealing.
Parchment, 2 items, each 1m
Deeds, Co Durham, Durham city, Fleshergate property
Reference: JJH 3
Dates of creation: 1597 - 1747
JJH 3/1   5 October [1597]
Language:  Latin
Grant by Tobias [Matthew] bishop of Durham, for a certain fine paid into the hanaper, to John Trollope of Thornley, esq, of the custody of the lands etc in Thornley, Little Eden, and elsewhere in Co Durham, of the late Francis Trollope, son and heir of the said John Trollope, during the minority of John Trollope, son and heir of Francis Trollope, along with his wardship and marriage.
Witness: Thomas Calverley esq chancellor of Durham.
Date: Durham, 5 October 39 Elizabeth [I].
Parchment, 1m, foot [with seal] cut off and missing
JJH 3/2   10 December 1651
Grant by Dorothy Trollop of Crossgate, Co Durham, widow of Thomas Trollop late of Durham gent, with William Trollop, gent and son and heir of the said Thomas Trollop, and John Johnson of Framwellgate, tanner, to Thomas Petty of Durham city, gent, with his wife Alice, for £30, of a tenement in Silver St, Durham, occupied by Dorothy Trollop, between tenements of Barnaby Forcer on the west and the chantry of St James in the church of Durham St Nicholas, occupied by William Heslop, on the east, the street on the south and the Wear on the north.
Signed by the three donors, with one seal and residues of two more remaining on tags.
Endorsed: 5 witnesses to the sealing; memorandum of the delivery of seisin witnessed by the same 5; memorandum of William Hunter the current tenant, attorned tenant to Thomas Petty, witnessed by 4.
Parchment, 1m
JJH 3/3   27 July 1657
Grant by John Walton of Durham city, alderman, to Henry Rowell, esq, mayor of Durham city, for £320 of a messuage in Fleshergate, Durham city, bounded by a messuage of Robert Selby and a garden of Richard Lee alderman on the north, a burgage of Michael Olivants and a garden of Mathew Mawers on the south, with Fleshergate to the west and a vennell called Paradise Lane to the east, along with a close called Paradise bounded by the vennell on the west and north, the Wear on the south and Abraham Paxton's Paradise close on the east.
Signed by John Walton, seal cut off and missing.
Endorsed: 7 witnesses to sealing, and to the delivery of seisin.
Parchment, 1m
JJH 3/4   14 November 1663
Grant at fee farm by Henry Rowell of Durham city, alderman, to Ambrose Myers of Durham, alderman, for a sum of money, of a messuage in Fleshergate, Durham city, bounded by a messuage of Robert Selby and a garden of Richard Lee, alderman, on the north, a burgage of Michael Olivants and a garden of Mathew Mawers on the south, with Fleshergate to the west and a vennell called Paradise Lane to the east, lately held by Hugh Walton and now by Henry Rowell, along with a close called Paradise bounded by the vennell on the west and north, the Wear on the south and Abraham Paxton's Paradise close on the east, lately held by Hugh Walton and now by John Walton, for 99 years at 2d per year.
Signed by Henry Rowell, with seal residue.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 3/5   6 September [1667]
Bargain and sale by Elizabeth Myers of Durham city, widow and administratrix of the late Ambrose Myers of Durham city alderman, and Henry Rowell of Durham city, alderman, to John Lambe of Durham city, gent, for £140 paid to Elizabeth Myers, of Paradise Close in Durham city, leased to Ambrose Myers (who died intestate) for 99 years by Henry Rowell with a messuage in Durham city Fleshergate on 14 November [1663] on condition that Henry Rowell should pay to Ambrose Myers £20 per year for 8 years.
Signed by Elizabeth Myers and Henry Rowell, with 2 blank sealing tags.
Endorsed: 4 witnesses to the sealing.
Parchment, 1m
JJH 3/6   9 September [1667]
Bargain and sale by Henry Rowell of Durham city, alderman, to Anthony Salvin of Croxdale, gent, for £100 of a messuage or burgage, sometimes 3 burgages, in Durham city in Fleshergate, bounded by a burgage late of Robert Selby now Francis Calaghan with a garden belonging to Richard Lee, alderman, on the north and a burgage of Michael Olivant and a garden of Matthew Mawers on the south, extending from the street on the west to a vennell called Paradise Lane on the east, with all the wainscot, iron bars, iron chimneys and brew leads late of Hugh Walton, alderman, now of Rowell.
Signed by Henry Rowell, with a blank sealing tag.
Endorsed: 5 witnesses to the sealing, and 2 witnesses to Margaret Jeffrayson widow, tenant of part of the messauge, having the deed read over and becoming tenant to Anthony Salvin for 2d, and as “Mr Lambes writeings” .
Parchment, 1m
JJH 3/7   17 September [1667]
Agreement by Anthony Salvin of Croxdale, gent, and John Lambe of Durham city, gent, with Henry Rowell of Durham city, alderman, reciting that Henry Rowell on 14 November [1663] leased to Ambrose Myers of Durham city, alderman, now deceased, a messuage in Durham city Fleshergate (as in the next above) along with Paradise Close for 99 years at a rent of 2d with the proviso that Rowell was to pay Myers £20 per annum for the first 8 years, but this had not been paid in full, and so, after the death of Ambrose Myers, on 6 September [1667] his widow Elizabeth Myers with Henry Rowell sold to John Lambe, for £140 paid to Elizabeth Myers, Paradise Close, and also on 9 September [1667] George Rowell of Durham city, butcher, with Henry Rowell sold to Anthony Salvin, for £80 paid to George Rowell and £100 paid to Henry Rowell, Paradise Close, and on the same day Henry Rowell sold to Anthony Salvin for £100 a messuage or 3 burgages in Fleshergate (as in the next above), that these deeds shall not be executed if Henry Rowell pays to John Lambe £320 at [11 November] 1669.
Signed by Anthony Salvin and John Lambe, with two blank sealing tags.
Endorsed: 5 witnesses to the sealing.
Parchment, 1m
JJH 3/8   27 April 1668
Mortgage by Henry Rowell of Durham city, alderman, to Gilbert Marshall of Houghall, gent, of a messuage or 3 burgages in Durham city Fleshergate for £80 owed by Rowell to Marshall.
Signed by Henry Rowell, with a blank sealing tag.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 3/9   4 June [1669]
Bargain and sale by Henry Rowell of Durham city, alderman, and Gilbert Marshall of Houghall, gent, to George Rowell of Durham city, butcher, and Thomas Chipchase of Whitton, yeoman, of a messuage in Durham city Fleshergate, late possessed by Hugh Walton alderman, together with Paradise Close formerly held by Hugh Walton and then John Walton, as security for their payment of Henry Rowell's debts to John Lambe and Anthony Salvin.
Signed by Henry Rowell and Gilbert Marshall with two blank sealing tags.
Endorsed: 3 and 2 witnesses to the respective sealings.
Parchment, 2m
JJH 3/10   10 September [1669]
Agreement for the payment to George Rowell of Durham city, butcher, and Thomas Chipchase of Whitton, yeoman, by Henry Rowell of Durham city, alderman, and John Rowell his son and heir, reciting that Henry Rowell and Gilbert Marshall of Houghall, gent, on 4 June [1669] bargained and sold to George Rowell and Thomas Chipchase a messuage in Durham city Fleshergate late possessed by Hugh Walton, alderman, together with Paradise Close, formerly held by Hugh Walton and then John Walton, of £464 being the total of moneys variously owed to John Lambe, Gilbert Marshall and Thomas Pickering of Brandon, yeoman, by Henry Rowell, whereupon he may repossess the said premises.
Signed and sealed by Henry Rowell.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 3/11   23 May [1671]
Agreement by Henry Rowell of Durham city, mercer, to George Rowell of Durham city, butcher, selling the messuage in Durham city Fleshergate with Paradise Close to pay off Henry Rowell's debts to 6 men totalling £542 as listed in an attached schedule.
Signed by Henry Rowell (bis) with one seal remaining and one cut off and missing.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m + 1m attached
JJH 3/12   5 October [1672]
(1) Henry Rowell of Durham city, alderman, John Rowell his son and heir, George Rowell of Durham city, butcher, Thomas Chipchase of Whitton, yeoman, John Lambe of Thornley, gent, Anthony Salvin of Croxdale, gent, Margaret Jefferson of Durham city, widow
(2) John Dale of Durham city, mercer
(3) Nathanial Middleton and Thomas Jefferson both of Durham city, gents
Enfoeffment by (1) to (2) of the messuage etc in Durham city Fleshergate.
Signed and sealed by the 7 first parties.
Endorsed: 11 witnesses to the sealing and 6 witnesses to the delivery of seisin 17 December 1672.
Parchment, 1m
JJH 3/13   10 January 1673
Receipt from George Rowell to William Roper for £425, the purchase price of a house in Fleshergate and Paradise [Close] formerly owned by Henry Rowell.
Signed and sealed by George Rowell, with 2 witnesses.
Paper, 1p
JJH 3/14   10 August [1673]
Declaration by John Dale of Durham city, mercer, that the bargain and sale on 5 October [1672] by Henry Rowell, alderman, John Rowell his son and heir, George Rowell of Durham city, butcher, Thomas Chipchase of Witton, yeoman, John Lambe of Thornley, gent, Anthony Salvin of Croxdale, gent, and Margaret Jefferson of Durham city, widow, that the sale to John Dale of part of the Durham city Fleshergate messuage or 3 burgages, with Paradise Close, was in trust for William Roper of Durham city, grocer.
Signed by John Dale, with a blank sealing tag.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 3/15   21 October [1673]
Admittance of William Roper of Durham city, mercer, in the borough court of Durham and Framwellgate to a messuage newly built in Durham city Fleshergate called Hunters Loft etc.
Parchment, 1m
JJH 3/16   3 April 1675
Grant by Robert Fossicke the younger of High Coniscliffe, yeoman, with Mary his wife, to Edward Fisher of Darlington, dyer, for £30 of a moiety of two messuages where Mary Farneby widow and Catherine Husband, widow, dwell in Darlington in the Tubwell Row between the messuages of Elizabeth Rayne widow on the east and William Horner, occupied by George Bell clerk and Mary Gates widow, on the west, with the high street to the south, along with the reversion of any remaining interest of theirs.
Signed by Robert and Mary Fossicke, with one seal remaining and the residue of another on a tag.
Endorsed: 5 witnesses to the sealing; brought to be enrolled on the close roll by Robert and Mary Fossicke 20 June 1675, enrolled on the Durham close roll dorse 28 June 1675;
Parchment, 1m +1m attached
JJH 3/17 attachmentattachment   10 June [1675]
Language:  Latin
Commission by Charles II to Francis Bowes kt etc to enroll the above indenture of Robert and Mary Fossicke on the close roll of the Durham chancery.
JJH 3/18   15 October 1683
Agreement between John Foulthorpe of Tunstall, esq, son and heir of the late Clement Foulthorpe of Tunstall, with Christopher Foulthorpe rector of Sigglesthorne, Yorks, and Robert Hutton of Houghton-le-Spring, gent, executor of his late father Robert Hutton of Houghton-le-Spring, esq, for the return by Robert Hutton of Tunstall lands after the payment of some of the late Clement Foulthorpe's debts which had amounted to £1400.
Signed by Robert Hutton, with a blank sealing tag.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
Formerly numbered: B5.
JJH 3/19&20   6/7 April 1691
Lease and release by George Dale of Gateshead, gent, son and heir of John Dale jr, son and heir of John Dale sr late of Durham city, mercer, heir of Edward Dale of Dalton-le-Dale gent deceased, eldest brother of John Dale sr, to William Wilkinson of Crossgate, gent, reciting the agreement of 10 August 1673, of a messuage in Durham city Fleshergate etc.
Signed and sealed by George Dale.
Endorsed: 2 witnesses to the sealing.
Parchment, 2 items, each 1m
JJH 3/21   10 May 1692
Assignment from William Roper of Durham city, gent, to Thomas Wilkinson of Crossgate, gent, of a 99 year lease of part of the Durham city Fleshergate messuage for £300 as demised by Henry Rowell to Ambrose Myers on 14 November 1663, and then assigned by Elizabeth Myers widow of Ambrose to John Lambe on 6 September 1667, and then assigned by John Lambe, Henry Rowell and George Rowell to William Roper on 6 October 1672.
Signed and sealed by William Roper.
Endorsed: 3 witnesses to the sealing.
Parchment, 1m
JJH 3/22&23   12/13 May 1692
Lease and release by William Roper of Durham city, grocer, and William Wilkinson of Durham city, gent, to John Wilkinson of Durham city, grocer, for £300 of a messuage in Durham city Fleshergate called Hunters Lofts, late possessed by Margaret Jefferson and her son Anthony Jefferson, and two rooms lately erected called the Curtain with also the Malting Loft etc.
Signed and sealed by William Roper and William Wilkinson.
Endorsed: 3 witnesses to the sealing.
Parchment, 2 items each of 1m, + 2 items attached
JJH 3/24 attachment 1attachment 1   13 May 1692
Bond by William Roper of Durham city, grocer, to John Wilkinson of Durham city, grocer, in £600 for the performance of the covenants in the pair of indentures of even date.
Signed and sealed by William Roper with witnesses: Nathaniel Middleton jr, William Roper jr, William Wilkinson.
Parchment, 1m
JJH 3/25 attachment 2attachment 2   13 May 1692
Receipt from William Roper of Durham city, grocer, to Thomas Wilkinson of Crossgate, gent, and John Wilkinson of Durham city, grocer, for £300, the purchase price being mentioned in a deed of even date and another of 10 May 1692.
Signed and sealed by William Roper with witnesses: Nathaniel Middleton jr, William Roper jr, William Wilkinson.
Paper, 2f
JJH 3/26   17 March 1714
Release from William Roper of Durham city, grocer, to Thomas Wilkinson of Crossgate and John Wilkinson of Durham city, grocer, of all his right and equity of redemption to a messuage in Durham city in Fleshergate known as Hunters Lofts, formerly held by Margaret Jefferson widow and her son Anthony Jefferson, along with the rooms erected on the curtain known as the Malting Loft houses or floors, with the adjoining kiln and other spaces used for the drying of malt, with the brewhouse and orchard extending down to the Wear, with access over the upper garden late of Wheatley Dobson alderman, which he assigned on 10 May 1692 to Thomas Wilkinson for £300, the residue of a term of 99 years, and also leased and released to William Wilkinson on 12/13 May 1692 for the same £300.
Signed and sealed by William Roper, 2 witnesses.
Parchment, 1m
JJH 3/27   15 May [1714]
Mortgage by Thomas Hugill of Gilligate in Co Durham, skinner, and John Hayes of Durham city, heckler and administrator of John Richardson late of Durham city, cordwainer, to Alice Marshall of Durham city, widow, for £100, of a messuage on the north side of Gilligate reciting that Thomas Hugill had mortgaged it by lease and release on 31 May/1 June 1711 to the late Matthew Richardson, cordwainer, for £100 but it was not repaid and Matthew Richardson had appointed John Richardson his executor by his will of 19 February [1714].
Signed and sealed by Thomas Hugill and John Hayes.
Endorsed: 2 witnesses to the sealing; 3 witnesses to the receipt of the money by John Hayes.
Parchment, 1m
JJH 3/28   5 June [1714]
Bargain and sale by John Parkin of Gilligate, clerk, son and heir of John Parkin late of Durham city, dyer, to his brother Joseph Parkin of Claypath, dyer, for £70 of a parcel with a house, and a dyehouse built by their father, in Durham St Nicholas near Walkergatestreet, near the bishop's bakehouse, bounds detailed.
Signed and sealed by John Parkin.
Endorsed: 3 witnesses to the sealing, and 3 witnesses to the delivery of seisin.
Parchment, 1m + paper, 2f attached
JJH 3/29 attachmentattachment   5 June ?1714
Receipt from John Parkin to Joseph Parkin for the £70.
Signed by John Perkin, with 3 witnesses.
Dated 5 June 1713 but the deed is dated 5 June 13 Anne.
Paper 2f
JJH 3/30   20 August [1717]
Assignment by Thomas Wilkinson of Crossgate, esq, to John Stockeld of Elvet gent, for £250, of the residue of a 99 year lease of part of a messuage in Durham city Fleshergate etc, to the use of Giles Raine of Durham city, merchant, previous assignments from 14 November [1663] being recited.
Signed and sealed by Thomas Wilkinson, John Stockeld and [Giles Raine].
Endorsed: 3 witnesses to the sealing; 3 witnesses to the receipt of £250.
Parchment, 2m
JJH 3/31   22 October 1717
Court leet and court baron with view of frankpledge for the city of Durham and borough of Framwellgate held before George Bowes steward: Giles Raine of Durham city, alderman, made a fine for a burgage in Fleshergate formerly held by William Roper, mercer.
Paper, 1p
JJH 3/32   20 March [1718]
Sale by Giles Raine of Durham city, mercer, and his wife Elizabeth, to Thomas Charleton of Sandah, Northumberland, gent, and Bend Raine of Houghall, gent, of a messuage in Durham city Fleshergate called Hunters Loft etc to the use of Giles and Elizabeth Raine, pursuant to a marriage settlement of 19 December 1707 between Giles Raine, John Raine of Cassop, gen,t and John Stockeld of Elvet, gent, on the marriage of Giles Raine with Elizabeth, eldest daughter of John Stockeld, whereby Giles Raine sold his lands at Briscoe in Yorkshire, which realised £176, with John Stockeld putting up an equivalent sum, which he did, for the benefit of the couple.
Signed and sealed by Giles Raine, Elizabeth Raine, John Raine and John Stockeld.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
JJH 3/33   24 September 1718
Will of John Stockeld of Elvet, wishing to be buried at his executrix's discretion, and bequeathing to his wife his house, lands in Burdon and the house of Thomas Weems, to his son Giles Raine, already given £500 for his marriage, a further £100 to make his fortune equal to that of his sister Barbara, having paid her husband Thomas Charleton £600, to his granddaughter Elizabeth Raine the house Thomas Weems lives in after her grandmother's death, with the rest to be divided between his daughters Elizabeth Raine, Barbara Charleton and Jane Stockeld, with his wife to be his executrix, and also giving a guinea to his daughter Elizabeth, to each of her daughters Elizabeth, Margaret, Mary and Eleanor, to his daughter Barbara, to her son John Charleton, to his godson John Harranmus, and to Mr John Walker.
Signed by John Stockeld, with 3 witnesses, and signed by William Pye surrogate with a papered seal.
Parchment, 1m + 1m attached
JJH 3/34 attachmentattachment   4 March 1748
Commission of Richard Chandler, vicar-general and official of the bishop of Durham, to Barbara Charleton, widow and daughter of the late John Stockeld whose wife and executrix Elizabeth had also died, to administer his goods.
Parchment, 1m
JJH 3/35   18 March 1747
(1) Elizabeth Raine of Houghall, Durham St Oswald, spinster, Margaret Raine and Mary Raine both of Great St Andrews St, London St Giles, spinsters, Jane Raine of East Burdon, Co Durham, spinster, John Gregson of East Burdon, gent, who married Eleanor Raine late of Murton, Co Durham, (all daughters and coheirs of the late Giles Raine of Durham city, alderman)
(2) Barbara Charlton, widow and administratrix of the late John Stockeld of Elvet, gent
(3) Mary Lamb of Durham city, widow
(4) Ralph Sowerby of Newcastle upon Tyne, alderman
Assignment from Elizabeth Raine to Ralph Sowerby for £460 of the residue of a term of 99 years in a messuage in Fleshergate in Durham in trust for Mary Lamb to attend the inheritance, reciting the original 99 year lease of the messuage by Henry Rowell to Ambrose Mires on 14 November [1663], assigned by Henry Rowell and Elizabeth Mires (after the death of Ambrose Mires) to John Lamb on 6 September [1667], with part assigned by John Lamb, Henry Rowell, and George Rowell to William Roper on 6 October [1672], then assigned by William Roper to Thomas Wilkinson on 10 May 1692, and then assigned by Thomas Wilkinson to John Stockeld and Giles Raine on 20 August 1717.
Signed and sealed by all parties.
Endorsed: 4 sets of 3 witnesses to sealings, also a receipt of the various sums by the parties in (1).
Parchment, 2m
Deeds, Co Durham, Ryhope - Goodchild family
Reference: JJH 4
Dates of creation: 1647 - 1752
JJH 4/1   22 March 1647
Bargain and sale by Richard Thompson, with Margaret his wife, of Ryhope, yeoman, to George Thompson of Ryhope, yeoman, for £180 of a moiety of a tenement in Ryhope divided between Richard Thompson with his now deceased father Nicholas Thompson and Robert Thompson, being two houses occupied by John Rea and John Stockeld with specified land in Ryhope's South Field.
Signed by Richard and Margaret Thompson with one blank sealing tag remaining.
Endorsed: 8 witnesses to the sealing.
Parchment, 1m
JJH 4/2   [14 April] 1652
Final concord in the Westminster Common Bench between George Thompson plaintiff and Richard Thompson and Margaret his wife deforciants of a messuage etc, 20 acres of pasture and 30 acres of meadow in Ryhope for £60.
Parchment, 1m, indented head and right side
JJH 4/3   21 January 1657
Sale by Adam Shipperdson of Barnes, Co Durham, gent, and John Joplin of Durham city, gent, to Ralph Goodchild of Ryhope, yeoman, of a messuage, one land and one maine in Ryhope, paying £3 13s 4d rent per year to George Fenwick, reciting the ordinance of parliament of 16 November 1646 for the sale of the lands of archbishops and bishops, and the sale of the premises to Shipperdson and Joplin by George Fenwick on 30 November 1655.
Signed and sealed by Adam Shipperdson and John Jopling.
Endorsd: 4 witnesses to the sealing and 5 witnesses to the delivery of seisin on 3 February 1657.
Parchment, 1m
JJH 4/4   21 January 1657
Sale by Adam Shipperdson of Barnes, Co Durham, gent, and John Joplin of Durham city, gent, to Nicholas Thompson of Ryhope, yeoman, of a messuage, a land, a main, a fourth part of a main and half a third part of a main in Ryhope, sold by the parliamentary trustees on 1 June 1650 to George Fenwick who sold it on 30 November 1655 to Shipperdson and Jopling, paying annually 42s 2½d to George Fenwick.
Signed and sealed by Adam Shipperdson and John Jopling.
Endorsed: 5 witnesses to the sealing, 4 witnesses to the delivery of seisin on 3 February 1657, and 4 witnesses to interlined words.
Parchment, 1m
JJH 4/5   20 November 1657
Quitclaim by Katherine Fenwick of Noseley, Leicestershire, widow of the late Colonel George Fenwick of Brinklow, Northumberland, esq, to Ralph Goodchild of Ryhope, yeoman, of her right to a messuage, two lands and two maynes in Ryhope.
Endorsed: 2 witnesses to the sealing (seal now missing).
Parchment, 1m
JJH 4/6   16 March 1663
Will of Robert Goodchild of Seaton, wishing to be buried in Bishopwearmouth churchyard, and bequeathing half his goods to his wife, 10s to each of Ann Goodchild's 5 children, to his son Ralph Goodchild's 4 children 10s each, to his son Robert Fell's 6 children 10s each, to his daughter Elizabeth's child 10s, to his granddaughter Barbara Brown £5, to William Shevill 10s, with Robert Fell and Ralph Goodchild to be his executors.
Witnesses: George Fell and William Shacklock.
Sealed.
Parchment, 1m +1m attached
attachmentattachment   30 April 1664
Language:  Latin
Grant of probate by Thomas Burwell, bishop's official.
Parchment, 1m
JJH 4/7   27 May 1664
Bargain and sale by William Thompson of Sunderland, master and mariner, to Robert Thompson of Sunderland, barber surgeon, of a messuage with a garth in Ryhope now in the tenure of Robert Hymars, with New Close containing 15 acres and Conquersteele Letch Close containing 32 acres.
Signed and sealed by Robert Thompson.
Endorsed: 3 witnesses to the sealing; 2 witnesses to the delivery of seisin; 1 witness to Robert Hymars giving 4d to Robert Thompson to become his tenant.
The date appears to be written over an erasure, and a later endorsement has it dated as 1663.
Parchment, 1m
JJH 4/8   14 November [1667]
Bargain and sale by Robert Thompson of Lambton Staith, barber surgeon, to George Lilburne of Sunderland, gent, of a messuage and two closes called New Close of 15 acres and Conquersteele Close of 32 acres in Ryhope occupied by Richard Coltsworth.
Signed and sealed by Robert Thompson.
Endorsed: 4 witnesses to the sealing; 5 witnesses to the delivery of seisin on the same day; 5 witnesses to Richard Coltsworth becoming George Lilburne's tenant on payment of 1d.
Parchment, 1m
JJH 4/9   14 November 1667
Bond in £20 by Robert Thompson of Lambton Staith, Co Durham, surgeon, to George Lilburne of Sunderland to fulfill the covenants in a pair of indentures of even date.
6 signatures.
Parchment, 1m
JJH 4/10   15 November 1667
Quitclaim by Helen Thompson of Sunderland, widow of the late William Thompson of Sunderland master and mariner, to George Lilburne of her right to a messuage in Ryhope granted by late husband on 27 May [1664] to Robert Thompson of Sunderland, barber surgeon, and then by him to George Lilburne on the same date as the present.
Signed and sealed by Helen Thompson, with 4 witnesses.
Paper, 1p
JJH 4/11   15 November 1667
Quitclaim by Anthony Ayre of Tunstall, yeoman, and John Thompson of Sunderland, yeoman, supervisors of the will of the late William Thompson of Sunderland, master and mariner, of their right to a messuage and closes called New Close and Conquersteele Letch in Ryhope sold to George Lilburne.
Signed and sealed by Anthony Ayre and John Thompson, with 3 witnesses.
Paper, 1p
JJH 4/12   20 December 1669
Bargain and sale by George Lilburne of Sunderland, esq, to Ralph Goodchild of Ryhope, yeoman, of his messuage in Ryhope with New Close and Broadside alias Conquersteel Letch Close, late occupied by William Thompson of Sunderland, mariner, deceased, and now occupied by George Lilburne.
Signed by George Lilburne, with a blank sealing tag.
Endorsed: 3 witnesses to the sealing..
Parchment, 1m, part of the bottom left edge cut off and missing
JJH 4/13   30 October 1671
Agreement between Walter Ettricke of Sunderland, gent, and Ralph Goodchild of Ryhope, yeoman, delineating a right of way for Goodchild over Ettricke's corn field in Ryhope called Chester Stones to Goodchild's pasture on the north called Utter Deeps.
Signed and sealed by Walter Ettrick.
Endorsed: 3 witnesses to the sealing, and also to a memorandum about Goodchild's liberty to turn his cart.
Paper, 1p
JJH 4/14   17 January [1673]
Counterpart mortgage by Robert Thompson of Sunderland, yeoman, to George Lilburne of Sunderland, esq, reciting a lease by the bishop of Durham of 28 June [1670] for 21 years of various detailed closes in Ryhope to the said Robert Thompson for 42s 2½d per year, and eight bonds by Thompson to Lilburne of the date of the mortgage, 7 in £40 for the payment of £20 per year, and 1 in £20 for the payment of £20 per year.
Signed by George Lilburne, with 3 witnesses.
Paper, 2p
JJH 4/15   24 February [1681]
Bargain and sale by Ralph Goodchild of Ryhope, yeoman, to Ralph Goodchild his youngest son, yeoman, of his messuage and two closes in Ryhope called New Close and Broadside or Conquersteele Letch occupied by William Thompson of Sunderland deceased and now by Ralph Goodchild sr.
Signed and sealed by Ralph Goodchild sr.
Endorsed: 4 witnesses to the sealing, 3 witnesses to seisin on 19 July [1681].
Parchment, 1m
JJH 4/16   1 April 1699
Copy will of John Goodchild of Ryhope, bequeathing his estate to his eldest son Ralph Goodchild when he is 24, except for Low Hills Close which is to go to his second son Robert Goodchild with £100 when he is 24, also an annuity of £12 for life to his wife Anne, £100 each to his daughters Margaret, Frances, Elizabeth and Mary when they are 21, and appointing Ralph Goodchild, Robert Goodchild and John Goodchild as tutors to his children and supervisors and executors of his will.
Witnesses: John Leighton, John Thompson, John Robinson, Robert Warde.
Date: 1 April 11 William III and 1699/1700.
Signed and [sealed] by John Brookbank, vicar-general and official of the bishop of Durham.
Parchment, 1m
   27 April 1700
Language:  Latin
Grant of probate.
JJH 4/17   28 July 1710
Copy will of Ralph Goodchild of Ryhope, yeoman, bequeathing to his nephew Ralph Goodchild, eldest son of his brother John, a guinea, to his nephew Robert, also a son of John, his tenement in Ryhope leased from the bishop of Durham on 23 July [1710] for 21 years, and also to Robert and to Ralph's nieces Margaret, Frances, Elizabeth and Mary, daughters of John Goodchild, all the rest of his goods except for a moiety for his wife Dorcas, with Nicholas Robinson of Moorsley, yeoman, and Anthony Reed of Bishopwearmouth to be his executors.
Witnesses: Thomas Roxby, Anthony Smith, J. Johnson.
Signed by Posthumous Smith surrogate with a blank sealing tag.
Parchment, 1m + 1m attached
attachmentattachment   10 July 1713
Language:  Latin
Grant of probate by John Brookbank, official of the bishop of Durham.
Date: Durham, 10 July 1713.
Parchment, 1m
JJH 4/18   4 July [1749]
Final agreement in the Durham court of pleas between Robert Leighton, George Thompson and Thomas Forster plaintiffs and Robert Goodchild and his wife Alice deforciants over a messuage and land in Ryhope granted to the plaintiffs for 21 years for a peppercorn rent for a payment of 100 marks.
Parchment, 1m, head and left edge indented
JJH 4/19   [2 November 1752]
Will of John Goodchild of Ryhope yeoman, bequeathing to his mother Anne an annuity of £4 in addition to her £16 from his father, to his sister Elizabeth £100, to his brother Ralph all his estate, and Ralph is to be his executor.
Paper, 2p
Deeds, Co Durham, various
Reference: JJH 5
Dates of creation: 1570 - 1831
JJH 5/1   26 ?November 1570
Language:  Latin and English
Bond by William Swainston of Thorp Thewles, yeoman, John Shipmaster of the same and Thomas Davison of the same to the bishop of Durham and his official in £180 for executing the will of William Swainston's father William Swainston, late of Thorp Thewles.
Signed by the three, with seals on 3 tongues.
Parchment, 1m
JJH 5/2   15 April 1631
Bargain and sale by Sir Henry Anderson of Long Cowton, Yorkshire, kt, to Edward Crookes of Low Haswell, yeoman, for £46 of two tenements in North Sherburn lately occupied by Christopher Morland, parcel of the chantry of St Mary in Pittington church, paying to the king a yearly rent of 12s.
Signed by Sir Henry Anderson, with a blank sealing tag.
Endorsed: 4 witnesses to the sealing; 4 witnesses to the delivery of seisin 2 May 1631.
Parchment, 1m
JJH 5/3   24 October 1637
Assignment by George Marley of Ingleton, Co Durham, yeoman, to Cuthbert Marley DD of Blanchland, of a messuage called the Ford in Ingleton for the residue of a term of 99 years, reciting the original 99 year lease by King James [I] of the castle, lordship and manor of Raby of 11 January [1617] on the forfeiture by Charles [Nevill] earl of Westmorland, a subsequent assignment of 19 July 1628 by Sir John Walter, Sir John Fullerton and Sir Thomas Trevor, and assignments of the Ford messuage (then late occupied by Henry Marley), part of the lordship, of 8 December [1632] by William Williams, Robert Michell, Walter Markes and Robert Marsh, and of 20 January [1633] by Toby Ewbank and Thomas Shaw to George Marley.
Seal but no witnesses (not executed).
Parchment, 1m
JJH 5/4   25 October 1650
Copy will of William Sidgwick of Elvet esq, bequeathing to his eldest son William a house and garden in Elvet next to the bathhouse, his lands in Wardaile called Dryburnside, to his son John his lands in Tudhoe paying his mother £40 for life and his sister Margaret £500 in 5 years over 5 years, to his wife their dwelling house in Elvet which is to go to his son John if she remarries, also to John his two eighth parts in two ships in Scarborough namely Unity and Love's Increase, to his son William his debt of £160 due from Thomas Ord of Longridge for a bond, also his arrears and public faith lately assigned in trust to Capt Adam Shipperdson and his clothes, to his daughter Margaret half his plate, to each of his wife's daughters by her former husbands 20s and to their husbands money for a pair of gloves, also £10 to the poor house, to John Mitford his servant 10s, to Margaret Scurfield his servant 10s, and to Ann Morland his servant 5s, to his father 10s per year for life, to his sister Frances and her two children in Tudhoe £5, to his son John, who is to be his executor, the residue of his goods, with stipulations for the funeral, and if his wife remarries and wants to remain in their house she is to pay their son John £10 per year, and his son Kirkby, cousin John Lambton, cousin John Morland and John Joplin are to advise the family.
Witnesses: John Morland, John Lambton, John Phillipson, John Jopling, John Mitford.
Memorandum that his daughter Margaret is to have his best bed and his wife the next best.
Parchment, 1m, part of the right edge damaged and missing with some text lost, + 1m attached
attachmentattachment   27 September 1661
Grant of probate by Thomas Burwell official of the bishop of Durham..
Parchment, 1m
JJH 5/5   26 October 1653
Bargain and sale by Sir Henry Vane sr of Raby Castle, kt, to Edward Clarke of South Shields, barber surgeon, for £85 of a burgage or tenement in South Shields lately occupied by John Lookam or Mary Lookam, with another messuage in South Shields lately occupied by Edward Clarke and John Lookam, both lately demised by Durham dean and chapter to Tobias Hucknold for 21 years on 14 November [1632] and sold to Sir Henry Vane by the parliamentary trustees on 12 July 1650.
Signed by Sir Henry Vane with a blank sealing tag.
Endorsed: memorandum of Edward Clarke agreeing to perform the appropriate manorial services for Westoe and South Shields; 4 witnesses to the sealing; note of enrolment in chancery on 31 October [1653] by Thomas Edwards.
Parchment, 1m
JJH 5/6   30 January 1656
Bond by Nicholas Fetherstonhalgh of Newcastle-upon-Tyne, merchant, and George Weardale of West Morton, yeoman, to Robert Surtys and George Surtys both of Broadoak, gents, in £1200 for the performance of the convenants in a pair of indentures of the same date.
Signed and sealed by Nicholas Fetherstonhalgh and George Weardale, with 7 witnesses.
Parchment, 1m
JJH 5/7   3 April [1779]
Lease by the customary freeholders in Weardale park and forest in Stanhope parish and within St John's Chapel, all having an interest in the lease and having met, to Thomas Hackward jr of Corn Riggs in Weardale forest, the best bidder, for 21 years of property specified in St John's Chapel called Chapel Houses whose lease to Thomas Watson expires on 12 May, paying £21 10s per year to them.
Endorsed: 21 witnesses to signatures of seals of 81 customary freeholders.
Parchment, 1m
JJH 5/8   18 February 1783
Attested copy of a marriage settlement between James Wallace of Auchinvole, surgeon in the Royal Navy, and Theodosia Dunn of Durham city, spinster, with George Hodgson of Charles St, St James Sq, Westminster St James, gent, and William Young of Bell Wharf, Dowgate, London city, wharfinger, as the third parties, reciting the bequest to Theodosia by her father Thomas Dunn late of New Elvet, esq, of his messuage in New Elvet with a coachhouse lately in the possession of Lady Eden deceased, with a close part freehold and part leasehold, and a bond of 31 March 1777 whereby Theodosia's brother Benjamin was bound to her in £4000 for the payment of a life annuity to her of £200, and with an inventory at the end listing the plate possessed by her, all of which were to be transferred to the third parties on Theodosia's forthcoming marriage to James Wallace.
Attested as a true copy 28 March 1783 by George Hodgson and Thomas Pitman.
Paper, 12p
JJH 5/9   11 November 1805
Licence by Shute [Barrington] bishop of Durham to John Hutton of Houghton-le-Spring clerk to alienate a messuage (parcels detailed) in Sherburn to Thomas Mitcheson of Sherburn yeoman, formerly leased by the bishop to John Hutton on 24 January 1804.
Signed and sealed by the bishop, with 2 witnesses.
Paper, 2p
JJH 5/10   April 1830 - January 1831
Bundle of legal papers concerning the will of John Jaques of Gilesgate, including drafts of the will of 1797 and 1810, bequeathing property in Gilesgate to his nephews John Jaques of Cray in Craven and John Ibbetson of Park in Craven, for the use of his wife Martha Jaques for her life, including accounts, and correspondence between the solicitors John Hammond of West Burton near Bedale and George Appleby of Durham.
Paper bundle
Deeds, Gloucestershire, Williams family
Reference: JJH 6
Dates of creation: 1621 - 1671
JJH 6/1   22 February [1621]
Sale by Evan Jones of Newington, Surrey, gent, to Sir Henry Williams of Gwernevett, Brecon, knight, for £500 paid and a further £500 to be paid on 30 November next, of the rectories of Bronllys and Llandefalle, Brecon, late part of the possessions of Clifford priory, Heref.
Signed by Evan Jones.
Endorsed with 5 witnesses, and a memorandum of 29 November 1621 of the receipt of the further sum, with a further 5 witnesses, and a further note “This not to be destroyed” .
Parchment, 1m
Seal: seal
JJH 6/2   24 March 1632
Marriage settlement between Sir Henry Jones of Aber Marlais, Carmarthan, knight and Sir Henry Williams of Gwernevett, Brecon, knight, for the marriage of Henry Jones, son and heir of Sir Henry Jones, and Margaret Williams, eldest daughter of Sir Henry Williams, with Williams paying £1700 and Jones settling specified lands (two chief messuages of Llangadog etc) on Williams for the use of the said Henry Jones and Margaret Williams for their lives, and all his other lands in the parishes of Llansadwrn, Llanwrda, Talley, Llandeilo, Manordilo and Talliaris on Williams for the use of Sir Henry Jones for his life and then those as assigned previously in jointure to his wife Elizabeth for her life.
Signed: Henry Jones.
Endorsed: 5 witnesses to the sealing and “The Lady Jons her joynture made by Sir Henry senior” .
Parchment, 1m
JJH 6/3   25 July [1661]
Marriage settlement between Francis Haslewood of Offenham, Worcs, esq and Thomas Williams of the Middle Temple, London, on the marriage of Thomas Williams to Elizabeth, daughter of Francis, and the payment by Francis to Thomas of £1200, with Thomas to assign to Francis's nominees a lease of lands at Stanway for the security of an annual sum of £50 for 21 years for Elizabeth and her children after the death of Thomas, if she survives, and also to make any other securities in their joint names and, if he dies before her, he is to return the £1200 to her and a further £1200 from his own estate.
Signed by Thomas Williams, seal cut off and missing.
Endorsed: 5 witnesses to the sealing.
Parchment, 1m
JJH 6/4   27 February [1668]
Indenture between (1st part) Elizabeth Williams, widow, administratrix of the late Thomas Williams of Gloucester, esq, (2nd part) William Tymmes of Duntisbourne Militis, Glos, clerk, and Thomas Stone of Upper Slaughter, Glos, clerk, and (3rd part) Thomas Slaughter of Upper Slaughter, Glos, esq, reciting that Thomas Williams secured a judgement in King's Bench in Michaelmas [1666] against Thomas Slaughter and William Tymmes as his surety for £200 for a longstanding debt of £100 owed by Slaughter to Williams, since which Slaughter had paid £50 of the £100 and Tymmes had paid the other £50 with interest of £8 5s and other sums amounting to £16, whereby Elizabeth Williams now hands over the judgement to Stone in trust for Tymmes.
Signed by William Tymmes.
Endorsed: 3 witnesses to the sealing and “Of no use to the Franks family” .
Parchment, 1m, 3 sealing tags
JJH 6/5   25 October 1670
Elizabeth Williams widow administratrix of Thomas Williams late of Gloucester esq to William Tymmes of Duntisbourne Militis clerk and Joseph Stone of Upper Slaughter, Glos, clerk, reciting that Thomas Williams gained a judgement in King's Bench in Michaelmas [1666] against Thomas Slaughter and William Tymmes his surety in £200 for a debt of £100 due from Slaughter to Williams, since which Slaughter had paid Williams £50 of the debt, and Tymmes 3 years since had paid the other £50, also £8 5s interest and £16 for other expenses, whereby on 27 February [1668] Elizabeth Williams had assigned the judgement to Joseph Stone, and now she also returns various chattels and itemised lands of Thomas Slaughter to Joseph Stone as executor of Thomas Stone.
Signed by William Tymmes and Joseph Stone.
Endorsed: 2 and 3 witnesses to the sealings.
Parchment, 1m, 2 seals
JJH 6/6   13 March 1671
Agreement between Elizabeth Williams of Gloucester, widow of the late Thomas Williams of the same esq, with John Essington of Slimbridge, Glos, gent, and David Williams of Cornden, Glos, esq, William Selwyn of Gloucester esq, John Huyse of Abloads Court, Sandhurst, Glos, esq, and Edward Selwyn of Matson (Matsdowne), Glos, gent, for the settlement, on the proposed marriage of Elizabeth Williams to John Essington, of a £500 bequest from her father the late Francis Haslewood on her daughter and sole heir Anne, along with a further sum of £1500 settled on the said Anne Williams, outlining eight points.
Signed by Elizabeth Williams and John Essington, and by 6 witnesses on the dorse.
Parchment, 2m, 2 sealing tags
JJH 6/7-10   26 & 27 March 1671
Bargain and sale, with a declaration of uses, by William Essington of Slimbridge, Glos, gent, and John Essington gent his son and heir apparent, to Richard Lloyd of Wheatenhurst, Glos, gent, John Hill of Cam, Glos, gent, John Langley of Gloucester, gent, and John Powell of the Inner Temple London, gent, for the forthcoming marriage of John Essington and Elizabeth Williams, for a “competent” sum, of the manor, mansion house and lands etc of Gossington Hall, Slimbridge, to hold for 50 years from the death of John Essington (if William Essington and Elizabeth Williams of Gloucester widow shall so long jointly live), permitting Elizabeth Williams to have the profits for their said joint life if she does not receive an annuity of £60.
Signed by: (two) Langley and Powell (with 4 seals); William Essington (with 1 seal tag); William and John Essington (with 2 seals).
Endorsed: 2 sets of 3 witnesses; 4 witnesses; 4 witnesses to their sealing.
4 items, parchment, 2 of 1m and 2 of 2m
JJH 6/11-12   [1670/1]
Lease by Thomas Dennis of Gloucester esq to Elizabeth Williams of Gloucester widow of Thomas Williams of Gloucester esq of the garden at the end of the garden of her mansion house, bounds detailed, in St Mary the Crypt, Southgate St, Gloucester, for 99 years or the lives of Elizabeth or here daughter Anne Williams spinster, paying a pound of sugar per year.
Seal cut off and missing.
22 Charles II, no day or month date; cancelled on the dorse.
2 copies.
2 items, each parchment, 1m
Deeds, various outside Co Durham
Reference: JJH 7
Dates of creation: 1604 - 1773
JJH 7/1   10 April [1604]
Copy letters patent of James I granting Norham Castle to George Howme, kt, treasurer of Scotland and chancellor and sub-treasurer of the Exchequer in England.
Certified as a true copy [18th century] by John Kipling.
Paper file, 6p
JJH 7/2   31 December 1705
Will of John Smith the elder of Evershot, with bequests to John Smith, [Ann] Houghton (daughter), ? Houghton and Sarah Houghton his granddaughter, William Houghton his grandson; executrix Ann Houghton his daughter; witnesses Gervase Whitehead, John Cotching; Edmund Foukes.
Endorsed: “and if your lovinge should chance to slip God forbid it” .
Parchment, 1m
JJH 7/3   4 November 1773
Sale by Frances Hurle of Greenwich, widow, as executrix of the will of Robery Royall, lessee of a garden on the west side of Gang Lane, in East Greenwich, to Thomas Royall [of Greenwich] gardener and Sarah Munn [of Greenwich] widow each of the residual 53 year term of a 77 year lease of a rent of £16 12s 2d from 25 March last.
Signed and sealed by all three parties.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
Durham Diocese Records
Reference: JJH 8
Dates of creation: 1537 - 1757
JJH 8/1   September - 15 November 1588
Language:  Latin
Probate Act Book, sede vacante, Durham consistory court, fragment only.
Cases detailed for the wills and administrations of:
(f.107r) [September, ?Newcastle]: George Lidderdaill of Tynemouth, Robert Tailor of Tynemouth, Robert Watson of Newcastle All Saints, Barbara Harop of Newcastle St John, Edward Blunt of Newcastle All Saints, (f.107v) John Stobbes of Ryton;
25 September, Morpeth: Roger Fenwicke of Hartburn, Brian Ogle of Morpeth, George MacKerell of Morpeth;
(f.108r) 26 September, Alnwick: Thomas Weddell of Long Houghton, John Hudson of Warkworth, Margaret Boyd of West Lilburn;
1 October, Master Clement Colmor's house: Ralph Harrison of Auckland St Andrew;
(f.108v) 4 October, Galilee Durham: Humphrey Smith of Durham St Giles, Edward and Isabella Searle of Aycliffe;
5 October, Galilee Durham: Richard Elstob of Sedgefield, (f.109r) Ralph Harrison of Auckland St Andrew, Edward and Isabella Searle of Aycliffe, John Clerke of Auckland St Andrew, Robert Pereson of Newcastle All Saints, Robert Smith of Sedgefield;
(f.109v) 6 October, Galilee Durham: John Cossin;
11 October, [Galilee Durham]: John Tennant appointed John Kinge as his proctor, John Newton of Medomsley;
(f.110r) 12 October, Galilee Durham: George Robinson of Easington, Ralph Harrison of Auckland St Andrew, Anthony Bulmer of Darlington (bis), (f.110v) Elizabeth Spooner widow of Robert Spooner of Auckland St Andrew;
19 October, Galilee Durham: Thomas Atcheson of Hart, Robert Duckett of Merrington, (f.111r) John Turner of Merrington, Anthony Waller of Barnard Castle;
21 October, Master Clement Colmor's house: Richard Tilburne of Gainforth, Francis Smales of Barnard Castle;
(f.111v) 25 October, Galilee Durham: John Cassin, John Walker of Haughton, Thomas Baites of Ovingham, (f.112r) John Buck of Shotley, Henry Tennant;
[25 October], Master Clement Colmor's house: Richard Allen of Hamsterley;
(f.112v) 26 October, Galilee Durham: John Cusson, Leonard Humfrey of Bishopton, William Cragges of Bishopton, William Laxe of Auckland St Andrew, (f.113r) Brian Colson of Darlington, Agnes Tawer of Denton, John Marshall of Darlington, John Lax of Auckland St Andrew, (f.113v) Robert Lancaster of Auckland St Andrew, John Lawes of Lamesley, Elizabeth Awmont wife of Matthew of Durham St Oswald, Robert Graie of Jarrow, Ralph Buckle of Grindon, John Laxe of Merrington;
(f.114r) 2 November, Galilee Durham: John Burne of Great Burdon in the parish of Haughton, John Dobbeson of Willington in the parish of Brancepeth, Humphrey Ilie of Brancepeth, (f.114v) Thomas Hall of Durham city draper, William Frisell of [Bishop] Middleham, John Dawson of Longbenton;
(f.115r) 8 November, Galilee Durham: Henry Tennant of Newcastle, Thomas Baites of Ovingham, (f.115v) William Baits;
9 November, Galilee Durham: John Cussin, (f.116r) Henry Scott of Chester[-le-Street], Anthony Chilton of Houghton-le-Spring, Jane Chilton of Houghton-le-Spring, Christopher Ramshawe of Durham St Margaret, Richard Hinde of Lamesley, ? Cockfield of Darlington, (f.116v) Roger Bainbridge of Stockton;
15 November, Galilee Durham: Henry Tennant, Thomas Tailor of Whitburn, Robert Sponer of Auckland St Andrew.
Paper booklet, 10f, foliated 107-116, bottom right corners all damaged with some text lost, guarded and filed in buckram-covered boards c.1970
Further probate act books are in: Durham University Library Archives and Special Collections, DPRI/4.
JJH 8/2   1537 - 1673
Language:  Latin with some English
Precedent Book for the Durham consistory court and elsewhere (including the admiralty court)
Examples of allegations, libels, articles, answers, depositions, bills of expenses, sentences, inhibitions, monitions, protestations, citations, requisitions, warrants, suspensions, licences, sequestrations, petitions, relaxations, marriage bonds, commissions, inquisitions, forms of a visitation,decrees, revocations, procurations, substitutions, interrogatories, materia, exceptions, appeals, instruments re benefices, positions, recusations; mainly consisting of whole documents, with any names replaced by initials, with few dates.
Includes also:
f.1r. Noted as bought on 24 May 1667 for 5s 6d.
f.20r-22v. Petitions to the Crown (for the consulate of Tripoli, to be appointed a commissioner for preventing the exportation of wool, for payment of money owed by the East India Company, and for non-residence); a warrant to discharge a debt prisoner and a letter of protection.
f.208r-227r. Lists of fees due to Durham officials 1573-1669.
f.228r-232r. Copy opinion on the precedency of doctors by J. Cruso of Doctors Commons for Dr Basire sr 18 March 1664/5.
f.233r-233Br. Table of parishes and chapelries arranged by deanery, 1581; note of dates of the law terms.
f.237r. List of justices of the peace for Northumberland 1676.
f.256r-276r. Index.
Paper book, foliated 1-233, 233B-G, 234-276 (209, 210, 212, 214, 215, 220 omitted)
Possibly belonged to Isaac Basire jr, [official of the archdeacon of Northumberland] (many of the entries relate to his father, Isaac Basire sr, archdeacon of Northumberland); signed “James Raine, Durham, 1825” on f.1r.
Much of this volume is copied in: Raine 123.
JJH 8/3   1668 - 1750
Language:  Latin and English
Precedent Book for the Durham consistory court
p.1-6 Ordinary process in the ecclesiastical court.
p.6-42 Examples of monitions, injunctions, administrations, oaths, certificates, affidavits, proxies, nuncupative wills, probates, admissions, plurality dispensations, letters testimonial for an institution.
f.43-53. Examples of articles or interrogatories in the consistory court.
f.54-61 “The Ordinary method & form of Proceeding in Causes in the Ecclesiastical Court.”, describing the libel and the ensueing process.
f.62-81 Further notes and instructions for court procedure with examples of documents, including an intimation for building a gallery, a commission for the same and for examining witnesses, the resignation of a vicarage, and further articles, libels and answers in cases.
f.82-95 Examples of allegations.
f.96-114B. Further examples of court documents.
f.112A. Monition by Richard Chandler, vicar-general, summoning any with an interest in the effects of Thomas Alleson late of Winlaton to the consistory court in the Galilee on 29 January, Durham 23 January 1748/9.
The cover is parts of a lease on 9 July [?1682] by Durham dean and chapter to Richard Righ of half a tenement for 21 years.
A number of the entries are noted as “entered” .
Paper book, paginated [i-iv], 1-42 then foliated 43-114B + 2f inserted + 2 parchment covers now detached, repaired and filed and guarded in buckram covered boards c.1970
[Formerly owned by] John Pye, P. Bowlby (much of the volume being perhaps in their hands) and James Raine (names inside the front cover).
JJH 8/4   1684 - 1703
Language:  Latin and English
Precedent Book for the Durham consistory court
p.1-158. Examples of libels, articles and interrogatories.
p.159-180. Examples of acta, excommunications, monitions and citations.
Paper book, paginated 1-180, repaired with paper and filed and guarded in buckram covered boards c.1970
[Formerly owned by] Posthumous Smith and William Pye (names on the inside covers) and James Raine in 1825 (on p.1)
JJH 8/5   20 July 1716
Northallerton vicarage terrier.
Signed by the vicar, the church/chapelwardens of Northallerton (3), Brompton (3), Romanby (1) and Deighton (1) and 19 others.
Parchment, 1m
JJH 8/6   1702 - 1757
Parish register transcripts from:
1. The then separate Durham ecclesiastical peculiars of the bishop of Durham and the dean of chapter of Durham in Allertonshire in Yorkshire (abolished subsequent to an order in council which took effect on 1 October 1846); the Howe transcripts from the bishop of Durham's peculiar tie in closely in date with Yorkshire transcripts among the DDR, and those from the dean and chapter of Durham's peculiar tie in similarly with the Yorkshire transcripts in both the DDR and the DCD.
2. Crayke, a then detached part of Durham in Yorkshire until 1844, when it was transferred to Yorkshire, and also a detached part of Durham diocese until 1837, when it was transferred to York diocese; again these tie in very closely in date with the Crayke transcripts in both the DDR and the DCD.
3. Six parishes (from the same part of the alphabet) in the diocese of Durham, predating the main surviving sequence of transcripts in the Durham diocesan archive which date from 1760. The transcripts are for parishes whose initial letters are from the same part of the alphabet. They are perhaps the most intriguing and tantalising of the transcripts as the main series of surviving parish register transcripts for the diocese (as opposed to the peculiars) among the DDR dates only from c.1760 for most parishes and chapelries, although in theory such transcripts should exist from the sixteenth century onwards. The bulk of the pre-1760 transcripts seem to have been lost before the deposit of the DDR transcripts with Durham University Library from 1951 onwards, and their fate is not now known, although these Howe strays, and of a few other pre-1760 strays elsewhere, show that pre-1760 records did exist at one stage.
The pattern of survival of the Howe transcripts, and in particular of those noted in section 3 above, is of interest. Firstly it is clear that certain years, e.g. 1709-1710, are particulary strongly represented. These transcripts were generally handed in to diocesan officials at visitations and those from the diocese were originally stored in the Diocesan Registry in separate annual sequences for the whole diocese (sometimes divided into separate Durham County and Northumberland series within each year), rather than in parish series. This was still the case in 1951, and the main series of transcripts was only rearranged alphabetically by parish/chapelry and then chronologically within each parish/chapelry after being deposited with Durham University (after it became clear that the previous annual arrangement could not cope with the increasing demands for access being made by genealogists in particular). It is possible that transcripts from parishes etc. in the peculiars may have been arranged by parish etc. at an earlier stage. The fact that the surviving Howe transcripts from the diocese are all from places beginning with D, E or G suggests that there had been some attempt within the registry to arrange the transcripts alphabetically within each year.
57 items
The transcripts were arranged and listed by Margaret McCollum of Durham University Library after they came to light in the Cathedral Library on 27 October 1998. They were numbered (HBT/...) in February 2003 prior to digitisation by the Mormons.
Photocopies are held in Durham University Library.
The main series of parish register transcripts, of which these would originally have formed part, is in: Durham University Library, Archives and Special Collections, DDR/EA/PBT.
JJH 8/6 HBT/1   November 1714 - March 1715
Birkby (Yorkshire) parish register transcript.
Paper, 1f
JJH 8/6 HBT/2-11   1710 - 1735
Brompton (Yorkshire) parish register transcripts.
2. [25 March] 1710 - [25 March] 1711.
3. 25 March 1714 - 25 March 1715.
4. 25 March 1716 - 25 March 1717 (William Wood curate).
5. [25 March] 1724 - [25 March] 1725 (William Wood curate).
6. [25 March 1725 - 25 March 1726] (William Wood curate) (dated by comparison with the original register).
7. [25 March] 1729 - [25 March] 1730.
8. [25 March] 1730 - [25 March] 1731.
9. [25 March] 1732 - [25 March] 1733.
10. [25 March] 1733 - [25 March] 1734.
11. [25 March] 1734 - [25 March] 1735.
10 items, each parchment, 1m
JJH 8/6 HBT/12   22 April 1735
Brompton (Yorkshire) churchwardens' presentment (nothing to present) submitted at the ordinary visitation of the Revd Dr [Thomas] Eden, official [of the officiality] of the dean and chapter of Durham, held at Northallerton.
Paper, 1p
JJH 8/6 HBT/13-24   1716 - 1735
Crayke (Yorkshire) parish register transcripts.
13. 25 March 1716 - 25 March 1717.
14. 25 March 1722 - 25 March 1723.
15. 25 March 1723 - 25 March 1724.
16. 25 March 1724 - 25 March 1725.
17. 25 March 1725 - 25 March 1726.
18. 25 March 1726 - 25 March 1727.
19. 25 March 1727 - 25 March 1728.
20. 25 March 1729 - 25 March 1730.
21. 25 March 1730 - 25 March 1731.
22. 25 March 1732 - 25 March 1733.
23. 25 March 1733 - 25 March 1734.
24. 25 March 1734 - 25 March 1735.
12 items, each parchment, 1m
JJH 8/6 HBT/25-27   1714 - 1731
Deighton (Yorkshire) parish register transcripts.
25. 25 March 1714 - 25 March 1715.
26. [25 March] 1729 - [25 March] 1730.
27. [25 March] 1730 - [25 March] 1731.
3 items, each parchment, 1m
JJH 8/6 HBT/28   January 1756 - March 1757
Denton (Co Durham) parish register transcript.
Paper, 1p
JJH 8/6 HBT/29   April - August 1720
Elsdon (Northumberland) parish register transcript.
Parchment, 1m
JJH 8/6 HBT/30   25 March 1709 - 25 March 1710
Elwick Hall (Co Durham) parish register transcript.
Parchment, 1m
JJH 8/6 HBT/31   25 March 1709 - 25 March 1710
Escomb (Co Durham) parish register transcript.
Parchment, 1m
JJH 8/6 HBT/32   25 March 1709 - 25 March 1710
Eash (Co Durham) parish register transcript.
Parchment, 1m
JJH 8/6 HBT/33-35   [25 March] 1709 - [25 March] 1710
Greatham (Co Durham) parish register transcript.
Parchment booklet, 3f
Decoration: elaborated initial “A” with a bird
JJH 8/6 HBT/36-39   1727 - 1732
High Worsall (Yorkshire) parish register transcripts.
36. [25 March] 1727 - [25 March] 1728.
37. [25 March] 1728 - [25 March] 1729.
38. [25 March] 1730 - [25 March] 1731.
39 [25 March] 1731 - [25 March] 1732.
4 items, each parchment, 1m
JJH 8/6 HBT/40-42   1702 - 1732
Kirby Sigston (Yorkshire) parish register transcripts.
40. [25 March] 1702 - [25 March] 1703.
41. [25 March] 1730 - [25 March] 1731.
42. [25 March] 1731 - [25 March] 1732.
3 items, each parchment, 1m
JJH 8/6 HBT/43   [25 March] 1729 - [25 March] 1730
Leake (Yorkshire) parish register transcript.
Parchment, 1m
JJH 8/6 HBT/44-48   1717 - 1734
Northallerton (Yorkshire) parish register transcripts.
44. [25 March] 1717 - [25 March] 1718.
45. [25 March] 1727 - [25 March] 1728 (includes Brompton and Deighton).
46. [25 March] 1729 - [25 March] 1730.
47. [25 March] 1732 - [25 March] 1733 (includes Romanby).
48. [25 March] 1733 - [25 March] 1734 (includes Romanby).
5 items, each parchment, 1m
JJH 8/6 HBT/49-50   1727 - 1729
North Otterington (Yorkshire) parish register transcripts.
49. [25 March] 1727 - [25 March] 1728.
50. [25 March] 1728 - [25 March] 1729.
2 items, each parchment, 1m
JJH 8/6 HBT/51   25 March 1729 - 25 March 1730
Thornton-le-Street (Yorkshire) parish register transcript.
Paper, 1p
JJH 8/6 HBT/52-58   1709 - 1735
West Rounton (Yorkshire) parish register transcripts.
52-53. 1709.
54. 25 March 1729 - 25 March 1730.
55. 25 March 1730 -2 5 March 1731.
56. 25 March 1731 - 25 March 1732.
57. 25 March 1733 - 25 March 1734.
58. 25 March 1734 - 25 March 1735.
6 items, 5 of parchment, 1m, and 1 of paper, 2f
Durham Palatinate Court Records
Reference: JJH 9
Dates of creation: 1616 - 1801
JJH 9/1   July 1616
Durham Palatinate Chancery Court file of interrogatories, depositions and a commission for the case of Nicholas Hodshon against Thomas King et al.
Parchment, 1m
The rest of this series is in TNA DURH 7.
JJH 9/1/1   10 July [1616]
Language:  Latin
Royal commission to Timothy Comin, George Martin, Robert Pemberton and Henry Bailes or three or two of them to examine the witnesses of Nicholas Hodshon querulent and Thomas King defendant on the interrogatories and to record their responses on parchment in the Durham chancery on 29 July.
Endorsed as executed according to the attached schedule, signed by Timothy Comin and Henry Bayles.
Parchment, 1m
JJH 9/1/2   [July] 1616
Interrogatories (5 in total) to be asked of Nicholas Hodshon's witnesses in his case against John King, Thomas King, Barnaby Hutchinson and Thomas Athie about the entitlement of the keeper of Durham goal to a garden adjacent to the goal.
Parchment, 1m
JJH 9/1/3   [July 1616]
Counter-interrogatories (3 in total) to be asked of witnesses produced by Nicholas Hodshon plaintiff against Thomas King and others defendants.
Parchment, 1m
JJH 9/1/4   27 July 1616
Depositions of witnesses to the counter-interrogatories of John King etc in the case against Nicholas Hodshon by:
Mary Biggins of Sunderland, widow, aged 66.
Isabel Malland of Durham, spinster, aged 50.
David Cowlam of Brancepeth, yeoman, aged 80.
Parchment, 1m
JJH 9/1/5   ?29 July 1616
Depositions of witnesses on behalf of Nicholas Hodshon plaintiff against Thomas King, Barnanby Huccheson and others taken at Durham by Timothy Comyn and Henry Bailes:
Mary Biggins of Sunderland, widow, aged 66.
Isabel Malland of Durham, spinster, aged 50.
David Cowlin of Brancepeth, yeoman, aged 80.
Parchment, 1m
JJH 9/2   20 January 1621
Answers of Arthur Emerson sr, Arthur Emerson jr, William Emerson, Christopher Harrison, William Stobbes and James Harrison to an ordinance against them by Ralph Maddison esq exhibited by Robert Cooper attorney.
Parchment, 1m
JJH 9/3   1643
Durham Palatinate Chancery Court file of pleadings, including bills and answers, with usually the attorney noted, when received by John Heath, the parties individually noted as sworn (jurat), and often signed by Thomas Tempest.
Parchment, 12 items each 1m
Much more of this material is in TNA DURH 2.
JJH 9/3/1   1 April 1643
Answers of Richard Somerside, Robert Robinson and his wife Jane to the bill of complaint of William Marley the younger by his guardian William Marley the elder, reciting that Leonard Somerside of Chester-le-Street yeoman now deceased held two closes in Pelton called Hither Stelley Hill and Farre Stelley Hill of the bishop of Durham which he leased on 12 December [1637] to Thomas Somerside of Chester-le-Street yeoman his eldest son, now deceased, for 5 years, and Thomas Somerside made a will in July [1638] appointing the said Jane Robinson as his sole executrix, then he died in his father's lifetime, whereby Jane took on the lease of the two closes, and then married at Chester-le-Street Robert Robinson who thereby took on the lease, but on the death of Leonard Somerside on 1 April [1640], Richard Somerside as his son and heir took on the closes, as confirmed by an escheator's inquisition at Durham on 1 June [1640] which found that they were part of Leonard Somerside's estate at Seaton, held of the bishop for 6s 8d per year and worth 40s, and Leonard had died on 6 April [1640], and that William Marley is not entitled to them. Received by John Heath.
Parchment, 1m
JJH 9/3/2   3 June 1643
Answer of Cuthbert Bellimer, dyer, one of the defendants to the information of Thomas Tempest kt attorney-general of the bishop of Durham, on the information of John Taylor gent, over a lease of the bishop's mill in Durham, occupied by Thomas Salum, by the bishop of Durham to the king on 14 January [1604] for 80 years, and since then the mill has come to William Stabley of North Stanley, Yorks, esq, and Dorothy Walton of the same, widow of George Walton the younger, as alleged in the information, but it should rather be held by Gerard Salum of Croxdale esq and Francis James of Hetton-le-Hole esq deceased. Received by John Heath.
Parchment, 1m
JJH 9/3/3   17 June 1643
The reply of William Killinghall esq to the answer of Ralph Holesworth gent over a sum of 40s per year due over three years for lands, part of various lands in dispute between the defendant and William Lambton of Redhouse.
Parchment, 1m
JJH 9/3/4   21 June 1643
Answer of William Dobson defendant to the bill of complaint of Gabriel Jackson complainant over an agreement to purchase a moiety of a messuage and provision for the children of the defendant's marriage with Mary daughter of Michael Raine, involving William Raine.
Parchment, 1m
JJH 9/3/5   3 July 1643
Answer of Thomas Helmore defendant to the complaint of John Mason over an agreement to buy a horse for £3 6s 8d which was not in good condition. [Christopher] Mickleton attorney for the defendant. Received by J[ohn] H[eath].
Parchment, 1m
JJH 9/3/6   15 July 1643
Accusation of William Hill defendant showed to the subpoena in the form of a writ scire facias brought against him by Robert Rede and his wife Ann about the payment of £6 to Ann from a farm at Shotton for rates, reciting various sesses as detailed in a book of rates.
Parchment, 1m
JJH 9/3/7   22 July 1643
Answer of Richard Readhead defendant to the bill of complaint of Mary Parke widow, complainant, about a bond for a loan of £40 to Robert Wallas, for which Wallas was sued in the Durham court of pleas by Robert Parke and thereby imprisoned. Received by John Heath.
Parchment, 1m
JJH 9/3/8   25 August 1643
Demurrers of Bertram Marshall and Cuthbert Bellamy to the information of Thomas Tempest kt attorney-general of the bishop of Durham on the information of John Taylor, gent, about the bishop of Durham's rights concerning the milling of corn in Durham.
Parchment, 1m
JJH 9/3/9   30 August 1643
Demurrer of the defendants William Wheatley and his wife Margaret against the bill of complaint of Valentine Brown concerning a debt of £10 of Margaret when she was unmarried, made by Christopher Mickleton attorney, questioning the legality of the bill on certain grounds.
Parchment, 1m
JJH 9/3/10   30 August 1643
Answers of [Robert] Hodshon['s widow] to the bill of complaint of William Hodshon esq over Robert Hodshon's daughter's entitlement to lands.
Parchment, 1m
JJH 9/3/11   31 August 1643
Answers of John Hodson and Katherine his wife to the complaint of William Hodshon over land.
Parchment, 1m
JJH 9/3/12   2 September 1643
Answer of Edward ?Spark defendant to the complaint of John Watson complainant over a bond for the sale of wood. Received in the Durham chancery by John Heath.
Parchment, 1m
JJH 9/4   31 May 1654
Bill presented before the chancery court of Durham by Sidgwick, attorney of George Jackson of Tudhoe, yeoman, and Henry Jackson of Garmondsway, yeoman, in a case against James Bellasis of Owton, esq who, in September 1632, owning a coalmine at Spennymoor and wanting a bankman or overman to oversee the pit and the sale of coal, approached George Jackson, drew up recited articles detailing the methods, rates of remuneration, and recording procedures, for which George Jackson entered into a bond, but, at the instigation of William Garthorne, George Jackson was unfairly dismissed at last Michaelmas.
Parchment, 1m
JJH 9/5   1766 - 1801
Durham Chancery Court index of those empowered by commissions to take, receive and swear affidavits concerning court proceedings, detailing date, name, place and status.
Parchment, 1m
JJH 9/6   9 September 1800
Report of Edward Law, attorney general in the chancery at Durham, between Robert Blackett clerk and Charles Spearman esq, Robert Hopper Williamson esq, George Cuthbert clerk, Sir John Carter kt, his wife Dame Jane Carter, Margaret Cuthbert, Dorothy Hopton, William John Spearman Wasey, his wife Elizabeth Honoria, and Margaret Wasey, in a case over the will of Phillis Spearman, with schedules of legacies and debts.
Paper file, 5f
JJH 9/7   27 May 1801
Report of Edward Law, attorney general in the chancery at Durham, of his actions in the case between Robert Blackett clerk and Charles Spearman esq, Robert Hopper Williamson esq, George Cuthbert clerk, Sir John Carter kt, his wife Dame Jane Carter, Margaret Cuthbert, Dorothy Hopton, William John Spearman Wasey, his wife Elizabeth Honoria, and Margaret Wasey, over the will of Phillis Spearman, pursuant to a decretal order of 10 September 1800.
Paper, 5f
JJH 9/8   28 May 1801
Decretal order of Edward Law, attorney general in the chancery at Durham, between Robert Blackett clerk and Charles Spearman esq, Robert Hopper Williamson esq, George Cuthbert clerk, Sir John Carter kt, his wife Dame Jane Carter, Margaret Cuthbert, Dorothy Hopton, William John Spearman Wasey, his wife Elizabeth Honoria, and Margaret Wasey, in a case over the will of Phillis Spearman, over resolving her legacies and debts.
Paper file, 6f
JJH 9/9   20 June 1757
(1) John Hutton of Durham city, gent
(2) Letitia Whitaker of Durham city spinster, sister of the late Charles Whitaker of Durham city, esq, the late Diana Whitaker and the late Grace Whitaker of Durham city, spinsters
(3) Mercy Newman of Old Park, Co Durham, widow, administratrix of Charles Whitaker and Diana Whitaker
Assignment by John Hutton to Mercy Newman, at the request of Letitia Whitaker, for £361 6s 4d of various judgements etc against the Whitakers.
Signed and sealed by the parties.
Endorsed: 2 witnesses to the sealing.
Parchment, 1m
Formerly numbered: B1.
JJH 9/10   1764
An Act for taking and swearing Affidavits to be made use of in any of the Courts of the County Palatine of Durham, 4 George III Cap.XXI p.339-342.
Printed by Mark Blaskett, London.
Paper, 4f
Durham City Records
Reference: JJH 10
Dates of creation: 1679 - 1796
JJH 10/1   September 1679 - July 1680
Monthly meat accounts of [John] Wilson, detailing mutton, lamb, beef, veal, pork and bacon.
Endorsed: “Mr Brother John's Accts for Meate” .
Paper, 4p
JJH 10/2   [1772]
List of the members of the saddlers company [of Durham], detailing name, trade and place, with some amendments and insertions.
Paper, 1p
JJH 10/3   [1772]
List of the members of the curriers and tallow chandlers company [of Durham], detailing name, trade (all curriers) and place.
Paper, 1p
JJH 10/4   August - September 1783
Certificates of good character and sober life for licensing as ale house keepers, signed by ministers, churchwardens and overseers, allowed by George Bramwell.
John Fenwick of Spring Gardens, West Auckland township.
Anthony Burnup of Wolsingham.
William Whitfield of Wolsingham.
Thomas Tomson of Bishop Auckland.
John White of Evenwood, weaver.
Ralph Crowe of Byers Green.
John Friend of Evenwood barony, yeoman.
Ralph Barret mason of Lynsack and Softley township, Hamsterley chapelry.
Thomas Robinson of Barnard Castle, maltmaker.
John Smith of Redhouse.
Peter Robinson of Denton township.
Thomas Graham of Badelbeck in Coniscliffe parish.
Emmanel Davison of Darlington.
John Hughs of Cross Lanes in Heighington township.
George Brown.
William Longstaff of Brusselton in Heighington parish.
Paper
JJH 10/5   August - September 1783
Lists of ale house keepers presented by constables to the justices of the peace for:
Hamsterley constablery.
Witton le Wear.
Escomb.
Brandon and Byshottles.
Summerhouse constablery.
Newton Cap township.
South Bedburn constablery.
Evenwood barony.
Evenwood constablery.
Bishop Auckland Borough and Newgate.
Willington constablery.
Shildon.
Bishop Auckland Bondgate.
Hunwick and Helmington.
Brancepeth.
St Andrew Auckland constablery.
Cornsay constablery.
Raby township.
Cockfield constablery.
Stenton.
Wackerfield.
Middleton township.
Piercebridge township.
Whorlton township.
Langleydale and Shotton constablery.
Staindrop township.
Langton township.
Forest in Teesdale.
Westwick township.
Eggleston.
Gainford township.
Ingleton township.
Cleatlam constablery.
Windleston township.
Low Coniscliffe township.
Westerton township.
Brafferton township.
Darlington Bondgate constablery.
Oxneyfield constablery.
Whitworth township.
Coatsan Moor constablery.
Haughton township.
Sunderland Bridge township.
Denton.
Houghton Leeside township.
Hett township.
Eldon constablery.
High Coniscliffe constablery.
Great Burdon constablery.
Ferryhill.
Whessoe township.
Great Aycliffe township.
Middridge township.
Blackwell constablery.
Coundon Grange constablery.
Archdeacon Newton township.
Heighington township.
Woodham township.
Redworth township.
Preston-le-Skerne township.
Walworth township.
Darlington Prebend Row constablery.
Middridge Grange constablery.
Cockerton township.
Great Chilton constablery.
Tudhoe.
Darlington Borough.
Label “S83” .
Paper, 67 items each of 1p
For similar 1783 returns for Chester ward, see DCRO Q/R/LV/2.
JJH 10/6   7 September 1796
Lists of those [freeholders (property over £10 per year, aged over 1 and under 70)] liable for jury service, detailing name, where resident and status, drawn up by the constable(s), and verified by Ralph Ord.
Durham St Nicholas parish.
Great Stainton township.
East Hartburn constablery.
Butterwick constablery.
Croudbery township.
Foxton and Shotton townships.
Elwick township.
Fishburn constablery.
Embleton township.
Eaglescliffe constablery.
Billingham.
Aislaby constablery.
Cowpen Bewley constablery.
Redmarshall township.
Sedgefield constablery.
Stillington constablery.
Long Newton parish.
Low Dinsdale township.
Carleton constablery.
Brafferton township.
Whitton township.
Wolviston constablery.
Sadberge constablery.
Elton township.
Coatham Mundeville township.
Claxton constablery.
Dalton Piercy township.
Sockburn constablery.
Greatham constablery.
Hurworth constablery.
Cornforth township.
Seaton Carew [constablery].
Norton.
Bishopton township.
Little Stainton constablery.
Stranton constablery.
Mordon township.
Middleton township.
[?Hartlepool].
Paper, 39 items each of 1p
Canadian Documents
Reference: JJH 11
Dates of creation: 1842
JJH 11/1   27 April & 9 May 1842
Extracts from the Protestant Episcopal registers of the parish of Christ Church, Montreal made by the rector John Bethune DD 27 April 1842:
A. Marriage of Stanley Bagg of Montreal merchant and Ann Clark of the same, 7 August 1819;
B. Stanley Clark, son of Stanley Bagg and Mary Ann Clark, born 22 December 1820, baptised 2 July 1822;
C. John Clark of Montreal, gent, died 24 July 1827 aged 60, buried 26th following;
D. Mary Ann Clark, wife of Stanley Bagg, died 10 February 1835 aged 38, buried 12th following;
E. Affidavit of Henry Triffin, notary public of Canada, that he knows John Bethune and verifies the extracts, 9 May 1842.
Paper, 5 items, 4 of 1p and 1 of 2p
JJH 11/2   13 May 1842
Copy of the next above, with a certification by Sir Charles Bagot, governor-general of British North America, and captain-general and governor of Canada, Nova Scotia, New Brunswick and Prince Edward Island.
Paper, 6p
C.M. Carlton collections of documents
Reference: JJH 12
Dates of creation: 1742 - 1838
JJH 12/1   1742 - 1781
Collection of documents from the Durham court of pleas case of the freemen and stallingers of Sunderland, including:
Paper items, filed and guarded, 35f
JJH 12/1/1-3   6 & 20 July 1742
Durham court of pleas notices from John Hutton, attorney for the plaintiff, to Charles Harrison, as attorney for the defendant, John Hodgson and others, against the plaintiff, Thomas Baty, concerning the ejectment of the demise of Charles Whitaker esq.
JJH 12/1/4   1766
Sunderland borough bylaw held by the freemen giving John Thornhill gent a right of way from his newly built chapel on Robinon's Place, adjoining Coney Warren belonging to the Corporation, to his quay.
JJH 12/1/5   5 April 1781
Letter from Christopher Harrison at Cleadon disputing whether the derelict [land] lies in the parish or Sunderland or in the parish of Bishopwearmouth.
JJH 12/2   May 1807 - May 1838
Collection of documents concerning Durham elections.
1. Durham County Election May 1807, bills of Durham city innkeepers for food and drink, tobacco, accommodation, coach hire and stabling for horses, also lists of agents and houses engaged for for Mr Milbanke. Inns include:
Bailey: Red Lion
Bow Lane: Hat and Feather
Claypath: Bee Hive, Black Swan, Dragon, Golden Lion, Grapes, Green Dragon, Greyhound, Hare and Hounds, Kings Arms, Masons Arms, Queens Head
Claypathgates: Highlander, Star and Garter
Crossgate: Admiral Rodney, Angel
Dun Cow Lane: Dun Cow
Elvet: Bell, Dragon, Half Moon, Rose and Crown, Taylors Arms
Elvet Bridge: Wheatsheaf
Framwellgate: Wheatsheaf
Framwellgate Bridge: Cow and Calf, Lions, Royal George
Gilligate: Britannia, Hope, Joiners Arms, Nags Head, Unicorn
Hallgarth St: Spread Eagle
Market Place: Angel, Bowes Arms, City Arms, Green Tree, Griffen, Hat and Feather, Turks Head
Milburngate: Fighting Cocks, Half Moon, Hope, Horns, Swan
New Elvet: Black Horse, Buck
Old Elvet: Cock
Sadler St: Blue Bell, George and Dragon, Golden Lion, Lord Howe, Nags Head, Sun
Silver St: Black Lion, Buck, Golden Fleece, Haunch of Venison, Red Lion, Ship
2. Durham City Election February-March 1838, correspondence and legal papers re Thomas Colpitts Granger's petition to parliament of an “undue election”.
3. Durham County Northern Division Election April-May 1837, correspondence.
Paper book, items stuck in, a few loose
C.M. Carlton Transcripts
Reference: JJH 13
Dates of creation: [c.1880s]
JJH 13/1   [c.1880s]
Extracts of Durham marriage bonds, with a name index, 1664-1723.
Made on the back of electoral rolls for:
1855-56 Lanchester, South Shields, Sunderland districts.
1881 Castle Eden, Jarrow, Lanchester, Seaham Harbour, Shotley Bridge, South Shields, Sunderland, Tanfield districts.
1885 Barnard Castle, Birtley, Blaydon, Bishop Auckland, Bishopton, Chilton, Consett, Crook, Darlington, Evenwood, Heighington, Forest. Frosterley, High Coniscliffe, Howdon-le-Wear, Lanchester, Leadgate, Lumley districts.
Inserted at the back: index to a 1679 [Durham] poll book.
Paper book
JJH 13/2   [c.1880s]
Extracts of Durham marriage bonds, with a name index, 1724-1738.
Made on the back of electoral rolls for:
1885 Blaydon, Boldon, Castle Eden, Catchgate, Chester-le-Street, Consett, Coxhoe, Durham, Easington, Edmondbyers, Gateshead districts.
Paper book
JJH 13/3   [c.1880s]
Extracts of Durham marriage bonds 1738-1774.
Made on the back of electoral rolls for:
1879 Brancepeth, Cockerton districts.
1881 Chester-le-Street, Coxhoe, Durham, Sunderland districts.
1882 Castle Eden, Chester-le-Street, Durham, Edmondbyers, Gateshead, Houghton-le-Spring, Lanchester, Seaham Harbour, Shotley Bridge, South Shields, Sunderland, Tanfield
Paper book
JJH 13/4   [c.1880s]
Extracts of wills from Durham consistory court act books.
1571-1577, with an index.
1577-1582, with an index.
1582-1584, with an index.
Some on the back of electoral rolls for:
1885 Gateshead and Wolsingham districts.
Paper book
JJH 13/5   [c.1880s]
List of wills, administrations and tuitions extracted from Durham consistory court probate act books, compiled [?by Cuthbert Carlton]:
1591-1594, with an index.
1595-1598, with an index.
1595-1601 (during the vicar-general's visitation).
1599-1606, with an index.
1607-1614.
Some on the back of electoral rolls for :
1885 Easington, Durham, Gateshead, Ryton, Seaham Harbour, South Hylton, South Shields, Tudhoe, West Auckland, West Hartlepool, Wolviston, Woodland districts.
Paper book
JJH 13/6   [c.1880s]
Durham Consistory Court act books extracts re probate, the granting of wills and administrations.
1614-1619 (80f) with name index (7f).
1619-1625 (59f) with name index (7f).
1621-1624 (58f) with name index (9f).
1629-1633 (40f) with name index (7f).
Extracts made on the dorse of:
Blank List of Registry Fees Received on Grant forms.
Blank grants of letters of administration forms.
Electoral rolls 1885 for Houghton-le-Spring and Jarrow districts.
Paper book, 267f
JJH 13/7   [c.1880s]
Durham Consistory Court act books extracts re probate, the granting of wills and administrations.
1598-1636 (64f) with name index (18f) (includes York peculiars 1634-1639 and 1647-1661).
1635-1646 (24f) with name index (9f).
1646-1652 (29f) with name index (6f).
1638-1645 (44f) with name index (8f).
1645-1665 (gap 1650-1660) (5f) with name index (3f).
Extracts made on the dorse of:
Blank List of Registry Fees Received on Grant forms.
Blank grants of letters of administration forms.
Electoral rolls 1885 for Fighting Cocks, Haughton-le-Skerne, Jarrow, and Lamesley districts.
Paper book
JJH 13/8   [c.1880s]
Durham Consistory Court books extracts of depositions from:
Act books 1562-1571 and 1573-1591.
Deposition book 1575-1576.
Deposition book 1588-1590.
Act book (office cases) 1589-1591.
Act book (office cases) 1591-1594.
Deposition books 1599-1604, 1604-1607, 1607-1610, 1614-1619, 1618-1626, 1626-1631.
Extracts made on the dorse of:
Blank List of Registry Fees Received on Grant forms.
Blank grants of letters of administration forms.
Electoral rolls 1879 for Barnard Castle, Bishop Auckland, Castle Eden, Chester-le-Street, Hartlepool, Haughton-le-Skerne, Heighington district.
Electoral rolls 1881 for Barnard Castle, Chester-le-Street, Durham, Edmondbyers, Gateshead, Heworth, Houghton-le-Spring, Jarrow, Lanchester, Whickham districts.
Electoral roll 1882 for Jarrow.
Electoral rolls 1884 for Benfieldside, New Shildon, Ryhope, West Hartlepool districts.
Electoral rolls 1885 for Blaydon, Boldon, Easington, Edmondbyers, Gateshead, Hebburn, Hetton-le-Hole, Heworth districts.
Paper book
JJH 13/9   [c.1880s]
Extracts from:
Act book 1614
Apprentices enrolment book of the Newcastle Tailors' Company 1576-1625.
A document lent to Carlton 1887 and other admiralty court material re the rights of Hart manor to wrecks on the coast 1663-1664.
Witton-le-Wear parish registers 1558-1723, with some probate material and a drawing of a 1563 house in St Michael's Lane.
Deeds, wills and pedigrees etc for the Durham families of Hutton, Appleby, Bowes of Bradley, Bowes of Thornton.
Brancepeth, Startforth and Witton-le-Wear parish registers re Barnes.
Act book (office cases) 1578-1580.
Act book (office cases) 1600-1619.
Cases and officers of Hexham and Anick Grange manors 1600-1747.
List of Cole wills at Durham 1583-1825.
Archbishop of York's registers 1562-1646.
Hunter MS 37 re Durham city properties.
Carlton family from Calendarium Genealogicum c.1300.
Northumberland Quarter Sessions 1680-1719.
Re the archbishop of York and his cross, Crusades, Carlisle, Scots Wars etc 1290-1312.
Extracts made on the dorse of electoral rolls for:
1879 Barnard Castle, Hamsterley, Hartlepool, Haughton-le-Skerne, Hurworth, Sunderland, Tanfield, Trimdon districts.
1880 Jarrow district.
1884 West Hartlepool district.
1885 Castle Eden, Durham, Gateshead, Haswell, Hebburn, Heworth, Houghton-le-Spring, Jarrow, Lanchester, Leadgate, Ryhope, South Shields, Sunderland, Thornley, Trimdon, Washington, West Rainton districts.
Paper book
JJH 13/10   [c.1880s]
Extracts and lists made from documents, in some cases using shorthand.
f.1-2. List of marriage bonds for Allertonshire 1671-1728.
f.3-23. List of presentations of Quakers and Non-Conformists in Durham diocese extracted from a volume of visitations 1665-1669.
f.24-83. Translation of the almoner's cartulary (DCD Alm.Rntls.&Cart.).
f.84-106. Copy of Durham City parliamentary election poll books for 1701 and 1705.
f.107-109. Extracts from a manuscript lent by Mr Le Kaux concerning Bishop Van Mildert in 1826.
f.110-151. Extracts of entries from parish registers of York city churches concerning Durham families.
f.152-165. Lists of attornies empowered to take affidavits in the Durham courts of chancery and pleas 1765-1867, from the cursitor's roll.
f.166-185. Returns to the archdeacon of Durham as to conventicles and unlawful meetings 1669.
f.186-192. Extracts from a Durham Claypath chapel register 1810-1844.
f.193-197. Extracts from Brancepeth parish register IV.
f.198-207. Extracts from Randall mss concerning St Mary Magdalen chapel, Corbridge and other Durham monuments and buildings.
f.208-227. Extracts of probate cases re Allertonshire 1618-1635.
f.228. Extracts from Gateshead parish registers re Headlams 1567-1778.
f.229-253, 258-264, 328-341. Extracts from priory halmote court rolls 1345-1566.
f.254-257. Extracts from the account of the priory's bailiff of Elvet Hall 1461-1529.
f.265-327, 342-401. Extracts from the bursars' and cellarers' rolls 1427-1501.
unfoliated booklet. Extracts from the episcopal registers of Bishops Fox, Tunstall and Pilkington.
unfoliated booklet. Extracts re Sherburn Hospital and Hebburn Chapel (largely shorthand).
For f.1-405, he used the backs of electoral rolls for:
1879 Bishop Auckland, Darlington, Egglescliffe, Gainford, Lanchester, Lynesack and Softley, Merrington, Middleton-in-Teesdale, Seaham Harbour, Shildon, Spennymoor, Stockton, Sunderland, Tanfield, Towlaw, Trimdon, Washington, West Auckland.
1881 Bishop Auckland, Hetton-le-Hole, Jarrow.
1882 Durham, Gateshead.
1884 Benfieldside, Durham, Forest, New Shildon, St John's Chapel, West Hartlepool.
Paper book
JJH 13/11   [c.1880s]
Extracts and transcripts of documents and transcripts mostly in the Mickleton and Spearman manuscripts in Durham University Library, Archives and Special Collections:
f.1-55. Extracts from MSP 97.
f.56-60. Copies of petitions from dean and chapter registers.
f.61-74. Copy of an act for the confirmation of the attainder of Charles earl of Westmorland, Thomas earl of Northumberland et al 1569, from an ms attested copy in the Beamish deeds.
f.75/1-2. Notes on the Watergate, South Bailey, Durham, (much in shorthand).
f.76-80. Copy of a 1664 royal aid for Easington ward from MSP 91 f.15.
f.81-142. Extracts re Durham St Oswald's and St Margaret's churches, an almshouse in Moatside Lane, Durham, and a division of Elvet manor from MSP 47.
f.143-161. Extracts of a 1732 Co Durham list of voters and a 18th century Durham list of freeholders.
f.162-180. “Camden's opinions of Britain with his epitomized description thereof” re the north-east from MSP 62.
f.181-185. Proctors of the Durham courts petition to Sir Henry Vane as to the oath of Covenant, and coroners' fees, from MSP 52.
f.186-204. Extracts from the exchequer roll of receipts and payments for 16 Charles I in MSP 107.
f.205-237. Depositions of witnesses on the part of George Harrison et al against Sir Arthur Hazlerigge taken at Stanhope 1665, from MSP 100.
f.238-245. Copy survey of church lands in Durham 1585.
f.246-262. Extracts from MSP 37.
f.263-282. Extracts from the Embleton register 1650-1752 in Sedgefield church.
f.283-356. Extracts re Durham, the cathedral, hospitals and bishops' letters from MSP 46.
f.357-360. List of Durham attornies 1620-1670 extracted from MSP 50.
f.361. Note on the cathedral organ.
f.362-372. List of leasehold tenants in Durham.
f.374-386. Copy letters to the bishop [of Durham].
The extracts are written on the backs of electoral rolls for:
1877 Bishop Auckland.
1878 Sunderland.
1879 Bishop Auckland, Bishopton, Brancepeth, Cockerton, Crook, Durham, Egglescliffe, Gainford, Gateshead, Heworth, Hetton-le-Hole, Houghton-le-Spring, Jarrow, South Shields, Stockton, Towlaw.
1880 Jarrow.
1881 Chester-le-Street, Consett, Durham, Gateshead, Houghton-le-Spring, Shotley Bridge, South Shields, Sunderland, Washington.
1882 Castle Eden.
and Poor relief lists c.1880.
Paper book
JJH 13/12   [c.1880s]
Notes, extracts and draft articles on Durham history
List of Civil War tracts.
List of Anderson of Newcastle wills at Durham.
Note on expenses of Van Mildert's entry to Durham 1826.
Letter from J.W. Fawcett to Carlton inviting him to subscribe to The Durham Magazine and County Historical Record, 16 March 1891.
Letter from Veterinary Doctor Marshall to the bishop of Durham warning him that real religion was extinct in Durham.
List of wills extracted.
Contents of bundle ?6.
Paper file
JJH 13/13   [c.1880s]
Drafts of articles/chapters on:
“The Sanctuary” [at Durham cathedral].
A history of Durham.
“St Cuthbert's Alleged Incorruptibility” .
“James the First's Navy” .
“Chapter I” of a history of Durham
Short notes on a variety of Durham historical topics.
On the dorse of electoral rolls for:
1869-71 Durham district;
1873 South Shields, Sunderland districts;
1877 Bishop Auckland, Bishopton, Brancepeth districts;
1878 Sunderland, Tanfield districts;
1879 Barnard Castle, Bishop Auckland, Edmondbyers, Gateshead districts;
1880 Jarrow district;
1881 Castle Eden, Chester-le-Street, Gateshead, West Hartlepool districts.
Paper file
JJH 13/14   [c.1880s]
Notes on and extracts from documents.
Newcastle pedigrees.
Extracts of grants of land and lists of tenants.
Notes on Finchale priory enclosed in a ground plan of the priory.
Transcription of cathedral bursars' accounts 1530-1 and 1531-2.
Extracts from cathedral ?bursars' accounts 1303-1535.
An inventory.
[Durham] St Giles registers 1584-1662.
Index of wills 1560s-1580s.
Andersons of Newcastle pedigree.
On the dorse of electoral rolls for:
1860-1 Chester-le-Street district;
1877 Bishop Auckland, Brancepeth, Cockerton districts;
1878 Sunderland district;
1879 Bishop Auckland, Cockerton, Crook, Darlington, Stockton districts;
1880 Jarrow, Lanchester, Seaham Harbour, Tanfield districts;
1881 Barnard Castle, Norton, Stockton, West Auckland districts;
and voting papers for the election of guardians in Brancepeth parish, Durham Union, 1880.
Paper file
JJH 13/15&16
numbers not used
JJH 13/17   [c.1880s]
Extracts from:
Newspapers in the British Museum 1818-1820.
Moorhouse deed 1307.
Enrolments of Durham dean and chapter leases 1541-1705 (including shorthand).
Crown receipts for Durham, Northumberland and Richmondshire 1621.
Receipts from farms in the archdeaconry of Richmond Michaelmas 1610.
Allertonshire fines and receipts 1615.
Paper on Sir John Duck.
Crown receipts for Durham, Northumberland and Richmondshire 1622.
Durham diocesan presentations 1662-1725.
Allertonshire marriage bonds 1730-1774.
Allertonshire wills and grants of administrations, lists of recusants and quakers, and ecclesiastical offences.
Masham parish register 1599-1835.
Bedale parish register 1560-1822.
Accounts of the proctors of St Margaret's chapel Durham 1421-1422 and St Oswald's Durham 1513-1514.
Durham feretrars' accounts 1376-1536.
List of Durham wills and administrations in the York probate court 1660-1707 and 1721-1763.
Free tenants by knight service and other prior's court material 1414-1506.
Gifts given at the funerals of bishops of Durham.
Copyhold rolls vol.I of the see of Durham 1346-1414.
Carlisle marriage bonds relating to Durham and Northumberland 1698-1762.
Cumberland and Westmorland parish registers and Chester Act Books.
Somerset House wills not in Surtees Society Wills and Inventories I.
Durham Consistory Court Act Books 1629-1636, 1619-1622, 1637-1640, 1665-1677, 1665-1674, 1678-1703.
Durham Consistory Court Act Books office cases 1599-1603, 1578-1579, 1591-1594, 1595-1599.
Extracts made on the dorse of electoral rolls for:
1855-56 South Shields, Westoe districts;
1879 Egglescliffe, Fighting Cocks, Forest, Gainford, Great Aycliffe, Hamsterley districts;
1885 Barnard Castle, Bishop Auckland, Bishopton, Brancepeth, Brandon, Byers Green, Chilton, Cockerton, Coundon, Crook, Darlington, Gainford, Great Aycliffe, Hamsterley, Hartlepool, Haughton-le-Skerne, Heighington, Howdon-le-Wear, Hunwick, Leadgate, Old Shildon, Ryton, South Hylton, Spennymoor, Stockton, Sunderland, Trimdon, West Rainton, Whickham, Willington, Witton Gilbert, Witton-le-Wear, Wolsingham, Wolviston, Woodland districts;
and Durham cathedral weekly service sheets for January-April 1888;
and blank letters of administration forms.
Paper book
JJH 13/18   1514 - 1684
Original documents extracted from the transcripts c.1950.
11 items
JJH 13/18/1   10 March 1598
Penance addressed to the curate of [Durham] St Margaret enjoined on his parishioner Thomas Stott.
Paper, 1f, backed on to part of [a Bishop Auckland 1879 electoral roll]
JJH 13/18/2   30 June 1599
Presentment of the Haughton churchwardens, Robert Duckett, Thomas Harrison, John Wilson and Robert Dawson, detailing 4 cases of incontinence/adultery.
Paper, 1f, backed on to part of a Bishop Auckland 1879 electoral roll
JJH 13/18/3   30 October [16]84
Letter from Ralph Booth reporting that he and his wife had been excommunicated by his parson, and then Mr Gammell published a citation against them whose meaning he is now requesting.
On the dorse is a note of rents from Ladlers farm for [16]81 - [16]84.
Paper, 1f, formerly backed on to paper (c.1880) and subsequently removed
JJH 13/18/4   [1548 x 1549]
f.1 Account of the expenses for the board and wages of carpenters and their servants working on repairing Burdon mill.
f.2 Account of the expenses of John Jackson for repairs and new work at Billingham mill, 2 Edward VI.
Paper, 2f, edges damaged
JJH 13/18/5   13 June [1552]
Receipt from Master Robert Hyndmer, clerk of the chancery and receiver-general of the exchequer at Durham, to John Cullye collector of Hartburn for his farm, with a note of a further sum received on 29 November.
Date: Durham, 13 June 22 [Pont.] Cuthbert [Tunstall].
Parchment, 1m, indented head, zig-zag
JJH 13/18/6   [?1514 x 1515]
Account of rents received by Robert Emerson for Stanhope 6 [?Henry VIII].
Paper, 1f, with diagonal cuts (?cancelled)
JJH 13/18/7   11 January 1584
[Durham Quarter Sessions] list of alehouse recognizances [at Easington] for: William Thurnebeck blacksmith, Christopher Wardell husbandman, Nicholas Carr yeoman and William Wynter yeoman.
Paper, 1f
More of this series is in: TNA DURH 8/77/1.
JJH 13/18/8   7 January 1584
[Durham Quarter Sessions] lists of alehouse recognizances at Houghton le Spring for: Robert Ratter, Thomas Busbie husbandman, George Bee, William Aire/Ayre husbandman, Henry Clarkeson husbandman, Peter Watson husbandman, Matthew Shorte labourer, George Allenne webster, William Robson labourer, John Rosse, Robert Layne of Newbottle, John Hedle mason, George Ireland, William Wilkinson of Hetton labourer, Janette Bee widow, Thomas Bee of Ryhope labourer, John Goodchild, William Pasmore, John Robinson of Ryhope labourer, John Burden, Richard Travehette of Lumley labourer, William Rede, Thomas Clarke, Lawrence Harrison of Lumley labourer, Thomas Cootes, James Foggait, Clement Shepperson of Bishopwearmouth, Roland Hollines gent, Henry Flowde yeoman, Roland Burdon labourer, Nicholas Wharner of Bishopwearmouth, John Sheperson of Bishopwearmouth, John Jonson of East Rainton, Thomas Sanderson, Agnes Gibson of Bishopwearmouth widow, William Bayker of West Rainton.
Paper, 2f
More of this series is in: TNA DURH 8/77/1.
JJH 13/18/9   23 August 1589
Durham [Quarter Sessions] recognizance of Thomas Carleton of Wolsingham Park and James Blunt of Wolsingham Park to appear before the jps at Durham, with the examination of Thomas Carleton.
Paper, 4f
JJH 13/18/10   6 September 1589
Durham [Quarter Sessions] recognizances of Francis Bainbridge, Henry Dale of Staindrop, Anthony Applebie and George Bell for the payment of fines and amercements.
Paper, 1f
JJH 13/18/11   11 September 1589
Durham [Quarter Sessions] recognizances of Nicholas Fleetham of Stockton and Brian Tunstall of Stockton gent for keeping the peace towards Vincent Hodgson, George Sarr, Nicholas Giffrason of Norton, Richard Giffrason of Norton, William Giffrason of Norton, Ralph Sowle and John Pepper of Norton, who all also similarly make recognizances.
Paper, 3f
Hardy and Page Transcripts
Reference: JJH 14
Dates of creation: 1885 - 1886
Hardy and Page were record agents based at 21 Old Buildings, Lincoln's Inn, London. Inside vol.1 is a [contemporary] list of 14 volumes and 1 report headed “Mr. Page's volumes Durham” which includes all the below but which indicates that all the material now survives here.

JJH 14/1   27 January 1886
Middridge Enclosure Award transcript
Paper book
JJH 14/2   [?1886]
Memorandum about the arrangement and contents of the Durham Halmote Court Books, with translated extracts 1350-1598.
With a draft of the memorandum inserted.
Paper book
JJH 14/3   20 July 1885
Report and evidences re Easington manor and Pearson's claim.
Paper book
JJH 14/4   January - May 1886
Reports on evidence re mining for Shaftoe versus Bolckowe Vaughan Co and Eden versus Weardale, extracted from halmote court books and exchequer bills, with reports on proceedings in the Durham chancery court.
Paper book
JJH 14/5   [?1886]
Reports of translated extracts (nos.471-) from Durham halmote court books
Paper book
JJH 14/6   26 May 1886
Reports of translated extracts from Durham halmote court books for the Shaftoe versus Bolckowe Vaughan case.
Paper book
JJH 14/7   [?1886]
Reports of translated extracts from Durham halmote court books for the Shaftoe versus Bolckowe Vaughan case.
Paper book
James Raine Transcripts
Reference: JJH 15
Dates of creation: 1826 - 1828
JJH 15/1   October 1826
“Testamenta, consisting of marriage bonds, administrations and wills copied from original documents in the registry at Durham by the Revd James Raine MA” at Whelpington.
p.1 Contents
p.3-118 Marriage bonds extracts 1664-1753
p.119-232 Administrations extracts1575-1649
p.233-258 Blank
p.259-949 Wills and inventories extracts, with some pedigrees, in 7 sections 1544-1812
p.951-971 British Museum manuscripts extracts
p.989-1009 Marriage bonds name index [by Revd James Holmes]
p.1049-1183 Wills and administrations name index
Paper book, iv + 1188 pages, in red buckram covered boards with half-leather
Inscribed: presented to John J Howe, chief clerk, Durham Probate Registry, by Canon Greenwell
JJH 15/2   1828
Name and place indexes to the wills in James Raine's Testamenta (R1) by Richard Wellington Hodgson, at Whelpington.
(The spine title incorrectly states that the volume includes Holmes's index to the marriage bonds, but this is in R1 next above.)
Paper book, 260f, bound in blue buckram covered boads with half-leather by Dunn and Wilson December 1977