• Skip to primary navigation
  • Skip to main content
  • collections@thestorydurham.org
DRO logo

Durham Record Office

Durham County Record Office: the official archive service for County Durham and Darlington

  • About us
    • Projects
    • What we do
    • News
    • Friends of Durham County Record Office (FODCRO)
    • Governance
    • Policies
  • Our records
    • Coal mining and Durham collieries
    • Durham Light Infantry Archives
    • Information guides
    • Maps
    • Picture Gallery
  • Ask us
  • Family history
    • Birth, marriage and death records
    • Census records
    • Parish registers
    • Place names index
    • Nonconformist Church Registers
    • Wills
    • A to Z of other family history sources
  • Learning Zone
    • The Story of Jimmy Durham
    • Crook
    • Durham Market Place
    • Arts Award
  • Exhibitions
    • ‘Almost too horrible for words’ – the liberation of Belsen concentration camp, 1945
    • ‘Marvellous Diggers’ – The 1st Battalion DLI in Korea, 1952-53
    • ‘Adventurers and Pirates’ – Hetton Coal Company, 1820
    • Looking back at Consett Steel Works
  • Shop
    • Apply for quick search
    • Apply for research service
    • Order and pay for copies
    • Fees and charges
    • Publications
  • Search Options
    • Search the catalogue
    • Search Church Registers
    • Search Durham Collieries
    • Search Durham’s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Coniscliffe St. Edwin Parish

Reference: EP/Co Catalogue Title: Coniscliffe St. Edwin Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1590-1988

Return to your search results
Related Information
  • Get help understanding and using this data

Catalogue Index

Use Expand image and Expanded image to reveal/hide the structure of the catalogue index (requires Javascript to be enabled in your internet browser options). Click to jump directly to information at a specific level of the catalogue.

  • Coniscliffe St. Edwin Parish
    • Byers Green St Peter (Ref: EP/Co)
    • Coniscliffe, St Edwin (Ref: EP/Co)
    • Registration (Ref: EP/Co Section 01)
    • Registers of baptisms, marriages and burials (Ref: EP/Co section 01)
    • Registers of baptisms (Ref: EP/Co section 02)
    • Registers of marriages (Ref: EP/Co section 03)
    • Registers of banns of marriage (Ref: EP/Co section 04)
    • Registers of burials (Ref: EP/Co section 05)
    • Transcripts (Ref: EP/Co section 06)
    • Clergy (Ref: EP/Co Section 02)
    • Registers of services (Ref: EP/Co section 01)
    • Parish boundaries (Ref: EP/Co section 02)
    • Benefice income (Ref: EP/Co section 03)
    • Individual clergy (Ref: EP/Co section 04)
    • Parochial statistics (Ref: EP/Co section 05)
    • Rural Deaneries (Ref: EP/Co section 06)
    • Auckland Rural Deanery (Ref: EP/Co section 01)
    • Other (Ref: EP/Co section 02)
    • South West Durham Clerical Society (later Auckland Clerical Society, then Auckland and Stanhope Clerical Society) (Ref: EP/Co section 07)
    • Tithe (Ref: EP/Co Section 03)
    • Churchwardens (Ref: EP/Co Section 04)
    • Church (Ref: EP/Co section 01)
    • Churchyard (Ref: EP/Co section 02)
    • Terriers and inventories (Ref: EP/Co section 03)
    • Faculties and Archdeacon's Certificates (Ref: EP/Co section 04)
    • Faculties (Ref: EP/Co section 01)
    • Archdeacons' certificates (Ref: EP/Co section 02)
    • Quinqennial inspections (Ref: EP/Co section 05)
    • Financial records (Ref: EP/Co section 06)
    • Vestry (Ref: EP/Co Section 05)
    • Parochial Church Council (Ref: EP/Co Section 06)
    • Schools (Ref: EP/Co Section 11)
    • Charities (Ref: EP/Co Section 12)
    • Miscellaneous (Ref: EP/Co Section 14)

Catalogue Description

Registration

Catalogue Contents

Coniscliffe, St Edwin (Ref: EP/Co)Registration (Ref: EP/Co Section 01)Registers of baptisms, marriages and burials (Ref: EP/Co section 01)

1-2

Ref: EP/Co 1

Register of baptisms, June 1590 - November 1711; marriages, June 1590 - November 1711; and burials, July 1591 - November 1711 No entries from 1647 - 1660 and 1696 - 1704 Note of archdeacon's visitation, 1697 Note of appointment of parish clerk, 1699
(1 volume)

Ref: EP/Co 2

Register of baptisms, January 1712 - December 1812; marriages, November 1711 - January 1775, and burials, March 1712 - December 1812 Notes of inductions, 1751, 1881 Baptisms and burials of recusants, 1754 - 1803 Numbers of papists, 1767 List of books given by the rector, 1771 Account for leave to go for water to the Tees through church land, 1788 - 1855 List of briefs, 1793 - 1819
(1 volume)

Registers of baptisms (Ref: EP/Co section 02)

3

Ref: EP/Co 3

Register of baptisms, May 1813 - November 1896 Population figures, 1821, 1851 Notes of confirmations, 1822 - 1853 List of church fees
(1 volume)

Registers of marriages (Ref: EP/Co section 03)

4-5, 110, 112-113

Ref: EP/Co 4

Register of banns and marriages, June 1754 - April 1819
(1 volume)

Ref: EP/Co 5

Register of marriages, May 1813 - May 1836 Copy of a memorial of a declaration concerning property let out for poor relief
(1 volume)

Ref: EP/Co 110

Register of marriages, 23 November 1837 - 23 October 1978
(1 volume, vellum quarter-bound)

Ref: EP/Co 112

Register of marriages, 21 April 1979 - 31 July 1982
(1 volume, cloth bound)

Ref: EP/Co 113

Register of marriages, 4 September 1982 - 18 June 1988
(1 volume, cloth bound)

Registers of banns of marriage (Ref: EP/Co section 04)

18-19, 43

Ref: EP/Co 18

Register of banns of marriages, 2 May 1824 - 17 July 1910
(1 volume, calf bound)

Ref: EP/Co 19

Register of banns of marriages, 31 July 1910 - 9 May 1954
(1 volume, vellum bound)

Ref: EP/Co 43

Register of banns of marriage, 12 September 1954 - 24 June 1979
(1 volume, cloth bound)

Registers of burials (Ref: EP/Co section 05)

6

Ref: EP/Co 6

Register of burials, January 1813 - November 1910 Copy of a conveyance of a site for a church school, 1848 List of subscribers for the school, 1848 List of church fees, n.d. Note on the extent of the vicarage and glebe lands, n.d.
(1 volume)

Transcripts (Ref: EP/Co section 06)

7

Ref: EP/Co 7

Registers of Coniscliffe, 1590 - 1812, editor H.M. Wood, 1908
(1 printed volume)

Clergy (Ref: EP/Co Section 02)Registers of services (Ref: EP/Co section 01)

20-22, 44-45

Ref: EP/Co 20

Book of strange preachers, 30 June 1861 - 28 January 1866
(1 volume, cloth bound)

Ref: EP/Co 21

Register of services, 9 April 1903 - July 1912
(1 volume, leather quarter-bound)

Ref: EP/Co 22

Register of services, 4 August 1912 - 3 April 1932
(1 volume, leather quarter-bound)

Ref: EP/Co 44

Register of services, 3 April 1932 - 27 January 1957
(1 volume, cloth bound)

Ref: EP/Co 45

Register of services, 6 January 1957 - 26 November 1978
(1 volume, cloth bound)

Parish boundaries (Ref: EP/Co section 02)

114

Ref: EP/Co 114

Copy pastoral order issued by the diocese of Durham, which, inter alia transfers part of the parish of Gainford to the parish of Coniscliffe, 6 March 1975
(1 paper)

Benefice income (Ref: EP/Co section 03)

23-26

Ref: EP/Co 23

Copy instrument of the Ecclesiastical Commissioners concerning a grant by the incumbent of the benefice of Coniscliffe, 15 July 1920
(1 paper, printed)

Ref: EP/Co 24

Correspondence and papers from the Ecclesiastical Commissioners concerning the change in investment of part of the stipend of Coniscliffe, 29 October 1929 - March 1935
(9 papers)

Ref: EP/Co 25

Notice from the Ecclesiastical Conmission of the change in investment of part of the income of the benefice, 25 February 1938
(1 paper, typescript)

Ref: EP/Co 26

Letter from the Ecclesiastical Conmission, with related papers, concerning arrangements for payment of stipend, 18 May 1939
(3 papers)

Individual clergy (Ref: EP/Co section 04)

115/1-2, 116/1-12

Ref: EP/Co 115/1

Notebook of F. E. Loxley containing notes and drafts of lectures on the themes of natural history and English poetry, n.d. [c1880]
(1 volume, paper bound)

Ref: EP/Co 115/2

Notebook of F. E. Loxley containing notes on Waltham Abbey, its history, inhabitants, flora and fauna, n.d. [c1880]
(1 volume, leather bound)

Ref: EP/Co 116/1

Diary of F. E. Loxley for 1885, containing diary and cash account entries covering 1 January - 31 December 1885
(1 volume, cloth bound)

Ref: EP/Co 116/2

Diary of F. E. Loxley for 1886, containing diary and cash account entries covering 1 January 31 December 1886
(1 volume, cloth bound)

Ref: EP/Co 116/3

Diary of F. E. Loxley for 1887, containing diary and cash account entries covering 1 January - 31 December 1887
(1 volume, cloth bound)

Ref: EP/Co 116/4

Diary of F. E. Loxley for 1888, containing diary and cash account entries covering 1 January - 31 December 1888
(1 volume, cloth bound)

Ref: EP/Co 116/5

Diary of F. E. Loxley for 1889, containing diary and cash account entries covering 1 January - 31 December 1889
(1 volume, cloth bound)

Ref: EP/Co 116/6

Diary of F. E. Loxley for 1890, containing diary and cash account entries covering 1 January - 31 December 1890
(1 volume, cloth bound)

Ref: EP/Co 116/7

Diary of F. E. Loxley for 1892, containing diary and cash account entries covering 1 January - 31 December 1892
(1 volume, cloth bound)

Ref: EP/Co 116/8

Diary of F. E. Loxley for 1893, containing diary entries covering 1 January - 31 December 1893
(1 volume, cloth bound)

Ref: EP/Co 116/9

Dairy of F. E. Loxley for 1894, containing 'desiderata' (a list of personal goals) for 1895 and diary entries covering 1 January - 31 December 1894
(1 volume, cloth bound)

Ref: EP/Co 116/10

Diary of F. E. Loxley for 1895, containing 'desiderata' for the ensuing year and diary entries covering 1 January - 31 December 1895
(1 volume, cloth bound)

Ref: EP/Co 116/11

Diary of F. E. Loxley for 1896, containing entries covering 1 January - 31 December 1896
(1 volume, cloth bound)

Ref: EP/Co 116/12

Diary of F. E. Loxley for 1897, containing entries covering 1 January - 21 March and 1 June 1897
(1 volume, cloth bound)

Parochial statistics (Ref: EP/Co section 05)

46-55

Ref: EP/Co 46-55

Copies of returns of parochial statistics, 1954 - 1966
(10 papers)

Rural Deaneries (Ref: EP/Co section 06)Auckland Rural Deanery (Ref: EP/Co section 01)

117/1-2

Ref: EP/Co 117/1

Minutes of meetings of the chapter and conference of the Northern Division of Darlington Rural Deanery, 5 April 1859 - 13 November 1879 and Auckland Rural Deanery, 23 July 1880 - 4 May 1895 Includes: certificate appointing Rev. Robert Long, vicar of Auckland, St Andrew with St Ann, as Rural Dean of the Deanery of Auckland, 17 July 1880
(1 volume, calf bound)

Ref: EP/Co 117/2

Minutes of meetings of the chapter and conference of Auckland Rural Deanery, 9 November 1895 - 23 November 1914 Includes: year books, May 1895 - May 1897; May 1899 - March 1901 and annual reports, January 1900 - January 1901
(1 volume, leather half-bound)

Other (Ref: EP/Co section 02)

56

Ref: EP/Co 56

Pastoral order for creating the rural deaneries of Gateshead West and Sedgefield, 12 June 1978
(1 file)

South West Durham Clerical Society (later Auckland Clerical Society, then Auckland and Stanhope Clerical Society) (Ref: EP/Co section 07)

118/1-2

Ref: EP/Co 118/1

Minutes of the South West Durham Clerical Society (Auckland Clerical Society from 3 December 1894; Auckland and Stanhope Clerical Society from 11 March 1895,) 18 April 1887 - 8 January 1900 Membership and subscription lists (including Rev F. E. Loxley of Shildon,) 1888 - 1902
(1 volume, cloth bound)

Ref: EP/Co 118/2

Minutes of the Auckland and Stanhope Clerical Society (secretary, F. E. Loxley of Byers Green,) 5 February 1900 - 7 December 1908 Subscription lists, 1901 - 1908
(1 volume, leather bound)

Tithe (Ref: EP/Co Section 03)

27-28, 37

Ref: EP/Co 27

Certificate of redemption of tithe rent charge, for lands in Coniscliffe, 31 December 1921
(parchment, 1 membrane)

Ref: EP/Co 28

Certificate of redemption of tithe rent charge, for lands in Coniscliffe, 31 December 1921
(parchment, 1 membrane)

Ref: EP/Co 37

Correspondence and papers from Durham Diocesan Office and Tithe Redemption Commission concerning repairs to the chancel (under the Tithe Act, 1936), 30 January 1939 - 15 March 1954
(6 papers, 2 booklets, printed)

Churchwardens (Ref: EP/Co Section 04)Church (Ref: EP/Co section 01)

29, 93-96, 111

Ref: EP/Co 29

12 April 1934 (1) Francis Edwin Loxley, vicar of Coniscliffe, on behalf of the church of the parish (2) North Eastern Electricity Supply Company Limited Wayleave agreement for fixing a wire stay at High Coniscliffe, as specified on the plan annexed, with covering letter, 18 April 1934
(1 file, printed form, 1 paper, typescript)

Ref: EP/Co 93-94

Designation of the church as a building of special architectural or historic interest, 20 March - 19 April 1967
(2 papers)

Ref: EP/Co 95

Report, certificate of guarantee, and related papers concerning preservation treatment to woodwork at the church by Rentokil, 18 May - 21 September 1971
(1 file)

Ref: EP/Co 96

Fire prevention inspection report on the church by Durham County Fire Brigade, 5 - 11 May 1972
(1 file)

Ref: EP/Co 111

Ground plan of church as proposed with sections of the nave and chancel looking east, by C. Hodgson Fowler, architect, Durham, August 1890. Approved by the Archdeaon of Auckland, 27 June 1891 [Shows underground water pipes installed in February 1904] Scale: 10 feet to 1 inch [1:120]
(1 plan, paper mounted on card, 68 cm. x 51 cm., coloured)

Churchyard (Ref: EP/Co section 02)

90

Ref: EP/Co 90

Letter from the Bishop of Jarrow to Rev. F.E. Loxley, Coniscliffe, concerning the height of churchyard railings, 28 April 1942
(1 paper)

Terriers and inventories (Ref: EP/Co section 03)

38-41,102-104

Ref: EP/Co 38

Terrier and account of church property, 1910 - 1922
(1 paper, printed form)

Ref: EP/Co 39

Terrier and account of church property, 1922 - 1929
(1 paper, printed form)

Ref: EP/Co 40

Terrier and account of church property, 1940
(2 papers)

Ref: EP/Co 41

Terrier and account of church property, 1943
(1 paper, printed form)

Ref: EP/Co 102

Terrier, 1960
(1 paper)

Ref: EP/Co 103

Terrier and inventory, 1960 - 1983
(1 volume, cloth quarter-bound)

Ref: EP/Co 104

Terrier, 1977
(1 file)

Faculties and Archdeacon's Certificates (Ref: EP/Co section 04)Faculties (Ref: EP/Co section 01)

30-32, 34-35, 97-101

Ref: EP/Co 30

Faculty for the installation of a stained glass window, 15 November 1918
(1 paper, printed form)

Ref: EP/Co 31

Faculty for the erection of a tablet, 19 July 1920
(1 paper, printed form)

Ref: EP/Co 32

Faculty for the installation of a pedal board in the consolve of the organ, 29 December 1958
(1 paper, typescript)

Ref: EP/Co 34

Faculty for the introduction of a literature table, 1 July 1961
(1 paper, typescript)

Ref: EP/Co 35

Faculty for the installation of an oil-fired heating boiler and oil storage tank, 31 August 1962
(1 paper, typescript)

Ref: EP/Co 97

Faculty for the installation of an electric organ blower, 7 November 1946
(1 paper)

Ref: EP/Co 98

Faculty for the introduction and for the interment of cremated remains, 8 December 1967
(1 paper)

Ref: EP/Co 99

Faculty to erect a stained glass window in memory of Rev. John Hamilton, 15 February 1973
(1 paper)

Ref: EP/Co 100

Faculty for the interment of the cremated remains of Rev. J.S. Hannon and the installation of an inscribed, blue slate plaque, 3 March 1983
(1 paper)

Ref: EP/Co 101

Faculty for the introduction of mahogany veneered book-case, 28 April 1986
(1 paper)

Archdeacons' certificates (Ref: EP/Co section 02)

33, 36

Ref: EP/Co 33

Archdeacon's certificate under the Faculty Jurisdiction Measure 1938, for general repairs to the parish church, with related correspondence, 7 April 1960
(3 papers, typescript)

Ref: EP/Co 36

Archdeacon's certificate for the interior re-decoration of the parish church, 7 February 1968
(1 paper, printed form)

Quinqennial inspections (Ref: EP/Co section 05)

91-92

Ref: EP/Co 91

Architect's quinquennial report on the church, 21 July 1958
(1 file)

Ref: EP/Co 92

Architect's quinquennial report on the church, 13 November 1963
(1 file)

Financial records (Ref: EP/Co section 06)

8-10, 62-89

Ref: EP/Co 8

Churchwardens' accounts, 1767 - 1807, includes overseers' accounts, 1767 - 1774
(1 volume)

Ref: EP/Co 9

Churchwardens' accounts, 1807 - 1868
(1 volume)

Ref: EP/Co 10

Churchwardens' accounts, 1868 - 1890
(1 volume)

Ref: EP/Co 62

Churchwardens' accounts, 9 April 1899 - 10 April 1906 [also offertory accounts, 7 April 1946 - 31 December 1965]
(1 volume, paper bound)

Ref: EP/Co 63

Burial ground accounts, 15 January 1906 - 9 February 1931
(1 volume, card bound)

Ref: EP/Co 64-87

Parochial accounts, 1945 - 1966
(20 papers, 4 files)

Ref: EP/Co 88-89

Parochial accounts, 1971 - 1972
(2 papers)

Vestry (Ref: EP/Co Section 05)

11

Ref: EP/Co 11

Vestry minutes, 1859 - 1945
(1 volume)

Parochial Church Council (Ref: EP/Co Section 06)

59

Ref: EP/Co 59

15 July 1958 (1) Parochial Church Council of High Coniscliffe (2) J.W. Cameron & Co. Ltd. Licence for direction sign for the Duke of Wellington Hotel, High Coniscliffe Consideration: £2 2s. p.a.
(1 paper)

Schools (Ref: EP/Co Section 11)

12-13, 42, 57-58, 60-61

Ref: EP/Co 12

Coniscliffe Day School Committee, minutes and accounts, 1829 - 1850
(2 volumes)

Ref: EP/Co 13

Coniscliffe Day School Committee, minutes and accounts, 1849 - 1890
(1 volume)

Ref: EP/Co 42

Minute book of the managers of Coniscliffe National School, 6 December 1904 - 2 February 1961 (1 volume, leather half-bound)

Ref: EP/Co 57

Copies of conveyances of land by Philip Henry Howard of Corby Castle (Cumberland), esq., to the vicar and churchwardens of Coniscliffe of the school house and cottage, and of 658 sq. yds. of land, 8 July 1848 and 6 August 1861
(1 file)

Ref: EP/Co 58

Draft of conveyance of land by Philip Henry Howard of Corby Castle (Cumberland) esq., to the vicar and churchwardens of Coniscliffe, approved on behalf of the Committee of Council on Education, 18 July 1861
(1 file)

Ref: EP/Co 60

Memorandum concerning the transfer of £198 8s.8d. by the Committee of the Village Hall Fund to the Parochial Church Council as a contribution towards the acquisition of the old C.E. school for use as a church hall, 31 May 1963
(1 paper)

Ref: EP/Co 61

Letter from Messrs Latimer, Hinks, Marsham & Little of Darlington to Rev. J. Hamilton, High Coniscliffe, forwarding a copy of the conveyance by the Durham Diocesan Board of finance to the Parochial Church Council of the Old School, High Coniscliffe, 8 November 1965; and a copy of the scheme of 8 February 1960 for Church of England educational foundations in the diocese of Durham, 23 November 1965
(1 file)

Charities (Ref: EP/Co Section 12)

105-107

Ref: EP/Co 105

26 March 1853 Copy of will, 30 July 1850, of Thomas Allison of High Coniscliffe, yeoman
(1 file)

Ref: EP/Co 106

Correspondence and returns concerning parochial charities, 23 November 1857 - 10 December 1900
(1 file)

Ref: EP/Co 107

Copy of the realisation and distribution account of the estate of Hannah Elizabeth Shaw, with related correspondence, 22 November - 1 December 1958
(1 file)

Miscellaneous (Ref: EP/Co Section 14)

14-17, 108-109

Ref: EP/Co 14-16

A history of Coniscliffe, by William Walshaw, master of Coniscliffe School, 1887 - 1925
(3 manuscript volumes)

Ref: EP/Co 17

Miscellaneous newspaper cuttings and sketches of various local coats of arms, c.1929 (1 packet)

Ref: EP/Co 108

Response of Rev. David Jenkins to the controversy over his remarks on television programmes with related press cuttings and papers, 5 May - 3 July 1984
(1 file)

Ref: EP/Co 109

Order of service for the consecration at York Minister of Rev. David Jenkins as Bishop of Durham, 6 July 1984
(1 volume, paper bound)

Byers Green St Peter (Ref: EP/Co)

See also EP/BG

Ref: EP/Co 119/1

Register of the Mothers' Union of the parish of Byers Green, St Peter, recording annual returns, payments for journals and record of speakers; attendance at meetings and particulars of members and associates, 1897 - 1902
(1 volume, cloth bound)

Ref: EP/Co 120/1

Byers Green & Newfield Parish Magazine, January [1917] - November [1918]
(1 volume, cloth bound)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 · Developed by Durham County Council