• 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

Chester-le-Street Methodist Circuit

Reference: M/CS Catalogue Title: Chester-le-Street Methodist Circuit Area: Catalogue Category: Non-Conformist Church Records Description: 

Covering Dates: 1821 - 1995

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.

  • Chester-le-Street Methodist Circuit
    • Circuit (Ref: M/CS)
    • Chester-le-Street Methodist Circuit (Ref: M/CS)
    • Amalgamation of churches (Ref: M/CS)
    • Station Road Wesleyan Circuit (Ref: M/CS/)
    • Individual churches (Ref: M/CS)
    • Great Lumley Methodist Church (Ref: M/CS)
    • Registers of baptisms (Ref: M/CS section 01)
    • Minutes (Ref: M/CSsection 02)
    • Trustees' minutes (Ref: M/CS section 01)
    • Leaders' minutes (Ref: M/CS section 02)
    • Trustees (Ref: M/CS section 03)
    • Appointments (Ref: M/CS)
    • Declarations (Ref: M/CS)
    • Chapel building and land (Ref: M/CS section 04)
    • Registration of church (Ref: M/CS section 05)
    • Financial records (Ref: M/CS section 06)
    • Church anniversary (Ref: M/CS section 07)
    • Perkinsville, formerly Wesleyan, Methodist Church (Ref: M/CS )
    • Chester-le-Street, Durham Road Methodist Church (Ref: M/CS/)
    • Lumley Thicks Methodist Church (Ref: M/CS/)
    • Ouston Methodist Church (Ref: M/CS/)
    • West Pelton Methodist Church (Ref: M/CS/)

Catalogue Contents

Circuit (Ref: M/CS)Chester-le-Street Methodist Circuit (Ref: M/CS)Amalgamation of churches (Ref: M/CS)Ref: M/CS/322

Note signed by A.C. Langford concerning the possibility of combining two churches at Birtley, 4 March 1961
(1 paper, typescript)

Ref: M/CS/323

Correspondence between Rev. S.B. Smith, 7 Westwood Road, Bolton, Lancashire, the Circuit Steward, Methodist Church, Bolton (Bridge Street) Circuit and the Steward of the Chester-le-Street Circuit concerning the former's appointment as superintendent minister of the Chester-le-Street Circuit, 3 February 1961 - 26 June 1962
(16 papers)

Ref: M/CS/324

Recommendations of a sub-committee of the circuit concerning amalgamations of churches in the circuit, 4 December 1962
(1 paper, duplicated)

Ref: M/CS/325

Report and recommendation of a connexional commission on the amalgamation of churches in the town of Chester-le-Street, 6 May 1978
(3 papers, duplicated)

Station Road Wesleyan Circuit (Ref: M/CS/)Ref: M/CS/330

Quarterly Meeting minute book, 11 December 1909 - 13 January 1933
(1 volume, leather half-bound)

Ref: M/CS/331

Quarterly Meeting minute book, 11 March 1933 - 17 September 1934
(1 volume, leather half-bound)

Ref: M/CS/332

Report on Chester-le-Street Circuit Wesleyan Methodist Sunday Schools for the year ending 31 December 1909 Originally enclosed in M/CS 331
(1 paper)

Individual churches (Ref: M/CS)Perkinsville, formerly Wesleyan, Methodist Church (Ref: M/CS )Ref: M/CS 349

Register of church members, n.d., post 1932
(1 volume, card bound)

Ref: M/CS 350

Trustees' Annual and Extraordinary meetings minute book, 4 July 1960 - 6 October 1976
(1 volume, card bound)

Ref: M/CS 351

Pulpit notice book, 23 November 1975 - 24 July 1977
(1 volume, card bound)

Ref: M/CS 352

Pulpit notice book, 31 July 1977 - 22 February 1981
(1 volume)

Ref: M/CS 353

Pulpit notice book, 1 March 1981 - 30 September 1984
(1 volume)

Ref: M/CS 354

Pulpit notice book, 7 October 1984 - 15 May 1988
(1 volume, card bound)

Ref: M/CS 355

Pulpit notice book, 29 May 1988 - 9 February 1992
(1 volume, plastic bound)

Ref: M/CS 356

Pulpit notice book, 16 February - 27 December 1992, 9 January 1994 - 29 October 1995
(1 volume, card bound)

Ref: M/CS 357

Pulpit notice book, 3 January 1993 - 2 January 1994
(1 volume, plastic bound)

Ref: M/CS 358

Wesley Guild treasurer's account book, 21 July 1900 - 27 November 1955
(1 volume, card bound)

Ref: M/CS 359

Choir annual meetings minute book, 23 January 1939 - 6 June 1955
(1 volume, card bound)

Ref: M/CS 360

Women's Bright Hour annual meetings minute book, pre November 1922 - 9 September 1957
(1 volume, cloth bound)

Ref: M/CS 361

Women's Bright Hour annual meetings minute book, 22 September 1958 - 1 October 1979
(1 volume, card bound)

Ref: M/CS 362

Women's Bright Hour birthday book, 1920s - 1964
(1 volume, card bound)

Great Lumley Methodist Church (Ref: M/CS)

A Methodist New Connexion Chapel was built at Great Lumley c. 1821 and was known as Lumley Bethel Chapel. In 1907 Methodist New Connexion amalgamated with the United Methodist Free Church to form the United Methodist Church. All branches amalgamated in 1932. Lumley Bethel congregation absorbed the Primitive Methodist Chapel, which was sold in 1936.

Registers of baptisms (Ref: M/CS section 01)

371

Ref: M/CS 371

Register of baptisms, 24 November 1968 - 3 July 1977
(1 volume)

Minutes (Ref: M/CSsection 02)Trustees' minutes (Ref: M/CS section 01)

339

Ref: M/CS/339

Trustees' meetings minute book, 14 November 1948 - 12 November 1979
(1 volume, leather quarter-bound)

Leaders' minutes (Ref: M/CS section 02)

369/1-2

Ref: M/CS 369/1

Leaders meetings minutes, 15 January 1957 - 14 February 1974
(1 file)

Ref: M/CS 369/2

Leaders meetings minutes. Includes a joint meeting with the trustees and Society meetings regarding the formation of a church council and the relevant minutes, 7 March - 13 June 1974
(1 file)

Trustees (Ref: M/CS section 03)Appointments (Ref: M/CS)

373/5/1-6

Ref: M/CS 373/5/1

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 7 August 1894
(Parchment, 1 membrane)

Ref: M/CS 373/5/2

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 27 January 1903 TWAS ref. no. C.LY1/8/1; acc. 1286
(Parchment, 1 membrane)

Ref: M/CS 373/5/3

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 21 May 1910
(Parchment, 1 membrane)

Ref: M/CS 373/5/4

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 15 May 1920
(Parchment, 1 membrane)

Ref: M/CS 373/5/5

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 13 January 1940
(1 paper)

Ref: M/CS 373/5/6

Memorandum of choice and appointment of new trustees of Lumley Methodist Chapel, 13 June 1973
(1 paper)

Declarations (Ref: M/CS)

373/6/1-2

Ref: M/CS 373/6/1

Declaration by trustees of adoption of New Model Deed, 21 May 1910
(Parchment, 1 membrane)

Ref: M/CS 373/6/2

Declaration by trustees of adoption of New Model Deed, 7 September 1946 TWAS ref. no. C.LY1/9/2
(1 paper)

Chapel building and land (Ref: M/CS section 04)

340-342, 370, 373/1-4

Ref: M/CS/340

Correspondence between H. Roughley, 4 Medway, Lumley; Department for Chapel Affairs, Central Buildings, Oldham Street, Manchester; Rev. J. Morrison Lawrie, Bourne House, Edwin Street, Houghton-le-Spring; concerning the ownership of Bethel Church, Lumley, 13 July - 6 August 1964 Originally enclosed in M/CS 339
(8 papers)

Ref: M/CS/341

Letter from Rev. A. Vincent Woodhill, Bourne House, 34 Edwin Street, Houghton-le-Spring and Mr. Hewitson, concerning disputes over procedures and property at Bethel Church, Lumley, 12 November 1974 Originally enclosed in M/CS 339
(1 paper)

Ref: M/CS/342

Circular letter from Rev. E. Bruce Deakin, Minister of Bethel Church, Lumley, and A. Vincent Woodhill, Superintendent Minister of the Houghton-le-Spring Circuit, addressed to members of Bethel church, concerning ownership of the property belonging to the church, 18 September 1974 Originally enclosed in M/CS 339
(1 paper)

Ref: M/CS 370

Correspondence between Rev Ellison and Rev. Brown regarding the sale of a Primitive Methodist chapel in Great Lumley, 20 June 1935 - 25 January 1935
(1 file)

Ref: M/CS 373/1

Agreement between Methodist New Connexion Conference and trustees regarding building of a chapel in Lumley, 12 April 1821
(1 paper)

Ref: M/CS 373/2

15 September 1862 (1) Thomas Welsh of Frankland, Durham, miner; Peter Wolf of Hetton, miner; Gilbert Clement of New Harrington, tailor; George Southwell of Collier Row, miner; Thomas Gustard of Sherbun, inmate of Sherburn Hospital (2) John Holland Thomas Scott, both of Sunderland, ship owners; William Hartley, John Laws, John Davison, Francis Hartley, John Wigham, Isaac Laws, Joseph Ramshaw, Matthew Millburn and George Maddison, all of Lumley, miners; John Graydon of Cocken, miner Conveyance of Lumley Chapel to new trustees Consideration: £5 by (2) to (1)
(Parchment, 1 membrane)

Ref: M/CS 373/3/1

Abstract of title, 10 December 1915 - 20 January 1938, to a freehold dwelling at 6 Chapel Row, Lumley
(1 file)

Ref: M/CS 373/3/2

Copy epitome of title, 1 January 1926 - 27 April 1954, to the Earl of Scarborough to estates in County Durham, 1954
(1 file)

Ref: M/CS 373/3/3

Abstract of title, 20 July 1875 - 18 September 1937, to the Earl of Durham to estates in County Durham, 1955
(1 file)

Ref: M/CS 373/3/4

Additional abstract of title, 25 March 1948 - 17 October 1952, to a part of Lambton Estate, 1955
(1 file)

Ref: M/CS 373/3/5

Additional abstract of title, 14 September 1954, to a plot being a site of a demolished dwelling known as 6 Chapel Row, Great Lumley, 1958
(1 file)

Ref: M/CS 373/3/6

Additional abstract of title, 13 -15 March 1956, to 2 parcels of land in Great Lumley containing 1.31 acres, 1958 Includes location plan
(1 file)

Ref: M/CS 373/4

4 October 1959 (1) Rural District Council of Chester le Street (2) Rev. George Henry Ireland of Bourne House, Edwin Street, Houghton le Spring, Methodist minister (3) Henry Hall of Fence Houses, retired; Henry William Carless of Lumley, retired rent collector; Henry Roughley of Lumley, welfare officer;Thomas Romaines of Lumley, labourer; William Roughley of Lumley, miner; Robert Tait of Lumley, miner; Thomas Scott of Lumley, fire officer; George William Hood of Lumley, miner; John Thomas Brown of Lumley, miner; Richard Pimlett of Lumley, deputy overman; George William Brown of Lumley, deputy overman Conveyance by (1) to (2) and (3) of 3 parcels of ground surrounding a Methodist chapel in Great Lumley as per enclosed plan. Consideration: £5 by (3) to (1)
(1 file)

Registration of church (Ref: M/CS section 05)

372/1-2

Ref: M/CS 372/1

Registration of church as a place of worship, 16 July 1919
(1 paper)

Ref: M/CS 372/2

Registration of church for solemnisation of marriages, 30 July 1919
(Parchment, 1 membrane)

Financial records (Ref: M/CS section 06)

343, 363-364

Ref: M/CS/343

Statement of income for the year ending September 1982, and income and expenditure for the year ending September 1983 Originally enclosed in M/CS 339
(3 papers)

Ref: M/CS 363

Trustees' treasurers' account book, 1850 - 1922 At end: list of individuals renting seats, 1850 - 1869
(1 volume, leather half-bound)

Ref: M/CS 364

Trustees' treasurers' account book, 1 August 1898 - 1 July 1930
(1 volume, cloth half-bound)

Church anniversary (Ref: M/CS section 07)

344-345

Ref: M/CS/344

Booklet commemorating the 150th anniversary of Bethel Church, Lumley, 1974 Originally enclosed in M/CS 339
(1 booklet, printed)

Ref: M/CS/345

Programme of events to celebrate the 150th anniversary of the church, 7-13 September 1974
(1 paper, printed)

Chester-le-Street, Durham Road Methodist Church (Ref: M/CS/)

326-329, 333-338

Ref: M/CS/326

Circuit steward's account book, 5 June 1960 - 15 February 1970
(1 volume, leather bound)

Ref: M/CS/327

Returns giving details of the costs of, and conditions of, the minister's house, December 1970 and November 1971
(2 papers)

Ref: M/CS/328

List of class leaders, 1976 and n.d.
(17 papers)

Ref: M/CS/329

Durham Road Methodist Church, Chester-le-Street: Seventy Years of Faith and Service, 1906 - 1976: a booklet outlining the history of the church, 1976
(3 papers)

Ref: M/CS/333

Trustees' Treasurer's account book, 1 January 1948 - 31 August 1972 At end: balance sheets, 1948-1953, 1955-1956
(1 volume, leather half-bound)

Ref: M/CS/334

Trustees' Treasurer's account book, 1 September 1972 - 31 August 1974 At end: balance sheets, 1973-1974
(1 volume, leather half-bound)

Ref: M/CS/335

Balance sheet, 1972 Originally enclosed in M/CS 333
(1 paper)

Ref: M/CS/336

Collection Journal, January 1948 - August 1960
(1 volume, cloth bound)

Ref: M/CS/337

List of particulars regarding cost, expenditure and income on the building, 4 September 1954 Orginally enclosed in M/CS 336
(1 paper)

Ref: M/CS/338

Pass book of church trustees in account with Lloyds Bank, Ltd., 11 February 1953 - 15 July 1955 Originally enclosed in M/CS 330
(1 booklet, cloth bound)

Ouston Methodist Church (Ref: M/CS/)Ref: M/CS/346

Pass book for Ouston Church in account with Barclays Bank, Ltd., 2 December 1961 - 13 June 1963
(1 booklet, cloth bound)

West Pelton Methodist Church (Ref: M/CS/)Ref: M/CS/347

Treasurer's account book, February 1931 - January 1988
(1 volume, card bound)

Ref: M/CS/348

Account book of contributions, July 1960 - December 1987 At end: accounts of outings and dinners, 1963-1970
(1 volume, cloth quarter-bound)

Lumley Thicks Methodist Church (Ref: M/CS/)

Formerly Lumley Thicks Primitive Methodist Church. Closed in 1952.
366-367, 368/1-2

Ref: M/CS 366

Trustees, Leaders and Society meetings minutes, 3 February - 4 March 1952
(1 volume)

Ref: M/CS 367

Accounts, 1 January 1890 - 28 May 1952
(1 volume)

Ref: M/CS 368/1

Memorandum of choice and appointment of new trustees, 4 September 1943
(1 paper)

Ref: M/CS 368/2

Declaration by trustees of adoption of New Model Deed, 23 February 1944
(1 paper)



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