• 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

South Moor St. George Parish

Reference: EP/SM Catalogue Title: South Moor St. George Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1896-2020

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.

  • South Moor St. George Parish
    • South Moor St. George Parish (Ref: EP/SM)
    • Registration (Ref: EP/SM 1/Section 01)
    • Registers of baptisms (Ref: EP/SM 1/section 01)
    • Registers of marriages (Ref: EP/SM 1/section 02)
    • Registers of banns of marriage (Ref: EP/SM 1/section 03)
    • Registers of burials (Ref: EP/SM 1/section 04)
    • Registers of funerals (Ref: EP/SM 1/section 05)
    • Clergy (Ref: EP/SM 2/Section 02)
    • Registers of confirmations (Ref: EP/SM 2/section 01)
    • Registers of services (Ref: EP/SM 2/section 02)
    • Parish boundaries (Ref: EP/SM 2/section 03)
    • Benefice income (Ref: EP/SM 2/section 04)
    • Individual clergy (Ref: EP/SM 2/section 05)
    • Admissions (Ref: EP/SM 2/)
    • Declaration of Assent to 39 Articles (Ref: EP/SM 2/)
    • Statistics (Ref: EP/SM 2/section 06)
    • Churches Together in Stanley (Ref: EP/SM 2/section 07)
    • Churchwardens (Ref: EP/SM 4/Section 04)
    • Church (Ref: EP/SM 4/section 01)
    • Plans (Ref: EP/SM 4/)
    • Repairs (Ref: EP/SM 4/)
    • Churchyard (Ref: EP/SM 4/section 02)
    • Church hall (Ref: EP/SM 4/section 03)
    • Vicarage (Ref: EP/SM 4/section 04)
    • Faculties and Archdeacons' Certificates (Ref: EP/SM 4/section 05)
    • Faculties (Ref: EP/SM 4/section 01)
    • Archdeacons' certificates (Ref: EP/SM 4/section 02)
    • Terriers and inventories (Ref: EP/SM 4/section 06)
    • Quinquennial inspections (Ref: EP/SM 4/section 07)
    • Ecclesiastical Dilapidations (Ref: EP/SM 4/section 08)
    • Sequestrations (Ref: EP/SM 4/section 09)
    • Vestry (Ref: EP/SM 5/Section 05)
    • Parochial Church Council (Ref: EP/SM 6/Section 06)
    • Minutes (Ref: EP/SM 6/section 01)
    • Financial records (Ref: EP/SM 6/section 02)
    • Electoral roll (Ref: EP/SM 6/section 03)
    • Church Societies (Ref: EP/SM 13/Section 13)

Catalogue Description

The church opened in 1898 and is located at the southern end of the parish.

Catalogue Contents

South Moor St. George Parish (Ref: EP/SM)Registration (Ref: EP/SM 1/Section 01)Registers of baptisms (Ref: EP/SM 1/section 01)

1/1-3, 1/22/1

Ref: EP/SM 1/1

Register of baptisms, 3 April 1898 - 25 October 1906
(paper, bound parchment, 1 volume)

Ref: EP/SM 1/2

Register of baptisms, 6 October 1906 - 23 July 1914
(paper, bound parchment, 1 volume)

Ref: EP/SM 1/3

Register of baptisms, 30 July 1914 - 22 December 1940
(paper, bound parchment, 1 volume)

Ref: EP/SM 1/22/1

Register of baptisms, 9 January 1941 - 9 April 2017
(1 volume)

Registers of marriages (Ref: EP/SM 1/section 02)

1/4-10, 18, 1/20/1-3

Ref: EP/SM 1/4

Register of marriages, 11 June 1898 - 17 August 1907
(paper, 1 volume)

Ref: EP/SM 1/5

Register of marriages, 3 October 1907 - 12 November 1919
(paper, 1 volume)

Ref: EP/SM 1/6

Register of marriages, 13 December 1919 - 28 May 1928
(paper, 1 volume)

Ref: EP/SM 1/7

Register of marriages, 14 July 1928 - 26 December 1931
(paper, 1 volume)

Ref: EP/SM 1/8

Register of marriages, 28 December 1931 - 6 January 1941
(paper, 1 volume)

Ref: EP/SM 1/9

Register of marriages, 25 January 1941 - 27 March 1948
(paper, 1 volume)

Ref: EP/SM 1/10

Register of marriages, 3 April 1948 - 4 October 1958
(paper, 1 volume)

Ref: EP/SM 1/18

Register of marriages, 1 November 1958 - 6 September 1980
(1 volume, cloth bound)

Ref: EP/SM 1/20/1

Register of marriages, 25 October 1980 - 30 October 2004
(1 volume)

Ref: EP/SM 1/20/2

Register of marriages, 11 June 2016
(1 volume)

Ref: EP/SM 1/20/3

Register of marriages, 14 May 2005 - 28 May 2016
(1 volume)

Registers of banns of marriage (Ref: EP/SM 1/section 03)

1/14, 16-17

Ref: EP/SM 1/14

Register of banns of marriage, 28 February 1937 - 8 February 1948
(1 volume, cloth bound)

Ref: EP/SM 1/16

Register of banns of marriage, 1 February 1948 - 8 May 1960
(1 volume, cloth bound)

Ref: EP/SM 1/17

Register of banns of marriage, 1 May 1960 - 17 June 1984
(1 volume)

Registers of burials (Ref: EP/SM 1/section 04)

1/11-13, 15

Ref: EP/SM 1/11

Register of burials, 1 April 1898 - 21 August 1913 In Front: Note by W.C. Cooke, vicar, that the Burial Ground was consecrated by Right Rev. Bishop Sandford, Assistant Bishop of Diocese and sometime Bishop of Tasmania, 30 March 1898
(paper, bound parchment, 1 volume)

Ref: EP/SM 1/12

Register of burials, 24 August 1913 - 10 February 1925
(paper, bound parchment, I volume)

Ref: EP/SM 1/13

Register of burials, 11 February 1925 - 20 September 1955
(paper, 1 volume)

Ref: EP/SM 1/15

Register of burials, 9 January 1956 - February 1972
(1 volume, cloth bound)

Registers of funerals (Ref: EP/SM 1/section 05)

1/19, 1/21/1

Ref: EP/SM 1/19

Register of funerals, 21 June 1972 - 24 June 1985
(1 booklet)

Ref: EP/SM 1/21/1

Register of funerals, 12 March 2002 - 14 March 2017
(1 volume)

Clergy (Ref: EP/SM 2/Section 02)Ref: EP/SM 2/13

Number not used

Registers of confirmations (Ref: EP/SM 2/section 01)

2/25, 2/34/1

Ref: EP/SM 2/25

Register of confirmations, 24 May 1961 - 22 November 2001
(1 volume, cloth bound)

Ref: EP/SM 2/34/1

Register of confirmations, 30 October 1995 - 5 July 2015
(1 volume)

Registers of services (Ref: EP/SM 2/section 02)

2/1-9, 23, 32, 2/33/1-2

Ref: EP/SM 2/1

Register of services, 2 December 1973 - 18 June 1977
(1 volume, plastic bound)

Ref: EP/SM 2/2

Register of services, 30 November 1902 - 25 April 1916
(1 volume, cloth bound)

Ref: EP/SM 2/3

Register of services, 30 April 1916 - 15 April 1923
(1 volume, cloth bound)

Ref: EP/SM 2/4

Register of services, 1 January 1923 - 16 July 1944
(1 volume, leather half-bound)

Ref: EP/SM 2/5

Register of services, 1 January 1949 - 28 November 1953
(1 volume, cloth bound)

Ref: EP/SM 2/6

Register of services, 29 November 1953 - 24 March 1967
(1 volume, cloth bound)

Ref: EP/SM 2/7

Register of services, 26 March 1967 - 22 August 1970
(1 volume, cloth bound)

Ref: EP/SM 2/8

Register of services, 23 August 1970 - 1 December 1973
(1 volume, cloth bound)

Ref: EP/SM 2/9

Register of services, 19 June 1977 - 1 July 1982
(1 volume, plastic bound)

Ref: EP/SM 2/23

Register of services, 1 July 1982 - 26 October 1991
(1 volume, plastic bound)

Ref: EP/SM 2/32

Register of services, 27 October 1991 - 12 November 2000
(1 volume, plastic bound)

Ref: EP/SM 2/33/1

Register of services, 15 November 2000 - 21 February 2010
(1 volume)

Ref: EP/SM 2/33/2

Register of services, 24 February 2010 - 1 March 2020
(1 volume)

Parish boundaries (Ref: EP/SM 2/section 03)

2/10-11, 18, 21-22, 24, 26-27

Ref: EP/SM 2/10

Minute book of meetings held at Holmside parish in connection with the building of a Mission Church at South Moor, 13 May 1896 - 31 August 1898; minutes of meetings of various South Moor church organisations (Ladies Committee, Church Workers), 25 April 1898 - 26 June 1900; subscriptions and cash accounts of money raising activities at South Moor, 1896 - 1900
(1 volume, cloth bound)

Ref: EP/SM 2/11

The London Gazette, concerning the assignment of a consolidated chapelry from the parishes of Holmside and Beamish to the consecrated church of St. George, South Moor, 17 May 1912
(1 file, printed)

Ref: EP/SM 2/18

The London Gazette concerning a scheme for altering the boundaries of the new parish of St. George, South Moor, 14 May 1929
(1 file, printed)

Ref: EP/SM 2/21

Correspondence from the Ecclesiastical Commission, 1 Millbank, Westminster SW1, to the Rev. F.S. Myers, South Moor Vicarage, Stanley, concerning draft of a scheme which the Ecclesiastical Commissioners propose to lay before His Majesty in Council for altering the boundaries of the New Parishes of Beamish and St. George, South Moor, and of the District of St. Aidan, Annfield Plain, with draft of same, 12 March 1929
(7 papers, printed form and typescript)

Ref: EP/SM 2/22

'Map showing the alteration of the boundaries of the New Parishes of Beamish, St. George, South Moor, and the District of St. Aidan, Annfield Plain', 1929 Gives railway line, street names and other local demographic features with the boundary changes shown in colour
(1 plan, 67cm x 54cm, waxed linen, ink and colour wash)

Ref: EP/SM 2/24

Map showing the alteration of the areas of the parishes of Beamish and South Moor, St. George, issued by the Church Commissioners, 1982
(1 plan, 53.3 cm. x 65 cm., colour-wash)

Ref: EP/SM 2/26

Pastoral order transferring the parishes of Beamish and Tanfield from Chester-le-Street rural deanery to Durham rural deanery, 2 November 1970
(1 paper, typescript, photocopied)

Ref: EP/SM 2/27

Pastoral order transferring part of the parish of Beamish to the parish of St. George, South Moor, 2 March 1983
(1 paper, typescript, photocopy)

Benefice income (Ref: EP/SM 2/section 04)

2/12, 14-17

Ref: EP/SM 2/12

The London Gazette concerning a grant to the incumbent of the consolidated chapelry and benefice of St. George, South Moor a yearly sum or stipend of two hundred pounds, 31 May 1912
(1 file, printed)

Ref: EP/SM 2/14

The London Gazette concerning a grant to the incumbent of the consolidated chapelry and benefice of St. George, South Moor a yearly sum or stipend of fifty pounds, 4 July 1913
(1 file, printed)

Ref: EP/SM 2/15

The London Gazette concerning a grant to the incumbent of the consolidated chapelry and benefice of St. George, South Moor a yearly sum or stipend of fifty pounds , 24 July 1914
(1 file, printed)

Ref: EP/SM 2/16

The London Gazette concerning a grant to the incumbent of the consolidated chapelry and benefice of St. George, South Moor a yearly sum or stipend of twenty pounds, 9 July 1915
(1 file, printed)

Ref: EP/SM 2/17

The London Gazette concerning a grant to the incumbent of the consolidated chapelry and benefice of St. George, South Moor a yearly sum or stipend of sixty pounds, 23 July 1915
(1 file, printed)

Individual clergy (Ref: EP/SM 2/section 05)Admissions (Ref: EP/SM 2/)

2/19

Ref: EP/SM 2/19

Proposal by the Bishop of Durham to admit the Rev. Stanley Royal to the benefice of South Moor, 17 January 1959
(1 paper, printed form)

Declaration of Assent to 39 Articles (Ref: EP/SM 2/)

2/20

Ref: EP/SM 2/20

Certificate that the Rev. Stanley Royal has publicly declared assent to the 39 Articles in the Parish Church of St. George, South Moor, 3 May 1959
(1 paper, printed form)

Statistics (Ref: EP/SM 2/section 06)

2/28

Ref: EP/SM 2/28

Returns of church membership for the years ended 31 December 1995 - 1999
(5 papers, printed form)

Churches Together in Stanley (Ref: EP/SM 2/section 07)

2/29-31

Ref: EP/SM 2/29

Constitution of Churches Together in Stanley, May 1996
(2 papers, typescript)

Ref: EP/SM 2/30

Minutes of the annual open meeting of Churches Together in Stanley , 15 September 1999
(2 papers, typescript)

Ref: EP/SM 2/31

Minutes of an executive meeting of Churches Together in Stanley , 7 October 1999
(1 paper, typescript)

Churchwardens (Ref: EP/SM 4/Section 04)Church (Ref: EP/SM 4/section 01)Plans (Ref: EP/SM 4/)

4/21, 23, 36, 38

Ref: EP/SM 4/21

Sketch ground plan of the proposed addition to the church of a choir and clergy vestry, by M. Wilson, architect, Sunny Terrace, Stanley, June 1924 Scale: 8 feet to 1 inch [1:96]
(1 plan, 46 cm. x 50 cm., tracing paper, colour-wash)

Ref: EP/SM 4/23

Ground plan showing proposed alterations to the chancel and sanctuary, by T.K.S., 20 September 1974 Scale: 1/8 inch to 1 foot [1:96]; 1/4 inch to 1 foot [1:192]
(1 plan, 55 cm. x 83 cm., tracing paper, pencil)

Ref: EP/SM 4/36

Plan showing the location of the proposed site of a mission room in relation to the North Eastern Railway and workings in the main and five quarter seams of South Moor Colliery, 22 December 1899 Scale: 2 chains to 1 inch [1:1580]
(1 plan, 39.5 cm. x 28.5 cm., waxed linen)

Ref: EP/SM 4/38

'Proposed design for oak lectern', by R. Thompson's Craftsmen Ltd., Kilburn, York, n.d., [1996] Scale: 1 inch to 1 foot [1:12]
(1 plan, 20 cm. x 18 cm., colour wash)

Repairs (Ref: EP/SM 4/)

4/26, 39-40

Ref: EP/SM 4/26

Invoice issued by Robert Thompson's Craftsmen, Kilburn, York, for stools, 25 May 1990
(1 paper)

Ref: EP/SM 4/39

Site inspection report on the church roof, by Hayton, Lee & Braddock, architects, Owengate House, Saddler Street, Durham, 28 July 1998
(3 papers, typescript, photocopied)

Ref: EP/SM 4/40

Schedule of work for roof repairs to the church, by [Hayton, Lee & Braddock, architects, Owengate House, Saddler Street, Durham], October 1998
(2 papers, typescript)

Churchyard (Ref: EP/SM 4/section 02)

4/30

Ref: EP/SM 4/30

Order-in-Council closing the burial ground, 31 July 1981
(1 paper)

Church hall (Ref: EP/SM 4/section 03)

4/1, 31-34

Ref: EP/SM 4/1

Copy of declaration of purposes for the site for the building of a parochial hall at St. George, South Moor, with plan, 27 January 1911
(10 papers, typescript, 1 plan)

Ref: EP/SM 4/31

Opinion concerning the declaration concerning the parish hall, c.1911
(1 paper)

Ref: EP/SM 4/32

Correspondence between Rev. I.D. Hoskins, St. George's Vicarage, South Moor, and the Diocesan Office, Auckland Castle, Bishop Auckland, concerning the ownership of the church hall, 27 August 1973 - 17 January 1974
(12 papers)

Ref: EP/SM 4/33

Copy Ordnance Survey plan showing the site of the church hall, with annotations concerning the area of the site, n.d. c.1974 Scale: 25 inches to 1 mile [1:2500]
(1 paper, 42 cm. x 28 cm.)

Ref: EP/SM 4/34

Copy declaration of purposes concerning the parochial hall, 27 January 1911; copy made 1980 Attached: letter from the Durham Diocesan Board of Finance, Diocesan Office, Auckland Castle, Bishop Auckland, to Rev. J.R. Troop, St. George's Vicarage, South Moor, enclosing the copy declaration, 23 October 1980
(9 papers)

Vicarage (Ref: EP/SM 4/section 04)

4/19

Ref: EP/SM 4/19

16 August 1955 (1) Robert Walker of Cosy Cottage, South Moor, Stanley, farmer (2) The Church Commissioners for England (3) The Revd. Frank Thomas Barber, Vicar of South Moor, St. George Copy of conveyance of freehold land at South Moor from (1) to (3) paid by (2) from the parsonage fund for the building of South Moor Parish vicarage, with annexed plan Consideration: £194
(1 file, typescript)

Faculties and Archdeacons' Certificates (Ref: EP/SM 4/section 05)Faculties (Ref: EP/SM 4/section 01)

4/2-18, 22, 24-25, 27-29

Ref: EP/SM 4/2

Faculty for the erection of a parochial hall at South Moor in the parish of Holmside, 28 January 1911
(3 papers)

Ref: EP/SM 4/3

Faculty to amend and vary a clause in a declaration of purposes (see EP/SM 4/1 above) of 27 January 1911, 28 September 1911
(3 papers)

Ref: EP/SM 4/4

Faculty for the erection of a brass tablet on the north wall of the chancel dedicated to Lieutenant R.J.T. Ingram-Johnson of the 3 rd D.L.T., killed in action July 1915, 11 February 1916
(1 paper)

Ref: EP/SM 4/5

Faculty for the removal of pitch pine choir seats from the chancel and their erection in the transept, and for the erection of new oak choir seats in the chancel, 23 January 1919
(1 paper, printed form)

Ref: EP/SM 4/6

Faculty for the erection of a crucifix in the churchyard and for the erection of a stone tablet on the outside wall dedicated to those who fell in the Great War, 19 June 1919
(1 paper, printed form)

Ref: EP/SM 4/7

Faculty for the erection of a marble tablet on the south chancel wall dedicated to Thomas William Wilson, 12 November 1920
(1 paper, printed form)

Ref: EP/SM 4/8

Faculty for the erection of a stained glass window in the south side of the nave dedicated to Elizabeth Boucher, 1859 - 1923, 3 October 1924
(1 paper, printed form)

Ref: EP/SM 4/9

Faculty for the erection of a brass tablet on the north wall dedicated to Dr. Reginald Edward Ingram-Johnson, physician in the parish for 30 years, died 1928, 7 June 1929
(1 paper, printed form)

Ref: EP/SM 4/10

Faculty to insert stained glass in place of the present plain glass in the east window, to add two organ stops, to reseat the nave with English oak and affix an oak tablet on the west wall with dedication as here specified, 14 July 1937
(1 paper, printed form)

Ref: EP/SM 4/11

Faculty to insert stained glass in place of the present plain glass in a small window dedicated to Nellie Lax, died 1936, 14 February 1938
(1 paper, printed form)

Ref: EP/SM 4/12

Faculty to insert stained glass in place of the present plain glass in one window of the south wall of the chancel, 9 June 1938
(1 paper, printed form)

Ref: EP/SM 4/13

Faculty to insert stained glass in place of the present plain glass in one window in the south wall of the chancel dedicated to James Pears, killed in action June 1942, 16 September 1946
(1 paper)

Ref: EP/SM 4/14

Faculty to insert stained glass in a window in the north wall dedicated to Canon Frederick Stephenson Myers, first vicar of South Moor, 1903 - 1948, 27 July 1950
(1 paper, typescript)

Ref: EP/SM 4/15

Faculty to erect oak panelling on the walls of the chancel with inscription of dedication to Canon Myers, 11 August 1950
(1 paper, typescript)

Ref: EP/SM 4/16

Faculty for the installation of a gas boiler in the church cellar, for the re-leading of certain windows in the church and vestry and for the introduction of four new brass altar vases with dedications as specified, 28 April 1952
(1 paper, typescript)

Ref: EP/SM 4/17

Faculty for the introduction of a brass sanctuary lamp in church, 15 December 1954
(1 paper, typescript)

Ref: EP/SM 4/18

Faculty for the introduction of certain brass altar fittings - an altar cross, a processional cross, altar candlesticks, acolyte candlesticks and four pulpit and lectern falls, 16 January 1967
(1 paper, printed form)

Ref: EP/SM 4/22

Faculty for the installation of a new electric light system, 2 October 1963
(1 paper)

Ref: EP/SM 4/24

Faculty for the removal of the upper part of the chancel screen, the clergy and choir stalls, the introduction of movable communion rails, new carpets, and a sacrament house to be bolted to the shelf of the reredos and the transfer of two small pews and a kneeling desk to the sanctuary, 2 April 1975
(1 paper)

Ref: EP/SM 4/25

Faculty for the introduction of fourteen stations of the cross and a book of remembrance in a glass-topped oak case, 25 May 1976
(1 paper)

Ref: EP/SM 4/27

Faculty for the introduction of four oak stools into the sanctuary in memory of Renée Covill, 28 February 1991
(1 paper)

Ref: EP/SM 4/28

Faculty for the introduction of a free-standing oak lectern in memory of Mildred and Marjorie Moir, 8 November 1996
(1 paper)

Ref: EP/SM 4/29

Faculty for the introduction of a holy water stoup, 19 February 1998
(1 paper)

Archdeacons' certificates (Ref: EP/SM 4/section 02)

4/41

Ref: EP/SM 4/41

Archdeacon's certificate authorising [roof repairs] at the church, 9 November 1998
(1 paper, typescript)

Terriers and inventories (Ref: EP/SM 4/section 06)

4/36A-37

Ref: EP/SM 4/36A

Terrier, 22 May 1949 - 23 March 1969
(1 booklet, printed form)

Ref: EP/SM 4/37

Inventory, 22 May 1949 - n.d., [1981]
(1 booklet, printed form)

Quinquennial inspections (Ref: EP/SM 4/section 07)

4/45/1-2

Ref: EP/SM 4/45/1

Quinquennial inspection by Hayton Lee and Braddock, Architects, Owengate House, Saddler Street, Durham City, DH1 3HB, December 1999
(1 file)

Ref: EP/SM 4/45/2

Quinquennial inspection by Hayton Lee and Braddock, Architects, Owengate House, Saddler Street, Durham City, DH1 3HB, November 2004
(1 file)

Ecclesiastical Dilapidations (Ref: EP/SM 4/section 08)

4/35, 43

Ref: EP/SM 4/35

Schedule of dilapidations noted at the quinquennial inspection, by D.L. Renton, Diocesan Surveyor, Auckland Castle, Bishop Auckland, August 1994
(1 booklet)

Ref: EP/SM 4/43

Schedule of dilapidations noted at the quinquennial inspection of the vicarage by M. Galley, diocesan surveyor, Auckland Castle, Bishop Auckland, October 1999
(1 file, typescript)

Sequestrations (Ref: EP/SM 4/section 09)

4/20, 44

Ref: EP/SM 4/20

Sequestration granted to the Rural Dean of Lanchester, John Bailes and William Craig, churchwardens, on the vacancy created by the resignation of Rev. Frank Thomas Barber, 20 February 1958
(1 paper, printed)

Ref: EP/SM 4/44

Sequestration accounts, 27 December 2000 - 20 February 2002
(1 booklet)

Vestry (Ref: EP/SM 5/Section 05)

5/1

Ref: EP/SM 5/1

Minutes of vestry, 11 July 1912 - 29 March 1966
(1 volume)

Parochial Church Council (Ref: EP/SM 6/Section 06)Minutes (Ref: EP/SM 6/section 01)

6/1-5, 7-8

Ref: EP/SM 6/1

Minute book of Parochial Church Council, 27 April 1965 - 19 January 1978
(1 volume, leather half-bound)

Ref: EP/SM 6/2

Minute book of Parochial Church Council, 25 April 1933 - 9 June 1941
(1 volume, cloth bound)

Ref: EP/SM 6/3

Minute book of Parochial Church Council, 28 July 1941 - 27 March 1949
(1 volume, cloth bound)

Ref: EP/SM 6/4

Minute book of Parochial Church Council, 5 April 1949 - 17 February 1959
(1 volume, cloth bound)

Ref: EP/SM 6/5

Minute book of Parochial Church Council, 12 May 1959 - 23 February 1965
(1 volume, card bound)

Ref: EP/SM 6/7

Parochial Church Council meetings minute book, 28 February 1978 - 10 March 1992
(1 volume, card bound)

Ref: EP/SM 6/8

Minutes of the Parochial Church Council, 16 April 1996 - 12 November 2002
(1 volume, cloth bound)

Financial records (Ref: EP/SM 6/section 02)

4/42, 6/6

Ref: EP/SM 4/42

Statement of accounts of St. George's church, for the year ended 31 December 2001
(2 papers, photocopied)

Ref: EP/SM 6/6

Account book of the Parochial Church Council: annual financial statements, deposit accounts etc., 1930 - 1962
(1 volume, leather half-bound)

Electoral roll (Ref: EP/SM 6/section 03)

6/9

Ref: EP/SM 6/9

Electoral roll, 2000
(3 papers, printed)

Church Societies (Ref: EP/SM 13/Section 13)

13/1

Ref: EP/SM 13/1

Register of members of the weekly church draw, 6 February - 31 December 1994 Includes: record of takings and winners, 5 February - 31 December 1994
(1 booklet)



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