• 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

Spennymoor St. Paul Parish

Reference: EP/Sp Catalogue Title: Spennymoor St. Paul Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1858-2019

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.

  • Spennymoor St. Paul Parish
    • EP/Sp Spennymoor St. Paul Parish (Ref: EP/Sp)
    • Registration (Ref: EP/Sp 1/)
    • Registers of baptisms (Ref: EP/Sp 1/section 01)
    • Registers of marriages (Ref: EP/Sp 1/section 02)
    • Registers of banns of marriage (Ref: EP/Sp 1/section 03)
    • Registers of burials (Ref: EP/Sp 1/section 04)
    • Miscellaneous (Ref: EP/Sp 1/section 05)
    • 02 Clergy (Ref: EP/Sp 2/)
    • Registers of confirmations (Ref: EP/Sp 2/section 01)
    • Registers of services (Ref: EP/Sp 2/section 02)
    • Parish boundaries (Ref: EP/Sp 2/section 03)
    • Benefice (Ref: EP/Sp 2/section 04)
    • Benefice income (Ref: EP/Sp 2/section 05)
    • Glebe (Ref: EP/Sp 2/section 06)
    • Licences for the performance of divine service (Ref: EP/Sp 2/section 07)
    • Individual clergy (Ref: EP/Sp 2/section 08)
    • Correspondence (Ref: EP/Sp 2/section 09)
    • Visitations (Ref: EP/Sp 2/section 10)
    • Parochial statistics (Ref: EP/Sp 2/section 11)
    • 04 Churchwardens (Ref: EP/Sp 4/)
    • Church (Ref: EP/Sp 4/section 01)
    • Consecration and reconsecration of church (Ref: EP/Sp 2/)
    • Organ (Ref: EP/Sp 4/)
    • Photographs (Ref: EP/Sp 4/)
    • Plans (Ref: EP/Sp 4/)
    • Repairs and rebuilding (Ref: EP/Sp 4/)
    • Mission Church, Middlestone Moor (Ref: EP/Sp 4/section 02)
    • Churchyard (Ref: EP/Sp 4/section 03)
    • Parish hall (Ref: EP/Sp 4/section 04)
    • Vicarage (Ref: EP/Sp 4/section 05)
    • Faculties and archdeacons' certificates (Ref: EP/Sp 4/section 06)
    • Faculties (Ref: EP/Sp 4/section 01)
    • Archdeacons' certificates (Ref: EP/Sp 4/section 02)
    • Log books (Ref: EP/Sp 4/section 07)
    • Terriers and inventories (Ref: EP/Sp 4/section 08)
    • Ecclesiastical Dilapidations (Ref: EP/Sp 4/section 09)
    • Vicarage (Ref: EP/Sp 4/)
    • Financial records (Ref: EP/Sp 4/section 10)
    • 06 Parochial Church Council (Ref: EP/Sp 6/)
    • Minutes (Ref: EP/Sp 6/section 01)
    • Financial records (Ref: EP/Sp 6/section 02)
    • Electoral roll (Ref: EP/Sp 6/section 03)
    • Correspondence (Ref: EP/Sp 6/section 04)
    • 11 Schools (Ref: EP/Sp 11/)
    • Church of England school (Ref: EP/Sp 11/section 01)
    • Mixed and infant school (Ref: EP/Sp 11/section 02)
    • National School (Ref: EP/Sp 11/section 03)
    • 13 Church Societies (Ref: EP/Sp 13/)
    • Scouts, Guides and Brownies (Ref: EP/Sp 13/section 01)
    • Church Lads' Brigade (Ref: EP/Sp 13/section 02)
    • Sunday School (Ref: EP/Sp 13/section 03)
    • Mothers' Union (Ref: EP/Sp 13/section 04)
    • Other societies (Ref: EP/Sp 13/section 05)
    • 14 Miscellaneous (Ref: EP/Sp 14/)
    • Parish magazines (Ref: EP/Sp 14/section 01)
    • Parish history (Ref: EP/Sp 14/section 02)

Catalogue Contents

EP/Sp Spennymoor St. Paul Parish (Ref: EP/Sp)Registration (Ref: EP/Sp 1/)Registers of baptisms (Ref: EP/Sp 1/section 01)

1/1-5, 31, 1/36/1-2

Ref: EP/Sp 1/1

Register of baptisms, 31 October 1875 - 12 February 1883
(1 volume, vellum bound)

Ref: EP/Sp 1/2

Register of baptisms, 20 January 1883 - 24 September 1911
(1 volume, vellum bound)

Ref: EP/Sp 1/3

Register of baptisms, 24 September 1911 - 29 December 1940
(1 volume, leather half-bound)

Ref: EP/Sp 1/4

Register of baptisms, 13 January 1941 - 21 September 1952
(1 volume, cloth bound)

Ref: EP/Sp 1/5

Register of baptisms, 21 September 1952 - 17 January 1965
(1 volume, cloth bound)

Ref: EP/Sp 1/31

Register of baptisms, 7 February 1965 - 14 May 2000
(1 volume, cloth bound)

Ref: EP/Sp 1/36/1

Register of baptisms, 11 June 2000 - 15 November 2009
(1 volume)

Ref: EP/Sp 1/36/2

Register of baptisms, 18 November 2009 - 13 March 2016
(1 volume)

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

1/6-12, 27-28, 32-35, 1/37/1-3

Ref: EP/Sp 1/6

Register of marriages, 21 September 1863 - 23 July 1887
(1 volume, leather half-bound)

Ref: EP/Sp 1/7

Register of marriages, 6 August 1887 - 7 November 1906
(1 volume, leather half-bound)

Ref: EP/Sp 1/8

Register of marriages, 22 December 1906 - 27 December 1914
(1 volume, cloth bound)

Ref: EP/Sp 1/9

Register of marriages, 28 December 1914 - 24 November 1924
(1 volume, cloth bound)

Ref: EP/Sp 1/10

Register of marriages, 23 November 1924 - 10 April 1937
(1 volume, cloth bound)

Ref: EP/Sp 1/11

Register of marriages, 17 April 1937 - 21 April 1945
(1 volume, cloth bound)

Ref: EP/Sp 1/12

Register of marriages, 5 May 1945 - 1 January 1962
(1 volume, cloth bound)

Ref: EP/Sp 1/27

Register of marriages, 3 March 1962 - 2 August 1969
(1 volume, cloth bound)

Ref: EP/Sp 1/28

Register of marriages, 16 August 1969 - 1 April 1978
(1 volume, cloth bound)

Ref: EP/Sp 1/32

Register of marriages, 8 April 1978 - 20 June 1987
(1 volume, cloth bound)

Ref: EP/Sp 1/33

Register of marriages, 20 June 1987 - 23 July 2005
(1 volume, cloth bound)

Ref: EP/Sp 1/34

Register of marriages, 23 July 2005 - 26 August 2006
(1 volume, cloth bound)

Ref: EP/Sp 1/35

Register of marriages, 2 September 2006 - 19 May 2007
(1 volume, cloth bound)

Ref: EP/Sp 1/37/1

Register of marriages, 21 July 2007 - 2 April 2011
(1 volume)

Ref: EP/Sp 1/37/2

Register of marriages, 1 May 2011 - 16 July 2016
(1 volume)

Ref: EP/Sp 1/37/3

Register of marriages, 15 October 2016 - 27 July 2019
(1 volume)

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

1/13-19, 29-30

Ref: EP/Sp 1/13

Register of banns of marriage, 24 March 1866 - 13 September 1901
(1 volume, cloth bound)

Ref: EP/Sp 1/14

Register of banns of marriage, 22 September 1901 - 18 March 1917
(1 volume, vellum bound)

Ref: EP/Sp 1/15

Register of banns of marriage, 18 March 1917 - 24 December 1935
(1 volume, vellum bound)

Ref: EP/Sp 1/16

Register of banns of marriage, 19 January 1936 - 4 July 1948
(1 volume, cloth bound)

Ref: EP/Sp 1/17

Register of banns of marriage, 2 August 1953 - 22 September 1963
(1 volume, cloth bound)

Ref: EP/Sp 1/18

Register of banns of marriage, 1 September 1963 - 18 November 1974
(1 volume, cloth bound)

Ref: EP/Sp 1/19

Register of banns of marriage, 23 December 1973 - 22 April 1979
(1 volume, cloth bound)

Ref: EP/Sp 1/29

Register of banns of marriage, 20 May 1979 - 5 June 1983
(1 volume, plastic bound)

Ref: EP/Sp 1/30

Register of banns of marriage, 5 June 1983 - 19 April 1998
(1 volume, plastic bound)

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

1/20-25

Ref: EP/Sp 1/20

Register of burials, 31 October 1875 - 1 May 1882
(1 volume, vellum bound)

Ref: EP/Sp 1/21

Register of burials, 5 May 1882 - 14 July 1927 (entries after 11 September 1914 duplicated in later volumes)
(1 volume, vellum bound)

Ref: EP/Sp 1/22

Register of burials, 15 March 1915 - 26 December 1925
(1 volume, vellum bound)

Ref: EP/Sp 1/23

Register of burials, 30 December 1925 - 24 October 1941
(1 volume, cloth bound)

Ref: EP/Sp 1/24

Register of burials, 6 November 1941 - 29 May 1957
(1 volume, cloth bound)

Ref: EP/Sp 1/25

Register of burials, 5 June 1957 - 21 August 1958
(1 volume, cloth bound)

Miscellaneous (Ref: EP/Sp 1/section 05)

1/26

Ref: EP/Sp 1/26

Grants of licence to marry without the publication of banns, 19 April 1940 - 30 November 1971
(11 papers)

02 Clergy (Ref: EP/Sp 2/)Registers of confirmations (Ref: EP/Sp 2/section 01)

2/15, 40

Ref: EP/Sp 2/15

Register of confirmations, 22 March 1901 - 19 November 1944
(1 volume, leather quarter-bound)

Ref: EP/Sp 2/40

Register of confirmations, 25 November 1945 - 23 March 1958
(1 volume, card bound)

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

2/34-39, 41-44, 2/45/1

Ref: EP/Sp 2/34

Register of services, 26 July 1953 - 10 May 1958
(1 volume, cloth bound)

Ref: EP/Sp 2/35

Register of services, 11 May 1958 - 27 May 1960
(1 volume, cloth bound)

Ref: EP/Sp 2/36

Register of services, 29 May 1960 - 31 December 1964
(1 volume, cloth bound)

Ref: EP/Sp 2/37

Register of services, 1 January 1965 - 7 December 1967
(1 volume, cloth bound)

Ref: EP/Sp 2/38

Register of services, 8 October 1967 - 6 October 1973
(1 volume, cloth bound)

Ref: EP/Sp 2/39

Register of services, 7 October 1973 - 27 February 1979
(1 volume, plastic bound)

Ref: EP/Sp 2/41

Register of services, 28 February 1979 - 1 December 1985
(1 volume, plastic bound)

Ref: EP/Sp 2/42

Register of services, 18 February 1990 - 8 January 1995
(1 volume, plastic bound)

Ref: EP/Sp 2/43

Register of services, 10 January 1995 - 16 February 1999
(1 volume, plastic bound)

Ref: EP/Sp 2/44

Register of services, 17 February 1999 - 18 May 2003
(1 volume, plastic bound)

Ref: EP/Sp 2/45/1

Register of services, 20 May 2003 - 13 August 2008
(1 volume)

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

2/9, 2/13, 6/12, 14/1-3

Ref: EP/Sp 2/9

The London Gazette concerning the assignment of a district chapelry to the church of St. Paul, 29 October 1875
(1 file, printed)

Ref: EP/Sp 2/13

The London Gazette concerning the assignment of a consolidated chapelry to the consecrated church of St. Andrew, Tudhoe Grange with portions of the parish St. Paul, Spennymoor and the parish of St. Andrew, Tudhoe Grange coming under the control of the consolidated chapelry , 20 May 1884
(1 file, printed)

Ref: EP/Sp 6/12

Letter from the Church Commissioners, l Millbank, London, to Rev. N.C. Griffin, St. Paul's Vicarage, Spennymoor, enclosing draft pastoral scheme for the union of the benefices of St. Paul's Spennymoor, Whitworth and Byers Green, 17 June 1985
(5 papers)

Ref: EP/Sp 14/1

Extract from Order in Council constituting the district chapelry of Saint Paul, n.d. [1885]
(1 paper)

Ref: EP/Sp 14/2

Map of district chapelry, 1875 Scale: 6 inches to 1 mile [1:10560] (36cm x 38cm, waxed linen, ink, partly coloured) Extract of map showing the portion taken from the parish and annexed to the parish of Tudhoe Grange in 1884
(11cm x 27cm, waxed linen, ink, coloured)

Ref: EP/Sp 14/3

Map showing the boundaries of parish, n.d. No scale
(54cm x 54cm, waxed linen, ink, coloured)

Benefice (Ref: EP/Sp 2/section 04)

2/46, 2/47/1-2, 2/50

Ref: EP/Sp 2/46

Letter from J. B. Storey, Secretary of the Parochial Church Council, 81 Parkside, Spennymoor, DL16 6SA to Mr Heslop, Durham Diocesan Board of Finance, Secretary to the Diocesan Pastoral Committee, Diocesan Office, Auckland Castle, Bishop Auckland, DL14 7QJ concerning the proposed suspension of presentation in the parish of Whitworth with Spennymoor, 6 March 1992
(1 paper, typescript)

Ref: EP/Sp 2/47/1

Order in council concerning the benefice of Whitworth with Spennymoor and the benefice of Merrington whereby they shall be united to create a new benefice called the benefice of Spennymoor, Whitworth and Merrington and the area of the new benefice shall comprise Saint Paul in Spennymoor; the parish of Whitworth and the parish of Merrington, 12 February 1997
(1 paper, printed)

Ref: EP/Sp 2/47/2

Order in council whereby a group ministry to be known as the Spennymoor Group Ministry shall be established for the benefice of Byers Green, the benefice of Croxdale and Tudhoe and the benefice of Spennymoor, Whitworth and Merrington, 18 March 1998
(1 paper, printed)

Ref: EP/Sp 2/50

Parish statement describing the conditions, needs and traditions of the parish while vacant, n.d. [c. 1990s]
(3 papers, printed)

Benefice income (Ref: EP/Sp 2/section 05)

2/2-8, 10, 12, 14, 22

Ref: EP/Sp 2/2

14 June 1877 (1) Rev. John Gaskill, Vicar of parish church of Spennymoor (2) Governors of Queen Anne's Bounty Mortgage by (1) to (2) of glebe lands, tithes, rent charges and other profits for a term of 35 years to secure a loan of £400
(1 paper)

Ref: EP/Sp 2/3

25 June 1915 (1) Rev. George Robinson Cook, incumbent of benefice of Spennymoor (2) Governors of Queen Anne's Bounty Mortgage by (1) to (2) of all glebe lands, tithes and rent charges for a term of 13 years to secure a loan of £46 towards repairs of parsonage house
(1 paper)

Ref: EP/Sp 2/4

17 June 1920 (1) Rev. George Robinson Cook, clerk (2) Governors of Queen Anne's Bounty Counterpart mortgage by (1) to (2) of all glebe lands, tithes and rent charges for a term of ten years to secure a loan of £66 towards repairs of parsonage house
(1 paper)

Ref: EP/Sp 2/5

1 March 1939 (1) Rev. Kenneth Moire Carey, clerk (2) Governors of Queen Anne's Bounty Mortgage by (1) to (2) of all glebe lands, tithes and rent charges for a term of 10 years to secure a loan of £60 towards the cost of repairs to parsonage house
(1 paper)

Ref: EP/Sp 2/6

18 July 1946 (1) Kathleen Harrison of "Westholme", Spennymoor, widow (2) Governors of Queen Anne's Bounty for the Augmentation of Maintenance of Poor Clergy (3) Rev. Leonard Maro Schiff, incumbent of united benefice of Whitworth with Spennymoor Conveyance by (1) to (3) of all that parcel of land situate at Spennymoor (700 square yards), together with dwelling house thereon known as "Westholme" (plan attached) Consideration: £2,500 (2) to (1)
(paper, 1 file)

Ref: EP/Sp 2/7

1 January 1947 (1) Rev. Leonard Maro Schiff, incumbent of united benefice of Whitworth with Spennymoor (2) Governors of Queen Anne's Bounty Mortgage by (1) to (2) of all glebe lands, tithes and rent charges for a term of 10 years to secure £250 loan (paper, 1 file)

Ref: EP/Sp 2/8

1 January 1947 (1) Rev. Leonard Maro Schiff, clerk (2) Governors of Queen Anne's Bounty Counterpart mortgage by (1) to (2) of all tithes, glebe lands and rent charges for ten years to secure £250 loan towards purchasing parsonage house
(1 paper)

Ref: EP/Sp 2/10

The London Gazette concerning a grant to the incumbent a yearly stipend of three hundred pounds and a capital sum of one thousand five hundred pounds for the provision of a vicarage, 19 November 1875
(1 file, printed)

Ref: EP/Sp 2/12

The London Gazette concerning a grant to the incumbent a yearly stipend of one hundred and twenty pounds, 15 February 1878
(1 file, printed)

Ref: EP/Sp 2/14

Letter from the Ecclesiastical Commission to Rev. John Gaskill re a grant of £120 per annum towards the stipend of an assistant curate, 8 May 1876
(1 paper)

Ref: EP/Sp 2/22

Correspondence re curacy fund, and increased stipend, 15 April 1946 - 31 December 1953
(24 papers, 2 files)

Glebe (Ref: EP/Sp 2/section 06)

2/11

Ref: EP/Sp 2/11

The London Gazette concerning a grant to the incumbent a piece or parcel of land and hereditaments with the appurtenances as described in the accompanying schedule, 25 January 1878
(1 file, printed)

Licences for the performance of divine service (Ref: EP/Sp 2/section 07)

2/23-25, 49

Ref: EP/Sp 2/23

Temporary licence for the performance of divine service at C.E. Schools, High Street, Spennymoor, 2 August 1953
(1 paper)

Ref: EP/Sp 2/24

Temporary licence for the performance of divine service at Town Hall, High Street, Spennymoor, 18 September 1953
(1 paper)

Ref: EP/Sp 2/25

Temporary licence for the performance of divine service at the Parish Hall, High Street, Spennymoor, 18 September 1953
(1 paper)

Ref: EP/Sp 2/49

Form Canon B 5A designating the parish church of Spennymoor as a parish or place where forms of service have been authorised for experimental use, 11 June 1997
(1 paper, printed)

Individual clergy (Ref: EP/Sp 2/section 08)

2/16-21

Ref: EP/Sp 2/16

Copy licences to curacy, 8 March 1903 - 21 December 1958
(12 papers)

Ref: EP/Sp 2/17

Order of service for the admission of Rev. Kenneth Moir Carey B.A., to the perpetual curacy of Spennymoor, 12 January 1939
(paper, booklet)

Ref: EP/Sp 2/18

Order of service for the institution and induction of Rev. Kenneth Moir Carey, B.A., to benefice, 23 September 1940
(1 paper)

Ref: EP/Sp 2/19

Order of service of the institution and induction of Rev. Leonard Maro Schiff, M.A. to the benefice, 26 February 1944
(paper, booklet)

Ref: EP/Sp 2/20

Order of service for the institution and induction of Rev. Gordon Robertson Berriman, M.A., to the benefice, 24 November 1947
(paper, booklet)

Ref: EP/Sp 2/21

Copy of certificate of admission of Rev. Gordon Robertson Berriman to the united benefice of Whitworth with Spennymoor, 24 November 1947
(1 paper)

Correspondence (Ref: EP/Sp 2/section 09)

2/26

Ref: EP/Sp 2/26

Letter from Ronald Corker at Ely, Cambridgeshire to Father Berriman at Spennymoor re the possibility of Mr. Corker's title at Spennymoor, 31 August 1953
(1 paper)

Visitations (Ref: EP/Sp 2/section 10)

4/47

Ref: EP/Sp 4/47

Articles of enquiry for a ruri-decanal visitation, completed for the parish of Spennymoor, St. Paul, 22 August 1950
(2 papers)

Parochial statistics (Ref: EP/Sp 2/section 11)

2/27, 48

Ref: EP/Sp 2/27

Return of parochial statistics, July 1954
(1 paper)

Ref: EP/Sp 2/48

Parish audit of St. Paul's church, Spennymoor, by T. Robson, July 1993
(1 file)

04 Churchwardens (Ref: EP/Sp 4/)Church (Ref: EP/Sp 4/section 01)Consecration and reconsecration of church (Ref: EP/Sp 2/)

2/1, 28-30, 32-33

Ref: EP/Sp 2/1

Sentence of consecration of St. Paul's Chapel and chapel yard at Spennymoor, 25 May 1858
(Parchment, 1 membrane)

Ref: EP/Sp 2/28

Copy petition for the reconsecration of the rebuilt church, 30 October 1956
(2 papers)

Ref: EP/Sp 2/29

Copy sentence of consecration of the rebuilt church, 1 November 1956
(2 papers)

Ref: EP/Sp 2/30

Order of service for the re-consecration of the church, 1 November 1956 (paper, booklet)

Ref: EP/Sp 2/32

Order of service for the first service of thanksgiving for the centenary of consecration, 15 May 1958
(1 paper)

Ref: EP/Sp 2/33

Order of thanksgiving services for the centenary of consecration of the church, 25 May 1958
(paper, booklet)

Plans (Ref: EP/Sp 4/)

4/1, 4-5, 7-10

Ref: EP/Sp 4/1

Plan of proposed new tower and spire for church, 23 April 1888 Scale: 1/8 inch to 1 foot [1:96]
(65cm x 42cm, waxed linen, ink)

Ref: EP/Sp 4/4

Full size drawing of candlestick, August 1956
(32cm x 71cm, paper, ink)

Ref: EP/Sp 4/5

Full size drawing of proposed processional cross, August 1956
(37cm x 103cm, paper, ink)

Ref: EP/Sp 4/7

Elevation showing position of proposed aumbry in north aisle, n.d. [1952] Scale: 1/2 inch to 1 foot [1:24]
(29cm x 24cm, paper, ink)

Ref: EP/Sp 4/8

Plan of proposed aumbry, n.d. [1952] Scale: 1/4 full size [1:4]
(29cm x 45cm, paper, ink, partly coloured)

Ref: EP/Sp 4/9

Plan of proposed communion bench for the Lady altar, north aisle, n.d. £1953] Scale: 1/2 inch to 1 foot [1:24]
(53cm x 46cm, paper, ink, partly coloured)

Ref: EP/Sp 4/10

Ground plan of church, n.d. No scale
(46cm x 35cm, waxed linen, ink)

Repairs and rebuilding (Ref: EP/Sp 4/)

4/35, 4/38-45, 6/10/1-7

Ref: EP/Sp 4/35

Correspondence re dilapidations and repairs to church and vicarage, 27 March 1943 - 4 December 1952
(67 papers, 10 files)

Ref: EP/Sp 4/38

Estimate for the repair of church clock, with accounts, correspondence and newspaper cutting re clock fund, 26 January 1951 - 3 July 1951
(2 papers, 3 files)

Ref: EP/Sp 4/39

Correspondence, accounts and estimates re rebuilding of church, 26 July 1953 - 15 April 1955
(1 file)

Ref: EP/Sp 4/40

Correspondence re rebuilding of the church, 19 April 1955 - 8 April 1956
(1 file)

Ref: EP/Sp 4/41

Correspondence re rebuilding of the church, 17 April 1956 - 16 October 1956
(1 file)

Ref: EP/Sp 4/42

Correspondence re rebuilding of church, 19 July 1956 - 12 December 1957
(1 file)

Ref: EP/Sp 4/43

Accounts, estimates and correspondence re rebuilding fund, 7 March 1956 - 26 August 1957
(1 file)

Ref: EP/Sp 4/44

Statements of account of church rebuilding fund, 16 April 1956 - 16 January 1958
(9 papers, 3 files)

Ref: EP/Sp 4/45

List of donations and receipts given for church rebuilding fund, n.d. [1956]
(34 papers)

Ref: EP/Sp 6/10/1-7

Correspondence between the Durham Diocesan Advisory Committee for the Care of Churches, the Durham Diocesan Registry and the Rev. R.A.H. Greany concerning the introduction of a quiet area, nave altar and manorial notice board in St. Paul's Spennymoor, including sketch plans of the quiet area and altar, 11 October - 26 November 1982
(5 papers, 1 plan, 21 cm. x 29.5 cm.; 1 plan, 29 cm. x 42 cm.)

Photographs (Ref: EP/Sp 4/)

56

Ref: EP/Sp 4/56

Photographs with descriptions of the church tower before repairs took place, November 1990
(1 file)

Organ (Ref: EP/Sp 4/)

6/9

Ref: EP/Sp 6/9

Agreement for the purchase by Rev. G.R. Robertson and P.C.C. of Vincent two manual pipe organ, 22 December 1956
(1 paper)

Mission Church, Middlestone Moor (Ref: EP/Sp 4/section 02)

4/58-59

Ref: EP/Sp 4/58

Charity Commission scheme for the Mission Church, Middlestone Moor, Durham, 1 April 1981
(1 paper, typescript)

Ref: EP/Sp 4/59

Completion statement for St. Paul's Parochial Church Council concerning the sale of the church hall at Middlestone Moor, Durham, 1980
(1 paper, typescript)

Churchyard (Ref: EP/Sp 4/section 03)

2/31, 4/12-14, 46, 52, 61

Ref: EP/Sp 2/31

Order of service for the consecration of land at Spennymoor cemetery, 14 May 1958
(paper, booklet)

Ref: EP/Sp 4/12

Order in Council discontinuing burials in churchyard, 26 November 1897
(1 paper)

Ref: EP/Sp 4/13

Order in Council postponing the discontinuance of burials in churchyard until 31 August 1898, 19 May 1898
(1 paper)

Ref: EP/Sp 4/14

Order in Council postponing the discontinuance of burials in churchyard until 30 November 1898, 20 October 1898
(1 paper)

Ref: EP/Sp 4/46

Papers re the closed burial ground, including copy petition for faculty or licence, agreement to apply for faculty and faculty for the laying out and maintaining of the closed churchyard as an open space under the Open Spaces Act, 1906, 25 October 1956 - 24 January 1957
(1 paper, 2 files)

Ref: EP/Sp 4/52

Statement of names, dates and particulars appearing on tombstones in St. Paul's closed churchyard by the Urban District of Spennymoor under The Open Spaces Act, 1906, March 1956
(1 file)

Ref: EP/Sp 4/61

1 May 1957 1) Reverend G. R. Berriman, St. Paul's Vicarage, Spennymoor 2) C. Alker, 17 West Terrace, Spennymoor, churchwarden and J. H. Shilling, 64 Clyde Terrace, Spennymoor, churchwarden 3) Urban District Council of Spennymoor Grant to Urban District Council of Spennymoor the entire care, management and control of St. Paul's churchyard
(2 papers, typescript; 1 plan)

Parish hall (Ref: EP/Sp 4/section 04)

4/3, 31-32, 34, 4/62/1-3, 6/11

Ref: EP/Sp 4/3

Plan of boys' club, July 1939 Scale: 1/8 inch to 1 foot [1:96]
(59cm x 42cm, paper, ink, coloured)

Ref: EP/Sp 4/31

31 July 1913 (1) George Myers of Spennymoor, building contractor (2) Rev. Joseph Short, vicar of Spennymoor Articles of agreement re the building of the parish hall
(paper, 1 file)

Ref: EP/Sp 4/32

Minutes of the meetings of the church hall trustees, 28 March 1915 - 16 April 1951
(1 volume, leather half-bound)

Ref: EP/Sp 4/34

Form of application for a grant from National Association of Boys Clubs to be used in building of a church hall and boys' and girls' club, with schedule of particulars of land to be used, July 1939
(paper, file)

Ref: EP/Sp 4/62/1

Elevations and sections of proposed parish hall, June 1967
(1 plan, 99cm x 83cm)

Ref: EP/Sp 4/62/2

Ground floor plan of proposed parish hall, July 1967
(1 plan, 100cm x 83cm)

Ref: EP/Sp 4/62/3

Cross sections of proposed parish hall, October 1967
(1 plan, 122cm x 83cm)

Ref: EP/Sp 6/11

Plan of, and estimates of the cost of an additional room at St. Paul's Church Hall, Clyde Terrace, Spennymoor, 28 February - 14 May 1983
(5 papers and 1 plan, 60 cm. x l14 cm.)

Vicarage (Ref: EP/Sp 4/section 05)

4/2, 6, 11, 33, 6/6/1-6, 6/7-8

Ref: EP/Sp 4/2

Plan of proposed improvements to vicarage, November 1938 Scale: 1 inch to 8 feet [1:96]
(61cm x 35cm, paper, ink, partly coloured)

Ref: EP/Sp 4/6

Plan of house at 14 Osborne Road, Spennymoor, n.d. [1926]
(21cm x 26cm, waxed linen, ink, coloured)

Ref: EP/Sp 4/11

Plan of proposed site of garage at vicarage, n.d. Scale: 1/8 inch to 1 foot [1:96]
(35cm x 34cm, tracing paper, ink)

Ref: EP/Sp 4/33

Correspondence re purchase of 14 Osborne Road as clergy house, 25 June - 3 August 1926
(9 papers)

Ref: EP/Sp 6/6/1-6

Correspondence between C.F. Meikle & Co., solicitors, 2 Clyde Terrace, Spennymoor; Rev. G.R. Berriman, St. Paul's Vicarage, Spennymoor; and the Durham Diocesan Board of Finance, concerning the sale by the P.C.C. of 14 Osborne Road, Spennymoor, and the purchase of 51 Clyde Terrace, Spennymoor, 7 July - 8 December 1954
(6 papers)

Ref: EP/Sp 6/7

21 July 1954 (1) Doris Stelling of 51 Clyde Terrace, Spennymoor, spinster and Hilda Maddison of 19 Collingwood Street, Coundon, spinster (2) Parochial Church Council of the parish of Spennymoor, St. Paul Conveyance from (1) to (2) of 51 Clyde Terrace, Spennymoor for use as a residence for curate Consideration: £1,250
(1 file)

Ref: EP/Sp 6/8

Abstract of title to 51 Clyde Terrace, Spennymoor, 1 March 1873 - 24 July 1954
(1 file)

Faculties and archdeacons' certificates (Ref: EP/Sp 4/section 06)Faculties (Ref: EP/Sp 4/section 01)

4/15-21, 23-26, 28, 4/60/1-21

Ref: EP/Sp 4/15

Faculty for erecting a new chancel, organ chamber and two vestries, 6 August 1898
(1 paper)

Ref: EP/Sp 4/16

Faculty for the introduction of a new holy table in oak, 7 August 1925
(1 paper)

Ref: EP/Sp 4/17

Faculty for improvements at south east corner of churchyard, 17 August 1925
(1 paper)

Ref: EP/Sp 4/18

Faculty for the introduction of electric lighting to church, 3 June 1932
(1 paper)

Ref: EP/Sp 4/19

Faculty for the conversion of the east end of the north aisle into a side chapel, 9 June 1939
(1 paper)

Ref: EP/Sp 4/20

Faculty for the introduction of a processional cross and erection of an oak tablet, 19 November 1942
(1 paper)

Ref: EP/Sp 4/21

Faculty for the installation of an aumbry, introduction of a sanctuary lamp and erection of a plaque, 24 May 1952
(1 paper)

Ref: EP/Sp 4/23

Faculty for the introduction of an oak communion bench, 7 May 1953
(1 paper)

Ref: EP/Sp 4/24

Faculty for the rebuilding of the church, 7 April 1955
(1 paper)

Ref: EP/Sp 4/25

Faculty for the installation of stained glass in three windows in the chancel, 7 October 1960
(1 paper)

Ref: EP/Sp 4/26

Faculty for the introduction of a new processional cross, 7 June 1962
(1 paper)

Ref: EP/Sp 4/28

Faculty for the introduction of a new organ, 11 September 1967
(1 paper)

Ref: EP/Sp 4/60/1

Faculty authorising the laying out and maintaining of the closed churchyard as an open space under the Open Spaces Act of 1906, 24 January 1957
(3 papers, typescript)

Ref: EP/Sp 4/60/2

Faculty authorising the re - siting of the font from tits present location beneath the tower to near the main door of the church and the introduction of wrought iron candlesticks and a carved wall mounted crucifix in the Lady Chapel in the north aisle, 14 November 1980
(1 paper, printed)

Ref: EP/Sp 4/60/3

Faculty authorising the introduction of an incumbent's board, 26 November 1982
(1 paper, printed)

Ref: EP/Sp 4/60/4

Faculty authorising the introduction of an altar frontal and lectern hanging for the Lady Chapel to comprise blue damask with ivory damask orphreys, 13 December 1990
(1 paper, printed)

Ref: EP/Sp 4/60/5

Faculty authorising the introduction of an oak pedestal to have a limed oak finish similar to the existing church furniture and to be used in connection with the high altar cross at the rear of the altar, 8 October 1992
(1 paper, printed)

Ref: EP/Sp 4/60/6

Faculty authorising the introduction of a cream festal altar frontal decorated in gold, 16 April 1993
(1 paper, printed)

Ref: EP/Sp 4/60/7

Faculty authorising the introduction of a replacement carpet for the north aisle chapel, 20 May 1993
(1 paper, printed)

Ref: EP/Sp 4/60/8

Faculty authorising the installation of a roundel of stained glass into an existing clear leaded window at the front of the nave on the south aisle of the church; the installation of a brass plate mounted on an oak block to window recess with an inscription; the installation of polycarbonate overglazing to protect the new stained glass window roundel with conditions, 20 May 1993
(1 paper, printed)

Ref: EP/Sp 4/60/9

Faculty authorising the location of a leak in the church heating system possibly involving the excavation of church floor in chancel and vestry areas; the repairing of the leak; the restoration of the floors afterwards, 18 June 1993 See EP/SP 4/60/10
(1 paper, printed)

Ref: EP/Sp 4/60/10

Consistory Court order concerning a faculty granted 18 June 1993 stating that there must be the replacement of all under floor distribution pipework above the floor at skirting level with new steel pipe; the formation of new ducts; the installation of two fan assisted convector heaters either side of the choir vestry door as replacements for the removal of the two free standing radiators, 20 August 1993 See EP/SP 4/60/9
(1 paper, printed)

Ref: EP/Sp 4/60/11

Faculty authorising the re - carpeting of the sanctuary wall to wall; the replacement of the existing runner - altar width; the carpet to be laid on a traditional felt underlay, 30 June 1994
(1 paper, printed)

Ref: EP/Sp 4/60/12

Faculty schedule B authorising the purchase of an additional dossal curtain in cream material, 27 September 1995
(1 paper, printed)

Ref: EP/Sp 4/60/13

Faculty authorising the repair and restoration of the stonework of the south porch, 8 December 1998
(1 paper, printed)

Ref: EP/Sp 4/60/14

Faculty authorising the insertion of stained glass into the south aisle quarry leaded window; introduction of a brass plaque six inches square to accompany the stained glass with an inscription, 3 February 2003
(1 paper, printed)

Ref: EP/Sp 4/60/15

Faculty authorising the introduction of a pigeon deterrent through the supply and fitting of a polypropylene netting on the exterior of the clock tower plus ecopic and bird repellent, 6 February 2004
(1 paper, printed)

Ref: EP/Sp 4/60/16

Faculty authorising the introduction of an altar frontal to the memory of Jack Flanagan to be embroidered on green linen depicting the detail as described in the enclosed schedule attached with an inscription, 20 April 2005
(1 paper, printed)

Ref: EP/Sp 4/60/17

Faculty authorising the conversion of an existing WC for disabled access, 20 October 2005
(1 paper, printed)

Ref: EP/Sp 4/60/18

Faculty authorising the re - roofing of the back vestry and the refurbishment of the vestry itself to make it into a comfortable meeting room, 3 August 2006
(1 paper, printed)

Ref: EP/Sp 4/60/19

Faculty authorising the replacement of the present plain glass east window with a new inscription and polycarbonate material to be affixed to the window, 7 June 2007
(1 paper, printed)

Ref: EP/Sp 4/60/20

Faculty authorising the repair and protection of two windows, 2 February 2010
(1 paper, printed)

Ref: EP/Sp 4/60/21

Faculty authorising the re - lining of the valley gutter in protan roofing felt to replace stolen lead; replacement of all broken slates around the new valley; replacement of the stolen stepped lead flashings using a lead coloured powder coated tin flashing, 16 June 2011
(1 paper, printed)

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

4/22, 27, 4/57/1

Ref: EP/Sp 4/22

Archdeacon's certificate to replace heating boiler, 20 August 1952
(1 paper)

Ref: EP/Sp 4/27

Archdeacon's certificate for interior decoration, 13 June 1964
(1 paper)

Ref: EP/Sp 4/57/1

Archdeacon's certificate authorising the rewiring of the church, 21 September 1989
(1 paper, printed)

Log books (Ref: EP/Sp 4/section 07)

4/53/1

Ref: EP/Sp 4/53/1

Church log book, November 1983 - 28 April 1994
(1 file)

Terriers and inventories (Ref: EP/Sp 4/section 08)

4/29-30, 48-51, 4/54/1

Ref: EP/Sp 4/29

Terrier, n.d. [c.1900]
(1 paper)

Ref: EP/Sp 4/30

Terrier, n.d. [1925]
(1 paper)

Ref: EP/Sp 4/48

Terrier, 18 September 1950 - 30 January 1956
(1 file)

Ref: EP/Sp 4/49

Inventory, 18 September 1950 - 30 January 1956
(1 file)

Ref: EP/Sp 4/50

Terrier, 6 March 1961 - 18 April 1989
(1 file)

Ref: EP/Sp 4/51

Inventory, 6 March 1961 - 18 April 1989
(1 file)

Ref: EP/Sp 4/54/1

Terrier and inventory, 26 April 1990 - 18 May 1994
(1 file)

Ecclesiastical Dilapidations (Ref: EP/Sp 4/section 09)Vicarage (Ref: EP/Sp 4/)

4/55/1

Ref: EP/Sp 4/55/1

Schedule of dilapidations noted at the quinquennial inspection of July 1991 by D. L. Renton, Diocesan Surveyor, Auckland Castle, Bishop Auckland, DL14 7QJ
(1 file)

Financial records (Ref: EP/Sp 4/section 10)

4/36-37

Ref: EP/Sp 4/36

Statements of accounts of church fayres, gift sales and garden fetes, 11 December 1948 - 16 November 1957
(5 papers, 8 files)

Ref: EP/Sp 4/37

Statements of accounts of parish dances, 31 January 1953 - 23 February 1957
(7 papers, 4 files)

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

6/1-2, 5, 14-17, 6/18/1-2

Ref: EP/Sp 6/1

Minutes of the parochial church council, 26 April 1920 - 23 August 1938
(1 volume, leather half-bound)

Ref: EP/Sp 6/2

Minutes, agendas and reports of annual parochial church meetings, February 1944 - 16 January 1958
(7 files)

Ref: EP/Sp 6/5

Minutes of finance and other sub-committees, 26 September 1939 - 28 November 1976
(1 volume, cloth bound)

Ref: EP/Sp 6/14

Parochial Church Council meetings minute book, 13 September - 17 March 1980 Includes: Annual General Meetings minutes, 13 April 1939 - 28 April 1980
(1 volume, leather half-bound)

Ref: EP/Sp 6/15

Parochial Church Council meetings minute book, 20 May 1980 - 3 May 1983 Includes: Annual General Meetings minutes, 27 April 1981 - 6 April 1983
(1 volume, card bound)

Ref: EP/Sp 6/16

Parochial Church Council meetings minutes, 13 June 1983 - 7 March 1988 Includes: Annual General Meetings minutes, 26 March 1984 - 17 April 1987
(155 papers)

Ref: EP/Sp 6/17

Parochial Church Council meetings minutes, 4 May 1988 - 27 January 1992 Includes: Annual General Meetings minutes, 7 April 1988 - 19 March 1991
(151 papers)

Ref: EP/Sp 6/18/1

Minutes of meetings, 9 March 1992 - 7 March 1995 Includes annual general meeting and sub - committee minutes
(1 file)

Ref: EP/Sp 6/18/2

Minutes of meetings, 15 March 1995 - 4 March 1997 Includes annual general meeting and sub - committee minutes
(1 file)

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

6/3, 6/19/1

Ref: EP/Sp 6/3

Statements of account of parochial fund, 31 December 1949 - 31 December 1956
(5 papers, 5 files)

Ref: EP/Sp 6/19/1

Accounts for the years ending 31 December 1990 - 1993; 1995 - 2001
(1 file)

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

6/4, 6/20/1-2

Ref: EP/Sp 6/4

Church electoral roll, n.d.
(paper, 1 file)

Ref: EP/Sp 6/20/1

Electoral roll, 1989
(1 file)

Ref: EP/Sp 6/20/2

Electoral roll, 1990
(1 file)

Correspondence (Ref: EP/Sp 6/section 04)

6/13

Ref: EP/Sp 6/13

Correspondence concerning the vicarage, 51 Clyde Terrace, Spennymoor; the repair of the organ; Middlestone Moor; boundaries of the parish; stewardship; synodal government; Quinquennial Inspection, 1982, 1969 -­ 1983
(1 file)

11 Schools (Ref: EP/Sp 11/)Church of England school (Ref: EP/Sp 11/section 01)

11/5-10

Ref: EP/Sp 11/5

Correspondence re internal repairs and decoration of school, 31 January 1951 - 6 April 1954
(2 papers, 1 file)

Ref: EP/Sp 11/6

Correspondence re aided status and closure of Spennymoor C.E. schools, 20 October 1951 - 30 June 1955
(9 papers, 3 files)

Ref: EP/Sp 11/7

Order made by the Minister of Education under the Charitable Trusts Acts, that the trustees shall sell Spennymoor C.E. Schools, 20 November 1956
(1 paper)

Ref: EP/Sp 11/8

Memorandum re the deposit of the title deeds of schools by P.C.C. with Durham Diocesan Board for Religious Education, 27 December 1956
(paper, 1 file)

Ref: EP/Sp 11/9

31 May 1958 (1) Parochial Church Council of St. Paul, Spennymoor (2) County Council of Durham Copy agreement whereby (1) grants to (2) the use of premises known as the old C.E. School, Spennymoor, endorsed with memorandum of agreement, increasing rent, 14 August 1963
(paper, 1 file)

Ref: EP/Sp 11/10

Plan of school, n.d. Scale: 1 inch to 20 feet [1:240]
(31cm x 39cm, paper, ink)

Mixed and infant school (Ref: EP/Sp 11/section 02)

11/1-3

Ref: EP/Sp 11/1

Log book of Mixed School, 1 April 1863 - 18 November 1886
(1 volume, leather half-bound)

Ref: EP/Sp 11/2

Log book of Mixed School, 19 November 1886 - 23 August 1915
(1 volume, calf half-bound)

Ref: EP/Sp 11/3

Log book of infant School, 1 February 1864 - 17 September 1895
(1 volume, leather half-bound)

National School (Ref: EP/Sp 11/section 03)

11/4

Ref: EP/Sp 11/4

Log book of Spennymoor National School, 7 January 1895 - 14 January 1900; minutes of managers' meetings, 25 July 1900 - 27 May 1904; draft letters to D.C.C., 24 December 1905 - 5 June 1909
(1 volume, leather half-bound)

13 Church Societies (Ref: EP/Sp 13/)Scouts, Guides and Brownies (Ref: EP/Sp 13/section 01)

13/9-11

Ref: EP/Sp 13/9

Statements of accounts of boy scouts, 31 March 1954 - 31 March 1956 (paper, file)

Ref: EP/Sp 13/10

Statements of accounts of brownie pack, 31 December 1954 - 31 December 1956
(2 papers)

Ref: EP/Sp 13/11

Statements of accounts of girl guides, 31 January 1955 - 22 January 1957
(2 papers)

Church Lads' Brigade (Ref: EP/Sp 13/section 02)

13/1-3

Ref: EP/Sp 13/1

Correspondence re supplies and activities of Church Lads' Brigade, 22 October 1948 - 6 March 1957
(20 papers, 1 file)

Ref: EP/Sp 13/2

Annual inspection reports on Church Lads' Brigade, 15 December 1948 - 6 December 1950
(3 papers)

Ref: EP/Sp 13/3

Accounts of Church Lads' Brigade, 31 December 1951 - 18 January 1955
(6 papers)

Sunday School (Ref: EP/Sp 13/section 03)

13/4

Ref: EP/Sp 13/4

Statements of accounts of Sunday School, 24 January 1949 - 4 February 1957
(paper, file)

Mothers' Union (Ref: EP/Sp 13/section 04)

13/8

Ref: EP/Sp 13/8

Statement of accounts of Mothers' Union, 11 December 1954
(paper)

Other societies (Ref: EP/Sp 13/section 05)

13/5-7, 12

Ref: EP/Sp 13/5

Statement of accounts of Over 21 club, 31 December 1951
(1 paper)

Ref: EP/Sp 13/6

Statement of accounts of Church Girls' Guild, 31 December 1952 - 11 January 1954
(paper, file)

Ref: EP/Sp 13/7

Statement of accounts for "Thursday Night" club, 31 December 1952 - 5 February 1955
(paper, file)

Ref: EP/Sp 13/12

Statement of account of youth fellowship, 1 January 1957
(paper)

14 Miscellaneous (Ref: EP/Sp 14/)Parish magazines (Ref: EP/Sp 14/section 01)

14/4-6, 14/7/1-6

Ref: EP/Sp 14/4

Parish magazine, December 1944
(paper, file)

Ref: EP/Sp 14/5

Parish magazine, April 1945
(paper, file)

Ref: EP/Sp 14/6

Parish magazine, n.d. [August 1945]
(paper, file)

Ref: EP/Sp 14/7/1

Parish magazine, August 1940
(1 booklet, printed)

Ref: EP/Sp 14/7/2

Parish magazine, January 1941
(1 booklet, printed)

Ref: EP/Sp 14/7/3

Parish magazine, April 1941
(2 papers, printed)

Ref: EP/Sp 14/7/4

Parish magazine, November 1942
(1 booklet, printed)

Ref: EP/Sp 14/7/5

Parish magazine, September 1944
(1 booklet, printed)

Ref: EP/Sp 14/7/6

Crossways parish magazine, Marche - June 1980
(4 papers, printed)

Parish history (Ref: EP/Sp 14/section 02)

14/8-9

Ref: EP/Sp 14/8

'From Tower and Steeple' A special souvenir magazine featuring the rebuilding of the church, June 1955
(1 booklet, printed)

Ref: EP/Sp 14/9

A brief guide to Whitworth Church, n.d. [c. 1970s - 1980s]
(1 paper, typescript)



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