• 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

Croxdale St. Bartholomew Parish

Reference: EP/Cr Catalogue Title: Croxdale St. Bartholomew Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1696-2019

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.

  • Croxdale St. Bartholomew Parish
    • EP/Cr Croxdale St. Bartholomew Parish (Ref: EP/Cr)
    • 01 Registration (Ref: EP/Cr 1/)
    • Registers of baptisms and marriages (Ref: EP/Cr 1/section 01)
    • Registers of baptisms (Ref: EP/Cr 1/section 02)
    • Registers of marriages (Ref: EP/Cr 1/section 03)
    • Registers of banns of marriage (Ref: EP/Cr 1/section 04)
    • Registers of burials (Ref: EP/Cr 1/section 05)
    • Marriage licences (Ref: EP/Cr 1/section 06)
    • Certificates and notifications of banns (Ref: EP/Cr 1/section 07)
    • Certificates of burials and cremations (Ref: EP/Cr 1/section 08)
    • 02 Clergy (Ref: EP/Cr 2/)
    • Registers of services (Ref: EP/Cr 2/section 01)
    • Licences for the performance of divine service (Ref: EP/Cr 2/section 02)
    • Parish boundaries (Ref: EP/Cr 2/section 03)
    • Benefice (Ref: EP/Cr 2/section 04)
    • Benefice income (Ref: EP/Cr 2/section 05)
    • Glebe (Ref: EP/Cr 2/section 06)
    • Individual clergy (Ref: EP/Cr 2/section 07)
    • Correspondence (Ref: EP/Cr 2/section 08)
    • Parochial statistics (Ref: EP/Cr 2/section 09)
    • Church fees (Ref: EP/Cr 2/section 10)
    • Orders of service (Ref: EP/Cr 2/section 11)
    • Miscellaneous (Ref: EP/Cr 2/section 12)
    • 03 Tithe (Ref: EP/Cr 3/)
    • 04 Churchwardens (Ref: EP/Cr 4/)
    • Church (Ref: EP/Cr 4/section 01)
    • Church building and maintenance (Ref: EP/Cr 4/)
    • Furniture (Ref: EP/Cr 4/)
    • Images (Ref: EP/Cr 4/)
    • Organ (Ref: EP/Cr 4/)
    • Plans of church (Ref: EP/Cr 4/)
    • Churchyard (Ref: EP/Cr 4/section 02)
    • St Michael's Church, Hett (Ref: EP/Cr 4/section 03)
    • Church hall (Ref: EP/Cr 4/section 04)
    • Vicarage (Ref: EP/Cr 4/section 05)
    • Faculties (Ref: EP/Cr 4/section 06)
    • Terriers and inventories (Ref: EP/Cr 4/section 07)
    • Quinquennial inspections (Ref: EP/Cr 4/section 08)
    • Church (Ref: EP/Cr 4/)
    • Vicarage (Ref: EP/Cr 4/)
    • Ecclesiastical Dilapidations (Ref: EP/Cr 4/section 09)
    • Church (Ref: EP/Cr 4/)
    • Vicarage (Ref: EP/Cr 4/)
    • Financial records (Ref: EP/Cr 4/section 10)
    • Sequestrations (Ref: EP/Cr 4/section 11)
    • 05 Vestry (Ref: EP/Cr 5/)
    • 06 Parochial Church Council (Ref: EP/Cr 6/)
    • Minutes (Ref: EP/Cr 6/section 01)
    • Financial records (Ref: EP/Cr 6/section 02)
    • Electoral rolls (Ref: EP/Cr 6/section 03)
    • Correspondence (Ref: EP/Cr 6/section 04)
    • 07 Overseers of the Poor (Ref: EP/Cr 7/)
    • 11 Schools (Ref: EP/Cr 11/)
    • 12 Charities (Ref: EP/Cr 12/)
    • Charles Attwood Charity (Ref: EP/Cr 12/section 01)
    • Greenwell's legacy (Ref: EP/Cr 12/section 02)
    • 13 Church Societies (Ref: EP/Cr 13/)
    • 14 Miscellaneous (Ref: EP/Cr 14/)
    • Parish magazines (Ref: EP/Cr 14/section 01)
    • Parish history (Ref: EP/Cr 14/section 02)
    • Scrap books and newspaper cuttings (Ref: EP/Cr 14/section 03)
    • Other publications (Ref: EP/Cr 14/section 04)

Catalogue Contents

EP/Cr Croxdale St. Bartholomew Parish (Ref: EP/Cr)01 Registration (Ref: EP/Cr 1/)Registers of baptisms and marriages (Ref: EP/Cr 1/section 01)

1/1-1/2

Ref: EP/Cr 1/1

Register of baptisms, 14 April 1696 - 16 October 1812; register of marriages, 8 December 1732 - 22 July 1752
(1 volume, parchment, calf bound)

Ref: EP/Cr 1/2

Photographic copy of EP/Cr 1/1, n.d.
(1 file)

Registers of baptisms (Ref: EP/Cr 1/section 02)

1/3-5, 1/89

Ref: EP/Cr 1/3

Register of baptisms 4 February 1813 - 4 July 1869 Notes in front cover re the incorporation of Hett into Croxdale parish List in back cover of perpetual curates and rectors of Croxdale 1733 - 1950 Also in back cover population figures for Croxdale Chapelry district pertaining to 1801 census
(1 volume)

Ref: EP/Cr 1/4

Register of baptisms 11 July 1869 - 11 October 1893
(1 volume)

Ref: EP/Cr 1/5

Register of baptisms 9 November 1893 - 9 September 1920. 1920
(1 volume)

Ref: EP/Cr 1/89

Register of baptisms, 12 September 1920 - 23 December 1962
(1 volume, vellum bound)

Registers of marriages (Ref: EP/Cr 1/section 03)

1/6-9, 90-91, 94-95, 1/96/1-3

Ref: EP/Cr 1/6

Register of marriages and banns, 21 April 1754 - 1 January 1823
(1 volume, parchment, calf bound)

Ref: EP/Cr 1/7

Register of marriages 29 January 1815 - 20 September 1837
(1 volume)

Ref: EP/Cr 1/8

Register of marriages, 25 November 1837 - 16 April 1938
(1 volume)

Ref: EP/Cr 1/9

Register of marriages, 2 May 1938 - 26 February 1955
(1 volume)

Ref: EP/Cr 1/90

Register of marriages, 2 April 1966 - 17 October 1964
(1 volume, cloth bound)

Ref: EP/Cr 1/91

Register of marriages, 17 October 1964 - 19 August 1977
(1 volume, cloth bound)

Ref: EP/Cr 1/94

Register of marriages, 22 October 1977 - 14 September 1985
(1 volume, cloth bound)

Ref: EP/Cr 1/95

Register of marriages, 5 July 1986 - 14 October 1995
(1 volume, cloth bound)

Ref: EP/Cr 1/96/1

Register of marriages, 31 August 1996 - 21 July 2007
(1 volume)

Ref: EP/Cr 1/96/2

Register of marriages, 29 March 2008 - 10 May 2018
(1 volume)

Ref: EP/Cr 1/96/3

Register of marriages, 16 August 2019 (one entry only)
(1 volume)

Registers of banns of marriage (Ref: EP/Cr 1/section 04)

1/10-12, 92

Ref: EP/Cr 1/10

Register of banns of marriage, 1 February 1824 to 7 April 1895
(1 volume, parchment, calf bound)

Ref: EP/Cr 1/11

Register of banns of marriage, 21 April 1895 - 17 November 1929
(1 volume)

Ref: EP/Cr 1/12

Register of banns of marriage, 23 February 1930 - 4 September 1955
(1 volume)

Ref: EP/Cr 1/92

Register of banns of marriage, 23 March 1958 - 15 December 1985
(1 volume, cloth bound)

Registers of burials (Ref: EP/Cr 1/section 05)

1/93

Ref: EP/Cr 1/93

Register of burials, 2 November 1846 - 30 November 1992
(1 volume, vellum bound)

Marriage licences (Ref: EP/Cr 1/section 06)

1/29-52

Ref: EP/Cr 1/29

Marriage licence for George Graham Hankey of Esh and Eva Stephenson of Croxdale, 6 April 1932
(1 paper)

Ref: EP/Cr 1/30

Marriage licence for John George Milburn and Evelyn Shaw, both of Croxdale, 17 January 1933
(1 paper)

Ref: EP/Cr 1/31

Marriage licence for James Maugham of Croxdale and Ivy Foster of Spennymoor, 28 December 1933
(1 paper)

Ref: EP/Cr 1/32

Marriage licence for William Cairns of Whitworth and Ida Jackson of Croxdale, 1 September 1936
(1 paper)

Ref: EP/Cr 1/33

Marriage licence for George Martin of Tudhoe and Doreen Lewins of Croxdale, 18 March 1940
(1 paper)

Ref: EP/Cr 1/34

Marriage licence for Harold Thomas of St. Oswald's, Durham and Jane Maughan of Croxdale, 30 July1940
(1 paper)

Ref: EP/Cr 1/35

Marriage licence for James William Hayward of Bristol and Dorothy Edith Morris of Croxdale, 4 November 1942
(1 paper)

Ref: EP/Cr 1/36

Marriage licence for George Leslie Moss of Consett and Eleanor Todd of Croxdale, 11 June 1943
(1 paper)

Ref: EP/Cr 1/37

Marriage licence for John Jackson of Croxdale and Ethel Isabella Robson of Browney, 27 July 1943
(1 paper)

Ref: EP/Cr 1/38

Marriage licence for Joseph Conway Watson of Spennymoor and Jean Elizabeth Clarke of Croxdale, 5 March 1945
(1 paper)

Ref: EP/Cr 1/39

Marriage licence for Lawrence Gaugh of Spennymoor and Sarah Isabella Kirkup of Croxdale, 5 April 1945
(1 paper)

Ref: EP/Cr 1/40

Marriage licence for Peter Bell Joyce of Tudhoe and Annie Nicholson of Croxdale, 5 September 1945
(1 paper)

Ref: EP/Cr 1/41

Marriage licence for William Spencer of Liverpool and Gertrude Annie Chamberlain of Croxdale, 7 November 1946
(1 paper)

Ref: EP/Cr 1/42

Marriage licence for Thomas Bell and Margaret Hall, both of Croxdale, 30 November 1948
(1 paper)

Ref: EP/Cr 1/43

Marriage licence for Frederick Ernest Grant of Throckley and Vera Porthouse of Croxdale, 22 December 1948
(1 paper)

Ref: EP/Cr 1/44

Marriage licence for James Denis Maughan, and Ursula Paula Ingrid Siemens, both of Croxdale, 9 April 1948
(1 paper)

Ref: EP/Cr 1/45

Marriage licence for James William Harker of St. Cuthbert's, Durham and Daisy Harker of Croxdale, 30 May 1948
(1 paper)

Ref: EP/Cr 1/46

Marriage licence for James Swainston of Spennymoor and Edna Mary Watson of Croxdale, 17 May 1949
(1 paper)

Ref: EP/Cr 1/47

Marriage licence for Herbert Patrick Sullivan of St. Oswald's, Durham and Joyce Ann Robinson of Illinois, U.S.A, 13 June 1960
(1 paper)

Ref: EP/Cr 1/48

Marriage licence for John Layfield of Ferryhill and Margaret Joy Kingston of St. Oswald's Durham, 26 January 1961
(1 paper)

Ref: EP/Cr 1/49

Marriage licence for Douglas Gordon Porthouse of Croxdale and Marjorie Rosa I'anson of Marriage licence for Toronto, St. Andrew's Auckland, 21 January 1960
(1 paper)

Ref: EP/Cr 1/50

Marriage licence for Anthony Nelson and Blanche Lilian Adams, both of Croxdale, 19 November 1963
(1 paper)

Ref: EP/Cr 1/51

Registrar's certificate for Marriage of Ernest William Robson of Matfen, Newcastle, and Jean Cameron of Spennymoor, 5 March 1956
(1 paper)

Ref: EP/Cr 1/52

Marriage licence of Leslie Hall of Spennymoor and Joan Golightly of Ferryhill, 13 June, 1968
(1 paper)

Certificates and notifications of banns (Ref: EP/Cr 1/section 07)

1/14-18, 20-26, 28, 53

Ref: EP/Cr 1/14

Certificate of proclamation of banns for Frederick William Herring of Usworth and Elizabeth Smith of Croxdale, 11 June [ c.1815 - 1830] Originally enclosed in EP/Cr 1/7
(1 paper)

Ref: EP/Cr 1/15

Certificate for publication of banns for John Richards of Tudhoe and Mary Jane Brewis of Croxdale, 24 March 1891 Originally enclosed in EP/Cr 1/9
(1 paper)

Ref: EP/Cr 1/16

Certificate for publication of banns for Thomas Harrison of Usworth and Francis Maria Richardson of Shadforth, 11 April 1894 Originally enclosed in EP/Cr 1/9
(1 paper)

Ref: EP/Cr 1/17

Certificate for publication of banns for George Kirkley of Brandon and Mary Simpson of Croxdale, 9 September 1894 Originally enclosed in EP/Cr 1/9
(1 paper)

Ref: EP/Cr 1/18

Note re banns to be published for James Bosomworth of Hett and Elizabeth Hoggart of Huddersfield, n.d. [ c.1900] Originally enclosed in EP/Cr 1/9
(1 paper)

Ref: EP/Cr 1/20

Certificate of publication of banns for Edward Wallace of Croxdale and Elizabeth Tipling of Brandon, 23 December 1928 Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/21

Notes of publication of banns for James Todd of Croxdale and Elizabeth Crissip of Tudhoe, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/22

Notes of publication of banns for William Evans of Cassop and Sarah Ella Simpson of Croxdale, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/23

Notes of publication of banns for George William Crissop of Butterby and Elizabeth Ena Gill of Croxdale, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/24

Notes of publication of banns for John Whitburn of Spennymoor and Mary Franklin of Croxdale, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/25

Notes of publication of banns for William John Campbell of Hett and Mary Ann Campbell of Hett, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/26

Notes of publication of banns for Margaret Graham of Croxdale and [?] Garnett of Whittington, n.d. [ c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 1/28

Certificate of publication of Banns for John Birch of Middlestone Moor and Margaret Espin of St. Oswald's, Durham, 7 February 1954 Originally enclosed in EP/Cr 1/11
(1 paper)

Ref: EP/Cr 1/53

Cancelled notice of proclamation of banns of Leslie Hall of Spennymoor and Joan Golightly of Ferryhill, 13 June, 1968
(1 paper)

Certificates of burials and cremations (Ref: EP/Cr 1/section 08)

1/54-88

Ref: EP/Cr 1/54

Certificate for burial or cremation of Alice Atkinson, age 63 years, 31 April 1893
(1 paper)

Ref: EP/Cr 1/55

Certificate for burial or cremation of Elizabeth Doreen Smith, aged 3 days, 6 April 1921
(1 paper)

Ref: EP/Cr 1/56

Certificate for burial or cremation of John William Huitson, aged 71 years, 31 May 1926
(1 paper)

Ref: EP/Cr 1/57

Certificate for burial or cremation of Ethel Mary Jennick, aged 14 years, 5 June 1926
(1 paper)

Ref: EP/Cr 1/58

Certificate for burial or cremation of Jane Stark, aged 64 years, 28 June 1926
(1 paper)

Ref: EP/Cr 1/59

Certificate for burial or cremation of Mary Ann White, aged 72 years, 27 May 1930
(1 paper)

Ref: EP/Cr 1/60

Certificate for burial or cremation of George Simpson, aged 76 years, 31 August 1931
(1 paper)

Ref: EP/Cr 1/61

Certificate for burial or cremation of Elizabeth Lowe, aged 80 years, 1 December 1932
(1 paper)

Ref: EP/Cr 1/62

Certificate for burial or cremation of Peter Murphy, aged 42 years, 12 January 1933
(1 paper)

Ref: EP/Cr 1/63

Certificate for burial or cremation of Barbara Ann Lowe, aged 50 years, 12 January 1933
(1 paper)

Ref: EP/Cr 1/64

Certificate for burial or cremation of Lewis Ingham, aged 57 years, 15 February 1933
(1 paper)

Ref: EP/Cr 1/65

Certificate for burial or cremation of George Wallace, aged 64 years, 2 March 1933
(1 paper)

Ref: EP/Cr 1/66

Certificate for burial or cremation of James Hall, 1 April 1933
(1 paper)

Ref: EP/Cr 1/67

Certificate for burial or cremation of Joseph Greenwell, aged 71 years, 6 September 1940
(1 paper)

Ref: EP/Cr 1/68

Certificate for burial or cremation of William Maugham, aged 37 years, 10 December 1940
(1 paper)

Ref: EP/Cr 1/69

Certificate for burial or cremation of John Gill of Croxdale, aged 76 years, 6 January 1941
(1 paper)

Ref: EP/Cr 1/70

Certificate for burial or cremation of Martha Simpson, aged 72 years, 9 January 1941
(1 paper)

Ref: EP/Cr 1/71

Certificate for burial or cremation of William Kirkup, aged 75, 12 March 1941
(1 paper)

Ref: EP/Cr 1/72

Certificate for burial or cremation of Alice Maugham, aged 80 years, 1 Sept.1960
(1 paper)

Ref: EP/Cr 1/73

Certificate for burial or cremation of Harry Whitehead, aged 67 years, 23 Nov.1960
(1 paper)

Ref: EP/Cr 1/74

Certificate for burial or cremation of Theodore Harle, aged 63 years, 29 December 1960
(1 paper)

Ref: EP/Cr 1/75

Certificate for burial or cremation of Elizabeth Margaret Pallister, aged 55 years, 23 January 1961
(1 paper)

Ref: EP/Cr 1/76

Certificate for burial or cremation of Joseph Hewitson Bell, aged 74 years, 31 May 1961
(1 paper)

Ref: EP/Cr 1/77

Certificate for burial or cremation of Ralph Richardson, aged 57 years, 1 August 1961
(1 paper)

Ref: EP/Cr 1/78

Certificate for burial or cremation of George Robert Langley, aged 65 years, 26 March 1962
(1 paper)

Ref: EP/Cr 1/79

Certificate for burial or cremation of Hilda Harrison, aged 76 years, 5 April 1962
(1 paper)

Ref: EP/Cr 1/80

Certificate for burial or cremation of Herbert Charles Clarke, aged 76 years, 1962
(1 paper)

Ref: EP/Cr 1/81

Certificate for burial or cremation of John James Porthouse, aged 64 years, 26 November 1962
(1 paper)

Ref: EP/Cr 1/82

Certificate for burial or cremation of Peter McMurdo, aged 23 years, 26 January 1963
(1 paper)

Ref: EP/Cr 1/83

Certificate for burial or cremation of Thomas Magor Lynn, aged 42 years, 26 January 1963
(1 paper)

Ref: EP/Cr 1/84

Certificate for burial or cremation of William Oversby, aged 69 years, 18 March 1963
(1 paper)

Ref: EP/Cr 1/85

Certificate for burial or cremation of John Cassidy, aged 45 minutes, 20 July 1963
(1 paper)

Ref: EP/Cr 1/86

Certificate for burial or cremation of Nellie Richardson, aged 63 years, 2 December 1963
(1 paper)

Ref: EP/Cr 1/87

Certificate for burial or cremation of Sarah Ann Dunn, aged 82 years, 23 April 1964
(1 paper)

Ref: EP/Cr 1/88

Certificate for burial or cremation of Joseph Worthy, aged 80 years, 9 June 1964
(1 paper)

02 Clergy (Ref: EP/Cr 2/)Registers of services (Ref: EP/Cr 2/section 01)

2/1-8, 62, 64

Ref: EP/Cr 2/1

Register of services, 28 September 1900 - 7 April 1912
(1 volume)

Ref: EP/Cr 2/2

Register of services, 8 April 1912 - 12 December 1926
(1 volume)

Ref: EP/Cr 2/3

Register of services, 7 August 1927 - 1 January 1942
(1 volume)

Ref: EP/Cr 2/4

Register of services, 1 January 1942 - 31 May 1959
(1 volume)

Ref: EP/Cr 2/5

Register of services, 1 September 1959 - 11 May 1967
(1 volume)

Ref: EP/Cr 2/6

Register of services, 14 May 1967 - 18 April 1976
(1 volume)

Ref: EP/Cr 2/7

Register of services at St. Michael's Mission Church, Hett, 30 September 1900 - 27 April 1919
(1 volume)

Ref: EP/Cr 2/8

Register of services at St. Michael's Mission Church, Hett, 17 March 1935 - 2 April 1972
(1 volume)

Ref: EP/Cr 2/62

Register of services, 2 April 1972 - 2 October 1976
(1 volume, plastic bound)

Ref: EP/Cr 2/64

Register of services, 18 April 1976 - 8 October 1997
(1 volume, plastic bound)

Licences for the performance of divine service (Ref: EP/Cr 2/section 02)

2/27

Ref: EP/Cr 2/27

Bishop's licence for the practice of church services at St. Michael's Mission Church, Hett, 10 November 1881
(1 paper)

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

2/68

Ref: EP/Cr 2/68

Map showing the alteration of the areas of Croxdale and Ferryhill, n.d. [c. 1990s]
(1 plan, 30cm x 21cm)

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

2/22-23, 25-26, 4/35, 47, 59-60

Ref: EP/Cr 2/22

Printed directive re revaluation, and provisional valuation, of the benefice, 21 and 29 January 1913
(2 papers)

Ref: EP/Cr 2/23

Provisional valuation of St. Bartholomew's Church, 30 April 1915
(1 paper)

Ref: EP/Cr 2/25

Printed directive re valuation of the benefice, 8 October 1915
(1 paper)

Ref: EP/Cr 2/26

Printed notice re duty payable on church land, 8 October 1915
(1 paper)

Ref: EP/Cr 4/35

Report on the condition of the Croxdale benefice, 14 October 1859
(1 paper)

Ref: EP/Cr 4/47

Copies of replies to the Archdeacon's enquiry concerning a forthcoming vacancy in the benefice, n.d. [ c.1981]
(1 file)

Ref: EP/Cr 4/59-60

Notification extending suspension of presentation to the benefice, 5 - 11 April 1991
(2 papers)

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

2/15-17, 19-21, 41

Ref: EP/Cr 2/15-16

Letters from the Ecclesiastical Commission to Rev. Birley re an augmentation to the income of Croxdale Cure, 16 May 1912
(2 papers)

Ref: EP/Cr 2/17

Letter from the Bounty Office to the rector informing him of an award of £297 17s.10d., 22 December 1921
(1 paper)

Ref: EP/Cr 2/19

Letter from the Ecclesiastical Commissioners to Rev. Greatorex re investment of church money in metropolitan stock, 28 October 1884
(1 paper)

Ref: EP/Cr 2/20-21

Notification to the rector from the Board of Agriculture of the investment of £1,250 in N.E. Railway Stock, (as per Glebe Lands Act of 1888), 13 January and 10 February 1899
(2 papers)

Ref: EP/Cr 2/41

Statement of annual church income payable by the ecclesiastical commissioners, 1939
(1 paper)

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

2/14, 18

Ref: EP/Cr 2/14

Mortgage by Revd. E. Greatorex of glebe tithe rents for £200, 20 June 1873
(1 parchment)

Ref: EP/Cr 2/18

Glebe accounts, 1881
(1 file)

Individual clergy (Ref: EP/Cr 2/section 07)

2/51

Ref: EP/Cr 2/51

Order of service re the induction of Rev. Maurice Samuel Simmons as rector of Croxdale, 21 August 1958
(1 booklet)

Correspondence (Ref: EP/Cr 2/section 08)

1/13

Ref: EP/Cr 1/13

Letter from Herbert M.Wood to Rev. J.G. Ousely re the church registers, 29 March 1900 Originally enclosed in EP/Cr 1/1
(1 paper)

Parochial statistics (Ref: EP/Cr 2/section 09)

2/66-67

Ref: EP/Cr 2/66

Return of church membership for the year ended 31 December 1998
(1 paper, printed form)

Ref: EP/Cr 2/67

Parish profile for St. Bartholomew's Church, Croxdale, Diocese of Durham, n.d. [c. 2000s]
(15 papers, printed)

Church fees (Ref: EP/Cr 2/section 10)

2/9, 44-48, 54-56

Ref: EP/Cr 2/9

Printed notification from Westminster of charges to be made in prayers for the Royal Family, 23 June 1910 Originally enclosed in EP/Cr 2/1
(1 volume)

Ref: EP/Cr 2/44-48

Printed circulars re church fees, n.d. [c.1947]
(5 papers)

Ref: EP/Cr 2/54-56

Printed copies of the Ecclesiastical Law Parochial Fees Order, with explanatory notes, 1962 and 1972
(3 papers)

Orders of service (Ref: EP/Cr 2/section 11)

2/63, 65, 14/12

Ref: EP/Cr 2/63

Orders of service, 30 January 1983 - 5 July 1987
(1 file)

Ref: EP/Cr 2/65

Draft order of service of an act of worship to commemorate the 150th anniversary of the church and to celebrate the Festival of Life, 14 April 1996
(3 papers, typescript)

Ref: EP/Cr 14/12

Printed service sheet for the commemorative service to James Finlay Weir Johnson (1796 - 1855), 4 November 1934
(1 paper)

Miscellaneous (Ref: EP/Cr 2/section 12)

1/19, 2/28-40

Ref: EP/Cr 1/19

Printed copy of Life and Liberty sermon "Building the Walls", 26 February 1920 Originally enclosed in EP/Cr 1/9
(1 paper)

Ref: EP/Cr 2/28

Church insurance policy, 1920
(1 paper)

Ref: EP/Cr 2/29

Church insurance policy, 1931
(1 paper)

Ref: EP/Cr 2/30

Church insurance policy, 1949
(1 paper)

Ref: EP/Cr 2/31

File of receipts for fire insurance policies, 1947 - 1949
(1 file)

Ref: EP/Cr 2/32

File of correspondence to Rev. Mr. Wright re church insurance, 1 and 16 February 1949
(1 file)

Ref: EP/Cr 2/33

Church fire insurance policy, 1926
(1 paper)

Ref: EP/Cr 2/34

Insurance policy re churchyard, church hall, rectory grounds at Hett, 1936
(1 paper)

Ref: EP/Cr 2/35

Church fire insurance policy, 1959
(1 paper)

Ref: EP/Cr 2/36

Church fire insurance policy, 1964
(1 paper)

Ref: EP/Cr 2/37

Letters from the Ecclesiastical Insurance Office to the rector re the insurance of Hett Mission, 26 March 1964
(1 paper)

Ref: EP/Cr 2/38

Copy of notes for incumbents re the insurance of church premises, 1962
(1 paper)

Ref: EP/Cr 2/39

Certificate of Insurance from the Ecclesiastical Insurance Office Ltd., 24 December 1973
(1 paper)

Ref: EP/Cr 2/40

Printed copy of Life and Liberty the Parsons Guide to P.C.C. Meetings, 1919
(1 booklet)

03 Tithe (Ref: EP/Cr 3/)

3/1-3

Ref: EP/Cr 3/1

Certificate of redemption of tithe rent charges, 31 December 1921
(1 paper)

Ref: EP/Cr 3/2-3

Letters to Rev. Gill re EP/Cr 3/1, 17 and 18 January 1922
(2 papers)

04 Churchwardens (Ref: EP/Cr 4/)Church (Ref: EP/Cr 4/section 01)Plans of church (Ref: EP/Cr 4/)

2/53, 4/61

Ref: EP/Cr 2/53

Drawing of an aumbry, n.d. [c .1959]
(1 paper, 47.5 cm. x 31 cm.)

Ref: EP/Cr 4/61

Ground plan of the church, n.d. [1840s] Scale: 8 feet to 1 inch [1:96]
(1 plan, 29.5 cm. x 38 cm., ink)

Organ (Ref: EP/Cr 4/)

4/10

Ref: EP/Cr 4/10

Specification for an organ, from the Organ Manufactory, Hull, 5 August 1895
(1 paper)

Church building and maintenance (Ref: EP/Cr 4/)

4/11, 13, 22, 30-31, 57, 64, 67, 14/14

Ref: EP/Cr 4/11

Letter from Mauchlin and Weightman to Rev. Gill re the electricity supply to the church, 23 February 1926
(1 paper)

Ref: EP/Cr 4/13

Receipts re church repairs 3 November 1942 - 14 January 1943
(1 file)

Ref: EP/Cr 4/22

Tenders for repairs to the church roof, heating systems, etc., 11 April - 11 July 1949
(1 file)

Ref: EP/Cr 4/30-31

Official notification of the listing of St. Bartholomew's Church as a building of special architectural or historic interest, 10 May and 19 June 1967
(2 papers)

Ref: EP/Cr 4/57

Correspondence and working papers concerning renovation work carried out under the Harker bequest, 1985 - 1988
(1 file)

Ref: EP/Cr 4/64

Timber treatment survey report on the church, by Peter Cox Preservation Ltd., Macklin Avenue, Cowpen Lane Industrial Estate, Billingham, 7 March 1989
(4 papers, typescript)

Ref: EP/Cr 4/67

Specification, including plan, of remedial works at the church, by Protim Services Ltd., 16 March 1995
(4 papers; 3 printed form; 1 plan, photocopied)

Ref: EP/Cr 14/14

Undated notes re the repairs of the church wall (in 1798), n.d. [c.1930]
(1 paper)

Images (Ref: EP/Cr 4/)

4/85/1

Ref: EP/Cr 4/85/1

Picture of St. Bartholomew's church, Croxdale, n.d. [c. 1980s]
(1 picture, 34cm x 23cm, mounted on card)

Furniture (Ref: EP/Cr 4/)

2/52, 4/4-5, 14, 52-55

Ref: EP/Cr 2/52

File of correspondence between the S.P.C.K. and Rev. Simmons re the construction and fitting of a new aumbry in Croxdale church, 24 March 1959 - 4 June 1960
(1 file)

Ref: EP/Cr 4/4

Deed of gift of screen and choir seats to St. Bartholomew's Church, from the widow and children of John Rogerson, deceased, 28 September 1895
(1 paper)

Ref: EP/Cr 4/5

Order of service used when the screen and choir seats were dedicated to the memory of John Rogerson of Croxdale
(1 file)

Ref: EP/Cr 4/52-55

Copies of correspondence and Archdeacon's certificate concerning the erection under the west window of St. Bartholomew's of the reredos from Hett church, 12 January 1983 - 23 June 1983
(4 papers)

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

2/61, 4/15, 17-21, 38, 40, 65, 84

Ref: EP/Cr 2/61

Plan of an area near the churchyard at Croxdale, n.d. [c.1930] Scale: 200 feet to 1 inch [1:2400]
(1 plan, 40 cm. x 40 cm., paper, coloured)

Ref: EP/Cr 4/15

28 June 1924 (1) Rev. John Gill (2) The P.C.C. (3) Durham County Council Agreement between (1), (2) and (3) to allow (3) to take part of the churchyard to widen the Durham to Darlington road With attached plan of area concerned Scale: 1:500
(1 file; 1 plan, 28 cm. x 18 cm.)

Ref: EP/Cr 4/17

Letter from Dean and Chapter to Rev. Gill re the road widening, 28 July 1924
(1 paper)

Ref: EP/Cr 4/18-21

Correspondence from the Imperial War Graves Commission to the rector re the maintenance of three W.W.I. graves in Croxdale churchyard, 5 June 1925 - 19 May 1959
(4 papers)

Ref: EP/Cr 4/38

Correspondence between the rector of Croxdale and the Commonwealth War Graves Commission, concerning war graves in Croxdale churchyard, 22 April 1959 - 25 January 1977
(1 file)

Ref: EP/Cr 4/40

Correspondence concerning the removal of kerbs and tidying of the churchyard by Durham Rural District Council, 6 February 1973 - 29 January 1974
(1 file)

Ref: EP/Cr 4/65

Copy questionnaire from the Diocesan Advisory Committee for the Care of Churches relating to the maintenance of the churchyard, 24 January 1990
(1 paper, printed form, photocopied)

Ref: EP/Cr 4/84

Letter from John Bardgett and Sons, Funeral Directors and Memorial Consultants, Oakwood House, 561 Westgate Road, Newcastle - upon - Tyne, NE4 9PQ to Rural Dean, R. Gibson, 1 Dallymore Drive, Bowburn, Durham, DH6 5ES seeking permission to add to an existing memorial inscription in the churchyard, 10 April 2006
(1 paper, printed)

St Michael's Church, Hett (Ref: EP/Cr 4/section 03)

2/24, 58, 4/1b, 4/14, 29, 37, 43-44, 50-51, 14/3

Ref: EP/Cr 2/24

Provisional valuation of St. Michael's Mission Chapel, Hett, 30 April 1915
(1 paper)

Ref: EP/Cr 2/58

Plans of St. Michael's Mission, Hett. 28 September 1880 Scale: 8 feet to 1 inch
(1plan, 65 cm. x 45.5 cm., linen, monochrome)

Ref: EP/Cr 4/1b

Churchwardens accounts for St. Michael's Mission, Hett, 27 April 1900 - 31 December 1926
(1 volume)

Ref: EP/Cr 4/14

File of correspondence between the North Eastern Electricity Supply Co. and the rector re the installation of electric central heating at Hett Mission, 1946 - 1947
(1 file)

Ref: EP/Cr 4/29

Wayleave agreement between Rev. Simmons, the P.C.C. and N.E. Electricity Board re electrical apparatus at Hett, 4 November 1965
(1 paper)

Ref: EP/Cr 4/37

Accounts for Hett church, March 1951 - September 1958
(1 volume, cloth quarter bound)

Ref: EP/Cr 4/43-44

Correspondence with the Diocesan Advisory Committee for the Care of Churches, concerning the relocation of the war memorial, formerly the reredos to the altar, at Hett church, 21 July - 13 October 1977
(2 papers)

Ref: EP/Cr 4/50-51

Correspondence between the rector of Croxdale and the Durham Diocesan Office concerning the proceeds from the sale of St. Michael's, Hett, 5 - 16 April 1982
(2 papers)

Ref: EP/Cr 14/3

"Accounts of money given away at Hett", 1873 - 1887
(1 file)

Church hall (Ref: EP/Cr 4/section 04)

2/60, 4/12, 24, 27-28

Ref: EP/Cr 2/60

Plan of a proposed extension to the Parish Hall, n.d. [c.1930] Scale: 8 feet to 1 inch
(1 plan, 67.5 cm. x 41.5 cm., linen)

Ref: EP/Cr 4/12

Wayleave agreement between Rev. Gill and the Durham Electrical Power Distribution Co. for fixing a wire stay in the Church Hall, 15 February 1927 With letter forwarding same
(2 papers)

Ref: EP/Cr 4/24

Bill from Wilson's, Ormsby and Cadle, lawyers re the conveyance of the church hall, (as in EP/Cr.4/23), 25 October 1923
(1 file)

Ref: EP/Cr 4/27

Bill from Mauchlen and Weightman, architects re alterations to the parochial hall, 20 March 1930
(1 paper)

Ref: EP/Cr 4/28

Heads of agreement between Rev. [J.] Gill, the P.C.C. and A. Wrigglesworth, contractor re repairs to the church hall, 15 May 1930
(1 paper)

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

2/13, 49-50, 57, 59, 4/76-82

Ref: EP/Cr 2/13

Mortgage by Rev. Henry Chaytor from Queen Anne's Bounty to provide a parsonage house at Croxdale, 25 July 1843
(1 paper)

Ref: EP/Cr 2/49

File of correspondence of solicitors and architects to Rev. H. P. Hansen re the division and sale of part of the rectory and surrounding land, 23 June 1954 - 14 November 1955
(1 file)

Ref: EP/Cr 2/50

Statutory declaration by George Edmund Turnbull re the ownership of the Rectory at Croxdale, 8 November 1955 With attached plan Scale: 1:25
(1 paper; 1 plan, 13 cm. x 11.5 cm., paper)

Ref: EP/Cr 2/57

Plan of Croxdale vicarage stables, 9 September 1873 Scale: 8 feet to 1 inch
(1 plan, 61.5 cm. x 45 cm., linen, coloured)

Ref: EP/Cr 2/59

Plan of a proposed drain at Croxdale Vicarage, n.d. [c.1930] No scale
(1plan, 29 cm. x 27 cm., linen)

Ref: EP/Cr 4/76

Inspection report, including plan, on trees in the rectory grounds, with letter of explanation from R.E. Ridley, forest officer, Medomsley, to A. Dickie, deputy director of estates, National Coal Board, Coal House, Team Valley, Gateshead, 25 - 26 September 1968
(4 papers, duplicated)

Ref: EP/Cr 4/77

Plan of proposed heating installation at Croxdale Rectory, by the National Coal Board senior technical adviser, Coal House, Team Valley Trading Estate, Gateshead, 4 February 1970 Scale: 1/8 inch to 1 foot [1:96]
(1 plan, 65.5 cm. x 46 cm., duplicated)

Ref: EP/Cr 4/78

Sketch plans of proposed improvements to Rectory Cottage, by Hayton, Lee & Braddock, chartered architects, Owengate House, Durham, January 1975 Scale: 1:100
(1 plan, 84 cm. x 59 cm., colour wash)

Ref: EP/Cr 4/79

Correspondence between Hayton & Lee, chartered architects, Owengate House, Durham; Diocesan Office, The College, Durham; Canon Maurice Simmons, The Rectory, Croxdale; North East Regional Geological Service, National Coal Board, Team Valley Trading Estate, Gateshead; Mrs. B.K. Richardson, secretary to Croxdale Parochial Church Council, Rectory Cottage, Croxdale; Frank Stone and William Hall, churchwardens, The Hermitage, Croxdale and the Church Commissioners, 1 Millbank, London, concerning works required at the rectory to repair the roof, 9 February 1972 - 6 March 1973
(15 papers, typescript)

Ref: EP/Cr 4/80

Specification of repairs required to the roof and external masonry of Croxdale Rectory, following an inspection by A.O. Lee, diocesan surveyor, Owengate House, Durham, July 1980
(3 papers, typescript)

Ref: EP/Cr 4/81

4 February 1983 (1) J.M. Clark & Partners of 11 Osborne Terrace, Newcastle upon Tyne, chartered surveyors, on behalf of Captain G.M. Salvin (2) Rev. J. Stevinson, The Rectory, Croxdale Tenancy agreement whereby (1) lets to (2) the disused tennis court and land adjoining at Croxdale at an annual rent of £10 Includes: location plan
(2 papers)

Ref: EP/Cr 4/82

Specification of works, conditions of contract, and tender documents for repairs at Croxdale Rectory, prepared by R.T. James & Partners, consulting engineers, Clavering Place, Newcastle upon Tyne, January 1988
(21 papers, typescript)

Faculties (Ref: EP/Cr 4/section 06)

4/6-9, 16, 41, 46, 4/86/1-6

Ref: EP/Cr 4/6

Faculty for the erection of another screen and choir seats, 18 July 1928
(1 file)

Ref: EP/Cr 4/7

Faculty for the replacement of the gates at the entrance to the churchyard, 14 October 1958
(1 paper)

Ref: EP/Cr 4/8

Faculty, receipt and correspondence re the removal of the church spire and various other internal repairs, 4 December - 31 December 1959
(4 papers)

Ref: EP/Cr 4/9

Faculty for the installation of a gas central heating boiler in the parish church, 21 December 1974
(1 paper)

Ref: EP/Cr 4/16

Faculty for the inclusion of part of the churchyard into the adjoining highway, 11 August 1924
(1 file)

Ref: EP/Cr 4/41

Faculty for the removal of kerbs from the churchyard, 4 June 1973
(1 paper)

Ref: EP/Cr 4/46

Faculty for the introduction of an incumbents' board and war memorial, 24 October 1979
(1 paper)

Ref: EP/Cr 4/86/1

Faculty authorising the setting aside an area of land in the churchyard for the burial of cremated remains which is to be on the north / west facing wall of the church on the condition that no headstones, ledgers, memorials or other such markers be used and no flower holders or containers to be kept in the said area, 11 June 1993
(1 paper, printed)

Ref: EP/Cr 4/86/2

Faculty authorising the re-lighting of the church, 13 February 1996
(1 paper, printed)

Ref: EP/Cr 4/86/3

Faculty authorising the introduction of a dedication panel at eye level in the north wall of the church in a recess half of one inch deep in a central position from the buttress eastwards. The panel is to be eighteen inches by twelve inches in size and to bear the inscription: 'This area is dedicated as a Garden of Rest', 19 February 1997
(1 paper, printed)

Ref: EP/Cr 4/86/4

Faculty authorising the installation of a new boiler with a new twin lined flue to the west wall of the Lady Chapel; to box in the said flue and decorate to the existing colour; to remove the hardboard screen from around the boiler and to dispose of the said screen; to build a new stud wall screen using wood, plaster board and skimmed with plaster, 22 February 1999 See also EP/Cr 4/86/5
(1 paper, printed)

Ref: EP/Cr 4/86/5

Order subsequent to faculty authorising that the position of the doorway into the boiler room to be in accordance with the drawing number 9905/02, 14 June 1999 See also EP/Cr 4/86/4
(1 paper, printed)

Ref: EP/Cr 4/86/6

Faculty to replace eroded stone and re-point the south and west wall panels with relevant correspondence, 8 February 2000
(1 file)

Terriers and inventories (Ref: EP/Cr 4/section 07)

4/3

Ref: EP/Cr 4/3

A terrier and inventory of church property, 1919 Gives lists of church plate, furniture, etc., and details of insurance
(1 volume, leather bound)

Quinquennial inspections (Ref: EP/Cr 4/section 08)Church (Ref: EP/Cr 4/)

4/42, 45, 56, 62-63, 83/1-2

Ref: EP/Cr 4/42

Architect's quinquennial report for St. Bartholomew's church, December 1973
(1 file)

Ref: EP/Cr 4/45

Architect's quinquennial report for St. Bartholomew's church, June 1979
(1 file)

Ref: EP/Cr 4/56

Architect's quinquennial report on the church, September 1983
(1 file)

Ref: EP/Cr 4/62

Quinquennial survey report on the church by Hayton, Lee and Braddock, architects, Owengate House, Durham, November 1988
(1 file, typescript)

Ref: EP/Cr 4/63

Quinquennial inspection report on the church, by HLB Architects, Owengate House, Saddler Street, Durham, October 1993
(1 file, typescript)

Ref: EP/Cr 4/83/1

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

Ref: EP/Cr 4/83/2

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

Vicarage (Ref: EP/Cr 4/)

4/49, 58

Ref: EP/Cr 4/49

Architects' quinquennial report and schedule of dilapidations for Croxdale Rectory and Rectory Cottage, September 1981 - October 1981
(1 file)

Ref: EP/Cr 4/58

Architect's quinquennial report and schedule of dilapidations for Croxdale Rectory and Rectory Cottage, February 1987
(1 file)

Ecclesiastical Dilapidations (Ref: EP/Cr 4/section 09)Church (Ref: EP/Cr 4/)

2/42-43

Ref: EP/Cr 2/42

Assessment of Croxdale benefice re the Ecclesiastical Dilapidations Measures (1923 - 1929), 3 March 1943
(1 paper)

Ref: EP/Cr 2/43

Assessment of Croxdale benefice re the Ecclesiastical Dilapidations measures (1923 - 1951), 9 October 1962
(1 paper)

Vicarage (Ref: EP/Cr 4/)

4/39, 68-75

Ref: EP/Cr 4/39

Schedule of dilapidations for Croxdale rectory, July 1962
(1 file)

Ref: EP/Cr 4/68

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory, by D. McIntyre, diocesan surveyor, Owengate, Durham, August 1957
(5 papers, typescript, duplicated)

Ref: EP/Cr 4/69

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory, by Cordingley & McIntyre, chartered architects, Owengate House, Durham, July 1962
(12 papers, typescript, duplicated)

Ref: EP/Cr 4/70

Schedule of dilapidations noted at the quinquennial inspection of Rectory Cottage, by [Cordingley & McIntyre, chartered architects, Owengate House, Durham], July 1962
(6 papers, typescript)

Ref: EP/Cr 4/71

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory, by D. McIntyre, chartered architect, Owengate House, Durham, July 1967
(10 papers, typescript, duplicated)

Ref: EP/Cr 4/72

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory, by Matthew Hayton, diocesan surveyor, Owengate House, Durham, December 1972
(22 papers, typescript)

Ref: EP/Cr 4/73

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory, by A.O. Lee, diocesan surveyor, Owengate House, Durham, May 1977
(26 papers, typescript, photocopied)

Ref: EP/Cr 4/74

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory and Rectory Cottage, by Hayton, Lee & Braddock, Owengate House, Durham, September - October 1981
(29 papers, typescript)

Ref: EP/Cr 4/75

Schedule of dilapidations noted at the quinquennial inspection of Croxdale Rectory and Rectory Cottage, by A.O. Lee, diocesan surveyor, Owengate House, Durham, February 1987
(1 file, typescript)

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

4/1a, 2, 32, 36,66

Ref: EP/Cr 4/1a

"Church Note Book" of churchwardens accounts, 5 October 1845 - 15 April 1900
(1 volume, parchment bound)

Ref: EP/Cr 4/2

Churchwarden' s accounts 16 January 1930 - 29 December 1951
(1 volume)

Ref: EP/Cr 4/32

Set of accounts for St. Bartholomew's Croxdale and St. Michael's, Hett, 1976
(3 papers)

Ref: EP/Cr 4/36

Accounts for Croxdale church, January 1951 - September 1958
(1 volume, cloth quarter bound)

Ref: EP/Cr 4/66

Circular appealing for donations to St. Bartholomew's 150th Anniversary Appeal Fund, n.d., [1995-6]
(1 paper, typescript, photocopied)

Sequestrations (Ref: EP/Cr 4/section 11)

4/48

Ref: EP/Cr 4/48

Writ of sequestration, 20 July 1981
(1 paper)

05 Vestry (Ref: EP/Cr 5/)

5/1

Ref: EP/Cr 5/1

Vestry minute book, Easter 1901 - 8 June 1927
(1 volume)

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

6/1-6, 14-15, 18-28, 6/32/1

Ref: EP/Cr 6/1

P.C.C. minute book, 27 June 1901 - 9 April 1941
(1 volume)

Ref: EP/Cr 6/2

P.C.C. minute book, 5 May, 1941 - 20 April, 1949
(1 volume)

Ref: EP/Cr 6/3

Parochial Church Council minute book, 19 May 1948 - 3 March 1959
(1 volume, cloth bound)

Ref: EP/Cr 6/4

Parochial Church Council minute book, 6 April 1959 - 1 April 1970
(1 volume, cloth bound)

Ref: EP/Cr 6/5

Parochial Church Council minute book, 14 April 1971 - 11 July 1979
(1 volume, cloth bound)

Ref: EP/Cr 6/6

Parochial Church Council minute book, 27 September 1979 - 6 March 1989
(1 file)

Ref: EP/Cr 6/14-15

Minutes of a meeting of the Pastoral Sub-Committee of the Parochial Church Council with a report on the priorities and needs of the parish, 5 November 1975
(2 papers)

Ref: EP/Cr 6/18-21

Minutes and reports of the annual parish meeting, 26 April 1982
(4 papers)

Ref: EP/Cr 6/22-26

Minutes and reports of the annual parish meeting, 21 March 1984
(5 papers)

Ref: EP/Cr 6/27

Minutes and reports of the annual parish meeting, 17 April 1985
(1 paper)

Ref: EP/Cr 6/28

Minutes and reports of the annual parish meeting, 27 April 1987
(1 paper)

Ref: EP/Cr 6/32/1

Minutes of meetings, 23 March 1999 - 17 June 2009 Includes minutes of annual general meetings for the years 1999 and 2008
(27 papers, printed)

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

6/9-10, 30/1, 31

Ref: EP/Cr 6/9

Financial statements and accounts for 1961 - 1964, 1967 - 1986
(1 file)

Ref: EP/Cr 6/10

Parochial accounts, 5 January 1965 - 26 June 1980
(1 volume, cloth bound)

Ref: EP/Cr 6/30/1

Income and expenditure accounts for the year ending 31 December 1999 - 2001; 2004 - 2006; 2008
(7 papers, printed)

Ref: EP/Cr 6/31

Register of covenants for Inland Revenue tax rebate, 14 February 1999 - 8 August 2010
(1 volume)

Electoral rolls (Ref: EP/Cr 6/section 03)

6/7-8, 16-17, 29

Ref: EP/Cr 6/7

Electoral roll, 1938 - 1964
(1 volume, card bound)

Ref: EP/Cr 6/8

Electoral roll, 1965 - 1968
(1 volume, card bound)

Ref: EP/Cr 6/16

Electoral roll, Easter 1975
(1 file)

Ref: EP/Cr 6/17

Electoral roll, 18 April 1979
(1 file)

Ref: EP/Cr 6/29

Electoral roll, 1984 - 1989
(1 file)

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

6/11-13

Ref: EP/Cr 6/11

Rector's file for Parochial Church Council business, 1974 - 1988
(1 file, plastic bound)

Ref: EP/Cr 6/12-13

Correspondence between the Parochial Church Council Secretary and the Bishop of Durham concerning a recent visit to Croxdale and the provision of assistance for the rector, 9 - 10 January 1975
(2 papers)

07 Overseers of the Poor (Ref: EP/Cr 7/)

14/2

Ref: EP/Cr 14/2

Printed notice to overseers re the registration of voters, 1864 Originally enclosed in EP/Cr 14/1
(1 paper)

11 Schools (Ref: EP/Cr 11/)

4/23, 25-26, 11/1

Ref: EP/Cr 4/23

16 February 1923 (1) Rev. H.H. Birley (2) Rev. [J.] Gill and P.C.C. Copy conveyance from (1) to (2) of the old school house at Sunderland Bridge
(1 file)

Ref: EP/Cr 4/25-26

Letter and receipt from Diocesan Registry to Rev. Gill re official registration of the school house as church property, 25 October 1923
(2 papers)

Ref: EP/Cr 11/1

Printed County of Durham Education Committee circular re the duties of school managers and governors, April 1974
(1 paper)

12 Charities (Ref: EP/Cr 12/)Charles Attwood Charity (Ref: EP/Cr 12/section 01)

12/3-5

Ref: EP/Cr 12/3

Minute book of the trustees of the Charles Attwood Charity, 27 September 1909 - 2 June 1981
(1 volume, leather half-bound)

Ref: EP/Cr 12/4

Income and expenditure account book of the Charles Attwood Charity, 9 October 1909 - 3 March 1981
(1 volume, leather half-bound)

Ref: EP/Cr 12/5

Copy order of the Charity Commissioners for England and Wales, establishing an amended scheme for the administration of the Charles Attwood Charity, 25 April 1952
(3 papers, printed, photostatted)

Greenwell's legacy (Ref: EP/Cr 12/section 02)

12/1-2

Ref: EP/Cr 12/1-2

Letter of Diocese of Durham to Rev. Wright re the administration of a legacy of £200 bequeathed to the church by Joseph Greenwell, deceased, 19 and 25 August 1941
(2 papers)

13 Church Societies (Ref: EP/Cr 13/)

2/10-11

Ref: EP/Cr 2/10

Balance sheet re Croxdale Church choir concert, 6 October 1924 Originally enclosed in EP/Cr 2/2
(1 paper)

Ref: EP/Cr 2/11

Details of accounts of Women's Yearly Benefit Club, n.d. [c.1924] Originally enclosed in EP/Cr 2/2
(1 paper)

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

14/18

Ref: EP/Cr 14/18

Parish Newsletters [formerly Parish Notes], April 1976 - February 1993 [incomplete]
(1 file)

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

14/9, 13, 15-16, 19-20

Ref: EP/Cr 14/9

Printed extract from a book re the history of Croxdale Church and it's plate, 1880
(1 paper)

Ref: EP/Cr 14/13

Undated notes re church's history, n.d. [c.1930]
(1 paper)

Ref: EP/Cr 14/15

Undated notes re the antiquity of parish registers, n.d. [c.1930]
(1 paper)

Ref: EP/Cr 14/16

Undated notes re local eminent people, n.d. [c.1930]
(1 paper)

Ref: EP/Cr 14/19

A short history of St. Bartholomew's, Croxdale, 1878 - 1978, by M.S. Simmons, Easter 1978
(1 booklet)

Ref: EP/Cr 14/20

History of the united benefice of Croxdale and Tudhoe, n.d. [c. 2000s]
(1 file)

Scrap books and newspaper cuttings (Ref: EP/Cr 14/section 03)

14/1, 10-11

Ref: EP/Cr 14/1

Scrap book of church and parochial events compiled by Rev. E. Greatorex, 1878 - c.1900
(1 volume, calf bound)

Ref: EP/Cr 14/10

Extract from the Ecclesiastical Gazette, re the "New Burials Bill 1", 15 June 1880
(1 paper)

Ref: EP/Cr 14/11

Newspaper cutting of "The Beauties of Butterby", an article by J. Williams of Meadowfield, 29 July 1921
(1 paper)

Other publications (Ref: EP/Cr 14/section 04)

1/27, 2/12, 4/33-34, 14/4-8, 17

Ref: EP/Cr 1/27

Printed copy of poem "The Story of the Cross", n.d. [c.1928] Originally enclosed in EP/Cr 1/10
(1 paper)

Ref: EP/Cr 2/12

Blank printed form for the recommendation of poor patients for free medical treatment from Sherburn Hospital, 6 February 1913 Originally enclosed in EP/Cr 2/3
(1 paper)

Ref: EP/Cr 4/33

Printed copy of Churchwardens, The New Law, n.d. [c.1965]
(1 booklet)

Ref: EP/Cr 4/34

Printed copy of Parish Trusts , n.d. [c.1965]
(1 booklet)

Ref: EP/Cr 14/4-8

Five printed hand bills advertising church concerts, 11 November 1878 - 29 April 1891
(5 papers)

Ref: EP/Cr 14/17

Printed copy of the published will of James Finlay Weir Johnson, 7 February 1856
(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