• 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

Darlington County Court

Reference: CCo/Da Catalogue Title: Darlington County Court Area: Catalogue Category: Public Records Description: 

Covering Dates: 1866-2004

Access: Access to the records is restricted for 100 years under Data Protection legislation. Please apply to County Archivist for access.

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.

  • Darlington County Court
    • Darlington County Court (Ref: CCo/Da )
    • Court minutes (Ref: CCo/Da 1-4)
    • Workmen's Compensation Act Records (Ref: CCo/Da 5-50, 89-90)
    • Registers (Ref: CCo/Da 5-7)
    • Workmen' s Compensation Act files taken as a sample of the documentation in use 1911-1972 (Ref: CCo/Da 8-50)
    • Darlington Joint Committee minute book regarding compensation claims (Ref: CCo/Da 89-90)
    • Bankruptcy (Ref: CCo/Da 51-54, 82)
    • The Onward Building Society (Ref: CCo/Da 51-54)
    • Bankruptcy registers (Ref: CCo/Da 82)
    • Judges' and Registrars' Notebooks (Ref: CCo/Da 55-66)
    • Equity Proceedings (Ref: CCo/Da 67-71)
    • Division of the High Court of Justice, Cause Books (Ref: CCo/Da 72-75, 83-88)
    • 1960-1969 (Ref: CCo/Da 72, 83-85)
    • 1969-1977 (Ref: CCo/Da 73, 86-88)
    • 1977-1980 (Ref: CCo/Da 74-75)
    • Northallerton County Court, North Riding of Yorkshire (Ref: CCo/Da 76-81)
    • The Agricultural Holdings' Act of 1923 (Ref: CCo/Da 76)
    • Deeds of Arrangement Act 1914 as amended by the Administration of Justice Act 1925 (Bankruptcy) (Ref: CCo/Da 77)
    • Legitimacy Declaration Act 1926 (Ref: CCo/Da 78)
    • Workmen' s Compensation Act Files (Ref: CCo/Da 79-81)

Catalogue Description

The following records were transferred from Darlington County Court for deposit under section 4(i) of the Public Records Act 1958.

Catalogue Contents

Darlington County Court (Ref: CCo/Da )Court minutes (Ref: CCo/Da 1-4)Ref: CCo/Da 1

Ordinary actions plaint and minute book B, 6 August 1954 - 6 July 1972
(1 volume, leather half bound)

Ref: CCo/Da 2

Ordinary actions minute book B, 5 May 1959 - 31 December 1959
(1 volume, cloth bound)

Ref: CCo/Da 3

Ordinary actions minute book B, 17 February - 12 December 1969
(1 volume, cloth bound)

Ref: CCo/Da 4

Default actions minute book C, 18 August 1960 - 8 August 1961
(1 volume, cloth bound)

Workmen's Compensation Act Records (Ref: CCo/Da 5-50, 89-90)Registers (Ref: CCo/Da 5-7)Ref: CCo/Da 5

Workmen' s Compensation Act Register (Relating to the 1897 and the 1906 W. C. Acts), 19 October 1899 - 2 April 1908
(1 volume, leather half bound)

Ref: CCo/Da 6

Workmen' s Compensation Act Register (Relating to the 1906 and 1925 Acts), 19 December 1925 - 31 March 1928
(1 volume, leather half bound)

Ref: CCo/Da 7

Workmen' s Compensation Act Register (Relating to the 1925 Act), 6 June 1966 - 22 September 1972
(1 volume, cloth bound)

Workmen' s Compensation Act files taken as a sample of the documentation in use 1911-1972 (Ref: CCo/Da 8-50)Ref: CCo/Da 8

Michael McDonald v The Darlington Rolling Mill Ltd. - Memorandum of Agreement (Matter no. 274), 20 November - 12 December 1911
(1 file)

Ref: CCo/Da 9

John Metcalfe and Ord and Maddison Ltd., - Memorandum of Agreement (Matter no. 310), 21 November 1912 - 28 March 1914
(1 file)

Ref: CCo/Da 10

Joseph Muldoon and the Darlington Rolling Mills Co. Ltd., - Memorandum of Agreement (Matter no. 346), 12 September - 8 October 1913
(1 file)

Ref: CCo/Da 11

Edmund Simpson and the North Eastern Railway Company - Memorandum of Agreement (Matter no. 383), 29 June - 6 July 1914
(1 file)

Ref: CCo/Da 12

Edward Park and the Whessoe Foundry Company Ltd., - Memorandum of Agreement (Matter no. 421), 30 August - 16 September 1915
(1 file)

Ref: CCo/Da 13

Henry Abel and Darlington Forge Company Ltd., - Memorandum of Agreement (Matter no. 460), 11-28 September 1916
(1 file)

Ref: CCo/Da 14

John W. Park and Cleveland Bridge and Engineering Company Ltd., - Memorandum of Agreement (Matter no. 498), 18-28 December 1917
(1 file)

Ref: CCo/Da 15

Christopher Harrison and the Darlington Rolling Mills Company Ltd., - Memorandum of Agreement (Matter no. 536), 28-29 January 1919
(1 file)

Ref: CCo/Da 16

Frederick Waistell and Alderson Brothers, - Memorandum of Agreement (Matter no. 615), 21-30 December 1920
(1 file)

Ref: CCo/Da 17

James Bone and Cleveland Bridge and Engineering Company Ltd., - Memorandum of Agreement (Matter no.687), 11-29 April 1922
(1 file)

Ref: CCo/Da 18

John Garvey and the Darlington Rolling Mills Company Ltd., Arbitration (Matter no. 693), 13 May 1922 - 24 May 1923
(1 file)

Ref: CCo/Da 19

Henry Garvey and Thomas Oldham, - Memorandum of Agreement (Matter no. 730), 8-18 October 1923
(1 file)

Ref: CCo/Da 20

Harry Temple and the London and North Eastern Railway Company, - Memorandum of Agreement (Matter no. 770), 26 September - 11 October 1924
(1 file)

Ref: CCo/Da 21

Liliam Rex and Jaques and Jaques Ltd., - Memorandum of Agreement (Matter no. 809), 21 December 1925 - 12 January 1926
(1 file)

Ref: CCo/Da 22

Joseph Eales and the London and North Eastern Railway Company - Memorandum of Agreement (Matter no. 845), 31 January - 12 February 1927
(1 file)

Ref: CCo/Da 23

Fred Bedford and North Gate Steel Wire Mills Ltd., - Memorandum of Agreement (Matter no. 886), 2-28 April 1928
(1 file)

Ref: CCo/Da 24

John Quigley and the London and North Eastern Railway Company - Memorandum of Agreement (Matter no. 920), 14 January - 12 February 1929
(1 file)

Ref: CCo/Da 25

James Shaw and the London and North Eastern Railway Company - Memorandum of Agreement (Matter no. 988), 28 November - 10 December 1930
(1 file)

Ref: CCo/Da 26

Robert H. Mudd and Darlington Forge Ltd., - Arbitration and Memorandum of Agreement (Matter no. 1011), 2 July - 12 October 1931
(1 file)

Ref: CCo/Da 27

Alfred Hanson and the Mayor, Aldermen and Burgesses of the Borough of Darlington - Arbitration and Memorandum of Agreement (Matter no. 1036), 26 February - 29 April 1932
(1 file)

Ref: CCo/Da 28

Maurice W. Raine and the United Automobile Services Ltd., - Memorandum of Agreement (Matter no. 1112), 30 October - 14 November 1933
(1 file)

Ref: CCo/Da 29

Re. Richard M. Smith, deceased v Llewellyn Wynn Williams Ltd., - payment into court (Matter no. 28/1934), 9 July 1934 - 12 July 1950
(1 file)

Ref: CCo/Da 30

Darlington General Hospital by their Secretary Arthur Riddle and Thomas E. Moore - Memorandum of Agreement (Matter no. 24/1935), 2 August - 9 September 1935
(1 file)

Ref: CCo/Da 31

Re. Arthur Elgie, deceased v Clough Smith and Company Ltd., - payment into court (Matter no. 20/1936), 25 May 1936 - 27 June 1951
(1 file)

Ref: CCo/Da 32

Re. Frank Cooke, deceased v The Darlington Forge Ltd., - payment into court (Matter no. 29/1937), 28 May 1937 - 24 May 1963
(1 file)

Ref: CCo/Da 33

Arthur E. Zizzler and T. Metcalfe and Sons - Memorandum of Agreement (Matter no. 27/1939), 22 June 1939 - 8 February 1954
(1 file)

Ref: CCo/Da 34

Re. Harry Pollitt Johnson, deceased v I.C.I (Fertiliser and synthetic products) Ltd., - payment into court (Matter no. 59/1940), 19 November 1940 - 27 February 1952
(1 file)

Ref: CCo/Da 35

Re. Lancelot H. Wright, deceased v The London and North Eastern Railway Company - payment into court (Matter no. 40/1942), 15 July 1942 - 7 November 1952)
(1 file)

Ref: CCo/Da 36

William Robert Holmes and Mabel Holmes,(father and mother of Arthur William Holmes, deceased) and Barr, Crombie and Company Ltd., - Memorandum of Agreement (Matter no. 52/1943), 9 November 1943 - 20 January 1960
(1 file)

Ref: CCo/Da 37

Owen Smith and E. Black - Memorandum of Agreement (Matter no. 52/1944), 9 November - 29 December 1944
(1 file)

Ref: CCo/Da 38

Margaret H. Lennon and the Mayor, Aldermen and Burgesses of the Borough of Darlington - Memorandum of Agreement (Matter no 1/1945), 29 November 1944 - 22 February 1945
(1 file)

Ref: CCo/Da 39

John Henry Mullen and Thomas Summerson and Sons Ltd., - Memorandum of Agreement (Matter no. 1/1946), 26 December 1945 - 3 January 1946
(1 file)

Ref: CCo/Da 40

Re. Thomas Evans, deceased v Darlington Forge Ltd., - payment into court (Matter no. 60/1947), 18 October 1947 - 16 September 1965
(1 file)

Ref: CCo/Da 41

Louisa Thwaites Garnett and Harry Ewart Garnett (mother and father of Harry Garnett, deceased) and the New Zealand Shipping Company Ltd., - Memorandum of Agreement (Matter no. 28/1948), 21 June 1948 - 27 July 1954
(1 file)

Ref: CCo/Da 42

John Robert I' Anson and the Railway Executive - Memorandum of Agreement (Matter no. 49/1949), 19 December 1949 - 10 January 1950
(1 file)

Ref: CCo/Da 43

Thomas Henry Cadd and the Railway Executive - Memorandum of Agreement (Matter no. 10/1953), 20 August - 4 September 1953
(1 file)

Ref: CCo/Da 44

Raymond Miller and British Railways Board - Memorandum of Agreement (Matter no. 11/1964), 16 December 1964 - 7 January 1965
(1 file)

Ref: CCo/Da 45

Selby Elliott and British Railways Board - Memorandum of Agreement (Matter no. 1/1966), 3-30 June 1966
(1 file)

Ref: CCo/Da 46

Cecil Grieveson and British Railways Board - Memorandum of Agreement (Matter no. 1/1967), 10 January - 2 March 1967
(1 file)

Ref: CCo/Da 47

Leonard Arthur Kendall and British Railways Board - Memorandum of Agreement (Matter no. 1/1968), 15 January - 1 February 1968
(1 file)

Ref: CCo/Da 48

Martin Swanston and the British Railways Board - Memorandum of Agreement (Matter no. 1/1969), 9 April - 2 May 1969
(1 file)

Ref: CCo/Da 49

Richard Johnson and the British Railways Board - Memorandum of Agreement (Matter no. 1/1970), 17 April - 21 May 1970
(1 file)

Ref: CCo/Da 50

John Ivan Hodgson and the British Railways Board - Memorandum of Agreement (Matter no. 2/1972), 5 September - 4 October 1972
(1 file)

Darlington Joint Committee minute book regarding compensation claims (Ref: CCo/Da 89-90)Ref: CCo/Da 89

Darlington Joint Committee minute book regarding compensation claims, 1918-1942
(1 volume)

Ref: CCo/Da 90

Darlington Joint Committee minutes regarding compensation claims, January 1942-1962
(1 file)

Bankruptcy (Ref: CCo/Da 51-54, 82)The Onward Building Society (Ref: CCo/Da 51-54)Ref: CCo/Da 51

Book of claims re. Onward Building Society including an index to lists of debts and claims, particulars of which have been sent to the official liquidator of the Onward Building Society, 22 December 1890
(1 volume, leather half bound)

Ref: CCo/Da 52

Bill of costs of George Newby Watson of Darlington as Solicitor of the official liquidator in the matter of the Onward Building Society, 29 August 1890 - 14 May 1895
(1 file)

Ref: CCo/Da 53

Supplemental list of claims in the matter of the Onward Building Society, being balances unclaimed at the date of the winding up order, 14 April 1892
(1 file)

Ref: CCo/Da 54

The Onward Building Society's official liquidator's twenty seventh account, 23 April - 23 October 1903
(1 volume, leather half bound)

Bankruptcy registers (Ref: CCo/Da 82)Ref: CCo/Da 82

Bankruptcy register, 27 March 2000 - 23 April 2004
(1 volume, leather half-bound)

Judges' and Registrars' Notebooks (Ref: CCo/Da 55-66)Ref: CCo/Da 55

Judge's note book: unidentified judge, 9 November 1949 - 1 December 1954
(1 volume, cloth bound)

Ref: CCo/Da 56

Judge's note book: Judges B. Finlay and G. Maddocks and Deputy Judges J. E. Arnold, J. M. Collins, J. Fraser Harrisoll, R. Percy and A. Logan Petch, 11 October 1968 - 5 March 1971
(1 volume, cloth bound)

Ref: CCo/Da 57

Judge's note book: Judge G. Maddocks and other unidentified Judges, 5 March 1971 - 26 October 1972
(1 volume, cloth bound)

Ref: CCo/Da 58

Judge's note book: Judge S. S. Gill, 26 October 1972 - 23 November 1973
(1 volume, cloth bound)

Ref: CCo/Da 59

Judges' and Registrars. note book: Judges Forrester-Paton, S. S. Gill, H. Hewitt and O. Wrightson, Recorder Richardson and Deputy Recorder V. D. Zermansky, 4 May 1982 - 26 April 1983
(1 volume, cloth bound)

Ref: CCo/Da 60

Judge's note book: Judge O. Wrightson, 6 November 1984 - 20 August 1987
(1 volume, cloth bound)

Ref: CCo/Da 61

Registrar's notebook: unidentified Registrar, 2 August 1904 - 22 January 1913
(1 volume, leather bound)

Ref: CCo/Da 62

Registrars' note book: unidentified Registrars, 1959-1962 Cases heard at Darlington Court, 20 March 1959 - 5 July 1963 cases heard at Richmond Court on 13 October 1960, 19 January 1961 and 13- 14 September 1962 and cases heard at Northallerton Court on 11 November 1960, July 1962 and 23 October 1962
(1 volume, cloth bound)

Ref: CCo/Da 63

Registrar's note book: unidentified Registrar, 25 January 1968 - 16 May 1968
(1 volume, cloth bound)

Ref: CCo/Da 64

Registrar' s note book: Hugh Curry, 14 April 1972 - 18 October 1974
(1 volume, cloth bound)

Ref: CCo/Da 65

Registrar's note book: J. Wilkinson (cases heard at Darlington and Northallerton Courts), 28 September 1976 - 22 January 1979
(1 volume, cloth bound)

Ref: CCo/Da 66

Registrar's note book: J. A. Brougham, 12 August 1980 - 8 September 1981
(1 volume, cloth bound)

Equity Proceedings (Ref: CCo/Da 67-71)Ref: CCo/Da 67

Register of Equity Suits and Proceedings (indexed), 29 January 1866 - 9 January 1969
(1 volume, leather bound)

Ref: CCo/Da 68

Equity File: Petition of C. H. Leach re. Robert Smith (Plaint no. H 2448), 14 October - 7 December 1904
(1 file)

Ref: CCo/Da 69

Equity File: In the matter of the trusts of the will of Thomas Wilson, deceased ­ payment in trust for the children of Hannah Carr Jemmison (Plaint no. R 1053), 5 May 1913 - 8 September 1924
(1 file)

Ref: CCo/Da 70

Equity File: McClymont v Hall (Plaint no. Z852), 12 January 1921 - 28 March 1923
(1 file)

Ref: CCo/Da 71

Equity File: Frank Sharpe v Henry Hall (Plaint no. A 309), 16 January - 17 October 1923
(1 file)

Division of the High Court of Justice, Cause Books (Ref: CCo/Da 72-75, 83-88)1960-1969 (Ref: CCo/Da 72, 83-85)Ref: CCo/Da 72

Cause book, indexed (1960 B1 - 1963 T42), 1 April 1960 - 29 March 1963
(1 volume, leather half bound)

Ref: CCo/Da 83

Cause book, indexed (1963 P43 - 1966 M66), 24 April 1963 - 4 April 1966
(1 volume, leather half-bound)

Ref: CCo/Da 84

Cause book, indexed (1966 B67 - 1968 W149), 5 April 1966 - 18 June 1968
(1 volume, leather half-bound)

Ref: CCo/Da 85

Cause book, indexed (1968 A150 - 1969 N375), 18 June 1968 - 28 November 1969
(1 volume, leather half-bound)

1969-1977 (Ref: CCo/Da 73, 86-88)Ref: CCo/Da 73

Cause book, indexed (69 N 376 - 71 E 134), 28 November 1969 - 5 August 1971
(1 volume, leather half bound)

Ref: CCo/Da 86

Cause book, indexed, (1971 B139 - 1974 T100), 11 August 1971 - 8 May 1974
(1 volume, leather half-bound)

Ref: CCo/Da 87

Cause book, indexed (1974 T101 - 1975 S351), 8 May 1974 - 7 November 1975
(1 volume, leather half-bound)

Ref: CCo/Da 88

Cause book, indexed (1975 F352 - 1977 S159), 12 November 1975 - 19 August 1977
(1 volume, leather half-bound)

1977-1980 (Ref: CCo/Da 74-75)Ref: CCo/Da 74

Cause book, indexed (77 H 160 - 80 M 11), 23 August 1977 - 25 January 1980
(1 volume, leather half bound)

Ref: CCo/Da 75

Cause book, indexed (80 R 12 - 80 S 111), 28 January 1980 - 30 May 1980 [Cause books then became obsolete and were re-placed by record cards]
(1 volume, leather half bound)

Northallerton County Court, North Riding of Yorkshire (Ref: CCo/Da 76-81)

Records from Northallerton Court deposited with the Darlington records

The Agricultural Holdings' Act of 1923 (Ref: CCo/Da 76)Ref: CCo/Da 76

Richard Thomas Padget and his wife Anne Padget v W. H. Trewhitt - Application to set aside arbitration award on the grounds that it was improperly obtained (Plaint no. M 93), 30 August 1932 - 2 June 1933
(1 file)

Deeds of Arrangement Act 1914 as amended by the Administration of Justice Act 1925 (Bankruptcy) (Ref: CCo/Da 77)Ref: CCo/Da 77

General file for security by trustee, 9 August 1930 - 16 January 1948
(1 file)

Legitimacy Declaration Act 1926 (Ref: CCo/Da 78)Ref: CCo/Da 78

Petition of Miss Violet Hutchinson (Petition No. X9), 25 July 1941 - 17 April 1942
(1 file)

Workmen' s Compensation Act Files (Ref: CCo/Da 79-81)Ref: CCo/Da 79

Ernest Partington and the Tarpaulin Brattice Cloth and Linoleum Company Ltd. - arbitration and memorandum of agreement (Matter no. 21), 18 March - 7 April 1910
(1 file)

Ref: CCo/Da 80

Ada Lavinia Thackray, widow of Charles William Thackray and the London and North Eastern Railway Company - memorandum of agreement (Matter no. 7694), 3 July 1936 - 6 March 1963

Ref: CCo/Da 81

Esther Cady, widow of Ernest Cady, deceased and Thomas H. Hay - memorandum of agreement. (Matter no. 4/1940), 11 June 1940 - 26 January 1961
(1 file)



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