• 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

West Hartlepool St. Paul Parish

Reference: EP/Ha.SP Catalogue Title: West Hartlepool St. Paul Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1883-2019

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.

  • West Hartlepool St. Paul Parish
    • West Hartlepool, St Paul (Ref: EP/Ha.SP)
    • 01 Registration (Ref: EP/Ha.SP 1/Section 1)
    • Registers of baptisms (Ref: EP/Ha.SP 1/section 01)
    • Registers of marriages (Ref: EP/Ha.SP 1/section 02)
    • Registers of banns of marriage (Ref: EP/Ha.SP 1/section 03)
    • 02 Clergy (Ref: EP/Ha.SP 2/Section 2)
    • Registers of confirmations (Ref: EP/Ha.SP 2/section 01)
    • Preachers' books and registers of services (Ref: EP/Ha.SP 2/section 02)
    • Preachers' books (Ref: EP/Ha.SP 2/section 01)
    • Registers of services (Ref: EP/Ha.SP 2/section 02)
    • Parish boundaries (Ref: EP/Ha.SP 2/section 03)
    • Benefice income (Ref: EP/Ha.SP 2/section 04)
    • Licences for the performance of divine service (Ref: EP/Ha.SP 2/section 05)
    • Licence for the solemnisation of marriages (Ref: EP/Ha.SP 2/section 06)
    • Individual clergy (Ref: EP/Ha.SP 2/section 07)
    • Appointments (Ref: EP/Ha.SP 2/)
    • Licences to the curacy (Ref: EP/Ha.SP 2/)
    • Financial records (Ref: EP/Ha.SP 2/section 09)
    • 03 Tithe (Ref: EP/Ha.SP 3/Section 3)
    • 04 Churchwardens (Ref: EP/Ha.SP 4/Section 4)
    • Church (Ref: EP/Ha.SP 4/section 01)
    • Parish hall (Ref: EP/Ha.SP 4/section 02)
    • Vicarage (Ref: EP/Ha.SP 4/section 03)
    • Faculties and Archdeacons' Certificates (Ref: EP/Ha.SP 4/section 04)
    • Faculties (Ref: EP/Ha.SP 4/section 01)
    • Archdeacon's Certificates (Ref: EP/Ha.SP 4/section 02)
    • Terriers and inventories (Ref: EP/Ha.SP 4/section 05)
    • Ecclesiastical Dilapidations (Ref: EP/Ha.SP 4/section 06)
    • Financial records (Ref: EP/Ha.SP 4/section 07)
    • Churchwardens' accounts (Ref: EP/Ha.SP 4/section 01)
    • Offerings and collections (Ref: EP/Ha.SP 4/section 02)
    • Bequests (Ref: EP/Ha.SP 4/section 03)
    • Sequestration (Ref: EP/Ha.SP 4/section 08)
    • 05 Vestry (Ref: EP/Ha.SP 5/Section 5)
    • 06 Parochial Church Council (Ref: EP/Ha.SP 6/Section 6)
    • Minutes (Ref: EP/Ha.SP 6/section 01)
    • Financial records (Ref: EP/Ha.SP 6/section 02)
    • Miscellaneous (Ref: EP/Ha.SP 6/section 03)
    • 11 School (Ref: EP/Ha.SP 11/section 06)
    • 12 Charities (Ref: EP/Ha.SP 12/Section 12)
    • Helen Belk Charity (Ref: EP/Ha.SP 12/section 01)
    • 80 Sandringham Road (Ref: EP/Ha.SP 12/section 02)
    • 13 Church Societies (Ref: EP/Ha.SP 13/Section 13)
    • St. Paul's Bizarre Committee (Ref: EP/Ha.SP 13/section 01)
    • Sunday School (Ref: EP/Ha.SP 13/section 02)
    • 14 Miscellaneous (Ref: EP/Ha.SP 14/Section 14)
    • Parish magazines (Ref: EP/Ha.SP 14/section 01)
    • Public health (Ref: EP/Ha.SP 14/section 02)

Catalogue Contents

West Hartlepool, St Paul (Ref: EP/Ha.SP)01 Registration (Ref: EP/Ha.SP 1/Section 1)Registers of baptisms (Ref: EP/Ha.SP 1/section 01)

1/1-6

Ref: EP/Ha.SP 1/1

Register of baptisms, 15 August 1883 - 26 March 1891
(1 volume, vellum bound)

Ref: EP/Ha.SP 1/2

Register of baptisms, 2 April 1891 - 12 May 1901
(1 volume, calf bound)

Ref: EP/Ha.SP 1/3

Register of baptisms, 12 May 1901 - 27 January 1909
(1 volume, printed form, calf bound)

Ref: EP/Ha.SP 1/4

Register of baptisms, 31 January 1909 - 23 March 1919
(1 volume, printed form, vellum bound)

Ref: EP/Ha.SP 1/5

Register of baptisms, 27 March 1919 - 11 December 1921
(1 volume, printed form, vellum bound)

Ref: EP/Ha.SP 1/6

Register of baptisms, 11 December 1921 - 16 June 1935
(1 volume, printed form, vellum bound)

Registers of marriages (Ref: EP/Ha.SP 1/section 02)

1/7-13, 15-17, 1/22/1

Ref: EP/Ha.SP 1/7

Register of marriages, 19 November 1885 - 25 February 1899
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/8

Register of marriages, 11 March 1899 - 22 March 1906
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/9

Register of marriages, 26 March 1906 - 4 September 1912
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/10

Register of marriages, 4 September 1912 - 17 August 1918
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/11

Register of marriages, 21 August 1918 - 9 January 1924
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/12

Register of marriages, 24 January 1924 - 23 April 1932
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/13

Register of marriages, 27 April 1932 -8 January 1940
(1 volume, printed form, cloth bound)

Ref: EP/Ha.SP 1/15

Register of marriages, 13 January 1940 - 10 March 1947
(1 volume, cloth bound)

Ref: EP/Ha.SP 1/16

Register of marriages, 15 March 1947 - 9 April 1955
(1 volume, cloth bound)

Ref: EP/Ha.SP 1/17

Register of marriages, 7 May 1955 - 20 July 1968
(1 volume, cloth bound)

Ref: EP/Ha.SP 1/22/1

Register of marriages, 29 January 1983 - 29 June 2019
(1 volume)

Registers of banns of marriage (Ref: EP/Ha.SP 1/section 03)

1/18-21

Ref: EP/Ha.SP 1/18

Register of banns of marriage, 11 November 1945 -­ 4 March 1951
(1 volume, cloth bound)

Ref: EP/Ha.SP 1/19

Register of banns of marriage, 1980s
(1 volume, plastic bound)

Ref: EP/Ha.SP 1/20

Register of banns of marriage, 25 April 1943 - 4 November 1945
(1 volume, cloth bound)

Ref: EP/Ha.SP 1/21

Register of banns of marriage, 18 February 1951 - 8 July 1956
(1 volume, cloth bound)

02 Clergy (Ref: EP/Ha.SP 2/Section 2)Registers of confirmations (Ref: EP/Ha.SP 2/section 01)

1/14, 2/15-16

Ref: EP/Ha.SP 1/14

Register of confirmations, 18 March 1909 -19 March 1928
(1 volume, card bound)

Ref: EP/Ha.SP 2/15

Register of confirmations, 18 March 1929 -­ 1 March 1957
(1 volume, card bound)

Ref: EP/Ha.SP 2/16

Register of confirmations, 17 March 1957 - 11 May 1987
(1 volume, cloth bound)

Preachers' books and registers of services (Ref: EP/Ha.SP 2/section 02)Preachers' books (Ref: EP/Ha.SP 2/section 01)

2/24-25

Ref: EP/Ha.SP 2/24

Preachers' book, 18 November 1885 - 31 December 1893
(1 volume, calf bound)

Ref: EP/Ha.SP 2/25

Preachers' book, 7 January 1894 - 3 November 1901
(1 volume, calf bound)

Registers of services (Ref: EP/Ha.SP 2/section 02)

2/1-2, 10-14, 23, 2/29/1-3

Ref: EP/Ha.SP 2/1

Register of services, 5 January 1948 - 27 March 1959
(1 volume, cloth bound)

Ref: EP/Ha.SP 2/2

Register of services, 29 March 1959 - 10 July 1969
(1 volume, cloth bound)

Ref: EP/Ha.SP 2/10

Register of services, 2 March 1927 - 14 November 1935
(1 volume, calf bound)

Ref: EP/Ha.SP 2/11

Register of services, 10 November 1901 - 29 June 1917
(1 volume, calf half-­bound)

Ref: EP/Ha.SP 2/12

Register of services, 1 July 1917 - 10 March 1927
(1 volume, calf bound)

Ref: EP/Ha.SP 2/13

Register of services, 17 November 1935 -­ 4 January 1948
(1 volume, leather half-bound)

Ref: EP/Ha.SP 2/14

Register of services, 13 July 1969 - 7 February 1980
(1 volume, cloth bound)

Ref: EP/Ha.SP 2/23

Register of services, 10 February 1980 - 13 May 1989
(1 volume, plastic bound)

Ref: EP/Ha.SP 2/29/1

Register of services, 14 May 1989 - 21 December 1996
(1 volume)

Ref: EP/Ha.SP 2/29/2

Register of services, 22 December 1996 - 29 October 2005
(1 volume)

Ref: EP/Ha.SP 2/29/3

Register of services, 18 October 2005 - 1 March 2012
(1 volume)

Parish boundaries (Ref: EP/Ha.SP 2/section 03)

2/9, 21-22

Ref: EP/Ha.SP 2/9

The London Gazette , including Order in Council creating parish of Hartlepool, St. Luke, 9 November 1926
(1 file, printed)

Ref: EP/Ha.SP 2/21

London Gazette , publishing, pp.3177-3178, the Order in Council describing the boundaries of the District Chapelry of St. Paul, West Hartlepool, 2 July 1886
(1 booklet)

Ref: EP/Ha.SP 2/22

Draft scheme issued by the Ecclesiastical Commissioners for the alteration of the boundaries of the parishes of West Hartlepool, St. Paul, and West Hartlepool, Christ Church, 1901
(1 file)

Benefice income (Ref: EP/Ha.SP 2/section 04)

2/4, 6-8, 26-28, 34, 4/24

Ref: EP/Ha.SP 2/4

The London Gazette , including grant by Ecclesiastical Commission of a stipend of £150, 5 June 1891
(1 file, printed)

Ref: EP/Ha.SP 2/6

Bank passbook, Additional Endowment Fund, 9 April - 30 June 1934
(1 volume, card bound)

Ref: EP/Ha.SP 2/7

Bank passbook, Curates' Fund, 3 October 1922 - 9 April 1934
(1 volume, cloth bound)

Ref: EP/Ha.SP 2/8

Bank passbook, Curates' Fund, 9 April - 15 October 1934
(1 volume, card bound)

Ref: EP/Ha.SP 2/26

Declaration of Trust by Herbert Lawrence Hogg of 7 The Grove, West Hartlepool, shipowner, concerning a gift of £250 non-cumulative second preference shares of £1 each in Dorman Long & Co. Ltd., in order to establish a fund to augment the stipend of the parish's assistant clergy, 25 March 1944
(1 paper, typescript)

Ref: EP/Ha.SP 2/27

Declaration of Trust by Herbert Lawrence Hogg of 7 The Grove, West Hartlepool, shipowner, relating to his gift to the parish of £1000 3.5% war stock, to make provision for the assistant clergy, 1 August 1952
(1 paper, typescript)

Ref: EP/Ha.SP 2/28

Account of income arising from a bequest to the vicar of Hartlepool, St. Paul by Miss B. M. Guthe, paid to Rev. D.K. Akehurst to augment his stipend, 6 May 1955 - 6 April 1956
(1 paper, typescript)

Ref: EP/Ha.SP 2/34

Letter from Ecclesiastical Commission, 1 Millbank, Westminster, London, SW1 to the Reverend A. S. Thompson, St. Paul's Vicarage, Grange Road, West Hartlepool concerning the amount of war stock held in trust for the benefice, 5 July 1930
(1 paper)

Ref: EP/Ha.SP 4/24

Certified copy of the instrument assigning to the incumbent the rents of certain sittings at St. Paul's church, 11 March 1886 Includes schedule and plan Scale: 11 inches to 60 feet [1:65]
(Parchment, 15 membranes; 1 plan, 74 cm. x 54 cm., waxed linen)

Licences for the performance of divine service (Ref: EP/Ha.SP 2/section 05)

2/17-18

Ref: EP/Ha.SP 2/17

Licence for the performance of divine service at The Armoury in Ward Street, West Hartlepool, 12 June 1883
(1 paper)

Ref: EP/Ha.SP 2/18

Licence for the performance of divine service at the Mission Room in Alma Street, West Hartlepool, 11 July 1883
(1 paper)

Licence for the solemnisation of marriages (Ref: EP/Ha.SP 2/section 06)

2/20

Ref: EP/Ha.SP 2/20

Licence for the publication of banns and solemnization of marriages at St. Paul's for persons residing within the parish, 18 November 1885 Attached: plan showing parish boundaries Scale: 6 inches to 1 mile [1:10560]
(1 parchment, 1 membrane and 1 plan, waxed linen, 41 cm. x 24 cm.)

Individual clergy (Ref: EP/Ha.SP 2/section 07)Appointments (Ref: EP/Ha.SP 2/)

2/33/1-3

Ref: EP/Ha.SP 2/33/1

Appointment to the benefice of St. Paul, West Hartlepool of the Reverend F. O. Scott under the Benefices Act 1898, 22 October 1935
(1 paper)

Ref: EP/Ha.SP 2/33/2

Appointment to the benefice of St. Paul, West Hartlepool of the Reverend D. K. Akehurst under the Benefices Act 1898, 21 July 1953
(1 paper)

Ref: EP/Ha.SP 2/33/3

Appointment to the benefice of St. Paul, West Hartlepool of the Reverend J. R. Bullock under the Benefices Act 1898, 12 February 1962
(1 paper)

Licences to the curacy (Ref: EP/Ha.SP 2/)

2/32/1-8

Ref: EP/Ha.SP 2/32/1

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend G. Green, 15 January 1914
(1 paper)

Ref: EP/Ha.SP 2/32/2

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend G. White, 26 March 1918
(1 paper)

Ref: EP/Ha.SP 2/32/3

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend O. Hogg, 11 March 1931
(1 paper)

Ref: EP/Ha.SP 2/32/4

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend W. Sathers [?], 9 October 1935
(1 paper)

Ref: EP/Ha.SP 2/32/5

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend T. J. R. Wheeldon, 23 September 1945
(1 paper)

Ref: EP/Ha.SP 2/32/6

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend J. A. Turner, 24 May 1959
(1 paper)

Ref: EP/Ha.SP 2/32/7

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend A. A. Conn, 25 September 1962
(1 paper)

Ref: EP/Ha.SP 2/32/8

Copy licence to the curacy of St. Paul's West Hartlepool of the Reverend M. R. Francis, 22 September 1963
(1 paper)

Financial records (Ref: EP/Ha.SP 2/section 09)

2/3

Ref: EP/Ha.SP 2/3

Report and Financial Supplement, 1906 - 1907 Formerly enclosed in EP/Ha.SP 4/1
(1 file, printed)

03 Tithe (Ref: EP/Ha.SP 3/Section 3)Ref: EP/Ha.SP 3/1

Tithe redemption order relating to St. Paul's Institute, Murray Street, and St. Paul's Church, Grange Road, West Hartlepool, 15 July 1903
(1 paper, printed form)

04 Churchwardens (Ref: EP/Ha.SP 4/Section 4)Church (Ref: EP/Ha.SP 4/section 01)

2/19, 4/17-23, 67

Ref: EP/Ha.SP 2/19

Order of service for the laying of the foundation stone of St. Paul's church, 11 December 1884
(1 booklet)

Ref: EP/Ha.SP 4/17-23

Correspondence between various parties concerning construction of the church tower, 14 July 1885 - 5 December 1890
(7 papers)

Ref: EP/Ha.SP 4/67

Specification of repairs to organ, n.d. [c. 1960s]
(2 papers, typescript)

Parish hall (Ref: EP/Ha.SP 4/section 02)

4/15, 54, 66, 68-69

Ref: EP/Ha.SP 4/15

Statements of account, St. Paul's Parish Hall Account, 1937 - 1938
(2 papers)

Ref: EP/Ha.SP 4/54

List of charges for hiring the parish hall, n.d., [1912] Originally enclosed in EP/Ha.SP 6/2
(1 paper)

Ref: EP/Ha.SP 4/66

Parish Hall income and expenditure account for the year of 1939
(1 paper)

Ref: EP/Ha.SP 4/68

7 June 1948 1) Margaret Ann Scott 2) Trustees of the parish church of St. Paul Deed of declaration of trust of the Church Centre, 80 Sandringham Road, West Hartlepool Consideration: £575
(1 file)

Ref: EP/Ha.SP 4/69

Order by the Charity Commission concerning the sale of St. Paul's Church Centre, 80 Sandringham Road, County Borough of Hartlepool, 6 February 1968
(1 paper, typescript)

Vicarage (Ref: EP/Ha.SP 4/section 03)

4/2-4, 16

Ref: EP/Ha.SP 4/2

Order for repairs to St. Paul's vicarage under the Ecclesiastical Dilapidations Measures 1923-1929, 30 December 1939 Formerly enclosed in EP/Ha.SP 4/1
(2 papers)

Ref: EP/Ha.SP 4/3

The London Gazette, including grant of £700 towards cost of providing parsonage house, 8 August 1902
(1 file, printed)

Ref: EP/Ha.SP 4/4

The London Gazette , including grant of £200 towards cost of providing parsonage house, 5 June 1903
(1 file, printed)

Ref: EP/Ha.SP 4/16

Plans and elevations for a dwelling house in Grange Road, West Hartlepool, by Robert Duncombe of West Hartlepool, architect and surveyor, 2 March 1883 Scale: 1/4 inch to 1 foot [1:48]
(1 plan, 76 cm. x 92 cm., waxed linen)

Faculties and Archdeacons' Certificates (Ref: EP/Ha.SP 4/section 04)Faculties (Ref: EP/Ha.SP 4/section 01)

4/32-51

Ref: EP/Ha.SP 4/32

Faculty authorising the erection of a reredos, cross, vases and candlesticks, 16 May 1912
(1 paper)

Ref: EP/Ha.SP 4/33

Faculty authorising the insertion of stained glass in 2 windows on the north side of the church of St. Paul, and the placement of a pipe organ in the gallery of the south transept of the church of St. Paul; and a brass war memorial tablet on the most south-easterly pillar of St. Luke's church, 2 September 1921
(1 paper, typescript)

Ref: EP/Ha.SP 4/34

Faculty authorising the erection, on the last west column on the south side of the church, of a war memorial tablet, in oak, 25 April 1924
(1 paper, printed form)

Ref: EP/Ha.SP 4/35

Faculty authorising the replacement of the communion rails with new ones in oak, and the erection of an oak plaque, both dedicated to the dead of the Second World War; and the removal of the 2 front pews on each side of the centre aisle, 11 August 1950
(1 paper, typescript)

Ref: EP/Ha.SP 4/36

Faculty authorising the insertion of stained glass in a window on the south side of the church, and the introduction of a new altar cross and 2 candlesticks into the Lady Chapel, 2 October 1951
(1 paper, typescript)

Ref: EP/Ha.SP 4/37

Faculty authorising the erection of oak panelling on the north and south walls of the sanctuary; the introduction of a carved-oak Bishop's seat and desk at the north side of the sanctuary; the introduction of two carved-oak clergy stalls at the north and south sides of the chancel; and the laying of a new carpet in the sanctuary, 16 August 1952
(1 paper, typescript)

Ref: EP/Ha.SP 4/38

Faculty authorising the insertion of stained glass in 5 windows on the north and south sides of the nave, 15 November 1956
(1 paper, typescript)

Ref: EP/Ha.SP 4/39

Faculty authorising the insertion of stained glass in a window in the south wall of the nave, 21 January 1957
(1 paper, typescript)

Ref: EP/Ha.SP 4/40

Faculty authorising the installation of a sound amplification system, 5 July 1961
(1 paper, typescript)

Ref: EP/Ha.SP 4/41

Faculty authorising the introduction of a moveable altar and 2 standard candlesticks, to stand at the chancel steps when in use, and placed against the north wall of the nave when not in use, 9 January 1963
(1 paper, typescript)

Ref: EP/Ha.SP 4/42

Faculty authorising the installation of a water closet in the south-west corner of the church, and the erection of a notice board in the grounds, 8 May 1963
(1 paper, typescript)

Ref: EP/Ha.SP 4/43

Faculty authorising the introduction of a new lighting system into the chancel and sanctuary, 15 July 1964
(1 paper, printed form)

Ref: EP/Ha.SP 4/44

Faculty authorising the installation of a stained glass window in the wall of the nave on the south aisle, 21 April 1965
(1 paper, printed form)

Ref: EP/Ha.SP 4/45

Faculty authorising the installation of a new oil-fired heating system and storage tank, 29 November 1966
(1 paper, printed form)

Ref: EP/Ha.SP 4/46

Faculty authorising the installation of a stained glass window with a rose window above, dedicated to the memory of Constance, wife of Herbert Laurence Hogg, 4 December 1967
(1 paper, printed form)

Ref: EP/Ha.SP 4/47

Faculty authorising the installation of a stained glass window in the south side of the church, depicting Ruth, and inscribed in memory of Charlotte Mustard, 8 October 1971
(1 paper, printed form)

Ref: EP/Ha.SP 4/48

Faculty authorising the erection of a wrought-iron balustrade to the pulpit, with a plaque affixed to the fourth step, dedicating the rails to the memory of Norman Fenwick, 28 April 1972
(1 paper, printed form)

Ref: EP/Ha.SP 4/49

Faculty authorising the introduction of a new silver double pyx, 20 October 1972
(1 paper, printed form)

Ref: EP/Ha.SP 4/50

Faculty authorising the installation of 2 stained glass windows at the west end of the church, 21 May 1974
(1 paper, printed form)

Ref: EP/Ha.SP 4/51

Faculty authorising the installation of an aumbry with lamp on the south wall of the sanctuary, and the sale of 29 pine pews from the aisles, 3 November 1978
(1 paper, printed form)

Archdeacon's Certificates (Ref: EP/Ha.SP 4/section 02)

4/52-53

Ref: EP/Ha.SP 4/52

Archdeacon's certificate authorising general repairs to the church, 7 March 1960
(1 paper, typescript)

Ref: EP/Ha.SP 4/53

Archdeacon's certificate authorising general repairs to the church, 10 December 1963
(1 paper, typescript)

Terriers and inventories (Ref: EP/Ha.SP 4/section 05)

4/62/1-3

Ref: EP/Ha.SP 4/62/1

Terrier, 17 October 1928 - 17 April 1947
(1 paper)

Ref: EP/Ha.SP 4/62/2

Terrier, 1948 - 1983
(1 paper)

Ref: EP/Ha.SP 4/62/3

Terrier and inventory, 16 May 1986 - 31 May 1994
(1 booklet)

Ecclesiastical Dilapidations (Ref: EP/Ha.SP 4/section 06)

4/63, 4/64/1, 4/65/1

Ref: EP/Ha.SP 4/63

Letter from Church Commissioners, 1 Millbank Lane, London to the Reverend J. R. Bullock concerning increased annual payments to the Diocesan Dilapidations Board, 31 December 1964
(1 paper, typescript)

Ref: EP/Ha.SP 4/64/1

Schedule of dilapidations noted at the quinquennial inspection of December 1969 by M. Hayton, Diocesan Architect, Owengate House, Durham City, n.d. [c. 1970]
(1 file)

Ref: EP/Ha.SP 4/65/1

Surveyor's report and order under Ecclesiastical Dilapidations Measures 1925 - 1951, 19 June 1970
(2 papers, printed)

Financial records (Ref: EP/Ha.SP 4/section 07)Churchwardens' accounts (Ref: EP/Ha.SP 4/section 01)

4/5-7, 10-12, 30-31, 55

Ref: EP/Ha.SP 4/5

Account book of churchwardens, 13 April 1920 -31 December 1924, and minute book of vestry, 1 April 1921 - 24 April 1925
(1 volume, cloth half-bound)

Ref: EP/Ha.SP 4/6

Account book of churchwardens, 31 December 1924 - 31 December 1929, and minute book of vestry, 12 April 1926 - 2 May 1930
(1 volume, cloth half-bound)

Ref: EP/Ha.SP 4/7

Account book of churchwardens, 2 January 1930 -31 December 1937, and minute book of vestry, 9 April 1931 - 25 April 1935
(1 volume, cloth half-bound)

Ref: EP/Ha.SP 4/10

Bank passbook, churchwardens' account, 23 April 1928 - 14 April 1930
(1 volume, cloth bound)

Ref: EP/Ha.SP 4/11

Bank passbook, churchwardens' account, 14 April 1930 - 9 April 1934
(1 volume, card bound)

Ref: EP/Ha.SP 4/12

Bank passbook, churchwardens' account, 9 April - 31 October 1934
(1 volume, card bound)

Ref: EP/Ha.SP 4/30

Churchwardens' account book, 11 April 1915 - 6 April 1920 Includes: Annual Vestry Meetings minutes, 11 May 1916 - 13 April 1920
(1 volume, leather half-bound)

Ref: EP/Ha.SP 4/31

Churchwardens' account book, 1 January 1938 - 31 December 1946
(1 volume, leather half-bound)

Ref: EP/Ha.SP 4/55

Churchwardens' annual receipts and payments accounts, for the years ended Easter 1913- Easter 1916 Originally enclosed in EP/Ha.SP 6/2
(4 papers, printed)

Offerings and collections (Ref: EP/Ha.SP 4/section 02)

4/13-14, 29, 14/1

Ref: EP/Ha.SP 4/13

Account book of freewill offerings, 1933 - 1935
(1 volume, card bound)

Ref: EP/Ha.SP 4/14

Account book of freewill offerings, 1934 - 1936
(1 volume, cloth bound)

Ref: EP/Ha.SP 4/29

Account of offertories, 10 April 1898 - 2 April 1899
(1 card, 34.5 cm. x 28.5 cm.)

Ref: EP/Ha.SP 14/1

Accounts of various collection boxes, 31 December 1905 - 24 March 1906 Formerly enclosed in EP/Ha.SP 4/1
(2 papers)

Bequests (Ref: EP/Ha.SP 4/section 03)

4/56, 60-61

Ref: EP/Ha.SP 4/56

Extract from the will of Emma Rymer Murray, deceased, setting out the conditions relating to a legacy of £100 bequeathed to St. Paul's church, 10 December 1934
(1 paper, typescript)

Ref: EP/Ha.SP 4/60

Executor's cash and distribution account relating to the estate of Mary Mackay, deceased, who left a bequest to St. Paul's church, 1956
(3 papers, typescript)

Ref: EP/Ha.SP 4/61

Executor's cash and distribution account relating to the estate of Mrs. Annie Dent, deceased, who left a bequest to St. Paul's vicar and churchwardens, 20 July 1957
(3 papers, typescript)

Sequestration (Ref: EP/Ha.SP 4/section 08)

4/57-59

Ref: EP/Ha.SP 4/57

Sequestration order during the vacancy following the cession of Rev. Arthur Stanley Thompson, 9 October 1935
(1 paper, printed form)

Ref: EP/Ha.SP 4/58

Sequestration order during the vacancy following the resignation of Rev. Frank Oswald Scott, 21 October 1942
(1 paper, printed form)

Ref: EP/Ha.SP 4/59

Sequestration order during the vacancy following the death of Rev. David Kenneth Akehurst, 4 January 1962
(1 paper, printed form)

05 Vestry (Ref: EP/Ha.SP 5/Section 5)

For minute book of vestry, 11 May 1912 - 6 April 1920 see EP/Ha.SP 4/30
For minute book of vestry, 1 April 1921 - 24 April 1925, see EP/Ha.SP 4/5
For minute book of vestry, 12 April 1926 - 2 May 1930, see EP/Ha.SP 4/6
For minute book of vestry, 9 April 1931 - 25 April 1935, see EP/Ha.SP 4/7

06 Parochial Church Council (Ref: EP/Ha.SP 6/Section 6)Minutes (Ref: EP/Ha.SP 6/section 01)

6/1-2

Ref: EP/Ha.SP 6/1

Minutes of the Parochial Church Council, 25 April 1929 - 22 September 1938
(1 volume, leather half-bound)

Ref: EP/Ha.SP 6/2

Minutes of the annual vestry meeting, 24 April 1912, which established St. Paul's Church Council, and minutes of the Church Council and its sub-committees, 15 May 1912 - 16 December 1915 Includes: attendance record of council members, 27 June 1912 - 20 February 1913; and postage account, 1 July 1912 - 13 January 1914
(1 volume, leather half-bound)

Financial records (Ref: EP/Ha.SP 6/section 02)

2/5, 31; 4/8-9

Ref: EP/Ha.SP 2/5

Bank pass book, Parochial Tank Fund Revenue Account, 3 April 1918 - 1 May 1922, and Additional Endowment Account, 1 May 1922 - 31 December 1934
(1 volume, vellum bound)

Ref: EP/Ha.SP 2/31

Statement of ordinary income and expenditure for the year 1 January to 31 December 1953
(1 paper, printed)

Ref: EP/Ha.SP 4/8

Bank passbook, St. Paul's Church Financial Account, 31 December 1923 - 24 April 1928
(1 volume, card bound)

Ref: EP/Ha.SP 4/9

Bank passbook, St. Paul's Church Financial Account, 24 April 1928 - 24 May 1929
(1 volume, cloth bound)

Miscellaneous (Ref: EP/Ha.SP 6/section 03)

4/1, 6/3

Ref: EP/Ha.SP 4/1

Official parochial register of church organisation and finance, 1901 - Easter 1908 For enclosures see: EP/Ha.SP 2/3, 4/2, 14/1
(1 volume, printed form, leather half-bound)

Ref: EP/Ha.SP 6/3

Church Council constitution and rules, including list of council members and officers, printed by R. Martin, printer, Tower Street, West Hartlepool, 1912-1913 Originally enclosed in EP/Ha.SP 6/2
(1 booklet, printed)

11 School (Ref: EP/Ha.SP 11/section 06)

4/25-28

Ref: EP/Ha.SP 4/25-27

29 January 1894 (1) The Gresham Life Assurance Society Ltd. (2) William Hunton Fisher of West Hartlepool, esq. (3) Thomas William Mann, of West Hartlepool, gent.; Rev. Frederick Lorance Cope of West Hartlepool, clerk; and the said William Hunton Fisher Conveyance to (3) in trust of a parcel of freehold land at Newtown, West Hartlepool, for a school and mission room Consideration: £29. 8s. Endorsed: memorandum that the above premises were sold and conveyed to Evelina Elizabeth Greensitt of West Hartlepool, spinster, for £350 on 14 March 1901 Attached: letter and account of Edward Fryer for legal expenses, n.d.
(1 parchment, 2 papers)

Ref: EP/Ha.SP 4/28

14 May 1898 (1) William Hunton Fisher of West Hartlepool, esq., and Rev. Frederick Lorance Cope of Bensham, clerk (2) Rev. Edward Sykes of West Hartlepool, bank manager, and William Stitt of West Hartlepool, commercial traveller (3) the parties of (1) and (2) Appointment of (2) as trustees and conveyance by (1) to (2) in trust of the site of a school and mission room for St. Paul's church
(1 paper)

12 Charities (Ref: EP/Ha.SP 12/Section 12)Helen Belk Charity (Ref: EP/Ha.SP 12/section 01)

12/1

Ref: EP/Ha.SP 12/1

Account book of trustees of Helen Belk Charity, 26 November 1902 - 29 October 1934
(1 volume, leather half-bound)

80 Sandringham Road (Ref: EP/Ha.SP 12/section 02)

12/2

Ref: EP/Ha.SP 12/2

Declaration of Trust establishing 80, Sandringham Road, West Hartlepool, as an ecclesiastical charity for religious, social welfare or other charitable purposes, 1948
(8 papers, typescript)

13 Church Societies (Ref: EP/Ha.SP 13/Section 13)St. Paul's Bizarre Committee (Ref: EP/Ha.SP 13/section 01)

13/1

Ref: EP/Ha.SP 13/1

Minutes of St. Paul's Bazaar Committee, 15 February - 30 August 1889
(1 booklet, paper bound)

Sunday School (Ref: EP/Ha.SP 13/section 02)

13/2

Ref: EP/Ha.SP 13/2

Executor's cash and distribution account relating to the estate of Alice Kidd, deceased, who left a bequest to St. Paul's Church Sunday School (General Fund), 1938
(4 papers, typescript)

14 Miscellaneous (Ref: EP/Ha.SP 14/Section 14)Parish magazines (Ref: EP/Ha.SP 14/section 01)

14/2-3

Ref: EP/Ha.SP 14/2

St. Paul's Parish Record , May 1913 Originally enclosed in EP/Ha.SP 6/2
(1 paper, printed)

Ref: EP/Ha.SP 14/3

St. Paul's Parish Record , May 1915 Originally enclosed in EP/Ha.SP 6/2
(1 paper, printed)

Public health (Ref: EP/Ha.SP 14/section 02)

2/30

Ref: EP/Ha.SP 2/30

Street map of the Borough of West Hartlepool for the purpose of designating areas with infectious diseases by J. W. Brown, Borough Engineer and Surveyor, 1901
(1 map, 46cm x 65cm, 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