• 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

Winlaton St. Paul Parish

Reference: EP/Win Catalogue Title: Winlaton St. Paul Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1823-2010

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.

  • Winlaton St. Paul Parish
    • Winlaton St Paul (Ref: EP/Win)
    • Registration (Ref: EP/Win 1/)
    • Registers of baptisms (Ref: EP/Win 1/section 01)
    • Registers of marriages (Ref: EP/Win 1/section 02)
    • Registers of banns of marriage (Ref: EP/Win 1/section 03)
    • Registers of burials (Ref: EP/Win 1/section 04)
    • Clergy (Ref: EP/Win 2/)
    • Registers of confirmations (Ref: EP/Win 2/section 01)
    • Registers of services (Ref: EP/Win 2/section 02)
    • Registers of services, St Paul (Ref: EP/Win 2/section 01)
    • Registers of services, Barlow Mission (Ref: EP/Win 2/section 02)
    • Benefice (Ref: EP/Win 2/section 03)
    • Benefice income (Ref: EP/Win 2/section 04)
    • Licences for the performance of divine service (Ref: EP/Win 2/section 05)
    • Parish boundaries (Ref: EP/Win 2/section 06)
    • Individual clergy (Ref: EP/Win 2/section 07)
    • Parish statistics (Ref: EP/Win 2/section 08)
    • Tithes (Ref: EP/Win 3/)
    • Churchwardens (Ref: EP/Win 4/)
    • Church (Ref: EP/Win 4/section 01)
    • Building of church (Ref: EP/Win 4/)
    • Organ (Ref: EP/Win 4/)
    • Photographs (Ref: EP/Win 4/)
    • Plans (Ref: EP/Win 4/)
    • Redecoration and repairs (Ref: EP/Win 4/)
    • Churchyard (Ref: EP/Win 4/section 02)
    • Registers of graves (Ref: EP/Win 1/)
    • Churchyard site (Ref: EP/Win 4/)
    • Memorials (Ref: EP/Win 4/)
    • Plans (Ref: EP/Win 4/)
    • Church hall (Ref: EP/Win 4/section 03)
    • Vicarage (Ref: EP/Win 4/section 04)
    • Faculties and Archdeacons' Certificates (Ref: EP/Win 4/section 05)
    • Faculties (Ref: EP/Win 4/section 01)
    • Archdeacons' certificates (Ref: EP/Win 4/section 02)
    • Financial records (Ref: EP/Win 4/section 06)
    • Account books (Ref: EP/Win 4/)
    • Annual accounts, statements of account (Ref: EP/Win 4/)
    • Appeal fund (Ref: EP/Win 4/)
    • Churchwardens' accounts (Ref: EP/Win 4/)
    • Stewardship (Ref: EP/Win 4/)
    • Ecclesiastical Dilapidations (Ref: EP/Win 4/section 07)
    • Chopwell, St John (Ref: EP/Win 4/section 08)
    • High Spen, St Patrick (Ref: EP/Win 4/section 09)
    • Rowlands Gill, St Barnabas (Ref: EP/Win 4/section 10)
    • Vestry (Ref: EP/Win 5/)
    • Parochial Church Council (Ref: EP/Win 6/)
    • Minutes (Ref: EP/Win 6/section 01)
    • Correspondence (Ref: EP/Win 6/section 02)
    • Schools (Ref: EP/Win 11/)
    • Correspondence (Ref: EP/Win 11/)
    • Financial records (Ref: EP/Win 11/)
    • Plans (Ref: EP/Win 11/)
    • Reports (Ref: EP/Win 11/)
    • Staff (Ref: EP/Win 11/)
    • Church societies (Ref: EP/Win 13/)
    • Miscellaneous (Ref: EP/Win 14/)
    • Parish history (Ref: EP/Win 14/section 01)
    • Local history (Ref: EP/Win 14/section 02)

Catalogue Contents

Winlaton St Paul (Ref: EP/Win)Registration (Ref: EP/Win 1/)Registers of baptisms (Ref: EP/Win 1/section 01)

1/1-10, 42-44, 1/51/1

Ref: EP/Win 1/1

Register of baptisms, 14 September 1828 - 21 November 1841
(1 volume, vellum bound)

Ref: EP/Win 1/2

Register of baptisms, 21 November 1841 -18 February 1855
(1 volume, vellum bound)

Ref: EP/Win 1/3

Register of baptisms, 25 February 1855 - 8 August 1877
(1 volume, calf bound)

Ref: EP/Win 1/4

Register of baptisms, 12 August 1877 - 5 April 1888
(1 volume, vellum bound)

Ref: EP/Win 1/5

Register of baptisms, 11 April 1888 - 3 December 1902
(1 volume, vellum bound)

Ref: EP/Win 1/6

Register of baptisms, 3 December 1902 - 14 May 1919
(1 volume, vellum bound)

Ref: EP/Win 1/7

Register of baptisms, 21 May 1919 - 28 June 1942
(1 volume, vellum bound)

Ref: EP/Win 1/8

Register of baptisms, 5 July 1942 - 16 April 1950
(1 volume, cloth bound)

Ref: EP/Win 1/9

Register of baptisms, 16 April 1950 - 28 September 1958
(1 volume, cloth bound)

Ref: EP/Win 1/10

Register of baptisms, 28 September 1958 - 4 April 1965
(1 volume, cloth bound)

Ref: EP/Win 1/42

Register of baptisms, 4 April 1965 - 7 August 1977
(1 volume, cloth bound)

Ref: EP/Win 1/43

Register of baptisms, 21 August 1977 - 10 October 1995 [sic]
(1 volume, plastic bound)

Ref: EP/Win 1/44

Register of baptisms, 1 October 1995 - 10 March 1996
(1 volume, cloth bound)

Ref: EP/Win 1/51/1

Register of baptisms, 21 April 1996 - 25 July 2010
(1 volume, cloth bound)

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

1/11-20, 45, 47-48

Ref: EP/Win 1/11

Register of marriages, 8 April 1833 - 29 June 1837
(1 volume, vellum bound)

Ref: EP/Win 1/12

Register of marriages, 9 July 1837 - 4 November 1883
(1 volume, vellum half bound)

Ref: EP/Win 1/13

Register of marriages, 5 November 1883 - 2 March 1908
(1 volume, vellum bound)

Ref: EP/Win 1/14

Register of marriages, 13 April 1908 - 14 August 1916
(1 volume, cloth bound)

Ref: EP/Win 1/15

Register of marriages, 28 August 1916 - 7 April 1923
(1 volume, cloth bound)

Ref: EP/Win 1/16

Register of marriages, 7 April 1923 - 29 May 1939
(1 volume, cloth bound)

Ref: EP/Win 1/17

Register of marriages, 29 May 1939 - 16 October 1948
(1 volume, cloth bound)

Ref: EP/Win 1/17i

Marriage licence for James Carmichael of Aldershot, Hampshire, and Annie Bennett of Winlaton, 22 March 1945
(paper, printed, 1 folio)

Ref: EP/Win 1/18

Register of marriages, 23 October 1948 - 25 July 1959
(1 volume, cloth bound)

Ref: EP/Win 1/19

Register of marriages, 1 August 1959 - 16 October 1965
(1 volume, cloth bound)

Ref: EP/Win 1/20

Register of marriages, 17 November 1965 - 20 November 1971
(1 volume, cloth bound)

Ref: EP/Win 1/45

Register of marriages, 7 December 1971 - 1 July 1978
(1 volume, cloth bound)

Ref: EP/Win 1/47

Register of marriages, 8 July 1978 - 22 August 1981
(1 volume, cloth bound)

Ref: EP/Win 1/48

Register of marriages, 29 August 1981 - 7 April 1990
(1 volume, cloth bound)

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

1/31, 33-37, 39-41, 46, 49

Ref: EP/Win 1/31

Register of banns of marriage, 23 March 1975 - 23 July 1978
(1 volume, paper coat binding)

Ref: EP/Win 1/33

Register of banns of marriage, 21 January 1917 -15 December 1929
(1 volume, vellum bound)

Ref: EP/Win 1/34

Register of banns of marriage, 1 December 1929 -27 July 1941
(1 volume, cloth bound)

Ref: EP/Win 1/35

Register of banns of marriage, 20 July 1941 -24 April 1949
(1 volume, cloth bound)

Ref: EP/Win 1/36

Register of banns of marriage, 3 April 1949 -7 September 1952
(1 volume, cloth bound)

Ref: EP/Win 1/37

Register of banns of marriage, 7 September 1952 -28 June 1959
(1 volume, cloth bound)

Ref: EP/Win 1/39

Register of banns of marriage, 16 July 1978 - 18 July 1982
(1 volume, plastic bound)

Ref: EP/Win 1/40

Register of banns of marriage, 4 July 1982 - 22 March 1987
(1 volume, plastic bound)

Ref: EP/Win 1/41

Register of banns of marriage, 15 March 1987 - 15 March 1992
(1 volume, plastic bound)

Ref: EP/Win 1/46

Register of banns of marriage, 1 March 1992 - 26 August 2000
(1 volume, plastic bound)

Ref: EP/Win 1/49

Register of banns of marriage, 24 March 1833 - 21 January 1917
(1 volume, leather half-bound)

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

1/21-29, 38

Ref: EP/Win 1/21

Register of burials, 13 October 1828 - 4 February 1854
(1 volume, vellum bound)

Ref: EP/Win 1/22

Register of burials, 6 February 1854 - 5 November 1891
(1 volume, calf bound)

Ref: EP/Win 1/23

Register of burials, 9 November 1891 - 15 August 1900
(1 volume, vellum bound)

Ref: EP/Win 1/24

Register of burials, 17 August 1900 - 8 January 1911
(1 volume, vellum bound)

Ref: EP/Win 1/25

Register of burials, 11 January 1911 - 21 March 1936
(1 volume, vellum bound)

Ref: EP/Win 1/26

Register of burials, 26 March 1936 - 22 March 1952
(1 volume, paper, cloth bound)

Ref: EP/Win 1/27

Register of burials, 5 April 1952 - 14 August 1963
(1 volume, cloth bound)

Ref: EP/Win 1/28

Register of burials, 18 February 1977 - 25 September 1979
(1 volume, cloth bound)

Ref: EP/Win 1/29

Index of burials, 1879 - 1973
(1 volume, leather half bound)

Ref: EP/Win 1/38

Register of burials, 20 August 1963 -15 February 1977
(1 volume, cloth bound)

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

1/32, 2/94

Ref: EP/Win 1/32

Confirmation register, 8 December 1940 - 8 May 1959 and 27 May 1968
(1 volume, cardboard cover)

Ref: EP/Win 2/94

Register of confirmations, 25 January 1960 - 3 October 2002
(1 volume, cloth bound)

Registers of services (Ref: EP/Win 2/section 02)Registers of services, St Paul (Ref: EP/Win 2/section 01)

2/1-14, 89-93, 95, 2/96/1-2

Ref: EP/Win 2/1

Register of services, 18 January 1909 - 21 March 1913
(1 volume, cloth bound)

Ref: EP/Win 2/2

Register of services, 23 March 1913 - October 1917
(1 volume, cloth bound)

Ref: EP/Win 2/3

Register of services, 4 November 1917 - 24 June 1921
(1 volume, cloth bound)

Ref: EP/Win 2/4

Register of services, 26 June 1921 - 2 November 1924
(1 volume, cloth bound)

Ref: EP/Win 2/5

Register of services, 2 November 1924 - 10 April 1928
(1 volume, cloth bound)

Ref: EP/Win 2/6

Register of services, 1 April 1928 - 21 June 1936
(1 volume, cloth bound)

Ref: EP/Win 2/7

Register of services, 28 June 1936 - 26 May 1943
(1 volume, cloth bound)

Ref: EP/Win 2/8

Register of services, 30 May 1943 - 31 December 1946
(1 volume, cloth bound)

Ref: EP/Win 2/9

Register of services, 1 January 1947 - 30 October 1949
(1 volume, cloth bound)

Ref: EP/Win 2/10

Register of services, 6 November 1949 - 27 December 1953
(1 volume, cloth bound)

Ref: EP/Win 2/11

Register of services, 1 January 1954 - 15 May 1958
(1 volume, cloth bound)

Ref: EP/Win 2/12

Register of services, 15 May 1958 - 29 April 1962
(1 volume, cloth bound)

Ref: EP/Win 2/13

Register of services, 1 May 1962 - 25 November 1972
(1 volume, leather half bound)

Ref: EP/Win 2/14

Register of services, 26 November 1972 - 22 October 1977
(1 volume, paper coat bound)

Ref: EP/Win 2/89

Register of services, 13 April 1980 - 13 December 1984
(1 volume, plastic bound)

Ref: EP/Win 2/90

Register of services, 16 December 1984 - 21 May 1987
(1 volume, plastic bound)

Ref: EP/Win 2/91

Register of services, 24 May 1987 - 10 April 1992
(1 volume, plastic bound)

Ref: EP/Win 2/92

Register of services, 12 April 1992 - 10 November 1994
(1 volume, plastic bound)

Ref: EP/Win 2/93

Register of services, 27 November 1994 - 15 May 1997
(1 volume, plastic bound)

Ref: EP/Win 2/95

Register of services, 25 May 1997 - 18 May 2000
(1 volume, plastic bound)

Ref: EP/Win 2/96/1

Register of services, 14 May 2000 - 25 January 2005
(1 volume, cloth bound)

Ref: EP/Win 2/96/2

Register of services, 26 January 2005 - 20 February 2009
(1 volume, cloth bound)

Registers of services, Barlow Mission (Ref: EP/Win 2/section 02)

2/15

Ref: EP/Win 2/15

Register of services of Barlow Mission, 9 June 1912 - 13 December 1914
(1 volume, cloth bound)

Benefice (Ref: EP/Win 2/section 03)

2/17-29, 67

Ref: EP/Win 2/17

Order in Council concerning pastoral scheme for the establishment of a team ministry for the benefice of Winlaton, 29 September 1978
(paper, printed, 1 folio)

Ref: EP/Win 2/18-29

Correspondence received from the Chapter Office and Diocesan Registry, Durham and the Bishop of Chester as patron of the benefice regarding the Benefices (Exercise of Rights of Presentation) Measure, 1931 with notes on that Measure and notifications under the Measure, July 1931 -18 August 1967
(11 papers, 1 file, typescript)

Ref: EP/Win 2/67

Letter from the Church Commissioners concerning official title of benefice, 5 February 1952
(1 paper, typescript)

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

2/16, 56-66, 70-72, 77

Ref: EP/Win 2/16

Assessment of annual payment for the benefice of St. Paul's, Winlaton under the ecclesiastical dilapidations measures, 17 December 1965
(paper, printed form, 1 folio)

Ref: EP/Win 2/56-60

Correspondence received from the Ecclesiastical Commission, concerning grants for assistant curates and proposed assignment of a consolidated chapelry to Swalwell, Holy Trinity, 2 June 1900 - 5 December 1905
(5 papers)

Ref: EP/Win 2/61-62

Grants from the Ecclesiastical Commissioners for England of the annual sums of £120 and £60 for curates, 12 October 1916
(2 papers, printed)

Ref: EP/Win 2/63-64

Statement of annual amounts payable by the Ecclesiastical Commissioners to the benefice, 1 April 1939; with a letter explaining the reduction in income which will result from the unsatisfactory compensation following the nationalisation of the railways, October 1947
(2 papers)

Ref: EP/Win 2/65

Letter from the Additional Curates Society forwarding application forms for assistance, 27 September 1951
(1 paper, typescript)

Ref: EP/Win 2/66

Application for grant for curate or lay helper (Diocese of Durham Board for Training and Maintenance of the Ministry), n.d. [1930s?]
(1 paper, printed form)

Ref: EP/Win 2/70

The London Gazette (incomplete), containing notice of a grant of £18 p.a. by the Ecclesiastical Commissioners to the Incumbent of Winlaton for an assistant curate, 12 November 1875
(1 file, printed)

Ref: EP/Win 2/71

The London Gazette , containing notice of a grant of £42 p.a. by the Ecclesiastical Commissioners to the Incumbent of Winlaton for an assistant curate, 6 July 1900
(1 file, printed)

Ref: EP/Win 2/72

The London Gazette , containing notice of a grant of £60 p.a. by the Ecclesiastical Commissioners to the Incumbent of Winlaton for an assistant curate, 8 July 1904
(1 file, printed)

Ref: EP/Win 2/77

The London Gazette , containing notice of a grant by the Ecclesiastical Commissioners of a yearly stipend of £200 to the Incumbent of St. John, Chopwell, 17 March 1916
(1 file, printed)

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

2/30-32

Ref: EP/Win 2/30

Licence for performance of divine service in a room at Ramsay's Buildings, Spen, 11 June 1885
(1 paper, embossed seal)

Ref: EP/Win 2/31

Licence for performance of divine service in the Old School-house, Barlow, 22 December 1886
(1 paper, embossed seal)

Ref: EP/Win 2/32

Licence for performance of divine service in the mission chapel of St. Barnabas, Rowlands Gill, 7 June 1904
(1 paper, embossed seal)

Parish boundaries (Ref: EP/Win 2/section 06)

2/68-69, 73, 75-76, 81, 14/1, 10

Ref: EP/Win 2/68

The London Gazette , containing the Order in Council dividing the parish of Ryton, 7 October 1834
(1 file, printed)

Ref: EP/Win 2/69

The London Gazette , containing the Order in Council establishing the district of Saint Cuthbert, Stella, 8 August 1845
(1 file, printed)

Ref: EP/Win 2/73

The London Gazette , containing a copy of the Order in Council forming the Consolidated Chapelry of Swalwell from parts of the parishes of Winlaton, Whickham and Stella, 15 December 1905
(1 file, printed)

Ref: EP/Win 2/75-76

The London Gazette , containing a copy of the Order in Council assigning a district chapelry to the church of St. John, Chopwell, 29 February 1916; with covering letter from the Ecclesiastical Commission, 13 March 1916
(1 file, 1 paper, printed)

Ref: EP/Win 2/81

Map showing alteration of the boundaries of the parishes of Stella and Winlaton, 25 November 1959 Scale: 12 inches to 1 mile [1:5280]
(1 plan, 41 cm x 48 cm, copy ink and colour)

Ref: EP/Win 14/1

Scheme and Schedule of the Ecclesiastical Commissioners for constituting a separate district for spiritual purposes out of the parishes of Ryton and Winlaton, 1844
(1 file, paper printed)

Ref: EP/Win 14/10(i-iii)

Letter of the Church Commissioners at London enclosing copy of and order of H.M. in Council published in the London Gazette of a scheme for altering the boundaries of St. Cuthbert, Stella, and Winlaton Attached: map showing alterations Scale: 12 inches to 1 mile
(paper, 3 folios)

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

2/33-55

Ref: EP/Win 2/33

Copy licence of the Reverend Andrew Hamilton McElwee, B.A., as Assistant Stipendiary Curate, Winlaton, 23 March 1895
(1 paper, printed form)

Ref: EP/Win 2/34

Copy licence of the Reverend Joseph Granfoot Browne, B.A., as Assistant Stipendiary Curate, Winlaton, 23 September 1899
(1 paper, printed form)

Ref: EP/Win 2/35

Copy licence of the Reverend Frank Melville, M.A., as Assistant Stipendiary Curate, Winlaton, 30 July 1900
(1 paper, printed form)

Ref: EP/Win 2/36

Copy licence of the Reverend Angus Macdonald, B.A., as Assistant Stipendiary Curate, Winlaton, 15 November 1904
(1 paper, printed form)

Ref: EP/Win 2/37

Copy licence of the Reverend Matthew Bell, L.Th., as Assistant Stipendiary Curate, Winlaton, 12 June 1917
(1 paper, printed form)

Ref: EP/Win 2/38

Copy licence of the Reverend Charles James Branch Evans as Assistant Stipendiary Curate, Winlaton, 15 July 1925
(1 paper, printed form)

Ref: EP/Win 2/39

Copy licence of the Reverend Charles Browning Suell, A.K.C., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 27 January 1926
(1 paper, printed form)

Ref: EP/Win 2/40

Copy licence of the Reverend Walter Noy, KC., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 21 July 1938
(1 paper, printed form)

Ref: EP/Win 2/41

Copy licence of the Reverend Ernest George Casey, B.A., as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 14 November 1940
(1 paper, printed form)

Ref: EP/Win 2/42

Copy licence of the Reverend Thomas Swinney as Assistant Stipendiary Curate, Winlaton [Rowlands Gill], 29 January 1943
(1 paper, printed form)

Ref: EP/Win 2/43

Copy licence of the Reverend William Ewart Worsley Barber, B.A., as Assistant Stipendiary Curate, Winlaton [High Spen], 22 September 1944
(1 paper, printed)

Ref: EP/Win 2/44

Copy licence of the Reverend Hector Stanley Horobin as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 5 March 1948
(1 paper, printed form)

Ref: EP/Win 2/45

Copy licence of the Reverend George Oakley Whitfield as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 16 December 1948
(1 paper, printed form)

Ref: EP/Win 2/46

Copy licence of the Reverend Matthew William Hodgson as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 15 December 1950
(1 paper, printed form)

Ref: EP/Win 2/47

Copy licence of the Reverend William George Payne as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 4 December 1951
(1 paper, printed form)

Ref: EP/Win 2/48

Copy licence of the Reverend Charles Leslie Barron, A.K.C., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 25 March 1953
(1 paper, printed form)

Ref: EP/Win 2/49

Copy licence of the Reverend Herbert Walter Langford, B.A., as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 10 November 1954
(1 paper, printed form)

Ref: EP/Win 2/50

Copy licence of the Reverend John Maughan, M.A., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 19 September 1956
(1 paper, printed form)

Ref: EP/Win 2/51

Copy licence of the Reverend Ernest Clive Wyngard, B.A., as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 20 July 1959
(1 paper, printed form)

Ref: EP/Win 2/52

Copy licence of the Reverend Warwick Martin Payne, A.K.C., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 9 October 1959
(1 paper, printed form)

Ref: EP/Win 2/53

Copy licence of the Reverend Harold Henry Stanley Lawson Hall as Assistant Stipendiary Curate in charge of St. Patrick, High Spen, 12 October 1961
(1 paper, printed form)

Ref: EP/Win 2/54

Copy licence of the Reverend David George Biles, A.K.C., as Assistant Stipendiary Curate in charge of St. Barnabas, Rowlands Gill, 1 November 1962
(1 paper, printed form)

Ref: EP/Win 2/55

Licence of the Reverend Donald John Hawkins, B.D., A.K.C., as Assistant Stipendiary Curate, Winlaton, 9 June 1963
(1 paper, printed form)

Parish statistics (Ref: EP/Win 2/section 08)

2/78-80, 88, 14/11

Ref: EP/Win 2/78

Map of Winlaton and Chopwell giving population, January 1881 Scale: 2 miles to one inch [1:126720]
(1 plan, 32 cm x 35 cm, oiled linen, ink and colour)

Ref: EP/Win 2/79

Particulars of Chopwell township, 2 November 1881
(1 paper)

Ref: EP/Win 2/80

Letter from Blaydon U.D.C. giving population of parish, 22 January 1953
(1 paper, typescript)

Ref: EP/Win 2/88

Parochial statistics, 1940
(1 paper, printed form)

Ref: EP/Win 14/11

Plan of Winlaton and Chopwell Townships and giving distances from Winlaton church and numbers of houses, n.d. Scale: 6 inches to 1 mile
(waxed linen, ink, colour, 104 cms. x 68 cms.)

Tithes (Ref: EP/Win 3/)

3/1-7

Ref: EP/Win 3/1

Copy of altered apportionment of tithe rent charge on lands in the parish of Winlaton, 20 October 1871
(1 file, parchment, 3 membranes)

Ref: EP/Win 3/2-5

Correspondence between the Bounty Office, Board of Agriculture, and the Great Western Railway Company concerning Winlaton tithe redemption fund and certificates of tithe redemption, 28 June 1892 - 10 July 1895
(1 file, 3 papers)

Ref: EP/Win 3/6

Notice of meeting to arrange tithe commutation for the township of Chopwell, 3 October 1843
(1 paper, printed form)

Ref: EP/Win 3/7

Tithe plan and apportionment for the township of Chopwell, by Thomas Bell & Sons, surveyors, sealed 25 October 1852 Scale: 12 chains to 1 inch [1:9504]
(1 file, plan, 77cm x 53cm, linen backed, ink and colour)

Churchwardens (Ref: EP/Win 4/)Church (Ref: EP/Win 4/section 01)Plans (Ref: EP/Win 4/)

4/3-5, 7-9, 111

Ref: EP/Win 4/3

Longitudinal and transverse sections and ground plan of Winlaton church, May 1826, approved 13 June 1826
(paper, ink, colour-wash, 62 cms. x 51 cms.)

Ref: EP/Win 4/4

Ground plan, south side, east and west ends and gallery plan endorsed with note of number of seats of Winlaton church, May 1826, approved 13 June 1826
(paper, ink, colour-wash, 60 cms. x 51 cms.)

Ref: EP/Win 4/5

Longitudinal and transverse sections of the roof of Winlaton church, May 1826, approved 13 June 1826
(paper, ink, colour-wash, 51 cms. x 31 cms.)

Ref: EP/Win 4/7

Sketch plans of details of oak screens in the chancel and between south aisle and vestry, n.d. Scale: 1 foot to 1/2 inch [1:24]
(paper, pencil, colour-wash, 45 cms. x 38 cms.)

Ref: EP/Win 4/8

Plan of proposed seating and wall panelling in St. Paul's church, n.d. Scale: 1 foot to 1 inch
(waxed linen, ink, colour-wash, 51 cms. x 33 cms.)

Ref: EP/Win 4/9

Ground plan of proposed rearrangement of seats in St. Paul's church, n.d. Scale: 8 feet to 1 inch
(waxed linen, ink, 54 cms. x 35.5 cms.)

Ref: EP/Win 4/111

Plan of proposed vestry, cloak and store room and resiting lady chapel, by J. Tweedy, 29 July 1955 Scale: 8 feet to 1 inch [1:96]
(1 plan, 53 cm x 37 cm, copy ink)

Building of church (Ref: EP/Win 4/)

4/2, 6, 15-71, 105-106

Ref: EP/Win 4/2

10 April 1823 (1) Rt. Hon. Thomas Henry, Lord Ravensworth, and Henry Thomas Liddell of Farnacres, his heir (2) Bishop of Durham, patron of the rectory of Ryton (3) Rev. Charles Thorp, rector of Ryton Deed of endowment of a chapel of ease of the mother church of Ryton at Winlaton; grant by (1) to (3) of a building used as a chapel and parcel of ground in which it is erected to become a burial ground (as shown in plan); agreement that the perpetual advowson and right of patronage to the chapel and right of nomination of a curate shall belong to (3); pews 1-8, pasturage of the chapel yard and the church fees shall belong to the curate; a chapel warden shall be chosen yearly by the inhabitants of Winlaton
(parchment, 2 skins)

Ref: EP/Win 4/6

Memorandum of Blaydon U.D.C.'s grant to Rev. Arthur Jones, rector of Winlaton, of the liberty to use land adjoining St. Paul's church for building cloakrooms, 16 January 1896
(paper, 1 folio)

Ref: EP/Win 4/15-66

Correspondence received by the Reverend Charles Thorpe, incumbent of Ryton, from George Jenner, Doctors Commons, Secretary to H.M. Commissioners for Building New Churches, the Society for Promoting the Enlargement and Building of Churches and Chapels, the Church Commissioners' Office, Ignatius Bonomi, architect, Durham and others regarding the provision of a church at Winlaton, contributions towards its cost, advice on fire fighting equipment, design of building, 31 August 1824 - 27 September 1834
(52 papers)

Ref: EP/Win 4/67

Bill from John Nicholson to the Committee of Management for St. Paul's Church, 20 May - 7 September 1827
(1 paper)

Ref: EP/Win 4/68

Duplicate of the memoranda of receipts and payments upon account of St. Paul's Church, Winlaton, the churchyard and parsonage house, September 1825 -15 October 1831
(1 volume, card bound)

Ref: EP/Win 4/69-71

Rough notes and accounts, n.d. [c.1830] Originally enclosed in EP/Win 4/68
(3 papers)

Ref: EP/Win 4/105

Correspondence with Blaydon U.D.C., the Diocesan Office, The Charity Commission and Ferens and Company, solicitors, regarding sale of land at Smailes Lane, Rowlands Gill, as the site for a church, 8 January 1952 - 23 March 1956
(1 file)

Ref: EP/Win 4/106

Report of the architect, J. Walton Taylor and Son, Gallowgate, Newcastle upon Tyne, concerning proposed new church at Rowlands Gill, with related notes, 14-19 October 1954
(1 file)

Organ (Ref: EP/Win 4/)

4/103, 4/134/1

Ref: EP/Win 4/103

Correspondence with Pearson and Phelan, organ builders, Mount Joy, Durham, regarding overhaul of organ, 7-8 May 1951
(1 file, typescript)

Ref: EP/Win 4/134/1

Account of subscriptions to the Winlaton Parish Church New Organ Fund, 21 December 1910 - 20 February 1911
(1 booklet, paper bound)

Redecoration and repairs (Ref: EP/Win 4/)

4/104, 107

Ref: EP/Win 4/104

Specification, and copy of covering letter, for redecoration of St. Paul's Church, 10 May 1951
(1 file)

Ref: EP/Win 4/107

Correspondence with F. Reid, Ferens and Company Ltd., Orchard Street, Newcastle upon Tyne, electrical engineers, with estimates for re-wiring the church and related matters, 19 August 1955 -17 January 1957
(1 file, typescript)

Photographs (Ref: EP/Win 4/)

4/10

Ref: EP/Win 4/10

Photograph of chancel screen and altar, n.d.
(1 photograph, mounted on cardboard)

Churchyard (Ref: EP/Win 4/section 02)Registers of graves (Ref: EP/Win 1/)

1/30, 50

Ref: EP/Win 1/30

Register of graves, 2 July 1879 - 23 December 1953
(1 volume, leather half bound)

Ref: EP/Win 1/50

Register of graves, 29 December 1953 - 10 July 1979
(1 volume, paper bound)

Plans (Ref: EP/Win 4/)

4/11-13, 112, 120-121

Ref: EP/Win 4/11

Extract from enclosure award for the parish of Ryton concerning to an allotment set out to the rector of Ryton for a churchyard for the use of the inhabitants of the township of Winlaton Includes plan
(parchment, 1 skin)

Ref: EP/Win 4/12

Plan of the southern part of the village of Winlaton showing land to be given up by Mr. Beaumont to the rector of Ryton in an exchange for allotment on Barlow Fell, n.d. c.1823 Scale: 1 chain to 1 inch
(paper, printed, colour, 33 cms. x 40 cms.)

Ref: EP/Win 4/13

Plan of Winlaton cemetery, n.d.
(paper, printed, colour, 52 cms. x 41 cms.)

Ref: EP/Win 4/112

Plan of Winlaton burial ground, n.d.
(1 plan, 71 cm x 92 cm, linen backed)

Ref: EP/Win 4/120

Plan of St. Paul's Churchyard Extension, Winlaton, n.d. Scale: 8 feet to 1 inch [ 1 : 96] Gives names of persons buried in graves in half the churchyard
(1 plan, 100 cm. x 68.5 cm., ink, linen-backed)

Ref: EP/Win 4/121

Plan of Winlaton Cemetery Extension, by Richard Wylie, Newcastle-upon-Tyne, 1933 Scale: 8 feet to 1 inch [1 : 96] Gives names of persons buried in most of the graves
(1 plan, 73 cm. x 72 cm., ink, linen-backed)

Churchyard site (Ref: EP/Win 4/)

4/14, 74, 108

Ref: EP/Win 4/14

Correspondence between J. Blenkinsop of Winlaton, the Secretary of Winlaton P.C.C. and the Diocesan registry at Durham concerning responsibility for repairs to the churchyard boundary wall, 20 September 1963 - 7 October 1963
(1 file, paper)

Ref: EP/Win 4/74

7 March 1956 (1) The Reverend John Shannon, incumbent of Winlaton (2) Winlaton Parochial Church Council (3) Henry John Wasbrough of 7 Saint James' Place, Westminster, solicitor, and Arthur Christopher Halsey Bircham of Magnolia House, St. Peter Port, Guernsey, esq. (4) The National Coal Board Grant by (1) and (2) to (3) as owners of adjoining land of a wayleave for a drain pipeline under the cemetery. Plan attached
(1 file)

Ref: EP/Win 4/108

Letter from the National Coal Board concerning alleged damage to the churchyard by blasting in connection with open cast mining, 22 March 1955
(1 paper, typescript)

Memorials (Ref: EP/Win 4/)

4/72, 4/138/1

Ref: EP/Win 4/72

Citation to lead to a faculty for enclosing a grave space and erecting a tombstone in Winlaton churchyard, 3 August 1917
(1 paper, printed form)

Ref: EP/Win 4/138/1

War Memorial Cleaning Fund, receipts and payments account, for the years ended 31 December 1951 - 1959
(1 booklet, leather quarter-bound)

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

4/100, 4/135/1, 4/136/1

Ref: EP/Win 4/100

Correspondence with Oswell Carter, auctioneer and surveyor, Derwent Estate Office, Starwood, Smailes Lane, Rowlands Gill, regarding sale of church hall, Winlaton, 14 May 1946 - 15 November 1948
(1 file)

Ref: EP/Win 4/135/1

Church hall cash book, comprising: deposit account, 11 December 1919 - 31 March 1921; current account, 15 February 1921 - 31 December 1932 and income and expenditure accounts for the years ended 31 December 1921 - 1956
(1 volume, leather half-bound)

Ref: EP/Win 4/136/1

Church hall ledger, 11 December 1919 - 31 December 1928 and receipts and payments account, 1 January 1929 - 31 December 1932
(1 volume, leather half-bound)

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

2/74

Ref: EP/Win 2/74

The London Gazette , containing notice of a grant by the Ecclesiastical Commissioners of £1,500 for a new parsonage at Winlaton, 12 June 1908
(1 file, printed)

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

4/73, 75, 122-132

Ref: EP/Win 4/73

Faculty for the execution of a wayleave agreement, 28 December 1955
(1 paper, typescript, embossed seal)

Ref: EP/Win 4/75

Faculty for the installation of a hanging lamp in front of the Lady Chapel altar, 11 October 1965
(1 paper, printed form, embossed seal)

Ref: EP/Win 4/122

Faculty for the reseating of the church, the erection of a reredos in Caen stone, the erection of a screen in oak, the removal of the organ from the west gallery to the north transept, and the removal of the font to a new position, 23 May 1895
(1 paper)

Ref: EP/Win 4/123

Faculty for the removal of the gallery at the west end of the church, 2 July 1906
(1 paper)

Ref: EP/Win 4/124

Faculty for the erection of a crucifix as a war memorial, 1 February 1918
(1 paper)

Ref: EP/Win 4/125

Archdeacon's certificate for unidentified work, 6 May 1947
(1 paper)

Ref: EP/Win 4/126

Faculty for the re-leading of the panels of the east window, and for the painting in of parts of the original painting, 8 March 1949
(1 paper)

Ref: EP/Win 4/127

Faculty for the installation of a new electric light system, the introduction of a rhodium-plated sanctuary lamp and the installation of an aumbry, 22 February 1956
(1 paper)

Ref: EP/Win 4/128

Faculty for the completion of the reredos and for the re-decoration of the church, 8 August 1959
(1 paper)

Ref: EP/Win 4/129

Faculty for the erection of a new exterior notice board, 27 April 1971
(1 paper)

Ref: EP/Win 4/130

Faculty for the introduction of an oak sedilia set of a chair and two stools, 31 March 1977
(1 paper)

Ref: EP/Win 4/131

Faculty for the introduction of an oak vestment press and the re-siting of a radiator, 2 June 1977
(1 paper)

Ref: EP/Win 4/132

Faculty for the re-slating of the roof and the improvement of the rainwater disposal system, 10 March 1978
(1 paper)

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

4/133

Ref: EP/Win 4/133

Archdeacon's certificate for unspecified work, 18 July 1978
(1 paper)

Financial records (Ref: EP/Win 4/section 06)

1, 76-99, 113-118, 137/1

Churchwardens' accounts (Ref: EP/Win 4/)

4/1, 4/137/1

Ref: EP/Win 4/1

Churchwardens' account book, November 1965 - May 1971, and income and expenses accounts for Curates' fund, 1965-1971
(1 volume, cardboard cover)

Ref: EP/Win 4/137/1

Churchwardens accounts, 31 October 1940 - 31 December 1963
(1 volume, cloth bound)

Account books (Ref: EP/Win 4/)

4/113, 14/9

Ref: EP/Win 4/113

Weekly account book, 6 January 1974 - 28 December 1975
(1 volume, cloth bound)

Ref: EP/Win 14/9

Maintenance fund accounts, 1954 -1955
(1 volume, paper, cardboard cover)

Annual accounts, statements of account (Ref: EP/Win 4/)

4/1(ii-vii), 4/76-99

Ref: EP/Win 4/1(ii-vii)

Statements of accounts, 1968 - 1973
(6 files, paper)

Ref: EP/Win 4/76

Annual accounts and balance sheet for the churches of Winlaton, High Spen and Rowlands Gill, 1926
(1 file)

Ref: EP/Win 4/77

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1927
(1 file)

Ref: EP/Win 4/78

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1928
(1 file)

Ref: EP/Win 4/79

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1929
(1 file)

Ref: EP/Win 4/80

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1930
(1 file)

Ref: EP/Win 4/81

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1931
(1 file)

Ref: EP/Win 4/82

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1932
(1 file)

Ref: EP/Win 4/83

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1933
(1 file)

Ref: EP/Win 4/84

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1934
(1 file)

Ref: EP/Win 4/85

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1935
(1 file)

Ref: EP/Win 4/86

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1936
(1 file)

Ref: EP/Win 4/87

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1937
(1 file)

Ref: EP/Win 4/88

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1938
(1 file)

Ref: EP/Win 4/89

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1939
(1 file)

Ref: EP/Win 4/90

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1940
(1 file)

Ref: EP/Win 4/91

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1941
(1 file)

Ref: EP/Win 4/92

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1942
(1 file)

Ref: EP/Win 4/93

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1943
(1 file)

Ref: EP/Win 4/94

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1944
(1 file)

Ref: EP/Win 4/95

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1945
(1 file)

Ref: EP/Win 4/96

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1946
(1 file)

Ref: EP/Win 4/97

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1947
(1 file)

Ref: EP/Win 4/98

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1948
(1 file)

Ref: EP/Win 4/99

Annual accounts of Winlaton, High Spen and Rowlands Gill, 1950
(1 file)

Stewardship (Ref: EP/Win 4/)

4/114-118

Ref: EP/Win 4/114

Stewardship account book, 7 December 1976 - 27 November 1977
(1 volume, plastic bound)

Ref: EP/Win 4/115

Stewardship account book, 4 December 1977 - 26 November 1978
(1 volume, plastic bound)

Ref: EP/Win 4/116

Stewardship subscriptions, 1979 - 1980
(1 volume, cloth bound)

Ref: EP/Win 4/117

Stewardship subscriptions, 1981 - 1983
(1 volume, cloth bound)

Ref: EP/Win 4/118

Stewardship subscriptions, 1984 - 1986
(1 volume, cloth bound)

Appeal fund (Ref: EP/Win 4/)

4/1(i)

Ref: EP/Win 4/1(i)

Winlaton Parish Council appeal fund income for the week ending 24 January 1959 (paper, 1 folio)

Ecclesiastical Dilapidations (Ref: EP/Win 4/section 07)

4/102, 109

Ref: EP/Win 4/102

Letter from the Diocesan Office concerning Dilapidations Committee meeting, 15 December 1950
(1 paper, typescript)

Ref: EP/Win 4/109

Letter from the Diocesan Office regarding dilapidations, 2 December 1955
(1 paper, typescript)

Chopwell, St John (Ref: EP/Win 4/section 08)

14/2-5

Ref: EP/Win 14/2-5

Letters of the Ecclesiastical Commission at London about conveyance of a site by Consett Iron Company for a church and burial ground at Chopwell, St. Johns Chapel, 24 January 1895 - 27 February 1901
(paper, 4 folios)

High Spen, St Patrick (Ref: EP/Win 4/section 09)

4/101, 110

Ref: EP/Win 4/101

Letter from the Diocesan Registry regarding enlargement or closure of High Spen churchyard and chaplaincy at Gibside, 10 July 1950 For more records relating to Gibside Chapel see: EP/Gib; EP/Ma and EP/Whm
(1 paper, typescript)

Ref: EP/Win 4/110

Correspondence with Mrs. Sylvia Davies, 38 South Park Avenue, Normanby, regarding a memorial window for her mother at St. Patrick's Church, High Spen, 19-23 November 1957
(1 file)

Rowlands Gill, St Barnabas (Ref: EP/Win 4/section 10)

14/6-8

Ref: EP/Win 14/6-7

Letters of Richard Wylie, architect, at Newcastle to Rev. W. Brain at Winlaton, concerning plans for proposed church at Rowlands Gill, 27 October 1938 - 5 November 1938
(paper, typescript, 2 folios)

Ref: EP/Win 14/8

Plan of Rowland's Gill showing proposed site of church, n.d. c.1938
(tracing paper, ink, 31 cms. x 37 cms.)

Vestry (Ref: EP/Win 5/)

5/1-15

Ref: EP/Win 5/1-14

Minutes of vestry meetings, 18 March 1833 -1 April 1850, includes: list of the four and twenty, details of parish boundary, notes on the east window with list of subscribers, 1847, notes on other subscriptions and gifts to the church, list of church plate etc., details of charitable payments; accounts, 1850-60
(14 papers - an incomplete disbound volume)

Ref: EP/Win 5/15

Sealed order of the Commissioners for Building New Churches and the Bishop of Durham appointing the select vestry for Winlaton, 3-6 April 1833
(1 paper)

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

6/1-6, 15-19

Ref: EP/Win 6/1

P.C.C. minutes, Easter 1921 - 15 July 1946
(1 volume, cardboard cover)

Ref: EP/Win 6/2

P.C.C. minutes, 28 October 1946 - 1951, and St. Paul's Church Committee minutes, 1950 - 30 January 1961
(1 volume, cover missing)

Ref: EP/Win 6/3

P.C.C. minutes, 21 April 1952 - 7 June 1966
(1 volume)

Ref: EP/Win 6/4

Minutes of Winlaton Parish Church Young Men's Club committee meetings, 8 February 1938 - 19 September 1940, and Parish Church Committee minutes, 1 April 1946 - April 1949
(1 volume, paper, cardboard cover)

Ref: EP/Win 6/5

St. Paul's Church Committee meeting minutes, 27 February 1961 - 28 March 1971
(1 volume, paper)

Ref: EP/Win 6/6

Minutes of Parochial Church Council, 10 October 1966 - 28 April 1980
(1 volume, cloth bound)

Ref: EP/Win 6/15

Minute book of St Paul's Committee, 17 January 1971 - 30 April 1980, and annual meetings,19 March 1972 - 23 March 1980
(1 volume, leather half-bound)

Ref: EP/Win 6/16

Minutes of the Parochial Church Council of the Team Ministry, 20 May 1980 - 25 June 1986
(1 file, plastic bound)

Ref: EP/Win 6/17

Minutes of St. Paul's Church Committee, 21 May 1980 - 19 February 1986
(1 file, plastic bound)

Ref: EP/Win 6/18

St. Paul's Parochial Church Council minutes, 9 April 1986 - 18 November 1992 Includes: minutes of Annual General Meetings, 28 April 1985 - 12 April 1992
(1 file)

Ref: EP/Win 6/19

Parochial Church Council meetings minutes, 13 January 1993 - 11 December 2001
(122 papers)

Correspondence (Ref: EP/Win 6/section 02)

6/7-14

Ref: EP/Win 6/7-14

Miscellaneous correspondence relating to good works, illness and resignation of P.C.C. members and congratulating the Bishop (Michael Ramsey) on his translation to York, 17 April 1958 - 28 September 1958
(8 papers)

Schools (Ref: EP/Win 11/)Correspondence (Ref: EP/Win 11/)

11/1-95

Ref: EP/Win 11/1-95

General correspondence from Durham County Council, the Ministry of Education, the Diocese of Durham, Messrs. Trotter, Bruce and Loft of Bishop Auckland, solicitors and others regarding Winlaton C.E. School, concerning insurance, proposed site for new school at Bleach Green, repair to buildings, bomb damage, amalgamation of departments, employment of married women as teachers, lists of managers, civil defence, development plans, application to become as aided school, draft Instrument of Management, proposed reorganisation of schools in the area involving closure of the school as an independent unit, arrangements for future use of buildings, 21 July 1932 - 1 September 1965
(72 papers and 23 files, typescript)

Reports (Ref: EP/Win 11/)

11/96-105, 118

Ref: EP/Win 11/96-105

Reports by H.M. Inspectors of Schools and the County Council's Inspectors upon the school and reports for the Diocese of Durham upon religious instruction in the school, 27 March 1930 -25 August 1939
(5 papers and 5 files, typescript)

Ref: EP/Win 11/118

Report to the Managers by the headmaster of Winlaton C.E. School on Miss Muriel Woodhead, Certified Assistant Mistress, 12 February 1936
(1 paper)

Plans (Ref: EP/Win 11/)

11/119-127

Ref: EP/Win 11/119

Plan of proposed alterations to boys' latrines by Wood and Oakley, architects, Newcastle upon Tyne, May 1928 Scale: 1:8
(1 plan, 27 cm x 20 cm, ink and water-colour)

Ref: EP/Win 11/120

Plan of proposed alterations to Winlaton Church School by Wood and Oakley, May 1928 Scale: 1 inch to 8 feet [1:96]
(1 plan, 51 cm x 33 cm, ink and water-colour)

Ref: EP/Win 11/121

Plan showing cement paths to playground by Wood and Oakley, May 1928 Scale: 1 inch to 20 feet [1:240]
(1 plan, 30 cm x 37 cm, ink and water-colour)

Ref: EP/Win 11/122

Plan of new class and practice rooms and cement paths in playground by Wood and Oakley, March 1929 Scale: 1 inch to 20 feet [1:240]
(1 plan, 51 cm x 34 cm, ink and water-colour)

Ref: EP/Win 11/123

Plan, section and elevations of proposed class and practice room, Winlaton Church School, by Wood and Oakley, May 1929 No scale
(1 plan, 51 cm x 34 cm, ink and water-colour)

Ref: EP/Win 11/124

Plan, section and elevation of proposed alterations to Winlaton Church Hall by Wood and Oakley, May 1929 Scale: 1 / 8 inch to 1 foot [1:96]
(1 plan, 51 cm x 34 cm, copy ink and colour)

Ref: EP/Win 11/125

Plan of site for school at Bleach Green, n.d. [1950s] Scale: 1:2500
(1 plan, 73 cm x 50 cm, tracing paper, ink)

Ref: EP/Win 11/126

Plan of Winlaton C.E. School, n.d. [1950s] Scale: 1 inch to 20 feet [1:240]
(1 plan, 31 cm x 38 cm, copy ink)

Ref: EP/Win 11/127

Plan of alterations and improvements to Winlaton C.E. School by C. Clayton, County Architect, 3 February 1958 Scale: 1:48
(1 plan, 91 cm x 55 cm, copy ink and colour)

Staff (Ref: EP/Win 11/)

11/106-117

Ref: EP/Win 11/106

Contract of employment of William Wilson as assistant teacher at Winlaton C.E. School, 22 February 1932
(1 paper, printed form)

Ref: EP/Win 11/107

Contract of employment of Muriel Elaine Woodhead as assistant teacher at Winlaton C.E. School, 21 November 1933
(1 paper, printed form)

Ref: EP/Win 11/108-109

Contract of employment and consent of the County Council to the appointment of Thomas Alderson, B.A., as head teacher of Winlaton C.E. School, 3-5 January 1934
(2 papers, printed form)

Ref: EP/Win 11/110

Contract of employment of Amy Dobson as assistant teacher at Winlaton C.E. School, 2 March 1936
(1 paper, printed form)

Ref: EP/Win 11/111

Contract of employment of Kathleen A. Purvis as assistant teacher at Winlaton C.E. School, 27 June 1939
(1 paper, printed form)

Ref: EP/Win 11/112

Contract of employment of Mary J. Prudhoe as assistant teacher at Winlaton C.E. School, 5 December 1939
(1 paper, printed form)

Ref: EP/Win 11/113-114

Contract of employment and consent of the County Council to the appointment of Annie Ramsay as assistant teacher at Winlaton C.E. School, 23 January and 22 July 1941
(2 papers, printed form)

Ref: EP/Win 11/115-116

Contract of employment and consent of the County Council to the appointment of Sarah Alderson as assistant teacher at Winlaton C.E. School, 26 January and 10 February 1950
(2 papers, printed form)

Ref: EP/Win 11/117

Draft application of Thomas Rowell Laidler for the position of school caretaker, n.d. [1930s]
(1 paper, printed form)

Financial records (Ref: EP/Win 11/)

11/128/1

Ref: EP/Win 11/128/1

Winlaton Church of England School, income and expenditure accounts for the years ended 31 December 1940 - 1957
(1 booklet, cloth bound)

Church societies (Ref: EP/Win 13/)

13/1/1

Ref: EP/Win 13/1/1

Minutes of General and Committee meetings of Winlaton, St Paul Men's Club, 15 November 1933 - 25 January 1938
(1 volume, cloth bound)

Miscellaneous (Ref: EP/Win 14/)Parish history (Ref: EP/Win 14/section 01)

4/119

Ref: EP/Win 4/119

A Brief Resumé of the Churches and other Buildings in The Parish of Winlaton by Canon James, M.A., Rector and Surrogate, 1921 Includes: list of names on Winlaton Memorial, 1921
(1 booklet, printed)

Local history (Ref: EP/Win 14/section 02)

2/82-87, 14/12-20

Ref: EP/Win 2/82

Ordnance Survey plan NZ 1762 SE, 1955 Scale: 1:1250
(1 plan, 40 cm x 40 cm, printed, pencil additions)

Ref: EP/Win 2/83

Ordnance Survey plan NZ 1862 NW, 1952 Scale: 1:1250
(1 plan, 40 cm x 40 cm, printed)

Ref: EP/Win 2/84

Ordnance Survey plan NZ 1762 NE, 1952 Scale: 1:1250
(1 plan, 40 cm x 40 cm, printed, pencil additions)

Ref: EP/Win 2/85

Ordnance Survey plan NZ 1661-1761, 1971 Scale: 1:2500
(1 plan, 80 cm x 40 cm, printed)

Ref: EP/Win 2/86

Ordnance Survey plan NZ 1662-1762, 1971 Scale: 1:2500
(1 plan, 80 cm x 40 cm, printed)

Ref: EP/Win 2/87

Ordnance Survey plan NZ 1862-1962, 1971 Scale: 1:2500
(1 plan, 80 cm x 40 cm, printed)

Ref: EP/Win 14/12

A Bill for Making and Maintaining a Railway from Blaydon to Hebburn, with Six Branches thereout, all within the County Palatine of Durham (Blaydon, Gateshead and Hebburn Railway), 1834
(1 file, printed)

Ref: EP/Win 14/13

The General Account of the Treasurer of the County of Durham for 1836
(1 booklet, printed)

Ref: EP/Win 14/14

The General Account of the Treasurer of the County of Durham for 1838
(1 booklet, printed)

Ref: EP/Win 14/15

The General Account of the Treasurer of the County of Durham for 1839
(1 booklet, printed)

Ref: EP/Win 14/16

The General Account of the Treasurer of the County of Durham for 1841
(1 booklet, printed)

Ref: EP/Win 14/17

The General Account of the Treasurer of the County of Durham for 1842
(1 booklet, printed)

Ref: EP/Win 14/18

The General Account of the Treasurer of the County of Durham for 1850
(1 booklet, printed)

Ref: EP/Win 14/19

The General Account of the Treasurer of the County of Durham for 1851
(1 booklet, printed)

Ref: EP/Win 14/20

The General Account of the Treasurer of the County of Durham for 1852
(1 booklet, printed)



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