• 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
    • โ€˜Almost too horrible for wordsโ€™ โ€“ the liberation of Belsen concentration camp, 1945
    • โ€˜Marvellous Diggersโ€™ โ€“ The 1st Battalion DLI in Korea, 1952-53
    • โ€˜Adventurers and Piratesโ€™ โ€“ 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 Durhamโ€™s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Usworth Holy Trinity Parish

Reference: EP/Us Catalogue Title: Usworth Holy Trinity Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1835 - 2020

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.

  • Usworth Holy Trinity Parish
    • Usworth, Holy Trinity (Ref: EP/Us)
    • 01 Registration (Ref: EP/Us section 01)
    • Registers of baptisms (Ref: EP/Us section 01)
    • Registers of marriages (Ref: EP/Us section 02)
    • Registers of banns of marriage (Ref: EP/Us section 03)
    • Registers of burials (Ref: EP/Us section 04)
    • Registers of burials by non-conformist ministers (Ref: EP/Us section 05)
    • Registers of funerals (Ref: EP/Us section 06)
    • 02 Clergy (Ref: EP/Us section 02)
    • Registers of confirmations (Ref: EP/Us section 01)
    • Registers of services (Ref: EP/Us section 02)
    • Benefice (Ref: EP/Us section 03)
    • Licences to the curacy (Ref: EP/Us section 04)
    • Institutions and admissions (Ref: EP/Us section 05)
    • 03 Tithe (Ref: EP/Us section 03)
    • 04 Churchwardens (Ref: EP/Us section 04)
    • Church (Ref: EP/Us section 01)
    • Building extension (Ref: EP/Us )
    • Organ (Ref: EP/Us )
    • Plans (Ref: EP/Us )
    • Repairs (Ref: EP/Us )
    • Security (Ref: EP/Us )
    • Churchyard (Ref: EP/Us section 02)
    • Records of graves (Ref: EP/Us section 01)
    • Monuments (Ref: EP/Us section 02)
    • Maintenance (Ref: EP/Us section 03)
    • Photographs (Ref: EP/Us section 04)
    • Closure (Ref: EP/Us section 05)
    • Mission Room (Ref: EP/Us section 03)
    • Church Hall (Ref: EP/Us section 04)
    • Faculties and Archdeacons' Certificates (Ref: EP/Us section 05)
    • Faculties (Ref: EP/Us section 01)
    • Archdeacons' certificates (Ref: EP/Us section 02)
    • Terriers and inventories (Ref: EP/Us section 06)
    • Quinquennial inspections (Ref: EP/Us section 07)
    • Financial records (Ref: EP/Us section 08)
    • Sequestration (Ref: EP/Us section 09)
    • Parochial Church Council (Ref: EP/Us section 06)
    • Minutes (Ref: EP/Us section 01)
    • Parochial Church Council/District Church Council minutes (Ref: EP/Us section 01)
    • Annual General Meeting (Ref: EP/Us section 02)
    • Financial records (Ref: EP/Us section 02)
    • Electoral rolls (Ref: EP/Us section 03)
    • Charities (Ref: EP/Us section 12)
    • Robinson Memorial Gift Trust (Ref: EP/Us)
    • Minutes (Ref: EP/Ussection 01)
    • Financial records (Ref: EP/Ussection 02)
    • Accounts (Ref: EP/Us)
    • Financial reports (Ref: EP/Us)
    • Correspondence (Ref: EP/Ussection 03)
    • Miscellaneous (Ref: EP/Us section 14)
    • Newsletters (Ref: EP/Us section 01)
    • Licences (Ref: EP/Us section 02)

Catalogue Description

Holy Trinity parish was created in 1835 from Washington, Holy Trinity. Parts of this parish became part of Usworth Colliery, St Michael.
The church was erected in 1831 and opened by licence in 1832. Its Early English stone structure was designed by John Benjamin Green.

Catalogue Contents

Usworth, Holy Trinity (Ref: EP/Us)01 Registration (Ref: EP/Us section 01)Registers of baptisms (Ref: EP/Us section 01)

1-2, 9-10, 29-30, 41-42, 91/1/1

Ref: EP/Us 1

Register of baptisms, April 1835 - November 1876 Details of the erection of the church and list of subscribers
(1 volume)

Ref: EP/Us 2

Register of baptisms, January 1877 - May 1902
(1 volume)

Ref: EP/Us 9

Register of baptisms, 18 May 1902 - 17 May 1919
(1 volume, vellum bound)

Ref: EP/Us 10

Register of baptisms, 18 May 1919 - 19 August 1942
(1 volume, vellum bound)

Ref: EP/Us 29

Register of baptisms, 30 August 1942 - 3 May 1953
(1 volume, cloth bound)

Ref: EP/Us 30

Register of baptisms, 10 May 1953 - 7 July1963
(1 volume, cloth bound)

Ref: EP/Us 41

Register of baptisms, 7 July 1963 - 2 March 1986
(1 volume, cloth bound)

Ref: EP/Us 42

Register of baptisms, 2 March 1986 - 16 October 1997
(1 volume, plastic bound)

Ref: EP/Us 91/1/1

Register of baptisms, 1 June 1997 - 18 December 2005
(1 volume, leather bound)

Registers of marriages (Ref: EP/Us section 02)

3-5, 13-15, 33-34, 45-47, 91/2/1-2

Ref: EP/Us 3

Register of marriages, September 1835 - June 1837
(1 volume)

Ref: EP/Us 4

Register of marriages, July 1837 - April 1889
(1 volume)

Ref: EP/Us 5

Register of marriages, April 1889 - August 1911
(1 volume)

Ref: EP/Us 13

Register of marriages, 26 August 1911 - 1 November 1924
(1 volume, cloth bound)

Ref: EP/Us 14

Register of marriages, 8 November 1924 - 11 May 1940
(1 volume, cloth bound)

Ref: EP/Us 15

Register of marriages, 11 May 1940 - 6 March 1954
(1 volume, cloth bound)

Ref: EP/Us 33

Register of marriages, 6 March 1954 - 26 June 1960
(1 volume, cloth bound)

Ref: EP/Us 34

Register of marriages, 2 July 1960 - 17 June 1967
(1 volume, cloth bound)

Ref: EP/Us 45

Register of marriages, 24 June 1967 - 26 May 1973
(1 volume, cloth bound)

Ref: EP/Us 46

Register of marriages, 26 May 1973 - 26 June 1976
(1 volume, cloth bound)

Ref: EP/Us 47

Register of marriages, 26 June 1976 - 6 July 1985
(1 volume, cloth bound)

Ref: EP/Us 91/2/1

Register of marriages, 13 July 1985 - 21 November 1998
(1 volume, cloth bound)

Ref: EP/Us 91/2/2

Register of marriages, 15 May 1999 - 24 December 2020
(1 volume)

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

11-12, 31-32, 43-44

Ref: EP/Us 11

Register of banns of marriage, 15 August 1948 - 26 May 1957
(1 volume, cloth bound)

Ref: EP/Us 12

Register of banns of marriage, 21 March 1965 - 18 April 1971
(1 volume, cloth bound)

Ref: EP/Us 31

Register of banns of marriage, 4 April 1971 - 22 July 1979
(1 volume, cloth bound)

Ref: EP/Us 32

Register of banns of marriage, 15 July 1979 - 10 July 1983
(1 volume, plastic bound)

Ref: EP/Us 43

Register of banns of marriage, 24 July 1983 - 13 September 1992
(1 volume, plastic bound)

Ref: EP/Us 44

Register of banns of marriage, 13 September 1992 - 18 August 2002
(1 volume, plastic bound)

Registers of burials (Ref: EP/Us section 04)

6-7, 16-17, 35, 91/3/1

Ref: EP/Us 6

Register of burials, April 1835 - February 1877
(1 volume)

Ref: EP/Us 7

Register of burials, March 1877 - January 1901
(1 volume)

Ref: EP/Us 16

Register of burials, 27 January 1901 - 4 December 1929
(1 volume, vellum bound)

Ref: EP/Us 17

Register of burials, 14 December 1929 - 14 January 1943
(1 volume, vellum bound)

Ref: EP/Us 35

Register of burials, 3 February 1943 - 9 February 1952
(1 volume, cloth bound)

Ref: EP/Us 91/3/1

Register of burials, 13 February 1952 - 23 July 2004
(1 volume, cloth bound)

Registers of burials by non-conformist ministers (Ref: EP/Us section 05)

40

Ref: EP/Us 40

Register of burials by nonconformist ministers in Usworth churchyard, 9 October 1880 - 12 August 1978 The Burial Laws Amendment Act, 1880 , allowed notice to be given for burials to take place in a churchyard without the rites of the Church of England
(1 volume, vellum bound)

Registers of funerals (Ref: EP/Us section 06)

91/4/1-2

Ref: EP/Us 91/4/1

Register of funerals, 26 July 2000 - 23 June 2004
(1 volume, leather bound)

Ref: EP/Us 91/4/2

Register of funerals, 5 April 2001 - 12 November 2007
(1 notebook)

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

36

Ref: EP/Us 36

Register of confirmations, 27 May 1930 - 28 March 1977
(1 volume, card bound)

Registers of services (Ref: EP/Us section 02)

18-24, 37-39, 48, 92/1

Ref: EP/Us 18

Register of services, 31 March 1918 - 17 July 1930
(1 volume, cloth bound)

Ref: EP/Us 19

Register of services, 20 July 1930 - 23 October 1937
(1 volume, cloth bound)

Ref: EP/Us 20

Register of services, 24 October 1937 - 16 January 1944
(1 volume, cloth bound)

Ref: EP/Us 21

Register of services, 1 January 1944 - 20 August 1949
(1 volume, cloth bound)

Ref: EP/Us 22

Register of services, 21 August 1949 - 31 December 1955
(1 volume, cloth bound)

Ref: EP/Us 23

Register of services, 1 January 1956 - 30 December 1960
(1 volume, cloth bound)

Ref: EP/Us 24

Register of services, 1 January 1961 - 25 August 1968
(1 volume, cloth bound)

Ref: EP/Us 37

Register of services, 1 September 1968 - 5 September 1976
(1 volume, cloth bound)

Ref: EP/Us 38

Register of services, 9 September 1976 - 20 March 1983
(1 volume, plastic bound)

Ref: EP/Us 39

Register of services, 26 March 1983 - 10 December 1989
(1 volume, plastic bound)

Ref: EP/Us 48

Register of services, 17 December 1989 - 13 April 1998
(1 volume, plastic bound)

Ref: EP/Us 92/1

Register of services, 16 April 1998 - 27 March 2005
(1 volume, leather bound)

Benefice (Ref: EP/Us section 03)

122

Ref: EP/Us 122

Forms naming the registered patrons for the benefice of Usworth Holy Trinity, 1 January 1989 [photocopies]
(2 papers)

Licences to the curacy (Ref: EP/Us section 04)

49-50

Ref: EP/Us 49

Licence to the curacy of Usworth, Holy Trinity, of Rev. Frank Lumsden, 20 December 1953
(1 paper, printed)

Ref: EP/Us 50

Licence to the curacy of Usworth, Holy Trinity, of Rev. Herbert Butler, 27 May 1956
(1 paper, printed)

Institutions and admissions (Ref: EP/Us section 05)

54, 93/1

Ref: EP/Us 54

Institution certificate of Rev. J.W. Elliott as rector of the Usworth Team Ministry, 20 November 1978
(1 paper, typescript)

Ref: EP/Us 93/1

Admission of Anne Melton as rector, 10 January 1996
(1 paper, printed)

03 Tithe (Ref: EP/Us section 03)

55

Ref: EP/Us 55

Redemption certificate relating to a rent charge payable to the incumbent of Usworth in respect of property at Great Usworth, Little Usworth and North Biddick, 23 March 1920
(1 paper)

04 Churchwardens (Ref: EP/Us section 04)Church (Ref: EP/Us section 01)Organ (Ref: EP/Us )

73

Ref: EP/Us 73

Specification of a manual pedal organ to be situated in the gallery at the west end of the church, n.d., [1936]
(1 paper)

Plans (Ref: EP/Us )

74, 114/1-17

Ref: EP/Us 74

Plan of fan extractor unit, showing the method of fitting in the steel sash frame, by Colt Ventilation Ltd., Surbiton, Surrey, 10 March 1953
(1 plan, 39 cm. x 31 cm., duplicated)

Ref: EP/Us 114/1

Plan of ground floor, east and west sides and front of church by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, February 1983
(1 plan, 85cm x 64cm)

Ref: EP/Us 114/2

Plan of proposed extension to church by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1983
(1 plan, colour, 99cm x 82cm)

Ref: EP/Us 114/3

Plan consisting of elevation [schedule A and B], ground floor [schedule A and B], and first floor plan and arrangement by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, March 1986
(1 plan, 102cm x 68cm)

Ref: EP/Us 114/4

Plan of ground floor and first floor by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, October 1986
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/5

Plan of north, south and west elevations by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, October 1986
(1 plan, 101cm x 68cm)

Ref: EP/Us 114/6

Plan of ground floor, balcony and basement by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, March 1987
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/7

Plan of east and west elevation by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/8

Plan of north and south elevations by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 102cm x 69cm)

Ref: EP/Us 114/9

Plan of front of church by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(2 plans, 101cm x 69cm)

Ref: EP/Us 114/10

Plan of ground floor by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/11

Plan of drainage systems surrounding church by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 102cm x 68cm)

Ref: EP/Us 114/12

Plan of foundations and roof truss layout by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 102cm x 69cm)

Ref: EP/Us 114/13

Plan of north and south elevations by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/14

Plan of east and west elevations as well as first floor plan by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, April 1987
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/15

Plan of disabled toilets and first floor joist plan by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS , September 1988
(1 plan, 101cm x 69cm)

Ref: EP/Us 114/16

Plan of church grounds by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS, n.d. [1980s]
(1 plan, 101cm x 71cm)

Ref: EP/Us 114/17

Plan of fire damage alterations by D. W. Johnson, Architect, 9 Concord House, Speculation Place, Washington, Tyne and Wear, NE37 2AS , n.d. [1980s]
(1 plan, 84cm x 59cm)

Building extension (Ref: EP/Us )

117, 130

Ref: EP/Us 117

Letters: building extension, 2 August 1983 - 4 September 1990; quinquennial inspection, 3 March - 2 December 1984 Basic material specification for proposed extension to Holy Trinity Church, n.d. [1980s] Diocesan Advisory Committee's comments on proposed church extension, n.d. [1980s]
(1 file)

Ref: EP/Us 130

Letters concering the extension of Holy Trinity church, 19 June 1986 - 9 June 1988
(7 papers)

Security (Ref: EP/Us )

115, 126

Ref: EP/Us 115

Letters: burglary, 7 December 1987 - 15 January 1988; closure of church hall, 10 December 1987; insurance claim, 11 January - 15 February 1988
(1 file)

Ref: EP/Us 126

Safer Cities Project Letters: grant application and payment, evaluation, 14 January 1993 - 26 February 1994 Northumbria Police security report, 21 September 1992 Crime prevention specifications, n.d. [1990s] Safer Cities Programme application form, n.d. [1990s]
(19 papers)

Repairs (Ref: EP/Us )

127, 129, 131

Ref: EP/Us 127

Schedule of defects and specification of work, n.d. [1970s]
(3 papers)

Ref: EP/Us 129

Letters: National Coal Board remedial work and repairs, 8 July 1972 - 5 August 1976
(15 papers)

Ref: EP/Us 131

Letter concerning refurbishment of the back vestry, 25 March 1986
(1 paper)

Churchyard (Ref: EP/Us section 02)Records of graves (Ref: EP/Us section 01)

94/1-3, 111

Ref: EP/Us 94/1

Index of graves, 19 April 1860 - 20 January 1978
(1 file)

Ref: EP/Us 94/2

Record of graves (includes war graves), 1915 - 1962
(1 volume, cloth quarter-bound)

Ref: EP/Us 94/3

Record of graves, 1949 - 1971
(1 volume, cloth quarter-bound)

Ref: EP/Us 111

Record of graves, 1949 - 1953
(1 volume)

Monuments (Ref: EP/Us section 02)

96/1

Ref: EP/Us 96/1

Letter from Geoffrey Key, Chief Executive, Borough of Sunderland to the vicar of Holy Trinity church informing him that a monument in the churchyard has been listed as a building of special architectural and historic interest (with attached Department of the Environment legislation guide), 14 January 1986 [This is the Memorial to 42 miners killed in Usworth Colliery Disaster 2 March 1885. By Emley and Sons of Newcastle; erected by the miners of Usworth Colliery. Inscribed with names of miners buried here and at (Church of our Blessed Lady Immaculate) Washington]
(6 papers, printed)

Maintenance (Ref: EP/Us section 03)

97/1

Ref: EP/Us 97/1

Newspaper cutting re churchyard maintenance, Sunderland Echo , 4 December 1979
(1 paper, printed)

Photographs (Ref: EP/Us section 04)

110

Ref: EP/Us 110

Photograph album representing the damage and decay of the churchyard, n.d. [1980s]
(1 volume, [9 photographs, 22cm x 17cm, black and white])

Closure (Ref: EP/Us section 05)

95/1/1-8

Ref: EP/Us 95/1/1-8

Correspondence between Usworth Parochial Church Council, Borough of Sunderland and Secretary of State for the Environment relating to closure of the parish churchyard, 12 October 1978 - 2 November 1981 Includes Order in Council to close churchyard, 23 May 1979
(8 papers, printed)

Mission Room (Ref: EP/Us section 03)

56

Ref: EP/Us 56

23 February 1897 (1) Sir Wilfrid Lawson of Brayton, Cumberland, bart., M.P. (2) Rector and churchwardens of the parish of Usworth, [Holy Trinity] Copy conveyance by (1) to (2) of 1020.5 sq. yds. of land at Usworth as a site for a Mission Room Includes: plan No scale
(1 file)

Church Hall (Ref: EP/Us section 04)

75-78, 124

Ref: EP/Us 75

Brief specification for the erection of a church hall at High Usworth, n.d., [January 1956]
(7 papers, typescript)

Ref: EP/Us 76

Brief specification for electrical work at the church hall at High Usworth, n.d., [January 1956]
(2 papers, typescript)

Ref: EP/Us 77

27 February 1956 (1) Frederick William Archer & Son, Trenethia Croft, Western Terrace, Washington, building contractor (2) The Parochial Church Council of the parish of Usworth, Holy Trinity Contract whereby (1) will erect a church hall at Wellbank Road, Washington
(5 papers, printed)

Ref: EP/Us 78

17 September 1968 (1) Rev. R.D.A. Wouldham, Usworth Rectory, Wellbank Road, Washington, (2) The North Eastern Electricity Board Wayleave agreement authorising equipment on parish property at Wellbank Road
(1 booklet, printed)

Ref: EP/Us 124

Building of church hall Letters: building work, 30 April 1988 Community Chest Grant, 3 March - 15 November 1995 insurance, 26 April 1990 Community Chest Grant application form, 13 October 1995 Notes on the building of the church hall, 1988 - 15 January 1990
(1 file)

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

60-69, 123/1-2

Ref: EP/Us 60

Faculty authorising the erection of a chancel screen, a war memorial tablet, and a screen across the organ arch, 11 November 1918
(1 paper, printed)

Ref: EP/Us 61

Faculty authorising the augmentation of the cross surmounting the chancel screen, 9 December 1919
(1 paper, printed)

Ref: EP/Us 62

Faculty authorising the introduction of 2 candlesticks onto the holy table, and the placing of a marble tablet on the nave wall, commemorating Usworth church troop of boy scouts, 4 February 1922
(1 paper, printed)

Ref: EP/Us 63

Faculty authorising a variation to the wording on the Begg memorial, 8 December 1948
(1 paper, typescript)

Ref: EP/Us 64

Faculty authorising the erection of a wooden font-cover, 24 May 1949
(1 paper, typescript)

Ref: EP/Us 65

Faculty authorising the introduction into the church of 6 altar candlesticks, 2 standard candlesticks, and two portable candlesticks, 29 December 1958
(1 paper, typescript)

Ref: EP/Us 66

Faculty authorising work to improve the east end of the church by removing the painting behind the altar and the step below the altar; the installation of a new oak altar, new altar cross and candlesticks in coloured and gilded limewood, new altar-frontals and a curtain hung behind the altar; and the redecoration of the chancel, 27 May 1960
(1 paper, typescript)

Ref: EP/Us 67

Faculty authorising the introduction into the priests' vestry of vinyl floor tiles, 2 cupboards and a mirror, and the erection of a hardboard partition, 31 December 1962
(1 paper, typescript)

Ref: EP/Us 68

Faculty authorising the introduction into the church of a hanging sanctuary-lamp in brass, 9 May 1963
(1 paper, typescript)

Ref: EP/Us 69

Faculty authorising the introduction into the church of an inscribed, silver ciborium, 7 August 1963
(1 paper, typescript)

Ref: EP/Us 123/1

Faculty authorising the introduction of sound reinforcement system together with induction loop, 15 December 1994 Letter: faculty, 4 December 1994
(2 papers)

Ref: EP/Us 123/2

Faculty authorising the repainting of the interior church walls and ceiling, painting the chancel ceiling, painting the west facing chancel arch wall and repainting the window trims, 20 November 1995 Certificate of completion of works authorised by faculty, 24 January 1996 Letter: petition for faculty, 21 November 1995 Note: originally enclosed in EP/Us 4/124
(3 papers)

Archdeacons' certificates (Ref: EP/Us section 02)

70-72, 128/1

Ref: EP/Us 70

Archdeacon's certificate authorising work proposed in an application dated 23 April 1950, 2 June 1950
(1 paper, typescript)

Ref: EP/Us 71

Archdeacon's certificate authorising the exterior painting of the church, 22 August 1953
(1 paper, typescript)

Ref: EP/Us 72

Archdeacon's certificate authorising repairs and interior decoration, 24 June 1960
(1 paper, typescript)

Ref: EP/Us 128/1

Archdeacon's certificate authorising the repair of wall cracks and loose stonework and the redecoration of walls, 13 October 1976 Includes: application for Archdeacon's certificate, 28 September 1976
(2 papers)

Terriers and inventories (Ref: EP/Us section 06)

57-58, 98/1

Ref: EP/Us 57

Terrier, n.d., [1902]
(1 paper, printed form)

Ref: EP/Us 58

Inventory, April 1953 - 3 November 1963
(1 booklet, printed form)

Ref: EP/Us 98/1

Terrier and inventory, April 1984
(1 file)

Quinquennial inspections (Ref: EP/Us section 07)

59, 99/1-6

Ref: EP/Us 59

Ordinary assessment fixing annual payments towards repairs identified by the last quinquennial inspection, 28 November 1960
(1 paper, printed)

Ref: EP/Us 99/1

Quinquennial report, July 1984
(1 file)

Ref: EP/Us 99/2

Quinquennial report by D. L. Renton, Diocesan Surveyor, Auckland Castle, Bishop Auckland, DL14 7QJ, November 1989
(1 file)

Ref: EP/Us 99/3

Quinquennial report, October 1992
(1 file)

Ref: EP/Us 99/4

Quinquennial report, October 1997
(1 file)

Ref: EP/Us 99/5

Quinquennial report, October 2002
(1 file)

Ref: EP/Us 99/6

Quinquennial report by I. Ness, Architect, 26 Grosvenor Place, Newcastle - upon - Tyne, NE2 2RE, 22 May 2007
(1 file)

Financial records (Ref: EP/Us section 08)

8

Ref: EP/Us 8

Churchwardens' accounts, church rate assessments and vestry meetings minutes, 1853 - 1921
(1 volume)

Sequestration (Ref: EP/Us section 09)

51-53

Ref: EP/Us 51

Sequestration order during the vacancy following the resignation of Rev. David George Alexander Clarke as rector, 12 December 1961
(1 paper, printed)

Ref: EP/Us 52

Notice to the churchwardens of the Bishop's intention to admit Rev. Ralph Douglas Astley Wouldham to the benefice, 1 March 1962
(1 paper, printed)

Ref: EP/Us 53

Notice to the churchwardens of the Bishop's intention to admit Rev. Albert George Ward to the benefice, 18 July 1969
(1 paper, printed)

Parochial Church Council (Ref: EP/Us section 06)Minutes (Ref: EP/Us section 01)Parochial Church Council/District Church Council minutes (Ref: EP/Us section 01)

25-27, 79-80, 116/1-5

Ref: EP/Us 25

Minute book of Parochial Church Council and annual church vestry meetings, 29 April 1930 - 8 November 1945
(1 volume, cloth bound)

Ref: EP/Us 26

Minute book of Parochial Church Council, 27 February 1946 - 7 December 1965
(1 volume, cloth bound)

Ref: EP/Us 27

Minute book of Parochial Church Council, 13 January 1966 - 12 October 1977
(1 volume, card bound)

Ref: EP/Us 79

Parochial Church Council minute book, 17 November 1977 - 10 December 1980
(1 volume, paper bound)

Ref: EP/Us 80

Parochial Church Council minutes, 19 February 1981 - 11 February 1986 Includes: minutes of Holy Trinity District Church Committee and St. Michael and All Angels District Church Committee, 1981 - 1986
(1 file)

Ref: EP/Us 116/1

Parochial Church Council minutes of meeting, 13 July 1983 Note: originally enclosed in EP/Us 117
(2 papers)

Ref: EP/Us 116/2

Parochial Church Council minutes of meeting, 8 September 1983 Note: originally enclosed in EP/Us 117
(1 paper)

Ref: EP/Us 116/3

District Church Committee minutes of meeting, 8 May 1986
(1 paper)

Ref: EP/Us 116/4

Parochial Church Council minutes of meeting, 27 October 1987 Note: originally enclosed in EP/Us 115
(1 paper)

Ref: EP/Us 116/5

Parochial Church Council minutes of meeting, 12 October 1995 Note: originally enclosed in EP/Us 124
(3 papers)

Annual General Meeting (Ref: EP/Us section 02)

121

Ref: EP/Us 121

Annual General Meeting, minutes of meeting, 20 April 1997 Includes: District Church Council's report, Churchwarden's report, Chairman of the Finance Group's report, Treasurer's report, Toddler Group report and 3 to 5's Sunday Group report
(7 papers)

Financial records (Ref: EP/Us section 02)

28, 81, 108, 118-120

Ref: EP/Us 28

Account book of Parochial Church Council, 16 April 1963 - 22 December 1973
(1 volume, card bound)

Ref: EP/Us 81

Income and expenditure accounts of the Parochial Church Council for the years ended 31 December 1978 - 31 December 1979 Originally enclosed in EP/Us 79
(4 papers, typescript)

Ref: EP/Us 108

Account book of Parochial Church Council, January 1978 - October 1989
(1 volume, leather bound)

Ref: EP/Us 118

Parochial Church Council accounts for year ended, 31 December 1996
(1 paper)

Ref: EP/Us 119

Parochial Church Council statement of accounts at 31 December 1996
(1 paper)

Ref: EP/Us 120

Parochial church council income and expenditure account at 31 December 1996
(1 paper)

Electoral rolls (Ref: EP/Us section 03)

82, 109

Ref: EP/Us 82

Electoral roll, March 1989
(3 papers, typescript)

Ref: EP/Us 109

Electoral roll, 1978 - 1981
(1 volume)

Charities (Ref: EP/Us section 12)Robinson Memorial Gift Trust (Ref: EP/Us)

100, 101/1, 102, 103/1-3, 104/1-8, 105/1-4, 112/1-9, 113, 125/1-3

Minutes (Ref: EP/Ussection 01)

105/1-4

Ref: EP/Us 105/1

Robinson Memorial Gift Charity Trustees minutes of meetings, 17 March 1971 - 12 November 1996
(1 volume)

Ref: EP/Us 105/2

Robinson Memorial Gift Charity Trustees minutes of meetings, 28 April 2008
(1 paper)

Ref: EP/Us 105/3

Robinson Memorial Gift Charity Trustees minutes of meetings, 6 October 2008
(1 paper)

Ref: EP/Us 105/4

Robinson Memorial Gift Charity Trustees minutes of meetings, 6 July 2009
(1 paper)

Financial records (Ref: EP/Ussection 02)Financial reports (Ref: EP/Us)

102, 103/1-3, 104/1-8

Ref: EP/Us 102

Financial report from Lloyds TSB Private Banking Ltd, 6 March 2002 Note: report concerns the setting up of an investment scheme for The Robinson Memorial Gift Trust
(1 file)

Ref: EP/Us 103/1

Portfolio valuation by Rathbones Investment Management Ltd, 30 September 2010
(1 file)

Ref: EP/Us 103/2

Portfolio valuation by Rathbones Investment Management Ltd, 5 April 2011
(1 file)

Ref: EP/Us 103/3

Portfolio valuation by Rathbones Investment Management Ltd, 30 September 2011
(1 file)

Ref: EP/Us 104/1

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 28 March 2002
(9 papers)

Ref: EP/Us 104/2

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 28 March 2003
(20 papers)

Ref: EP/Us 104/3

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 29 March 2004
(18 papers)

Ref: EP/Us 104/4

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 29 March 2005
(16 papers)

Ref: EP/Us 104/5

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 29 March 2006
(18 papers)

Ref: EP/Us 104/6

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 28 March 2007
(18 papers)

Ref: EP/Us 104/7

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 27 March 2009
(16 papers)

Ref: EP/Us 104/8

Statement of Financial Affairs by Lloyds TSB Private Banking Ltd., up to 29 March 2010
(15 papers)

Accounts (Ref: EP/Us)

101/1, 112/1-9, 113

Ref: EP/Us 101/1

Account book of Robinson Memorial Gift Trust detailing receipts and payments, 1971 - 2009
(1 volume)

Ref: EP/Us 112/1

Income and disposals account, 6 April 1995 - 5 April 1996
(1 paper)

Ref: EP/Us 112/2

Income and disposals account, 6 April 1996 - 5 April 1997
(1 paper)

Ref: EP/Us 112/3

Income and disposals account, 6 April 1997 - 5 April 1998
(1 paper)

Ref: EP/Us 112/4

Income and disposals account, 6 April 1998 - 5 April 1999
(1 paper)

Ref: EP/Us 112/5

Income and disposals account, 6 April 1999 - 5 April 2000
(1 paper)

Ref: EP/Us 112/6

Income and disposals account, 6 April 2000 - 5 April 2001
(1 paper)

Ref: EP/Us 112/7

Income and disposals account, 6 April 2001 - 5 April 2002
(1 paper)

Ref: EP/Us 112/8

Income and disposals account, 5 April 2001 - 12 November 2002
(1 paper)

Ref: EP/Us 112/9

Income and disposals account, 6 April - 25 Sugust 2010
(2 papers)

Ref: EP/Us 113

Income and expenditure account for the year ending 31 December 1997
(1 paper)

Correspondence (Ref: EP/Ussection 03)

100, 125/1-3

Ref: EP/Us 100

Cards: containing messages of thank you for donations made from the Robinson Memorial Gift Trust to members of the community, n.d. [2000 - 2001]
(11 cards)

Ref: EP/Us 125/1

Letters: Robinson Memorial Gift Trust, 8 June 1983 - 26 June 1996 Notice regarding the transfer of property of the Robinson Memorial Gift Trust, 14 June 1993 Model Resolution for the Transfer of Property under Section 43 (2) (a) or (b) [form CC44 - A 1 - A3], 14 - 24 June 1993
(37 papers)

Ref: EP/Us 125/2

Letters: changes to Robinson Memorial Trust investments, 6 March - 7 March 2002; opening of trustees account, 18 May 1994; divestment, 17 November 1992 - 13 December 1993 Charity Commission Schemes for the regulation of the Robinson Memorial Gift Trust, 22 April 1938 - 29 November 1974 Resolution by the trustees of the Robinson Memorial Fund giving notice of a transfer of investments, 13 December 1993
(26 papers)

Ref: EP/Us 125/3

Letters: Charity Commission annual reports [including annual retruns 28 March 1994 and 12 May 1995], 24 November 1993 - 20 December 1995; open and closure of Lloyds TSB Private Banking Asset Management Service, 4 January 2002 - 9 September 2010; transfer of Robinson Memorial Gift Trust to Rathbones Investment Management Ltd., 15 Janaury - 18 May 2010; trustees, 6 June 1995 - 28 May 2010; transfer of Robinson Memorial Gift Trust to Lloyds TSB Private Banking Discretionary Management Service, 17 August 2001; transfer of Robinson Memorial Gift Trust to Lloyds TSB Private Banking Investment Portfolio Service, 17 September 2007
(59 papers)

Miscellaneous (Ref: EP/Us section 14)Newsletters (Ref: EP/Us section 01)

83-90

Ref: EP/Us 83

Parish newsletter, July 1975
(1 paper, typescript)

Ref: EP/Us 84

Parish newsletter, October1975
(1 paper, typescript)

Ref: EP/Us 85

Parish newsletter, December 1975
(1 paper, typescript)

Ref: EP/Us 86

Parish newsletter, January 1976
(1 paper, typescript)

Ref: EP/Us 87

Parish newsletter, February 1976
(1 paper, typescript)

Ref: EP/Us 88

Parish newsletter, March 1976
(1 paper, typescript)

Ref: EP/Us 89

Parish newsletter, April 1976
(1 paper, typescript)

Ref: EP/Us 90

Parish newsletter, May 1976
(1 paper, typescript)

Licences (Ref: EP/Us section 02)

106

Ref: EP/Us 106

Entertainment Licence and Records book, Borough of Sunderland, 22 October 1993 - 9 July 1999
(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 ยท Developed by Durham County Council