• 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

South Hetton Holy Trinity Parish

Reference: EP/SHt Catalogue Title: South Hetton Holy Trinity Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1838-2018

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.

  • South Hetton Holy Trinity Parish
    • South Hetton, Holy Trinity parish (Ref: EP/SHt)
    • Registration (Ref: EP/SHt Section 1)
    • Registers of baptisms (Ref: EP/SHt section 01)
    • Registers of marriages (Ref: EP/SHt section 02)
    • Registers of banns of marriage (Ref: EP/SHt section 03)
    • Registers of burials (Ref: EP/SHt section 04)
    • Clergy (Ref: EP/SHt Section 2)
    • Preachers' books and registers of services (Ref: EP/SHt section 01)
    • Preachers' books (Ref: EP/SHt section 01)
    • Registers of services (Ref: EP/SHt section 02)
    • Parish boundaries (Ref: EP/SHt section 02)
    • Glebe (Ref: EP/SHt section 03)
    • Individual clergy (Ref: EP/SHt section 04)
    • Churchwardens (Ref: EP/SHt Section 4)
    • Church (Ref: EP/SHt section 01)
    • Repairs (Ref: EP/SHt section 01)
    • Churchyard (Ref: EP/SHt section 02)
    • Church Hall (Ref: EP/SHt section 03)
    • Vicarage (Ref: EP/SHt section 04)
    • Faculties and Archdeacons' Certificates (Ref: EP/SHt section 05)
    • Faculties (Ref: EP/SHt section 01)
    • Archdeacons' Certificates (Ref: EP/SHt section 02)
    • Correspondence (Ref: EP/SHt section 03)
    • Terriers and Inventories (Ref: EP/SHt section 06)
    • Inspection of Churches Measure (Ref: EP/SHt section 07)
    • Financial records (Ref: EP/SHt section 08)
    • Vestry (Ref: EP/SHt Section 5)
    • Parochial Church Council (Ref: EP/SHt Section 6)
    • Minutes (Ref: EP/SHt section 01)
    • Financial records (Ref: EP/SHt section 02)
    • Church Societies (Ref: EP/SHt Section 13)
    • Kelloe and District Clerical Society (Ref: EP/SHt section 01)

Catalogue Contents

South Hetton, Holy Trinity parish (Ref: EP/SHt)Registration (Ref: EP/SHt Section 1)Registers of baptisms (Ref: EP/SHt section 01)

1-2, 6-9

Ref: EP/SHt 1

Register of baptisms, October 1838 - October 1851
(1 volume)

Ref: EP/SHt 2

Register of baptisms, October 1851 - March 1901
(1 volume)

Ref: EP/SHt 6

Register of baptisms, March 1901 - July 1913
(1 volume)

Ref: EP/SHt 7

Register of baptisms, August 1913 - April 1926
(1 volume)

Ref: EP/SHt 8

Register of baptisms, April 1926 - December 1945
(1 volume)

Ref: EP/SHt 9

Register of baptisms, December 1945 - July 1971
(1 volume)

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

3, 10-13, 77/1

Ref: EP/SHt 3

Register of marriages, February 1863 - June 1911
(1 volume)

Ref: EP/SHt 10

Register of marriages, September 1911 - July 1930
(1 volume)

Ref: EP/SHt 11

Register of marriages, July 1930 - June 1937
(1 volume)

Ref: EP/SHt 12

Register of marriages, August 1937 - March 1950
(1 volume)

Ref: EP/SHt 13

Register of marriages, March 1950 - July 1966
(1 volume)

Ref: EP/SHt 77/1

Register of marriages, 8 October 1966 - 23 June 2018
(1 volume)

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

14-15, 36

Ref: EP/SHt 14

Register of banns of marriage, March 1863 - March 1936
(1 volume)

Ref: EP/SHt 15

Register of banns of marriage, March 1936 - February 1955
(1 volume)

Ref: EP/SHt 36

Register of banns of marriage, 23 January 1958 - 8 February 1981
(1 volume, cloth bound)

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

4-5, 16-19

Ref: EP/SHt 4

Register of burials, October 1838 - November 1860
(1 volume)

Ref: EP/SHt 5

Register of burials, November 1860 - July 1898

Ref: EP/SHt 16

Register of burials, July 1898 - February 1910
(1 volume)

Ref: EP/SHt 17

Register of burials, March 1910 - December 1924
(1 volume)

Ref: EP/SHt 18

Register of burials, December 1924 - August 1941
(1 volume)

Ref: EP/SHt 19

Register of burials, September 1941 - November 1961
(1 volume)

Clergy (Ref: EP/SHt Section 2)Preachers' books and registers of services (Ref: EP/SHt section 01)Preachers' books (Ref: EP/SHt section 01)

23-33

Ref: EP/SHt 23

Preachers' Book, 1885 - 1909
(1 volume)

Ref: EP/SHt 24-33

Registers of Preachers, Offertory and Communicants, 1909 - 1942
(9 volumes)

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

34-35, 37, 71, 74/1

Ref: EP/SHt 34-35

Registers of services, 1942 - 1969
(2 volumes)

Ref: EP/SHt 37

Register of services, 18 July 1969 - 28 December 1977
(1 volume, cloth bound)

Ref: EP/SHt 71

Register of services, 1 January 1978 - 28 April 1988
(1 volume, plastic bound)

Ref: EP/SHt 74/1

Register of services, 1 May 1988 - 3 September 2006
(1 volume)

Parish boundaries (Ref: EP/SHt section 02)

43
See also 76/2

Ref: EP/SHt 43

Map showing alterations to boundaries of South Hetton, Dalton-le-Dale and Hawthorn parishes, 1961 Scale: 12 inches to 1 mile [1:5280]
(1 plan, 57cm x 66cm)

Glebe (Ref: EP/SHt section 03)

44/1-116

Ref: EP/SHt 44/1-116

Correspondence between Rev. J.W. Wilson, The Vicarage, South Hetton and H.E. Ferens & Sons, Durham, solicitors; Bishop of Durham; Church Commissioners; Cluttons, London, chartered surveyors; Longden, Walker & Renney, Sunderland, solicitors; and others concerning sale of glebe land in London, 22 July 1969 - January 1974
(159 papers, typescript)

Individual clergy (Ref: EP/SHt section 04)

38-41

Ref: EP/SHt 38

Licence to curacy of John Handley Clarkson, 21 December 1893
(1 paper, printed)

Ref: EP/SHt 39

Licence to curacy of Thomas Wardle, 29 April 1899
(1 paper, printed)

Ref: EP/SHt 40

Declaration of assent, Thomas Wardle, 7 May 1899
(1 paper, printed)

Ref: EP/SHt 41

Licence to curacy of Ernest Francis Harrison, 16 September 1913
(1 paper, printed)

Churchwardens (Ref: EP/SHt Section 4)Church (Ref: EP/SHt section 01)Repairs (Ref: EP/SHt section 01)

52-53, 63

Ref: EP/SHt 52

9 July 1888 (1) Messrs. William and Joseph Rutter of Crossgate Moor, builders (2) Committee for alterations to Holy Trinity Church Articles of agreement for (1) to carry out alterations
(1 file)

Ref: EP/SHt 53

Tender for alterations to church by N. Barnsham, Station Street, Haswell, 25 September 1900
(1 paper)

Ref: EP/SHt 63

Bank book, restoration of east window fund, 25 March 1968 - 5 November 1969
(1 volume, cloth bound)

Churchyard (Ref: EP/SHt section 02)

45-49

Ref: EP/SHt 45

Notice of vestry meeting concerning additional burial ground, 20 March 1869
(1 paper)

Ref: EP/SHt 46

Approval of the provision of new burial ground, plan attached, 19 April 1932
(1 file)

Ref: EP/SHt 47

Bank book, churchyard improvement fund, 8 May 1914 - 1 January 1941
(1 volume, cloth bound)

Ref: EP/SHt 48

Bank book, churchyard improvement fund, 5 February 1957 - 17 May 1964
(1 volume, cloth bound)

Ref: EP/SHt 49

Bank book, churchyard improvement fund, 2 June 1965 - 5 November 1969
(1 volume, cloth bound)

Church Hall (Ref: EP/SHt section 03)

72

Ref: EP/SHt 72

Correspondence between S.W. Clark, 9 Jamison Terrace, South Hetton; Bryan Dover, Private Snooker Club, Central Buildings, West Sunniside, Sunderland; Rev. Dr. B. Rumball, The Vicarage, South Hetton; Ven. Michael Perry, 7 The College, Durham; B. Hurworth, Diocesan Office, Auckland Castle, Bishop Auckland; Smiths Gore, chartered surveyors, 26 Coniscliffe Road, Darlington; Advisory Committee for the Care of Churches, The Vicarage, South Hylton, Sunderland; Smith Roddam and Co., 56 North Bondgate, Bishop Auckland; Easington District Council, Seaside Lane, Easington; Ian Ness, architect, 106 Manor House Road, Newcastle-upon-Tyne; Church Commissioners, 1 Millbank, London; S. Ward & Associates, engineers, 36 York Avenue, Jarrow; Hendon Community Builders, 1 Amberley Street South, Hendon, Sunderland; H.M. Customs & Excise, V.A.T. Office, Pennine House, Town Centre, Washington; Winskell, architects, 7 Collingwood Street, Newcastle-upon-Tyne; Cleveland Boiler Services, 20 Croft Road, Hurworth-on-Tees; Façade Design, Glendale House, 10 Church Street, Houghton-le-Spring; George Atkinson Construction Company, Belmont House, Stanley Street, Consett; Charity Commission, Graeme House, Derby Square, Liverpool; Crossley Builders' Merchants, Elton Hall, Elton, Stockton; John Shaw, 53 Victoria Avenue, Leeds, West Yorkshire; General Concrete Products Ltd., Crowley Works, Swalwell; Dalestone Concrete Products, Ltd., Eaglescliffe, Stockton-on-Tees; E.C.C. Quarries, Ltd., Okus, Swindon, Wiltshire; John Flowers & Co., roofing contractors, Rear Mill Terrace, Mill Place, Shiney Row; East Durham Engineering Co., Ltd., New Century Works, Haswell; George Graham (Roofing), 70 Balmoral Terrace, Grangetown, Sunderland; Simon-West (Interiors) Ltd., Nile Street Works, Sunderland; McKenna (Plasterers) Ltd., 4 South Terrace, Cornsay Colliery; Vaultcourt (Construction) Ltd., 5 Wayside Court, Bearpark, Durham; Graham & Simpson, plastering contractors, 72 Dovedale Road, Seaburn; Gopak Ltd., Range Road, Hythe, Kent; Milburn & Ellis, Ltd., Dragon Lane, Dragonville Industrial Estate, Durham; Henry Massey, architect, Kingfisher House, Henry Street, Houghton-le-Spring; Barclays Bank, 3 Front Street, Hetton-le-Hole; The Co-operative Bank, 5/6 Saddler Street, Durham; Yorkshire Bank, 19-21 The Chare, Peterlee; concerning the building of the new church hall at South Hetton in memory of the miners who died in the disaster at South Hetton in 1848, 22 June 1983 - 19 February 1989 Includes: estimates, photographs and sketch plans, 1987-1989
(1 file)

Vicarage (Ref: EP/SHt section 04)

50-51

Ref: EP/SHt 50

Specification of work on South Hetton vicarage, July 1876
(1 file)

Ref: EP/SHt 51

Plan of proposed new parsonage house, August 1977 Scales: 1:100, 1:200
(1 plan, 84cm x 59cm)

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

54-56, 59, 61

Ref: EP/SHt 54

Faculty to erect new chancel, enlarge vestry, build organ chamber and install new organ, and to re-seat gallery, 20 August 1888
(1 paper, printed)

Ref: EP/SHt 55

Faculty to erect stained glass window, 10 June 1915
(1 paper)

Ref: EP/SHt 56

Faculty to introduce processional cross and two candlesticks, 10 August 1951
(1 paper, typescript)

Ref: EP/SHt 59

Faculty to affix oak gates to communion rail, with related papers, 11 February 1965
(3 papers, printed)

Ref: EP/SHt 61

Faculty to install new heating system and light fittings, for general repairs to church and to overhaul organ, 3 January 1966
(1 paper, printed)

Archdeacons' Certificates (Ref: EP/SHt section 02)

57-58, 60

Ref: EP/SHt 57

Archdeacon's certificate to replace heating boiler, 27 July 1956
(1 paper, typescript)

Ref: EP/SHt 58

Archdeacon's certificate for general repairs to church, 14 February 1963
(1 paper, typescript)

Ref: EP/SHt 60

Archdeacon's certificate for plate glass window guard, with covering letter, 5 March 1965
(2 papers, typescript)

Correspondence (Ref: EP/SHt section 03)

62/1-2

Ref: EP/SHt 62/1-2

Letters from H. Cecil Ferens, Diocesan Registry, Durham to Canon R.S. Troop, The Vicarage, South Hetton concerning faculty application, 15 December 1966 - 3 January 1967
(2 papers, typescript)

Terriers and Inventories (Ref: EP/SHt section 06)

64-65, 73

Ref: EP/SHt 64

Terrier, 1901
(1 paper, printed)

Ref: EP/SHt 65

Terrier, 1901
(1 paper, printed)

Ref: EP/SHt 73

Terrier and inventory, April 1973 - 24 May 1994
(1 volume, plastic bound)

Inspection of Churches Measure (Ref: EP/SHt section 07)

75/1

Ref: EP/SHt 75/1

Architect's report by J. A. G. Niven, Architect, John Niven Architects, The Old Hall Practice, 57 Front Street, West Auckland DL14 9HL, February 2005
(1 file)

Financial records (Ref: EP/SHt section 08)

20, 22

Ref: EP/SHt 20

Churchwardens Accounts, 1838 - 1905
(1 volume)

Ref: EP/SHt 22

Church Accounts, 1913 - 1933
(1 volume)

Vestry (Ref: EP/SHt Section 5)

21

Ref: EP/SHt 21

Vestry Minutes and Accounts, 1863 - 1944
(1 volume)

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

66-68, 76/1-2

Ref: EP/SHt 66

Minute book of Parochial Church Council, 9 April 1923 - 13 November 1933
(1 volume, cloth bound)

Ref: EP/SHt 67

Minute book of Parochial Church Council, 11 December 1933 - 12 April 1965
(1 volume, card bound)

Ref: EP/SHt 68

Minute book of Parochial Church Council, 7 September 1965 - 21 December 1972
(1 volume, card bound)

Ref: EP/SHt 76/1

Parochial Church Council minutes of meetings, 3 May 1995 - 4 May 1999 Minutes of a joint meeting of the Benefice of South Hetton and Haswell, 13 May 1997 Standing Committee minutes of meeting, 18 June 1995 Hetton Fellowship of Churches minutes of meeting, 13 April 1999 Treasurer's Report, 1998 Statements of Accounts, 13 July 1995 - January 1998 Financial Statement for year ending 31 December 1997 Easington Deanery Parish Shares, 1997 - 1999 list of election of Churchwardens, 1996; ist of Parochial Church Council members, 1997 correspondence, 9 August 1996 - 4 October 1998
(1 file)

Ref: EP/SHt 76/2

Parochial Church Council minutes of meetings, 2 June 1999 - 16 February 2000 Easington Deanery Synod minutes of meetings, 23 June 1999 - 8 February 2000 Treasurer's Report, 1999 Income and Expenditure account, 1996 - 1999 Order in Council concerning the creation of a new benefice of Easington, Easington Colliery and South Hetton, 10 August 1999 notice of suspension of presentation of benefice of South Hetton with Haswell, 20 September 1998 plan of proposed new notice board 'Wayside Pulpit', August 1996 correspondence, 26 March 1999 - 24 February 2000 newspaper article, n.d. [1999 - 2000] Easington Deanery Sunday Service rota, 9 June 1999
(1 file)

Financial records (Ref: EP/SHt section 02)

70-71

Ref: EP/SHt 69

Account book of Parochial Church Council, 3 January 1965 - 16 September 1974
(1 volume, cloth bound)

Ref: EP/SHt 70

Bank book, Parochial Church Council, 5 May 1965 - 31 December 1972
(1 volume, cloth bound)

Church Societies (Ref: EP/SHt Section 13)Kelloe and District Clerical Society (Ref: EP/SHt section 01)

42

Ref: EP/SHt 42

Minute book of Kelloe and District Clerical Society, 8 October 1935 - 7 February 1969
(1 volume, card bound)



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