• 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 Shields St. Simon Parish

Reference: EP/SS.SSi Catalogue Title: South Shields St. Simon Parish Area: Catalogue Category: Ecclesiastical Parish Records Description: 

Covering Dates: 1876-2011

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 Shields St. Simon Parish
    • South Shields St. Simon Parish (Ref: EP/SS.SSi)
    • Registration (Ref: EP/SS.SSi 1/)
    • Registers of baptisms (Ref: EP/SS.SSi 1/section 01)
    • Registers of marriages (Ref: EP/SS.SSi 1/section 02)
    • Registers of banns of marriage (Ref: EP/SS.SSi 1/section 03)
    • Registers of burials (Ref: EP/SS.SSi 1/section 04)
    • Marriage licences (Ref: EP/SS.SSi 1/section 05)
    • Clergy (Ref: EP/SS.SSi 2/)
    • Registers of services (Ref: EP/SS.SSi 2/section 01)
    • Benefice (Ref: EP/SS.SSi 2/section 02)
    • Benefice income (Ref: EP/SS.SSi 2/section 03)
    • Glebe (Ref: EP/SS.SSi 2/section 04)
    • Parish boundaries (Ref: EP/SS.SSi 2/section 05)
    • Individual incumbents (Ref: EP/SS.SSi 2/section 06)
    • Rural Deanery (Ref: EP/SS.SSi 2/section 07)
    • Churchwardens (Ref: EP/SS.SSi 4/)
    • Church (Ref: EP/SS.SSi 4/section 01)
    • Chancel screen (Ref: EP/SS.SSi 4/)
    • Organ (Ref: EP/SS.SSi 4/)
    • Plans (Ref: EP/SS.SSi 4/)
    • Windows (Ref: EP/SS.SSi 4/)
    • Vicarage (Ref: EP/SS.SSi 4/section 02)
    • Faculties (Ref: EP/SS.SSi 4/section 03)
    • Ecclesiastical Dilapidations (Ref: EP/SS.SSi 4/section 04)
    • Financial records (Ref: EP/SS.SSi 4/section 05)
    • Simonside Hall (Ref: EP/SS.SSi 4/section 06)
    • Parochial Church Council (Ref: EP/SS.SSi 6/)
    • Minutes (Ref: EP/SS.SSi 6/section 01)
    • Financial records (Ref: EP/SS.SSi 6/section 02)

Catalogue Description

The church was built in 1880 and is a crown living. The architect was R.J. Johnson.

Catalogue Contents

South Shields St. Simon Parish (Ref: EP/SS.SSi)Registration (Ref: EP/SS.SSi 1/)Registers of baptisms (Ref: EP/SS.SSi 1/section 01)

1/1-3, 1/25/1

Ref: EP/SS.SSi 1/1

Register of baptisms, 12 February 1877 - 15 November 1899
(1 volume, vellum bound)

Ref: EP/SS.SSi 1/2

Register of baptisms, 6 December 1899 - 24 October 1937
(1 volume, vellum bound)

Ref: EP/SS.SSi 1/3

Register of baptisms, 26 October 1937 - 17 April 1960
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/25/1

Register of baptisms, 17 April 1960 - 5 October 1986
(1 volume)

Registers of marriages (Ref: EP/SS.SSi 1/section 02)

1/4-10, 23, 1/26/1

Ref: EP/SS.SSi 1/4

Register of marriages, 21 July 1880 - 18 June 1910
(1 volume, vellum half bound)

Ref: EP/SS.SSi 1/5

Register of marriages, 9 August 1910 - 25 September 1933
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/6

Register of marriages, 26 October 1933 - 26 December 1940
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/7

Register of marriages, 26 December 1940 - 18 August 1945
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/8

Register of marriages, 29 September 1945 - 25 July 1953
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/9

Register of marriages, 25 July 1953 - 31 March 1962
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/10

Register of marriages, 11 June 1962 - 7 March 1970
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/23

Register of marriages, 7 March 1970 - 25 July 1979
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/26/1

Register of marriages, 4 August 1979 - 10 October 2009
(1 volume)

Registers of banns of marriage (Ref: EP/SS.SSi 1/section 03)

1/14-22

Ref: EP/SS.SSi 1/14

Register of banns of marriage, 7 July 1889 - 20 November 1898
(1 volume)

Ref: EP/SS.SSi 1/15

Register of banns of marriage, 13 November 1898 - 18 March 1917
(1 volume, calf bound)

Ref: EP/SS.SSi 1/16

Register of banns of marriage, 8 April 1917 - 22 September 1946
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/17

Register of banns of marriage, 8 September 1946 - 19 February 1950
(1 volume, paper, cloth bound)

Ref: EP/SS.SSi 1/18

Register of banns of marriage, 19 February 1950 - 3 January 1953
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/19

Register of banns of marriage, 4 February 1973 - 21 August 1977
(1 volume, rexine bound)

Ref: EP/SS.SSi 1/20

Register of banns of marriage, 3 January 1954 - 21 June 1964
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/21

Register of banns of marriage, 7 June 1964 - 18 February 1973
(1 volume, cloth bound)

Ref: EP/SS.SSi 1/22

Register of banns of marriage, 4 September 1977 - 15 April 1984
(1 volume, plastic bound)

Registers of burials (Ref: EP/SS.SSi 1/section 04)

1/11-13, 24

Ref: EP/SS.SSi 1/11

Register of burials, 15 August 1880 - 6 April 1898
(1 volume,' vellum bound)

Ref: EP/SS.SSi 1/12

Register of burials, 10 April 1898 - 16 November 1914
(1 volume, vellum bound)

Ref: EP/SS.SSi 1/13

Register of burials, 18 November 1914 - 29 April 1940
(1 volume, vellum bound)

Ref: EP/SS.SSi 1/24

Register of burials, 6 May 1940 - 8 May 2001
(1 volume, cloth bound)

Marriage licences (Ref: EP/SS.SSi 1/section 05)

1/10, 4/34-36

Ref: EP/SS.SSi 1/10i

Marriage licence for Frederick Hart and Ann Thompson of South Shields, 9 July 1963
(paper, 1 folio)

Ref: EP/SS.SSi 1/10ii

Marriage licence for James Banks of West Harton and Polly English Hedger of South Shields, 19 July 1964
(paper, 1 folio)

Ref: EP/SS.SSi 4/34

Alexander Lynn and Sarah Bainbridge of South Shields, 23 February 1956
(paper, 1 folio)

Ref: EP/SS.SSi 4/35

George Robert Thompson and Violet Steele of South Shields, 21 March 1956
(paper, 1 folio)

Ref: EP/SS.SSi 4/36

James Waller Walton of South Shields and Maureen Martha Cassidy of Hedworth, 6 July 1959
(paper, 1 folio)

Clergy (Ref: EP/SS.SSi 2/)Registers of services (Ref: EP/SS.SSi 2/section 01)

2/1-9, 2/10/1

Ref: EP/SS.SSi 2/1

Register of services, 6 January 1924 - 27 December 1936
(1 volume, cloth bound)

Ref: EP/SS.SSi 2/2

Register of services, 1 January 1937 - 12 November 1952
(1 volume, cloth bound)

Ref: EP/SS.SSi 2/3

Register of services, 16 November 1952 - 27 December 1958
(1 volume, cloth bound)

Ref: EP/SS.SSi 2/4

Register of services, 28 December 1958 - 30 September 1961
(1 volume, cloth bound)

Ref: EP/SS.SSi 2/5

Register of services, 1 October 1961 - 9 April 1969
(1 volume, leather bound)

Ref: EP/SS.SSi 2/6

Register of church services, 13 April 1969 - 6 November 1972
(1 volume, cloth bound)

Ref: EP/SS.SSi 2/7

Register of services, 8 November 1972 - 13 September 1975
(1 volume, plastic bound)

Ref: EP/SS.SSi 2/8

Register of services, 14 September 1975 - 20 December 1985
(1 volume, plastic bound)

Ref: EP/SS.SSi 2/9

Register of services, 22 December 1985 - 27 February 1994
(1 volume, plastic bound)

Ref: EP/SS.SSi 2/10/1

Register of services, 2 March 1994 - 7 August 2011
(1 volume)

Benefice (Ref: EP/SS.SSi 2/section 02)

4/6, 42

Ref: EP/SS.SSi 4/6

Letter of Ecclesiastical Commissioners in London Gazette , 28 July 1925 containing a copy of an order between the Crown and the Bishop of Durham in respect of the patronage of 45 benefices in the Diocese of Durham
(paper, 1 folio, 1 file, paper, printed)

Ref: EP/SS.SSi 4/42

Writ of sequestration, December 1978
(paper, 1 folio)

Benefice income (Ref: EP/SS.SSi 2/section 03)

4/1-2, 10-11

Ref: EP/SS.SSi 4/1

London Gazette , 4 February 1876 containing copy of grant of £200 to the incumbent of St. Simon
(1 file, paper, printed form)

Ref: EP/SS.SSi 4/2

London Gazette , 20 August 1880 containing copy of grant to the incumbent of St. Simon of a stipend of £100, and £1,500 toward providing a parsonage
(1 file, paper, printed form)

Ref: EP/SS.SSi 4/10

Letter of Ecclesiastical commission about grant of £100, 6 April 1933
(paper, 1 folio)

Ref: EP/SS.SSi 4/11

Statements of annual amounts payable by the Ecclesiastical Commissioners, 1939
(paper, 1 folio)

Glebe (Ref: EP/SS.SSi 2/section 04)

4/7, 30-31

Ref: EP/SS.SSi 4/7

Deed of dedication of land at the junction of Wenlock Road and Newcastle Road, South Shields with plan of area to be given up to Corporation, 28 July 1931
(1 file, paper)

Ref: EP/SS.SSi 4/30

Letter of Antony Bevin saying that the crown will raise no objection to sale of St. Simon's glebe field, 27 June 1950
(paper, 1 folio)

Ref: EP/SS.SSi 4/31

Letter concerning sale of Glebe land to South Shields Corporation, 17 October 1952
(paper, 1 folio)

Parish boundaries (Ref: EP/SS.SSi 2/section 05)

4/43

Ref: EP/SS.SSi 4/43

Map of St. Simon's parish, Tyne dock, n.d.
(paper, printed, 30cm x 25cm)

Individual incumbents (Ref: EP/SS.SSi 2/section 06)

4/37

Ref: EP/SS.SSi 4/37

Licence appointing Rev. W. Smurthwaite to the curacy, 22 September 1957
(paper, 1 folio)

Rural Deanery (Ref: EP/SS.SSi 2/section 07)

4/41

Ref: EP/SS.SSi 4/41

Order concerning alteration of rural deaneries in he diocese of Durham, 12 June 1978
(1 file, paper)

Churchwardens (Ref: EP/SS.SSi 4/)Church (Ref: EP/SS.SSi 4/section 01)Chancel screen (Ref: EP/SS.SSi 4/)

4/5

Ref: EP/SS.SSi 4/5

Notice of dedication service for the Memorial Chancel Screen of St. Simon's church, 16 December 1922
(paper, printed, 1 folio)

Windows (Ref: EP/SS.SSi 4/)

4/8-9

Ref: EP/SS.SSi 4/8-9

Letters concerning a proposal for stained glass window, 25 January and 13 February 1933
(paper, 2 folios)

Organ (Ref: EP/SS.SSi 4/)

4/38-39

Ref: EP/SS.SSi 4/38

Letter of Diocesan registry at Durham to Rev. Mr. Trory at Simonside enclosing faculty for the rebuilding of the organ and redecoration of the priests' vestry, 3 December 1957
(paper, 2 folios)

Ref: EP/SS.SSi 4/39

Church fund-raising proposal and agreement form between Wells Organisations Ltd. and P.C.C. of St. Simons, 6 March 1960
(paper, 1 folio)

Plans (Ref: EP/SS.SSi 4/)

4/45

Ref: EP/SS.SSi 4/45

Ground plan of seating accommodation of St. Simon's Church, Tyne Dock, by Austin Johnson and Hicks, architects, Newcastle upon Tyne, 1880
(1 plan, 53 cm. x 35 cm., ink and colour wash)

Vicarage (Ref: EP/SS.SSi 4/section 02)

4/33

Ref: EP/SS.SSi 4/33

Letter of the Church Commissioners concerning compensation for loss of development value in respect of sale of land adjoining the vicarage, May 1955
(paper, 1 folio)

Faculties (Ref: EP/SS.SSi 4/section 03)

4/3, 16-28, 32, 40

Ref: EP/SS.SSi 4/3

Faculty for placing a mural tablet on the north wall of the nave, 17 October 1918
(paper, I folio)

Ref: EP/SS.SSi 4/16-27

Correspondence and faculty for standard candlesticks November 1946 - November 1947
(paper, 13 folios)

Ref: EP/SS.SSi 4/28

Faculty for the installation of an electric organ blower, 9 January 1950
(1 folio, paper)

Ref: EP/SS.SSi 4/32

Faculty for the installation of an aumbry and the introduction of a sanctuary lamp, 30 January 1953
(paper, 1 folio)

Ref: EP/SS.SSi 4/40

Faculty for the introduction of a crucifix, 31 August 1960
(paper, 1 folio)

Ecclesiastical Dilapidations (Ref: EP/SS.SSi 4/section 04)

4/12-15

Ref: EP/SS.SSi 4/12-15

Assessments for annual payments in respect of buildings re Ecclesiastical Dilapidation Measures, 1942 - 1961
(paper, 4 folios)

Financial records (Ref: EP/SS.SSi 4/section 05)

4/4, 44

Ref: EP/SS.SSi 4/4

Statement of church accounts, 1921
(paper, 1 folio)

Ref: EP/SS.SSi 4/44

Church account book, 9 September 1899 - 30 December 1923
(1 volume, leather bound)

Simonside Hall (Ref: EP/SS.SSi 4/section 06)

4/29

Ref: EP/SS.SSi 4/29

Letter of the Church Commissioners about Simonside Hall being included in a list of buildings of special architectural or historic interest, 21 June 1950
(paper, 1 folio)

Parochial Church Council (Ref: EP/SS.SSi 6/)Minutes (Ref: EP/SS.SSi 6/section 01)

6/1-4

Ref: EP/SS.SSi 6/1

Minute book of the Parochial Church Council, 1 October 1931 - 9 July 1957
(1 volume, card bound)

Ref: EP/SS.SSi 6/2

Minute book of the Parochial Church council, 10 September 1957 - 8 April 1972
(1 volume, leather half-bound)

Ref: EP/SS.SSi 6/3

Minute book of Parochial Church Council, 13 May 1973 - 13 March 1977
(1 volume, leather half-bound)

Ref: EP/SS.SSi 6/4

Minutes of Parochial Church Council, 3 April 1977 - 12 February 1978
(1 file)

Financial records (Ref: EP/SS.SSi 6/section 02)

6/5-6

Ref: EP/SS.SSi 6/5

Account book, 17 March 1969 - 31 December 1976
(1 volume, card bound)

Ref: EP/SS.SSi 6/6

Account book, 6 January 1977 - 30 December 1983
(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