Durham County Record Office: the official archive service for County Durham and Darlington
- Home >
- Collections Search >
- Search the Catalogue >
- Catalogue Search Results > Catalogue Item
Barnard Castle and Teesdale Methodist Circuit
Reference: M/BT
Catalogue Title: Barnard Castle and Teesdale Methodist Circuit
Area: Catalogue
Category: Non-Conformist Church Records
Description:
Covering Dates: -
Catalogue Index
Use and
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.
Catalogue Description
(Third Deposit)(Acc: 1350(D))
Catalogue Contents
Minutes of Newbiggin Wesleyan Methodist Building and General Committee, 4 March 1880 - 14 April 1983
Document format of M/BT 16
Subscription list and statement of expenditure for the enlargement of the chapel, 1860, account of receipts and payments, 1862-1977
Document format of M/BT 17
Miscellaneous tenders, estimates, accounts and bills of costs in connexion with the conveyance of the site for a school at Newbiggin and the construction of the school and offices, May 1881 - December 1883
Document format of M/BT 18/1-7
Souvenir illustrated brochure of "the bi-centenary celebrations of the oldest existing methodist chapel in the world with continuous service", 20-28 June 1959
Document format of M/BT 223
Middlesbrough Evening Gazette photograph of Newbiggin-in-Teesdale methodist church, n.d. [?1959] (1 photograph, black and white, 21cm x 16cm]
Ref: M/BT 225Northern Echo photograph of the interior of Newbiggin-in-Teesdale methodist church showing John Wesley's pulpit to the right of the reading desk, n.d. [?1959]
Document format of M/BT 225
Northern Echo illustrated article about Newbiggin-in-Teesdale methodist church and the development of methodism in Teesdale, n.d. [1959]
Document format of M/BT 226
Methodist Recorder illustrated article about Newbiggin-in-Teesdale methodist church, 7 January 1960
Document format of M/BT 227
Fourth Deposit
(Acc: 1830(D))
Register of baptisms, 3 January 1873 - 30 November 1934
Document format of M/BT 19
Barnard Castle branch and Kendal Mission of the Hull circuit quarterly meeting minute book, 31 August 1837 - 15 June 1841; accounts, 31 August 1837 - 16 June 1854
Attached: regulations for Sabbath School, 9 August 1844
Document format of M/BT 20
Barnard Castle circuit quarterly meetings' minute book, 4 September 1841 - 17 December 1852
Document format of M/BT 21
Circuit quarterly meetings minute book, 18 March 1853 - 11 December 1863
At end: Kendal mission quarterly meetings' minutes: 17 December 1842 - 15 September 1849 and accounts, 17 December 1842 - 19 December 1851
Document format of M/BT 22
Barnard Castle circuit quarterly meetings' minute book, 12 March 1864 - 13 December 1872
Document format of M/BT 23
Barnard Castle circuit quarterly meetings minute book, 14 March 1873 - 6 June 1903
Document format of M/BT 24
Barnard Castle circuit quarterly meetings' accounts, 10 June 1864 - 26 October 1871
Document format of M/BT 25
Barnard Castle circuit quarterly meetings' account book, December 1877 - March 1900
Document format of M/BT 26
Barnard Castle circuit quarterly meetings' account book, June 1900 - December 1920
Document format of M/BT 27
Report on the circuit, 1841 - 1846
Document format of M/BT 28
Questionnaires completed by candidate for the preachers' plan, 1840s
Document format of M/BT 29/1,2
Application to district building committee for permission to buy land and build chapel and schoolroom thereon, 20 May 1887
Document format of M/BT 30
Building Committee balance sheets, 1889 and 1890
Document format of M/BT 31
Synoptical forms giving members' property and income, 1880 - 1888; 1893
Document format of M/BT 32
Chapel schedules, 1892, 1893
Document format of M/BT 33/1,2
Report of the Sunday schools, 1892 and 1896
Document format of M/BT 34/1,2
List of money collected in the circuit to celebrate the centenary of Primitive Methodism, 1910
Document format of M/BT 35
Will of William Lee of Holwick in the parish of Romaldkirk, yeoman, 3 January 1860
Document format of M/BT 36
22 November 1876
(1) William Longstaff of Pepper Hall in Arkengarthdale, Yorkshire, North Riding
(2) Thomas Martin of Melsonby, Yorkshire, North Riding and others, trustees
(3) James Aughton Rimmer, Superintendent Minister
Draft assignment of a parcel of land at Arkengarthdale
Document format of M/BT 37
Register of baptisms, 30 November 1919 - 19 April 1953
Document format of M/BT 38
Register of baptisms, 20 September 1920 - 14 April 1957
Document format of M/BT 39
Quarterly meetings' minute book, 15 June 1894 - 16 June 1905
Document format of M/BT 40
Quarterly meetings' minute book, 16 June 1905 - 6 June 1935
Document format of M/BT 41
Ministerial Invitation Committee minute book, 11 September 1919 - 11 December 1924; Circuit Purposes Committee, 4 March 1925 - 8 January 1958 [Ministerial Invitation Committee merged with Circuit Finance Committee to form Circuit Purposes Committee, December 1924]
Document format of M/BT 42
Inter-Quarterly Meetings Committee minute book, 8 December 1930 - 23 June 1923
Document format of M/BT 43
"A Schedule of Title Deeds belonging to various Chapels in Barnard Castle Circuit, now deposited in the Dwellinghouse of the Superintendent Preacher at Barnard Castle", 26 January 1830 [with later amendations to 1919]
Document format of M/BT 44
Trust schedule account book [details of property and income of circuit], 16 March 1917 - 5 March 1936
Document format of M/BT 45
Circuit quarterly schedule book [gives names of members of church], March 1919 - March 1926
Document format of M/BT 46
Circuit quarterly schedule book, June 1926 - March 1934
Document format of M/BT 47
Membership roll (second minister's section), c.1957
Document format of M/BT 48
Local preachers' horse hire account book, 23 August 1903 - 14 June 1975
Document format of M/BT 49
Harold L. Beadle, Forest Methodist Chapel (1993)
Document format of M/BT 228
Service details for Nine Lesson Carol Services organised by H.L. Beadle, Christmas 1959 - 23 December 1972
Document format of M/BT 229
Trustees' meetings minute book, 10 March 1938 - 5 April 1962
Document format of M/BT 50
Leaders' meetings minute book, 11 January 1926 - 23 February 1961
Document format of M/BT 51
Finance committee minute book, 14 September 1921 - 2 December 1929
Document format of M/BT 52
Sisterhood minute book, 1 December 1952 - 1 June 1964
Document format of M/BT 53
Sale of Work Committee minute book, 21 June 1950 - 9 October 1961
Document format of M/BT 54
Sale of Work Committee minute book, 4 December 1961 - 4 December 1962
Document format of M/BT 55
Regal League minute book, 14 January 1937 - 18 February 1938
Document format of M/BT 56
Free Church Council minute book, 21 June 1961 - 27 November 1968
Document format of M/BT 57
Correspondence concerning the leasing of the old school and fire compensation claim thereon, March 1960 - July 1971
Document format of M/BT 58
Income and expenditure account book, September 1926 - December 1932
Document format of M/BT 59
Income and expenditure account book, March 1933 - 4 June 1946
Document format of M/BT 60
Income and expenditure quarterly statements, September 1946 - November 1961
Document format of M/BT 61
Balance sheets, 1935 - 1964
Document format of M/BT 62
Collection journal, June 1913 - September 1918
Document format of M/BT 63
Envelope fund account book, December 1935 - November 1943
Document format of M/BT 64
Sunday School infants' attendance register (overall figures only), October 1889 - 29 September 1912
Document format of M/BT 65
Sunday School admission register, 2 February 1890 - 20 November 1904
Document format of M/BT 66
Sunday School attendance register, 7 January 1894 - 31 December 1905
Document format of M/BT 67
Sunday School attendance register, 7 January 1906 - 30 June 1929
Document format of M/BT 68
Sunday School summary attendance register, January 1948 - December 1952
Document format of M/BT 69
Sunday School summary attendance register, Janury 1953 - December 1957
Document format of M/BT 70
Sunday School summary attendance register, January 1958 - December 1962
Document format of M/BT 71
Sunday School teachers' roll, 1952 - 1961
Document format of M/BT 72
Sunday School Council minute book, 29 December 1919 - 10 December 1951
Document format of M/BT 73
Band of Hope attendance register, 1910 - 1947
Document format of M/BT 74
Opinion of N. Nathans on right of way to Barnard Castle Wesleyan Methodist Church, 1874
Attached: plan of footpath, c.1874
Document format of M/BT 75
Receipt from the Charity Commission acknowledging a scheme for the Wesleyan Chapel, Barnard Castle trust property, 10 May 1882
Document format of M/BT 76
Correspondence between the stewards of the Barnard Castle Wesleyan Methodist Church and John Graham concerning his proposal to erect a building near the wall belonging to the church [with plans of the wall], 23 October - 10 November 1883
Document format of M/BT 77
22 November 1895
(1) William Dalston Bank, Barnard Castle, butcher
(2) Michael Johnson Dixon, draper and Thomas Garbutt, draper, both of Barnard Castle, trustees of the Wesleyan Methodist Church
Agreement whereby (1) is to rent garden on south side of Wesley Terrace
Document format of M/BT 78
Licence issued by the Methodist Conference authorising land (81 sq. yds) in Barnard Castle to be sold, 25 May 1910
Document format of M/BT 79
Licence issued by the Methodist Conference authorising land (900 sq. yds.) and four houses and one long room thereon in Barnard Castle to be sold, 10 March 1920
Document format of M/BT 80
Trustees' meetings minute book, 3 December 1855 - 8 August 1888
Document format of M/BT 81
Trustees' meetings minute book, 13 August 1888 - 12 April 1927
Document format of M/BT 82
Trustees' meetings minute book, 6 February 1928 - 10 January 1957
Document format of M/BT 83
Leaders' meetings minute book, 1 September 1944 - 14 September 1966
Document format of M/BT 84
Collection journal, March 1906 - September 1917
Document format of M/BT 85
Collection journal, September 1917 - June 1928
Document format of M/BT 86
Trust account book, September 1962 - July 1977
Document format of M/BT 87
Sunday School attendance register, December 1949 - December 1953
Document format of M/BT 88
Report forms on the Barnard Castle church to be returned to the Primitive Methodist Connexion, 7 March 1902 and 6 March 1903
Document format of M/BT 89
Annual statistical report from Barnard Castle to the Darlington and Stockton District of the Primitive Methodist Church of the Christian Endeavour Societies (Band of Hope and Adult Temperance Society], 7 March 1901 and 3 March 1905
Document format of M/BT 90/1,2
Schedule of Sunday Schools, 7 March 1902 and 3 March 1905
Document format of M/BT 91/1,2
2 and 3 February 1830
(1) John Middleton of Hutton Fields, Yorkshire, farmer
(2) Thomas Grainger of Barnard Castle, weaver, and others
(3) Members of the Primitive Methodist Connexion in Barnard Castle
(4) Stewards of the Barnard Castle Circuit
Bargain and sale from (1) to (2) in trust of a parcel of land at Bank in Barnard Castle (25 yards x 1 foot x 11.5 yards) and the chapel erected thereon
Document format of M/BT 92
Licence for the performance of divine service in the Primitive Methodist Chapel, 14 October 1831
Document format of M/BT 93
Certificate of the registration of Barnard Castle Primitive Methodist Chapel for the solemnization of marriages, 8 September 1837
Document format of M/BT 94
Memorandum of the appointment of new trustees for the Primitive Methodist Church, Barnard Castle, 16 December 1850
Document format of M/BT 95
Receipt from Abraham Hilton for the deposit with him of title deeds as security for the repayment of £50, 16 October 1872
Document format of M/BT 96
25 July 1876
(1) John Atkinson of Barnard Castle, mason, and others
(2) Joseph Longstaff, formerly of Barnard Castle, shoemaker, but now of Hartlepool, shopkeeper, and others
(3) Rev. William Baitey of Barnard Castle, methodist minister
(4) Benjamin Wade, stonemerchant, and others
Conveyance from (1) to (3) and (4) of property in Barnard Castle belonging to the Primitive Methodists
Document format of M/BT 97
Account of W.W. and W.I. Watson to trustees of the Primitive Methodist Chapel, Barnard Castle for expenses incurred in appointing new trustees for the Bridgegate property, 12 July 1876 - 4 January 1877
Document format of M/BT 98
10 July 1887
(1) Hudson Donaldson
(2) John George Welford and Hodgson Aldmor Thompson, trustees
Building contract
Document format of M/BT 99
11 November 1887
(1) Thomas Welford of Barnard Castle, tailor, and others
(2) The Primitive Methodist Assurance Company
Mortgage for £1,000 of land in Newgate Street on which Primitive Methodist chapel is being erected
Document format of M/BT 100
20 December 1887
(1) James Walton of Barnard Castle, gentleman
(2) William Peat of Barnard Castle, butcher
Disclaimer by (1) and (2) of the office of trustee of the Primitive Methodist Chapel, Barnard Castle
Document format of M/BT 101
Certificate of the registration of Barnard Castle Primitive Methodist Chapel for the solemnization of marriages, 3 July 1888
Document format of M/BT 102
8 December 1888
(1) Rev. Barnabas Wild of Summit, near Littleborough, Lancashire, Primitive Methodist Minister
(2) Thomas Welford and others, trustees of the Primitive Methodist Chapel, Barnard Castle
Agreement whereby (1) will pay £100 towards the new Primitive Methodist Church at Barnard Castle and (2) will pay (1) £5 p.a.
Document format of M/BT 103
Copy will of Thomas Robson Blackburn of 15 Princess Street, Barnsley, Yorkshire, retired butcher. Bequeaths property in trust for wife, then for children of brother and then to build Primitive Methodist Church in Barnard Castle with school and house for minister, 2 February 1898
Document format of M/BT 104
21 June 1900
(1) Jessiemina Eales of Barnard Castle
(2) Thomas Berry and others, trustees of the Primitive Methodist Church, Barnard Castle
Agreement whereby (1) is to pay £10 to (2) and (2) to pay 5% p.a. interest thereon
Document format of M/BT 105
21 June 1900
(1) Mrs. Jessemina Eales of Barnard Castle
(2) The Trustees of the Primitive Methodist Church, Barnard Castle
Agreement whereby (1) will give (2) £5 and (2) will pay annuity of 5% to (1) for life
Document format of M/BT 106
Memorandum of the appointment of new trustees of the Primitive Methodist Chapel, Barnard Castle, 3 March 1905
Document format of M/BT 107
Correspondence between Tyas and Son, solicitors, Barnsley, George Elliott, Staffordshire House, Barnard Castle concerning payment of the legacy of T.R. Blackburn, 17 June - 28 December 1909
Document format of M/BT 108/1-19
Correspondence between the Primitive Methodist Insurance Company Ltd. and Rev. J. Hawkins, concerning legacy of Mr. T.R. Blackburn, 4 - 17 January 1910
Document format of M/BT 109/1-4
Memorandum of the appointment of new trustees, 1 December 1927
Document format of M/BT 110
Plan of proposed alterations and additions to Methodist Church, Barnard Castle by W. Arthur Kellett, c.1935
Scale: 1 inch to 8 feet [1:96]
Document format of M/BT 111
Sketch plans of alteration to Chapel [by W. Arthur Kellett?], n.d., c.1935
Document format of M/BT 112
Letter from W. Arthur Kellett, L.R.I.B.A., chartered architect and surveyor, 8 Lendal, York to Mr. Coates enclosing draft plan of alterations to chapel, 7 June 1935
Document format of M/BT 113
Plan of proposed new primary room and minister's lavatory, by W. Arthur Kellett, L.R.I.B.A., 8 Lendal, York, 1 August 1935
Scale: 1 inch to 8 feet [1:96]
Document format of M/BT 114
Plan of proposed alterations and additions to Newgate Methodist Church, Barnard Castle, by W. Coates, builder, Barnard Castle, May 1936
Scale: 8 feet to 1 inch [1:96]
Document format of M/BT 115
Memorandum of the appointment of new trustees, 2 March 1944
Document format of M/BT 116
Memorandum of the deposit of deeds with the Methodist Chapel Aid Association Ltd. as security for a mortgage of £200, 24 July 1952
Document format of M/BT 117
1 October 1953
(1) Newgate Methodist Church Trust, Newgate, Barnard Castle
(2) Thomas Holliday Walker of 24 Newgate, Barnard Castle, auctioneer
Agreement whereby (2) is allowed to open 2 lights onto property of (1)
Plan endorsed
(1 paper)
l19 Valuation of Methodist Church, shop with living accommodation and caretaker's cottage, Newgate, Barnard Castle, c.1970
Document format of M/BT 118
2 February 1830
(1) John Middleton of Hutton Fields, North Riding, farmer
(2) Thomas Grainger of Barnard Castle, weaver, and others
Lease for a year of a parcel of land in the Bank, Barnard Castle (22 yds. 1 ft. x 11.5 yds.)
Document format of M/BT 120
Will of Thomas Grainger of Barnard Castle, carpet weaver, 22 December 1849
Bequeaths property to sister Elizabeth Honeywood
Document format of M/BT 121
1 October 1808
(1) Elizabeth Atkinson of Barnard Castle, widow
(2) Thomas Naisbitt of Barnard Castle, potter
Bargain and sale of Lane House or Hole in the Wall in Garth Lane in Barnard Castle
Consideration: £80
Document format of M/BT 122
10 June 1812
(1) Thomas Naisbitt of Barnard Castle, potter
(2) William Marshall of Barnard Castle, yeoman
Mortgage in £60 of Lane House or Hole in the Wall in Garth Lane in Barnard Castle
Document format of M/BT 123
5 January 1815
(1) Thomas Naisbitt of Barnard Castle, dealer in glass and earthenware
(2) Richard Ryden of Barnard Castle, gent.
Mortgage in £35 of a messuage in the Back Lane, Barnard Castle
Document format of M/BT 124
11 and 12 May 1824
(1) John Naisbitt of Barnard Castle, shoemaker, eldest son and heir of Thomas Naisbitt of Barnard Castle, potter, deceased
(2) Ann Naisbitt of Barnard Castle, widow of Thomas Naisbitt
(3) William Marshall, formerly of Barnard Castle, now of Cowton, Yorkshire, yeoman
(4) Moses Kipling of Upper James Street, London, ironmonger; Matthew Kipling of Fountain Place, City Road, London, executors of the will of Richard Ryder
(5) Jane Ullathorne of Barnard Castle, widow
Conveyance from (1) to (5) of Lane House or Hole in the Wall _______garth Lane in Barnard Castle; (3) and (4) convey equity of redemption; (2) renounces dower in property
Consideration: £50 to (3); £15 to (4) and £5 to (2)
Document format of M/BT 125
25 and 26 January 1839
(1) Jane Jackson of Scarborough, Yorkshire, widow of Robert Jackson, late of Pontefract Yorkshire, doctor of physic, deceased
(2) John Bacon Sawrey Morritt of Rokeby Park, Yorkshire, esq.
(3) Owen Longstaff, the younger, of Gate Street, Lincolns Inn Fields, Middlesex, gent., and John Charles Longstaff of Barnard Castle, gent.
Lease and release from (1) to (3) with the consent of (2) of messuage formerly used as an inn, called Hole in the Wall in Back Lane, Barnard Castle in the occupation of William Binks
Consideration: £100
Document format of M/BT 126
Schedule of deeds relating to a freehold heckling factory in the Back Lane, Barnard Castle, 1803 - 1860
Schedule dated October 1870
Document format of M/BT 127
23 and 24 January 1777
(1) Thomas Beach of Gales, Yorkshire, yeoman and his wife Martha, heir-at-law of Peter Allison, late of Mortham Hall, Yorkshire, yeoman, deceased
(2) Mary Atkinson of Marwood Parks, widow and relict of Peter Allison
(3) John Raw of Barnard Castle, malster and brewer
Lease and release of house and garth in Barnard Castle
Document format of M/BT 128
22 November 1782
(1) John Raw of Barnard Castle, malster and brewer, and Thomas Raw of Barnard Castle, dyer
(2) Robert Fryer of Barningham, North Riding, yeoman
Mortgage in £120 of messuage in Newgate Street, Barnard Castle and one day's work in the Northfield and two days' work in the Middlefield
Document format of M/BT 129
5 April 1790
(1) John Raw of Barnard Castle, gent.
(2) John Robinson of Watermillock, Cumberland, esq.
Copy release of messuage with brewery in Newgate Street in Barnard Castle
Document format of M/BT 130
6 August 1790
(1) John Raw of Barnard Castle, gent.
(2) John Robinson of Watermillock, Cumberland, esq.
Mortgage of property in Barnard Castle
Document format of M/BT 131
11 and 12 February 1803
(1) John Robinson of Watermillock, Cumberland, esq.
(2) Jane Raw of Barnard Castle, widow. John Raw of Barnard Castle, gent.
(3) Robert River of Barningham, North Riding, yeoman
(4) William Hunter of Barnard Castle, yeoman
Lease and release from (1) to (4) of messuage in Newgate Street in Barnard Castle
Consideration: £81
Document format of M/BT 132
11 and 12 February 1803
(1) Jane Raw of Barnard Castle, widow, relict and devisee of John Raw of Barnard Castle, deceased
(2) John Raw of Barnard Castle, gent., son and heir-at-law of John Raw, deceased
(3) John Robinson of Watermellock, Cumberland, esq.
(4) Swainston Harrison of Barnard Castle, gent.
Assignment of mortgage on messuage with brewery in Newgate in Barnard Castle from (3) to (4)
Consideration: £410
Document format of M/BT 133
31 May 1805
(1) Colpitts Harrison of Barnard Castle, grocer, eldest son and heir-at-law of Swainston Harrison of Barnard Castle, deceased, and wife Jane
(2) Elizabeth Harrison of Barnard Castle, widow, relict of Swainston Harrison
(3) Swainston Harrison of Mark Lane, London, wine merchant
Lease and release from (1) to (3) of messuage with breweries in Newgate Street, Barnard Castle
Consideration: £500
Document format of M/BT 134
26 November 1806
(1) Swainston Harrison, plaintiff
(2) Colpitts Harrison and wife, Jane, deforciants
Two parts of a final concord whereby (2) acknowledges (1)'s right to 3 messuages, 3 gardens, 2a. of land, 2a. of meadow, 2a. pasture in Barnard Castle
Consideration: 100 marks of silver
Document format of M/BT 135
12 and 13 May 1808
(1) Swainston Harrison of Mark Lane, City of London, wine merchant
(2) Martha Bass and Joanna Bass of Barnard Castle, spinsters
Mortgage in £600 on messuage with brewery in Newgate Street in Barnard Castle
Document format of M/BT 136
11 and 12 May 1812
(1) Martha Bass and Joanna Bass of Barnard Castle, spinsters
(2) Swainston Harrison of Mark Lane, London, wine merchant
Lease and release of messuage with breweries in Newgate Street
Consideration: £600
Document format of M/BT 137
3 June 1820
(1) Swainston Harrison of Mark Lane in the City of London, wine merchant
(2) Francis Ullathorne of Gate Street, Lincolns Inn Fields, Middlesex, warehouseman
Lease for a year of a messuage in Newgate, Barnard Castle (boundaries specified)
Document format of M/BT 138
Bill presented to Francis Ullathorne by Thomas Wheldon, solicitor, for legal charges occasioned by Francis Ullathorne's purchase of premises in Newgate Street, October 1820
Document format of M/BT 139
31 July 1821
(1) William Hunter of Barnard Castle, yeoman
(2) Francis Ullathorne of Gate Street, Lincolns Inn Fields, Middlesex, warehouseman
(3) Thomas Wheldon of Barnard Castle, gent.
Lease and release from (1) to (2) of dwellinghouse in Newgate Street, Barnard Castle
Consideration: £160
Document format of M/BT 140
Bill presented to Thomas Ullithorne by Thomas Wheldon, solicitor, occasioned by the former's purchase of premises in Newgate Street, Barnard Castle, 1821
Document format of M/BT 141
1 August 1821
(1) William Hunter of Barnard Castle, yeoman
(2) Francis Ullathorne of Gate Street, Lincolns Inn Fields, Middlesex, warehouseman
Agreement whereby (1) will produce deeds to property in Newgate Street, Barnard Castle.
Schedule attached
Document format of M/BT 142
Extract from the will of Francis Ullathorne of Upper Holloway, George Street, Lincolns Inn Fields, Barnard Castle and Startforth, flax and tow spinner and warehouseman. Bequeaths messuage in Barnard Castle in trust for daughter, Lucy Longstaff and husband Owen Longstaff and their children. Will dated 28 January 1837, testator died 26 March 1837, will proved 15 April 1837
Document format of M/BT 143
Note of ownership of pew in Barnard Castle church claimed by Mr. Longstaff, 1777 - 1845
Document format of M/BT 144
Declaration of Eliza Illithorne of Barnard Castle, spinster concerning the children of Lucy and Owen Longstaff, 7 June 1873
Document format of M/BT 145
19 September 1876
(1) John Rudd of Barnard Castle, miller
(2) Edmund Binks of Eppleby, Yorkshire, gent.
Mortgage for £900 of two messuages in Newgate, Barnard Castle
Document format of M/BT 146
19 September 1876
(1) John Rudd of Barnard Castle, miller
(2) Edmund Binks of Eppleby, Yorkshire, gent.
Agreement for the deposit of title deeds as collateral security for loan of £150
Document format of M/BT 147
Declaration that John Rudd of Redcar, Yorkshire, miller has mortgaged property in Newgate, Barnard Castle to Jonathan Backhouse & Co., 28 April 1884
Document format of M/BT 148
13 May 1806
(1) John Jefferson of Barnard Castle, miller
(2) Caleb Grainger of Barnard Castle, weaver
Feoffment of a messuage in Thorngate, Barnard Castle
Consideration: £72 10s.
Document format of M/BT 149
7 November 1850
(1) Elizabeth Grainger (formerly Elizabeth Honeywood) of Barnard Castle, manglekeeper
(2) Thomas Howson of Barnard Castle, butcher, and others
Conveyance from (1) to (2) of messuage in Thorngate, Barnard Castle in trust for (1)
Document format of M/BT 150
12 May 1775
(1) Francis Walker of Staindrop, yeoman
(2) Thomas Grainger of Staindrop, shoemaker
Bond for performance of terms of lease and release of 11 and 12 May 1775
Document format of M/BT 151
22 December 1775
(1) Thomas Grainger of Staindrop, shoemaker
(2) Caleb Grainger of Barnard Castle, yeoman
Bond for performance of lease and release of 21 and 22 December 1775
Document format of M/BT 152
11 April 1789
(1) Caleb Grainger late of Barnard Castle, now of Staindrop, yeoman
(2) Ralph Heron of Staindrop, yeoman
Mortgage for £40 of the east end of a messuage with garth or yard on the south side of Staindrop purchased from Thomas Grainger and bordered by the house and yard of Joshua Lind on the east by the house and yard, late of Thomas Grainger, now of Sarah Dixon on the west, the town street on the north and a footpath leading down the back of Staindrop and pew in Staindrop church
Document format of M/BT 153
11 April 1789
(1) Caleb Grainger of Staindrop, yeoman
(2) Ralph Heron of Staindrop, yeoman
Bond for the payment of £40 and interest
Document format of M/BT 154
(1) William Longstaff of Pepper Hall, Arkengarthdale, North Riding, farmer
(2) Thomas Martin of Melsonby, North Riding, farmer, and others, trustees
(3) James Aughton Rimmer, Superintendent Preacher
Draft memorial of transaction (unspecified) concerning parcel of land in High Green in Arkengarthdale dated 22 November 1876
Document format of M/BT 155
Collection journal, 1905 - 1922
Document format of M/BT 156
Trustees' treasurer's account book, 1903 - 1925
Document format of M/BT 157
Trustees' meetings minute book, 10 October 1906 - 4 June 1947
Document format of M/BT 158
Trustees' meetings minute book, 20 January 1953 - 16 October 1972
Document format of M/BT 159
Collection journal, October 1948 - 4 September 1964
Document format of M/BT 160
Correspondence between the Wesleyan Chapel Committee, Manchester the Rev. R. Lang and Messrs. Dawson and Hicks, Barnard Castle concerning the trusts of the church, 1 February 1918 - 21 September 1920
Document format of M/BT 161/1-3
Memorandum of the appointment of new trustees, 21 June 1945
Document format of M/BT 162
Sunday School minute book, 24 January 1913 - 13 July 1958
Document format of M/BT 163
Society Stewards' account book, 14 September 1933 - 5 September 1940
Document format of M/BT 164
Society Stewards' account book, 12 December 1940 - December 1957
Document format of M/BT 165
Sunday School account book, 1 January 1886 - 31 July 1934
Document format of M/BT 166
Sunday School teachers' meetings minute book, 6 March 1933 - 7 February 1939
Document format of M/BT 167
Sunday School roll book, April 1925 - September 1960
Document format of M/BT 168
Sunday School register, October 1961 - March 1968
Document format of M/BT 169
Sunday School junior register, 1960 - September 1969
Document format of M/BT 170
Sunday School senior register, 1959 - 1968
Document format of M/BT 171
Fifth Deposit
(Acc: 1832 (D))
Circuit
Middleton-in-Teesdale Primitive Methodist Circuit, register of baptisms, 17 July 1874 - 1 July 1930
Document format of M/BT 172
Teesdale Wesleyan Methodist Circuit, register of baptisms, 21 October 1920 - 15 October 1978
Document format of M/BT 173
Quarterly circuit schedules, June 1936 - December 1963
[Wesley Circuit only, 1936 - 1937, amalgamated circuit from 1937]
Document format of M/BT 174
Annual circuit schedules, December 1964 - December 1971 [financial details to 1978]
Document format of M/BT 175
Individual Churches
Ref: M/BT 176Minutes of Leaders' meetings, 25 January 1939 - 17 January 1955
Document format of M/BT 176
Minutes of Leaders' meetings, 5 September 1955 - 14 September 1966
[includes minutes of society meetings, 14 January 1959 - 18 January 1967]
Document format of M/BT 177
Trustees' cash book, Decenber 1931 - 28 April 1977
Document format of M/BT 178
Copy of the minutes of a special meeting called for the appointment of additional trustees, 6 June 1934
Document format of M/BT 179
Copy of the minutes of a meeting of trustees, 20 May 1947
Document format of M/BT 180-181
Completed form of consent to serve as trustees, 2 August 1947
Document format of M/BT 182
Letter from the Department for Chapel Affairs, Manchester, to Rev. G.E. Goodison, Barnard Castle, enclosing a memorandum of names and description of trustees appointed since 7 June 1912 with the date of the last appointment, 4 April 1952
Document format of M/BT 183-184
Correspondence and notes concerning the closure of Baldersdale Methodist Chapel, 9 October 1973 - 26 April 1976
Document format of M/BT 185
Correspondence between the Trustees for Methodist Church Purposes, Oldham Street, Manchester; the Charity Commission, Derby Square, Liverpool; and the Rev. P. Moffett, Superintendent Minister of the Teesdale Methodist Circuit, concerning the Baldersdale Chapel Repair Fund Charity Account, 25 May 1976 - 9 November 1977
Document format of M/BT 186
Sixth Deposit
(Acc: 1907(D))
Local Preachers' Plans:
Barnard Castle Wesleyan Methodist Circuit, 1851 - 1852 [reprinted from the Darlington and Stockton Times]
Middleton in Teesdale Primitive Methodist Circuit, January 1925 - March 1925
Teesdale Wesleyan Methodist Circuit, October 1914 - April 1931 [incomplete]
Middleton in Teesdale Wesleyan and Primitive Methodist Circuit, July 1931 - September 1937
Teesdale [United] Methodist Circuit, July 1939 - September 1939
Document format of M/BT 187
Local Preachers' Plans, December 1939 - September 1978 [complete from January 1943]
Document format of M/BT 188
A letter to the Teesdale Circuit Steward from the Synod Secretary, Frank Ames, giving details of the General Assessment payments due from the circuits in the Darlington District, May 1966
Document format of M/BT 190
A letter to the Teesdale Circuit Steward from the Synod Secretary, Frank Ames, giving details of the contributions to the General Assessment due from the circuits in the Darlington District, 3 June 1969
Document format of M/BT 191
A letter to the Teesdale Circuit Steward from the Synod Secretary, Frank Ames, giving details of the revised contributions to the District Fund due from the circuits in the Darlington District, June 1968
Document format of M/BT 192
Teesdale Circuit Stewards' account book 8 September 1937 - 7 December 1960
Document format of M/BT 193
Teesdale Circuit Stewards' account book, 7 March 1961 - 3 March 1971
Document format of M/BT 194
Correspondence of W.S. Hall, Midland Bank House, Middleton in Teesdale, Circuit Steward of Teesdale Methodist Circuit concerning the Circuit Ministerial staff and general administration, July 1957 - December 1964
Document format of M/BT 195
Instructions from the Charity Commissioners establishing a new scheme under the Charities Act 1960 for the administration for the Charity of William Langstaff and payment of income to Teesdale Methodist Circuit, 31 March 1965
Document format of M/BT 196
A letter from Harold [H.L. Beadle?] of Dale House, Forest-in-Teesdale, Barnard Castle, to Reuben [R. Bayles, Circuit Steward?] concerning problems with various Trust Funds, 1 September 1972
Document format of M/BT 197
A methodist ministers' retirement fund form dealing with a contribution for Rev. K. Martin, September 1970
Document format of M/BT 198
A receipted expenses claim from Rev. Roland Hind, 8 December 1966
Document format of M/BT 199
A receipted expenses claim from Rev. Roland Hind, 13 March 1967
Document format of M/BT 200
Schedule of Methodist Trust Property of the Teesdale circuit, 3 March 1956 - 31 August 1974
Document format of M/BT 201
Lists of trustees' names and addresses for the Teesdale Methodist Circuit, 30 July 1954 - 30 May 1974
Document format of M/BT 202
Schedule of minimum requirements for the furnishing of manses, 1957
Document format of M/BT 203
Manse inventory (Middleton-in-Teesdale?), September 1964
Document format of M/BT 204
Inventory of Wesley Manse, Middleton-in-Teesdale, n.d.
Document format of M/BT 205
Letter to the circuit steward, Mr. R. Bayles, from the secretary of the Manse Advisory Committee, Mr. F. Poad, of 9 Chelmsford Avenue, Fairfield, Stockton-on-Tees, enclosing the completed manse inspection questionnaire and district manse report for Wesley Manse, Middleton-in-Teesdale, 11 November 1970
Document format of M/BT 206
A list of the names and addresses of Society Stewards in the Teesdale circuit, n.d.
Document format of M/BT 207
Barnard Castle Wesleyan Methodist Local Preachers' Mutual Aid Association minute book 28 June 1899 - 14 November 1930
Document format of M/BT 208
Teesdale Circuit Local Preachers' meeting minute book, 25 February 1956 - 31 May 1978 including a letter of resignation as a local preacher of Mrs. Jean Addison, 21 February 1981
Document format of M/BT 209
Teesdale Circuit Womens' Fellowship meeting minute book 25 June 1960 - 4 October 1986
Document format of M/BT 210
INDIVIDUAL CHURCHES
Ref: M/BT 211Eggleston Band of Hope minute book 15 January - 20 April 1912
Document format of M/BT 211
Eggleston Wesleyan Methodist Chapel lists of seatholders and rent paid, 1 October 1898 - 1 January 1926
Document format of M/BT 212
Superintendent Registrar's Certificate of the registry of Lartington Methodist Church for 'The Solemnisation of Marriages therein', 22 January 1975
Document format of M/BT 213
There were two Methodist churches, Bethel and High Road, which operated as a United Society using premises alternately from the 1950s (and possibly earlier) until the High Road premises were sold in 1972
Ref: M/BT 214Collection Journal and Society Steward's record of the Mickleton Methodist Churches, 6 March 1960 - 27 August 1972
Document format of M/BT 214
Bethel Methodist Church, Mickleton Trustees' account book including, 13 May 1944 - 28 August 1986
Document format of M/BT 215
Bethel Methodist Church, Mickleton Trustees' meeting minute book, 9 January 1950 - 7 May 1985
Document format of M/BT 216
Mickleton Leaders meeting (known as Church Council from 4 December 1974) minute book, 6 December 1966 - 5 May 1977
Document format of M/BT 217
A Mickleton class meeting record book, December 1945 - 7 December 1961
Document format of M/BT 218
Collection Journal of Winston Methodist Church, 4 April 1943 - 3 June 1962
Document format of M/BT 219
A scrap book containing poems and discriptions of characters and life in Teesdale, 1884 - 1887
Document format of M/BT 220
(Ninth deposit)
(Acc: 2026 (D))
'The Teesdale Methodist': A journal of the methodist churches of Teesdale, volume 3, April 1949
Document format of M/BT 221
Individual Churches
Ref: M/BT 222Programme for the centenary celebrations, 19-20 March 1961
Document format of M/BT 222