Durham County Record Office: the official archive service for County Durham and Darlington
- Home >
- Collections Search >
- Search the Catalogue >
- Catalogue Search Results > Catalogue Item
Thornley Methodist Circuit
Reference: M/Th
Catalogue Title: Thornley 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
Thornley Methodist CircuitThe Thornley Circuit was formed in 1941 by the merger of the Coxhoe, Wingate, Thornley ex-Primitive Methodist and East Durham Circuits. This followed from the amalgamation of the various Methodist churches in 1932.
(The East Durham Circuit, formerly East Durham Wesleyan Methodist Circuit, was formed in 1914 from a merger of the Thornley and Wingate Wesleyan Circuits).
Catalogue Contents
Thornley Primitive Methodist Circuit
See also M/Cox 12
See also under Thornley ex Primitive Methodist Circuit
Baptisms register, 1863 - 1867
Document format of M/Th 1
Baptisms register, 1867 - 1874, with an entry for 1857
Document format of M/Th 2
Baptisms register, 1874 - 1884
Document format of M/Th 3
Baptisms register, 1879 - 1890
Document format of M/Th 4
Baptisms register, 1890 - 1910, with entries for 1886 and 1888
Document format of M/Th 5
Yearly property schedules, Station reports, Chapel, Sunday School, Band of Hope and Christian Endeavour schedules, with related papers, 1862 - 1932 Not a complete series
Ref: M/Th 8Quarterly, Circuit Committee and Special Committee Meetings minutes, 1864 - 1888
Document format of M/Th 8
Quarterly Meetings minutes, 1889 - 1904
Document format of M/Th 9
Quarterly Meetings minutes, 1904 - 1913, with related papers infolded
Document format of M/Th 10
Account of the 'moneys and members', 1864 - 1884
Document format of M/Th 11
Accounts of the 'moneys and members', 1884 - 1905
Infolded are circuit plans April - June 1905 (2 copies) on the back of which are draft local Preachers' Meetings minutes, n.d
Document format of M/Th 12
Accounts of the 'moneys and members', 1905 - 1925
Document format of M/Th 13
Missionary accounts, 1874 - 1895, (? fragmentary) with related papers infolded
Document format of M/Th 14
Thornley Wesleyan Methodist Circuit
(divided from Durham Wesleyan Methodist Circuit at the Newcastle Conference, 1873)
Circuit schedules, 1873 - 1877, with details of collections to 1878
Infolded is the first plan of the circuit, September - December 1873
Document format of M/Th 15
Circuit schedules, 1877 - 1891 with related papers infolded
Document format of M/Th 16
Circuit property schedules, 1874 - 1892
Infolded are:
(1) Returns to the Wesley an Chapel Committee of sittings provided in Wesleyan Chapels and Preaching Places on 1 December 1873, and 4 April 1881 (dates of erection or occupation given) with details of Chapels or Preaching Places in course of erection and of those which have closed and have not been superseded on these dates
(2) Sanctions of the Wesleyan Chapel Committee to the erection of a chapel at Wheatley Hill and a minister's house at Thornley, both dated 1 May 1874
Document format of M/Th 17
Quarterly Meetings minutes, 1909 - 1918
Document format of M/Th 18
Accounts, 1873 - 1904
Document format of M/Th 19
Local Preachers' Meetings minutes, 1899 - 1916
Document format of M/Th 20
East Durham Methodist Circuit
(formerly Wesleyan Methodist)
Quarterly Meetings minutes, 1938 - 1941
Includes minutes of a joint meeting of representatives of the circuit with representatives from Coxhoe Primitive Methodist Circuit re the amalgamation of the former Primitive & Wesleyan Methodist Churches at Kelloe, 1 April 1940
Document format of M/Th 21
Quarterly Meetings, and Finance, Advisory and miscellaneous committees meetings minutes, 1927 - 1938, with minutes from 1935 infolded
Document format of M/Th 22
Thornley ex Primitive Methodist Circuit
(formerly Primitive Methodist)
Quarterly Meetings and Circuit Committee minutes, 1921 - 1935, with related papers infolded
Document format of M/Th 23
Quarterly Meetings minutes, 1936 - 1941
Document format of M/Th 24
Local Preachers' Meetings minutes, 1933 - 1941, with related papers infolded
Document format of M/Th 25
Missionary accounts, 1910 - 1939
Document format of M/Th 26
Quarterly Meetings minutes, 1941 - 1953
Includes minutes of the Preliminary Meeting of the members of the Quarterly Meetings of the uniting circuits of East Durham, Thornley, Wingate and Coxhoe, to be known as the Thornley A (i.e. Amalgamated) Circuit, held 26 July 1941
Infolded are reports on the circuit, June 1952 and June 1953
Document format of M/Th 27
Quarterly Meetings minutes, 1954 - 1962
Document format of M/Th 28
Minutes of Finance Committee, Finance and Invitation Committee, Finance and General Purposes Committee, Finance Sub-Committee, General Purposes Sub-Committee and of Finance- Nomination Committee Meetings, 1947 - 1959, with minutes for 1946 infolded
Document format of M/Th 29
Individual Churches
Haswell Methodist Church
(formerly Wesleyan Methodist)
Minutes of Chapel Committee, Annual Trustees', Annual Leaders' and Annual Leaders' and Trustees' Meetings, 1911 - 1928
Includes accounts 1917 - 1928
Document format of M/Th 30
Trustees' Meetings minutes, 1931 - 1962, with related papers infolded
Document format of M/Th 31
Sisterhood accounts, 1935 - 1964
Document format of M/Th 32
Ludworth Methodist Church
(formerly Primitive Methodist)
Accounts, 1875 - 1894, with related papers infolded
Document format of M/Th 33
Shotton Methodist Church
(formerly Primitive Methodist)
Christian Endeavour minutes, 1935 - 1951
Document format of M/Th 34
Christian Endeavour accounts, 1923 - 1951, with related papers infolded
Document format of M/Th 35
Thornley Bow Street Methodist Church
(formerly Primitive Methodist)
Trustees' Meetings minutes, 1932 - 1949
Document format of M/Th 36
Statement by Francis Wellocks, Society Steward, James Hilbourn, Choirmaster, and Thomas W. Macdonald that the Church has received on loan from Shotton Colliery Primitive Methodist Church a double bass fiddle 'until it may be needed again by the Shotton society', July 1898
Document format of M/Th 37
Thornley Waterloo Street Methodist Church
(formerly Wesleyan Methodist)
Register of marriages, 1875 - 1880
Document format of M/Th 38
Accounts, 1924 - 1932
Document format of M/Th 39
Miscellaneous trusteeship papers, mainly letters from the Wesleyan Chapel Committee, 1894 - 1920
Includes sanctions from the Wesleyan Chapel Committee for the building of the new church (3 February 1904) and Sunday School (25 May 1910), and 'a list of names and money promised towards Thornley New Chapel, Schools and Organ', n.d.
Document format of M/Th 40
Sanction of the Wesleyan Chapel Committee to the erection of the Sunday School, 25 May 1910
Document format of M/Th 41
Form of appointment of trustees of the church, 11 July 1941
Document format of M/Th 42
Trustees' Meetings minutes, 1936 - 1966
Document format of M/Th 43
Accounts, 1936 - 1965, Summaries only from 1952
Document format of M/Th 44
Trimdon Station, Grange Road Methodist Church
(formerly Wesleyan Methodist)
Trustees' Meetings minutes, 1903 - 1936
Includes accounts, and note of payment for six squares of sheet glass to John Pratt, Albert Inn, Trimdon Colliery, innkeeper, 1890 - 1891
Document format of M/Th 45
Trustees' Meetings minutes, 1937 - 1964, with related papers infolded
Document format of M/Th 46
Accounts, 1921 - 1956
Document format of M/Th 47
Wheatley Hill Methodist Church
(formerly Wesleyan Methodist)
Sunday School accounts, 1946 - 1958, with related papers infolded
Document format of M/Th 48
Choir accounts, 1939 - 1961
Document format of M/Th 49
Wingate, Wesley Methodist Church
(formerly Wesleyan Methodist)
Trustees' Meetings minutes, 1904 - 1918
Document format of M/Th 50
52 Accounts, c.1894 - 1915
Document format of M/Th 51
Declaration by John Bailes and Robert Richardson that the harmonium now used for purposes of public and social worship in the Wesleyan Chapel, Wingate, is hereby admitted to be the property of the Wesleyan Methodist Society, Wingate, forever...', 25 July 1876
Document format of M/Th 53
Declaration of belief of Robert Mowbray, a Primitive Methodist Consists of points of doctrine illustrated by biblical texts. Written in a school exercise book endorsed 'Jane Mowbray, Standard 3'
Document format of M/Th 54
Primitive Methodist Connexion. Details of prospective legislation, list of ministers entering and leaving the several districts, statistics of the stations and of the Connexion, and details of membership of Connexional Committees, 1891
Document format of M/Th 55
Thornley Methodist Circuit
Second deposit
Wheatley Hill Primitive Methodist Church
Letter from Joseph Hutchinson, The College, Durham, from P Cooper, esquire, Thornley Colliery, re the site of the church, 6 May 1872
Document format of M/Th 56
Thornley Methodist Circuit
Third Deposit
Plan and Directory (13/12), 15 April 1962
Document format of M/Th 57
Plan and Directory (13/11), 12 April 1964
Document format of M/Th 58
Plan and Directory (13/11), 12 July 1964
Document format of M/Th 59
Plan and Directory (13/11), 1 October 1972
Document format of M/Th 60
Plan and Directory (13/10), July 1978
Document format of M/Th 61
Thornley Methodist Circuit Records
Fourth and fifth deposits
The present Thornley Circuit was formed in 1941 by the merger of the Coxhoe, Wingate, Thornley ex-Primitive Methodist and East Durham Circuits. This followed from the amalgamation of the various Methodist churches in 1932. The East Durham circuit formerly East Durham Wesleyan Methodist circuit was formed in 1914 from a merger of the Thornley and Wingate Wesleyan Circuits.
Thornley Primitive Methodist Circuit
Register of baptisms, 16 June 1912 - 7 April 1918
Document format of M/Th 62
Register of baptisms, 4 April 1918 - 8 May 1929
Document format of M/Th 63
Register of baptisms, [Thornley?], 4 September 1908 - 9 July 1913
Document format of M/Th 64
Register of baptisms, [Thornley?], 1 June 1913 - 18 February 1920
Document format of M/Th 65
Register of baptisms, [Thornley?], 23 September 1923 - 30 December 1928
Document format of M/Th 66
Account book for contributions to the Jubilee Thanksgiving Fund, 1893 - 1898
Document format of M/Th 67
Circuit plan, 1893
Document format of M/Th 68
Register of baptisms, 8 August 1911 - 7 July 1920
Document format of M/Th 69
Register of baptisms, 11 July 1920 - 20 May 1938
Document format of M/Th 70
Minute book, 4 September 1901 - 3 September 1925
Document format of M/Th 71
Manse Trust minute book, 18 June 1902 - 3 March 1920
Document format of M/Th 72
Quarterly Ministers' account book, 4 September 1901 - 31 December 1922
Document format of M/Th 73
Account book, 4 September 1901 - May 1939
Document format of M/Th 74
[Manse Trust] account book, 1941 - 8 May 1977
Document format of M/Th 75
Thornley Wesleyan Methodist Circuit
(from 1914 see East Durham Circuit)
Register of baptisms, Thornley Circuit, 29 September 1867 - 22 July 1880
Document format of M/Th 76
Register of baptisms, Thornley Circuit, 19 January 1874 - 3 April 1887
Document format of M/Th 77
Register of baptisms, Quarrington Hill, 28 June 1875 - 23 November 1879; Register of baptisms, Thornley Circuit, 30 March 1887 - 5 June 1894
Document format of M/Th 78
Register of baptisms, Trimdon, 3 February 1874 - 19 May 1880; Register of baptisms, Thornley Circuit, 22 May 1892 - 21 March 1902
Document format of M/Th 79
Register of baptisms, Shotton Colliery, 1 November 1874 - 17 June 1887; Register of baptisms, Thornley Circuit, 26 November 1901 - 23 June 1909
Document format of M/Th 80
Minute book, January 1874 - 1 January 1885
Document format of M/Th 81
Schedule book, March 1892 - June 1911
Document format of M/Th 82
Miscellaneous vouchers, Thornley Circuit, 1874 - 1909
Document format of M/Th 83
Statement shewing yearly income from Thornley, Wheatley Hill and Ludworth Societies, 1877, 1881, 1885 and 1886
Document format of M/Th 84
Quarterly balance sheets for Thornley Circuit, 29 September 1886 - 25 June 1887
Document format of M/Th 85
Account book, Thornley and East Durham Circuits, 21 March 1888 - 30 August 1941
Document format of M/Th 86
Minutes of Trustees' meetings for Thornley, Trimdon Colliery and Trimdon Grange Wesleyan Chapels regarding the renewal of trusts and brief details of trusts in the Thornley Circuit, 1895 and 1904
Document format of M/Th 87
Register of baptisms, Wingate, 28 December 1873 - 20 December 1896; Wingate Circuit and East Durham Circuit, Wingate Section, 11 September 1909 - 20 May 1915
Document format of M/Th 88
Register of baptisms, Trimdon Grange, 30 November 1863 - 21 September 1880; East Durham Circuit, Wingate Section, 23 September 1914 - 21 July 1925
Document format of M/Th 89
Register of baptisms, Wingate Section, 1 November 1925 - 19 March 1940
Document format of M/Th 90
Register of baptisms, Thornley Circuit to 1914 thence Thornley Section of the East Durham Circuit, 1 July 1909 - 30 December 1922
Document format of M/Th 91
Register of baptisms, Thornley Section, 3 January 1923 - 3 May 1936
Document format of M/Th 92
Schedule book, 1 July 1912 - 31 December 1923
Document format of M/Th 93
Quarterly Meetings minute book, 18 September 1918 - 16 March 1927
Document format of M/Th 94
Local Preachers' Meetings minute book, 13 September 1916 - 9 September 1936
Document format of M/Th 95
Local Preachers' Meetings minute book, 9 March 1938 - 14 June 1941
Document format of M/Th 96
Return of Information Relating to Local Preachers, 1933
Document format of M/Th 97
Circuit Officers Book listing donations and collections for the Missionary Society, 1922 - 1936
Document format of M/Th 98
Midland Bank Pass Book, 1932 - 1937
Document format of M/Th 99
Circuit Plan and Directory, 13 July 1941 - 5 October 1941
Document format of M/Th 100
House Trustees minute book (with accounts, 1906 - 1907), 16 January 1901 - 18 November 1911
Document format of M/Th 101
Register of baptisms, Wingate Section, 4 September 1932 - 2 May 1953
Document format of M/Th 102
Register of baptisms, Wingate Section, 25 May 1953 - 15 February 1970
Document format of M/Th 103
Overseas Mission Committee, minute book, 6 June 1958 - 16 October 1970
Document format of M/Th 104
Treasurers' account book, 1946 - August 1974
Includes list of deposits with the Methodist Chapel Aid Association
Document format of M/Th 105
Sanctions for repair to Methodist Churches - Haswell Plough, Quarrington Hill, Cassop, Thornley School, Thornley, (Bow Street), St. Andrews Coxhoe, 24 May 1962 - 20 November 1969
Document format of M/Th 106
Roll Book listing members resident in Fishburn and the Trimdons, n.d. [c.1940's]
Document format of M/Th 107
Roll Book (Wingate, Trimdon Grange, Station Town, Sinker's Row, Hutton Henry etc.), n.d. [c.1940's]
Document format of M/Th 108
Roll Book [Wingate Section], n.d. [c.1940's]
Document format of M/Th 109
Roll Book for Wingate No 1 Section, 1945
Document format of M/Th 110
Roll Book [Wingate Section], 1946 - March 1948
Document format of M/Th 111
File of papers from the Methodist Church Department for Chapel Affairs to the Superintendent of Thornley Circuit regarding the renewal of trusts of the Temperance Hall, Haswell, 1 July 1962 - 27 July 1967
Document format of M/Th 112
Circuit Plan and Directory, 16 October 1960 - 15 January 1961
Document format of M/Th 113
Circular letter from Rev. J.C. Render, The Manse, Cornforth Lane, Coxhoe, re new assessments decided by the Circuit Finance Committee and donations toward rebuilding Cassop church, n.d. [1960's]
Document format of M/Th 114
Circular letter to Society Stewards of the Thornley Circuit giving details of Finance Committee recommendations and quarterly assessments, 18 September 1953
Document format of M/Th 115
Methodist Missionary Society Church Schedule (of donations) and summary accounts, Thornley Circuit, 1940 - 1943
Document format of M/Th 116
Register of baptisms, Thornley and Wingate area, 9 July 1892 - 25 August 1911
Document format of M/Th 117
Quarterly Meeting minute book, including proposals for the reorganization of circuits following the Methodist Church union, 2 December 1925 - 4 June 1941
Document format of M/Th 118
Roll Book of Members, March 1940 - March 1941
Document format of M/Th 119
Thornley Circuit accounts for quarters ending 10 December 1892 and 11 March 1893
Document format of M/Th 120
Individual Churches
Bowburn Methodist Church
(ex-Primitive)
Trustees' minute book, 16 January 1928 - 8 September 1940
Document format of M/Th 121
Treasurer's account book with Bowburn trust accounts, 1912 - 1938
Document format of M/Th 122
Cassop Methodist Chapel
(ex-Primitive)
United Trustees' minute book, 2 September 1938 - 2 February 1961
Document format of M/Th 123
Trustees' Meeting, minutes, 18 March 1961
Document format of M/Th 124
Plan of site for Cassop Methodist Church with a minute of the trustees' resolutions to proceed, n.d. [c.1950]
Scale: 40 feet to 1 inch [1:480]
Document format of M/Th 125
Papers concerning the sale of the disused Methodist chapel and school at High St., Cassop Colliery, including correspondence with Durham R.D.C., the District Valuer, Sunderland, and the Methodist Church Department for Chapel Affairs, 1960 - 5 April 1973
Document format of M/Th 126
Registrar General's Certificate for Cassop Colliery Primitive Methodist Chapel as a place for Religious Worship, 19 January 1938
Document format of M/Th 127
Coxhoe Central Methodist Church
(ex-Primitive)
Trustees' minute book, 20 February 1925 - 7 September 1965
Document format of M/Th 128
Trustees' account book, 1917 - 1956
Document format of M/Th 129
Trustees' Treasurer's account book, 1957 - 1967
Document format of M/Th 130
Sunday School account book, 1877 - 1937
Document format of M/Th 131
Youth Club account book, 19 October 1955 - 30 June 1964
Document format of M/Th 132
Papers re Coxhoe: valuation of Front Street, Wesleyan Chapel, Coxhoe under the Finance (1909 - 1910) Act; proposed alteration to choir pulpit and balcony (1950 - 1951); coal mining Subsidence, compensation from the N.C.B.; sale of land at Coxhoe Manse, 1903 - 19 November 1974
Document format of M/Th 133
Miscellaneous papers concerning Coxhoe Church, chiefly correspondence from building contractors and the Methodist Church Central Finance Board, 19 January 1938 - 17 November 1964
Document format of M/Th 134
Papers re Coxhoe Church: sale of 26 Church Street by the Coxhoe (Central) trustees to J.L. Gatenby and Sons, Television Dealers, Quarrington Hill (including an offer for W. Cornforth Methodist Church); correspondence with H.E. Ferens and Son, Solicitors, Durham; plan of proposed extension to St. Andrew's Church, Coxhoe, 17 February 1959 - 15 November 1974
Document format of M/Th 135
16 May 1957
(1) The Trustees of the Central Methodist Church, Coxhoe
(2) Matthew Harley of 26 Church St., Coxhoe, and Elizabeth, his wife
Agreement for the tenancy of 26 Church Street by (2) who are joint caretakers to (1) with note of authority to sign the agreement granted to the Secretary and the Treasurer
Document format of M/Th 136
Three Plans of proposed alterations to the Choir, Pulpit and Balcony of Coxhoe Methodist Church by William T.R. Milburn, Chartered Architects, 17 Fawcett St., Sunderland, 1948 - 1950
Scale: 4 feet to 1 inch [1:48]
Document format of M/Th 137
Fishburn Methodist Church
(ex-Wesleyan)
Trustees' minute book, 25 February 1918 - 8 February 1937
Document format of M/Th 138
Leaders' Meeting and Society Meeting minute book, 1 November 1948 - 20 May 1969
Document format of M/Th 139
Society Stewards' account book, 23 August 1931 - 7 September 1938
Document format of M/Th 140
Building Fund account book, June 1932 - December 1943
Document format of M/Th 141
Promissory Note for £500 from the Church Trustees to the Midland Bank Ltd., 6 August 1937
Document format of M/Th 142
Papers re Fishburn Methodist Chapel: conveyance of land; demolition of adjoining property by Durham County Council; appointment of trustees, 1901 and 28 June 1962 - 31 December 1968
Document format of M/Th 143
Haswell Methodist Church
(ex-Wesleyan)
Trustees' Treasurer's account book, January 1937 - October 1973
Document format of M/Th 144
Haswell Moor Methodist Chapel
(ex-Primitive)
Trustees' minute book, 31 December 1919 - 28 March 1950
Document format of M/Th 145
Trust Secretary's account book, 1919 - 1950
Document format of M/Th 146
Papers re sale of Haswell Moor Methodist Chapel; conveyance of the Temperance Hall, Haswell; of the disused Methodist Church, Hutton Henry; and exchange of land at Haswell with Easington R.D.C., 4 September 1930 - 28 June 1967
Document format of M/Th 147
Secretary's minute book, 4 November 1946 - 18 October 1971
Document format of M/Th 148
Trustees' account book, November 1946 - December 1971
Document format of M/Th 149
Correspondence re Haswell Plough Methodist Church, its registration for marriages and grants received by it, 5 July 1963 - 19 May 1967
Document format of M/Th 150
Resolutions of the trustees, 23 October 1946
Document format of M/Th 151
List of officers and representatives who constitute the Church Council, 5 August 1977
Document format of M/Th 152
Hutton Henry Methodist Chapel
(ex-Wesleyan)
Register of baptisms, 18 November 1878 - 19 May 1918, 24 May 1931 - 16 September 1935
Document format of M/Th 153
Trustees' minute book, 12 June 1908 - 22 February 1937, 24 February 1945 - 21 June 1960
Document format of M/Th 154
Chapel account book, 1930 - 1936
Document format of M/Th 155
Chapel account book, 1937 - 1960
Document format of M/Th 156
Notice of termination of tenancy of Hutton Henry Methodist Chapel by the Women's Institute, 11 May 1960
Document format of M/Th 157
Vouchers chiefly for the supply of electricity by the Wingate Coal Co. Ltd., 1930 - 1936
Document format of M/Th 158
Letter from George Middleton, Trimdon Grange, to M. Coates, Wingate, accepting offer of the disused organ from Hutton Henry for Grange Road, Trimdon Station, 17 February 1952
Document format of M/Th 159
Kelloe Methodist Church
(ex-Primitive)
Trustees' minute book, 18 November 1908 - 25 January 1941
Document format of M/Th 160
Treasurer's account book, 1902 - 1937
Document format of M/Th 161
Treasurer's account book, 1902 - 1941
Document format of M/Th 162
6 April 1910
(1) Sir Robert Ropner, Bart., Preston Hall near Stockton; John Stoner Barwick, Sunderland, Shipowner; William Robert Edward Waddingham, City of Durham, gentleman; George William Lilburn, Sunderland, Shipowner; Emily Hunting and Anne Eliza Hunting, Clapham Common, Surrey, spinsters
(2) The personal representatives of William Fairbairn Hall, Haswell Lodge, Mining Engineer, deceased
(3) Trustees for the Primitive Methodist Chapel, Kelloe
(4) Christopher Longstaff, Cornforth Lane, Coxhoe, Superintendent Preacher
Copy of conveyance (1) and (2) to (3) of 552 sq. yds. of land at Kelloe with the Chapel built thereon, reserving mineral rights, upon trust for the Primitive Methodist Connexion. Plan attached
Consideration: £120
Document format of M/Th 163
26 November 1912
(1) The Trustees of Kelloe School and Chapel
(2) The Primitive Methodist Chapel Aid Association, Ltd.
Equitable mortgage (1) to (2) to secure £400 depositing (M/Th 163) with (2)
Receipt for principal, 8 June 1935
Document format of M/Th 164
File of correspondence from H.J. Nelson and Co. and Arthur Nelson and Co., Organ Builders, Durham, re maintenance of organ at Kelloe High Raisby (ex Primitive) Methodist Church, 12 December 1936 - 7 January 1937
Document format of M/Th 165
Papers of Kelloe Methodist Church concerning conveyance from Trimdon Estates Ltd.; Searches at Land Registry etc.; application for new building; dereliction of Lancaster St. Chapel [ex Wesleyan]; minutes of meeting to unite the two Kelloe Societies, 19 November 1938 - 16 November 1949
Document format of M/Th 166
Registrar General's certificate for worship, New Kelloe Primitive Methodist Chapel, 24 March 1861
Document format of M/Th 167
Ludworth Methodist Church
(ex Primitive)
Trustees' Treasurer's account book (with minutes of the Trustees' meeting, 10 February 1949), 1 January 1922 - 15 May 1950
Document format of M/Th 168
Trustees' minute book (including annual accounts, 1924 - 1927), January 1924 - 9 November 1976
Document format of M/Th 169
Pulpit Notices, 1 January 1950 - 31 December 1951
Document format of M/Th 170
Pulpit Notices, 6 January 1952 - 6 June 1954
Document format of M/Th 171
Pulpit Notices, 19 December 1954 - 10 February 1957
Document format of M/Th 172
Pulpit Notices, 24 February 1957 - 18 June 1961
Document format of M/Th 173
Pulpit Notices, 25 June 1961 - 16 July 1961
Document format of M/Th 174
Pulpit Notices, 13 August 1961 - 16 January 1966
Document format of M/Th 175
Collection Journal, 6 November 1960 - 13 May 1972
Document format of M/Th 176
Sunday School admission register, 1950 1954
Document format of M/Th 177
Sunday School attendance register and scholars' roll, 1 January 1958 - 30 September 1965
Document format of M/Th 178
Sunday School (Primary Department) attendance register, January 1956 - September 1964
Document format of M/Th 179
Sunday School (Primary Department) attendance register, September 1964 - July 1970
Document format of M/Th 180
Methodist Youth Club, enrolment and attendance register, 31 October 1961 - 9 January 1962
Document format of M/Th 181
Registrar General's Certificate for worship for Mount Zion Wesleyan Chapel, Durham Rd., Quarrington Hill, 4 November 1902
Document format of M/Th 182
Plan, elevation and section of proposed alterations and addition to Mount Zion Chapel, Quarrington Hill by Hays and Gray, Architects, Wingate, n.d. [mid 20th. Century]
Scale: 8 feet to 1 inch [1:96]
Document format of M/Th 183
Miscellaneous papers re Quarrington Hill Methodist Chapel, chiefly from Digby Nelson & Sons Ltd., Roofing Contractors, Sunderland, also concerning mining subsidence, land reclamation etc., 24 October 1956 - 23 October 1974
Document format of M/Th 184
Bundle containing circulars re the 'This is Methodism' Exhibition' Sunderland; Anniversary Services at Cassop Church; Overseas Missions May Meetings; and note swapping preaching engagement, 1955 - 1957
Document format of M/Th 185
Shotton Colliery Methodist Church
(ex-Primitive)
Trustees' Secretary's book, containing minutes of Trustees' meetings, 1913 - 1922 and annual accounts, 1914 - 1955
Document format of M/Th 186
Trustees' Meetings minute. book, 12 January 1921 - 8 February 1930
Document format of M/Th 187
Leaders' Meetings minute book, 9 August 1945 - 14 November 1972
Document format of M/Th 188
Christian Endeavour account book, 1907 - 1963
Document format of M/Th 189
Papers re Shotton Colliery Methodist Church, Front St., Shotton Colliery, including: correspondence from Easington R.D.C., the District Valuer at Sunderland and H.E. Ferens and Son, Solicitors, Durham, regarding proposed alterations; reports on dangerous state of structure; plans; exchange of land with Easington R.D.C., 1907 - 1910 and 18 February 1959 - 10 April 1964
Document format of M/Th 190
Station Town Methodist New Connexion Chapel
(later United Methodist)
Register of baptisms, 5 May 1883 - 22 June 1932
Document format of M/Th 191
Station Town Methodist Chapel
(ex-Primitive)
Trustees' minute book, including tenders (1904) for new church and school, 8 September 1890 - 7 February 1907
Document format of M/Th 192
Papers of Station Town Primitive Methodist Chapel including file of correspondence (1905) re conveyance to Samuel Colwill of site of original chapel (burnt out 1903), promissory note of 1893, tenders for construction work (1904), 1893 - 1954
Document format of M/Th 193
Thornley, Bow Street, Methodist Chapel - Thornley and District Methodist Youth Club
(ex-Primitive)
8 January 1872
(1) The Trustees of two Residences for the Primitive Methodist Connexion at Thornley
(2) Messrs. Kirk and Dickinson, Newcastle, slaters
Memorandum of agreement for slating work to be done by (2) for £31 12/-
Document format of M/Th 194
Trustees' Treasurer's account book, 1948 - 1964
Document format of M/Th 195
Youth Club account book, 21 May 1962 - 18 April 1970
Document format of M/Th 196
Thornley, Waterloo St. Methodist Church
(ex-Wesleyan)
Treasurer's account book, September 1902 - 31 December 1924
Document format of M/Th 197
Trustees' Treasurer's account book, 1 January 1933 - 31 August 1963
Document format of M/Th 198
Trustees' minute book, 20 January 1948 - 31 October 1967
(St. Stephen's Church from 10 December 1963)
Document format of M/Th 199
Account of collections, 1 September 1963 - 15 January 1973
Document format of M/Th 200
Minute book, 7 December 1965 - 10 September 1976
Document format of M/Th 201
12 July 1875
(1) The Trustees of the Primitive Methodist Ministers' Residence, Thornley
(2) The Trustees of the Wesleyan Methodist Ministers' Residence, Thornley
(3) Michael Cation, Brotton, Yorkshire
Memorandum of agreement regarding drainage and repairs to drains and division of costs
Document format of M/Th 202
Papers re Bow Street (ex-Primitive) Methodist Chapel, Thornley, subsequently Thornley and District Methodist Youth Club; amalgamation of Thornley churches; correspondence with Easington R.D.C., the Methodist Association of Youth Clubs and others regarding the change in use of the premises.
Also contains: papers from the Registrar General and his Certificate for the Solemnization of Marriages at Bow Street; promissory notes of the trustees with interest receipts (late 19th century); lists of trustees and memoranda of the appointment of new trustees (1889 and 1914); Equitable Mortgage to secure £300 to the Primitive Methodist Chapel Aid Association Ltd (1911); copy of conveyance of land in Thornley from W.D. Galt as the site for the Primitive Methodist Chapel (1869), 30 December 1869 - 31 October 1973
Document format of M/Th 203
Papers concerning new church hall at Thornley and its design and specifications; correspondence with J.C. Prestwich & Sons, Architects and Surveyors, Leigh, Lancashire; correspondence with the Methodist Church Department of Chapel Affairs, Manchester; decay of existing Bow St. and Waterloo St. premises; raising money from the Joseph Rank Benevolent Trust; also alterations to Wesley Villas (1949); searches under the Land Charge Act 1925, 11 May 1927 - 18 March 1970
Document format of M/Th 204
Papers concerning new church hall at Thornley; letting the old Waterloo St. church; correspondence with Prestwich and Sons and their charges, estimates, certificates etc. and with related matters, 1 May 1940 - 5 September 1969
Document format of M/Th 205
Trimdon Colliery Methodist Church and other premises in the Trimdons
(ex-Primitive)
Trustees' account book, 1900 - 1931
Includes note on the installation of the first electric light in the Trimdons, 13 December 1913
Document format of M/Th 206
19 March 1914
(1) The Trimdon Coal Company Ltd.
(2) The Trustees of Trimdon Colliery Primitive Methodist Chapel (Front St.)
Agreement to supply electricity at 4.5d. per unit
Document format of M/Th 207
Papers concerning Methodist Churches in the Trimdons; changes of trustees; conveyance of land in Front Street, Trimdon Grange to Teasdale Stores, 30 July 1958 - 21 April 1966
Document format of M/Th 208
St. Mark's West Cornforth Methodist Chapel
(ex-Primitive)
Chapel account book, 1877 - 1923
Document format of M/Th 209
Women's Fellowship account book, 1947 - 1966
Document format of M/Th 210
10 March 1870
(1) The Ecclesiastical Commissioners for England
(2) The Rosedale and Ferry Hill Iron Co. Ltd.
Copy conveyance of 6a.3r.2p. of land at Cornforth, parish of Bishop Middleham, subject to existing mineral leases
Consideration: £1000
Document format of M/Th 211
26 January 1877
(1) The Rosedale and Ferry Hill Iron Co. Ltd.
(2) The Trustees of the Primitive Methodist Connexion, Corn forth
Agreement to sell 95 sq. yds. of land at West Cornforth for £23 15/-
Document format of M/Th 212
File of papers regarding dispute between the Primitive Methodist Chapel, West Cornforth and Mr. Hunter, 1901
Document format of M/Th 213
List of candidates for trusteeship of St. Mark's (ex-Primitive) Methodist Chapel, 1954
Document format of M/Th 214
West Cornforth United Methodist Chapel
(formerly Methodist New Connexion)
Papers concerning West Cornforth Methodist New Connexion Chapel including miscellaneous bills and receipts; correspondence concerning loan and conveyance of land, 7 May 1878 - 28 February 1963
Document format of M/Th 215
Receipts for interest, West Cornforth United Methodist Chapel, 2 April 1921 and 21 October 1933
Document format of M/Th 216
Promissory notes of the trustees of West Cornforth Chapels - Primitive, Wesleyan and New Connexion (later United Methodist), 1884 - 1919
Document format of M/Th 217
Papers concerning the closure, valuation and sale of Ryhope Street and St. Mark's Methodist Churches, West Cornforth, 7 June 1962 - 24 July 1967
Document format of M/Th 218
Wheatley Hill, Church Street, Methodist Chapel
(ex-Wesleyan)
Register of baptisms, 21 January 1874 - 11 November 1884, 25 November 1901 - 11 May 1903
Document format of M/Th 219
Chapel Building Committee, minute book, 7 February 1874 - 17 November 1875
Document format of M/Th 220
Trustees' minute book, December 1901 - May 1943
Includes a code of rules for the guidance of Chapel Keepers
Document format of M/Th 221
Trustees' Treasurer's account book, 1918 - 1947
Document format of M/Th 222
Trustees' Treasurer's account book, 1 January 1948 - 31 August 1970
Document format of M/Th 223
Renunciations of trusts by Chapel Trustees, 5 January 1917 - 19 January 1918
Document format of M/Th 224
Correspondence between M. Nixon, Trust Secretary, Wheatley Hill, and Arthur Nelson and Co., Durham, re organ repair; and the Weardale Steel, Coal and Coke Co. Ltd., Spennymoor, and others, re sale of parcel of land, January 1938 - July 1946
Document format of M/Th 225
Letter from the Weardale Steel, Coal and Coke Co. Ltd. at Tudhoe Iron Works, Spennymoor, re sale of parcels of land for Wesleyan Chapel, 1901
Document format of M/Th 226
Wheatley Hill, Patton Street, Methodist Church
(ex-Primitive)
Register of baptisms, 18 February 1920 - 14 November 1923
Document format of M/Th 227
Treasurer's account book, 1880 - 1898
Document format of M/Th 228
Treasurer's account book, 1898 - 1932
Document format of M/Th 229
Treasurer's account book, 1933 - 1958
Document format of M/Th 230
Treasurer's account book, September 1958 - September 1967
Document format of M/Th 231
Society and Leaders' Meeting minute book, 3 April 1942 - 3 December 1968
Document format of M/Th 232
Collection Journal, 8 June 1952 - 21 September 1958
Document format of M/Th 233
Wingate, Church St., Methodist Church
(ex-Primitive)
Sunday School minute book, 4 December 1898 - 6 July 1904
Document format of M/Th 234
Sisterhood Treasurer's account book, 1924 - 1961
Document format of M/Th 235
Leaders' Meeting draft minutes, 28 May 1957
Document format of M/Th 236
Leaders' Meeting minute book, 29 November 1957 - 7 October 1960
Document format of M/Th 237
Minutes of a joint Leaders' meeting of Central and North Road Churches, Wingate, 21 October 1960
Document format of M/Th 238
Letters of resignation of Class Leaders, 10 December 1957 - 24 May 1960
Document format of M/Th 239
Letter from the Secretary of North Road Methodist Church to Secretary of Central Methodist Church re proposed unification, 25 November 1957
Document format of M/Th 240
Sunday School minute book, 22 July 1945 - 22 October 1959
Document format of M/Th 241
Sunday School A.G.M. and Teacher's Meetings minutes, 2 November 1959 - 6 November 1960
Document format of M/Th 242
Sunday School accounts and offerings, 1948 - 1961
Document format of M/Th 243
Wingate, North Road, Methodist Church
(ex-Wesleyan)
Leaders' Meetings minute book, 29 June 1875 - 7 January 1902
Document format of M/Th 244
Vestry cash book, 10 March 1935 - 14 March 1937
Document format of M/Th 245
Papers concerning the dispute between Rev. H.T. Dixon, Superintendent Minister of the East Durham Circuit, and J. Wilson Hayes, Treasurer of North Road (ex-Wesleyan) Methodist Church, Wingate, over alleged irregularities in church accounts, 28 March 1928 - 4 October 1934
Document format of M/Th 246
20 March 1906
(1) The Trustees of the Wesleyan Methodist Chapel, Wingate
(2) William Alexander Gordon Russell, Wingate, Medical Practitioner
Memorandum of agreement to allow (2) to be connected to the electricity supply of (1)
Consideration: £7 10s.
Document format of M/Th 247
Wingate, Sinkers Row, Methodist Church
(formerly United)
Register of baptisms, 20 November 1920 - 15 July 1939
Document format of M/Th 248
Leaders' Meeting minute book, 14 August 1922 - 25 November 1943
Document format of M/Th 249
Leaders' Meeting minute book, 2 March 1944 - 29 May 1958
Document format of M/Th 250
Treasurer's account book, 1917 - 1931
Document format of M/Th 251
Annual accounts, 1931 - 1933, 1935
Document format of M/Th 252
Treasurer's account book, 8 December 1935 - June 1959
Document format of M/Th 253
Register of members' names and addresses, 1925
Document format of M/Th 254
United Methodist Trust Schedule -for Wingate [Sinkers Row] Church, Hartlepool Circuit, n.d. [1920's]
Document format of M/Th 255
Golden Jubilee Souvenir Handbook, 1935
Document format of M/Th 256
Papers concerning the use of Wingate Old Chapel, Station Town as a betting shop; possible sale of Wingate Central Methodist Chapel to the Roman Catholics; planning application for the site in Front St., Wingate and sale of property; correspondence with Pigg and Son, Chartered Surveyors and Auctioneers, Bishop Auckland; with Methodist Church Department for Chapel Affairs at Manchester; also land for the Wesleyan Manse Garden (1920's); Promissory Notes; building tenders (1980's), 11 November 1884 - 20 February 1973
Document format of M/Th 257
Roll Book for Wingate, 1937
Document format of M/Th 258
Church Roll Book (Sinker's Row, North Rd.), n.d. [c.1950]
Document format of M/Th 259
Leaders' Meeting minute book, with quarterly balance sheets, 5 December 1960 - 27 May 1968
Document format of M/Th 260
Primitive Methodist Sunday School minute book, 24 December 1906 - 24 August 1909
Document format of M/Th 261
Account book, 1922 - 1965
Document format of M/Th 262
Account book, 1 October 1965 - 29 December 1974
Document format of M/Th 263
Account book, 1932 - 1947
Document format of M/Th 264
Treasurer's account book for the Women's Bright Hour, 19 March 1934 - 23 March 1959
Document format of M/Th 265
Trust account book, 1956 - 31 August 1968
Document format of M/Th 266
Vestry cash book, 17 March 1929 - 8 March 1931
Document format of M/Th 267
Collection Journal, 21 August 1949 - 30 September 1963
Document format of M/Th 268
Attendance register and Death Fund accounts, January 1889 - March 1896
Document format of M/Th 269
Lists of seatholders, price of sittings, numbers of pews etc., 1843 - 1885
Document format of M/Th 270
Copy letter from Ambrose Johnson at Coronation Terrace, Deaf Hill, to J. Baxter, Fishburn, concerning latter's failure to keep a preaching appointment, 22 June 1934
Document format of M/Th 271
General Assessment of the Sunderland and Durham District, 1935 - 1936
Document format of M/Th 272
Local Preachers on Trial: Syllabus for the Connexional Written Examinations by Correspondence Course, 1939
Document format of M/Th 273
25 May 1847
Letters of Administration of the goods of George Liddell of Thornley, grocer, deceased granted to his son John Thompson Liddell
Document format of M/Th 274
24 September 1890
Will of William Baker of Thornley Colliery, Watchmaker, bequeathing all goods to Hannah his wife
Document format of M/Th 275
Thomas Nelson Hewitt v Edward Richardson and others
Writ to defendants and statement of claim of money due on Promissory Note, 31 October 1896
Document format of M/Th 276
Plan and directory, October - December 1978
Document format of M/Th 277
Plan and directory, January - March 1979
Document format of M/Th 278
Plan and directory, April - June 1979
Document format of M/Th 279
Plan and directory, July - September 1979
Document format of M/Th 280
Plan and directory, October - December 1979
Document format of M/Th 281
Plan and directory, January - March 1980
Document format of M/Th 282
Plan and directory, April - June 1980
Document format of M/Th 283
Plan and directory, July - September 1980
Document format of M/Th 284
Thornley Methodist Circuit
Seventh Deposit
Thornley Methodist Circuit Year Book, 1959
Document format of M/Th 285
Register of baptisms, 12 November 1896 - 15 July 1902
Document format of M/Th 286
Register of baptisms, 28 November 1899; 2 July 1902 - 11 December 1907
Document format of M/Th 287
Register of baptisms, 10 December 1907 - 3 January 1912
Document format of M/Th 288
Register of baptisms, 1 January 1912 - 21 January 1918
Document format of M/Th 289
Register of baptisms, 19 January 1918 - 15 February 1926
Document format of M/Th 290
Individual Churches
Cassop New Methodist Church
Opening and Dedication Booklet, 25 March 1961
Document format of M/Th 291
Haswell Methodist Church
(formerly Wesleyan)
Leaders' Meeting and Society Meeting minute book, 11 October 1928 - 17 February 1948
Document format of M/Th 292
Leaders' Meeting and Society Meeting minute book, 11 December 1961 - 22 February 1971
Document format of M/Th 293
Pulpit notices, 17 November 1968 - 6 September 1970
Document format of M/Th 294
Haswell Moor Methodist Chapel
(formerly Primitive)
Declaration by trustees adopting the New Model Deed pursuant to Section 17 of the Methodist Church Union Act of 1929, 23 January 1950
Document format of M/Th 295
[Parish] History of 1949
Document format of M/Th 296
Quarrington Hill Methodist Church
(formerly Wesleyan)
Register of baptisms, 30 January 1949 - 20 May 1960
Document format of M/Th 297
Promissory note for £150 from the Church Trustees to Miss Sarah Farrant, 1 November 1902
Document format of M/Th 298
Shotton Methodist Church
(formerly Primitive)
Plan of site taken from Easington R.D. Council plan, n.d.
Document format of M/Th 299
Thornley Methodist Chapel
(formerly Wesleyan)
Promissory note for £150 from the Chapel Committee to Sir William Middlebrook and Alfred Brookes, 15 September 1916
Document format of M/Th 300
Receipt for repayment of above, 25 September 1926
Document format of M/Th 301
Wheatley Hill Methodist Chapel
(formerly Wesleyan)
Promissory note for £150 from the Chapel Trustees to Rev. Thomas Ross, 31 December 1912
Document format of M/Th 302
Wingate, North Road Methodist Church
(formerly Wesleyan)
Letter from J.S. Nicholson to R.J. Hays regarding claim for compensation, 18 May 1917
Document format of M/Th 303
Receipt for repayment of £300 plus interest for loan to Wingate Manse Fund, 31 May 1920
Document format of M/Th 304
Wingate Garden Fete account, Midland Bank Pass Book, 11 August 1933 - 21 December 1934
Document format of M/Th 305
East Durham Circuit Disciplinary Minute Book, Minutes of a special Leaders' Meeting at North Road Methodist Church, Wingate to consider a charge against Messrs. Bateson, Akenhead, Luxmore and Brown of refusing to be amenable to the decisions of the Conference, with associated papers, 12 December 1934
Document format of M/Th 306
[Shotton?] Wesley Hall Annual and Special Meetings minute book, 4 October 1963 - 20 November 1973
Document format of M/Th 307
Annual Meetings minute book, 10 January 1952 - 22 February 1962
Document format of M/Th 308
Durham County Methodist Big Meeting Programme, 28 June 1958
Document format of M/Th 309
Newfield Tennis Club, plan of proposed tennis courts and bowling green with written details and letter attached, 30 July 1937
Document format of M/Th 310
Haswell, Shotton and Easington Coal and Coke Company Ltd., Liquidation Auction Sale -Particulars and Conditions with plans of Shotton Colliery royalties, Haswell Moor estate, Shotton Grange estate and White House estate. Addressed to the Rev. John Richardson, Thornley, 20 July 1898
Document format of M/Th 311
Thornley Methodist Circuit
Sixth deposit
Preachers' quarterly meetings minute books, 27 February 1960 - 16 November 1977
Document format of M/Th 312
Wingate Wesleyan Methodist Society Mutual Improvement Society minute book, 4 October 1895 - 18 May 1896, and Wesley Manse Trust meetings minute book, 16 June 1908 - 30 March 1936
Document format of M/Th 313
Wesley Manse Trust meetings minute book, 20 January 1948 - 12 October 1956
Document format of M/Th 314
Wesley Manse Trust meetings minute book, 15 February 1957 - 3 November 1970
Document format of M/Th 315
Accounts of Wesley Manse 1938 - 1947, and Wesley Manse Trust meetings minute book, 19 November 1971 - 20 October 1976
Document format of M/Th 316
Individual Churches
Coxhoe, St. Andrew's, Methodist Church
Adult Club meetings minute book, 3 September 1969 - 22 April 1980
Document format of M/Th 317
Fishburn Methodist Church
(Former Wesleyan)
Trustees meetings minute book, 21 May 1937 - 2 November 1 976
Document format of M/Th 318
Leaders' meetings minute book, 20 November 1969 - 21 February 1974
Document format of M/Th 319
Shotton Methodist Church
(Former Primitive)
Accounts book, 1932 - 1973
Document format of M/Th 320
Wingate, North Road Methodist Church
(Former Wesleyan)
see also M/Th 313
Trustees meetings minute book, 5 December 1932 - 27 October 1960
Document format of M/Th 321
Trustees meetings minute book, 5 December 1960 - 4 November 1976
Document format of M/Th 322
Leaders' meetings minute book, 8 December 1960 - 17 December 1979
Document format of M/Th 323
Collection journal, 4 December 1960 - 1 July 1973
Document format of M/Th 324
Leaders' meetings minute book, 26 February 1951 - 29 November 1971
Document format of M/Th 325