Darlington County Court

The following records were transferred from Darlington County Court for deposit under section 4(i) of the Public Records Act 1958. For records in this catalogue check the section below.

ref no.CCo/Da
Notesnan
Date1866,
2004
EraVictorian (1837 to 1901),
21st Century (2001 to 2100)
Dates_sort1866
Tags
Expand
Keywords
ExpandDarlington County Court,
Public Records Act,
following records,
section 4i,
deposit,
catalogue

Darlington County Court records

reftitletypeitem physicaldescription
CCo/Da Darlington County Court
CCo/Da 1-4Court minutes
CCo/Da 11 volume, leather half boundOrdinary actions plaint and minute book B, 6 August 1954 – 6 July 1972
CCo/Da 21 volume, cloth boundOrdinary actions minute book B, 5 May 1959 – 31 December 1959
CCo/Da 31 volume, cloth boundOrdinary actions minute book B, 17 February – 12 December 1969
CCo/Da 41 volume, cloth boundDefault actions minute book C, 18 August 1960 – 8 August 1961
CCo/Da 5-50, 89-90Workmen’s Compensation Act Records
CCo/Da 5-7Registers
CCo/Da 51 volume, leather half boundWorkmen’ s Compensation Act Register (Relating to the 1897 and the 1906 W. C. Acts), 19 October 1899 – 2 April 1908
CCo/Da 61 volume, leather half boundWorkmen’ s Compensation Act Register (Relating to the 1906 and 1925 Acts), 19 December 1925 – 31 March 1928
CCo/Da 71 volume, cloth boundWorkmen’ s Compensation Act Register (Relating to the 1925 Act), 6 June 1966 – 22 September 1972
CCo/Da 8-50Workmen’ s Compensation Act files taken as a sample of the documentation in use 1911-1972
CCo/Da 81 fileMichael McDonald v The Darlington Rolling Mill Ltd. – Memorandum of Agreement (Matter no. 274), 20 November – 12 December 1911
CCo/Da 91 fileJohn Metcalfe and Ord and Maddison Ltd., – Memorandum of Agreement (Matter no. 310), 21 November 1912 – 28 March 1914
CCo/Da 101 fileJoseph Muldoon and the Darlington Rolling Mills Co. Ltd., – Memorandum of Agreement (Matter no. 346), 12 September – 8 October 1913
CCo/Da 111 fileEdmund Simpson and the North Eastern Railway Company – Memorandum of Agreement (Matter no. 383), 29 June – 6 July 1914
CCo/Da 121 fileEdward Park and the Whessoe Foundry Company Ltd., – Memorandum of Agreement (Matter no. 421), 30 August – 16 September 1915
CCo/Da 131 fileHenry Abel and Darlington Forge Company Ltd., – Memorandum of Agreement (Matter no. 460), 11-28 September 1916
CCo/Da 141 fileJohn W. Park and Cleveland Bridge and Engineering Company Ltd., – Memorandum of Agreement (Matter no. 498), 18-28 December 1917
CCo/Da 151 fileChristopher Harrison and the Darlington Rolling Mills Company Ltd., – Memorandum of Agreement (Matter no. 536), 28-29 January 1919
CCo/Da 161 fileFrederick Waistell and Alderson Brothers, – Memorandum of Agreement (Matter no. 615), 21-30 December 1920
CCo/Da 171 fileJames Bone and Cleveland Bridge and Engineering Company Ltd., – Memorandum of Agreement (Matter no.687), 11-29 April 1922
CCo/Da 181 fileJohn Garvey and the Darlington Rolling Mills Company Ltd., Arbitration (Matter no. 693), 13 May 1922 – 24 May 1923
CCo/Da 191 fileHenry Garvey and Thomas Oldham, – Memorandum of Agreement (Matter no. 730), 8-18 October 1923
CCo/Da 201 fileHarry Temple and the London and North Eastern Railway Company, – Memorandum of Agreement (Matter no. 770), 26 September – 11 October 1924
CCo/Da 211 fileLiliam Rex and Jaques and Jaques Ltd., – Memorandum of Agreement (Matter no. 809), 21 December 1925 – 12 January 1926
CCo/Da 221 fileJoseph Eales and the London and North Eastern Railway Company – Memorandum of Agreement (Matter no. 845), 31 January – 12 February 1927
CCo/Da 231 fileFred Bedford and North Gate Steel Wire Mills Ltd., – Memorandum of Agreement (Matter no. 886), 2-28 April 1928
CCo/Da 241 fileJohn Quigley and the London and North Eastern Railway Company – Memorandum of Agreement (Matter no. 920), 14 January – 12 February 1929
CCo/Da 251 fileJames Shaw and the London and North Eastern Railway Company – Memorandum of Agreement (Matter no. 988), 28 November – 10 December 1930
CCo/Da 261 fileRobert H. Mudd and Darlington Forge Ltd., – Arbitration and Memorandum of Agreement (Matter no. 1011), 2 July – 12 October 1931
CCo/Da 271 fileAlfred Hanson and the Mayor, Aldermen and Burgesses of the Borough of Darlington – Arbitration and Memorandum of Agreement (Matter no. 1036), 26 February – 29 April 1932
CCo/Da 281 fileMaurice W. Raine and the United Automobile Services Ltd., – Memorandum of Agreement (Matter no. 1112), 30 October – 14 November 1933
CCo/Da 291 fileRe. Richard M. Smith, deceased v Llewellyn Wynn Williams Ltd., – payment into court (Matter no. 28/1934), 9 July 1934 – 12 July 1950
CCo/Da 301 fileDarlington General Hospital by their Secretary Arthur Riddle and Thomas E. Moore – Memorandum of Agreement (Matter no. 24/1935), 2 August – 9 September 1935
CCo/Da 311 fileRe. Arthur Elgie, deceased v Clough Smith and Company Ltd., – payment into court (Matter no. 20/1936), 25 May 1936 – 27 June 1951
CCo/Da 321 fileRe. Frank Cooke, deceased v The Darlington Forge Ltd., – payment into court (Matter no. 29/1937), 28 May 1937 – 24 May 1963
CCo/Da 331 fileArthur E. Zizzler and T. Metcalfe and Sons – Memorandum of Agreement (Matter no. 27/1939), 22 June 1939 – 8 February 1954
CCo/Da 341 fileRe. Harry Pollitt Johnson, deceased v I.C.I (Fertiliser and synthetic products) Ltd., – payment into court (Matter no. 59/1940), 19 November 1940 – 27 February 1952
CCo/Da 351 fileRe. Lancelot H. Wright, deceased v The London and North Eastern Railway Company – payment into court (Matter no. 40/1942), 15 July 1942 – 7 November 1952)
CCo/Da 361 fileWilliam Robert Holmes and Mabel Holmes,(father and mother of Arthur William Holmes, deceased) and Barr, Crombie and Company Ltd., – Memorandum of Agreement (Matter no. 52/1943), 9 November 1943 – 20 January 1960
CCo/Da 371 fileOwen Smith and E. Black – Memorandum of Agreement (Matter no. 52/1944), 9 November – 29 December 1944
CCo/Da 381 fileMargaret H. Lennon and the Mayor, Aldermen and Burgesses of the Borough of Darlington – Memorandum of Agreement (Matter no 1/1945), 29 November 1944 – 22 February 1945
CCo/Da 391 fileJohn Henry Mullen and Thomas Summerson and Sons Ltd., – Memorandum of Agreement (Matter no. 1/1946), 26 December 1945 – 3 January 1946
CCo/Da 401 fileRe. Thomas Evans, deceased v Darlington Forge Ltd., – payment into court (Matter no. 60/1947), 18 October 1947 – 16 September 1965
CCo/Da 411 fileLouisa Thwaites Garnett and Harry Ewart Garnett (mother and father of Harry Garnett, deceased) and the New Zealand Shipping Company Ltd., – Memorandum of Agreement (Matter no. 28/1948), 21 June 1948 – 27 July 1954
CCo/Da 421 fileJohn Robert I’ Anson and the Railway Executive – Memorandum of Agreement (Matter no. 49/1949), 19 December 1949 – 10 January 1950
CCo/Da 431 fileThomas Henry Cadd and the Railway Executive – Memorandum of Agreement (Matter no. 10/1953), 20 August – 4 September 1953
CCo/Da 441 fileRaymond Miller and British Railways Board – Memorandum of Agreement (Matter no. 11/1964), 16 December 1964 – 7 January 1965
CCo/Da 451 fileSelby Elliott and British Railways Board – Memorandum of Agreement (Matter no. 1/1966), 3-30 June 1966
CCo/Da 461 fileCecil Grieveson and British Railways Board – Memorandum of Agreement (Matter no. 1/1967), 10 January – 2 March 1967
CCo/Da 471 fileLeonard Arthur Kendall and British Railways Board – Memorandum of Agreement (Matter no. 1/1968), 15 January – 1 February 1968
CCo/Da 481 fileMartin Swanston and the British Railways Board – Memorandum of Agreement (Matter no. 1/1969), 9 April – 2 May 1969
CCo/Da 491 fileRichard Johnson and the British Railways Board – Memorandum of Agreement (Matter no. 1/1970), 17 April – 21 May 1970
CCo/Da 501 fileJohn Ivan Hodgson and the British Railways Board – Memorandum of Agreement (Matter no. 2/1972), 5 September – 4 October 1972
CCo/Da 89-90Darlington Joint Committee minute book regarding compensation claims
CCo/Da 891 volumeDarlington Joint Committee minute book regarding compensation claims, 1918-1942
CCo/Da 901 fileDarlington Joint Committee minutes regarding compensation claims, January 1942-1962
CCo/Da 51-54, 82Bankruptcy
CCo/Da 51-54The Onward Building Society
CCo/Da 511 volume, leather half boundBook of claims re. Onward Building Society including an index to lists of debts and claims, particulars of which have been sent to the official liquidator of the Onward Building Society, 22 December 1890
CCo/Da 521 fileBill of costs of George Newby Watson of Darlington as Solicitor of the official liquidator in the matter of the Onward Building Society, 29 August 1890 – 14 May 1895
CCo/Da 531 fileSupplemental list of claims in the matter of the Onward Building Society, being balances unclaimed at the date of the winding up order, 14 April 1892
CCo/Da 541 volume, leather half boundThe Onward Building Society’s official liquidator’s twenty seventh account, 23 April – 23 October 1903
CCo/Da 82Bankruptcy registers
CCo/Da 821 volume, leather half-boundBankruptcy register, 27 March 2000 – 23 April 2004
CCo/Da 55-66Judges’ and Registrars’ Notebooks
CCo/Da 551 volume, cloth boundJudge’s note book: unidentified judge, 9 November 1949 – 1 December 1954
CCo/Da 561 volume, cloth boundJudge’s note book: Judges B. Finlay and G. Maddocks and Deputy Judges J. E. Arnold, J. M. Collins, J. Fraser Harrisoll, R. Percy and A. Logan Petch, 11 October 1968 – 5 March 1971
CCo/Da 571 volume, cloth boundJudge’s note book: Judge G. Maddocks and other unidentified Judges, 5 March 1971 – 26 October 1972
CCo/Da 581 volume, cloth boundJudge’s note book: Judge S. S. Gill, 26 October 1972 – 23 November 1973
CCo/Da 591 volume, cloth boundJudges’ and Registrars. note book: Judges Forrester-Paton, S. S. Gill, H. Hewitt and O. Wrightson, Recorder Richardson and Deputy Recorder V. D. Zermansky, 4 May 1982 – 26 April 1983
CCo/Da 601 volume, cloth boundJudge’s note book: Judge O. Wrightson, 6 November 1984 – 20 August 1987
CCo/Da 611 volume, leather boundRegistrar’s notebook: unidentified Registrar, 2 August 1904 – 22 January 1913
CCo/Da 621 volume, cloth boundRegistrars’ note book: unidentified Registrars, 1959-1962 Cases heard at Darlington Court, 20 March 1959 – 5 July 1963 cases heard at Richmond Court on 13 October 1960, 19 January 1961 and 13- 14 September 1962 and cases heard at Northallerton Court on 11 November 1960, July 1962 and 23 October 1962
CCo/Da 631 volume, cloth boundRegistrar’s note book: unidentified Registrar, 25 January 1968 – 16 May 1968
CCo/Da 641 volume, cloth boundRegistrar’ s note book: Hugh Curry, 14 April 1972 – 18 October 1974
CCo/Da 651 volume, cloth boundRegistrar’s note book: J. Wilkinson (cases heard at Darlington and Northallerton Courts), 28 September 1976 – 22 January 1979
CCo/Da 661 volume, cloth boundRegistrar’s note book: J. A. Brougham, 12 August 1980 – 8 September 1981
CCo/Da 67-71Equity Proceedings
CCo/Da 671 volume, leather boundRegister of Equity Suits and Proceedings (indexed), 29 January 1866 – 9 January 1969
CCo/Da 681 fileEquity File: Petition of C. H. Leach re. Robert Smith (Plaint no. H 2448), 14 October – 7 December 1904
CCo/Da 691 fileEquity File: In the matter of the trusts of the will of Thomas Wilson, deceased ­ payment in trust for the children of Hannah Carr Jemmison (Plaint no. R 1053), 5 May 1913 – 8 September 1924
CCo/Da 701 fileEquity File: McClymont v Hall (Plaint no. Z852), 12 January 1921 – 28 March 1923
CCo/Da 711 fileEquity File: Frank Sharpe v Henry Hall (Plaint no. A 309), 16 January – 17 October 1923
CCo/Da 72-75, 83-88Division of the High Court of Justice, Cause Books
CCo/Da 72, 83-851960-1969
CCo/Da 721 volume, leather half boundCause book, indexed (1960 B1 – 1963 T42), 1 April 1960 – 29 March 1963
CCo/Da 831 volume, leather half-boundCause book, indexed (1963 P43 – 1966 M66), 24 April 1963 – 4 April 1966
CCo/Da 841 volume, leather half-boundCause book, indexed (1966 B67 – 1968 W149), 5 April 1966 – 18 June 1968
CCo/Da 851 volume, leather half-boundCause book, indexed (1968 A150 – 1969 N375), 18 June 1968 – 28 November 1969
CCo/Da 73, 86-881969-1977
CCo/Da 731 volume, leather half boundCause book, indexed (69 N 376 – 71 E 134), 28 November 1969 – 5 August 1971
CCo/Da 861 volume, leather half-boundCause book, indexed, (1971 B139 – 1974 T100), 11 August 1971 – 8 May 1974
CCo/Da 871 volume, leather half-boundCause book, indexed (1974 T101 – 1975 S351), 8 May 1974 – 7 November 1975
CCo/Da 881 volume, leather half-boundCause book, indexed (1975 F352 – 1977 S159), 12 November 1975 – 19 August 1977
CCo/Da 74-751977-1980
CCo/Da 741 volume, leather half boundCause book, indexed (77 H 160 – 80 M 11), 23 August 1977 – 25 January 1980
CCo/Da 751 volume, leather half boundCause book, indexed (80 R 12 – 80 S 111), 28 January 1980 – 30 May 1980 [Cause books then became obsolete and were re-placed by record cards]
CCo/Da 76-81Northallerton County Court, North Riding of YorkshireRecords from Northallerton Court deposited with the Darlington records
CCo/Da 76The Agricultural Holdings’ Act of 1923
CCo/Da 761 fileRichard Thomas Padget and his wife Anne Padget v W. H. Trewhitt – Application to set aside arbitration award on the grounds that it was improperly obtained (Plaint no. M 93), 30 August 1932 – 2 June 1933
CCo/Da 77Deeds of Arrangement Act 1914 as amended by the Administration of Justice Act 1925 (Bankruptcy)
CCo/Da 771 fileGeneral file for security by trustee, 9 August 1930 – 16 January 1948
CCo/Da 78Legitimacy Declaration Act 1926
CCo/Da 781 filePetition of Miss Violet Hutchinson (Petition No. X9), 25 July 1941 – 17 April 1942
CCo/Da 79-81Workmen’ s Compensation Act Files
CCo/Da 791 fileErnest Partington and the Tarpaulin Brattice Cloth and Linoleum Company Ltd. – arbitration and memorandum of agreement (Matter no. 21), 18 March – 7 April 1910
CCo/Da 80Ada Lavinia Thackray, widow of Charles William Thackray and the London and North Eastern Railway Company – memorandum of agreement (Matter no. 7694), 3 July 1936 – 6 March 1963
CCo/Da 811 fileEsther Cady, widow of Ernest Cady, deceased and Thomas H. Hay – memorandum of agreement. (Matter no. 4/1940), 11 June 1940 – 26 January 1961