Structure
To see the full structure of this catalogue, please click on the plus signs above in Catalogue Index. Cataloguing of this particular collection was possible thanks to a grant by the Business Archives Council to Durham County Record Office in 2012. The aim was to make these fascinating records available to the public by creating a detailed, searchable on-line catalogue of one particular group of Consett Iron Company archives Acc.: 3278(D), providing cross-references to other collections relating to Consett Iron and linking it with the British Steel Archive Project (a steel industry heritage focused project by Teesside University in partnership with Teesside Archives) More details can be found by following the link to the Project’s website below: http://www.britishsteelcollection.org.uk/ The Project developed an online searchable database on Teesside Archives website: http://www.middlesbrough.gov.uk/teessidearchives Consett Iron Company Limited was established in April 1864. It purchased the property of Derwent and Consett Iron Company Limited (formed by shareholders of the Northumberland and Durham District Bank), which had obtained the property of the Derwent Iron Company following its financial crisis in 1857. The Derwent Iron Company was formed in 1840. Consett Iron Company also took over other smaller iron works from the area, for example Shotley Bridge Iron Company Limited. The initial capital of the Company was £400,000 and the first directors were: Henry Fenwick, John Henderson, James Edward Coleman, Joseph Whitwell Pease, John Fogg Elliott, Thomas Spencer, John Norman Wilson, Jonathan Priestman and David Dale. Priestman was appointed the first Managing Director, but after his resignation in 1869 this post was taken by William Jenkins, who proved to be a talented manager in difficult years to come. In 1872 the Company joined in partnership with Orconera Iron Ore Company Limited, Bilbao, Spain to lower its production costs by having access to cheaper resources from abroad, as the local ironstone supply was already exhausted and the Company was dependant on iron mostly from Teesside. Some records of this venture are included in this collection. The Company also owned several collieries, limestone quarries, brick and coke works and railways in the area creating an industrial complex that became one of the biggest producers of steel in the UK. It needs to be highlighted here that colliery related records are the core of this accession. The maximum number of collieries that the Company owned was in the 1920s and 1930s (15-16); by the time of nationalisation in 1947 only 7 were left. The Company managed all of its collieries, and other associated works, centrally, which was very uncommon and makes the surviving records even more interesting as they allow the study of the Company’s decision making processes affecting collieries, especially around the time of the General Strike. Consett Iron Company was also one of the biggest employers in the area and invested in building houses and offices in Consett and neighbouring villages for its workforce: records, especially plans, are included in this and other collections, for example Lanchester Rural District Council RD/La In its history, the Company experienced several financial difficulties. The first crisis was noted in the early 1870s, as the growth of pig iron production was drastically curtailed by technological progress in the railway industry. Demand for low quality iron dropped and railways all over the world were replaced with steel that proved to be more durable and adequate for the ever increasing traffic and faster, heavier engines. William Jenkins was General Manager at the time and thanks to his decisions serious investments were made to modernise furnaces that would allow the Company to gradually extend its production with steel to supply railways and also the rapidly growing shipbuilding industry. Steel production required the recently developed technology of open hearth furnaces to be installed. For this purpose the Company had to raise sufficient capital. Registers of loans within this collection provide evidence that the Company was borrowing money not only from banks, but also from individuals, to keep up with the growing demands of a rapidly modernising world. They contain hundreds of names, some repeatedly lending money, like George Townsend Fox, also known as the builder of St Nicholas church in Durham and its vicar. However, it was really the First World War that caused the furnaces to work overtime to meet demand for home-produced plates, mostly for the Royal Navy. With the end of the war effort, production of steel dropped as the war fleet, the main customer of the Company had been reduced. Output of coal and other associated works were also affected. The situation became worse after the Dawes Plan was introduced in 1925, allowing Germany to join the European market to sell coal at very cheap rates as part of war reparations. This caused coal prices in the UK to drop even more, resulting in further unemployment and social unease, culminating in the General Strike in May 1926. Echoes of the events following the General Strike can be found in the Company’s correspondence, focusing mainly on Chopwell Colliery, providing invaluable evidence and understanding as to why the situation at Chopwell was so unusual compared to other collieries at the time. In the 1930s, the financial condition of the Company improved. Shipyards in the North East and the growing commercial fleet provided a steady income. The Company together with the British Government established the New Jarrow Steel Company in 1938, replacing Palmers Shipbuilding and Iron Company that had gone bankrupt a few years earlier. It was eventually incorporated by Consett Iron Company in 1947. The collection contains several records, for example articles of association, directors’ reports, comments on production strategy and photographs of the Jarrow Works, documenting crucial phases and typical problems that the above venture involved. The Company’s seven collieries were nationalised in 1947, becoming part of the National Coal Board. The Company itself saw a similar fate in 1951 when it was nationalised into the Iron and Steel Corporation of Great Britain. Shortly after, in 1955, it was re-privatised and mainly supplied the shipbuilding industry. However, in 1967 it was re-nationalised and merged into the British Steel Corporation. Employee numbers were gradually falling and eventually all production stopped in 1980, leaving about 4,500 people unemployed. Records of the Consett Iron Company Limited were initially deposited with Durham County Record Office in 1965. After re-nationalisation, all of the Company’s assets changed ownership as mentioned above and British Steel Corporation removed them, in 1975, from the Record Office to their Northern Regional Record Centre in Middlesbrough. In 1994 some of the original collection was donated by British Steel to Derwentdale Local History Society in Consett, which gave most of them back to their original home (Durham County Record Office) in 2002 and 2003. Three years later, the rest of the collection that had remained with the British Steel Corporation (later Corus) was donated to Durham County Record Office. Moving the collection from one place to another so many times caused the loss of some records. Others were seriously damaged as they were not stored in proper conditions. One of the aims of the Business Archives Council funded project was to identify conservation needs. The registers of locomotive repairs especially need urgent attention as they are heavily damaged by mould and are too fragile to handle. Most of the collection requires cleaning, removing of dead insects and proper packaging. This catalogue comprises those records given to Durham County Record Office by Corus in 2006 3278(D) In due course it will be integrated with an earlier catalogue 2836(D) and another accession 2975(D) will be added once catalogued. The grant has facilitated a detailed catalogue reflecting the Company’s history and complex organisational structure. This accession includes detailed share records, financial records, and an excellent set of pension records. It also includes registers of locomotive repairs, recording the types of locomotives and cranes used by the Company, providing detailed descriptions of repair work done. What makes them unique is the fact that the Consett Iron Company, unlike other similar companies, had its own Locomotive Department with specialist workshops to repair its fleet of locomotives, crane locomotives and rail cranes. It is very unfortunate that these records are also the most damaged. A small, but very interesting part of the collection is correspondence, as it focuses on the situation after the 1926 General Strike, particularly the events around Chopwell Colliery and Communist influence there. These events were widely publicised in newspapers, making the problems known to other companies and collieries across the UK. Several other collections in the Record Office contain records relating to the Consett Iron Company. For example, plans of houses and offices built for the Company in the 1890s: Benfieldside Urban District Council records UD/Ben 22/57, 22/76, 22/168 etc. or Lanchester Rural District Council RD/La 143 Several plans of railway connections and extensions around and to Consett Works can be found in the British Rail collection D/Rail/P 13/2 construction of sidings for Consett Iron, 1890; D/Rail/P 13/1 North Eastern Railway Consett Station, 1909; D/Rail/P 13/5 layout of railways between Blackhill and Consett, 1950 Early railway agreements from 1860 and 1889 can be found within Quarter Session records e.g.: Q/D/P 254 and 392 Plans and a book of reference on the branch to join the Stockton & Darlington and Newcastle and Carlisle Union Railway at Consett Iron Works in 1855 can be found among Lanchester parish records EP/La 67-69 Records relating to the Company’s collieries devolved to the National Coal Board following nationalisation in 1947. These include subsidence compensations e.g.: NCB/19/2/3/43 from 1916; accident reports e.g.: NCB 15/264 and several surveys of the Company’s collieries. However some are not catalogued to ISAD(G) standard and their descriptions need extending. Church records contain leases of coal under glebe land and other agreements, for example: Brooms Our Lady Roman Catholic parish RC/Brm 3/7-9 from 1896; Medomsley parish EP/Me 62 or Wingate parish EP/Win 14/2-5 Some other collections indicate connections between the Company’s owners (some of whom were Quakers) and other well known Quakers, such as Pease and Backhouse D/X 972/10 and D/X 32/2/19 An original letter by William Jenkins, Company General Manager 1869-1894 can be found in one of the miscellaneous collections D/X 1422/5 There are also a few references in the Durham Light Infantry collection, with recommendations from the Minister of Labour to employ ex soldiers in Consett Works e.g.: D/DLI 7/835/9 As many of the records included in the collection refer to collieries, it might be useful to look into the Mining Durham’s Hidden Depths project, with its searchable database on our website: http://www.durhamrecordoffice.org.uk/Pages/AdvancedSearchHiddenDepths.aspx Also worth mentioning are several records documenting the campaign against the closure of the Steel Works in 1980 e.g.: D/X 1536/94-100, D/X 953/3/44 or NT/Ay 6/1/99 As it is impossible to list all of the references here, at least the main collections containing records relating to Consett Iron and associated works should be indicated: Consett No. 1 Branch of the British Iron Steel and Kindred Trades Association (BISAKTA) ref. D/X 1601 Durham Coal Owners’ Mutual Protection Association (ref. D/DCOMPA) Durham Miners’ Association (ref. D/DMA) National Coal Board (ref. NCB) Durham Coal Owners’ Association (ref. D/DCOA) Derwentside District Council (ref. ND/De) Clayton and Gibson (ref. D/CG) Durham Constabulary (ref. CCP 13/523/1-3) Durham County Council Planning Department (ref. CC/Planning) Hanby Holmes (ref. D/HH 2/1/921) Strathmore Estate papers (ref. D/St/B 1/3/182 and D/St/C 2/22/369) Sherburn Hospital (ref. D/Sh.H 377) Stanton Croft and Company (ref. D/SC) Whessoe Foundry Company (ref. D/Whes 16/33) Others will be identified by searching the catalogue database: http://www.durhamrecordoffice.org.uk/Pages/advancedsearch.aspx. For records in this catalogue check the section below.
ref no. | D/Co | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Date | 1864, 1978 | ||||||||||
Era | Late 20th Century (1967 to 2000), 20th Century (1901 to 2000), Victorian (1837 to 1901) | ||||||||||
Tags | Expand
|
Consett Iron Company – Business Archives Council grant records
id | title id | ref | sorting number | level | title | type | category | covering dates | access | item physical | item accession no | item image | description | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D/Co | Consett Iron Company – Business Archives Council grant | |||||||||||||
D/Co section 02 | Shares | D/Co 6 | ||||||||||||
D/Co section 01 | Registers of shareholders | D/Co 6/13 | ||||||||||||
D/Co 6/13/1 | 1 volume | Draft register of shareholders, n.d. [post 1864] | ||||||||||||
D/Co section 02 | Registers of shares | |||||||||||||
D/Co 6/14 section 01 | Registers of shares fully paid up | |||||||||||||
D/Co 6/14/1 | 1 volume | Register of shares fully paid up (indexed), 28 October 1864 – 24 February 1882 | ||||||||||||
D/Co 6/15 section 02 | Registers of shares | |||||||||||||
D/Co 6/15/1 | 1 volume | Register of shares (volume 1), December 1864 – March 1901 | ||||||||||||
D/Co 6/15/2 | 1 volume | Register of shares (volume 2), December 1864 – March 1907 | ||||||||||||
D/Co 6/15/3 | 1 volume | Register of shares (volume 3), December 1864 – March 1901 | ||||||||||||
D/Co 6/15/4 | 1 volume | Register of shares (volume 4), December 1864 – October 1907 | ||||||||||||
D/Co 6/15/5 | 1 volume | Register of shares (volume 5), December 1866 – June 1903 | ||||||||||||
D/Co 6/15/6 | 1 volume | Register of shares (volume 6), March 1871 – March 1906 | ||||||||||||
D/Co 6/15/7 | 1 volume | Register of shares (volume 7), February 1873 – October 1874 | ||||||||||||
D/Co 6/15/8 | 1 volume | Register of shares (volume 8), November 1874 – January 1877 | ||||||||||||
D/Co 6/15/9 | 1 volume | Register of shares (volume 9), March 1877 – March 1880 | ||||||||||||
D/Co 6/15/10 | 1 volume | Register of shares (volume 10), March 1880 – June 1881 | ||||||||||||
D/Co 6/15/11 | 1 volume | Register of shares (volume 11), June 1881 – September 1883 | ||||||||||||
D/Co 6/15/12 | 1 volume | Register of shares (volume 12), October 1883 – May 1887 | ||||||||||||
D/Co 6/15/13 | 1 volume | Register of shares (volume 13), June 1887 – September 1890 | ||||||||||||
D/Co 6/15/14 | 1 volume | Register of shares (volume 14), July 1890 – October 1891 | ||||||||||||
D/Co 6/15/15 | 1 volume | Register of shares (volume 15), August 1891 – April 1893 | ||||||||||||
D/Co 6/15/16 | 1 volume | Register of shares (volume 16), April 1893 – June 1897 | ||||||||||||
D/Co 6/15/17 | 1 volume | Register of shares (volume 17), February 1897 – August 1899 | ||||||||||||
D/Co 6/15/18 | 1 volume | Register of shares (volume 18), August 1899 – March 1904 | ||||||||||||
D/Co 6/15/19 | 1 volume | Register of shares (volume 19), January 1902 – January 1905 | ||||||||||||
D/Co 6/15/20 | 1 volume | Register of shares (volume 20), January 1905 – December 1910 | ||||||||||||
D/Co section 03 | Intermediate share registers | |||||||||||||
D/Co 6/16 | 600 new shares 1866-1868 | |||||||||||||
D/Co 6/16/1 | 1 volume | Intermediate share register. 600 new shares. Indexed (A-Z), November 1866 – September 1868 | ||||||||||||
D/Co 6/17 | 26400 new shares 1886-1891 | Names in volumes D/Co 6/17/1-2 are not repeated in volume D/Co 6/17/3 | ||||||||||||
D/Co 6/17/1 | 1 volume | Intermediate share register. 26400 new shares, indexed (A-H), July 1886 – August 1891 | ||||||||||||
D/Co 6/17/2 | 1 volume | Intermediate share register. 26400 new shares, indexed (I-Z), July 1886 – August 1891 | ||||||||||||
D/Co 6/17/3 | 1 volume | Intermediate share register. 26400 new series (volume 3). Indexed (A-Z), August 1886 – July 1891 | ||||||||||||
D/Co section 04 | 8% preference shares | see also D/Co 6/22/1-2 | ||||||||||||
D/Co 6/18 | Registers | |||||||||||||
D/Co 6/18/1 | 1 volume | 8% preference share register (volume 1), indexed, 1891-1913 | ||||||||||||
D/Co 6/18/2 | 1 volume | 8% preference share register (volume 2), indexed, 1891-1913 | ||||||||||||
D/Co 6/18/3 | 1 volume | 8% preference share register (volume 3), indexed, 1891-1913 | ||||||||||||
D/Co 6/18/4 | 1 volume | 8% preference share register (volume 4), indexed, 1891-1913 | ||||||||||||
D/Co 6/19 | Index | |||||||||||||
D/Co 6/19/1 | 1 volume | Index of names to 8% preference share registers (A-Z), n.d. [1891-1913] | ||||||||||||
D/Co section 03 | Allotment of shares | |||||||||||||
D/Co 6/20 | 1 volume | Allotment and registration of 18400 new shares (indexed), 1880 see also D/Co 6/23/1 | ||||||||||||
D/Co 6/21 | 1 volume | Allotment of 26400 new shares (indexed), 1886 see also D/Co 6/23/2 | ||||||||||||
D/Co 6/22/1 | 1 volume | Allotment of 100,000 8% preference shares (indexed: A-I), December 1890 – February 1891 see also 6/18/1-4 and 6/19/1 | ||||||||||||
D/Co 6/22/2 | 1 volume | Allotment of 100,000 8% preference shares (indexed: K-Z), December 1890 – February 1891 see also 6/18/1-4 and 6/19/1 | ||||||||||||
D/Co section 04 | Share certificates | D/Co 6/23 | ||||||||||||
D/Co 6/23/1 | 1 volume | Certificates for 18400 new shares (indexed), 1880 see also D/Co 6/20 | ||||||||||||
D/Co 6/23/2 | 1 volume | Certificates for 26400 new shares (indexed), 1886 see also D/Co 6/21 | ||||||||||||
D/Co section 05 | Registers of transfers | D/Co 6/24 | ||||||||||||
D/Co 6/24/1 | 1 volume | Register of transfers (1-3583), 22 December 1864 – 12 September 1881 | ||||||||||||
D/Co 6/24/2 | 1 volume | Register of transfers (3584-7769), 13 September 1881 – 15 December 1890 | ||||||||||||
D/Co 6/24/3 | 1 volume | Register of transfers (7770-12360), 15 December 1890 – 20 February 1900 | ||||||||||||
D/Co 6/24/4 | 1 volume | Register of transfers (12361-17450), 21 February 1900 – 23 February 1911 | ||||||||||||
D/Co 6/24/5 | 1 volume | Registers of transfers of ordinary shares (17451-3704), 23 February 1911 – 7 August 1919 | ||||||||||||
D/Co 6/24/6 | 1 volume | Registers of transfers of ordinary shares (3705-8405), 7 August 1919 – 18 August 1921 | ||||||||||||
D/Co section 06 | Share ledgers | D/Co 6/25 Names in volumes D/Co 6/25/2-3 are not repeated in volume D/Co 6/25/4 | ||||||||||||
D/Co 6/25/1 | 1 volume | Share ledger, indexed (A-Z), 20 June 1864 | ||||||||||||
D/Co 6/25/2 | 1 volume | Share ledger (volume 1). Indexed (A-H), February 1883 – September 1909 | ||||||||||||
D/Co 6/25/3 | 1 volume | Share ledger (volume 2). Indexed (I-Z), February 1883 – September 1909 | ||||||||||||
D/Co 6/25/4 | 1 volume | Share ledger (volume 3). Indexed (A-Z), February 1883 – May 1915 | ||||||||||||
D/Co section 07 | Dividends and interest | |||||||||||||
D/Co 6/26 section 01 | Interest on prepaid calls on shares | |||||||||||||
D/Co 6/26/1 | 1 volume | Interest on prepaid calls on shares, 20 June 1864 – 17 July 1876 | ||||||||||||
D/Co 6/26/2 | 1 volume | Interest on prepaid calls on shares, 1 July 1876 – 1 January 1882 | ||||||||||||
D/Co 6/27 section 02 | Registers of outstanding dividends and interest | |||||||||||||
D/Co 6/27/1 | 1 volume | Register of outstanding dividends and interest (A-J), 20 July 1950 – 31 May 1951 | ||||||||||||
D/Co 6/27/2 | 1 volume | Register of outstanding dividends and interest (K-Z), 20 July 1950 – 31 May 1951 | ||||||||||||
D/Co section 03 | Financial records | |||||||||||||
D/Co section 01 | Profit and loss accounts | D/Co 22 | ||||||||||||
D/Co 22/3/1 | 1 paper, printed | Consett Iron Company Limited, approximate profit and loss account for 8 weeks, 28 July 1956 | ||||||||||||
D/Co 22/3/2 | 1 paper, printed | Consett Iron Company Limited, approximate profit and loss account for 5 weeks, 1 September 1956 | ||||||||||||
D/Co section 02 | Ledgers | D/Co 38 This series of ledgers covers accounts of all of the Company’s operations. | ||||||||||||
D/Co 38/1 | 1 volume | Ledger with various working accounts as listed below (indexed), April 1932 – January 1957 Includes collieries, quarries, furnaces, brickworks, mills, shops, land rents, hotels | ||||||||||||
D/Co 38/2 | 1 volume | Ledger with various working accounts as listed below (indexed), April 1935 – October 1956 Includes income tax; mills, plants, Consett Building Department; motor car; Steel and Water Laboratory; Infirmary; Brickworks; Furnaces; wagon and constructional shops; power stations; plants; collieries, coke and brickworks maintenance; Research Department; Welfare Department; land rents For enclosures see: D/Co 38/3 | ||||||||||||
D/Co 38/3 | 3 papers | Templetown Laboratory, Fell Cokeworks Laboratory and capital accounts, 30 November 1950 – 14 February 1951 Originally enclosed in D/Co 38/2 | ||||||||||||
D/Co 38/4 | 1 volume | Ledger with various working accounts as listed below (indexed), February 1942 – September 1956 Blast furnace; Delves Brickworks; Jarrow Mill Roll and Brickworks; National Health Pension; Health, Unemployment and Insurance; Railways; Repairs; Steelworks Silico Aluminium; Wages etc. | ||||||||||||
D/Co 38/5 | 1 volume | Ledger with various working accounts as listed below (not indexed), September 1956 – April 1961 Includes quarries, furnaces, brickworks, shops, land rents, income tax deductions, repairs and Tyne Improvement Commision accounts For enclosures see: D/Co 38/6 | ||||||||||||
D/Co 38/6 | 1 paper | Income tax payments, 15 January 1957 – 29 November 1960 Originally enclosed in D/Co 38/5 | ||||||||||||
D/Co 38/7 | 1 volume | Ledger with various working accounts as listed below (partly indexed), October 1956 – April 1961 Includes coke works, quarries, furnaces, brickworks, mills, plants, water services and pumping stations, laboratories and research department, Planning Department, Welfare Department; shops, land rents, Consett Hall Hostel | ||||||||||||
D/Co section 03 | Capital expenditure | |||||||||||||
D/Co 39/1 | 1 volume | Balance of capital expenditure on steel works and blast furnaces, 1 July 1918 – 31 March 1950 For enclosures see: D/Co 39/2-3 | ||||||||||||
D/Co 39/2 | 1 paper | Balance (half-yearly) of capital expenditure on steel works, blast furnaces and collieries, 31 December 1918 – 30 June 1919 Originally enclosed in D/Co 39/1 | ||||||||||||
D/Co 39/3 | 1 booklet | Balance of capital expenditure on steel works, collieries, blast furnaces, brickworks, coke ovens, staiths, plants, storage and quarries, 31 March 1938 – 31 March 1946 Originally enclosed in D/Co 39/1 | ||||||||||||
D/Co 40 | 1 paper, printed | Return of capital expenditure for June, 28 June 1952 | ||||||||||||
D/Co section 04 | Loans | |||||||||||||
D/Co 41 | Registers of loans | |||||||||||||
D/Co 41/1 | 1 volume | List of loans (volume 1) indexed (A-Z), 11 December 1864 – 12 April 1888 | ||||||||||||
D/Co 41/2 | 1 volume | List of loans (volume 2) indexed (A-Z), 12 April 1888 – 28 February 1898 | ||||||||||||
D/Co 42 | Registers of interest on loans | |||||||||||||
D/Co 42/1 | 1 volume | Register of interest on loans (not indexed), 1 July 1865 – 1 January 1875 | ||||||||||||
D/Co 42/2 | 1 volume | Register of interest on loans (not indexed), 1 July 1875 – 1 January 1885 | ||||||||||||
D/Co 42/3 | 1 volume | Register of interest on loans (not indexed), 1 July 1885 – 15 June 1901 | ||||||||||||
D/Co section 05 | Royalty accounts | D/Co 8 Accounts of payments to royalty owners for collieries, drift mines and quarries | ||||||||||||
D/Co 8/1/1 | 1 volume | Coal royalty book, 14 October 1871 – 30 December 1912 | ||||||||||||
D/Co 8/1/2 | 1 volume | Royalty accounts, 4 January 1913 – 1 April 1939 | ||||||||||||
D/Co 8/1/3 | 1 volume | Royalty accounts, 8 April 1939 – 17 May 1947 | ||||||||||||
D/Co section 06 | Colliery costs | |||||||||||||
D/Co 43 | 1 volume | Graphs showing monthly costs of running collieries listed below, 1 October 1931 – 30 September 1932 Auckland Park, Bowburn, Browney, Dean and Chapter, Leasingthorne, Mainsforth, Newfield, Sherburn Hill, Sherburn House, South Brancepeth, Tursdale, Westerton | ||||||||||||
D/Co 44 | 1 paper, printed | Statistics for abstenteeism of underground workers in collieries of Consett Iron Company Limited, 6 September 1941 – 19 December 1942 [Statistics focus on loss of income caused by reduced number of shifts] | ||||||||||||
D/Co section 07 | Construction costs | |||||||||||||
D/Co section 01 | Axwell Park, Blaydon | |||||||||||||
D/Co 45 | 1 volume | Tender by the Woodall-Duckham Vertical Retort and Oven Construction Company Ltd., Allington House, Victoria Street, London for Coke Oven Works at Axwell Park to be constructed for the Consett Iron Company Limited, 13 June 1927 | ||||||||||||
D/Co section 02 | Fell Works, Consett | |||||||||||||
D/Co 46/1 | 1 volume | Tender by the Woodall-Duckham Vertical Retort and Oven Construction Company Ltd., Allington House, Victoria Street, London for Coking Installation at Fell Works to be constructed for the Consett Iron Company Limited, 26 June 1944 For enclosures see: D/Co 46/2-3 | ||||||||||||
D/Co 46/2 | 1 paper, printed | Cost breakdown for construction of coke ovens and by-products plant at Fell Coke Works, Consett, 3 July 1944 Originally enclosed in D/Co 46/1 | ||||||||||||
D/Co 46/3 | 3 papers, printed | Letter from D. Rider, Director of the Woodall-Duckham Vertical Retort and Oven Construction Company Limited, [London] to the Consett Iron Company Limited, Templetown Office, Consett relating to cost of constructing coking installation at the Fell Works together with alterations to existing by-product and benzole plants, 21 April 1945 Originally enclosed in D/Co 46/1 | ||||||||||||
D/Co section 04 | Legal | |||||||||||||
D/Co 47 | 1 paper, printed | Copy writ from Marchant, Gerrish and Newington, 8 Queen Street, London, solicitors representing Derwent Angling Association, presented to Consett Iron Company Ltd. for polluting River Derwent, 8 January 1954 | ||||||||||||
D/Co section 05 | Assets | |||||||||||||
D/Co section 01 | Deed registers | D/Co 29 | ||||||||||||
D/Co 29/7 | Registers of mortgages | |||||||||||||
D/Co 29/7/1 | 1 volume | Register of mortgages, 1 September 1871 – 17 May 1880 Only 4 entries: Bishop Wearmouth Iron Works South Bradley Estate Land and cottages at Redwell Hills and Iveston Crook Hall, Carr House and Hownes all in Lanchester parish | ||||||||||||
D/Co 29/7/2 | 1 volume | Register of mortgages and bonds, 14 June 1922 – 31 October 1924 The volume contains 2 entries only [Formerly numbered D/Co 29/7] | ||||||||||||
D/Co 29/8 | Cottage transfer books | |||||||||||||
D/Co 29/8/1 | 1 volume | Cottage transfer book, 11 November 1946 – 1 April 1978 | ||||||||||||
D/Co section 02 | Deeds | D/Co 31 | ||||||||||||
D/Co 31/69 | Recreation ground at Consett | |||||||||||||
D/Co 31/69/1 | 1 file, 1 plan, 1 paper | 13 May 1886 (1) Consett Iron Company Limited (2) Local Boards for the Urban Sanitary Districts of Consett and Benfieldside Lease by (1) to (2) of 3.40 acres of land located within the Districts of Consett and Benfieldside for 21 years for the purpose of a public recreation ground Consideration: 1s p.a. Endorsed with a surrender of 6 November 1889 by (2) to (1) of the above mentioned ground for the above mentioned purpose Enclosed: note with annual costs of laying out Consett Park, 1890-1892 | ||||||||||||
D/Co section 03 | Brickworks | D/Co 11 | ||||||||||||
D/Co 11/1 | Newfield Brickworks | |||||||||||||
D/Co 11/1/1 | Reports and analysis | |||||||||||||
D/Co 11/1/1/1 | 6 papers, printed | Copy report on Newfield Brickworks, April 1946 | ||||||||||||
D/Co 11/1/1/2 | 1 file | Report and proposal for development of Newfield Brickworks, August 1948 Includes plans of kilns | ||||||||||||
D/Co 11/1/1/3 | 8 papers | Newfield Brickworks. Proposed developments for the manufacture of coke oven shapes, 10 October 1952 | ||||||||||||
D/Co 11/2 | Templetown and Jarrow Brickworks | |||||||||||||
D/Co 11/2/1 | Stock of bricks and sundry materials | |||||||||||||
D/Co 11/2/1/1 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 28 February 1953 | ||||||||||||
D/Co 11/2/1/2 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 4 April 1953 | ||||||||||||
D/Co 11/2/1/3 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 30 May 1953 | ||||||||||||
D/Co 11/2/1/4 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 1 August 1953 | ||||||||||||
D/Co 11/2/1/5 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 29 August 1953 | ||||||||||||
D/Co 11/2/1/6 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 3 October 1953 | ||||||||||||
D/Co 11/2/1/7 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 31 October 1953 | ||||||||||||
D/Co 11/2/1/8 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 28 November 1953 | ||||||||||||
D/Co 11/2/1/9 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 2 January 1954 | ||||||||||||
D/Co 11/2/1/10 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 30 January 1954 | ||||||||||||
D/Co 11/2/1/11 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 27 February 1954 | ||||||||||||
D/Co 11/2/1/12 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 1 May 1954 | ||||||||||||
D/Co 11/2/1/13 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 29 May 1954 | ||||||||||||
D/Co 11/2/1/14 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 3 July 1954 | ||||||||||||
D/Co 11/2/1/15 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 31 July 1954 | ||||||||||||
D/Co 11/2/1/16 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 28 August 1954 | ||||||||||||
D/Co 11/2/1/17 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 2 October 1954 | ||||||||||||
D/Co 11/2/1/18 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 30 October 1954 | ||||||||||||
D/Co 11/2/1/19 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 3 December 1955 | ||||||||||||
D/Co 11/2/1/20 | 1 paper, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 31 December 1955 | ||||||||||||
D/Co 11/2/1/21 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 28 April 1956 | ||||||||||||
D/Co 11/2/1/22 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 2 June 1956 | ||||||||||||
D/Co 11/2/1/23 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 28 July 1956 | ||||||||||||
D/Co 11/2/1/24 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 1 September 1956 | ||||||||||||
D/Co 11/2/1/25 | 2 papers, printed | Stocks of bricks and sundry materials at Templetown and Jarrow Brickworks, 3 November 1956 | ||||||||||||
D/Co 11/2/2 | Stock of sundry materials | |||||||||||||
D/Co 11/2/2/1 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 27 November 1954 | ||||||||||||
D/Co 11/2/2/2 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 1 January 1955 | ||||||||||||
D/Co 11/2/2/3 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 29 January 1955 | ||||||||||||
D/Co 11/2/2/4 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 26 February 1955 | ||||||||||||
D/Co 11/2/2/5 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 2 April 1955 | ||||||||||||
D/Co 11/2/2/6 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 30 April 1955 | ||||||||||||
D/Co 11/2/2/7 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 28 May 1955 | ||||||||||||
D/Co 11/2/2/8 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 30 July 1955 | ||||||||||||
D/Co 11/2/2/9 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 3 September 1955 | ||||||||||||
D/Co 11/2/2/10 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 1 October 1955 | ||||||||||||
D/Co 11/2/2/11 | 2 papers, printed | Stock of sundry materials at Templetown and Jarrow Brickworks, 29 October 1955 | ||||||||||||
D/Co section 04 | Locomotives and locomotive cranes | D/Co 33 | ||||||||||||
D/Co 33/1 | Registers of repairs of locomotives | |||||||||||||
D/Co 33/1/1 | 1 volume | Register of repairs (inclomplete) of locomotives type A3-A14 and B1-B36 (not indexed), c. 1915 – 1920 | ||||||||||||
D/Co 33/1/2 | 1 volume | Register of repairs of locomotives type A1-A17 and B1-B39 (indexed), 1 May 1925 – 31 December 1929 | ||||||||||||
D/Co 33/1/3 | 1 volume | Register of repairs of locomotives type A1-A18 and B1-B39 (indexed), 1 October 1934 – 31 August 1937 | ||||||||||||
D/Co 33/1/4 | 1 volume | Register of repairs of locomotives type A1-A19 and B1-B42 (indexed), 1 September 1937 – 31 December 1941 | ||||||||||||
D/Co 33/1/5 | 1 volume | Register of repairs of locomotives type A1-A19 and B1-B42 (indexed), 1 January 1942 – 31 December 1945 | ||||||||||||
D/Co 33/2 | Registers of repairs of locomotive cranes | |||||||||||||
D/Co 33/2/1 | 1 volume | Register of repairs of locomotive cranes type D1-D19 and E1-E17 (indexed), 1 May 1925 – 31 December 1927 | ||||||||||||
D/Co 33/2/2 | 2 papers | Index to register of repairs of locomotive cranes type D1-D19 and E1-E17, n.d. [1930s] | ||||||||||||
D/Co 33/2/3 | 1 volume | Register of repairs of locomotive cranes type D1-D19 and E1-E17 (indexed), 1 January 1938 – 20 November 1954 | ||||||||||||
D/Co section 05 | Reports on condition of assets | D/Co 35 | ||||||||||||
D/Co 35/1 | 1 paper, printed | Architect and estate agent’s report, 30 December 1942 Notes on condition and maintenance requirements of estate, horses, granaries, stables, Derwenthaugh Staithes, Templetown canteen | ||||||||||||
D/Co 35/2 | 1 paper, printed | Notes on South Medomsley Colliery, 5 April 1943 | ||||||||||||
D/Co 35/3 | 1 paper, printed | Notes on New House Farm, Chopwell, 5 April 1943 | ||||||||||||
D/Co section 06 | Valuations for nationalisation | D/Co 34 | ||||||||||||
D/Co 34/1 | Agreements | |||||||||||||
D/Co 34/1/1 | 1 volume | Duplicate agreement between National Coal Board and Consett Iron Company Limited relating to the division of the Company’s assets as required by the Coal Industry Nationalisation Act, 20 September 1948 Includes: maps of land and properties owned by the Company For enclosures see: D/Co 30/71/1-3 | ||||||||||||
D/Co 34/2 | Valuation plans | |||||||||||||
D/Co 34/2/1 | 1 file | Plans showing layout and location of: – Building Department, Workshops and Storehouses at Chopwell, High Spen, Langley Park, Allendale, Delves Lane, Leadgate, Derwenthaugh Staiths – Pipe tracks at Langley Park Colliery – Crookhall Colliery cleaning plant – Carr House stables, granary and pony training centre – Langley Park Colliery coke works – Bradley Shops – arrangement of pumping mains connecting Medomsley with Delves Lane, Stockerley and Sunnyside. Stoney Heap Drift with Sunnyside Junction. Sunnyside Syphon. Pontop with Stoney Heap Pumps. Stoney Heap Pump House with Little Coal Inset. Stoney Heap Little Coal Inset to surface. Medomsley to Derwent Colliery. Stockerley, Sunnyside, Stoney Heap and Pontop to Medomsley Shaft Pumping Station n.d. [1946] For enclosures see: D/Co 34/3/2-7, D/Co 34/3/9-10, D/Co 34/6/1-4 | ||||||||||||
D/Co 34/2/2 | 1 volume | Copy Ordnance Survey plan of Consett Iron Works marking the area owned by the Company, referred to as plan A in Clause 2(a) of the draft agreement between the National Coal Board and Consett Iron Company Limited, 3 October 1947 | ||||||||||||
D/Co 34/2/3 | 1 volume | Copy Ordnance Survey plan with marked areas around collieries belonging to Consett Iron Company Limited, n.d. [c. 1947] | ||||||||||||
D/Co 34/3 | Colliery and steel works installations | |||||||||||||
D/Co 34/3/1 | 1 paper, printed | Grand totals of itemised valuations for the properties of the Consett Iron Company Limited listed below, n.d. [1946] – Building Department, workshops and store houses – Water undertaking – Crookhall washery – Briquetting plant – Derwenthaugh Staithes – Garesfield Colliery Brickworks – Electricity undertaking – Pony training centre Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/2 | 13 papers, printed | Briquetting plant. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/3 | 20 papers, printed | Crookhall washery. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/4 | 27 papers, printed | Derwenthaugh Staithes. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/5 | 4 papers, printed | Derwenthaugh tar and nut storage dept valuations, n.d. [c. 1946] Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/6 | 6 papers, printed | Garesfield Colliery Brickworks. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/7 | 19 papers, printed | Electricity undertaking. Summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/8 | 1 volume | Valuation of power stations and inter-colliery distribution system as listed below, December 1946 Power station in Langley Park, Templetown, Chopwell, Derwenthaugh | ||||||||||||
D/Co 34/3/9 | 1 file | Valuation of electrical and distribution systems of Consett Iron Company Limited at Templetown, Langley Park, Chopwell and Derwenthaugh for nationalisation compensation. Stage 111, n.d. [c. 1946] Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/10 | 1 file | Particulars of houses and street lighting supplied with electric current, n.d. [c. 1947] Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/3/11 | 1 booklet, printed | Consett Iron Company Limited. Estimate of value of freeholder’s lease, fireclay and shortworkings by William Harley, Kings Court, 48 Broadway, London, May 1950 | ||||||||||||
D/Co 34/3/12 | 1 booklet, printed | Consett Iron Company Limited. Estimate of value of freeholder’s lease, fireclay and shortworkings by William Harley, Kings Court, 48 Broadway, London, 25 March 1952 | ||||||||||||
D/Co 34/4 | Railways | |||||||||||||
D/Co 34/4/1 | 1 volume | Mineral railway. Grand summary and valuation, December 1946 Includes locomotives and wagons For enclosures see: D/Co 34/4/2-3 | ||||||||||||
D/Co 34/4/2 | 12 papers, printed | Note from E. Hichford to R. M. Hornsby with attached valuation of railways belonging to the Consett Iron Company Limited, 21 December 1948 Does not include locomotives and wagons Originally enclosed in D/Co 34/4/1 | ||||||||||||
D/Co 34/4/3 | 8 papers, printed | Note from E. Hichford to R. M. Hornsby with enclosed apportionment of the valuation of railways, 10 January 1953 Originally enclosed in D/Co 34/4/1 | ||||||||||||
D/Co 34/5 | Houses, land and woods | |||||||||||||
D/Co 34/5/1 | 1 file | Consett Iron Company Limited. Valuation of house property as at 1 January 1947 for the purpose of transfer to the National Coal Board, 2 December 1949 Valued by James Turnbull and Son, Auctioneers and Valuers, Chester le Street | ||||||||||||
D/Co 34/5/2 | 1 volume | Consett Iron Company Limited. Valuation of farms, woodlands and land as at 1 January 1947 for the purpose of transfer to the National Coal Board, 2 December 1949 Valued by James Turnbull and Son, Auctioneers and Valuers, Chester le Street | ||||||||||||
D/Co 34/6 | Other properties | |||||||||||||
D/Co 34/6/1 | 11 papers, printed | Building Department: Workshops and store houses. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/6/2 | 19 papers, printed | Stables, granary and pony training centre. Grand summary and valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/6/3 | 10 papers, printed | Water undertaking. Grand summary of valuation, December 1946 Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co 34/6/4 | 2 papers | Draft notes on cost of storage before and after nationalisation, n.d. [c. 1947] Originally enclosed in D/Co 34/2/1 | ||||||||||||
D/Co section 06 | Specifications | D/Co 36 | ||||||||||||
D/Co 36/1 | 2 papers, printed | Schedules providing maximum dimensions to which plates are rolled, n.d. [1950s] Originally enclosed in D/Co 19/9 | ||||||||||||
D/Co section 07 | Orders | D/Co 37 Orders for outside customers | ||||||||||||
D/Co 37/1 | 1 volume | Orders for constructional steel work, 16 January 1922 – 1 April 1924 | ||||||||||||
D/Co 37/2 | 1 volume | Orders for constructional steel work, 1 April 1924 – 21 October 1936 | ||||||||||||
D/Co section 08 | Production | D/Co 19 | ||||||||||||
D/Co section 01 | Job ledgers | |||||||||||||
D/Co section 01 | General job ledgers | D/Co 19/6 | ||||||||||||
D/Co 19/6/1 | 514 papers | General job ledger by account numbers: 1-194 (not indexed), January 1921 – March 1930 For enclosures see: D/Co 19/6/2 | ||||||||||||
D/Co 19/6/2 | 561 papers | General job ledger with account numbers: 195-499 (not indexed), January 1921 – March 1930 Originally enclosed in D/Co 19/6/1 | ||||||||||||
D/Co 19/6/3 | 1 volume | General job ledger with account numbers: 500-860 (indexed), March 1929 – April 1935 | ||||||||||||
D/Co 19/6/4 | 1 volume | General job ledger with account numbers 1-64 (indexed), April 1935 – September 1956 | ||||||||||||
D/Co section 02 | Mills | |||||||||||||
D/Co 19/7 | 1 volume | New Mills Scheme-Slabbing and Blooming Mill, Continuous Billet Mill. Job numbers: 1291 – 1392 (not indexed), June 1950 – September 1956 Includes removal and construction of railways, roads, drains, laying of cables, power and gas supply etc | ||||||||||||
D/Co 19/8 | 1 volume | Hownsgill Plate Mill. Job numbers: 334/1/1-334/99/76, July 1959 – September 1963 | ||||||||||||
D/Co section 02 | Requisitions | |||||||||||||
D/Co 19/9 | 1 volume | W. D. requisition reference book (requisition numbers: 3683-10165), February 1956 – July 1968 For enclosures see: D/Co 36/1 | ||||||||||||
D/Co section 03 | Production statistics | |||||||||||||
D/Co 19/11 | 2 papers, printed | Statistics showing average weekly production of principal products, March 1938 – September 1946 | ||||||||||||
D/Co 19/12/1 | 1 paper, printed | General statistics on steel production for the Board meeting, 25 September – 23 October 1948 | ||||||||||||
D/Co 19/12/2 | 1 paper, printed | General statistics on steel production for the Board meeting, 26 February – 26 March 1949 | ||||||||||||
D/Co 19/13 | 1 paper, printed | Yearly outputs of principal products September 1953 – September 1954, 1 November 1954 | ||||||||||||
D/Co 19/14 | 1 paper, printed | Weekly record on output of blast furnaces, melting shop and mills, 1 October 1956 | ||||||||||||
D/Co section 04 | Production costs | |||||||||||||
D/Co 19/10 | 1 paper, printed | Note on cost of oil firing of kilns in Templetown, 6 March 1956 | ||||||||||||
D/Co section 05 | Production improvements analysis | |||||||||||||
D/Co 19/15 | 1 paper, printed | Memo on blast furnaces by J. H. Butler, 5 February 1945 | ||||||||||||
D/Co 19/16 | 1 paper, printed | Note on new blower and boiler plant on Martins Fell, 6 April 1945 | ||||||||||||
D/Co 19/17 | 1 paper, printed | Scheme showing costs of future development in steel production and processing, 3 January 1948 | ||||||||||||
D/Co 19/18 | 2 papers, printed | Copy letter from M. A. Fiennes, managing director of Davy and United Engineering Company, Park Iron Works, Sheffield to the Consett Iron Co. Ltd., Consett, on slabbing/blooming mill transmission, 2 July 1954 | ||||||||||||
D/Co 19/19 | 2 papers, printed | Alternatives on production strategy, 4 February 1955 | ||||||||||||
D/Co 19/20 | 2 papers, printed | Memorandum by the managing director on Davy and United Engineering Company Ltd., 31 October 1955 | ||||||||||||
D/Co 19/21 | 3 papers, printed | Status report on Redheugh and Steel Co. Ltd., Gateshead, 14 February 1956 | ||||||||||||
D/Co section 09 | Workforce | D/Co 5 Includes records of employees’ pensions, disputes with the employer on wages and conditions of employment. | ||||||||||||
D/Co section 01 | Pension Fund | |||||||||||||
D/Co section 01 | Pension Fund applications | Pension Fund applications contain personal information, so under Data Protection legislation these records are closed for 70 years. Apply to County Archivist for access | ||||||||||||
D/Co 48 | Brick works, plate mills, furnaces, coke works and quarries | |||||||||||||
D/Co 48/1 | 1 file | Applications in alphabetical order (A-R), June 1921 – July 1940 Mostly people working in the Company’s brick works, plate mills, furnaces, coke works and quarries Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth James William Ardle, Stocktaker, 1 June 1921 (born 29 August 1872) Joseph Applegarth, Weighman, 1 June 1921 (born 31 May 1884) Harold Armstrong, Traffic Foreman, 4 March 1940 (born 19 October 1906) Ralph Sydney Armstrong, Battery Foreman, 13 May 1930 (born 19 March 1899) David Arnoll, Foreman, 1 June 1921 (born 15 November 1872) Walton Shaw Atkinson, Timekeeper, 1 June 1921 (born 12 October 1871) Anthony Gowland Bainbridge, Traffic Foreman, 1 June 1921 (born 4 November 1878) Robert Dixon Barrow, Works Chemist, 12 March 1934 (born 12 February 1912) William Batey, Timekeeper, 3 June 1937 (born 5 May 1894) John Forster Beck, Leading Stocktaker, 29 December 1934 (born 26 May 1905) John Robert Bell, Test House Foreman, 19 July 1940 (born 13 September 1893) George Anderson Bell, Traffic Foreman, 25 November 1931 (born 6 December 1902) Frederick Bell, Timekeeper, 5 January 1937 (born 11 September 1900) William Bell, Foreman Changewheeler, 1 June 1921 (born 1 November 1869) William Bewick, Stocktaker, 6 July 1931 (born 25 June 1887) Isaac Bissell, Assistant Foreman Boilersmith, 12 October 1922 (born 14 September 1884) James Borrow, Foreman, 1 June 1921 (born 18 June 1894) Frederick Brammer, Assistant Foreman, 2 November 1927 (born 2 September 1878) Thomas William Brown, Analytical Chemist, 19 November 1928 (born 4 November 1907) Fred Lister Bruce, Weighman, 24 February 1923 (born 31 March 1894) Joseph Alexander Bucham, Weighman, 24 February 1923 (born 29 December 1899) Richard Buddles, Bank Foreman, 28 March 1938 (born 6 September 1888) Thomas Beresford Burrows, Assistant Foundry Foreman, 29 December 1936 (born 31 January 1907) Moses John Caygill, Floor Stocktaker, 1 June 1921 (born 21 August 1886) Henry Robinson Chapman, Weighman Low Yard, 15 June 1921 (born 9 January 1900) Robert Chilton, Chemist, 21 April 1933 (born 5 July 1910) Robert William Chisholm, Traffic Foreman, 1 June 1921 (born 24 September 1886) Robert Clark, Clerk, 10 September 1934 (born 1 June 1911) Henry Collins, Foreman Blacksmith, 19 March 1925 (born 30 April 1888) William James Cowe, Assistant Foreman, 28 April 1936 (born 21 July 1913) Herbert Cuthbertson, Foreman, 23 February 1936 (born 12 September 1891) William Dent, Laboratory Assistant, 31 May 1933 (born 9 May 1911) John William Dick, Traffic Foreman, 20 August 1925 (born 25 August 1900) John Norman Dixon, Traffic Foreman, 29 May 1933 (born 3 April 1903) Joseph Watson Dixon, Traffic Foreman, 5 March 1940 (born 27 May 1902) Thomas Dixon, Foreman, 16 June 1937 (born 10 November 1893) William B. Dobinson, Assistant Foreman Mechanic, 10 August 1923 (born 15 October 1889) Walter Ronald Dodds, Assistant, 6 February 1940 (born 28 December 1906) Walton Shaw Dowson, Stocktaker, 4 January 1940 (born 6 March 1896) John Draffan, Foreman, 31 October 1927 (born 2 March 1873) John Albert Dunning, Chemist, 4 August 1926 (born 21 February 1905) William Norman Emmerson, Foreman Fitter, 24 May 1924 (born 9 January 1884) Thomas William Emmerson, Foreman, 1 June 1921 (born 20 February 1872) Ernest Edward English, Foreman Fitter, 27 February 1923 (born 19 September 1889) George Fenwick, Fairbridge Foreman, 1 June 1921 (born 14 February 1871) Edward Evans, Foreman, 15 June 1938 (born 1 August 1892) Richard Fairlie, Foreman Platelayer (born 16 April 1884) John Pickering Farnsworth, Foreman, 11 February 1924 (born 4 August 1892) Arnold Forster, Analytical Chemist, 14 October 1932 (born 6 October 1932) Leslie Charles Foster, Draughtsman, 20 September 1937 (born 23 September 1908) Thomas Marshall Francis, Foreman Fitter, 23 September 1925 (born 26 June 1899) Robert Henry Furness, Foreman Fitter, 19 February 1930 (born 6 February 1902) Robert Gauden, Laboratory Boy, 28 September 1922 (born 8 September 1902) Joseph Wilson Gibson, Assistant Foreman, 7 October 1927 (born 14 October 1875) Edwin Hale Gill, Clerk, 30 September 1937 (born 22 June 1902) Sydney Octavius Grant [?], Angle Logging Stocktaker, 4 June 1937 (born 1 April 1900) Frank, Gurk, Battery Foreman, 12 September 1928 (born 31 July 1888) Joseph R. S. Hattessley, Foreman, 25 August 1922 (born 17 October 1892) Alan Stuart Hayes, Clerk (born 14 March 1903) George Edward Harnesby, Clerk, 1 June 1921 (born 3 February 1880) Edward Henderson, Foreman Fitter, 1 June 1921 (born 1 September 1882) Charles Henderson, Fitter, 13 July 1923 (born 15 May 1885) Sydney Maddison Hepplewhite, Assistant Foreman Mechanic, 30 August 1938 (born 12 March 1897) George Alfred Hetherington, Assistant Foreman, 29 April 1906 (born 27 August 1888) Thomas Edwin Hewitson, Foreman Traffic Dept., 5 December 1938 (born 15 December 1900) Wilfred Henry Hewitt Coke, Works Chemist, 21 December 1931 (born 23 May 1909) George Cuthbert Hogg, Weighman, 7 June 1937 (born 18 June 1915) Anthony Hogg, Traffic Foreman, 19 May 1926 (born 11 December 1888) Joseph William Horn, Assistant Foreman Fitter, 10 July 1930 (born 29 January 1887) Stanley Wentworth Hows, Over Foreman, 11 February 1924 (born 6 October 1895) Isaac Hudson, Foreman (shift), 10 August 1923 (born 5 January 1892) William Hughs, Electrician, 22 May 1929 (born 15 September 1894) James William Hull, Stocktaking, 26 November 1931 (born 22 April 1897) Andrew Hunter, Clerk, 10 November 1937 (born 27 December 1911) Gilbert Alexander Hunter, Engineer Apprentice, 21 January 1923 (born 21 January 1903) Arther R. B. Hutton, Weighman, 11 October 1937 (born 3 January 1917) Wilfred Leslie Jackson, Draughtsman, 18 June 1938 (born 2 April 1915) Edward Jones, Foreman, 26 April 1923 (born 15 July 1881) William Jennings, Clerk, 8 January 1937 (born 3 June 1916) William Alfred Johnson, Horse keeper, 6 November 1922 (born 3 March 1877) William Ernest Johnston, Foreman, 18 December 1935 (born 12 November 1902) William Ernest Johnston, Foreman, 29 April 1929 (born 12 November 1902) John Robert Johnston, Stocktaker, 6 January 1937 (born 2 September 1886) John Kay, General Foreman, 13 February 1926 (born 3 September 1887) Thomas Frank Kerley, Chemist, 8 July 1937 (born 26 May 1916) John William Mac Laggant, Traffic Foreman, 27 July 1925 (born 21 July 1891) John Thomas Lambcoke, Oven Foreman, 7 May 1930 (born 12 June 1904) Joshua Lee, Floor Stocktaker, 1 June 1921 (born 31 May 1869) Thomas Sydney Ling, Chemist, 29 January 1938 (born 9 December 1916) John Lishman, Stock Shed and Loader Foreman, 10 March 1927 (born 18 June 1894) John J. Little, Loads Crane Foreman, 1 June 1921 (born 26 March 1890) William Logan, Foreman, 16 March 1936 (born 21 June 1894) George Lovell, Foreman, 1 June 1921 (born 9 February 1855) Wilfred Lowdon, Foreman Electrician, 27 November 1924 (born 25 September 1898) John Robert Lowes, Stocktaking, 1 June 1921 (born 1 February 1874) Henry Lowes, Chemist, 8 January 1937 (born 1 May 1915) Arthur George Lubbock, Stocktaker, 1 June 1921 (born 30 April 1881) William Lumly, Traffic Foreman, 10 June 1929 (born 16 April 1898) David Lumsden, Blast Furnace Foreman, 1 June 1921 (born 31 December 1978) John William Macdonald, Molding Foreman, 11 October 1935 (born 22 October 1899) William Edgar Mann, Draughtsman, 10 June 1937 (born 7 August 1915) William Marsh, Foreman Electrician, 4 July 1924 (born 1 May 1893) Joseph Maskell, Foreman, 10 February 1930 (born 31 January 1898) John Stephenson Mckay, Foreman Fitter, 19 December 1936 (born 20 June 1907) Charles Millhouse, Truckweighman, 29 October 1930 (born 11 December 1906) Richard Mullen, Foreman, 1 March 1929 (born 24 October 1894) Clement Dean Nash, Running Shed Foreman, 24 March 1936 (born 21 February 1899) Alfred Oliver, Foreman, 17 September 1955 (born 18 May 1888) John Edmund Park, Blast Furnace Foreman, 1 June 1921 (born 13 September 1886) Norman Parker, Foreman, 26 February 1913 Robert Parker, Foreman, (born 22 February 1894) George Parker, Foreman Ballast Heap, 1 June 1921 (born 6 June 1870) James Patterson, Cogging Stocktaker, 1 June 1921 (born 18 February 1880) Robert Bell Patterson, Stocktaker, 1 June 1921 (born 10 May 1877) William Hankin Pattinson, Analytical Chemist, 19 February 1936 (born 14 December 1913) Richard Paull, Foreman, 1 June 1921 (born 24 July 1868) Charles Peacock, Cogging Stocktaker, 1 June 1921 (born 16 December 1879) Joseph William Pearson, Timekeeper, 1 June 1921 (born 18 February 1889) Arthur Peckitt, Estate Woodman, 1 June 1921 (born 15 January 1876) Charles Parry, General Foreman, 19 January 1925 (born 23 February 1887) Alfred Parry, Foreman, 30 December 1929 (born 25 October 1891) Joseph Pescod, Timekeeper, 17 November 1931 (born 16 January 1908) Charles Sydney Pescod, Assistant Foreman, 9 May 1927 (born 27 February 1904) Charles Pescod, Brickworks Foreman, 1 June 1921 (born 11 December 1876) Mark Pinkney, Foreman Fitter, 1 June 1921 (born 16 September 1870) James Arthur Porterus, Engineer, 24 May 1922 (born 20 April 1895) Richard Wells Pratt, Chemist, 1 June 1921 (born 14 June 1894) John Price, Traffic Foreman, 1 June 1921 (born 1 September 1890) Sidney Proud, Over Foreman, 7 May 1930 (born 24 January 1905) Arthur Proud, Shift Foreman, 1 June 1921 (born 9 November 1881) Peter Quinn, Foreman, 29 April 1940 (born 1 August 1886) Alexander Reid, Foreman Changewheeler, 1 June 1921 (born 25 June 1878) Joseph Cutty Raine, Assistant Chemist, 7 January 1937 (born 29 October 1914) Thomas Henry Raine, Clerk, 15 June 1937 (born 26 December 1916) Thomas Pickering Reay, Fitter, 29 December 1934 (born 26 January 1906) Fredrick William Reay, 1 June 1921 (born 8 August 1870) John Reed, Foreman, 1 June 1921 (born 3 November 1872) William Reed, Charge Fitter, 5 December 1936 (born 19 June 1910) Isaac Richard, Stocktaker, 6 July 1931 (born 24 September 1879) Gregory Rowland, Shift Foreman, 27 February 1936 (born 8 April 1887) John William Taggart, Traffic Foreman, 1 June 1921 (born 21 July 1891) For enclosures see: D/Co 48/3 | ||||||||||||
D/Co 48/2 | 1 file | Applications in alphabetical order (R -Z), June 1922 – July 1940 Mostly people working in the Company’s brick works, plate mills, furnaces, coke works and quarries Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth Arthur Richardson, Foreman, 13 March 1930 (born 8 August 1898) John Bird Richardson, Timekeeper (born 10 August 1884) John Bird Richardson, Timber Clerk, 1 June 1921 (born 10 August 1884) Thomas Adamson Robinson, Timekeeper, 10 September 1926 (born 8 September 1892) William George Robson, Assistant Foreman, 10 June 1927 (born 27 May 1876) Oliver Rowland, Foreman (Ovens), 3 February 1938 (born 23 June 1903) Robert Russell, Traffic Foreman, 12 March 1929 (born 1 January 1980) Thomas Henry Russell, Floor Stocktaker, 1 June 1921 (born 31 December 1884) William Willis Saunderson, Chargehand, 16 July 1937 (born 24 April 1897) John Bird Shackleton, Foreman Bricklayer, 1 June 1921 (born 4 October 1878) John George Scott, Timekeeper, 1 June 1921 (born 16 January 1882) James Sharkey, Foreman, 1 June 1921 (born 18 August 1874) Sydney Oliver Skelton, Foreman Mechanic, 13 June 1927 (born 18 February 1899) Robert Stevenson Skelton, Foreman, 1 June 1921 (born 28 March 1878) William Skelton, Foreman, 1 June 1921 (born 2 September 1882) Henry Spencer, Assistant Foreman Millweight, 14 January 1926 (born 9 January 1895) Joseph Spencer, Clerk and Assistant, 1 June 1921 (born 14 September 1874) Matthew Lister Spence, Timekeeper, 1 June 1921 (born 16 April 1896) William Spencer, Foreman Engineer, 1 June 1921 (born 17 February 1877) William Spiller, Timekeeper, 1 April 1924 (born 6 June 1889) Herbert J. Stanton, Sample Passer, 1 June 1921 (born 2 September 1869) Charles Stephenson, Foreman, 30 May 1924 (born 13 March 1882) William Stephenson, Gas Producer Foreman, 1 June 1921 (born 29 August 1867) Enoch Stewart, Blastfurnace Foreman, 23 July 1924 (born 18 June 1886) Charles Stirling, Foreman North Shop Gas Producers, 1 June 1921 (born 11 August 1876) Ralph William Stobbs, Floor Stocktaker, 1 June 1921 (born 23 December 1870) William Percival Stockdale, Traffic Foreman, 1 June 1921 (born 6 September 1869) Thomas Stoke, Assistant Foreman, 28 January 1938 (born 27 November 1888) James Sullivan, Clerk, 1 June 1921 (born 18 December 1887) Henry Surtees, Chemist, 9 April 1931 (born 6 March 1909) Henry Surtees, Foreman, 1 June 1921 (born 24 October 1873) Charles Hallimand Swinburne, Foreman Platelayer, 3 June 1929 (born 4 January 1891) Fergus Herbert Tait, Weighman, 23 June 1938 (born 22 November 1916) Thomas Billeau Taylor, Oven Foreman, 5 February 1937 (born 30 June 1903) Gordon Christopher Townsend, Draughtsman, 29 December 1936 (born 22 November 1911) Edward Thompson, Assistant Stocktaker, 27 August 1936 (born 14 January 1911) Thomas Edward Toward, Weighman, 28 June 1935 (born 2 December 1897) Henry McOrdle, Weighman (Traffic), 28 June 1935 (born 20 August 1883) Norman Shaw Tate, Foreman, 6 November 1939 (born 9 June 1908) John Tait, Weighman, 1 June 1921 (born 29 September 1887) Frank Taylor, Foreman Electrician (born 24 March 1886) Robert Alexander Stewart, Foreman (Shift) (born 19 November 1894) Thomas Logan, Assistant Foreman Electrician, (born 4 January 1892) Frederick William Taylor Taylor, Sick Horse Attendant, 1 June 1921 (born 5 November 1880) Norman Temperley, Weighman, 6 May 1929 (born 25 May 1905) Ralph William Toward, Blacksmith, 13 July 1923 (born 24 February 1889) Henry Tindle, Foreman, 1 June 1921 (born 2 February 1874) Samuel Scott Unett, Stocktaker, 1 June 1921 (born 7 June 1880) Reginald Carter Ernest Trewhitt, Chemist, 20 June 1940 (born 17 February 1918) Robert Cecil Lucker, Foreman, 30 August 1939 (born 16 January 1895) William Nicholas Tuckerman, Weighman, 24 November 1939 (born 28 June 1913) William Winston Leatheard Watson, Weighman, 19 April 1937 (born 25 January 1912) James Pickering Willers, Assistant Foreman Fitter, 15 December 1934 (born 9 November 1907) James Albert White, Foreman, 25 August 1934 (born 7 January 1895) Leslie Lakey Wall, Chemist, 15 May 1934 (born 7 July 1912) John Ridley Winter, Analytical Chemist, 12 March 1934 (22 January 1912) Francis Cecil Cordial Willson, Caretaker, 25 January 1934 (born 7 August 1892) Thomas William Walton, Foreman, 9 October 1929 (born 5 September 1877) John Beldon Waite, Plate Mill Foreman, 1 June 1921 (born 23 May 1880) William James Walker, Foreman Change Wheeler, 1 June 1921 (born 23 March 1888) John William Walton, Foreman, 30 December 1937 (born 3 April 1890) James Walton, Foreman, 1 June 1921 (born 13 September 1878) John Walton, Clerk, 1 June 1921 (born 6 July 1879) Joseph Henry Walton, Timekeeper (Mechanics), 1 June 1921 (born 2 December 1870) Ralph William Walton, Timekeeper, 31 December 1925 (born 21 November 1899) Robert Hedley Watson, Weighman, 1 June 1921 (born 9 October 1900) Norman Wilkinson Westgarth, Timekeeper, 9 December 1927 (born 27 May 1904) William Wealthorp, Foreman, 1 June 1921 (born 2 July 1870) John Robert Whaley, Stocktaking, 6 July 1931 (born 4 March 1877) Morris Williams, Foreman, 1 June 1921 (born 27 October 1878) Matthew Hamilton Williamson, Foreman Engineer, 1 June 1921 (born 4 July 1866) Robert Wyatt Coke, Over Foreman, (born 16 July 1876) Ernest Wilson Young, Traffic Foreman, 15 January 1930 (born 28 February 1893) For enclosures see: D/Co 48/4 | ||||||||||||
D/Co 48/3 | 41 papers, printed | Applications in alphabetical order (A-O), June 1921 – July 1940 Mostly people working in the Company’s brick works, plate mills, furnaces, coke works and quarries Originally enclosed in D/Co 48/1 | ||||||||||||
D/Co 48/4 | 22 papers, printed | Applications in alphabetical order (R – Z), June 1921 – July 1940 Mostly people working in the Company’s brick works, plate mills, furnaces, coke works and quarries Originally enclosed in D/Co 48/2 Includes: first name(s), surname, registration card number (if available), start date/end date(if available), date of birth James Richardson Coke, Oven Foreman, 1 June 1921 (born 20 August 1873) John Roberts, Foreman Wagon Shops, 1 June 1921 (born 31 July 1873) George Shepherd, Foreman, 9 October 1929 (born 8 August 1877) Frederick W. Shepherd, Foreman, 1 June 1921 (born 13 August 1884) James Lewis Shore, Foreman, 1 June 1921 (born 20 March 1889) Thomas Skelton, Foreman Joiner, 7 April 1936 (born 3 October 1885) James Stephenson Coke, Oven Foreman, 1 June 1921 (born 28 April 1889) Thomas Stephenson, Locomotive Crane Foreman, 1 June 1921 (born 19 June 1869) John William Stoddart, Plate Mill Stocktaker, 1 June 1921 (born 24 December 1884) Wilfred Stoke, Timekeeper, 1 June 1921 (born 24 April 1894) John George Temple, Timekeeper, 1 June 1921 (born 9 May 1900) Thomas Henry Thompson, Foreman, 1 June 1921 (born 29 February 1884) Frank Kenyon Vickers, Foreman Fitter, 21 April 1939 (born 15 April 1904) Norman Watson Westthorp, Running Shed Foreman, 19 March 1937 (born 23 October 1899) William Urwin, Chemist, 24 April 1933 (born 9 June 1910) John George Urwin, Logging Stocktaker, 12 January 1940 (born 4 October 1904) James Park Wilson, Timekeeper, 11 October 1937 (born 29 June 1914) John Routledge Westthorp, Under Foreman, 1 June 1921 (born 5 December 1871) Joshua Willis, Foreman, 8 April 1924 (born 31 May 1895) Joseph Dickens Wray, Leading Hand Stocktaker, 1 June 1921 (born 15 December 1871 Maurice Parker Wilson, Assistant Timekeeper, 1 June 1921 (born 23 May 1901) Mark Young, Timekeeper, 1 June 1921 (born 20 December 1886) | ||||||||||||
D/Co 48/5 | 1 paper | Application of Richard Hodgson Bell employed in Ashes Quarry, Stanhope, n.d. [June 1921] Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth Robert Hodgson Bell, Foreman, 1 June 1921 (born 9 May 1869) | ||||||||||||
D/Co 49 | Collieries | |||||||||||||
D/Co 49/1 | Bradley Shops Colliery | |||||||||||||
D/Co 49/1/1 | 1 file | Applications, in alphabetical order, of workers employed in Bradley Shops Colliery (A-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth Joseph Anderson, Electrical Engineer, 1 June 1921 (born 28 April 1889) Joseph Thomas Archer, Foreman Motor Mechanic, 1 June 1921 (born 5 May 1883) William Arthur Bidwell, Storekeeper, 12 August 1924 (born 10 September 1878) Joseph Lancelot Charlton, Foreman Electrician, 19 May 1934 (born 8 July 1902) Joseph Darling Coverdale, Foreman Fitter Blacksmith etc, 1 June 1921 (born 6 February 1870) Cuthbert Walter Craig, Timekeeper and Storekeeper, 1 June 1921 (born 3 February 1885) Ambrose Cuthbertson, Colliery Enginewright, 1 June 1921 (born 17 February 1871) Thomas Crisp, Clerk, 1 June 1921 (born 20 February 1897) Harrison Hill, Foreman Joiner, 11 May 1922 (born14 June 1884) Robert Liddell Johnston, Draughtsman, 11 July 1924 (born 20 March 1895) Raymond Lyas, Forman Fitter, (born 5 November 1891) John Alexander McDonald, Spare Enginewright, 8 September 1931 (born 30 April 1883) David Renwick Maughan, Electric Pumps Attendant, 1 June 1921 (born 23 December 1885) Joseph Miller, Foreman Plumber, 1 June 1921 (born 14 August 1889) Asmund S. Pattison, Meter Reader and House Inspector, 2 December 1936 (born 22 November 1907) George Rodgers, Assistant Enginewright, 21 November 1936 (born 25 February 1905) Cecil Rodgers, Draughtsman, 13 December 1923 (born 3 March 1900) Joseph Simpson, Foreman Enginewright, 1 June 1921 (born 1 July 1873) Herbert Colling Smith, Enginewright, 1 June 1921 (born 8 November 1881) William Edwin Smith, Foreman Motor Mechanic, 1 June 1921 (born 11 June 1887) John Appleton Turnbull, Enginewright, 1 June 1921 (born 27 January 1877) Ernest Norvelle Winspear, Assistant Engineer, 1 June 1921 (born 25 April 1883) | ||||||||||||
D/Co 49/2 | Chopwell Colliery | |||||||||||||
D/Co 49/2/1 | 1 file | Applications, in alphabetical order, of workers employed at Chopwell Colliery, 27 September 1918 – 20 June 1940 | ||||||||||||
D/Co 49/3 | Crookhall Colliery | |||||||||||||
D/Co 49/3/1 | 1 file | Applications, in alphabetical order, of workers employed in Crookhall Colliery (B-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth James Arthur Ayton, Back Overman (born 15 June 1880) Robert William Banks, Back Overman (born 9 July 1889) William Barrand, Back Overman, 23 December 1929 (born 28 May 1895) Thomas Henry Bell, Back Overman, 18 June 1938 (born 16 August 1888) John Bell, Back Overman, 18 January 1924 (born 4 August 1882) Samuel George Coxon, Assistant Manager, 9 May 1992 (born 12 December 1876) William Herbert Davies, Mining Student, 1 June 1921 (born 24 November 1897) Francis Davison, Master Shifter, 7 June 1922 (born 1 August 1873) Thomas Humble Emmerson, Back Overman, 29 May 1923 (born 29 September 1892) William Metcalfe Fell, Back Overman (born 4 April 1877) James Field, Timekeeper (born 13 September 1896) Charles Frederick Foster, Heap Weighman, 1 June 1921 (born 1 May 1876) Jesse Rackley Helens, Enginewright, 2 May 1935 (born 20 December 1893) John Horseley, Timekeeper, (born 1 January? 1895) John Howson, Overman, 5 January 1923 (born 5 January 1896) John Howson, Assistant Surveyor (born 5 January 1896) William Hudson, Back Overman, 21 January 1924 (born 11 January 1878) Richard Jobling, Underground Official (Back Overman), 1 June 1921 (born 21 July 1895) Alfred Keers, Electrician (Chargeman), 2 February 1928 (born 4 January 1895) William John George Kelly, Timekeeper (born 14 November 1893) Cyril James Launder, Clerk (born 24 March 1896) Samuel Laverton, Master Weighman, 12 September 1940 (born 16 December 1908) Frederick Lose, Back Overman, 1 May 1935 (born 1 October 1894) Edward Malpass, Timekeeper (born 14 May 1885) Arthur Edmond Marr, Assistant Overman, 5 March 1937 (born 23 November 1904) John Fife Meek, Back Overman, 14 June 1939 (born 4 May 1909) John George Nattrass, Back Overman, 5 January 1923 (born 27 January 1875) John Noble, Overman (born 25 November 1894) Robert Palmer, Back Overman, 17 February 1939 (born 1 August 1904) Edward Robson, Back Overman, 25 June 1938 (born 24 July 1883) William Robson, Back Overman, 28 June 1923 (born 4 October 1872) Norman A. S. Siddel, Timekeeper (born 6 August 1900) Norman A. S. Siddel, Clerk (born 6 August 1990) George Simpson, Fore Overman (15 September 1884) Thomas Smith, Foreman Electrician, 4 September 1935 (born 23 January 1905) John James Sudder, Back Overman, 27 November 1924 (born 21 June 1881) William Teasdale, Horsekeeper, 29 October 1936 (born 28 July 1898) Sydney Ralph Walton Urwin, Truck Weighman, 11 November 1927 (born 10 July 1898) Cuthbert Westgarth, Back Overman, 28 June 1923 (born 21 May 1884) John Pearson Wharton, Truck Weighman, 25 September 1923 (born 5 October 1885) John William Whitehead, Back Overman, 13 December 1928 (born 8 September 1888) William Brumwell Junr. Wilson, Underground Official, 21 August 1933 (born 28 October 1905) William Reay Wilson, Fore Overman, 15 April 1930 (born 2 November 1905) Thomas William Montague Wilson, Truck Weighman, 5 September 1923 (born 16 March 1884) William Armstrong Wood, Weighman and Assistant Keeker, 31 July 1922 (born 14 December 1889) | ||||||||||||
D/Co 49/4 | Derwent Colliery | |||||||||||||
D/Co 49/4/1 | 1 file | Applications, in alphabetical order, of workers employed in Derwent Colliery (A-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth Matthew Allison, Under Manager, 1 June 1921 (born 19 March 1870) Thomas Morpeth Angus, Weighman, 1 June 1921 (born 11 February 1886) Burdis Bott, Back Overman, 1 June 1921 (born 4 December 1878) John Norman Brighton, 4 May 1932 (born 22 September 1905) Robert Bruce, Back Overman, 31 July 1926 (born 2 October 1873) William Charlton, Fitter and Ambulance Driver, 8 April 1937 (born 24 February 1891) Robert Wilson Cecil Cawthorne, Middle Overman, 28 July 1922 (born 10 February 1900) Thomas Hewy Cowey, Back Overman, 20 January 1939 (born 16 August 1897) John Henry Curry, Clerk, 25 July 1928 (born 27 April 1897) John James Davidson, Master Shifter, 15 March 1939 (born 2 February 1898) Herbert Dixon, Registrar, 1 June 1921 (19 December 1890) Thomas Matthew Dobson, Master Shifter, 1 June 1921 (born 12 July 1879) Robert William Dodds, Assistant Keeker, 1 June 1921 (born 1 May 1884) Robert William Dodds, Keeker, 13 September 1935 (born 1 May 1884) Albert Parker Edgar, Back Overman, 1 June 1921 (born 28 November 1873) Arthur Edward French, Assistant Keeker, (born 29 September 1882) Edwin Gibson, Weighman, 1 June 1921 (born 10 August 1886) William Gillendale, Back Overman, 1 June 1921 (born 3 May 1878) John Henry Grierson, Registrar, 16 August 1922 (born 7 May 1873) William Gibson, Master Shifter, 27 September 1928 (born 28 June 1885) John William Goody, Back Overman, 2 November 1931 (born 12 May 1890) John Davison Harrison, Under Manager, 11 July 1935 (born 25 August 1892) Robert Arnold Heap, Timekeeper, (born 5 June 1896) George William Henderson, Back Overman, 1 June 1921 (born 21 May 1890) Thomas Rigly Howarth, Assistant Keeker, 1 June 1921 (born 9 April 1881) William R. C. Heighway, Head Horse Keeper, 1 June 1921 (born 5 August 1881) Joseph Jewitt, Electrician, 2 July 1926 (born 21 April 1888) Thomas Nicholson Murray, Back Overman, 1 June 1921 (born 22 August 1879) Michael McAndle, Master Shifter, 27 September 1928 (1 July 1889) Thomas John Newton, Keeker, 1 June 1921 (born 31 May 1870) Georgina O’Neil, Clerk, 22 July 1921 (born 17 March 1898) Samuel Richard Parris, Foreman Electrician, 31 March 1938 (born 7 April 1908) Arthur Pearson, Back Overman, 8 June 1939 (born 28 February 1897) William Punton, Back Overman, (born 23 March 1897) Matthew Richardson, Back Overman, 29 January 1937 (born 2 June 1898) George Richardson, Master Shifter, 1 June 1921 (born 5 June 1870) George Sanderson, Assistant Keeker, 18 September 1935 (born 21 April 1912) Harry Slater, Weighman, 18 September 1939 (born 24 October 1905) Harold Storey, Back Overman, 1 June 1921 (born 10 June 1894) Chadwick Thomas, Back Overman, 22 October 1935 (born 22 June 1894) James Walton, Weighman, 1 June 1921 (born 19 July 1889) Leslie H. Wilson, Registrar, 1 June 1921 (born 5 May 1898) John Joseph Watson, Pit Heap Weighman, 13 August 1928 (born 28 December 1900) James Welsh, Master Shifter, 14 September 1939 (born 20 May 1891) Joseph Berkely Pool, Mining Student, 12 December 1921 (born 16 May 1899) Isaac Whitfield, Back Overman, (born 2 January 1880) George Mayor Wellburn, Mining Student, 1 June 1921 (born 16 October 1900) Isaac Whitfied, Back Overman, (born 1 January 1879) For enclosures see: D/Co 49/4/2 | ||||||||||||
D/Co 49/4/2 | 2 papers | Applications of John Cowans and Robert Robinson Turnbull, employed in Derwent Colliery, n.d. [June 1921] Originally enclosed in D/Co 49/4/1 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth John Cowans, Timekeeper, 1 June 1921 (born 31 July 1885) Robert Robinson Turnbull, Clerk (born 15 April 1879) | ||||||||||||
D/Co 49/5 | Derwenthaugh Staiths Colliery | |||||||||||||
D/Co 49/5/1 | 5 papers | Applications of George Albert Dixon, John Fairbridge, Robert Henderson, George Hunter and George Woodman Turner, employed in Derwenthaugh Staiths Colliery, Swalwell, n.d. [June 1921] Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth George Albert Dixon, Foreman, 25 September 1899 John Fairbridge, Assistant Traffic Foreman, 22 March 1926 (born 31 August 1893) Robert Henderson, Clerk, 1 June 1921 (born 27 May 1901) George Hunter, Foreman, 1 June 1921 (born 13 June 1896) George Woodman Turner, Clerk, 1 June 1921 (born 7 November 1897) | ||||||||||||
D/Co 49/6 | Eden Colliery | |||||||||||||
D/Co 49/6/1 | 1 file | Applications, in alphabetical order, of workers employed in Eden Colliery, June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth Arthur Sydney Banaly, Time Keeper, 5 September 1923 (born 1 June 1885) Jonathon Brown Barron, Keeker, 1 June 1921 (born 11 January 1883) William Bell, Registrar (born 31 May 1897) Joseph Robert Bolan, Back Overman, 5 February 1936 (born 17 November 1890) Henry Bourne, Master Shifter, 18 December 1922 (born 21 July 1869) Henry John Colwell, Master Shifter, 31 August 1927 (born 23 December 1880) Jonathon Brown Cooper, Under Manager, 1 June 1921 (born 28 November 1887) George Craig, Back Overman, 3 September 1940 (born 13 November 1905) William Henry Crowster [?], Master Shifter, 1 June 1921 (born 23 September 1877) Joseph William Dunning, Master Shifter, 28 September 1940 (born 7 October 1902) James William Dunning, Master Shifter (born 24 October 1879) Ernest Ellison, Registrar, 29 May 1923 (born 5 October 1885) Jonathon Brown Fenwick, Back Overman, 13 August 1923 (born 14 April 1881) Robert Blake French, Registrar, 1 June 1921 (born 31 July 1888) Thomas Cyril Heindhaugh Gordon, Fore Overman, 12 August 1924 (born 5 January 1895) John Redvers Harper, Fore Overman, 16 May 1940 (born 26 April 1900) Leonard Howe, Foreman Electrician, 26 March 1934 (born 17 November 1904) Thomas Watson Hubbick, Weighman, (born 19 November 1890) John George Jewitt, Master Shifter, 1 June 1921 (born 8 May 1869) Joseph Jewitt, Back Overman, 1 June 1921 (born 16 December 1876) Fredwick Lawson, Back Overman, 18 November 1929 (born 29 December 1896) George Lister, Assistant Keeker, 18 September 1923 (born 4 June 1877) Edward Gordan Lumley, Registrar, 23 March 1922 (born 8 October 1900) William Clement, Main Weighman, (born 6 June 1909) James Henry Marr, Manager, 23 April 1940 (born 22 February 1903) James William Marr, Overman, 18 July 1936 (born 23 June 1893) John George Peel, Back Overman, 18 November 1929 (born 30 May 1894) Elijah Peurose, Weighman, 1 June 1921 (born 18 July 1881) John Austin Prest, Registrar, 19 October 1926 (born 10 November 1903) Clifford Price, Enginewright, 4 September 1937 (born 2 November 1903) James William Proudlock, Registrar, 1 June 1921 (born 10 June 1894) Jonathan Milburn Quigley, Back Overman, 1 June 1921 (born 21 November 1889) William Henry Robson, Clerk, 3 June 1939 (born 28 March 1906) Peter Rose, Registrar, 1 June 1921 (born 29 June 1898) James Smith, Back Overman, 18 November 1921 (born 16 January 1874) Ralph Stobb, Registrar, 1 June 1921 (born 2 July 1882) Christopher George Stockdale, Back Overman, 1 June 1921 (born 2 May 1875) James William Trill, Clerk, 1 June 1921 (born 25 February 1901) Wilfred Whaley, Back Overman, 1 June 1921 (born 3 April 1889) Claude Whitfield, Overman, 1 June 1921 (born 17 June 1895) William Ernest Willis, Weighman, 1 June 1921 (born 9 December 1891) | ||||||||||||
D/Co 49/7 | Garesfield Colliery | |||||||||||||
D/Co 49/7/1 | 1 file | Applications of workers employed at Garesfield Colliery, 1 June 1921 – 11 September 1937 For enclosures see: D/Co 49/7/2 | ||||||||||||
D/Co 49/7/2 | 2 papers | Applications of workers employed at Garesfield Colliery, n.d. [July 1921] Originally enclosed in D/Co 49/7/1 | ||||||||||||
D/Co 49/8 | Langley Park Colliery | |||||||||||||
D/Co 49/8/1 | 1 file | Applications, in alphabetical order, of workers employed in Langley Park Colliery (A-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number, start date/end date, date of birth (date in full) Frederick Pattinson Agar, Backshift Overman, 2 September 1938 (born 8 August 1903) Robb Appleton, Pit Heap Weighman, 1 June 1921 (born 14 May 1888) John Ardley, Under-manager, 1 June 1921 (born 30 April 1867) William Cressman Ashbridge, Horse keeper, 11 May 1922 (born 10 June 1889) Walter Edwin Bell, Back Overman, 4 July 1927 (born 5 July 1901) Hewton Bradley, Foreman Fitter, 21 April 1936 (born 26 March 1890) Robert Brown, Fore Overman, 1 June 1921 (born 30 April 1871) William Burn, Head Keeker, 1 June 1921 (born 6 March 1874) Joseph Campbell, Keeker, 1 June 1921 (born 14 April 1874) Arthur Cooper, Timekeeper, 1 June 1921 (born 26 June 1887) Walter Dawson, Coal Salesman and Weighman, 1 June 1921 (born 2 January 1882) Robert William Dixon, Clerk, 4 May 1938 (born 23 March 1911) Andrew Dixon, Electrician, 1 June 1921 (born 3 April 1891) Thomas Dixon, Foreman Joiner, 1 June 1921 (23 October 1869) Arthur Stanton Edgcome Richards, Assistant Surveyor, 18 September 1922 (born 7 March 1895) Joseph Dunn Eltringham, Undermanager, 18 April 1922 (born 4 September 1885) Stephen Eltringham, Timekeeper, 1 June 1921 (born 7 August 1890) John Bell Emmerson, Back Overman, 1 June 1921 (born 30 October 1879) Christopher Martin Fisher, Weighman, 1 June 1921 (born 20 September 1869) Thomas Green, Master Shifter, 1 June 1921 (born 2 September 1884) John Wilson Hall, Clerk, 1 June 1921 (born 14 December 1892) James Harding, Weighman, 1 June 1921 (born 3 May 1891) James Robert Harrison, Foreman Electrician, 15 September 1928 (22 December 1895) John Henry Harrison, Master Shifter, 9 September 1923 (born 24 January 1885) Robert Stoke Henderson, Foreman Electrician, 24 June 1924 (born 3 May 1891) Arthur Hepburn, Electrician, 1 June 1921 (born 9 January 1880) John Hepburn, Foreman Fitter, 1 June 1921 (born 23 June 1885) John Wheldon Hepburn, Electrician, 1 June 1921 (born 20 November 1884) Thomas William Howard, Foreman Blacksmith, 1 June 1921 (7 August 1888) John Hutchinson, Storekeeper and Clerk, 1 June 1921 (born 3 October 1882) John William Jackson, Coal Depot Weighman, 17 October 1933 (born 29 November 1907) James Johnson, Fore Overman, 1 June 1921 (born 28 February 1870) John Robert Johnson, Timekeeper, 1 June 1921 (born 17 September 1888) Edward Albert Kinchin, Farm Horsekeeper, 1 June 1921 (born 12 April 1868) James Edward Milnet, Keeker, 15 April 1935 (born 29 September 1905) Thomas William McDonald, Master Shifter, 14 February 1938 (born 8 November 1900) John McDonald, Master Shifter, 1 June 1921 (born 6 December 1875) Alexander George McIntosh, Back Overman, 1 June 1921 (born 14 April 1881) Percy Nichols, Timekeeper, 1 June 1921 (born 29 October 1885) George Nuttall, Fore Overman, 1 June 1921 (born 14 March 1873) George Peel, Back Overman, 1 June 1921 (born 16 November 1878) John Peel, Back Overman, 1 June 1921 (born 4 October 1873) Joseph Perry, Timekeeper, 1 June 1921 (born 1 April 1887) Kenneth C. R. Phillipson, Traffic Weighman, 1 June 1921 (born 17 September 1897) George Pukering, Overman, 1 June 1921 (born 20 October 1880) Robert Ridley, Timekeeper, 1 June 1921 (born 6 March 1885) John Cecil Robinson, Under Manager, 2 September 1938 (born 3 October 1907) Matthew Percy Arthur Ross, Back Overman, 3 February 1930 (born 20 January 1894) Percy Arthur Ross, Overman (Mining Student), 1 June 1921 (born 28 January 1894) Allen Rosen, Assistant Overman, 1 June 1921 (born 9 May 1900) Sydney Scott, Back Overman, 4 June 1936 (born 6 August 1893) John Shorton, Back Overman, 1 June 1921 (born 30 March 1876) George Sweatman, Under Manager, 18 November 1924 (born 4 February 1889) George Walters, Keeker, 1 June 1921 (born 20 September 1892) John Robert Watson, Master Weighman (Pit Heap), 1 June 1921 (born 27 December 1889) Albert Edward Worthy, Fore Overman, 24 May 1940 (born 20 April 1898) | ||||||||||||
D/Co 49/9 | Medomsley Colliery | |||||||||||||
D/Co 49/9/1 | 1 file | Applications, in alphabetical order, of workers employed in Medomsley Mining Offices (B-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth John Bramley, Clerk, 1 June 1921 (born 20 December 1890) Fenwick Briggs, Assistant Surveyor, (born 13 September 1897) William Walter Clear, Timber Chargeman, 1 June 1921 (born 1 October 1870) John Edwards Gregory, Coillery Clerk, 1 June 1921 (born 14 March 1883) Joseph Harrison, Surveyor, November 1923 (born 13 August 1900) William Thomas Hunter, Horsekeeper, 1 June 1921 (born 17 March 1870) Thomas Jenson, Assistant Surveyor, 1 June 1921 (born 12 April 1900) John William Milburn, Horse Inspector, 1 November 1935 (born 6 April 1894) Thomas Henry Murphy, Clerk, 2 November 1931 (born 6 November 1910) George Edwin Rutherford, Clerk, 20 March 1933 (born 1 February 1913) John Slater, Assistant Surveyor, 3 November 1937 (born 17 January 1916) Amos Bulmer Stockton, Clerk, 1 June 1921 (born 29 April 1901) John Francis Stokoe, Electrical Inspector, 12 December 1933 (born 7 January 1891) James Witch, Mine Surveyor, 1 June 1921 (born 17 June 1896) John Thomas Wright, Limesman, 12 April 1939 (born 24 December 1915) | ||||||||||||
D/Co 49/9/2 | 1 file | Applications, in alphabetical order, of workers employed in Medomsley Colliery (E-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth William Thomas Bentham, Master Shifter, 2 July 1926 (born 16 August 1895) John Joseph Birtley, Foreman Mason, 1 June 1921 (born 30 November 1876) Peter Cameron, Keeker, 1 June 1921 (born 25 August 1870) John William Cowley, Master Shifter, 2 July 1926 (born 29 June 1886) Emmanuel Ellison, Back Overman, 1 June 1921 (born 1 January 1874) Albert Elsdon, Keeker, 1 November 1935 (born 13 May 1904) Harry Maynard Foreman, Back Overman, 12 September 1933 (born 22 June 1906) John William Goody, Back Overman, 21 July 1939 (born 12 May 1890) Samuel J. Hall, Back Overman, 1 June 1921 (born 6 September 1874) Hanley Hall, Assistant Keeker, 1 June 1921 (born 16 May 1881) William Henderson, Under-Manager, 11 May 1935 (born 26 October 1893) William Henderson, Under-Manager, 8 October 1934 (born 26 October 1893) Joseph William Clifford Henderson, Foreman Electrician, 18 November 1929 (born 19 September 1891) Albert Hirst, Weighman, 12 April 1935 (born 3 February 1908) John Hutchinson, Back Overman, 28 December 1921 (born 11 October 1882) Ralph Kell, Master Shifter, 1 June 1921 (born 23 June 1885) Maurice Minto, Back Overman, 8 June 1937 (born 14 January 1903) Henry Morland, Under-Manager, 1 June 1921 (born 1 February 1876) Fairless Nattrass, Official, 19 May 1938 (born 25 March 1894) John Williams Pryor, Registrars, 1 June 1921 (born 11 September 1878) George Edward Robson, Back Overman, 8 February 1940 (born 31 December 1896) David Routledge, Overman, 1 June 1921 (born 4 December 1877) Henry Scott, Assistant Heap Weighman, 1 June 1921 (born 18 March 1868) Michael Robert Thompson, Master Shifter, 3 June 1923 (born 28 January 1883) Anthony F. Thompson, Registrars, 1 June 1921 (born 16 March 1870) George Veilch, Weighman, 1 June 1921 (born 27 November 1869) Richard White, Back Overman, 5 September 1938 (born 18 February 1895) | ||||||||||||
D/Co 49/10 | Westwood Colliery | |||||||||||||
D/Co 49/10/1 | 21 papers, printed | Applications, in alphabetical order, of workers employed in Westwood Colliery (D-W), June 1921 – July 1940 Includes: first name(s), surname, registration card number (if available), start date/end date (if available), date of birth John James Dawson, Back Overman, 1 June 1921 (born 14 December 1885) Matthew French, Truck Weighman, 1 June 1921 (born 10 November 1886) William Henderson, Fore Overman, (born 26 October 1893) William Henderson, Master Shifter, 1 June 1921 (born 26 October 1893) James Hodgson, Time Keeper, 2 June 1923 (born 30 March 1894) Thomas William Humble, Assistant Keeper, 1 June 1921 (born 12 October 1890) John James, Overman, 1 June 1921 (born 16 April 1885) William Kennedy, Back Overman, 1 June 1921 (born 22 February 1875) Robert William Lamb, Registrar, 1 June 1921 (born 3 April 1896) Samuel Platten, Under Manager, 11 July 1924 (born 6 November 1880) John Edward Purris, Registrar, 28 July 1922 (born 29 April 1892) John William Rowell, Heap Weighman, 1 June 1921 (born 14 April 1889) William Skipley, Enginewright, 18 July 1936 (born 27 April 1885) Charles Alfred Wilkie Stafford, Registrar, 1 June 1921 (born 30 June 1871) John Herbert Thompson, Mining Student, 1 June 1921 (born 9 October 1897) James William Turner, High Weighman, 1 June 1921 (born 10 May 1881) Thomas Wilkinson, Master Shifter, 1 June 1921 (born 10 August 1871) Charles Edward Wilson, Keeper, 1 June 1921 (born 5 January 1877) George Wraith, Fore Overman, 1 June 1921 (born 24 May 1869) William Wraith, Back Overman, 1 June 1921 (born 26 February 1895) Robert William Way, Time Keeper, 1 June 1921 (born 30 April 1883) | ||||||||||||
D/Co section 02 | Pension Fund registers | |||||||||||||
D/Co 56 | Employed | |||||||||||||
D/Co 56/1 | 185 papers | Pension Fund register, card numbers 2-297 (with gaps), October 1921 – September 1953 Includes: first name(s), surname, registration card number, occupation (if known), start date/end date: Ralph Alsop, 5, 1921-1946 John Ardley, 271, 1921-1932 John George Armstrong, 204, 1921-1939 Thomas Atkinson, 2, 1921-1933 Adam Atkinson, 4, 1921-1940 Sam Arthur Barker, 216, 1921-1939 Peter Barneson, 242, 1921-1940 John Barrow, 8, 1921-1941 Thomas Lidster Bell, 220, 1921-1944 Arthur Bennett, 10, 1921-1940 John Joseph Bintley, 244, 1921-1943 H. Birchall, 158, 1948-1969 John William Bowman, 218, 1921-1926 Fredrick W. Brown, 83, 1921-1945 Robert Brown, 273, 1921-1927 William Burn, 293, 1921-1939 Levi Burwen, 205, 1921-1928 Joseph Campbell, 294, 1921-1939 E. M. Carhill, 15, 1921-1933 Christer Thomas, 16, 1921-1935 Ernest John Clark, 209, 1921-1939 Wiliam Walter Clear, 245, 1921-1940 James Cross, 90, 1926-1939 William Henry Crowther, 254, 1921-1942 Charles Henry Curry, 208, 1921-1939 Thomas Dixon, 292, 1921-1925 A. Dobson, 160, 1948-1969 Tom Dunn, 20, 1921-1948 James William Dunning, 269, 1921-1945 Emmanuel Ellison, 237, 1921-1939 John Bell Emmerson, 279, 1921-1945 George Erness, 221, 1921-1926 Joseph Timothy Ethingham, 214, 1921-1928 Robert Ethingham, 215, 1921-1942 Christopher Martin Foster, 296, 1921-1933 Robert Blake French, 262, 1921-1934 W. E. Goodenough, 25, 1921-1946 W Graham, 94, 1927-1939 James Grossart, 235, 1921-1922 Samuel J. Hall, 246, 1921-1939 Stanley Hall, 243, 1921-1939 John Wilson Hall, 285, 1921-1937 James Handing, 297, 1921-1947 Dawson G. Harrion, 277, 1921-1945 R. K. Hay, 30, 1921-1941 J. CHedley, 33, 1921-1933 John Hepburn, 287, 1921-1942 Arthur Hepburn, 290, 1921-1923 G. P. Heron, 27, 1921-1951 Thomas William Howard, 289, 1921-1925 George Huttall, 278, 1921-1939 James Mundell Jackson, 232, 1921-1945 Gilbert Jenssen, 37, 1921-1928 John George Jewitt, 252, 1921-1934 Joseph Jewitt, 258, 1921-1935 James Johnson, 272, 1921-1939 Thomas William Joward, 229, 1921-1945 William Lowes, 224, 1921-1944 Edward Gordon Lumley, 270, 1922-1925 George J. Macfadzean, 49, 1921-1934 Henry Marland, 236, 1921-1939 F.W. Marshall, 46, 1921-1933 Jonathon Joseph Almond Mason, 233, 1921-1925 James Edward Mass, 202, Under Manager, 1921-1944 John Mathieson, 45, 1921-1934 John McDonald, 282, 1921-1923 Alexander George McIntosh, 276, 1921-1948 Hugh McNair, 47, 1921-1944 A. H. Middleton, 48, 1921-1946 John Timminswood Millican, 207, 1921-1926 Anthony Moffatt, 219, 1921-1939 George Neitch, 247, 1921-1940 George Peel, 274, 1921-1945 John Peel, 275, 1921-1938 Elyah Penrose, 260, 1921-1947 George Pickering, 280, 1921-1946 John William Pryer, 248, 1921-1943 John Willburn Quigley, 256, 1921-1928 William Arthur Ridgway, 102, 1927-1946 J. E. Robinson, 56, 1921-1933 Robert Riggall , 59, 1934-1941 John Rogers, 91, 1926-1946 Alan Rose, 284, 1921-1928 David Routledge, 239, 1921-1943 Albert Edward Royal, 223, 1921-1923 J. Scholes, 66, 1921-1946 Sidney Scott, 213, 1921-1939 Henry Scott, 246, 1921-1929 James Settrey, 234, 1921-1925 Arthur Rayment Settrey, 231, 1921-1925 John Shorten, 281, 1921-1924 Sidney Simon, 60, 1921-1938 P. E. Smallwood, 63, 1921-1944 James Smith, 268, 1921-1939 James Hill, 267, 1921-1931 Ralph Stobbs, 266, 1921-1922 James Stockdale, 61, 1921-1933 Christopher George Stockdale, 255, 1921-1944 J. J. Symington, 62, 1921-1932 Anthony F. Thompson, 249, 1921-1925 Matthew Vickers, 203, 1921-1944 Hugh Dyker Wall, 222, 1921-1946 George Walters, 295, 1921-1934 Joseph Walton, 74, 1921-1940 Isaac Walton, 211, 1921-1941 H. H. Wattsford, 72, 1921-1936 J. H. P. Whiteley, 98, 1928-1945 John Thomas Wilkinnson, 228, 1921-1947 W. B. Wilson, 76, 1921-1939 Charles Wilson, 210, 1921-1927 A. Wotherspoon, 71, 1921-1935 | ||||||||||||
D/Co 56/2 | 101 papers | Pension Fund register, card numbers 301-399 (with gaps), October 1921 – March 1946 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Thomas Allan, 356 (1921-1929) Samual Lambert Beckwith, 382 (1921-1922) Walter Edwin Bell, 310 (1921-1929) Joseph William Bowan, 362 (1921-1930) Jeremiah C. Brown, 394 (1922-1926) John Bryson, 380 (1921-1939) James Foster Charlton, 335 (1921-1944) Thomas William Chatt, 379 (1921-1942) Thomas William Christer, 351 (1921-1930) Alfred John Syman Cleary, 332 (1921-1938) Gavin Curry Cook, 373 (1921-1939) Walter Dawson, 301 (1921-1927) Thomas Phillipson Dodd, 370 (1921-1933) William Dowding, 395 (1922-1926) Joseph Dunn Elthingham, 311 (1922-1924) Stephen Eltingham, 305 (1921-1936) James Fairbain, 388 (1922-1927) Ralph Fairless, 366 (1921-1929) George Farrow, 385 (1922-1928) Thomas Fellowes, 392 (1922-1922) John Edward Foster, 387 (1922-1926) Matthew French, 320 (1921-1929) James Garnwell, 391 (1922-1928) William George Hall, 342 (1921-1924) Joseph Harrison, 331 (1921-1922) James Hawkshaw, 397 (1922-1927) Joseph Hinde, 337 (1921-1939) John Hocking, 355 (1921-1945) Thomas William Humble, 322 (1921-1942) Thomas Jobling, 328 (1921-1944) John Robert Johnson, 304 (1921-1936) William Kennedy, 314 (1921-1927) John Edward Kidman, 360 (1921-1944) Edward Albert Kitchen, 308 (1921-1933) Surtees Knotts, 389 (1922-1927) William Lawson, 336 (1921-1933) Ernest Mawson, 390 (1922-1927) Thomas James McNestry, 396 (1922-1926) Joseph Mong, 339 (1921-1946) George Musgrove, 344 (1921-1944) William Edward Musgrove, 386 (1922-1926) Percy Nicholls, 306 (1921-1923) John Thomas Noble, 377 (1921-1925) William Robert Parkin, 350 (1921-1939) Thomas Parkin, 353 (1921-1933) Joseph Birkley Pool, 309 (1921-1928) Robert Ridley, 302 (1921-1933) Nicholas Ridley, 359 (1921-1939) William Wood Riggall, 333 (1921-1926) Matthew Robinson, 369 (1921-1934) William Henry Russel, 347 (1921-1931) William Short, 358 (1921-1932) John E. Sisterson, 348 (1921-1942) Robert Smith, 346 (1921-1942) William Thomas Stoney, 329 (1921-1931) Charles Alfred Wilkie Stafford, 325 (1921-1929) Matthew Taylor, 326 (1921-1933) Robert Taylor, 361 (1921-1928) John Henry Thornton, 317 (1921-1927) James William Turner, 319 (1921-1946) Ernest Jonathan Vince, 378 (1921-1934) Matthew Black Waidle, 340 (1921-1929) William Walton, 381 (1921-1943) Matthew Newton Wand, 398 (1922-1927) John West, 343 (1921-1946) Thomas Wilkinson, 313 (1921-1939) Jonathan Wills, 345 (1921-1932) Charles Edward Wilson, 318 (1921-1944) Ernest Noroville Winspear, 399 (1921-1925) George Wraith, 312 (1921-1934) Robert William Wray, 324 (1921-1922) | ||||||||||||
D/Co 56/3 | 150 papers | Pension Fund register, card numbers 401-500 (with gaps), October 1921 – December 1952 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Matthew Adamson, 437 (1921-1950) James Aitken, 450 (1921-1939) Matthew Allison, 414 (1921-1940) George Allison, 447 (1921-1926) Joseph Anderson, 402 (1921-1946) Thomas Morpeth Angus, 431 (1921-1939) Joseph Thomas Archer, 406 (1921-1943) David Arnott, 499 (1921-1939) Walton Shaw Atkinson, 453 (1921-1936) Moses John Bartgill, 470 (1921-1930) William Bell, 463 (1921-1924) Burdis Bott, 416 (1921-1944) Johnson Brown, 466 (1921-1930) Charles Dawson Brown, 482 (1921-1947) Ambrose Cuthbertson, 410 (1921-1939) Joseph Darling Cavendale, 401 (1921-1940) Henry Robinson Chapman, 488 (1921-1922) George Thomas Curry, 445 (1921-1938) Richard Ernest Davies, 497 (1921-1946) Herbert Dixon, 432 (1921-1945) Thomas Matthews Dobson, 418 (1921-1945) Robert William Dodds, 434 (1921-1923) Albert Parken Edgan, 415 (1921-1938) Alexander Elliott, 442 (1921-1931) Thomas Ermerson, 452 (1921-1944) Frederick Dodds Fewster, 496 (1921-1929) John Fletcher, 480 (1921-1941) Joseph Ernest Gass, 405 (1921-1929) William Gillender, 421 (1921-1942) Robert Graham, 495 (1921-1944) Thomas Rigby Harworth, 433 (1921-1924) John W. Hasker, 461 (1921-1922) Robert Arnold Heap, 436 (1921-1922) William R. C. Heighway, 427 (1921-1947) George William Henderson, 420 (1921-1942) Edward Henderson, 493 (1921-1947) William Thomas Heskins, 441 (1921-1923) John James, 419 (1921-1930) Josuah Lee, 471 (1921-1932) John Robert Lowes, 473 (1921-1932) George Lovell, 490 (1921-1923) John George Lubbock, 467 (1921-1949) David Lumsden, 500 (1921-1928) Louis Matthews, 438 (1921-1946) James McArdle, 469 (1921-1926) Thomas Nicholson Murray, 422 (1921-1945) Thomas John Newton, 426 (1921-1940) Georgina O’Neil, 425 (1921-1927) John Edward Park, 498 (1921-1928) James Patterson, 456 (1921-1945) Robert Bell Patterson, 472 (1921-1922) Charles Peacock, 458 (1921-1939) Joseph William Pearson, 454 (1921-1925) Arthur Peckitt ,478 (1921-1944) James Primrose, 403 (1921-1931) Arthur Proud, 489 (1921-1947) Fredrick William Reay, 492 (1921-1939) Alexander Reid, 464 (1921-1939) George Richardson, 417 (1921-1940) Thomas Henry Russell, 475 (1921-1926) John George Scott, 446 (1921-1928) Joseph Simpson, 411 (1921-1928) William Edwin Smith, 404 (1921-1922) Herbert Colling Smith, 412 (1921-1947) Matthew Lister Spence, 455 (1921-1952) Joseph Spencer, 462 (1921-1939) Herbert J. Stanton, 443 (1921-1928) William Stephenson, 444 (1921-1939) Charles Stirling, 451 (1921-1926) Ralph William Stobbs, 468 (1921-1922) John William Stoddant, 474 (1921-1945) Hareld Storey, 423 (1921-1924) John Tait, 440 (1921-1952) Fredrick William Taylor, 479 (1921-1928) John George Temple, 485 (1921-1923) John Appleton Turnbull, 409 (1921-1942) Samuel Scott Unett, 457 (1921-1945) William James Walker, 465 (1921-1927) James Walton, 429 (1921-1938) John Walton 481 (1921-1942) Joseph Walton, 484 (1921-1931) James Walton, 491 (1921-1943) Robert Hedley Watson, 487 (1921-1953) George Major Wellburn, 424 (1921-1928) William Westhorpe, 476 (1921-1940) Leslie H. Wilson, 435 (1921-1921) Joseph Dickenson Wray, 459 (1921-1945) Mark Young, 449 (1921-1948) | ||||||||||||
D/Co 56/4 | 128 papers | Pension Fund register, card numbers 501-600 (with gaps), October 1921 – September 1956 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Anthony Gowland Bainbridge, 523 (1921-1939) Walter Norman Baldsy, 528 (1921-1925) George Oliver Barron, 593 (1923-1942) James Barrow, 515 (1921-1939) Richard H. Bell, 554 (1921-1934) Thomas Berthwick, 546 (1921-1938) Henry Bourne, 590 (1923-1934) Isaac Bissell, 586 (1922-1950) Robert Bell Bowman, 538 (1921-1922) Adam Briggs, 524 (1921-1922) Thomas Brown, 600 (1923-1929) Robert William Cecil Cawthorne, 567 (1922-1927) Robert William Chisholm, 525 (1921-1938) Samuel George Coxon, 570 (1922-1923) William Herbert Davies, 551 (1921-1923) Francis Davison, 572 (1922-1923) John Draffin, 513 (1921-1922) Alfred Easby, 530 (1921-1951) Henry Eddy, 579 (1922-1925) George Chapman Emerson, 543 (1921-1939) Robert William English, 518 (1921-1922) Ernest Edward English, 595, Blast Furnaces (1923-1949) Thomas William Ernesern, 512 (1921-1939) George Fredrick Fairbridge, 558 (1921-1939) William Metcalfe Fell, 575 (1923-1932) Charles Fredrick Forster, 552 (1921-1941) George Foster, 588 (1922-1936) Robert Gauden, 585 (1922-1924) Robert Edwin Goldbrough, 535 (1921-1922) John Edward Gregory, 563 (1921-1927) John Henry Grierson, 577 (1922-1931) Thomas Wilkinson Hand, 506 (1921-1926) John George Nattrass, 592 (1923-1925) Alan Stuart Hayes, 598 Brickwork (1923-1960) Robert Henderson, 556 (1921-1949) George Edward Hernsley, 508 (1921-1945) William Thomas Hunter, 562 (1921-1940) Thor Jenssen, 561 (1921-1929) Richard Jobbing, 550 (1921-1932) William A. Johnson, 589 (1922-1943) John George Kelly, 571 (1922-1929) Cyril James Lauden, 573 (1922-1927) John T. Little, 520 (1921-1940) John William MacTaggart, 527 (1921-1956) Christopher Wood Moore, 548 (1921-1928) James Ord, 549 (1921-1944) George Parker, 501 (1921-1922) Harrison J. Parkin, 584 (1922-1938) Charles Pescod, 547 (1921-1938) Richard Paull, 531 (1921-1922) Robert Barrow Pears, 578 (1922-1943) Mark Pinkney, 539 (1921-1940) Richard Wells Pratt, 507 (1921-1926) John Reed, 545 (1921-1935) Arthur Stanten Edgcome Richards, 591 (1923-1924) James Richardson, 503 (1921-1940) John B. Richardson, 542 (1921-1922) John Robert, 541 (1921-1923) Thomas Rogers, 583 (1922-1946) Jas. Henry Rosemergy, 580 (1922-1927) John Shackleton, 540 (1921-1944) James Shaskey, 517 (1921-1922) Fredrick W. Shepherd, 526 (1921-1946) Norman A. S. Siddle, 518 (1921-1942) William Skelton, 534 (1921-1948) William Spencer, 532 (1921-1922) Robert Stephenson Steelton, 533 (1921-1943) Thomas Stevenson, 521 (1921-1922) William Percival Stockdale, 522 (1921-1934) Gilbert Alexander Stunter, 594 (1923-1925) James Sullivan, 509 (1921-1936) Harry Surtees, 536 (1921-1924) Thomas Henry Thompson, 502 (1921-1949) Henry Tindle, 511 (1921-1922) George Woodman Turner, 557 (1921-1934) John Beldon Waite, 516 (1921-1922) John Routledge Westhope, 544 (1921-1939) Marcus Williams, 514 (1921-1943) Matthew Harmilton Williamson, 537 (1921-1931) | ||||||||||||
D/Co 56/5 | 97 papers | Pension Fund register, card numbers 601-699 (with gaps), October 1921 – December 1954 Includes: first name(s), surname, registration card number, occupation (if known), start date/end date: Thomas Henry Allan, 654 (1924-1926) James Arthur Ayton, 670 (1925-1926) Arthur Sydney Baggaley, 623 (1923-1928) John Bell, 631 (1924-1925) Carl Edward Bergna, 601 (1923-1932) William Arthur Birdwell, 651 (1924-1931) Robert Bruce, 686 (1926-1944) John William Cawley, 683 (1926-1927) Henry John Cobwell, 698 (1927-1946) William Henry Collins, 666 (1925-1951) John William Dick, 672 (1925-1943) William Henry Brown Dobinson, 621 (1923-1954) John Albert Dunning, 687 (1926-1938) Ernest Ellison, 611 (1923-1925) Thomas Humble Emmerson, 610 (1923-1923) Robert W. English, 662 (1924-1943) John Fairbridge, 603 (1923-1941) Richard Fairlee, 663 (1925-1946) Thomas Pickering Farnsworth, 634 (1924-1931) John Fenwick, 619 (1923-1946) James Field, 658 (1924-1925) Thomas Marshall Francis, 674 (1925-1934) Joseph Wilson Gibson, 699, Foreman (1927-1940) John Graham, 617 (1923-1933) Robert Arnold Green, 645 (1925-1925) Joseph Harrison, 628 (1923-1937) John Hoble, 626 (1923-1933) James Hodgson, 609 (1923-1925) John Howson, 618 (1923-1938) Isaac Hudson, 622 (1923-1953) William Hudson, 630 (1924-1938) James Hume, 608 (1923-1925) Joseph Jewitt, 684 (1926-1937) Robert Liddell Johnsten, 644 (1924-1937) Edward Jones, 606 (1923-1948) John Kay, 678 (1926-1952) Thomas Logan, 691 (1926-1953) John Lisbman, 693 (1927-1929) George Lister, 632 (1923-1944) Fred Newton, 639 (1924-1940) James Arthur Porteous, 640 (1924-1926) Thomas Ceyril H. Pearson, 653 (1924-1930) Charles Sydney Pescod, 695 (1927-1938) Samuel Platten, 646 (1924-1926) William Robson, 613 (1923-1942) William George Robson, 697 (1927-1931) George Simpson, 605 (1923-1941) Henry Spencer, 676 (1926-1937) William Spiller, 636 (1924-1925) Robert Stokoe Henderson, 647 (1924-1928) Charles Stephenson, 638 (1924-1947) Enoch Steward, 643, Blast Furnace (1924-1951) Jonathan James Sudder, 661 (1924-1948) George Sweatman, 657 (1924-1928) Frank Taylor, 689 (1926-1951) Alfred Tuck, 669 (1925-1931) Robert Robinson Turnbull, 652 (1924-1928) Ralph Walton, 675 (1926-1936) Isaac Whitfield, 624 (1923-1939) Joshua Willis, 635 (1924-1932) Thomas William M. Wilson, 625 (1923-1949) Robert Wyatt, 642 (1924-1942) | ||||||||||||
D/Co 56/6 | 110 papers | Pension Fund register, card numbers 701-800 (with gaps), October 1921 – March 1957 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Daisy Bain, 722 (1921-1924) Mary Barenett, 773 (1921-1929) Rita J. Barrie, 723 (1921-1929) Thomas W. Bell, 751 (1921-1922) Thomas Arthur Blair, 800 (1921-1943) John S. H. Bone, 709 (1921-1946) Annie J. Bradley, 737 (1921-1927) Thomas Bradley, 798 (1921-1944) Margaret Brewis, 720 (1921-1925) Eleanora Brown, 770 (1921-1929) Katherine Cameron, 718 (1921-1944) John Clark, 790 (1921-1923) Charlotte S. Clyne, 767 (1921-1944) Ernest Colling, 701 (1921-1938) Sarah J. Craggs, 780 (1921-1924) Thomas H. Cuthbertson, 793 (1921-1955) Peter H. Downey, 774 (1921-1943) William J. Eales, 753 (1921-1952) Edna Ellison, 717 (1921-1923) William B. Faggon, 748 (1921-1949) John G. Forster, 787 (1921-1934) Charles Fox, 734 (1921-1953) Macey Jane Gobson, 715 (1921-1924) Margaret D. Godfrey, 769 (1921-1945) Henry G. Golightly, 760 (1921-1957) Harold R. Greenhalgh, 755 (1921-1924) Beatrice Hall, 724 (1921-1922) George Haywood, 766 (1921-1933) J. W. Hollcook, 791 (1921-1923) James H. Hunter, 759 (1921-1948) Olive Jewers, 740 (1921-1925) Wilfrid Lawton, 756 (1921-1923) Annie Lee, 722 (1921-1927) W. Morris Low, 729 (1921-1924) Joseph MacDonald, 713 (1921-1942) John G. MacMillan, 785 (1921-1923) Mary McAlear, 771 (1921-1931) Hilda Maxwell, 743 (1921-1922) William J. McFeggan, 781 (1921-1942) Norman W. Middleton, 711 (1921-1950) Kate Millican, 719 (1921-1939) Arthur C. Moon, 762 (1921-1926) Mary Nevison, 747 (1921-1924) Arthur P. Newton, 731 (1921-1924) Herbert L. Nicholson, 741 (1921-1948) William Palmer, 799 (1921-1933) Phyllis Peakman, 736 (1921-1940) Frank T. Poulter, 779 (1921-1928) Joseph William Proud, 702 (1921-1933) Jennie Reed, 750 (1922-1924) Gabriel D. Ridley, 712 (1921-1943) Eric M. Robinson, 704 (1921-1926) Robert Russell, 752 (1921-1949) Albert Lloyd Simpson, 732 (1921-1947) Lupton Stobbs, 739 (1921-1923) Rachael Symington, 746 (1921-1924) Ethel Thompson, 735 (1921-1923) Henry Tucker, 795 (1921-1923) Reuben Turnbull, 796 (1921-1922) John W. Vickers, 742 (1921-1951) Ella S. Walton, 788 (1921-1923) Peter Watson, 745 (1921-1943) Annie K. Welch, 749 (1921-1922) George Westwood, 784 (1921-1926) Mary L. Winch, 738 (1921-1925) Henry Winship, 792 (1921-1939) Ellis Winstanley, 776 (1921-1934) John J. Winter, 797 (1921-1932) | ||||||||||||
D/Co 56/7 | 117 papers | Pension Fund register, card numbers 801-898 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: George T. Aitchison, 814 (1921-1955) Nellie Aitken, 840 (1921-1929) G. Armstrong, 886 (1921-1948) Amelia Atkinson, 838 (1921-1949) Frank Aynsley, 806 (1921-1931) Annie Barron, 827 (1921-1945) G. Maude Barron, 834 (1921-1925) Olive Barron, 860 (1921-1925) Sydney Barron, 873 (1921-1952) Mary G. Bates, 831 (1921-1923) EtherBeck, 895 (1922-1929) William Bell, 854 (1921-1939) J. E. V. Brown, 877 (1921-1928) Marjorie Buddle, 897 (1923-1935) Richard Campbell, 863 (1921-1928) Hilda A. Cawthorn, 825 (1921-1926) Robert Charlton, 813 (1921-1938) A. Crowe, 887 (1921-1940) John H. Curry, 861 (1921-1924) Lottie Dixon, 828 (1921-1935) Nellie Dixon, 856 (1921-1930) Mary Fairless, 884 (1922-1929) Thomas Ferguson, 885 (1921-1925) Lily Forter, 898 (1922-1930) Robert J. Gibson, 810 (1921-1929) Ernest S. Granger, 815 (1921-1930) Daisy Gregory, 829 (1921-1926) A. C. Hall, 888, Head Office (1921-1948) Elsie M. Harker, 837 (1921-1923) Robert Harris, 833 (1921-1940) Albert Hauxwell, 845 (1921-1926) James Hemming, 846 (1921-1944) Joseph W. Jackson, 879 (1921-1944) Gordon W. James, 801 (1921-1960) Mary Judge, 859 (1921-1944) Sydley Leybourne, 853 (1921-1929) J. Nelson Lowes, 878 (1921-1945) John Maddison, 865 (1921-1928) W. Maddison, 882 (1921-1922) Joseph Malone, 874 (1921-1942) Margaret A. Marshall, 839 (1921-1926) James McAlary, 871 (1921-1951) Ethel McDonald, 805 (1921-1922) Isaac McGurk, 896 (1923-1936) Rebecca D. Millen, 889 (1921-1946) J. H. Muckle, 870 (1921-1927) Belle Moores, 893 (1922-1931) Maud Nathen, 832 (1921-1923) Margaret A. Peast, 844 (1921-1926) Percy Eddy, 891 (1922-1923) Nicholas Potts, 875 (1921-1942) Frances Richardson, 836 (1921-1925) Eleanor A. Richardson, 841 (1921-1923) W. R. Robinson, 864 (1921-1922) Alf Robinson, 867 (1921-1942) R. Ruthenford, 883 (1921-1922) William Short, 868 (1921-1955) Fred C. Shorter, 807 (1921-1947) Thomas Smurthwaite, 881 (1921-1955) Fred G. Surtees, 809 (1921-1947) Hilda R. Tate, 835 (1921-1927) George G. Temperley, 819 (1921-1937) Bessie Temple, 843 (1921-1929) Harrison Thompson, 808 (1921-1940) Martin Waite, 862 (1921-1941) Ernest Walton, 849 (1933-1946) William Walton, 857 (1921-1944) Sydney Walton, 858 (1921-1932) Alice Watson, 894 (1922-1927) Annie Wilkinson, 823 (1921-1922) W. Wyse, 890 (1921-1934) Martin S. Young, 804 (1921-1922) | ||||||||||||
D/Co 56/8 | 101 papers | Pension Fund register, card numbers 900-999 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Bert J. Adshead, 971 (1927-1929) Norman Aitken, 939 (1925-1938) George Atkinson, 945 (1926-1930) Nora Barron, 994 (1928-1932) George Albert Bellam, 924 (1924-1946) Alex Ernest Bentinck, 907 (1924-1928) Florence Biggam, 964 (1927-1934) Walter Bird, 922 (1921-1925) Lance Bowman, 933 (1925-1943) Wilfred Branley, 975 (1927-1930) Dorothy France Brewis, 946 (1926-1942) Henry B. Butterfield, 986 (1928-1930) Lily Byers, 901 (1923-1932) Constance Chatt, 902 (1923-1932) Maureen Coperman, 987 (1928-1940) Nellie Cross, 942 (1926-1933) Robert Davison, 910 (1924-1960) Thomas William Dolson, 909 (1923-1930) James S. Ellis, 904 (1923-1945) George Errington, 963 (1927-1943) Margaret S. Eustance, 950 (1926-1931) John Mitchinson Gibbon, 948 (1926-1946) John Haggenstone, 940 (1925-1947) Annie Hall, 903 (1923-1926) Kathleen Helmes, 914 (1924-1930) Annie J. Hewson, 900 (1923-1924) R. E. Howley, 998 (1928-1934) Josephine S. Hull, 949 (1926-1950) Grace Hutton, 916 (1924-1924) Arnold W. James, 968 (1927-1946) Gladys James, 990 (1928-1939) Marjorie James, 992, Accountancy Dept. (1928-1932) Douglas Johnson, 991 (1928-1929) Arthur Keeneyside, 999 (1928-1932) Constance Lawes, 917 (1924-1946) John T. Letterton, 929 (1925-1927) Matthew Lowes, 952 (1926-1960) George W. C. Marshman, 938 (1925-1942) George McBree, 943 (1926-1942) Agnes McKay, 906 (1923-1938) Ethel J. Millican, 972 (1927-1930) Evelyn Maud Minto, 912 (1924-1933) William Morgan, 932 (1925-1940) Constance M. Murray, 956 (1926-1929) Noris Murray, 962 (1927-1929) Grace Mutch, 947 (1926-1938) Alice Irene Oliver, 973 (1927-1933) Thomas E. Page, 981 (1928-1946) William O. Paull, 931 (1925-1933) Noris Parker, 985 (1928-1931) Wilf R. Priest, 927 (1925-1925) Ernest B. Proud, 977 (1928-1929) George Robinson, 951 (1926-1933) William L. Robinson, 979 (1928-1928) Richard K. Robson, 928 (1925-1926) Norman Robson, 980 (1928-1930) Edward Rochester, 954 (1926-1937) John George Sancto, 913 (1924-1926) Gladys Siddle, 995 (1928-1932) Fredrick Smith, 919 (1924-1925) Francis J. Spencer, 983 (1928-1960) William Stockdale, 918 (1924-1953) Marion Surnet, 984 (1928-1930) Donald G. Sutherland, 934 (1925-1927) Bertha Symington, 926 (1925-1933) Fred Walton, 967 (1927-1928) George Henry Ward, 941 (1926-1928) Charles M. Welch, 958 (1926-1960) William E. Westgarth, 955 (1926-1930) Cyril Wilkinson, 944 (1926-1932) Cath D. Williams, 993 (1928-1928) Nellie Young, 965, Accounts (1927-1955) | ||||||||||||
D/Co 56/9 | 115 papers | Pension Fund register, card numbers 1029, 1201-1399 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Michael Anderson, 1266, Park Keeper (1933-1941) Noel Armstrong, 1029 (1958-1960) Robert Dixon Barrow, 1273 (1934-1934) Thomas B. Barrow, 1325 (1937-1946) William Batey, 1339, Wagon Shop (1937-1946) John Forster Beck, 1285, Planning Office (1935-1960) George Anderson Bell, 1256 (1931-1933) William Bewick, 1245, Angle Mill (1931-1952) Fredrick Brammer, 1201, Fitting Shop (1927-1930) Joseph Nicholas Brown, 1315 (1936-1957) Richard Buddle, 1368, Angle Mill (1938-1953) Thomas Chadwick, 1302 (1935-1943) Robert Chilton, 1262 (1933-1934) Richard Clarke, 1338 (1937-1942) Arthur Clewlow, 1296, Caretaker (1935-1946) William James Cowe, 1312 (1936-1946) Matt E. Constance, 1257 (1932-1955) John Davison, 1390 (1939-1943) William Dent, 1265 (1933-1935) John Norman Dixon, 1264 (1933-1942) Robert William Dodds, 1299 (1935-1936) Robert Kennedy Edwards, 1292 (1935-1937) Edward Evans, 1384, General Office (1938-1957) Harry M. Forman, 1268 (1933-1934) Gerald Forster, 1259 (1932-1934) Leslie Charles Foster, 1352 (1937-1942) William Gibson, 1212 (1928-1940) Edwin Hale Gill, 1353 (1937-1960) Sydney Octavius Grant, 1340 (1937-1960) Sidney Maddison Hefflewhite, 1379 (1938-1946) George Alf Hetherington, 1314 (1936-1953) Wilf Henry Hewitt, 1255 (1931-1937) George C. Hogg, 1345, Blast Furnaces (1937-1948) Joseph W. Horn, 1241 (1930-1952) William Hughes, 1221 (1929-1949) James William Hull, 1254 (1931-1935) A. R. B. Hutton, 1354 (1937-1948) Wilfred Les Jackson, 1377 (1938-1947) William Jennings, 1327 (1937-1937) John Robert Johnson, 1323, Plate Mills (1937-1952) William Ernest Johnston, 1220 (1929-1943) Thomas Henry Kaine, 1347 (1937-1938) Alfred Keers, 1207 (1928-1935) Fredrick Lawson, 1229 (1929-1943) Thomas Sydney Ling, 1364 (1938-1939) Henry Lowe, 1328 (1937-1939) William E. Mann, 1346 (1937-1938) J. W. Marr, 1317 (1936-1940) Arthur E. Marr, 1334, Engineer Shed (1937-1940) Joseph Maskell, 1235 (1930-1946) Henry McArdle, 1294 (1935-1936) Lewis Miller, 1283 (1934-1943) Charles Millhouse, 1242, Blast Furnace (1930-1955) Joe Curry Raine, 1329 (1937-1937) Isaac Richards, 1246, Slabbing Mill (1931-1948) Matthew Richardson, 1331 (1937-1946) John William Robinson, 1359 (1938-1938) Gregory Rowland, 1308 (1936-1952) Oliver Rowland, 1366 (1938-1948) Robert Russell, 1218, Traffic Dept., (1929-1930) George Edwin Rutherford, 1260 (1933-1939) George Shepherd, 1226, Blast Furnaces (1929-1937) Thomas Skelton, 1313 (1936-1951) Thomas Stokoe, 1363, Millwrights Dept. (1938-1942) Henry Surtees, 1244 (1931-1935) Charles H. Swinburne, 1222, Railway (1929-1944) Thomas B. Taylor, 1332 (1937-1946) William Teasdale, 1319 (1936-1941) John Thompson, 1280 (1934-1939) Gordon C. Townend, 1324 (1937-1937) Sydney Ralph Walton Urwin, 1202 (1927-1946) William Urwin, 1261 (1933-1954) Frank K. Vickers, 1392, Engine Shed (1939-1943) Thomas W. Walton, 1225, Blast Furnaces (1929-1942) John William Walton, 1361, Blast Furnaces (1938-1953) William W. L. Watson, 1337 (1937-1937) James Welsh, 1399 (1939-1942) Norman Watson Westthorpe, 1335, Engine Sheds (1937-1952) John R. Whaley, 1247, Slabbing Mill (1931-1942) James Albert White, 1282, Angle Mill (1934-1939) Richard White, 1382 (1938-1944) Francis C. C. Willson, 1271, Caretaker (1934-1935) William Brumwell Wilson, 1267 (1933-1935) James Park Wilson, 1356, Plate Mills (1937-1949) John Draffan, 1203, Plate Mills (1927-1940) John Thomas Wright, 1393 (1939-1943) Ernest Wilson Young, 1233, Traffic (1929-1943) | ||||||||||||
D/Co 56/10 | 111 papers | Pension Fund register, card numbers 1402-1700 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Arthur Agar, 1665, Weighman (1950-1953) James Alderson, 1527, Batt. Foreman (1946-1950) Richard Harrison Alderson, 1633, Foreman (1949-1960) John Thomas Allen, 1581, Assistant Foreman (1947-1960) Eric M. Almond, 1626, Traffic Foreman (1949-1952) George Kenneth Barrow, 1621, Control Room Engineer (1949-1960) John Blemings Bell, 1674, Traffic Foreman (1950-1956) George J. Birtley, 1628, Traffic Forman (1949-1952) Thomas Boyle, 1477, Traffic Dept. (1944-1947) Joseph William Bramwell, 1565, Laboratory (1947-1948) James Brew, 1673, Traffic Foreman (1950-1960) James Chadwick, 1538, Analytic Chemist (1946-1950) Robert Noble Chrisp, 1693, Foreman (1951-1954) Thomas Guy Clouston, 1436, Traffic Dept. (1940-1960) Geoffrey Guy S. Couldwell, 1648, Laboratory Assistant (1950-1952) Thomas Curry, 1450, Plate Mills (1943-1960) Matthew Edward Dance, 1630, Stocktaker (1949-1952) Edward Varty Davidson, 1594, Assistant Boiler Attendant (1948-1953) Winifred Dawson, 1700, Angle Dept. (1928-1937) Thomas L. Dickinson, 1618, Blast Furnaces (1949-1953) Joseph Watson Dixon, 1407, Traffic Dept. (1940-1960) Harry Dodd, 1422 (1940-1947) Bartholomew Donner, 1676 (1950-1960) Albert Watson Elliot, 1562 (1947-1954) Frederick Elliott, 1601, Blast Furnaces (1948-1952) Matthew William Errington, 1625, Traffic Dept. (1949-1960) Cecil George Eustance, 1953, Assistant Boiler Attendant (1948-1960) John Robert Farbridge, 1620, Foreman (1949-1960) James Arthur Fell, 1640, Timekeeper (1950-1951) Lambert Fobling, 1627, Traffic Forman (1949-1955) George Foreman, 1664, Timekeeper (1950-1954) Walter Frosdick, 1493 (1945-1946) John Gallager, 1571, Assistant Foreman (1947-1956) Wilfred N. Gaskell, 1456 (1943-1960) John R. M. Gates, 1490 (1945-1947) John Golightly, 1512, Blast Furnaces (1946-1947) David E. Gibson, 1505, Traffic (1946-1960) Thomas Norman Gill, 1575, Traffic Foreman (1947-1960) John Robert Glass, 1624, Control Room Engineer (1949-1950) Matthew Lambert Hall, 1622, Control Room Engineer (1949-1955) Joseph Hardy, 1685, Foreman Traffic Dept. (1951-1960) Kenneth Hedley, 1652, Chemist (1950-1954) John Heslop, 1579, Assistant Foreman (1947-1952) Ernest Hird, 1583, Boiler Operator (1948-1960) John Hogarth, 1458 (1943-1948) Nicholas Hudson, 1530, Over Foreman (1946-1950) Ernest Hullah, 1600, Foreman Blast Furnaces (1948-1960) Albert Leath, 1631, Foreman (1949-1954) James Burgess Little, 1423 (1940-1948) Lora Hilburn, 1607, Assistant Chemist (1948-1952) George Nicholas Moon, 1697, Welfare Dept. (1952-1960) George Newbould, 1453 (1943-1969) Henry Olivers, 1529, Batt. Foreman (1946-1948) Kenneth Oswell, 1675, Traffic Foreman (1950-1954) Joseph William Park, 1563 (1947-1953) Percy Parker, 1463, Traffic Dept. (1943-1948) Herbert George Parker, 1672, Traffic Foreman (1950-1953) Thomas B. S. Patterson, 1483, Plate Mills (1944-1954) Matthew Pattinson, 1632, Research Dept. (1949-1951) Herbert Pickering, 1605, Foreman (1948-1960) George Proud, 1554, Foreman (1947-1948) Peter Quinn, 1409, Blast Furnaces (1940-1951) Thomas Henry Raine, 1519 (1946-1960) John O. Roberts, 1424 (1940-1947) Norman Robinson, 1591, Boiler Attendant (1948-1960) Fredrick Hudson Robinson, 1670, Casting Boy Supervisor Melting Shop (1950-1960) John S. Robson, 1614, Overlord Crane (1949-1960) John G. Rollins, 1635 (1949-1960) Horace Winspere Rutherford, 1682, Foreman (1950-1960) Arthur Thomas Rutterford, 1687, Assistant Engineer (1951-1955) George William Scott, 1623, Control Room Engineer (1949-1962) John Reginald Sedgwick, 1576, Foreman Roll Turner (1947-1960) Jules George Simpson, 1569, Melting shop (1947-1948) John Burnett Stanly, 1520, Blast Furnaces (1946-1948) John Steel, 1637, Timekeeper (1950-1956) John Fred Storey, 1500 (1945-1948) John R. Surtees, 1546, Foreman (1946-1960) Fred Lawrence Kirkup Telford, 1526, Foreman (1946-1950) Edwin Thompson, 1521, Wagon Shop (1946-1953) Joseph Hy. Toward, 1669, Foreman (1950-1957) John W. S. Toward, 1595, Powerstation (1948-1957) Sydney Unsworth, 1462 (1943-1960) John George Urwin, 1402 (1940-1960) Percy Walton, 1592, Assistant Boiler Attendant (1948-1960) John Sidney Ward, 1496, Construction (1945-1960) Alexander Watson, 1447, Traffic Dept. (1943-1960) Horace Watson, 1448 (1943-1946) George William M. Watson, 1454 (1943-1960) Albert Watson, 1653, Chemist (1950-1952) Sydney Whitelaw, 1691, Foreman (1951-1960) Robert Williamson, 1587, Shift Engineer (1948-1960) Robert Wilson, 1668, Assistant Foreman (1950-1954) John Leslie Young, 1574, Fitter (1947-1960) | ||||||||||||
D/Co 56/11 | 99 papers | Pension Fund register, card numbers 1701-1800 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Mary Adamson, 1764, Registrars (1931-1937) Stanley Ashall, 1778, Laboratory (1932-1932) Joseph W. Askew, 1719 (1929-1955) William Leslie Askew, 1790 (1932-1935) Winfred K. Bainbridge, 1759, Pay Dept. (1931-1936) Thomas H. Burn, 1715 (1929-1931) George Byers, 1702, Pay Dept. (1928-1933) George William Campbell, 1792, Tar Works (1933-1940) Eleanor Clarkson, 1773 (1931-1938) Frank Cowan, 1788, Buying Dept. (1932-1951) Hugh E. Donald, 1768 (1931-1950) May R. Gibson, 1770 (1931-1960) Hilda Gill, 1734 (1930-1939) George R. Glendinning, 1775 (1932-1938) Joseph W. Green, 1772 (1932-1933) Frances Gregory, 1723 (1929-1937) William T. Hale, 1733, Garage (1930-1960) Gwendylyn May Hamel, 1798, Invoice Dept. (1933-1941) Vera Harrison, 1730, Pay Dept. (1930-1935) Fred Hayes, 1786, Sale Dept. (1932-1946) H. SHayward, 1713 (1928-1936) John F. Hey, 1735 (1930-1937) Eric W. Hichley, 1701, Laboratory (1928-1930) William R. Huntley, 1797, Pay Dept. (1933-1946) Joseph W. Johnston, 1707 (1928-1931) William B. Johnston, 1781, Work Laboratory (1932-1934) Thomas E. Kennedy, 1779, Pay Dept. (1932-1951) Beryl Margretta Keskey, 1799 (1933-1937) Oliver Lee, 1746, Secretary Dept. (1930-1945) W. R. Liddle, 1756, Laboratory (1931-1933) Eileen Little, 1727, Plate Dept. (1929-1930) George Lovatt, 1744, Pay Dept. (1930-1931) Margaret Lyons, 1786A (1932-1935) Thomas G. Masson, 1766, Laboratory (1931-1933) A. L. Mathison, 1771, Laboratory (1932-1938) John Mitchell, 1785, Invoice Dept. (1932-1935) Sidney Morgan, 1725, Traffic Dept. (1929-1940) Charles A. Nash, 1743 (1930-1960) Allan L. Nicholson, 1747 (1930-1937) Ernest Page, 1712 (1928-1946) John S. Parker, 1765, Invoice Dept. (1931-1935) Ron B. Pocklington, 1786B, Buying Dept. (1932-1933) Robert W. Postgate, 1704 (1928-1931) Margaret Ella Proud, 1754, Pay Dept. (1931-1946) Annie E. Raine, 1750, Pay Dept. (1930-1936) Violetta M. Robinson, 1755, Pay Dept. (1931-1937) Gwen H. Rowe, 1737, Accounts Dept. (1930-1934) Leslie W. Simpson, 1729, Pay Dept. (1930-1943) John W. Somerville, 1748 (1930-1937) Henry Symington, 1711 (1929-1936) Eva Symington, 1757, Accounts Dept. (1931-1960) Kenneth G. Tate, 1760, Angle Dept. (1931-1950) Bessie Teasdale, 1749, Pay Dept. (1930-1935) Kenneth Tindale, 1742 (1930-1948) William L. Trotter, 1783, Work Laboratory (1932-1933) George Regenald Tyerman, 1751 (1931-1960) William Vince, 1731, Accounts Dept. (1930-1946) Elsie Margaret Walker, 1724 (1929-1931) Elsie Walton, 1728, Stone Dept. (1930-1931) John Watts Walton, 1732 (1930-1946) Harry Walton, 1758, Architect Dept. (1931-1936) Arthur W. Whaley, 1710 (1929-1960) Joseph Cuthbert White, 1800, Invoice Dept. (1933-1935) John R. Wilkinson, 1763, Invoice Dept. (1931-1947) John L. Williams, 1793 (1933-1939) James C. Wilson, 1721 (1929-1944) George B. Wilson, 1753, Pay Dept. (1931-1931) Doris Wood, 1705 (1928-1930) Margaret Vera Young, 1794, Engineer Dept. (1933-1937) | ||||||||||||
D/Co 56/12 | 85 papers | Pension Fund register, card numbers 1802-1900 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Olive Allison, 1835, Invoice Dept. (1935-1946) Eunice M. Bell, 1891, Invoice Dept. (1937-1941) Elizabeth K. Bell, 1892, Invoice Dept. (1937-1940) Mary E. S. Briggs, 1850, Pay Dept. (1935-1937) Denis Brumwell, 1894, Invoice Dept. (1937-1939) R. J. Buckham, 1821, Angle Dept. (1934-1936) John Burrell, 1844, Laboratory (1935-1937) Edward F. Cairns, 1878, Pay Dept. (1937-1939) Donald Chalder, 1806, Laboratory (1934-1938) Thomas William Christer, 1809, Drawing Office (1934-1947) Leonard W. Clough, 1884 (1937-1944) Jennie Pauline Dixon, 1873, Accounts Dept. (1936-1939) Gladys D. Eltringham, 1876, Invoice Dept. (1936-1942) Margaret G. Emmerson, 1886 (1937-1940) Edna May English, 1831, Accounts Dept. (1934-1938) William Ferguson, 1824, Melting shop (1934-1935) Stanley Foster, 1819, Plate Dept. (1934-1937) Margaret F. H. Foster, 1842, Dispatch Dept. (1935-1940) Dorris M. Foster, 1852, Pay Dept. (1936-1940) Isaac Gibson, 1808, Buying Dept. (1934-1949) Lilian Green, 1838, Pay Dept. (1835-1942) Stanley Harris, 1841, Order Dept. (1935-1950) Chris S. Hedley, 1830, Laboratory (1934-1939) John A. Hetherington, 1829, Laboratory (1934-1935) Thomas Hewitt, 1811, Sales Dept. (1934-1938) Bertram Hook 1851, Printing Dept. (1935-1940) John Hopper, 1897, Plate Dept. (1937-1957) Robert R. L. Howe, 1810, Accountants Office (1934-1940) David W. Inglis, 1832, Coke Sales Dept. (1934-1936) Gerald E. James, 1826 (1934-1938) Alfred D. James, 1837, Plate Dept. (1935-1937) William Johnson, 1862, Laboratory (1936-1940) Edith Curry Kay, 1883, Engineering Dept. (1937-1942) Ernest Kidd, 1871, Pay Dept. (1936-1946) Thomas Kirkup, 1817 (1934-1937) John G. Logan, 1854, Melting shop (1936-1949) Mary M. Logan, 1864, Pay Dept. (1936-1938) Marion C. Logan, 1865, Buying Dept. (1936-1940) James McNair, 1859, Plate Dept. (1936-1960) Marjorie W. Milburn, 1870, Accounts Dept. (1936-1938) John Morrill, 1855 (1936-1946) Nancie M. Nixey, 1872, Invoice Dept. (1936-1942) Ronald G. Park, 1847, Pay Dept. (1935-1945) Olive Parker, 1890, Angle Dept. (1937-1939) George W. Pears, 1827, Laboratory (1934-1938) Harry Pearson, 1846, Pay Dept. (1935-1936) Aubrey John Pounds, 1812, Laboratory (1934-1938) George E. Rankin, 1834 (1935-1937) Mary M. Reed, 1893, Plate Dept. (1937-1942) Marjorie Cecilia Robinson, 1813, Pay Dept. (1934-1939) George E. Robinson, 1828, Drawing Office (1934-1837) Mary Irene Robinson, 1833, Pay Dept. (1935-1940) Connie Robinson, 1881, Wage Dept. (1937-1946) Eric Rowland, 1820 (1934-1942) G. D. Scholler, 1868, Newcastle Office (1936-1939) Douglas Scott, 1900, Laboratory (1937-1940) William L. Service, 1860, Laboratory (1936-1946) William E. Sheild, 1874, Plate Dept. (1936-1946) Phoebe E. Simpson, 1885, Invoice Dept. (1937-1939) Thomas C. Sinclair, 1856, Construction Dept. (1936-1946) George Fenwick Smith, 1807, Laboratory (1934-1951) Ronald Smith, 1887, Engineering Dept. (1937-1946) William J. Stoddart, 1843, Building Dept. (1935-1939) John G. Strachan, 1879 (1937-1939) Mary Ada Tait, 1898, Addressograph Dept. (1937-1939) Irene Tait, 1899, Share Dept. (1937-1939) Charles Sedgwick Trewhitt, 1816, Order Office (1934-1935) John Muray Tuck, 1888, Drawing Office (1937-1946) Fred Turner, 1861, Laboratory (1936-1951) Cyril E. Wall, 1845 (1935-1936) Kenneth C. P. Wattsford, 1825, Melting shop (1934-1937) Jessie Jane Welsh, 1882, Plate Dept. (1937-1940) George A. Westhorp, 1857, Accountants Office (1936-1944) Lawrence Thomas Whaley, 1802, Pay Dept. (1933-1946) Edward Wood, 1869, Drawing Office (1936-1937) | ||||||||||||
D/Co 56/13 | 77 papers | Pension Fund register, card numbers 1901-1999 (with gaps), October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Charlotte Adamson, 1986, Pay Dept. (1943-1946) Florance Allison, 1923, Invoice Dept. (1939-1946) Vera Mary Atkinson, 1953, Wage Dept. (1940-1942) George Atkinson, 1968, Pay Dept. (1941-1960) Sylvia Baker, 1928, Invoice Dept. (1939-1942) Maud R. Birtley, 1911, Invoice Dept. (1938-1939) Rita Bowman, 1992, Pay Dept. (1944-1953) Ralph H. Boyle, 1938, Wage Dept. (1939-1945) Alan C. Brearley, 1930, Research Dept. (1939-1939) Elsie Browell, 1955, Pay Dept. (1940-1946) Lawrence A. Brown, 1934, Accounts Dept. (1939-1939) Audrey Byers, 1959, Invoice Dept. (1940-1942) Stella Cawthorne, 1965, Invoice Dept. (1941-1942) Vera Caygill, 1903, Engineers Dept. (1938-1942) Sydney Caygill, 1936, Invoice Dept. (1939-1950) Rob C. Chadwick, 1942, Laboratory (1939-1948) Leon Charlton, 1931, Angle Dept. (1939-1940) Mary Cheeseman, 1974, Buying Dept. (1941-1943) Jason Harle Clarke, 1901, Laboratory (1937-1950) Mary Dempsey, 1919, Invoice Dept. (1938-1942) Leonard Dixon, 1999 (1945-1946) Alan Dobson, 1979, Buying Dept. (1942-1943) Thomas Arthur Dodds, 1956, Engineers Dept. (1940-1942) Oliver Draffan, 1912, Accounts Dept. (1938-1940) Henry Dreher, 1935, Newcastle Office (1939-1943) Rita Elliott, 1984, Pay Dept. (1942-1948) John Harry Ellison, 1962, Laboratory (1941-1945) Joyce Elsdon, 1967, Sales Dept. (1941-1943) Margaret Forrester, 1960, Pay Dept. (1941-1942) Sarah Gladders, 1961, Angle Dept. (1941-1942) Gweneth Greathead, 1908, Wage Dept. (1938-1942) Mabel Hadwin, 1947, Accounts (1940-1951) Hilda Harrison, 1954, Invoice Dept. (1940-1942) Kath J. Hauxwell, 1918, Invoice Dept. (1938-1940) Leslie W. James, 1969, Garage (1941-1946) Francis Johnson, 1913, Pay Dept. (1938-1946) Mary Dawn Kennady, 1910, Store Dept. (1938-1942) Leonard Lonsdale, 1915, Laboratory (1938-1948) James Rickaby Marland, 1957, Engineers Dept. (1940-1942) Mary Masley, 1926, Wage Dept. (1939-1946) Angelina McArdle, 1916, Invoice Dept. (1938-1942) James Bryce McIntyre, 1945, Research Dept. (1940-1943) Rosslyn McPheroon, 1933, Wage Dept. (1939-1943) Agnus Caldwell More, 1996, Drawing Office (1944-1952) Dennis O’Leary, 1964, Pay Dept. (1941-1947) Jean Oliver, 1952, Wage Dept. (1940-1946) Dorothy Penny, 1920, Accountants Dept. (1938-1940) Ann Philipson, 1924, Cost Office (1939-1941) Clifford Preston, 1993, Melting Shop (1944-1946) Sydney Clements Reece, 1958, Control Office (1940-1946) Roderick Richardson, 1941, Store Control (1939-1955) Frederick Hudson Robinson, 1980, Melting Shop (1942-1943) Allan Rutherford, 1909, Invoice Dept. (1938-1939) George Scott, 1975, Wage Dept. (1941-1944) Lewis Thomas Shore, 1927, Laboratory (1939-1948) Margaret Short, 1914, Accounts Dept. (1938-1942) Jean Vaux Smith, 1907, Dispatch (1938-1941) Vera Smith, 1943, Wage Dept. (1940-1946) Mary Cynithia Smith, 1971 (1941-1942) Douglas K. Sommerville, 1905, Plate Dept. (1938-1938) John E. Stokoe, 1940, Buying Dept. (1939-1949) Allan Swinburne, 1949, Printing Dept. (1940-1947) William Tunnah, 1998 (1945-1947) Joan Turley, 1966, Pay Dept. (1941-1942) Stanley Thomas Turnbull, 1973, Buying Dept. (1941-1943) Kathleen Edna Walker, 1983, Angle Dept. (1942-1943) Ernest Walton, 1932, Laboratory (1939-1939) Norah E. Walton, 1989, Pay Dept. (1944-1956) Elenor Whitefield, 1977, Wage Dept. (1942-1944) Dorothy Whitewood, 1944, Sales Dept. (1940-1944) Joyce Wilson, 1922, Accounts Dept. (1939-1940) Enid Mary Wilson, 1963, Angle Dept. (1941-1942) | ||||||||||||
D/Co 56/14 | 36 papers | Pension Fund register, card numbers 2202-2523 (with gaps), March 1952 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: John William Bainbridge, 2455, Security Dept. (1959-1960) Fred Bowman, 2493, Blast Furness (1960-1960) Edward Butterfield, 2286, Stores Control (1956-1960) Eric Charlton, 2233 (1954-1956) John Coates, 2471, Security Dept. (1959-1960) Maurice Collins, 2299, General Office (1956-1960) Edward Conway, 2411 (1958-1960) William Eccles, 2377, Fuel Dept. (1957-1960) Malcolm Thomas Elliott, 2210, Blast Furnaces (1952-1956) Norman Fielding, 2323 (1956-1960) Ivor Bertie Foreman, 2384, Power Station (1957-1960) Alfred Goldsmith, 2473, Security Dept. (1959-1960) William Harle, 2380, Power Station (1957-1960) Thomas William Henderson, 2202, Plate Mill (1952-1960) Robert W. Hogg, 2306, Stores Control (1956-1960) Sheila Holmes, 2396, Quality Control (1958-1960) Fred Jackson, 2256, Weighman (1955-1957) Wilfred Jackson, 2272, Planning Office (1955-1960) Joan Kirk, 2327 (1956-1957) Alfred Eric Raine, 2208, Foreman (1952-1955) John J. Lumley, 2300 (1956-1957) June Mamo, 2522 (1960-1960) Lilian McVickers, 2404, Production Control (1958-1960) William Soper Meehan, 2461, Security Dept. (1959-1960) Robert Andrew Millar, 2209, Foreman (1952-1955) Austin Henry Patterson, 2216, Mill Superintendent (1959-1960) Alfred James Robinson, 2462, Security Dept. (1959-1960) James Hird Rutter, 2364, Time Office (1657-1960) Alfred Milburn Sanderson, 2254, Blast Furnaces Raymond Thompson, 2335 (1957-1957) Norman C. Thornton, 2278 (1956-1956) David Charles Tinkler, 2269, Training office (1955-1956) Margaret Ann Trenerry, 2325, Blast Furnaces Office (1956-1957) Margaret Turnbull, 2523 (1960-1960) Thomas Arthur Walton, 2205, Foreman (1952-1960) George Robert Westgarth, 2356, Melting Shop (1957-1960) | ||||||||||||
D/Co 56/15 | 90 papers | Pension Fund register, card numbers 2702-2990 (with gaps), June 1946 – June 1960 Includes: first name(s), surname, registration card number, occupation (if available), start date/end date: Matthew George Allen, 2806 (1949-1951) Ann Allison, 2990, Engineers Dept. (1956-1957) Enid Anderson, 2882, Technical and Research Dept. (1952-1956) Alan Arnison, 2757 (1948-1948) Olive Askew, 2808 (1949-1956) Francis Berley Atley, 2881, Architect Dept. (1952-1954) Joan Barrett, 2865 (1952-1955) Noel Barrow, 2863, Drawing Office (1951-1953) John Beardsworth, 2878, Accounts Dept. (1952-1953) Floris Bell, 2762 (1948-1952) John Bell, 2819, Clerk (1950-1952) Harold Junior Bitting, 2725, Buying Dept. (1947-1948) James Blair, 2753 (1948-1952) Everlyn May Bowes, 2761, Wage Dept. (1948-1955) Mary Bradly, 2717 (1946-1948) John Brown, 2860, Planning Dept. (1951-1952) Elinor Bruce, 2763, Short Hand Typist Secretary (1948-1954) Mary Carr, 2788, Transport Dept. (1948-1960) R. G. Chalder, 2704 (1946-1950) Mary Clayton, 2732 (1947-1949) Robert Lockheart Dawson, 2873 (1952-1956) Herbert Dee, 2794 (Draughtsman) Fabrication (1949-1952) Arthur F. Deifmour, 2715 (1946-1949) Mavis Ellis, 2764, Engineer (1948-1955) John Llewellyn English, 2813, Chemist (1950-1951) Kathleen May Gibbon, 2707, Buying Dept. (1946-1960) Irene Gibson, 2839, Transport Dept. (1950-1956) Imelda M. Gleadow, 2968, Cost Dept. (1956-1957) George R. Green, 2924, Buying Dept. (1956-1956) Frank Greathead, 2741 (1948-1948) Ernest Gubbins, 2876, Pay Dept. (1952-1954) Edward R. Haining [?], 2801 (1949-1955) John Thomas Hair, 2922, Plate Dept. (1956-1956) Gilbert G. Hall, 2756 (1948-1948) Peggy Harmip, 2749, Engineer (1948-1951) Eric William Harris, 2904, Clerk (1954-1955) William Harrison, 2906, Drawing Office (1954-1955) Edwin Hawton, 2733 (1947-1955) Kenneth Walter Heath, 2772 (1948-1953) John Clifford Henderson, 2817, Electrical Draughtsman (1950-1952) Charles Dennis Hodgson, 2877, Works Development (1952-1960) Joyce Hogg, 2889, Refractions Dept. (1953-1960) William Holday, 2791, Accounts Dept. (1948-1949) Marjorie Hopper, 2820 (1950-1954) John Fredrick Horsey, 2766, Clerk (1948-1950) Henry Hunter, 2818, Draughtsman (1950-1951) Bryan B. Hunter, 2934 (1956-1960) Cynthia Jane Hutchinson, 2783, Cost Office (1948-1956) Edward Knighton, 2769 (1948-1949) Costakis D. Kyriakides, 2845, Transportation Dept. (1951-1954) Alma Lindsay, 2971, Fabrication (1956-1960) Charles P. Magguucchi, 2770 (1948-1951) Moira Ashmore Maitland, 2795 (1949-1960) Roland Mearns, 2796 (1949-1953) John Fredrick Gordon Middlewood, 2722 (1947-1949) Henry McDougall More, 2802, Draughtsman (1949-1954) Walter Painting, 2752, Clerk (1948-1951) James Pallister, 2759 (1948-1952) Jane Ann Carr Patterson, 2735 (1947-1949) George Basil Philipson, 2798 (1949-1950) William Alan Philipson, 2869, Draughtsman (1952-1953) Raymond Kenneth Platten, 2912, Instrument Dept. (1955-1959) Ian David Plummer, 2758 (1948-1956) Thomas L. S. Price, 2834 (1950-1951) Donald F. Robinson, 2800 (1949-1950) Joan Robinson, 2816, Wage Dept. (1950-1955) Jessica Robson, 2771 (1948-1949) Elizabeth Rochester, 2853, Cost Office (1951-1954) Mervyn D. Roost, 2745 (1948-1950) Thomas Scott, 2823, Clerk (1950-1953) Lionel Snailes, 2702 (1946-1946) Ronald Smith, 2711 (1946-1950) Florence Stephenson, 2949, Invoice Dept. (1956-1957) Valerie Stoke, 2965, Test House (1956-1957) Kenneth Stoke, 2824, Junior Draughtsman (1950-1951) William Teasdale, 2887, Draughtsman (1953-1953) Keith Terment, 2852, Records Dept. (1951-1956) Robert Henry Tindle, 2828 (1950-1955) Edmund Trewick, 2851, Electrical Draughtsman (1951-1954) William Colin Turley, 2821, Clerk (1950-1954) Henry Waite, 2708 (1946-1949) Elsie Walker, 2814 (Clerk) Wage Dept. (1950-1955) Edith Walls, 2870, Fabrication Dept. (1952-1956) Kenny Ellis Wednerley, 2917 (1955-1955) Nancy May Westthorp, 2736 (1947-1956) Richard W. L. Wilkinson, 2751 (1948-1954) Joseph Wilkinson, 2825 (1950-1952) Jean Wilkinson, 2843, Pay Dept. (1951-1955) Mary B. Wilson-Briars, 2847 (1951-1953) | ||||||||||||
D/Co 56/16 | 21 papers | Pension Fund register, card numbers 3702-3983 (with gaps), June 1956 – June 1960 Includes: first name(s), surname, registration card number, occupation (if known), start date/end date: Elizabeth Ann Almond, 3821, Buying Dept. (1957-1960) Frank Bailey, 3702 (1956-1956) Katherine Mary Butterfield, 3981, Sales (1960-1960) Mervyn Craig, 3783, Pay Dept. (1956-1957) Jean Danby, 3820 (1957-1960) Ian Edward Dawson, 3902, Pay Dept. (1959-1960) William Dent, 3743 (1956-1957) Maureen Eustace, 3755, Cost (1956-1960) Brenda Faragher, 3972, Despatch (1960-1960) Marjory Elliott Fell, 3769, Share Dept. (1956-1957) Joan Fenwick, 3851, Invoice Dept. (1958-1960) Evelyn Harris, 3876, Secretary Dept. (1959-1960) Margaret Jordan, 3983, Sales (1960-1960) Jane Malone, 3966, Pay Dept. (1960-1960) Ronald Newton, 3979, Despatch (1960-1960) Lilian J. M. Panting, 3761, Pay (1956-1957) Margaret Jane Ridley, 3768 (1956-1960) Eric Stoddart, 3880 (1959-1960) Audrey Ternent, 3750, Cost (1956-1956) Kenneth Walton, 3737, Engineers (1956-1957) Maurice Walton, 3790, Welding Fab. (1956-1957) | ||||||||||||
D/Co 57 | No longer employed | |||||||||||||
D/Co 57/1 | 128 papers | Pension Fund register of deceased employees and those who left the service, card numbers 3-1836 (with gaps), September 1921 – September 1952 Includes: first name(s), surname, registration card number, occupation (if known), start date/end date: J. Adamson, 128 (1940-1944) Percy Ainsworth, 3 (1921-1922) M. B. Allan, 121 (1935-1945) M. Ashall, 6 (1921-1945) J. R. Ashley, 7 (1921-1944) Thomas Emlyn Barrow, 705 (1921-1941) Fred Bartley, 757 (1921-1926) H. Bell, 110 (1933-1949) Cecilia Birde, 12 (1921-1929) Ella Bright, 1818 (1934-1948) John Brodie, 11 (1921-1938) Arthur Ebernezer Brodie, 510 (1921-1935) Elmer Brodie, 1717 (1929-1945) A. Brumston, 92 (1927-1930) Francis Dayson Brydon, 923 (1924-1944) Reg Bulmer, 13 (1921-1945) John H. Butler, 134 (1944-1946) E. Carhill, 15 (1934-1937) John F. Cheyne, 1836 (1935-1948) Nathaniel Clark, 14 (1921-1931) W. Cockburn, 17 (1921-1931) C. S. Couldwell, 179 (1949-1950) G. A. Cowen, 108 (1933-1934) Donald Craig, 89 (1926-1927) A. D. Cummings, 96 (1929-1932) Edward Davidson, 19 (1921-1943) N. V. Dinning, 122 (1934-1945) Edward Cecil Dixon, 637 (1924-1939) M. Douglas, 119 (1934-1936) John Eddy, 21 (1921-1936) Wyburt Firth, 24 (1921-1939) W. Foster, 23 (1921-1938) C. Gearns, 126 (1936-1937) Charles S. Gill, 26 (1921-1935) A. J. Gilmore 164 (1948-1952) Geoffrey Greenfield, 80 (1921-1929) H. O. Guest, 112 (1934-1945) George C. Harris, 764 (1921-1927) F. J. J. Harrison, 29 (1921-1931) Jack Hay, 1777 (1932-1952) J. W. Heckels, 32 (1921-1926) J. Holdon, (1928-1929) Wilfred G. Hutchings, 789 (1921-1946) H. M. Imrio, 34 (1921-1925) Thomas Jemison, 38 (1921-1928) Thomas Johnson, 36 (1921-1924) J. C. Jolly, 97 (1929-1930) D. Joyce, 153 (1946-1949) T. Kehoe, 141 (1946-1946) Jasper Kell, 39 (1921-1939) John Kennedy, 41 (1921-1924) F. O. Kirkup, 40 (1921-1934) Philip Kirkup, 42 (1921-1925) Walter Lewis, 43 (1921-1922) Andrew Logan, 79 (1921-1921) Joseph Lonsdale, 1224 (1929-1937) E. M. Lowater, 82 (1922-1929) E. Luttman, 177 (1949-1953) David Millen Mallett, 327 (1921-1945) Major Mangles, 51 (1921-1929) Thomas H. Maud, 50 (1921-1949) L. Measures, 123 (1938-1944) W. S. Middleton, 106 (1926-1928) Magnus Neil, 143 (1945-1952) William Neill, 100 (1930-1945) William Notman, 607 (1923-1945) H. D. Orton, 52 (1921-1945) Fredrick W. Parmley, 553 (1921-1945) J. Patterson, 155 (1948-1952) George Reed, 139 (1945-1945) Robert Riggall, 59 (1921-1933) Thomas Robinson, 55 (1921-1931) Percy B. Robinson, 78 (1921-1950) J. G. Rodger, 146 (1946-1949) H. M. Ryan, 144 (1946-1952) Dew Scott, 18 (1921-1923) R. Sharp, 83 (1923-1926) James R. Small, 969 (1927-1945) E. H. Smith, 115 (1934-1945) A. E. B. Smith, 133 (1942-1944) C. J. Stockie, 135 (1946-1946) W. H. Stothard, 65 (1921-1923) Charles Tate, 69 (1921-1939) A. C. Tate, 85 (1924-1951) C. Taylor, 22 (1921-1931) John Taylor, 113 (1934-1937) Ernest Teasdale, 70 (1921-1922) J. E. Thorpe, 68 (1921-1922) T. W. Thursfield, 67 (1921-1926) Harry V. Tomlinson, 131 (1941-1951) Percy Turner, 88 (1926-1942) W. A. Vivian, 118 (1935-1941) Alfred Walker, 99 (1928-1946) Glen Walton, 1776 (1932-1947) Arthur Weighell, 81 (1921-1921) W. West, 75 (1921-1923) J. M. Whitlock, 148 (1946-1952) Leslie A. Wight, 73 (1921-1922) Robert Martell Wilson, 86 (1925-1925) Leslie Muir Wilson, 667 (1925-1928) Ernest Wilson, 708 (1921-1939) P. W. Wood, 125 (1934-1943) Edward Wood, 138 (1945-1947) | ||||||||||||
D/Co 58 | Superannuation and Pension Fund register | |||||||||||||
D/Co 58/1 | 1 volume | Superannuation and Pension Fund register. Register cards nos.: 1-1500 (with gaps). Not indexed, October 1921- June 1960 Includes: first name(s), surname, registration card number, occupation (if known), start date/end date, date of birth (if known) C. G. Armstrong, 1028, 1958-1960 G. Atkinson, 1957-1958 Arthur Banks, 1957-1958 Thomas Barrot, 982, Angle Dept., 1928-1960 (born 4 April 1905) Ernest Irwin Bell, 483 1921-1956 John George Bell, 733, Invoice Dept., 1921-1953 (born 17 October 1888) Fred Bell, 1333, 1937-1960 John Robert Bell, 1413, Test House, 1949-1958 (born 13 September 1893) Roy Bennet, 180, 1950-1950 Stanley Bewick, 197, 1953-1955 Harold Bitting, 721, 1921-1959 Wilfred Bowman, 818, 1921-1957 Mary E. Brown, 783, Engineering Dept., 1921-1960 Thomas William Brown, 1215, 1928-1957 (born 4 November 1901) Wilfred Cant, 880, Sales Dept., 1921-1960 (born 19 December 1898) L. Chalstrey, 1034, 1959-1960 Ronald Chapman, 181, 1949-1951 Ella Charlton, 892, 1922-1960 (born 28 August 1902) James A. Clark, 925, 1924-1954 Alan R. Collis, 172, 1949-1954 Olive Coupland, 966, Pay Dept., 1927-1960 (born 4 September 1899) Andrew Cowan, 1449, Blast Furnace, 1943-1960 (born 29 April 1902) John Edward Croft, 1429, 1941-1960 (born 10 February 1897) Herbert Cuthbertson, 1007, Fitting Shop, 1936-1957 James Robert Dale, 171, 1950-1959 James Dale, 178, 1949-1953 Thomas Edward Dale, 1459 Traffic Dept., 1943-1960 (born 21 January 1898) Ralph Dalkin, 786, Drawing Office, 1921-1960 Alfred Davies, 758, 1921-1959 Joseph Wilfred Davison, 1362, Millweight Dept., 1938-1960 (born 6 September 1899) Kathleen Dixon, 714, Sales Dept., 1921-1960 (born 27 June 1900) Peter H. Downie, 174, 1949-1955 Walter Dowson, 1403, Planning Office, 1940-1960 (born 6 March 1896) Redvers Cecil Dyson, 1420, Scrap Gantry, 1940-1960 (born 3 January 1900) Thomas Joseph Edward, 1275, 1934 -1960 (born 25 May 1899) J. S. Elliot, 1031, 1959-1960 Caroline F. Errington, 970, Pay Dept., 1927-1960 (born 1 February 1902) W. Marwood Fern, 185, 1951-1956 W. Fishkin, 140, 1946-1960 J. K. Forster, 1026, 1958-1960 Frank Foster, 93, 1928-1953 Peter Freak, 1435, Traffic Dept., 1941-1960 John Garside, 162, 1948-1951 Brian J. Garside, 163, 1948-1960 Sydney Gibson, 851, Pay Dept., 1921-1960 (born 29 May 1899) Thomas H. Y. Graham, 1489, 1945-1960 (born 18 August 1901) T. Haining, 186, 1951-1954 J. G. Hall, 1953-1954 Joseph R. S. Hattesley, 582, Brick Works, 1922-1957 (born 17 October 1892) Thomas Todd Headly, 494, 1921-1960 (born 13 March 1898) Thomas C. Hetherington, 816, Pay Dept., 1921-1957 (born 24 October 1892) Thomas Edwin Hewitson, 1386, Traffic Dept., 1938-1960 (born 15 December 1900) John Hulse, 869, Pay Dept., 1921-1960 (born 12 September 1900) Margret Graham Hutchinson, 768, Fabrication Dept., 1921-1960 (born 7 May 1895) Basil D. Jackson, 35, 1921-1960 Creighton Jackson, 1431, 1941-1960 (born 21 July 1895) Ellis R. Kennedy, 937, Accounts Dept., 1925-1960 (born 13 May 1902) Charles Knifton, 706, 1921-1956 William B. Knot, 1022, 1958-1960 J. W. Lake, 44, 1921-1951 John W. Latham, 847, Dispatch Dept., 1921-1960 (born 23 October 1895) J. A. H. Lawrence, 1012, 1957-1959 P. G. Leston, 187, 1952-1956 John Lindsay, 782, Drawing Office, 1921-1958 William Logan, 1310, Plate Mill, 1936-1958 (born 21 June 1894) John George Luke, 1421, Scrap Gantry, 1940-1960 (born 12 January 1898) Henry H. Lynn, 744, 1921-1960 Richard Lyon, 957, 1926-1958 J. F. Macintyre, 142, 1946-1951 William Marsh, 649, 1924-1955 (born 1 May 1893) Flora McDonald, 716, Secretary Dept., 1921-1958 John William McDonald, 1304, 1935-1960 (born 22 October 1899) Miss Moore, 116, 1934-1958 T. E. Mitchell, 175, 1949-1953 Richard Mullen, 1217, Blast Furnace, 1929-1959 (born 24 October 1894) Clement Dean Nash, 1311, Traffic Dept., 1936-1960 (born 21 February 1899) Ernerson Nettleston, 876, 1921-1960 (born 6 May 1898) Kenneth Nicholson, 1956-1956 W. R. Nicholson, 1029, 1958-1960 H. B. O’Conner, 1037, 1959-1960 E. K. Oliver, 1005, 1956-1960 Alfred Oliver, 1298, 1935-1953 Theodore C. Oswald, 1495, Blast Furnace, 1945-1958 (born 25 March 1893) J. R. Overman, 165, 1948-1951 Charles Parry, 664, 1925-1952 William D. Parry, 1002, 1956-1958 Thomas Vivian Pattinson, 921, 1937-1960 S. Pedelty, 150, 1946-1960 William Philipson, 777, 1921-1960 (born 29 January 1900) David H. Pidd, 441, 1942-1958 (born 16 July 1893) P. D. Brampton, 1033, 1959-1960 C. M. Postgate, 811, 1921-1952 David W. Prattington, 1039, Sales Dept., 1959-1959 William E. Proud, 822, 1921-1960 Henry Race, 189, 1952-1954 Tom J. Reed, 58, 1921-1951 John S. Reed, 182, 1950-1955 W. S. Reed, 803, 1921-1953 Robert Reid, 1954-1955 George Rettig [?], 176, 1949-1951 George Richardson, 872, 1921-1956 (born 26 February 1891) Frank W. Ridley, 710, Angle Dept., 1921-1960 (born 6 February 1898) Thomas Adamson Robinson, 688, Foreman and Time Office, 1926-1957 (born 8 September 1892) Albert E. Robinson, 730, Buuying Dept., 1921-1955 (born 28 October 1889) Allan Ruttherford, 166, 1948-1952 Fred J. Simpson, 754, 1921-1950 Herbert Spencer, 64, 1921-1948 John Stephenson, 1451, Blast Furnace, 1943-1958 (born 18 September 1896) Robert Alex Stewart, 690, Foreman, 1926-1959 (born 19 November 1894) Isa Stewart, 866, Welfare Dept., 1921-1960 (born 17 October 1901) Wilfred Stoke, 448, Time Office, 1921-1959 Eric S. Tate, 1019, 1957-1960 T. Teesdale, 130, 1941-1955 W. S. Telfer, 802, 1921-1960 James Lawson Thompson, 648, Pay Dept., 1924-1960 (born 8 December 1903) Mary E. Thompson, 821, Pay Dept., 1921-1960 (born 23 December 1897) George B. Thompson, 1430, Park Keeper, 1941-1960 (born 2 November 1894) Thomas Edward Toward, 1295, 1935-1960 (born 2 December 1897) Regenald C. E. Trewhitt, 1415, 1942-1956 Robert C. Tucker, 1398, Store Control, 1939-1960 (born 16 January 1895) Stanley Tweedy, 765, 1921-1955 Ron T. Waite, 168, 1948-1953 A. V. Wallhead, 183, 1949-1956 W. S. Walton, 778, Blast Office, 1921-1960 (born 4 August 1899) James Wanless, 136, 1944-1950 Thomas Watton, 1036, 1959-1960 Robert J. Welsh, 703, 1921-1952 R. S. Westthorpe, 124, 1935-1956 Albert Wildsmith, 794, Printing Dept., 1921-1958 (born 19 June 1887) William Wilkinson, 850, 1921-1952 Edward Wills, 775, Blast Office, 1921-1960 Morris P. Wilson, 486, Time Office, 1921-1960 (born 23 May 1901) John H. Y. Wyatt, 1455, 1943-1960 (born 10 December 1898) | ||||||||||||
D/Co 58/2 | 1 volume | Superannuation and Pension Fund register. Register cards nos.: 1042, 1501-3998 (with gaps). Not indexed, October 1921 – June 1960 Includes: first name(s), surname, registration card number, occupation, start date/end date: Patricia Aberdeen, 2954, Invoice Department (1956-1959) Doreen I. Adamson, 3754, Cost Department (1956-1960) Ronald Stanley Affleck, 2500, Security Department (1960-1960) Anne E. Agar, 2962 (1956-1960) Thomas Aitchinison, 3992, Billet Department (1960-1960) Jean Alderson, 2838, Invoice Department (1950-1958) N. Allan, 1639 (1949-1960) Miriam June Allen, 3830, Sales Department (1957-1960) Jessie Allison, 2896, Makes Department (1953-1960) Joseph Anott, 1599, Assistant Foreman (1948-1960) David Appleton, 1655, Foreman (1950-1960) David Appleton, 2931, Cost Department (1956-1960) Fredrick John Arkless, 1572 (1947-1959) John Barrie Armstrong, 3805, Cost Department (1957-1960) Olwyn Arnott, 2987, Fabrication (1956-1960) William Edward Ashcroft, 3792, Stores Control (1956-1960) Gertrude Askew, 2214 (1952-1960) Derek Askew, 2996 (1956-1960) June Askew, 3988, Share Department (1960-1960) Mavis Aitchison, 3711, Plates (1956-1958) Wilma Aitchison, 3928, Pay Department (1959-1960) Cecil Atkinson, 2303 (1956-1957) Mary Atkinson, 2983, Pay Department (1956-1958) Maureen Atkinson, 3725, Share (1956-1960) Joyce Atkinson, 3986, Share Department (1960-1960) Leslie Norman Bailey, 3968 (1960-1960) Kenneth Vasey Bainbridge, 2907, Chemist (1954-1960) Arthur Baker, 2929 (1956-1960) Marjorie Banks, 2351, Production Control (1957-1960) Margaret Barnett, 3832, Pay Department (1958-1958) Elizabeth Barnett, 3913 (1959-1960) Arthur Barrow, 3766 (1956-1959) Patricia Barrow, 3904 (1959-1960) Nancy Barsby, 3898, Buying Department (1959-1960) Robert Bell, 1603, Engineer (1948-1954) Dorothy Marian Crawford Bell, 2893, Pay Department (1953-1960) Anne Bell, 3708, Pay Department (1956-1960) Eric Bell, 3991, Drawing Office (1960-1960) Robert H. Bell, 2307, Stores Control (1956-1960) Francis Bell, 2501, Security Department (1960-1960) Valerie Bell, 2967 (1956-1960) Mildred Bendelow 3781, Accounts (1956-1960) Thomas William Bennington, 2392 (1958-1960) Robert Betey, 1524 (1946-1960) Anthony J. C. Blench, 1902, Laboratory (1937-1948) Kenneth Bolton, 2936 (1956-1957) Pamela Bowers, 3819, Buying Department (1957-1960) Edgar Ashcroft Bowes, 1815, Laboratory (1934-1960) James Beverage Bowie, 2804, Blast Furness (1949-1956) Raymond Bradley, 3987 (1960-1960) John Bridgford, 2740 (1948-1959) Audrey Bramley, 2985, Accounts (1956-1960) William L. Bramley, 3721, Accounts (1956-1960) Audrey Briggs, 2342, Production Control (1957-1960) William Briggs, 2483, Security Department (1959-1960) Wilfred H. Brown, 1508 (1946-1956) Frank Eugene Brown, 2542, Technical Department (1960-1960) Joyce Brown, 2895, Pay Department (1953-1960) Elsie Brown, 2969, Cost Department (1956-1960) Ethel Brown, 2726, Cost Department (1956-1960) James Richard Brown, 3780, Buying Department (1956-1960) Kenneth Brown, 3877, Pay Department (1959-1960) Albert Eric Emmerson Brumby, 2405, Weighman (1958-1958) David Brumwell, 2784, Invoice Department (1948-1960) Frances Muriel Bullivant, 3872, Welfare Department (1958-1960) Jeanette Watts Burdon, 3900 (1959-1960) Sybil Mary Burrows, 2900 (1954-1960) Henry Bell Butterfield, 2318, Blast Furnaces (1956-1960) Micheal Butterley, 3965, Buying Department (1960-1960) H. Caine, 2826 (1950-1959) Jeffrey Caine, 3917, Engineer (1959-1960) Alfred Callum, 2541, Power Station (1960-1960) Neville B. Campbell, 2932, Sales Department (1956-1960) Jane Campbell, 2980, Pay Department (1956-1960) Joseph Cant, 3738, Engineer (1956-1960) Velma M. Cant, 3746, Secetary (1956-1960) Ann Canvin, 3856, Share Department (1958-1960) Edith M. Caswell, 3757, Engineer (1956-1960) William T. Chaplow, 2346, Estates Department (1957-1960) David Ronald Charlton, 3796, Accounts (1957-1960) Mavis Cheeseman, 3715, Secretarys (1956-1958) Raymond Gordon Child, 2406, Weighman (1958-1960) Kathleen Chisholm, 3869, Cost Department (1958-1960) Barry Clark, 3810, Planning Office (1957-1957) Dorothy Joan Clarke, 3822, Pay Department (1957-1960) George Leslie Clewlow, 2509, Security Department (1960-1960) Brian Clough, 3929, Accounts (1959-1960) Cora Cockburn, 3909 (1959-1960) Melville Cole, 3720, Engineer (1956-1960) Elizabeth A. Collinson, 2975 (1956-1960) Patricia Christine Colter, 3916, Buying Department (1959-1959) Vivienne Coltman, 3934, Shop Office (1959-1960) Norma Colwell, 2981, Pay Department (1956-1959) Anne Cook, 3923, Weldments Department (1959-1960) Joan Cope, 2475, Receptionist (1959-1960) Norma Copeland, 3782, Buying Department (1956-1960) Leonard Roy Cornwell, 3875 (1959-1959) Joan Brenda Corr, 2540, Technical Department (1960-1960) Allan Cowan, 2529, Technical Department (1960-1960) Pauline Cowan, 3932, Engineer (1959-1960) Pauline Craig, 2444, Operational Research and Statistics Department (1959-1960) Leslie Crawford, 2868 (1952-1961) Gilbert Cresby, 2913, Invoice Department (1955-1960) Alan Crosby, 3784, Plate (1956-1960) Elizabeth Crosby, 3925, Machine Tabulation (1959-1960) Heather Cruddas, 3973, Personnel Department (1960-1960) Joyce Cunningham, 2403, Production Control (1958-1959) John Curry, 2430 (1958-1960) James Rutherford Curry, 2488 (1959-1960) Robert Curry, 3861, Architects Department (1958-1960) Robert Brian Cutter, 2422 (1958-1960) Thomas E. Dale, 2805, Chemist (1949-1956) Leslie Danby, 2905, Clerk (1954-1958) Ivan Danby. 3700, Buying Department (1956-1958) Marion Danby, 3811 (1957-1960) Ivan Danby, 3955, Buying Department (1960-1960) Arthur Davis, 2903 (1954-1960) Eunice Davison, 2360, Production Control (1957-1960) Robert Davison, 2463, Time Office (1959-1959) Marrion Davison, 2837, Wage Department (1950-1958) Janice Dawson, 3920, Pay Department (1959-1960) Edith M. Dent, 2846 Accounts (1951-1958) Beryl W. Devanney, 2974 (1956-1960) Shirley Dickinson, 3749, Sales Department (1956-1958) Kenneth James Dilley, 2879, Accounts (1952-1959) Arthur Dixon, 2309, Stores Control (1956-1960) Avril Dixon, 3800, Marks (1957-1958) Elizabeth Ann Down, 3809, Invoice Department (1957-1960) Margaret Draper, 2361 Test House (1957-1960) Elizabeth Drumston, 2785 (1948-1959) Linora Duke, 3864, Pay Department (1958-1960) Heather Pauline Eager, 3852, Sales Department (1958-1959) Donald Eastwood, 3937, Refractories Department (1959-1960) Freda Elliot, 2835, Machine Operator (1950-1962) Evelyn Elliott, 2946, Plate Mills (1956-1957) Malcolm Thomas Elliott, 3816, Engineer (1957-1960) George Edwin Ellis, 2427, Fuel Department (1958-1960) Olwyn English, 3998, Invoice Department (1960-1960) Arthur Errington, 1659 (1950-1960) Alan B. Errington, 2927, Plate Mills (1956-1960) Thomas Frederick Errington, 3980, Pay Department (1960-1960) Mary Patricia Farley, 3944, Machine Tabulation (1959-1960) John Jackson Farmsworth, 2809, Buying Department (1957-1960) Ann Isobel Faulds, 3827 (1957-1960) Moyra Fawell, 3879 (1959-1960) Brian Fenwick, 2925, Invoice Department (1956-1960) Anne Barbara Fenwick, 3779, Fabrication (1956-1960) Anne R. Fogarty, 2953, Sales Department (1956-1960) William Forster, 3897, Buying Department (1959-1960) Charles Christopher Fox, 3947, Development Engineers (1960-1960) Joyce Margaret French, 2387, Production Control (1958-1960) Sydney Norman Gardner, 3881, Welding And Fabrication Department (1959-1959) Eric Gaskill, 3717, Engineer (1956-1960) Kathleen Janice Gaunt, 3895, Buying Department (1959-1959) Valerie Gay, 3899 (1959-1960) John Gibson, 2428 (1958-1960) Roland Richard Gibson, 3855, Engineer (1958-1960) Matthew Gill, 2470, Security Department (1959-1960) Kenneth Gill, 2792, Drawing Office (1948-1953) Mary Sylvia Gillender, 2994, Stores Control (1956-1960) Judith Christine Gillies, 3940, Machine Tabulation (1959-1960) Marian Glaholm, 3835, Cost Department (1958-1958) June Gleghorn, 3893, Invoice Department (1959-1960) Nola Anne Glendenning, 3883, Cost Department (1959-1960) Denis Golightly, 3850, Pay Department (1958-1960) Edward Albert Golightly, 3960, Engineer (1960-1960) Joyce Gowland, 2941, Plate Mills (1956-1960) Elizabeth Anne Gowland, 3794, Engineer (1957-1960) William Gowland, 2997, Fabrication (1956-1960) Joyce Graham, 2743 (1948-1962) Teresa Graham, 3890, Accounts (1959-1960) Gerard Grant, 2362 (1957-1960) Irene Gray, 3823, Transport (1957-1960) Frank Greathead, 3954, Chemist (1960-1960) Elizabeth Greener, 2815 (1950-1960) Christine Gunnion, 2972, Engineer (1956-1960) James Mitchell Haggerston, 1531, Blacksmith (1946-1960) Thomas Hall, 1533 (1946-1960) Barry Hall, 2926, Accounts (1956-1960) Edith Hall, 2979, Pay Department (1956-1960) Margaret Hardy, 2959 (1956-1958) Margaret Hardy, 3959, Plate Department (1960-1960) Maureen Heather Harris, 3833, Transport (1958-1958) Gordon Harris, 3844, Engineer (1958-1960) Gerald Harris, 3846, Engineer (1958-1960) Alma Harrison, 3778, Buying Department (1956-1960) John Derek Harrison, 3918, Garage (1959-1960) Ronald Harwood, 2911, Pay Department (1955-1960) Marian Hawkins, 3882 (1959-1960) Valeria Hay, 3922 (1959-1960) Arthur G. Hemmings, 2301 (1956-1960) Jean Henderson, 2964, Buying Department (1956-1960) Marlene Henderson, 3762, Pay Department (1956-1959) John Samuel Herdman, 3789, Engineer (1956-1960) Elizabeth Anne Heslop, 2544, Technical Department (1960-1960) Roy Hicks, 2511, Security Department (1960-1960) Olive Hillery, 3775 (1956-1960) Robert Hodgson, 2850, Cost Department (1951-1960) Keith W. Hodgson, 2940, Cost Department (1956-1960) Clive Hodgson, 3995, Pay Department (1960-1960) Eric Hodson, 2503, Weighman (1960-1960) Arthur John Holdaway, 2241 (1954-1957) William H. Hood, 1740 (1930-1960) Joan Hope, 2963, Sales Department (1956-1959) James W. Hope, 3722, Pay Department (1956-1960) Shirley Hope, 3752, Cost Department (1956-1960) William Laurence Hopper, 2454, Security Department (1959-1960) Norma Hopper, 3892, Shares Department (1959-1960) Derrick Howd, 2451, Technical Department (1959-1960) Henry Garth Hudson, 2465, Fuel Department (1959-1960) Margaret Hudson, 2984, Pay Department (1956-1960) Hector Huges, 2504, Security Department (1960-1960) Audrey Hughes, 2982, Pay Department (1956-1960) David Watson Hull, 2506, Time Data (1960-1960) William Alan Humble, 2459, Trainee Manager (1959-1960) William Hume, 2446, Weldments Department (1959-1960) Marlene Hunter, 2510, Melting Shop (1960-1960) Arthur Hunter, 2748 (1948-1954) Maureen Hunter, 3958, Machine Tabulation (1960-1960) Charles Hewitson Hutch, 2447, Time Office (1959-1959) Colin Hutchinson, 3951, Welding shop office (1960-1960) Charles Anthony Huzzard, 3933, Cost office (1959-1960) Elizabeth I’Anson, 3808, Welfare Department (1957-1960) Neville B. Inglis, 3701, Engineer (1956-1957) Herbert Ingram, 1741, Drawing Office (1930-1953) Irene Ingram, 2467, Operational Research and Statistics Department (1959-1960) Doreen Irvine, 3867, Engineer (1958-1960) Richard Jackson, 1596, Assistant Boiler Attendant (1948-1960) John George Jackson, 1641 (1950-1960) Anne Jackson, 3713, Cost Department (1956-1960) Margaret Anne James, 3911 (1959-1960) Ralph Walton Jameson, 2338 (1957-1960) James Jameson, 3858 (1958-1960) June Joab, 3751, Cost Department (1956-1958) Valerie Jobes, 3885, Engineer (1959-1960) Ivy Johnson, 3765 (1956-1959) Jean Johnson, 3839, Accounts (1958-1960) Beatrice Johnston, 2966, Stores Control (1956-1960) John Richard Kay, 2531, Technical Department (1960-1960) Alice Maud Kell, 2765, Security Department (1948-1958) Daniel Mckengie Kelly, 2220 (1953-1960) Florence Eileen Kelly, 3927, Machine Tabulation (1959-1960) Patricia Kelly, 3950, Machine Tabulation (1960-1960) Matthew Kennedy, 3989, Pay Department (1960-1960) Gordon Lee, 3971, Despatch (1960-1960) John W. Little, 1970, Cost Department (1941-1960) George Little, 2294 (1956-1958) Fred Locker, 2456, Security Department (1959-1960) Fred Locker, 2543, Technical Department (1960-1960) Dorothy Mary Locker, 3901, Data Department (1959-1960) Peter Lockeron, 3974, Engineer (1960-1960) Ian Lough, 3817, Invoice Department (1957-1960) Anthony Thomas Loughran, 3865, Laboratory (1958-1960) June Elizabeth Love, 3845, Pay Department (1958-1960) Jean Lowe, 3837, Telephone Exchange (1958-1960) Phyllis Roberta Maddison, 3868 (1958-1960) John Malpass, 3773, Pay Department (1956-1958) Audrey Marsh, 3948, Machine Tabulation (1960-1960) John Derrick Martindale, 2336 (1957-1960) Jane Mattison, 2527, Welfare Department (1960-1960) Arthur Maughan, 3824, Fabrication (1957-1960) George Frederick Maycock, 3772, Buying Department (1956-1959) Roy McCormack, 2495 (1960-1960) Maureen McCormick, 2961, Engineer (1956-1960) Mary McCrory, 3767, Pay Department (1956-1960) Virginia Reid McCullock, 2872 (1952-1960) Brian McElhone, 3804, Accounts (1957-1960) Bernard McGuinness, 2496, Trainee Manager (1960-1960) Ian Mckinnell, 3884, Buying Department (1959-1959) John Mckinney, 2469, Security Department (1959-1960) Ellen Mcnally, 2359, Production Control (1957-1958) James Gerard Mcnally, 3791, Stores Control (1956-1960) Gerald McNally, 3847, New Mill Department (1958-1960) Kevin McNamee, 2423 (1958-1960) Irene McNamee, 2947, Buying Department (1956-1960) Maureen McPherson, 2988, Pay Department (1956-1959) Eric Millhouse, 3905, Works Development (1959-1960) Marie Minns, 3759, Pay Department (1956-1960) Rhoda Ann Montixi, 3815, Pay Department (1957-1958) John Edward Moore, 2479, Time Office (1959-1960) June Moore, 3862, Secretarys Department (1958-1960) Harry Morgan, 3997 (1960-1960) John B. Morland, 2274 (2956-1960) Robert Morris, 2458, Trainee Manager (1959-1960) Daniel Francis Muir, 3807, Welding shop (1957-1959) William Muirs, 1917, Research Dept. (1938-1960) Edward Murray, 2383 (1957-1960) Honor Murray, 2945, Plate Mills (1956-1960) John Nairns, 2530, Operational Research and Statistics Department (1960-1960) Yvonne Nelson, 3967, Weldments Department (1960-1960) Pauline Newbigin, 2526, Operational Research and Statisties Department (1960-1960) Thomas Nicholson, 2779 (1948-1960) Charles Russell Nicol, 1651, Analytical Chemist (1950-1960) John McConnell, Nicol, 2391 (1958-1958) John Edward Nicol, 2518, Security Department (1960-1960) James Thomas Noble, 3771 (1956-1960) Nora Westhorpe Nubley, 2366 (1957-1959) Mary Sylvia Oliver, 2497, Operational Research and Statistics Department (1960-1960) Joan Oliver, 3826 (1957-1960) Avril Oughton, 3795 (1957-1960) Thomas Edwin Owens, 2472, Security Department (1959-1959) Colin Oxley, 3848, Plates Department (1958-1960) Maureen Page, 3840, Pay Department (1958-1960) Richard Paull, 1666, Foreman Electrician (1950-1960) George Edward Parks, 1570 (1947-1959) John James Parnaby, 1609 (1949-1959) Vera Parnaby, 2352, Production Control (1957-1960) Kenneth Parnaby, 3719, Accounts (1956-1960) Hazel Joan Parry, 3803, Sales Department (1957-1957) Helen Annie Maud Patterson, 3787, Telephone Exchange (1957-1960) Janferie Patterson, 3873, Stores Control (1958-1960) Marion Pattinson, 3710, Invoice Department (1956-1960) Glenice V. Peacock, 3724, Engineer (1956-1960) James William Pearce, 2498 (1960-1960) Thomas Carr Pears, 2401, Weighman (1958-1960) Thomas Pearson, 2321 (1956-1957) Dorothy Pearson, 2942, Plate Mills (1956-1960) Jennifer Anne Pearson, 3843, Pay Department (1958-1960) Clive Haywood Peart, 2398, Power Station (1958-1960) Beatrice M. Pegram, 3703, Invoice Department (1956-1957) Ronald Pemrose, 2829, Laboratory (1950-1960) Ann Patricia Pescod, 3798, Plates (1957-1960) John Peverley, 1703 (1928-1960) Pamela Claire Joy Phillips, 3889 (1959-1960) J.S. Pinkney, 1615 (1949-1960) George Dyson Plumeridge, 2450, Time Office (1959-1960) Sammel Laverton Postle 2251 1955-1960 Eunice Elizabeth Prickett, 3836, Pay Department (1958-1960) Eric Peel, 2858 (1951-1955) Judith Winifred Raine, 3812, Cost Department (1957-1960) Domalpalli Surendra Rao, 3939, Research Dept. (1959-1960) Alan Reay, 2807, Buying Department (1949-1959) John Gawen Reed, 2537, Operational Research and Statistics Department (1960-1960) John Anthony Richardson, 3793, Stores Control (1957-1960) Olwyn Richardson, 3952, Invoice Department (1960-1960) Paul M. Richardson, 2933 (1956-1960) Winston Ridley, 2492, Test House (1960-1960) John Riddell Rivers, 2219 (1953-1960) Joseph W. Robinson, 2700 (1945-1960) Elizabeth M. Robinson, 2747 Accounts (1948-1960) Colin Robinson, 3874, Engineer (1959-1960) Richard Robson, 1761 (1931-1957) Brenda Robson, 2986, Pay Department (1956-1958) Annette Robson, 2989, Pay Department (1956-1960) Joan Robson, 2992, Pay Department (1956-1960) Margery Robson, 3756, Engineer (1956-1960) Cathrine Ann Robson, 3786, Accounts (1956-1960) Margaret Robson, 3912 (1959-1960) Ivy Rochester, 2424 (1958-1960) George Rodgers, 2382, Power Station (1957-1958) James Rogan, 2390, Fuel Control (1958-1960) Dora Routledge, 2995, Accounts (1956-1960) Sheila Rowland, 3813, Cost Department (1957-1960) Leslie A. Rowlands, 2923, Angle Department (1956-1960) Keith Ruddick, 3742 (1956-1960) Aileen M. Sanderson, 3727, Sales Department (1956-1960) Mervyn Sands, 2976, Printers (1956-1960) Robert Irwin Swetland, 2891 (1953-1956) John Seymore, 3962, Sales Department (1960-1960) Brian Shan, 2930, Cost Department (1956-1960) Helen Telford Shaw, 3849 (1958-1960) Nancy Shaw, 3857, Invoice Department (1958-1960) Lesley Shelton, 3993, Despatch (1960-1960) Thomas Charles Percival Shulton, 1634, Blast Furnaces (1949-1960) Derreck Siddell, 2532, Technical Department (1960-1960) Heather Singleton, 3945, Machine Tabulation (1960-1960) Marie Rose Slane, 3903, Sales Department (1959-1960) Henry M. Smallwood, 1532, Foreman (1946-1960) John Smart, 2353, Planning Office (1957-1958) Leonard Denley Smith, 2314, Plate Mills (1956-1960) William Smith, 2491, Fuel Department (1959-1960) Robert Smith, 2513, Security Department (1960-1960) Hilda Smith, 2954 (1956-1957) Barry G. Smith, 2999, Engineer (1956-1960) Gertrude Ethel Smutek, 2737 (1947-1960) Edward Snowdon, 3718, Printers (1956-1960) Iris Snowdon, 3926, Machine Tabulation (1959-1960) Roy Gibson Spence, 1678, Weighman (1951-1957) Constance Mary Spence, 2514 (1960-1960) John Spoor, 2474, Engineer (1959-1960) George Stafford, 3994, Pay Department (1960-1960) Barry Steadman, 3716, Sales Department (1956-1958) Stuart Steadman, 3871, Engineer (1958-1959) Audrey Stephenson, 3935, Machine Tabulation (1959-1960) Linda Stewart, 3930, Buying Department (1959-1960) Jean Stewart, 3975, Despatch (1960-1960) Shirley C. Stirling, 3748, Research and Statistics Department (1956-1960) Audrey Stoker, 2957, Sales Department (1956-1958) John Henry Stoker, 3841, Pay Department (1958-1960) Helen Stokoe, 3970, Machine Tabulation (1960-1960) John Frederick Storey, 1602, Planning office (1948-1960) Anne Strong, 2956, Invoice Department (1956-1959) Ellen E. Sturrock, 2944, Buying Department (1956-1960) Jean Suddes, 3982 (1960-1960) Frank Swainston, 2499 (1960-1960) Kathleen Swanston, 2343, Production Control (1957-1960) Robert Ramsay Tait, 3977, Share Department (1960-1960) Grace Taylor, 2445 (1959-1960) Winefride Taylor, 3704, Pay Department (1956-1960) Elizabeth Ethel Mary Temperley, 2842, Plate Department (1951-1960) Maureen Thirlwell, 2916, Accounts (1955-1961) Barrie Vickerson Thirlwell, 3825, Data (1957-1960) Christopher Thompson, 2419, Weldments Department (1958-1960) Margaret E. Thompson, 2781, Shorthand Typist (1948-1960) Marian Thompson, 3799, Pay Department (1958-1960) Ann Mildrum Thompson, 3829, Accounts (1957-1960) Hannah Hunter Thornton, 2211 (1952-1960) Aston Milburn Trelford, 2539, Technical Department (1960-1960) Charles Sedgwith Trewhitt, 1534, Stocktaker (1946-1959) Sylvia Tuck, 2958 (1956-1959) Isaac William Turnbull, 2457, Security Department (1959-1960) John Turner, 2333 (1957-1960) William Urwin, 3964, Works Observer (1960-1960) Jennie Veitch, 2943, Plate Mills (1956-1960) Doreen Walker, 2960, Secretaries (1956-1960) Angela Mary Walker, 3978 (1960-1960) Hylda Wallace, 3854, Engineer (1958-1960) William Walls, 1981, Wage Department (1942-1959) Eric Walls, 2862, Pay Department (1951-1958) Marian Walton, 2955, Invoice Department (1956-1957) Janet Walton, 3753, Cost Department (1956-1957) Avril Walton, 2365 (1957-1960) Beatrice Walton, 2468, Operational Research and Statistics Department (1959-1960) G. Edward Ward, 1698, Foreman (1952-1960) Dorothy M. Ward, 3714, Pay Department (1956-1960) William Ward, 3806, Welding shop (1957-1960) Micheal Weatherley, 1501 (1946-1960) Ann Westgarth, 2512, Operational Research and Statistics Department (1960-1960) Margaret J. Westgarth, 3763, Pay Department (1956-1960) Mary Carol Westgarth, 3801, Invoice Department (1957-1960) Sheila May Weston, 2888 (1953-1957) Robert Wheatley, 2482, Security Department (1959-1960) Gillian White, 3894, Cost office (1959-1960) Ernest Wesley Whitefield, 1662 (1950-1960) Alexander Whitfield, 2487, Security Department (1959-1960) Rene Whitwood, 2978, Pay Department (1956-1957) Jeffrey Whitwood, 3878, Sales Depatment (1959-1960) Raymond Wilkinson, 3985, Plate Department (1960-1960) Colin NevilleWilliams, 1042 (1959-1960) Thomas M. Williams, 1553, Foreman (1947-1960) George Williamson, 1683, Timekeeper (1951-1960) Dennis Williamson, 3774, Angle Department (1956-1960) Margaret Willis, 2849, Pay Department (1951-1960) Frank H. Wilson, 2287 (1956-1960) Pat Wilson, 2977, Fuel Department (1956-1960) Geoffrey Wilson, 2397, Instrument Department (1958-1960) Gavin Charles Winter, 2317, Traffic (1956-1959) Anne Winter, 2948, Buying Department (1956-1959) Reginald Wintrell, 2453, Assistant Engineer (1959-1960) Hazel Wintrell, 3936, Machine Tabulation (1959-1960) Eunice Woddy, 2973, Invoice Department (1956-1960) Ernest Wood, 2232 (1954-1958) Frederick Bernard Vivian Woodey, 2502, Security Department (1960-1960) Victoria Lennox Woodruff, 2442, Operational Research and Statistics Department (1959-1960) Albert Wright, 1849, Laboratory (1935-1960) Keith Wright, 2939 (1956-1960) Edward James Yale, 1561 (1947-1959) Thomas Young, 2421, Timekeeper (1958-1959) | ||||||||||||
D/Co section 03 | Pension Fund accounts | |||||||||||||
D/Co 59 | 1 volume | Pension Fund contributions, September 1921 – October 1962 | ||||||||||||
D/Co 60 | 1 volume | Pension Fund accounts, 30 September 1933 – 1 June 1966 Includes: names of members, date when pension commenced, guaranteed years and amount of monthly pension Originally enclosed in D/Co 64 | ||||||||||||
D/Co 61 | 235 papers | Pension fund. Dead stock accounts, December 1921 – January 1958 | ||||||||||||
D/Co 62 | 1 paper, printed | Pension Fund statement, 31 December 1941 | ||||||||||||
D/Co section 04 | Pension Fund ledgers | |||||||||||||
D/Co 63 | 1 volume | Pension Fund ledger (indexed), June 1937 – May 1964 | ||||||||||||
D/Co section 05 | Pension Fund cash books and journals | |||||||||||||
D/Co 64 | 1 volume | Pension Fund cash book and journal, 5 February 1945 – 1 April 1964 For enclosures see: D/Co 60 | ||||||||||||
D/Co section 02 | Chopwell Colliery issues following the General Strike 1926 | D/Co 65 The documents have been sorted in chronological rather than subject order as this seemed to be the best way to sequence the events and it would be impossible to divide them into separate categories without having to split original files. See also D/Co 10/69 | ||||||||||||
D/Co 65/1 | 3 papers | Letter from Frederick O. Kirkup, Chief Viewer to Edward J. George, General Manager concerning the way the Company should advertise the re-opening of the collieries, 23 October 1926 | ||||||||||||
D/Co 65/2 | 1 paper, printed | Extract from Finance Committee minutes, citing a notice to collieries concerning starting the employment process, 25 October 1926 | ||||||||||||
D/Co 65/3 | 7 papers | Letter of 26 October 1926, with instructions to colliery managers: J. Rogers, Victory and Humber Hill Colliery C. W. Pattinson, Derwent Colliery and Westwood Colliery G. O. Harper, Eden Colliery J. Cooper, Medomsley Colliery J. W. Strong, Garesfield Ruler and Garesfield Towneley W. E. Goodenough, Langley Park Colliery Includes: draft note stating number of people employed at each of the collieries in April 1925 Enclosing signing-on forms showing payment and work conditions. | ||||||||||||
D/Co 65/4 | 1 paper | Draft copy of Durham Coal Owners’ Association’s Terms For Resumption of Work, 25 November 1926 | ||||||||||||
D/Co 65/5 | 1 file | Correspondence between Edward J. George, General Manager and Frederick O. Kirkup, Chief Viewer, with comments on new work and pay conditions proposed by Durham Coal Owners’ Association and instructions on how to implement them in the Company’s collieries, 27 – 29 November 1926 | ||||||||||||
D/Co 65/6 | 9 papers, 45 cm x 58 cm, printed | Posters for the Company’s collieries (listed below) advertising working conditions as offered by the Durham Coal Owners’ Association on 25 November 1926. Published on 30 November 1926 Chopwell Colliery Crookhall Colliery, Victory Pit and Humber Hill Drifts Derwent Colliery Eden Colliery Garesfield Colliery Langley Park Colliery Medomsley Colliery Westwood Colliery Whittonstall Colliery | ||||||||||||
D/Co 65/7 | 1 paper, printed | Notice by W. Anderson, Secretary of Chopwell New Union to H. Hepburn, Manager of Chopwell Colliery, naming new Chairman (R. Hann), Secretary (W. Anderson) and Treasurer (L. Hey) of the Union, 6 December 1926 | ||||||||||||
D/Co 65/8 | 1 file | Correspondence between Ralph Alsop, Company Secretary, Percy E. Smallwood, Assistant Viewer, Edward J. George, General Manager and Mr Robson from Durham Miners’ Association concerning the situation in Chopwell Colliery after the General Strike and the workers’ failed attempt (by voting in a ballot) to replace two checkweighmen from Pits Nos. 1 and 2: John Tinnion and Thomas Carr, 7 – 24 December 1926 [note: checkweighmen employed before the General Strike] | ||||||||||||
D/Co 65/9 | 1 file | Correspondence between Edward J. George, Percy E. Smallwood, H. Hepburn, James Gilliland, agent of the Durham Miners’ Association, T . Carr, Secretary of the DMA Chopwell Lodge, W. Anderson, Secretary of Chopwell and Whittonstall Non Political Union, concerning the dispute between Consett Iron Company, Derwent Colliery and Chopwell Colliery workers about local pit inspectors, 29 March 1927 – 14 August 1928 | ||||||||||||
D/Co 65/10 | 1 file | Correspondence between Peter Lee, R. Guthrie, Secretary of the Durham Coal Owners’ Association, Frederick O. Kirkup, Edward J. George, Ralph Alsop and others concerning difficulties with deductions from wages in Chopwell Colliery and lack of recognition by the Company of trade union representation of Chopwell Colliery workers (the majority of whom belong to DMA), which negatively affects relations between the Company and the workers, 6 September 1927 – 29 February 1928 | ||||||||||||
D/Co 65/11 | 1 paper | Poster notifying Consett Iron Co. Ltd. colliery employees of deductions from their wages, n. d. [October 1927] | ||||||||||||
D/Co 65/12 | 1 paper, printed | Schedule of wages at Chopwell Colliery and Whittonstall Colliery as settled after agreement on 5 October 1927, 15 October – 5 November 1927 | ||||||||||||
D/Co 65/13 | 1 paper | Draft schedule showing average number of workers and income per shift at Chopwell Colliery, 15 October – 5 November 1927 | ||||||||||||
D/Co 65/14 | 1 file | Correspondence between Frederick O. Kirkup, Chief Viewer, Edward J. George, General Manager, Frank J. Lambert, Solicitor representing the Company (Defendant), H. Hepburn, Manager of Chopwell No. 1 Pit, J. E. Brown-Humes, Solicitor representing James Durkin (Plaintiff) of 26 Wansbeck Street, Chopwell and J. Partridge, Grocer, Wingate, acting as ‘Umpire’, concerning a dispute in Consett County Court about the minimum wage that Durkin claimed not to be paid for working at Chopwell Colliery. As a result Durkin was awarded £3 compensation, 13 February 1928 – 3 January 1929 | ||||||||||||
D/Co 65/15 | 4 papers, printed | Newspaper cuttings from the North Mail and Newcastle Chronicle, the Evening Chronicle and the Consett Guardian referring to a meeting in Chopwell on 22 January organised by the Non Political Miners’ Union, disturbed by local Communists, 17 – 24 February 1928 | ||||||||||||
D/Co 65/16 | 1 file | Correspondence between Frank Lambert, Solicitor representing the Company , Edward J. George, Ralph Alsop, Frederick O. Kirkup, and Peter Lee, concerning Bushby and Henderson v Consett Iron Co. Ltd. and the resulting long lasting crisis at Chopwell Colliery, 23 February – 6 November 1928 Includes evidence of negotiations between employers, workers and the DMA, with various options for settlement, including balloting workers Originally enclosed in D/Co 65/31 | ||||||||||||
D/Co 65/17 | 11 papers, printed | Memorandum by Frederick O. Kirkup, Chief Viewer, providing brief of recent events at Chopwell Colliery and Derwent Colliery, with enclosed correspondence, for discussion with the DMA represented by Peter Lee and Robson, 27 February – 24 November 1928 Main problems highlighted are: – all collieries owned by the Company (except Derwent and Chopwell) are represented by the DMA – ballot was suggested to do the same at Derwent and Chopwell, but it worked only at Derwent – observations on the Bushby and Henderson v the Consett Iron Co. Ltd case -the Company continues to refuse to recognise any organisation trying to represent (employed) Chopwell Colliery workers that does not have any real connection with the majority of them | ||||||||||||
D/Co 65/18 | 1 file | Extract from Board minutes and notes (including shorthand notes) between Ralph Alsop, Frederick O. Kirkup, T. Temple, Secretary of the DMA Lodge in Chopwell, H. Hepburn, Chopwell Colliery Manager and Clarence D. Smith concerning a protest against a tonnage price on a conveyor face at Chopwell Colliery. As a result, the workers concerned were given notice, 3 – 23 March 1928 | ||||||||||||
D/Co 65/19 | 1 paper, printed | Newspaper cutting from Newcastle Daily Journal and North Star relating to an appeal at the King’s Bench Divisional Court against the judgement of Newcastle County Court in a case concerning checkweighmen at Greenside Colliery, 22 March 1928 | ||||||||||||
D/Co 65/20 | 8 papers, printed | Report by Frederick O. Kirkup, Chief Viewer to Edward J. George, General Manager sent for information to Ralph Alsop, on the situation and recent affairs at Chopwell Colliery, 29 March 1928 Includes: comments on the Company’s tense relations with the local DMA Lodge, after the Company’s decision to recognise the All Grades Union as the only representative of the colliery workers; concerns about unemployed DMA members, who continue to take part in colliery meetings and ballots; cases of some workers complaining about wages, including J. Durkin taking the Company to Court; and also recent issues with inspectors being refused entry to the mine by the Colliery management | ||||||||||||
D/Co 65/21 | 1 paper, printed | Extract from Board minutes concerning relations between the workers and Chopwell Colliery and the aggressive attitude of the local branch of the Durham Miners’ Association, 3 April 1928 | ||||||||||||
D/Co 65/22 | 1 paper, printed | Extract from minutes of Board meeting referring to state of affairs between the Company and the local trade unions at Chopwell, 3 April 1928 Includes: concerns that the Chopwell Lodge of DMA had been overpowered by unemployed miners with an aggressive attitude and that it was not representing the majority of those that were actually employed by the Company; recognition of the DMA was considered but only under the condition that the unemployed were no longer taking part in decisions affecting work in the colliery | ||||||||||||
D/Co 65/23 | 2 papers, printed | Additional evidence in Philip Bushby and John Henderson v Consett Iron Company Ltd, entitled: Further and better particulars required of defence. Consists of replies to questions contained in notice from J. H. Brown Humes [representing the plaintiffs] dated 19 June 1928, n.d. [June-November 1928] | ||||||||||||
D/Co 65/24 | 10 papers, printed | Consultations between Frederick O. Kirkup, Chief Viewer and Edward J. George, General Manager concerning the ongoing problem with DMA Chopwell Lodge and the Non Political Union, both trying to be the only trade union representing Chopwell Colliery workers, and how it affects the atmosphere among the workers and their attitude towards colliery management, 6 September – 2 October 1928 | ||||||||||||
D/Co 65/25 | 1 paper, printed | Notice by H. Hepburn, Chopwell Colliery Manager, showing hewing prices at Chopwell Colliery and Whittonstall Colliery, 8 September 1928 | ||||||||||||
D/Co 65/26 | 1 paper, printed | Schedule with average wages of hewers at Chopwell Colliery and Whittonstall Colliery compared with the County Standard Wage, 8 October 1927 – 15 October 1928 | ||||||||||||
D/Co 65/27 | 1 file | Copy transcript of trial in the County Court of Northumberland held at Newcastle upon Tyne between Philip Bushby, 12 Scott Terrace, Chopwell and John Henderson, Mill Road Bungalows, Chopwell v the Consett Iron Company Limited, Registered Office, Consett Iron Works, County Durham, 30 October 1928 | ||||||||||||
D/Co 65/28 | 2 papers, printed | Newspaper cuttings from the Daily Telegraph entitled: Miners Win Wages Case and from the Yorkshire Post entitled: Wages of Durham Miners, referring to the Bushby and Henderson v the Consett Iron Company case heard at Newcastle County Court on 30 October 1928, 31 October and 1 November 1928 Plaintiffs (workers from Chopwell Colliery) were given favourable judgement on their claim of being paid reduced wages without giving their consent, as the Company’s decision was made after negotiations with the Non Political Union (which claimed to represent the majority of workers) despite the fact that the vast majority of them belonged to the DMA See also D/Co 65/42 | ||||||||||||
D/Co 65/29 | 5 papers, printed | Correspondence between Clive Cookson, Edward J. George, General Manager and R. W. Cooper, Company Solicitor, concerning careful use of words in a note to be enclosed with payslips, to make any eventual future claims impossible, 2 November 1928 | ||||||||||||
D/Co 65/30 | 32 papers, printed | Copy judgement, with a history of Bushby and Henderson v Consett Iron case, enclosed with letters addressed to multiple recipients listed below, 5 November 1928 Cecil Cochrane, Liberal Party politician James B. Dale, Company Director Clarence D. Smith, Company Chairman R. W. Cooper, Company Solicitor G. B. Bainbridge, Company Director M. Fenwick, Managing Director | ||||||||||||
D/Co 65/31 | 1 file | Correspondence between Frank Lambert, Solicitor representing the Company , Edward J. George, Ralph Alsop, Frederick O. Kirkup, and Peter Lee, concerning Bushby and Henderson v Consett Iron Co. Ltd. and the resulting long lasting crisis at Chopwell Colliery, 7 November 1928 – 17 January 1929 Includes evidence of negotiations between employers, workers and the DMA, with various options for settlement, including balloting workers For enclosures see: D/Co 65/16 | ||||||||||||
D/Co 65/32 | 4 papers, printed | Two alternative proposed drafts of signing-on book prepared by Consett Iron Company Ltd. for Chopwell Colliery and Whittonstall Colliery, November 1928 | ||||||||||||
D/Co 65/33 | 9 papers, printed | Note from Frederick O. Kirkup, Chief Viewer to Edward J. George, General Manager, with enclosed variations of memos stating new contract conditions, to be accepted before being enclosed with the engagement book, 8 November 1928 [Note: this is after the judgement was given against the Company in the Bushby and Henderson v the Consett Iron Company Limited at Newcastle County Court] | ||||||||||||
D/Co 65/34 | 5 papers | Hewers and off-hand workers blank engagement book forms for Chopwell Colliery and Whittonstall Colliery with enclosed notices and terms of employment as finally approved by the Company, November 1928 | ||||||||||||
D/Co 65/35 | 3 papers, printed | Conditions presented by the Company that workers had to accept before holding a ballot at Chopwell Colliery and Whittonstall Colliery to decide which of the trade unions would represent the employed workers, n.d. [November 1928] Includes: a ballot paper | ||||||||||||
D/Co 65/36 | 6 papers, printed | Correspondence between Laing Gibbon, Secretary of the Coal Trade Local Propaganda Committee, Ralph Alsop, Company Secretary and Edward J. George, Company General Manager, in which Gibbon expresses concern as to the eventual effect the result of Bushby and Henderson v Consett Iron Company Ltd case might have in other mining areas and asks for a copy of the case transcript, 13-27 November 1928 | ||||||||||||
D/Co 65/37 | 1 paper, printed | Newspaper cutting from the North Mail entitled: Chopwell Pits Sensation, 23 November 1928 Refers to situation at the colliery, where employees ceased work on 22 November in protest after being given notice (on 12 November) of termination of their current contract within 14 days unless they sign new terms of employment. | ||||||||||||
D/Co 65/38 | 1 paper, printed | Notice by H. Hepburn, Manager of Chopwell Colliery and Whittonstall Colliery, to employees, informing them that the notices terminating their employment are being suspended for one week for negotiations to continue, 24 November 1928 | ||||||||||||
D/Co 65/39 | 1 paper, printed | Notice by H. Hepburn, Manager of Chopwell Colliery and Whittonstall Colliery, informing the workers that negotiations continue, therefore the suspended notices terminating their employment that are due to expire, have been suspended for one more week, 1 December 1928 | ||||||||||||
D/Co 65/40 | 1 paper, printed | Notice by H. Hepburn, Manager of Chopwell Colliery and Whittonstall Colliery, informing the workers that they can sign on [under new terms] and the Company will terminate employment of those who fail to do so before noon on 8 December, 5 December 1928 | ||||||||||||
D/Co 65/41 | 1 paper, printed | Notice from a telephone message from Medomsley office that 792 workers have signed on so far and continue to do so and that Frederick O. Kirkup, Chief Viewer will report on numbers to Edward J. George, General Manager, 6 December 1928 [Notice refers to Chopwell Colliery and Whittonstall Colliery] | ||||||||||||
D/Co 65/42 | 1 file | Correspondence between Edward J. George, Frederick O. Kirkup, Peter Lee, Clarence D. Smith, Ralph Alsop concerning the Non-Political Union claiming to represent the workers at Chopwell Colliery and Derwent Colliery despite the fact that the majority are members of the DMA. Following lengthy discussions a ballot was suggested to make the workers decide which trade union should represent them. The Company expressed concerns about the strong influence of the Communist Party at Chopwell, run by Harry Bolton, enclosing as evidence issues of ‘the Red Light’ by the Chopwell Communist Party, 8 – 28 December 1928 see also D/Co 65/28 | ||||||||||||
D/Co 65/43 | 1 paper, printed | Notice by H. Hepburn, Manager of Chopwell Colliery and Whittonstall Colliery, to employees, informing them that the ballot to decide whether the DMA or the NPU should represent the workers will take place on 11 December, 9 December 1928 | ||||||||||||
D/Co 65/44 | 1 paper, printed | Copy note from T. Temple, Secretary of the Chopwell Lodge of the DMA to Peter Lee, Secretary of the DMA in Durham regarding back money due to be paid to certain workers following the County Court decision, 17 December 1928 Names and their current status are provided: T. Burn, hewer (left) T. McNeil, stoneman (removed to Aged Miners) N. Franks, putter (left) W. Watson, putter (left) J. Walker, hewer (finished) R. Wilson, hewer (finished) J. A. Kirby, putter (left) J. Close, hewer (left) | ||||||||||||
D/Co 65/45 | 1 paper, printed | Extract from Finance Committee minutes confirming that all men at Chopwell Colliery had signed on on the Company’s terms and that the ballot had gone in favour of the DMA, 21 December 1928 [the men had been balloted to choose whether the DMA or the Non Political Union should represent them] | ||||||||||||
D/Co 65/46 | 6 papers | Shorthand notes addressed to Mrs Bates with a remark to be put with the Chopwell papers, n.d. [c. 1928] | ||||||||||||
D/Co 65/47 | 3 papers, 2 envelops, printed | Short note explaining the enclosed examples of pay slips as having to be used as a ‘special payment’ made to certain workers from Chopwell Colliery and Whittonstall Colliery, 3 January 1929 | ||||||||||||
D/Co 65/48 | 1 paper, printed | Extract from Board minutes concerning an assurance given by Peter Lee regarding Bushby and Henderson v the Consett Iron Co. Ltd and confirming that certain payments have been made, 8 January 1929 | ||||||||||||
D/Co 65/49 | 1 paper, printed | Copy letter from Frederick O. Kirkup, Chief Viewer, Medomsley to Edward J. George, General Manager, Consett, concerning workers who applied for payments under the settlement scheme at Chopwell Colliery, suggesting that claims from only five workers, whose names he indicated, should be recognised and the rest ignored, 10 January 1929 [the list of names is not enclosed] | ||||||||||||
D/Co 65/50 | 2 papers | Correspondence between Edward J. George, General Manager and Frank J. Lambert, solicitor representing the Company in Bushby and Henderson v Consett Iron Company Ltd case, concerning the eventual appeal that in their view depends on the cost of the lost case, 18-21 January 1929 | ||||||||||||
D/Co 65/51 | 5 papers, printed | Correspondence between Frederick O. Kirkup, Chief Viewer, Edward J. George, General Manager and Ralph Alsop, Company Secretary regarding employment at collieries, 18 February – 6 March 1929 Includes: remarks by Ralph Alsop to Frederick O. Kirkup about two separate lists called type of person ‘A’ and ‘B’ with advice that instructions as to the employment of workers from these lists should be given to managers verbally only without leaving anything in writing; extract from Finance Committee minutes with suggestions to employ only those workers who used to be employed by the Company in the past, but to be careful with employing those recently unemployed to avoid any difficulties; comment by Edward J. George that he would be happier if both lists and the correspondence about them ‘were not left in existence’ | ||||||||||||
D/Co section 03 | Newspaper cuttings re workforce | |||||||||||||
D/Co 66 | 1 paper, printed | Article from Newcastle Daily Journal titled: ‘Miners’ wages. Reduction in County Durham’, 2 November 1921 | ||||||||||||
D/Co section 10 | Plans | D/Co 30 | ||||||||||||
D/Co | Consett Iron Works | |||||||||||||
D/Co 30/73 | 1 plan, 43 x 55 cm | Copy map of the Consett estate and royalties showing Consett Iron Works, Consett Infirmary, main roads and railways with borders of freeholds and leaseholds, n.d. [1950s] Scale: 1 inch to 200 feet [1:2400] This is a copy of D/Co 31/45 (5), dated 1859, with the addition of Consett Infirmary built in 1879. | ||||||||||||
D/Co 30/71 | Hownsgill plate mill | |||||||||||||
D/Co 30/71/1 | 1 plan, 122 x 86 cm | Plan showing layout and general arrangement of Hownsgill plate mill, 22 January 1959 Originally enclosed in D/Co 34/1/1 Scale: 1:1250 | ||||||||||||
D/Co 30/71/2 | 1 plan, 32 x 19 cm | Schematic layout of a plate mill at Hownsgill, 7 April 1959 Originally enclosed in D/Co 34/1/1 [approx.: 1:4380] | ||||||||||||
D/Co 30/71/3 | 1 plan, 29 x 21 cm | Copy key plan of the Hownsgill plate mill, n.d. [1990s] Originally enclosed in D/Co 34/1/1 | ||||||||||||
D/Co 30/72 | Newfield Brickworks | |||||||||||||
D/Co 30/72/1 | 1 plan, 100 x 70 cm | Newfield Brickworks and Drift. Surface arrangement plan, 23 May 1944 Scale: 1 inch to 66 feet [1:792] | ||||||||||||
D/Co 30/72/2 | 1 plan, 75 x 35 cm | Copy plan of a 9 feet diameter under driven solid bottom pan grinding mill with discharge scoop, n.d. [c. 1948] | ||||||||||||
D/Co 30/72/3 | 2 plans, 32 x 23 cm | Copy plans of proposed battery of 5 Newcastle Kilns at Newfield Brickworks, n.d. [c. 1948] No scale [c. 1:100] | ||||||||||||
D/Co 30/72/4 | 1 plan, 100 x 70 cm | Copy plan of Newfield Brickworks. Proposed arrangement of new drying sheds, 20 September 1952 Scale: 3/32 inch to 1 foot [1:10.666] | ||||||||||||
D/Co section 11 | Photographs | D/Co 12 | ||||||||||||
D/Co 12/50 | Consett Steel Works | |||||||||||||
D/Co 12/50/1 | 1 photograph, 40 x 50 cm, black and white | Interior of a steel plant with molten metal being poured from a blast furnace into 25 ton casting ladle. Worker on the right has a pyrometer to measure the temperature of steam coming out of molten metal, n.d. [1960s] | ||||||||||||
D/Co 12/50/2 | 1 photograph, 40 x 50 cm, black and white | View of No. 1 blast furnace outside the steel plant, with wagons filled with limestone and iron ore ready to feed the furnaces, n.d. [1960s] | ||||||||||||
D/Co 12/50/3 | 1 photograph, 50 x 40 cm, black and white | Interior of soaking pits with [?] cooking ingots, n.d. [1960s] | ||||||||||||
D/Co 12/50/4 | 1 photograph, 37 x 29 cm, black and white | Construction of a new steel plant, n.d. [1960s] | ||||||||||||
D/Co 12/50/5 | 1 photograph, 36 x 26 cm, black and white | Worker standing next to a rolling mill, n.d. [1960s] | ||||||||||||
D/Co 12/50/6 | 1 photograph, 29 x 36 cm, black and white | View of a changing room with bays of metal lockers and battery of sinks by the wall with a worker washing his hands, n.d. [1960s] | ||||||||||||
D/Co section 12 | Marketing and Promotion | D/Co 32 | ||||||||||||
D/Co 32/4 | Advertisements | |||||||||||||
D/Co 32/4/1 | 1 paper, printed | Leaflet advertising Consett Steel chequered plates, n.d. [1950s] | ||||||||||||
D/Co section 13 | Miscellaneous | |||||||||||||
D/Co 67 | 1 booklet, printed | Bolckow, Vaughan and Company Limited, Middlesbrough on Tees. Reports and accounts for the year ended 31 December 1897 and proceedings of the Annual General Meeting on 25 March 1898, n.d. [1898] | ||||||||||||
D/Co section 14 | Associated and predecessor companies | |||||||||||||
D/Co section 01 | Consett Iron Company Limited and Consett Spanish Ore Company Limited | D/Co 68 These records have been amalgamated into single volumes, but relate to the two separate companies. | ||||||||||||
D/Co section 01 | Company administration | |||||||||||||
D/Co 68/1 | Reports of directors | |||||||||||||
D/Co 68/1/1 | 1 volume | Reports of directors, 6 April 1864 – 7 August 1897 | ||||||||||||
D/Co 68/1/2 | 1 volume | Reports of directors, 5 August 1911 – 2 August 1913 | ||||||||||||
D/Co section 02 | Financial records | Includes statements of loans, petty expenditure, share capital, dividends etc. | ||||||||||||
D/Co 68/2 | Financial statements | |||||||||||||
D/Co 68/2/1 | 1 volume | Financial statements (volume 1). Indexed, 5 February 1895 – 30 June 1908 | ||||||||||||
D/Co 68/2/2 | 1 volume | Financial statements (volume 2), 31 December 1908 – 25 October 1951 | ||||||||||||
D/Co section 02 | Consett Spanish Ore Company Limited | D/Co 50 | ||||||||||||
D/Co section 01 | Company administration | |||||||||||||
D/Co | Minutes | |||||||||||||
D/Co 50/2 | Directors’ minutes | remember to renumber D/Co 50/2 into 50/2/1 from the first catalogue and amend the paper catalogue and the location index | ||||||||||||
D/Co 50/2/2 | 1 volume | Directors’ minutes, 17 June 1931 – 1 October 1946 | ||||||||||||
D/Co 50/2/3 | 1 volume | Directors’ minutes, 5 November 1946 – 10 July 1951 | ||||||||||||
D/Co | Attendance | |||||||||||||
D/Co 50/7 | 1 volume | Directors’ attendance fees, 30 June 1886 – 30 June 1951 | ||||||||||||
D/Co section 02 | Shares | |||||||||||||
D/Co section 01 | Shareholders | |||||||||||||
D/Co 50/8 | 1 volume | Register of shareholders (indexed), 1890 – 1912 | ||||||||||||
D/Co 50/9 | 1 volume | General index of names (A-Z), n.d. [1880s] | ||||||||||||
D/Co section 02 | Registers of shares | D/Co 50/3 | ||||||||||||
D/Co 50/3/2 | 1 volume | Share register (indexed) volume 2, 91 April 1873 – 12 July 1912 | ||||||||||||
D/Co 50/3/3 | 1 volume | Share register (indexed) volume 3, 28 March 1873 – 2 July 1914 | ||||||||||||
D/Co 50/3/4 | 1 volume | Share register (indexed) volume 4, 4 April 1873 – 15 June 1914 | ||||||||||||
D/Co 50/3/5 | 1 volume | Share register (indexed) volume 5, 18 August 1974 – 9 March 1914 | ||||||||||||
D/Co 50/3/6 | 1 volume | Share register (indexed) volume 6, 31 May 1878 – 29 January 1914 | ||||||||||||
D/Co 50/3/7 | 1 volume | Share register (indexed) volume 7, 29 March 1880 – 2 July 1914 | ||||||||||||
D/Co 50/3/8 | 1 volume | Share register (indexed) volume 8, 27 November 1882 – 28 April 1914 | ||||||||||||
D/Co 50/3/9 | 1 volume | Share register (indexed) volume 9, 13 November 1889 – 10 January 1914 | ||||||||||||
D/Co 50/3/10 | 1 volume | Share register (indexed) volume 10, 18 September 1897 – 9 March 1914 | ||||||||||||
D/Co section 03 | Allotment of shares | |||||||||||||
D/Co 50/10 | 1 volume | Allotment list (A-Z), 15 February 1873 | ||||||||||||
D/Co section 04 | Share certificates | |||||||||||||
D/Co 50/11 | 1 volume | Seal book of share certificates, 11 August 1931 – 25 March 1952 | ||||||||||||
D/Co section 05 | Registers of transfers | |||||||||||||
D/Co 50/12/1 | 1 volume | Registers of transfers (1-702), 17 March 1873 – 9 September 1881 | ||||||||||||
D/Co 50/12/2 | 1 volume | Register of transfers (703-3694), 7 September 1881 – 25 November 1911 | ||||||||||||
D/Co section 06 | Share ledgers | |||||||||||||
D/Co 50/13 | Ledgers | |||||||||||||
D/Co 50/13/1 | 1 volume | Share ledger (indexed) volume 1, 1 August 1882 – 20 July 1911 | ||||||||||||
D/Co 50/13/2 | 1 volume | Share ledger (indexed) volume 2, 7 July 1892 – 28 April 1914 | ||||||||||||
D/Co 50/14 | Index | |||||||||||||
D/Co 50/14 | 1 volume | Share ledger general index, n.d. [1882-1914] | ||||||||||||
D/Co section 07 | Dividends | |||||||||||||
D/Co 50/15 | 1 volume | Outstanding dividend warrants, February 1950 – July 1951 | ||||||||||||
D/Co section 03 | Financial records | |||||||||||||
D/Co 50/16 | Ledgers | |||||||||||||
D/Co 50/16 | 1 volume | Ledger (indexed), February 1873 – December 1937 | ||||||||||||
D/Co 50/17 | Journals | |||||||||||||
D/Co 50/17 | 1 volume | Journal. Newcastle upon Tyne, 30 June 1873 – 30 June 1911 | ||||||||||||
D/Co section 03 | Shotley Bridge Iron Company Limited | D/Co 69 | ||||||||||||
D/Co section 01 | Company administration | |||||||||||||
D/Co | Minutes | |||||||||||||
D/Co 69/1 | Directors’ minutes | |||||||||||||
D/Co 69/1/1 | 1 volume | Directors’ minutes, 29 July 1863 – 8 October 1866 | ||||||||||||
D/Co 69/2 | Minutes of General meetings | |||||||||||||
D/Co 69/2/1 | 1 volume | Minutes of General meetings, 29 July 1863 – 24 October 1866 | ||||||||||||
D/Co section 04 | New Jarrow Steel Company Limited | D/Co 52 | ||||||||||||
D/Co section 01 | Company structure and administration | |||||||||||||
D/Co | Seal books | |||||||||||||
D/Co 52/4 | 1 volume | Seal book no. 1, 21 July 1938 – 5 October 1948 | ||||||||||||
D/Co section 02 | Financial records | |||||||||||||
D/Co 52/5 | Balance sheets | |||||||||||||
D/Co 52/5/1 | 3 papers, printed | Balance sheet and trading account, 31 March 1946 | ||||||||||||
D/Co 52/5/2 | 2 papers, printed | Balance sheet and trading account, 1 June 1948 | ||||||||||||
D/Co 52/6 | Financial reports | |||||||||||||
D/Co 52/6 | 1 paper, printed | Directors’ report on the company’s finances, 21 August 1939 | ||||||||||||
D/Co section 03 | Company strategy | |||||||||||||
D/Co 52/7 | 1 paper, printed | Memo from Bates to Ralph Alsop regarding rent of ‘Slag Heap Site’ for Jarrow Steelworks and how it affected leases with Jarrow Shipbreaking Co. Ltd, Jarrow Metals Co. Ltd and the Admiralty, 7 November 1942 | ||||||||||||
D/Co 52/8 | 1 file | Notes on development of the New Jarrow Steel Company 1938-1945, 28 May 1945 [author unknown, probably Bates] | ||||||||||||
D/Co 52/9 | 1 paper, printed | Note by Bates to Ralph Alsop regarding the Admiralty ceasing the repair of destroyers at the Graving Dock, Jarrow and what that means for Palmers Hebburn and other companies in the area, 16 April 1946 | ||||||||||||
D/Co section 04 | Photographs | |||||||||||||
D/Co 52/10 | 1 volume | Photographic album of Jarrow Works, 6 November 1938 – 25 April 1941 Includes photographs of damage to the power house caused by German mine on 25 April 1941 Some of the photographs were processed by E. E. Jeavons and Co. Ltd, Civil Engineering Contractors. Tipton, Staffordshire | ||||||||||||
D/Co section 05 | The Consett Marketing Company Limited | D/Co 70 | ||||||||||||
D/Co section 01 | Company administration | |||||||||||||
D/Co | Minutes | |||||||||||||
D/Co 70/1 | 1 volume | Minute book (indexed), 29 November 1932 – 2 December 1958 | ||||||||||||
D/Co section 06 | New Brancepeth Colliery Company Limited | D/71 | ||||||||||||
D/Co | Company structure and administration | |||||||||||||
D/Co | Articles of Association | |||||||||||||
D/Co 71/1 | 1 volume | Articles of Association of New Brancepeth Colliery Company Limited and certificate of incorporation of Cochrane and Company Limited, 24 December 1889 Volume includes also special resolutions for both companies, December 1901-May 1934 | ||||||||||||
D/Co | Minutes | |||||||||||||
D/Co 71/2 | 1 volume | Directors’ minutes, 30 January 1935 – 9 August 1954 | ||||||||||||
D/Co section 07 | Trimdon Coal Company Limited | D/Co 72 | ||||||||||||
D/Co section 01 | Company structure and administration | |||||||||||||
D/Co 72/1 | Articles of Association and special resolutions | |||||||||||||
D/Co 72/1/1 | 1 booklet, printed | Articles of Association of Trimdon Coal Company Limited and certificate of incorporation of Cochrane and Company Limited, 24 December 1921 Includes: special resolution of 28 April 1922 | ||||||||||||
D/Co 72/1/2 | 1 paper, printed | Special resolution of the Trimdon Coal Company Limited, 17 June 1921 originally enclosed with D/Co 714 | ||||||||||||
D/Co section 02 | Minutes | |||||||||||||
D/Co | Directors’ minutes | |||||||||||||
D/Co 72/2 | 1 volume | Directors’ minutes, 11 April 1912 – 21 April 1921 See also D/Co 73/2 and D/Co 73/4 | ||||||||||||
D/Co | Board and shareholders’ minutes | |||||||||||||
D/Co 72/3 | 1 volume | Board and shareholders’ minutes, 7 April 1921 – 24 September 1954 | ||||||||||||
D/Co section 03 | Shares | |||||||||||||
D/Co 72/4 | Certificates of registration | |||||||||||||
D/Co 72/4/1 | 1 paper | Certificate of registration of list of shareholders of Trimdon Coal Company Limited issued by the Companies’ Registration Office, London, 5 April 1913 originally enclosed with D/Co 717 | ||||||||||||
D/Co 72/4/2 | 1 paper | Certificate of registration of list of shareholders of Trimdon Coal Company Limited issued by the Companies’ Registration Office, London, 20 March 1916 originally enclosed with D/Co 717 | ||||||||||||
D/Co section 08 | Wingate Coal Company Ltd | D/Co 73 | ||||||||||||
D/Co section 01 | Company structure and administration | |||||||||||||
D/Co section 01 | Memorandum and Articles of Association | D/Co 73/1 | ||||||||||||
D/Co 73/1/1 | 1 booklet, printed | Memorandum and Articles of Association of Wingate Coal Company Limited, 29 May 1909 | ||||||||||||
D/Co 73/1/2 | 1 paper, printed | Special resolution to the Articles of Association, 9 April 1926 originally enclosed with D/Co 73/1 | ||||||||||||
D/Co section 02 | Minutes | |||||||||||||
D/Co | Directors’ minutes | |||||||||||||
D/Co 73/2 | 1 volume | Directors’ meetings minutes (indexed), 12 April 1909 – 9 August 1954 See also D/Co 72/2 and D/Co 73/4 | ||||||||||||
D/Co | Shareholders’ minutes | |||||||||||||
D/Co 73/3 | 1 volume | Shareholders minute book, 25 June 1909 – 24 September 1954 | ||||||||||||
D/Co | Joint minutes | |||||||||||||
D/Co 73/4 | 1 paper, printed | Joint minutes of New Brancepeth Colliery Company Limited, Trimdon Coal Company Limited and Wingate Coal Company Limited, 10 August 1954 Originally enclosed in D/Co 73/2 See also D/Co 72/2 and D/Co 73/2 | ||||||||||||
D/Co section 02 | Production | |||||||||||||
D/Co 73/5 | 5 papers, printed | Proposed electrification of Wingate Colliery with financial forecast for Wingate and Trimdon Companies for year ending 30 September 1938, 10 December 1937 originally enclosed with D/Co 73/2 | ||||||||||||
D/Co section 15 | Coal industry organisations | |||||||||||||
D/Co 74 | Durham Coal Owners Association | see also D/DCOA | ||||||||||||
D/Co section 01 | Minutes | |||||||||||||
D/Co 74/1 | Auckland District Committee | |||||||||||||
D/Co 74/1/1 | 2 papers, printed | Minutes of Committee meetings, 2 June 1923 | ||||||||||||
D/Co 74/1/2 | 2 papers, printed | Minutes of Committee meetings, 21 September 1923 | ||||||||||||
D/Co 74/2 | East District Committee | |||||||||||||
D/Co 74/2/1 | 2 papers, printed | Minutes of Committee meetings, 1 June 1923 | ||||||||||||
D/Co 74/2/2 | 2 papers, printed | Minutes of Committee meetings, 21 September 1923 | ||||||||||||
D/Co 74/3 | North District Committee | |||||||||||||
D/Co 74/3/1 | 3 papers, printed | Minutes of Committee meetings, 4 June 1923 | ||||||||||||
D/Co 74/3/2 | 3 papers, printed | Minutes of Committee meetings, 21 September 1923 | ||||||||||||
D/Co 74/4 | Board of Conciliation | |||||||||||||
D/Co 74/4/1 | 1 paper, printed | Minutes of ordinary meetings, 8 May 1920 | ||||||||||||
D/Co 74/4/2 | 1 paper, printed | Minutes of ordinary meetings, 3 December 1920 | ||||||||||||
D/Co 74/5 | District Board for the Coal Industry of Durham | |||||||||||||
D/Co 74/5/1 | 2 papers, printed | District Board minutes, 30 August 1921 | ||||||||||||
D/Co 74/5/2 | 4 papers, printed | District Board minutes, 1 November 1921 | ||||||||||||
D/Co section 02 | Reports | D/Co 74/6 | ||||||||||||
D/Co 74/6 | 2 papers, printed | Accidents Committee report, 13 January 1921 | ||||||||||||
D/Co 74/7 | 1 booklet, printed | Reports of committees, 4 March 1921 | ||||||||||||
D/Co 74/8 | 1 booklet, printed | Statement showing average number of days worked by the collieries 1896 – 1921, n.d. [c. 1921] | ||||||||||||
D/Co section 03 | Wages | |||||||||||||
D/Co 74/18 | 1 paper, printed | Schedule with wages for underground workers, December 1926 | ||||||||||||
D/Co section 01 | Ascertainments and schedules | |||||||||||||
D/Co 74/9 | 1 booklet | Schedule of wages and selling prices from December 1871 to June 1920, n.d. [c. June 1920] | ||||||||||||
D/Co 74/10/1 | 3 papers, printed | Schedule with results of accountants’ ascertainments for wages purposes from December 1921 to March 1926, n.d. [c. 1926] | ||||||||||||
D/Co 74/10/2 | 1 paper, printed | Ascertainments of rates and wages in coal industry in County Durham, 4 May 1926 | ||||||||||||
D/Co 74/10/3 | 1 paper, printed | Ascertainments of rates and wages in coal industry in County Durham, 1 June 1926 | ||||||||||||
D/Co 74/10/4 | 1 booklet, printed | Schedule with results of accountants’ ascertainments for wages purposes from January 1927 to May 1928, May 1928 | ||||||||||||
D/Co section 02 | Coke oven rates | D/Co 74/11 Rates paid to workers for various jobs in coke oven works belonging to Consett Iron Company. | ||||||||||||
D/Co 74/11/1 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, July 1889 | ||||||||||||
D/Co 74/11/2 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, December 1889 | ||||||||||||
D/Co 74/11/3 | 2 papers | Coke oven rates at Garesfield and Derwenthaugh, January and March 1890 | ||||||||||||
D/Co 74/11/4 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, March 1890 | ||||||||||||
D/Co 74/11/5 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, December 1890 | ||||||||||||
D/Co 74/11/6 | 1 paper | Coke oven rates at Garesfield and Derwenthaugh, January 1891 | ||||||||||||
D/Co 74/11/7 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, June 1892 | ||||||||||||
D/Co 74/11/8 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, March 1893 | ||||||||||||
D/Co 74/11/9 | 1 paper | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, October 1893 | ||||||||||||
D/Co 74/11/10 | 2 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, October 1895 | ||||||||||||
D/Co 74/11/11 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park and Garesfield, August 1897 | ||||||||||||
D/Co 74/11/12 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park and Garesfield, May 1898 | ||||||||||||
D/Co 74/11/13 | 1 paper | Coke Oven rates at Garesfield, October 1898 | ||||||||||||
D/Co 74/11/14 | 2 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood and Langley Park, November 1898 | ||||||||||||
D/Co 74/11/15 | 1 paper | Coke oven rates at Chopwell, January 1899 | ||||||||||||
D/Co 74/11/16 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, April 1899 | ||||||||||||
D/Co 74/11/17 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, July 1899 | ||||||||||||
D/Co 74/11/18 | 3 papers | Coke Oven rates at Consett, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, October 1899 | ||||||||||||
D/Co 74/11/19 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, November 1899 | ||||||||||||
D/Co 74/11/20 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, February 1900 | ||||||||||||
D/Co 74/11/21 | 1 paper | Coke Oven rates at Consett, Delves Brick Works, Westwood, Langley Park, Garesfield and Chopwell, April 1900 | ||||||||||||
D/Co 74/11/22 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, May 1900 | ||||||||||||
D/Co 74/11/23 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, August 1900 | ||||||||||||
D/Co 74/11/24 | 3 papers | Coke Oven rates at Consett, Bradley, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, November 1900 | ||||||||||||
D/Co 74/11/25 | 2 papers | Coke Oven rates at Consett, Delves Brick Works, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, February 1901 | ||||||||||||
D/Co 74/11/26 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, May 1901 | ||||||||||||
D/Co 74/11/27 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, August 1901 | ||||||||||||
D/Co 74/11/28 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, November 1901 | ||||||||||||
D/Co 74/11/29 | 4 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, February 1902 | ||||||||||||
D/Co 74/11/30 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, May 1902 | ||||||||||||
D/Co 74/11/31 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, August 1902 | ||||||||||||
D/Co 74/11/32 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, February 1903 | ||||||||||||
D/Co 74/11/33 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, May 1903 | ||||||||||||
D/Co 74/11/34 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, August 1903 | ||||||||||||
D/Co 74/11/35 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, February 1904 | ||||||||||||
D/Co 74/11/36 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Garesfield and Chopwell, May 1904 | ||||||||||||
D/Co 74/11/37 | 1 paper | Coke Oven rates at Consett, Delves, Medomsley and Langley Park, November 1904 | ||||||||||||
D/Co 74/11/38 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Langley Park, Westwood, Garesfield and Chopwell, February 1906 | ||||||||||||
D/Co 74/11/39 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, August 1906 | ||||||||||||
D/Co 74/11/40 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, November 1906 | ||||||||||||
D/Co 74/11/41 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, February 1907 | ||||||||||||
D/Co 74/11/42 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, May 1907 | ||||||||||||
D/Co 74/11/43 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, August 1907 | ||||||||||||
D/Co 74/11/44 | 3 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, November 1907 | ||||||||||||
D/Co 74/11/45 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, February 1908 | ||||||||||||
D/Co 74/11/46 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, August 1908 | ||||||||||||
D/Co 74/11/47 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, November 1908 | ||||||||||||
D/Co 74/11/48 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, February 1909 | ||||||||||||
D/Co 74/11/49 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, January 1910 | ||||||||||||
D/Co 74/11/50 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, May 1910 | ||||||||||||
D/Co 74/11/51 | 1 paper | Coke Oven rates at Garesfield and Chopwell, December 1910 | ||||||||||||
D/Co 74/11/52 | 1 paper | Coke Oven rates at Consett, Delves, Medomsley, Westwood and Langley Park, January 1911 | ||||||||||||
D/Co 74/11/53 | 1 paper | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, March 1911 | ||||||||||||
D/Co 74/11/54 | 1 paper | Coke Oven rates at Garesfield and Chopwell, April 1911 | ||||||||||||
D/Co 74/11/55 | 2 papers | Coke Oven rates at Consett, Delves, Medomsley, Westwood, Langley Park, Garesfield and Chopwell, August 1911 | ||||||||||||
D/Co section 03 | Reports on wages | |||||||||||||
D/Co 74/12 | 1 paper | Wages due to coke fillers at Garesfield, May 1891 | ||||||||||||
D/Co 74/13/1 | 1 file | Reports on wages, 14 June 1892- 4 November 1916 | ||||||||||||
D/Co 74/13/2 | 1 file | Reports on wages, 1 February 1921 – 28 November 1925 | ||||||||||||
D/Co 74/14 | 2 papers, printed | Report on cokemen’s wages, 16 November 1921 | ||||||||||||
D/Co section 04 | Coke weighing | |||||||||||||
D/Co 74/15 | 8 papers | Coke weighing results at Consett Coke Yard, April 1900 – October 1902 | ||||||||||||
D/Co section 05 | Lists of collieries | |||||||||||||
D/Co 74/16 | 1 paper, printed | List of coking collieries and representatives, 31 December 1920 | ||||||||||||
D/Co 74/17/1 | 1 paper, printed | List of collieries of the North, East and Auckland Districts with names of the representatives, February 1921 | ||||||||||||
D/Co 74/17/2 | 1 paper, printed | List of collieries of the North, East and Auckland Districts with names of the representatives, April 1921 | ||||||||||||
D/Co 74/17/3 | 1 paper, printed | List of collieries of the North, East and Auckland Districts with names of the representatives, May 1921 | ||||||||||||
D/Co 75 | Durham and Northumberland Coal Owners’ Association | |||||||||||||
D/Co section 01 | Minutes | |||||||||||||
D/Co 75/1 | 4 papers, printed | Minutes of joint general meeting, 5 February 1921 | ||||||||||||
D/Co section 02 | Reports | |||||||||||||
D/Co 75/2 | 1 paper, printed | Report on meeting with the National Board on miners wages, 9 October 1922 | ||||||||||||
D/Co 75/3 | 1 paper, printed | Reports from the Mining Association of Great Britain after accidents involving cages and winds in Blackwell Colliery and Pleasley Colliery, Derbyshire and Cambrian Navigation Colliery, Glamorganshire [Glamorgan], 13 December 1922 | ||||||||||||
D/Co section 03 | Trade statistics | D/Co 75/4 | ||||||||||||
D/Co 75/4/1 | 1 booklet, printed | Trade statistics, January 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/2 | 1 booklet, printed | Trade statistics, February 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/3 | 1 booklet, printed | Trade statistics, March 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/4 | 1 booklet, printed | Trade statistics, April 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/5 | 1 booklet, printed | Trade statistics, May 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/6 | 1 booklet, printed | Trade statistics, June 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/7 | 1 booklet, printed | Trade statistics, July 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/8 | 1 booklet, printed | Trade statistics, August 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/9 | 1 booklet, printed | Trade statistics, September 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/10 | 1 booklet, printed | Trade statistics, October 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/11 | 1 booklet, printed | Trade statistics, November 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/12 | 1 booklet, printed | Trade statistics, December 1924 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/13 | 1 booklet, printed | Trade statistics, January 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/14 | 1 booklet, printed | Trade statistics, February 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/15 | 1 booklet, printed | Trade statistics, March 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/16 | 1 booklet, printed | Trade statistics, April 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/17 | 1 booklet, printed | Trade statistics, May 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/18 | 1 booklet, printed | Trade statistics, June 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/19 | 1 booklet, printed | Trade statistics, July 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/20 | 1 booklet, printed | Trade statistics, August 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/21 | 1 booklet, printed | Trade statistics, September 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/22 | 1 booklet, printed | Trade statistics, October 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/23 | 1 booklet, printed | Trade statistics, November 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/24 | 1 booklet, printed | Trade statistics, December 1925 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/25 | 1 booklet, printed | Trade statistics, January 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/26 | 1 booklet, printed | Trade statistics, February 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/27 | 1 booklet, printed | Trade statistics, March 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/28 | 1 booklet, printed | Trade statistics, April 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/29 | 1 booklet, printed | Trade statistics, May 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/30 | 1 booklet, printed | Trade statistics, June 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/31 | 1 booklet, printed | Trade statistics, July 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/32 | 1 booklet, printed | Trade statistics, August 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/33 | 1 booklet, printed | Trade statistics, September 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/34 | 1 booklet, printed | Trade statistics, October 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/35 | 1 booklet, printed | Trade statistics, November 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/36 | 1 booklet, printed | Trade statistics, December 1926 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/37 | 1 booklet, printed | Trade statistics, January 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/38 | 1 booklet, printed | Trade statistics, February 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/39 | 1 booklet, printed | Trade statistics, March 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/40 | 1 booklet, printed | Trade statistics, April 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/41 | 1 booklet, printed | Trade statistics, May 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/42 | 1 booklet, printed | Trade statistics, June 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/43 | 1 booklet, printed | Trade statistics, 30 June 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/44 | 1 booklet, printed | Trade statistics, July 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/45 | 1 booklet, printed | Trade statistics, August 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/46 | 1 booklet, printed | Trade statistics, September 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/47 | 1 booklet, printed | Trade statistics, October 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/48 | 1 booklet, printed | Trade statistics, November 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/49 | 1 booklet, printed | Trade statistics, December 1927 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 75/4/50 | 1 booklet, printed | Trade statistics, March 1921 Provides average number of days worked in collieries, tons of exported coal and coke, changes in rates of wages etc. | ||||||||||||
D/Co 76 | North of England United Coal Trade Association | |||||||||||||
D/Co 76/1 | 4 papers, printed | Report on Workmen’s Compensation Bill, 28 May 1923 | ||||||||||||
D/Co 77 | Representatives of Collieries Owning Private Staithes and of Dock Authorities on the North East Coast | |||||||||||||
D/Co 77/1section 01 | Minutes | |||||||||||||
D/Co 77/1/1 | 2 papers, printed | Minutes, 27 March 1923 | ||||||||||||
D/Co 77/1/2 | 1 paper, printed | Minutes, 27 September 1923 | ||||||||||||
D/Co 77/1/3 | 2 papers, printed | Minutes, 20 December 1923 |
Terms
Term | Description |
---|