• Skip to primary navigation
  • Skip to main content
  • collections@thestorydurham.org
DRO logo

Durham Record Office

Durham County Record Office: the official archive service for County Durham and Darlington

  • About us
    • Projects
    • What we do
    • News
    • Friends of Durham County Record Office (FODCRO)
    • Governance
    • Policies
  • Our records
    • Coal mining and Durham collieries
    • Durham Light Infantry Archives
    • Information guides
    • Maps
    • Picture Gallery
  • Ask us
  • Family history
    • Birth, marriage and death records
    • Census records
    • Parish registers
    • Place names index
    • Nonconformist Church Registers
    • Wills
    • A to Z of other family history sources
  • Learning Zone
    • The Story of Jimmy Durham
    • Crook
    • Durham Market Place
    • Arts Award
  • Exhibitions
    • โ€˜Almost too horrible for wordsโ€™ โ€“ the liberation of Belsen concentration camp, 1945
    • โ€˜Marvellous Diggersโ€™ โ€“ The 1st Battalion DLI in Korea, 1952-53
    • โ€˜Adventurers and Piratesโ€™ โ€“ Hetton Coal Company, 1820
    • Looking back at Consett Steel Works
  • Shop
    • Apply for quick search
    • Apply for research service
    • Order and pay for copies
    • Fees and charges
    • Publications
  • Search Options
    • Search the catalogue
    • Search Church Registers
    • Search Durham Collieries
    • Search Durhamโ€™s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Lynesack and Softley Civil Parish

Reference: CP/LS Catalogue Title: Lynesack and Softley Civil Parish Area: Catalogue Category: Local Authority Records Description: 

Covering Dates: 1895-1983

Return to your search results
Related Information
  • Get help understanding and using this data

Catalogue Index

Use Expand image and Expanded image to reveal/hide the structure of the catalogue index (requires Javascript to be enabled in your internet browser options). Click to jump directly to information at a specific level of the catalogue.

  • Lynesack and Softley Civil Parish
    • Lynesack and Softley Parish Council (Ref: CP/LS)
    • Minutes (Ref: CP/LS section 01)
    • Annual meeting (Ref: CP/LS section 02)
    • Canteen Committee (Ref: CP/LS section 03)
    • Elected members (Ref: CP/LS section 04)
    • Financial records (Ref: CP/LS section 05)
    • Correspondence (Ref: CP/LS section 06)
    • Allotments (Ref: CP/LS section 07)
    • Bus stops and bus shelters (Ref: CP/LS section 08)
    • Fuel and lighting (Ref: CP/LS section 09)
    • Street lighting (Ref: CP/LS section 10)
    • Footpaths (Ref: CP/LS section 11)
    • Water supply (Ref: CP/LS section 12)
    • Charities (Ref: CP/LS section 13)
    • Census (Ref: CP/LS section 14)
    • Plans (Ref: CP/LS section 15)
    • Compilation of electoral registers (Ref: CP/LS section 16)
    • Jurors (Ref: CP/LS section 17)
    • Durham County Association of Parish Councils (Ref: CP/LS section 18)
    • National Association of Parish Councils (Ref: CP/LS section 19)
    • NALGO - National Association of Local Government Officers (Ref: CP/LS section 20)
    • Durham Miners Association (Ref: CP/LS section 21)
    • Miscellaneous (Ref: CP/LS section 22)

Catalogue Contents

Lynesack and Softley Parish Council (Ref: CP/LS)

Lynesack and Softley was a township of the Hamsterley chapelry of Auckland St Andrew parish until the creation of the parish of Lynesack St John in 1848
- part of the Auckland Poor Law Union 1834-1930
- a civil parish in 1866, with an elected council from 1894
- part of Auckland Rural Sanitary District 1875-1894
- part of Auckland Rural District 1894-1937
- part of Barnard Castle Rural District 1937-1974
- part of Teesdale District 1974-2009

Minutes (Ref: CP/LS section 01)

1-6, 243

Ref: CP/LS 1

Parish Council minute book, 1903 - 1915
(1 volume)

Ref: CP/LS 2

Parish Council minute book, including loose index at back, 1915 - 1933
(1 volume)

Ref: CP/LS 3

Parish Council minute book, including loose index at back, 1933 - 1943
(1 volume)

Ref: CP/LS 4

Parish Council minute book, including loose index at back and list of Councillors for the Butterknowle and Copley Wards at front, 1943 - 1950
(1 volume)

Ref: CP/LS 5

Parish Council minute book, including loose index at back and printed procedure as to parish meetings at front, 1950 - 1958
(1 volume)

Ref: CP/LS 6

Parish Council Minute Book, including printed procedure as to parish meetings at front, 1958 - 1967
(1 volume)

Ref: CP/LS 243

Minute book of parish council meetings, 17 July 1967 - 2 September 1974
(1 volume, rexine half-bound)

Annual meeting (Ref: CP/LS section 02)

20-23

Ref: CP/LS 20

Blank notices of Annual Meeting of Parish Council, n.d. [1890s]
(1 note book, paper)

Ref: CP/LS 21

Notices of Annual parish meetings and meetings to elect councillors etc., 1935 - 1946
(paper, 9 posters)

Ref: CP/LS 22

Blank circular notice of a rneeting of the Parish Council, n.d. [1960s]
(paper, 1 folio)

Ref: CP/LS 23

Copy letters indicating change of parish officials (Clerk and Superintendent of Lynesack Cemetery), 4 March 1975
(paper, 3 folios)

Canteen Committee (Ref: CP/LS section 03)

24-25

Ref: CP/LS 24

Canteen Committee minute book, 3 August - 15 November 1926 Including: canteen bills, September 1926; Durham County Council Education Committee pamphlet Provision of meals for school-children; free meals account, 15 December 1926; letter concerning purchase of 12 gallon boiler, 17 August 1926
(1 notebook, paper, 8 folios)

Ref: CP/LS 25

School Canteen weekly accounts and vouchers, 2 December 1921 - 18 January 1922
(paper, 43 folios)

Elected members (Ref: CP/LS section 04)

7-19, 244-245

Ref: CP/LS 7

Declarations of Acceptance of Office by parish councillors, 1895 - 1909
(1 volume, printed forms)

Ref: CP/LS 8

Declarations of Acceptance of Office by parish councillors, 1910 - 1952
(1 volume, printed forms)

Ref: CP/LS 9

Declarations of Acceptance of Office by parish councillors, 1953 - 1973
(1 volume, printed forms)

Ref: CP/LS 10

File of circulars and posters concerning election of parish councillors and proceedings at parish meetings, 1922
(1 file, paper, 11 folios)

Ref: CP/LS 11

Home Office circulars concerning alteration of rules for Local Government Elections and election of parish councillors, 18 February 1925
(1 file, paper, 18 folios)

Ref: CP/LS 12

Home Office circulars concerning election of parish councillors and proceedings at parish meetings, 8 February 1928
(1 file, paper, 8 folios)

Ref: CP/LS 13

Poster concerning offences in relation to nomination papers (for election of parish councillors), n.d. [1930's]
(paper, 1 poster)

Ref: CP/LS 14

Letter enclosing: circular letter incorporating declaration of acceptance of office, 25 February 1955; notice of result of election of parish councillors, 9 May 1967; notes for councillors, n.d.
(paper, 5 folios)

Ref: CP/LS 15

Material relating to Parish Council elections 1973 and Non Metropolitan Council elections June 1973 Including: The Candidates Guide, nomination papers, notice of election of District and Parish Councillors for Teesdale District
(paper, 8 folios, 1 poster)

Ref: CP/LS 16

Nomination paper of James Simpson for election as Parish Councillor, 7 June 1973
(paper, 1 folio)

Ref: CP/LS 17

Notice of election of County Councillor for Witton-le-Wear Electoral Division, 15 January 1933
(paper, 1 poster)

Ref: CP/LS 18

Notices of elections to fill casual vacancies on Barnard Castle Rural District Council, 1937 - 1938
(paper, 2 posters)

Ref: CP/LS 19

Notice of results of election of Barnard Castle Rural District Councillors, 1937
(paper, 1 poster)

Ref: CP/LS 244

Notices to D.W. Armstrong, J. Kellett, M. Makepeace, N. Mott, B. Nelson and R. Wearmouth, from the Chief Executive and Clerk of Teesdale District Council, informing them that they have been elected as parish councillors for the Butterknowle ward in the parish of Lynesack and Softley, 6 May 1976
(1 file)

Ref: CP/LS 245

Notices to A.S. Hurst, E. Morton, K. Redfearn, G.K. Robinson and J. Simpson from the Chief Executive and Clerk of Teesdale District Council, informing them that they have been elected as parish councillors for the Copley Lane ward in the parish of Lynesack and Softley, 6 May 1976
(1 file)

Financial records (Ref: CP/LS section 05)

104-150, 299-305, 307

Ref: CP/LS 104

Cash book, March 1895 - March 1918
(1 volume)

Ref: CP/LS 105

Treasurer's account book, March 1895 - March 1919
(1 volume)

Ref: CP/LS 106

Receipt and payment book, including overseers contribution and general accounts (with a note that it is not for audit but for own use), March 1895 - March 1929
(1 volume)

Ref: CP/LS 107

Receipt and payment account book, March 1918 - March 1930
(1 volume)

Ref: CP/LS 108

Receipt and payment account book, March 1931 - March 1948
(1 volume)

Ref: CP/LS 109

Receipt and payment account book, March 1949 - March 1971
(1 volume)

Ref: CP/LS 110

Supplemental Valuation list for township of Lynesack and Softley, October 1897 - September 1911
(1 volume)

Ref: CP/LS 111

Auckland Union collecting and deposit book for township of Lynesack and Softley, June 1912 - March 1913
(1 volume)

Ref: CP/LS 112

Poor rate book for township of Lynesack and Softley, for rate made October 1914
(1 volume, outsize)

Ref: CP/LS 113

Poor rate book for township of Lynesack and Softley for rate made 15 October 1915
(1 volume, outsize)

Ref: CP/LS 114

Circular letter from the Association of Rate Collectors and Assistant Overseers concerning completion of forms and July meeting of the County Branch, 23 June 1921
(paper, 1 folio)

Ref: CP/LS 115

Circular letters from Registration Officers Dept., Durham, concerning travelling expenses and remuneration of assistant overseers, April 1922 and May 1926
(paper, 2 folios)

Ref: CP/LS 116

Receipt book for applications for use of Lynesack and Softley parish hall, November 1919 - May 1927
(1 volume)

Ref: CP/LS 117

Rough account book for the "10 a/c" and "2 a/c", 1915
(1 notebook)

Ref: CP/LS 118

Weekly account book and list of members (society unknown), 22 September - 15 December 1916; also includes cash in gifts, goods, and expenditure in goods, June - December 1921; and earnings 1921
(1 volume)

Ref: CP/LS 119

Account book of takings for the shop and billiards account, 1925 - 1930
(1 notebook)

Ref: CP/LS 120

Account book of income and expenditure of "scholars and non-scholars", also including alphabetical list of names and addresses, 13 August - 26 November 1926
(1 notebook)

Ref: CP/LS 121

Lynesack and Softley Land Fertility Scheme account book, August 1932 - 1947
(1 volume)

Ref: CP/LS 122

Rent, rates repairs and mortgages account book, 1934 - 1947
(1 volume)

Ref: CP/LS 123

Cash receipt book, December 1940 - February 1944
(1 booklet)

Ref: CP/LS 124

Financial statement of Lynesack and Softley Parish Council for year ending 31 March 1916
(1 volume, printed form)

Ref: CP/LS 125

Financial statements of Lynesack and Softley Parish Council for years ending 31 March 1928 - 31 March 1939
(1 volume, printed form)

Ref: CP/LS 126

Financial statements of Lynesack and Softley Parish Council for years ending 31 March 1940 - 31 March 1949
(1 volume, printed form)

Ref: CP/LS 127

Financial statements of Lynesack and Softley Parish Council for years ending 31 March 1950 - 31 March 1959
(1 volume, printed form)

Ref: CP/LS 128

Financial statements of Lynesack and Softley Parish Council for years ending 31 March 1960 - 31 March 1969
(1 volume, printed form)

Ref: CP/LS 129

Financial statement of Lynesack and Softley Parish Council for year ending 31 March 1961 only (other forms are blank)
(1 volume, printed form)

Ref: CP/LS 130

Register of precepts to Barnard Castle Rural District Council for expenses, 1 April 1943 - 1 April 1958
(1 volume, printed form)

Ref: CP/LS 131

Rough accounts for workmens wages, for Barnard Castle Rural District Council, n.d. [1960's]
(paper, 15 folios)

Ref: CP/LS 132

Bank Pass book for account of Lynesack and Softley Parish Council for Butterknowle, with The Bank of Liverpool and Martins Ltd., Barnard Castle Branch, May 1927 - June 1936
(1 volume)

Ref: CP/LS 133

Book of cheque stubs for Martins Bank Ltd., March 1933 - March 1936
(1 booklet)

Ref: CP/LS 134

Book of cheque stubs for Martins Bank Ltd., October/November 1939
(1 booklet)

Ref: CP/LS 135

Receipts for bills and associated papers, 8 February 1935 - 27 March 1942
(paper, 172 folios)

Ref: CP/LS 136

Accounts vouchers for year ending 3 March 1945
(1 file, paper)

Ref: CP/LS 137

Accounts vouchers for year ending 31 March 1947
(1 file, paper)

Ref: CP/LS 138

Accounts vouchers for year ending 31 March 1948
(1 file, paper)

Ref: CP/LS 139

Accounts vouchers for year ending 31 March 1949
(1 file, paper)

Ref: CP/LS 140

Accounts vouchers for year ending 31 March 1951
(1 file, paper)

Ref: CP/LS 141

Accounts vouchers for year ending 31 March 1952
(1 file, paper)

Ref: CP/LS 142

Accounts vouchers for year ending 31 March 1953
(1 file, paper)

Ref: CP/LS 143

Accounts vouchers for year ending 31 March 1954
(1 file, paper)

Ref: CP/LS 144

Accounts vouchers for year ending 31 March 1955
(1 file, paper)

Ref: CP/LS 145

Accounts vouchers for year ending 31 March 1956
(1 file, paper)

Ref: CP/LS 146

Accounts vouchers for year ending 31 March 1957
(1 file, paper)

Ref: CP/LS 147

Accounts vouchers for year ending 31 March 1958
(1 file, paper)

Ref: CP/LS 148

Accounts vouchers for year ending 31 March 1959
(1 file, paper)

Ref: CP/LS 149

Accounts vouchers for year ending 31 March 1960
(1 file, paper)

Ref: CP/LS 150

Accounts vouchers for year ending 31 March 1961
(1 file, paper)

Ref: CP/LS 299

Financial statement book for receipts and payments, 31 March 1920 - 31 March 1978
(1 volume, rexine half-bound)

Ref: CP/LS 300

Financial statement for Lynesack and Softley Parish Council, receipts and payments for the year ended, 31 March1975
(1 paper)

Ref: CP/LS 301

Financial statement for Lynesack and Softley Parish Council, receipts and payments for the year ended 31 March 1978
(1 paper)

Ref: CP/LS 302

Statement of income and expenditure, 1978-9
(4 papers)

Ref: CP/LS 303

Financial statement for Lynesack and Softley Parish Council, receipts and payments for the year ended 31 March 1983
(1 paper)

Ref: CP/LS 304

Nine audited receipt and payment account books, 31 March 1971 - 31 March 1976
(1 volume, cloth bound)

Ref: CP/LS 305

Counterfoil precept book (Rating and Valuation Acts 1925-1955) of precepts payable to Barnard Castle Rural Dictrict Council, 1 April 1960 - 1 April 1979
(1 volume, card bound)

Ref: CP/LS 307

Register of sundry rents, 31 March 1920 - 31 March 1981
(1 volume, leather half-bound)

Correspondence (Ref: CP/LS section 06)

75-103

Ref: CP/LS 75

General correspondence and associated papers, 1923 - 1936 [These were originally on a file and have been kept in the order in which they were found]
(paper, 511 folios, 2 booklets)

Ref: CP/LS 76

General correspondence and associatedpapers, 1935 - 1947 [These were originally on a file and have been kept in the order in which they were found]
(paper, 625 folios, 7 booklets)

Ref: CP/LS 77

General correspondence and associated papers, 1938 - 1943 [These were originally on a file and have been kept in the order in which they were found]
(paper, 241 folios, 7 booklets)

Ref: CP/LS 78

General correspondence - copy letters out, April 1939 - February 1940
(1 volume)

Ref: CP/LS 79

General correspondence - copy letters out, July 1940 - October 1941
(1 volume)

Ref: CP/LS 80

General correspondence - copy letters out, November 1941 - July 1942
(1 volume)

Ref: CP/LS 81

General correspondence - copy letters out, August 1942 - February 1944
(1 volume)

Ref: CP/LS 82

General correspondence - copy letters out, March 1944 - November 1945
(1 volume)

Ref: CP/LS 83

General correspondence - copy letters out, November 1945 - April 1946
(1 volume)

Ref: CP/LS 84

General correspondence and associated papers, March 1947 - March 1948
(paper, 183 folios, 8 booklets)

Ref: CP/LS 85

General correspondence and associated papers, 1948
(1 file, paper)

Ref: CP/LS 86

General correspondence and associated papers, March 1951 - August 1952
(1 file, paper)

Ref: CP/LS 87

General correspondence and associated papers, March 1955 - August 1956
(1 file, paper)

Ref: CP/LS 88

General correspondence and associated papers, August 1956 - January 1958
(1 file, paper)

Ref: CP/LS 89

General correspondence and associated papers, January 1958 - April 1960
(1 file, paper)

Ref: CP/LS 90

General correspondence and associated papers, January 1960 - August 1961
(paper, 284 folios)

Ref: CP/LS 91

General correspondence and associated papers, October 1961 - October 1963
(paper, 375 folios, 1 booklet)

Ref: CP/LS 92

General correspondence and associated papers, September 1963 - February 1964
(paper, 219 folios, 1 booklet)

Ref: CP/LS 93

General correspondence and associated papers, February - October 1965
(paper, 240 folios, 1 booklet)

Ref: CP/LS 94

General correspondence and associated papers, October 1965 - June 1967
(paper, 826 folios)

Ref: CP/LS 95

General correspondence and associated papers, August 1968 - March 1971
(paper, 1144 folios, 1 booklet)

Ref: CP/LS 96

General correspondence and associated papers, January - May 1971 (paper, 344 folios, 15 booklets).

Ref: CP/LS 97

General correspondence, 18 - 20 October 1971
(paper, 2 folios)

Ref: CP/LS 98

General correspondence and associated papers, January - December 1972
(paper, 500 folios, 6 booklets)

Ref: CP/LS 99

General correspondence and associated papers, January - April 1973
(paper, 220 folios, 3 booklets)

Ref: CP/LS 100

General correspondence and associated papers, May 1973 - July 1974
(1 file, paper)

Ref: CP/LS 101

File containing: letter from Coalfields Distress Committee to E. Bland concerning closure of scheme, 15 January 1931; notes on registration expenses, 1925 - 1927; circulars from Registry Officers Dept., Durham, 1927 - 1928; blank application form for an allotment, n.d.; circular letter enclosing forms for ordering seed etc., 18 February 1931; order forms for stationary etc., n.d.
(paper, 20 folios)

Ref: CP/LS 102

Correspondence with Henry Walker & Son Ltd., Newcastle and George Waine & Co. Ltd., Bishop Auckland, Plumbers and Heating Engineers, concerning installation of Belplex Range, together with literature concerning fixture and use, and bills from Waine & Co., 1939
(paper, 5 folios, 4 cards, 4 booklets)

Ref: CP/LS 103

Invoice book containing draft letters from E. Bland (Clerk to Parish Council) concerning rent, water supply, title deeds etc., June - September 1942
(1 notebook)

Allotments (Ref: CP/LS section 07)

151-159, 246-247, 306

Ref: CP/LS 151

Register of let and unlet allotments, 1917 - 1923, also including lease between Robert Turnbull/Ralph Denham of Copley Bent Farm and Parish Council for an allotment at Copley Lane (with sketch plan), 10 June 1918, and lease between William Chapman of Copley Lane and Parish Council for an allotment at The Three Horse Shoes (with sketch plan), 11 May 1921
(1 volume, paper, 6 folios)

Ref: CP/LS 152

Allotments rent book including situation of allotments and names of tenants, 31 March 1918 - 31 March 1923
(1 volume, printed form)

Ref: CP/LS 153

Allotments rent book for Copley, Butterknowle and Quarry Lane, 31 March 1923 - 31 March 1929
(1 volume, printed form)

Ref: CP/LS 154

Allotments rent book, 31 March 1930 - 31 March 1941
(1 volume, printed form)

Ref: CP/LS 155

Allotments rent book, 31 March 1942 - 31 March 1954
(1 volume, printed form)

Ref: CP/LS 156

Correspondence from County Durham Agricultural Executive Committee concerning claims and complaints for allotments etc., February 1918 - October 1921
(paper, 36 folios)

Ref: CP/LS 157

Circular letters etc. from Central Committee of Allotment Gardens for the Unemployed concerning yield, February - November 1944 and October 1946
(paper, 18 folios, 31 cards)

Ref: CP/LS 158

Correspondence concerning sale of Butterknowle allotments to Barnard Castle Rural District Council, including plan of area concerned, January - July 1973
(paper, 4 folios)

Ref: CP/LS 159

Blank application forms for allotment gardens for the unemployed, n.d.
(1 file, paper, 8 folios)

Ref: CP/LS 246

Letter to A.E. Bland, Clerk to the Lynesack and Softley Parish Council from W.I. Watson, solicitor, Barnard Castle, concerning Butterknowle allotment gardens and clarification of possessory title to Scroggy Bank, 1 August 1969 For enclosure see: CP/LS 247
(1 paper)

Ref: CP/LS 247

'An original plotting of an estate at Butterknowle in the township of Lynesack and Softley, the property of Mr. M.W. Tinkler, containing 18 acres, 2 rods and 33 perches', giving details of the area occupied by Mr. Pratman's trustees and their sub-tenants, n.d., [nineteenth century]
(1 plan, 51.5 cm. x 65 cm., ink and colour wash)

Ref: CP/LS 306

Allotments rent book, 31 March 1955 - 31 March 1973
(1 volume, rexine half-bound)

Bus stops and bus shelters (Ref: CP/LS section 08)

160-168, 285-287

Ref: CP/LS 160

Letter from W. Foster, Clerk to Bishop Auckland Rural District Council, to E. Bland, Clerk to the Parish Council, concerning meeting to discuss omnibus stopping places, 27 February 1935
(paper, 1 folio)

Ref: CP/LS 161

Circular letters from Parish Councils inviting tenders for erection of four bus shelters; particulars of site; list of people to whom they were sent; copies of plan of front and side elevation of shelters, not to scale, February 1968
(paper, 79 folios, 9 plans)

Ref: CP/LS 162

Tenders for erection of four bus shelters at Engine Inn, Festival Villas, Burnley Row, and the Slack, 1 - 23 February 1968; fixed price tender, 1968; plan of front and side elevation of proposed shelters, n.d. [1968]
(paper, 18 folios, 1 plan)

Ref: CP/LS 163

Large scale plans of proposed bus shelters showing front and end elevations, section, plan and section through end and back walls, by J.R. Atkinson, County Planning Officer, October 1965 No scales
(paper, 6 plans)

Ref: CP/LS 164

Detailed tracing of proposed bus shelters showing section and elevation, n.d. [1965] No scale
(1 tracing, 47 cm x 76 cm)

Ref: CP/LS 165

Detailed tracing of Romanby (Northallerton) bus shelters, showing section and elevation, 7 June 1966 No scale
(1 tracing, 51 cm x 75 cm)

Ref: CP/LS 166

Copies of site plan of bus shelter - typical detail showing plan, elevation and section, June 1966 Scale: 2 feet to 1 inch
(paper, 5 plans, 58 cm x 40 cm)

Ref: CP/LS 167

Copy plan, taken from an Ordnance Survey plan, showing bus stops marked A-F in Butterknowle, n.d. Scale: 25" to 1 mile [1:2500]
(paper, 1 plan, printed)

Ref: CP/LS 168

Site plan taken from Ordnance Survey plan showing bus stops at Surtees Arms Inn outside Butterknowle, n.d. Scale: 25" to 1 mile [1:2500]
(paper, 1 plan, printed)

Ref: CP/LS 285

Correspondence between George Dent and T.R. Tully, county engineer, and others, concerning the building of a bus shelter at Butterknowle, 2 June 1977 - 11 October 1983
(1 file)

Ref: CP/LS 286

Correspondence between George Dent and T.R. Tully, county engineer, and others, concerning the building of a bus shelter at Butterknowle, 2 June 1977 - 11 October 1983
(1 file)

Ref: CP/LS 287

Annotated plans for proposed bus shelter at Genburn Lane for Lynesack and Softley Parish, showing layout plan, elevation, section AA and site location, May 1982
(1 plan)

Fuel and lighting (Ref: CP/LS section 09)

169-170

Ref: CP/LS 169

Barnard Castle Rural District Council Fuel and Lighting Order, 1939, blank Notification of Registration of Consumers by a Licensed Merchant form, n.d.
(paper, 1 folio)

Ref: CP/LS 170

Barnard Castle Rural District Council Fuel and Lighting Order, 1939, blank Application for Registration of Controlled Premises with a Licensed Coal Merchant forms, n.d.
(paper, 1 folio)

Street lighting (Ref: CP/LS section 10)

171-174

Ref: CP/LS 171

Summary statistics from Parish Council in respect of street lighting, n.d. [post 1953]
(paper, 25 folios)

Ref: CP/LS 172

Copies taken from Ordnance Survey plans showing proposed electricity supply to following places: Haggerleases Station, Butterknowle; Haggerleases Farm etc., Butterknowle; High Cockfield, L.V. Network; Copley Lane Head L.V. Network; Copley Lodge L.V. Mains; Butterknowle South L.V. Network; Howle L.V. Network; Copley East L.V. Network; Bracken Hill; Butterknowle Network (including the Slack), 1957 Scale: 25" to 1 mile
(paper, 10 plans, printed)

Ref: CP/LS 173

Copies taken from Ordnance Survey plans showing positions of existing and proposed street lights for the following places: Woodland/Edge area (Sheet NZ0626-0726); Butterknowle/The Slack area (Sheet NZ 1025-1125); Lane Head/Epley/Howle area (Sheet NZ0825); Crawe Howle/South Side/High Wham area (Sheet NZ 1026), n.d. [1960's] Also includes list of existing light numbers, 27 November 1971 Scale: 25" to 1 mile
(paper, 4 plans, printed, 4 folios)

Ref: CP/LS 174

Copies taken from Ordnance Survey plans (1920's) showing positions of existing and proposed street lights for the following places: Woodland/Edge/Lane Head/Copley/Howle area; Butterknowle area (XLI.13 and 14); The Slack area; Howle/Butterknowle/Bracken Hill/Crawe Howle area; Copley Lodge/South Side area, 22 May 1972 Scale: 25" to 1 mile
(paper, 5 plans, printed)

Footpaths (Ref: CP/LS section 11)

175

Ref: CP/LS 175

Papers concerning footpath No. 72 including: certified resolution as to deputy clerk attending hearing; certified resolution as to submission of evidence; copy of footpath No. 72 schedule; letter from Councillor M.H. Kellett; signed statements of parishioners; evidence forms with copies of Ordnance Survey maps showing boundaries (Durham sheet XLI.10), scale: 6" to 1 mile, 1963 etc.
(1 file, paper, 18 folios)

Water supply (Ref: CP/LS section 12)

182-183

Ref: CP/LS 182

Suggested circular letter and clerks' further comments concerning water supply of Woodland, Copley and District, 14 December 1972
(paper, 59 folios)

Ref: CP/LS 183

Typescript list of names and addresses of those in arrears of General and Water Rate, compiled by Teesdale District Council for the parish of Barnard Castle (most names are crossed out), 6 December 1974
(paper, 8 folios)

Charities (Ref: CP/LS section 13)

176

Ref: CP/LS 176

Letter from Charity Commission to Clerk of the Council concerning Registration of Charities (enclosures mentioned were not found) 11 February 1963
(paper, 1 folio)

Census (Ref: CP/LS section 14)

181

Ref: CP/LS 181

Papers concerning the Census, 1966 including: Instructions for Census Enumerators, 1966; questions to be asked; lists of persons in the Copley and Butterknowle wards
(paper, 78 folios, 3 booklets)

Plans (Ref: CP/LS section 15)

184-199

Ref: CP/LS 184

Copy Ordnance Survey plan, Durham Sheet XL, Yorkshire (N.R.) parts of sheets IIA and V, showing Woodland, Eggleston and district, 1923 edition Scale: 6" to 1 mile
(paper, 1 plan, 74 cm x 104 cm)

Ref: CP/LS 185

Annotated copy of Ordnance Survey plan Durham Sheet XII.NW, showing Crake Scar Colliery, with boundaries marked in pencil, 1924 edition Scale: 6" to 1 mile
(paper, 1 plan, 57 cm x 42 cm)

Ref: CP/LS 186

Ground plan, survey of Cockfield, the property of Messrs. Rand and Lee with note that it is to be carefully preserved, September 1939 No scale
(paper, 1 plan, cardboard backed, 36 cm x 25 cm)

Ref: CP/LS 187

Copies of plan of proposed site for twelve bungalows, Stone Row, Butterknowle, by Surveyor's Dept., Barnard Castle Rural District Council, July 1963 Scale: 1:500
(paper, 3 plan, 59 cm x 38 cm)

Ref: CP/LS 188

Coloured plan of proposed site for twelve bungalows, Stone Row, Butterknowle, by A. Anderson for Barnard Castle Rural District Council, July 1963; also notice under section 16 of application for planning permission, 14 October 1963 Scale: 1:500
(paper, 1 plan, 59 cm x 38 cm, 2 folios)

Ref: CP/LS 189

Copy Ordnance Survey plan of proposed site for twelve bungalows at Stone Row, Butterknowle, by A. Anderson for Barnard Castle Rural District Council (taken from Durham sheet XII.10, 1921), scale: 1:500, October 1964; copies of Ordnance Survey plan showing sites for proposed bus stops in and around, Butterknowle, Copley and Woodland (taken from Durham sheet XII.10), scale: 25" to 1 mile, n.d.
(paper, 6 plans, 59 cm x 38 cm)

Ref: CP/LS 190

Photostat copies [taken from 20th Century Ordnance Survey plans] all of which are given a site number, of the following places: Festival Villas, [Butterknowle], scale: 1:500, 43 cm x 30 cm, n.d. (1 negative, 3 copies); Copley, no scale, n.d. (1 negative only); Butterknowle Village, scale: 25" to 1 mile, n.d. (1 negative, 1 copy); Cockfield Fell, scale: 25" to 1 mile, n.d. (1 negative, 4 copies)
(4 negatives, 8 copies)

Ref: CP/LS 191

Ground plan of Meadow View, Woodland, n.d. [20th Century] Scale: 8 feet to 1 inch
(paper, 1 plan 44 cm x 47 cm)

Ref: CP/LS 192

Copies of parts of Ordnance Survey plans showing lands common to parishes of Hamsterley, Lynesack and Softley and South Bedburn, n.d. Scale: 6" to 1 mile
(paper, 8 plans, 33 cm x 21 cm)

Ref: CP/LS 193

Copy of part of Ordnance Survey plan showing Post Office routes in Woodland, Copley, Softley and Butterknowle, n.d. Scale: 6" to 1 mile
(paper, 1 plan, 44 cm x 19 cm)

Ref: CP/LS 194

Copy plan showing access road to Stone Row, Butterknowle, by County Engineer and Surveyor, n.d. Scale: 1:500
(paper, 1 plan, 37 cm x 28 cm)

Ref: CP/LS 195

Copies of Ordnance Survey plans reproduced by Barnard Castle, Rural District Council, showing Butterknowle (2 copies) and Copley (2 copies), n.d. Scale: 25" to 1 mile
(paper, 4 plans, 46 cm x 26cm and 39 cm x 17 cm respectively)

Ref: CP/LS 196

Copies of plan showing Edge Hotel., boundary fence and proposed and existing sewers at Edge, n.d. Scale: 1:500
(paper, 3 plans, 41 cm x 28 cm)

Ref: CP/LS 197

Copy of Ordnance Survey plan of Copley., marked site No. 2., n.d. Scale: 1:500
(paper, 1 plan, 95 cm x 85 cm)

Ref: CP/LS 198

Copies of Ordnance Survey plan of Butterknowle marked site No. 3., n.d. Scale: 1:500
(paper, 2 plans, 130 cm x 97 cm)

Ref: CP/LS 199

Copy of Ordnance Survey plan (Durham sheet XLI.10) of The Slack., marked site No. 4., n.d. Scale: 1:500
(paper, 1 plan, 140 cm x 100 cm)

Compilation of electoral registers (Ref: CP/LS section 16)

26-49

Ref: CP/LS 26

The County of Durham Parliamentary Polling Districts Orders, for Sedgefield, Chester- le-Street, Spennymoor, Bishop Auckland, Barnard Castle and Durham, 1918
(paper, 18 folios)

Ref: CP/LS 27

Memorandum of Instructions by Registration Officers to Overseers engaged in preparation and publication of lists of electors, n.d. [1918]
(1 booklet, paper)

Ref: CP/LS 28

Newspaper cutting concerning valuable hints on how new voters lists should be filled in, 25 April 1918
(paper, 1 folio)

Ref: CP/LS 29

Circular from Local Government Board concerning compilation of the second register (for 1919), 29 November 1918
(paper, 2 folios)

Ref: CP/LS 30

National Registration, Enumeration Instruction, sent to A.E. Bland of Butterknowle, 1941
(2 booklets, paper)

Ref: CP/LS 31

Address book for the Butterknowle Ward (for compilation of register of electors), n.d. [1940's]
(1 notebook, paper)

Ref: CP/LS 32

Printed Registers of Electors for the Copley and Butterknowle Wards, 1959 - 1975
(paper 369 folios)

Ref: CP/LS 33

Circular letters and notices concerning electoral registration, 1964 - 1975
(paper, 67 folios)

Ref: CP/LS 34

Address book for the Butterknowle Ward (for registration purposes), n.d. [1960's]
(1 notebook, paper)

Ref: CP/LS 35

Address book for the Butterknowle Ward (for registration purposes), n.d.
(1 volume)

Ref: CP/LS 36

Address book for the Copley Ward (for registration purposes) n.d.
(1 volume)

Ref: CP/LS 37

Typescript list of streets and houses in the Butterknowle and Copley Wards, n.d. [1960's]
(paper, 9 folios)

Ref: CP/LS 38

Production of the Register of Electors by Couter, Durham County Council, June 1970 oo ets, paper)

Ref: CP/LS 39

Circular letters from Barnard Castle Rural District Council concerning postal charges etc. and compilation of Register of Electors 1971, 8 September 1971
(paper, 4 folios)

Ref: CP/LS 40

Returned registration forms, typed lists of electors and associated papers for the Butterknowle and Copley Wards, 1971
(paper, 550 folios)

Ref: CP/LS 41

Returned registration forms of the Clark, Duffy, Tarren, Lowe, Britton and Nelson families of Lynesack and Softley, October/November 1971
(paper, 5 folios)

Ref: CP/LS 42

List of corrections/deceased parishioners to Register of Electors for the Butterknowle Ward, 11 December 1972
(paper, 1 folio)

Ref: CP/LS 43

Electoral Registration forms containing addresses, but otherwise blank, 1972
(paper, 33 folios)

Ref: CP/LS 44

Returned Registration form of the Packham family of Copley, 13 October 1973
(paper, 2 folios)

Ref: CP/LS 45

Mss. and typed drafts of Registers of Electors for the Butterknowle and Copley Wards, 1973 - 1975
(paper, 45 folios)

Ref: CP/LS 46

Blank lists "B" for electors not yet registered etc. and "C" for those registered at present, not to be included in next list, n.d. [1960's]
(paper, 2 folios)

Ref: CP/LS 47

Blank registration form, n.d.
(paper, 1 folio)

Ref: CP/LS 48

Blank registration card, n.d.
(1 card)

Ref: CP/LS 49

Circular postcard concerning completion of form for preparation of Register of Electors n.d.
(1 postcard)

Jurors (Ref: CP/LS section 17)

50-53

Ref: CP/LS 50

Folder containing: copy of The Local Government Chronicle and Knights Official Advertiser, 19 August 1916; circular letters from the Local Government Board, Ministry of Health and Durham county Council concerning juries/Jury Act 1918, August 1918 - July 1919; precepts for returning lists of jurors, n.d. [post 1918]; circular from Durham county Council enclosing forms, 18 July 1921; suggestions for preparation of jury lists, 1921; form for return of men and women qualified to serve on juries from Lynesack and Softley (annotated), 1921
(paper, 17 folios, 1 booklet)

Ref: CP/LS 51

Circulars from the Registry Officers Department, Durham, concerning marking of jurors on registers etc., June 1922 and May - November 1928
(paper, 18 folios)

Ref: CP/LS 52

Typescript list of suggested jurors from the Butterknowle and Copley Wards, 18 October 1971
(paper, 1 folio)

Ref: CP/LS 53

List of suggested jurors for Butterknowle and Copley Wards, 18 October 1971
(paper, 3 folios)

Durham County Association of Parish Councils (Ref: CP/LS section 18)

54-65

Ref: CP/LS 54

Agenda for the A.G.M. of D.C.A.P.C., 11 June 1960 and 17 June 1961 and reports submitted to the meeting for the years ending March 1960 and March 1961
(paper, 15 folios)

Ref: CP/LS 55

Agenda for the A.G.M. of D.C.A.P.C., 19 October 1963 and report submitted to meeting for the year ending March 1963
(paper, 7 folios)

Ref: CP/LS 56

Agenda for the A.G.M. of D.C.A.P.C., 12 September 1964 and report submitted to meeting for the year ending March 1964
(paper, 7 folios)

Ref: CP/LS 57

Agenda for the A.G.M. of D.C.A.P.C., 3 September 1966 and report submitted to meeting for the year ending March 1966
(paper, 7 folios)

Ref: CP/LS 58

Agenda for the A.G.M. of D.C.A.P.C., 16 September 1967 and report submitted to the meeting for the year ending March 1967
(paper, 8 folios)

Ref: CP/LS 59

Agenda for the A.G.M. of D.C.A.P.C., 21 September 1968 and report submitted to meeting for the year ending March 1968
(paper, 7 folios)

Ref: CP/LS 60

Agenda for the A.G.M. of D.C.A.P.C., 13 September 1969 and report submitted to meeting for the year ending March 1969
(paper, 7 folios)

Ref: CP/LS 61

Circular letter from D. C. A.P.C. enclosing draft constitution and details of present and proposed subscription rates for member Councils, September 1970
(paper, 6 folios)

Ref: CP/LS 62

Agenda for the A.G.M. of D.C.A.P.C., 17 October 1970 and report submitted to meeting for year ending March 1970
(paper, 7 folios)

Ref: CP/LS 63

Agenda for the A.G.M. of D.C.A.P.C., 7 October 1972 and report submitted to meeting for the year ending, March 1972
(paper, 6 folios)

Ref: CP/LS 64

Agenda for the A.G.M. of D.C.A.P.C., 9 October 1971 and 6 October 1973 and reports submitted to meeting for the years ending March 1971 and March 1973
(paper, 13 folios)

Ref: CP/LS 65

Report submitted to the A.G.M. of D.C.A.P.C., held 28 September 1974, for the year ending March 1974
(paper, 4 folios)

National Association of Parish Councils (Ref: CP/LS section 19)

66

Ref: CP/LS 66

Booklet containing extracts from the Redcliffe-Maud Report, 1969, and draft statement on the Report, by the N.A.P.C., 14 July 1969
(1 booklet, paper)

NALGO - National Association of Local Government Officers (Ref: CP/LS section 20)

67-73

Ref: CP/LS 67

We're Telling You, a circular giving facts concerning Nalgo, 1937
(1 booklet, paper)

Ref: CP/LS 68

Nalgo: What it has done, Is doing, Aims to do, September 1938
(1 booklet, paper)

Ref: CP/LS 69

The Nalgo Building Society, December 1938
(1 booklet, paper)

Ref: CP/LS 70

Nalgo in 1938: Summary of the Annual Report of the National Executive Council to the Annual Conference, May 1939
(1 booklet, paper)

Ref: CP/LS 71

Nalgo: What it has done, Is doing, Aims to do, July 1939
(1 booklet, paper)

Ref: CP/LS 72

Price list for Nalgo Sports Colours, n.d. [1930's]
(1 booklet, paper)

Ref: CP/LS 73

Booklets concerning Nalgo insurance, sickness and health schemes, n.d. [1930's]
(10 booklets, paper)

Durham Miners Association (Ref: CP/LS section 21)

74

Ref: CP/LS 74

Letter to E. Bland from the D.M.A. enclosing the following: Holidays with Pay, 1938; Requests on Holidays with Pay, 1939; Wages, May 1939
(3 booklets, paper, 1 folio)

Miscellaneous (Ref: CP/LS section 22)

200-242

Ref: CP/LS 200

Miscellaneous council documents, 1895-1973 Originally contained in a boxfile (1) Notices of meetings, elections etc., 1932-1972; (2) Home Office circulars, 1934-1965; (3) Land Fertility Committee correspondence, 1938; (4) National Association of Parish Councils circulars inc. model constitution and allotment agreements, 1895-1966; (5) National Parks and Access to the Countryside Act, 1949, Public Paths evidence form (blank), n.d.; (6) King George's Fields Foundation application forms (blank) and notes, 1937; (7) notice of intended sewers through private land at Woodland, 1938; (8) blank travelling and expenses forms etc. for Councillors, n.d.; (9) financial statements, including Union Overseers, 1924-1973; (10) specimen pages of rent books, etc., n.d.; (11) general correspondence, 1937; (12) leases to Miss A.A. Tinkler, for allotments, 1917 - 1958; (13) allotment agreement form, post 1910; (14) Lloyds Public Liability Policy, 1956; (15) Durham County Council Bill Repeal Notice, 1967; (16) copies of Ordnance Survey plan showing allotment gardens in Butterknowle, scale: 25" to 1 mile, n.d.; (17) copy of Ordnance Survey plan showing allotments at Diamond Hill, scale: 25" to 1 mile, n.d.; (18) plan and tracing of allotment gardens at Diamond Hill, scale: 1 chain to 1 inch, 1919; (19) material relating to election of Parish and District Councillors, 1952-1970 - includes posters showing candidates and results, notes for candidates, blank nomination forms, for parish and district elections
(c.220 papers, 14 booklets, 6 plans)

Ref: CP/LS 201

Circular letters, notes etc. concerning Lord Derby's Recruiting Scheme, November 1915
(paper, 6 folios, 4 cards)

Ref: CP/LS 202

File of student A. Bland's papers and notes on English and Geography, at The Bennett College, Ltd., Sheffield, 1916 and 1929
(1 file, paper)

Ref: CP/LS 203

Definitions concerning parliamentary and Local Government Franchises, issued by the Local Government Board, March 1918
(paper, 2 folios)

Ref: CP/LS 204

Hadden's Rate Collector's Calculator, Hadden, Best & Co., London, 1920
(1 volume, printed)

Ref: CP/LS 205

The Corporation of Certified Secretaries: Syllabus of Examinations, n.d. [post 1923]
(paper, 1 booklet)

Ref: CP/LS 206

Lesson and answer papers, for the General Mathematic Course at the Bennett College, belonging to R.F. Morrell., n.d. [post 1927]
(paper, 45 booklets)

Ref: CP/LS 207

Folder containing notes relating to trustees of parish hall etc., and notices relating to sale of parish property, 1928 - 1946
(paper, 5 folios., 2 notices)

Ref: CP/LS 208

Local Government Act, 1929 (Section 46): Report of the County Council of Durham on the First General Review of County Districts, with proposals as to changes which the County Council considers desirable, March 1933
(1 volume, printed)

Ref: CP/LS 209

Local Government Act 1929 (Section 46): First General Review of County Districts: Supplementary proposals of the County Council of Durham, and index to Report and Supplementary Proposals, May 1933
(1 volume, printed)

Ref: CP/LS 210

The Prudential Assurance Company Ltd., Instructions for District Agents, 1934
(1 volume, printed)

Ref: CP/LS 211

The Highway Code, n.d. [post 1935]
(paper, 1 booklet)

Ref: CP/LS 212

Official Guide to Barnard Castle in Teesdale, by Barnard Castle and District Publicity Society, 1937
(paper, 1 booklet)

Ref: CP/LS 213

Circular letter from Auckland Rural District Council enclosing tenders for scavenging for Lynesack and Softley, and tenders submitted, 1937
(paper, 11 folios)

Ref: CP/LS 214

Poster giving names and addresses of Registrars of Births and Deaths in Durham S.W. District, July 1938
(paper, 1 poster)

Ref: CP/LS 215

Papers concerning applications for enlistment of men in the R.A.F., 1938
(paper, 4 folios)

Ref: CP/LS 216

Letters to A.S. Bland concerning courses offered by Accountancy and Secretarial Training Institute Ltd., October 1938, enclosing the following: ASTI Tuition Fees - Some points for consideration, n.d. [1938]; Sixty-Nine: IMTA Examination: An Explanation, 1938; Foundations (concerning foundation training), n.d. [1938]; Specialised IMTA Training: Coaching for Municipal Men by Municipal Men, n.d. [1938]
(paper, 2 folios, 4 booklets)

Ref: CP/LS 217

Contracts for Scavenging from Auckland Rural District Council for Lynesack and Softley, 1938
(paper., 26 folios)

Ref: CP/LS 218

Slingsby: Ladders, Steps, Trestles, List 617, n.d. [1939]
(paper, 1 booklet)

Ref: CP/LS 219

Letter from Shaw & Sons to A. Bland enclosing example of Register of Private Street Charges, 12 September 1940
(paper, 3 folios)

Ref: CP/LS 220

Red Cross Victory Garden Weeks: How to Organise them and How to run them, n.d. [1940]
(paper, 1 booklet)

Ref: CP/LS 221

Rough notebook for jottings of things to do in the Copley Ward, 26 March 1944
(paper, 1 notebook)

Ref: CP/LS 222

Regulations and Syllabus relating to the examinations of the Incorporated Association of Rating and Valuation Officers, January 1946
(paper, 1 booklet)

Ref: CP/LS 223

National Insurance Act 1946, leaflet P1: Your Old Age Pension, August 1946
(paper, 1 leaflet)

Ref: CP/LS 224

Notes on the Community Service Council for Durham County Ltd., 1946
(paper, 1 booklet)

Ref: CP/LS 225

Correspondence etc. concerning money owed to ex airmen, rates, building sites etc., 1946 - 1948; also includes copies of Ordnance Survey plans Durham sheets XLI.SE for Evenwood and Ramshaw and XLI.NE for Toft Hill, scale: 6" to 1 mile, edition of 1924
(paper, 49 folios, 2 plans)

Ref: CP/LS 226

Typescript notes concerning the courses of the Accountancy and Secretarial Training Institute Ltd. for A.R.V.O. Intermediate Examination, 1947 - 1948
(paper, 243 folios)

Ref: CP/LS 227

Newspaper article entitled "How You Will Benefit" (from the increase in earned income allowance), n.d. [1947]
(paper, 1 item)

Ref: CP/LS 228

Students examination papers for A.R.V.O., Intermediate Examination (student no. 8969), May 1948
(paper, 37 folios)

Ref: CP/LS 229

Catalogue of Fisher Ltd., wholesale jewellers, Nun St., Newcastle, n.d. [1940's]
(paper, 1 booklet)

Ref: CP/LS 230

Page torn from Register of Public Graves, November - December 1964
(paper, 1 folio)

Ref: CP/LS 231

Letter from Belos Gravely Ltd., enclosing leaflets concerning firm and its equipment (tractors, grasscutters etc.), 18 December 1967
(paper, 4 folios)

Ref: CP/LS 232

Decimalisation: A Training Plan, issued by Local Government Training Board, September 1969
(paper, 1 booklet)

Ref: CP/LS 233

Countryside Information Directory (Alphabetical index of names and addresses of various Conservancy groups), published by Countryside Commission, October 1970
(paper, 1 ringfile)

Ref: CP/LS 234

Copies of Home Office Poster: Make Sure of Your Vote, H.M.S.O., 1970
(paper, 2 posters)

Ref: CP/LS 235

National Countryside Directory, published by Countryside Commission, November 1973
(paper, 142 folios)

Ref: CP/LS 236

Booklets and circulars including: Holiday Pay Schemes in County Durham, issued by Council of Social Services for Durham County, n.d.; Planning the New County, report by Durham County Planning Officer, Autumn 1973; Local Government Act 1972, Burial and Cremation, Department of the Environment Circular, 10 April 1974; Planning in Durham, Durham County Council Planning Department, No. 5, March 1974 (2 copies); Differential Rating, National Association of Local Councils, Circular 319, 15 March 1974; minutes of County Executive Committee of Durham County Association of Parish Councils, 16 March 1974; notice of AGM of Durham County Playing Fields Association, 9 May 1974; circular letter from Hon. Secretary, Durham County Association of Parish Councils, concerning T.V. licences, April 1974
(paper, 6 folios, 5 booklets)

Ref: CP/LS 237

Letter from Northumbria Tourist Board, concerning introduction of national voluntary registration scheme of tourist accommodation and enclosing Register of Accommodation (1974), 8 May 1974
(paper, 1 folio, 1 booklet)

Ref: CP/LS 238

The Representation of the People Act 1918: The Compensation Section, by R.H.S. Butterworth, for the incorporated Association of Rate Collectors and Assistant Overseers, n.d.
(paper, 2 folios)

Ref: CP/LS 239

The Corporation of Accountants Brochure, n.d.
(paper, 1 booklet)

Ref: CP/LS 240

Index to minute book, n.d.
(paper, 4 folios)

Ref: CP/LS 241

Index to minute book, n.d.
(paper, 3 folios)

Ref: CP/LS 242

Index to minute book, n.d.
(paper, 2 folios)



Durham County Council logo Accredited Archive Service logo

The Story
Mount Oswald
South Road
Durham
DH1 3TQ
collections@thestorydurham.org

  • Top of Page |
  • Legal Information | 
  • Accessibility Statement | 
  • Contact Us |

Copyright © 2025 ยท Developed by Durham County Council