• 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
    • ‘Almost too horrible for words’ – the liberation of Belsen concentration camp, 1945
    • ‘Marvellous Diggers’ – The 1st Battalion DLI in Korea, 1952-53
    • ‘Adventurers and Pirates’ – 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 Durham’s Hidden Depths
    • Search place names
    • Search interactive maps
You are here: Home / Search options / Search the catalogue / Catalogue search results / Catalogue

Catalogue

Middleton St. George Civil Parish

Reference: CP/MiSG Catalogue Title: Middleton St. George Civil Parish Area: Catalogue Category: Local Authority Records Description: 

Covering Dates: 1851-2001

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.

  • Middleton St. George Civil Parish
    • Middleton St. George Parish Council and predecessor (Ref: CP/MiSG)
    • Minutes (Ref: CP/Mi.SGsection 01)
    • Parish Council (Ref: CP/Mi.SG 1-4, 10, 59-60, 68)
    • Ratepayers meetings (Ref: CP/Mi.SG8)
    • Financial records (Ref: CP/Mi.SG section 02)
    • Correspondence (Ref: CP/Mi.SGsection 03)
    • Deeds (Ref: CP/Mi.SG section 04)
    • Byelaws (Ref: CP/Mi.SG section 05)
    • Allotments (Ref: CP/Mi.SGsection 06)
    • Village green (Ref: CP/Mi.SGsection 07)
    • Playing field (Ref: CP/Mi.SG section 08)
    • Development of the Greenway Estate (Ref: CP/Mi.SG section 09)
    • Fighting Cocks Reservoir (Ref: CP/Mi.SG section 10)
    • Miscellaneous (Ref: CP/MiSGsection 11)

Catalogue Contents

Middleton St. George Parish Council and predecessor (Ref: CP/MiSG)

Middleton St. George was the sole township of Middleton St. George parish
- part of Darlington Poor Law Union 1834-1930
- a civil parish in 1866, with an elected council from 1894
- part of Darlington Rural Sanitary District 1875-1894
- part of Darlington Rural District 1894-1974
- part of Darlington District 1974-1997
- part of Darlington Borough from 1997

Minutes (Ref: CP/Mi.SGsection 01)Parish Council (Ref: CP/Mi.SG 1-4, 10, 59-60, 68)Ref: CP/Mi.SG 1

Minutes, 1894 - 1901
(1 volume)

Ref: CP/Mi.SG 1a

Minutes, 1901 - 1925
(1 volume)

Ref: CP/Mi.SG 2

Minutes, 1925 - 1941
(1 volume)

Ref: CP/Mi.SG 3

Minutes, 1941 - 1950
(1 volume)

Ref: CP/Mi.SG 4

Minutes, 1951 - 1960
(1 volume)

Ref: CP/Mi.SG 10

Minute book, 25 January 1960 - 9 February 1976
(1 volume, leather half-bound)

Ref: CP/Mi.SG 59

Minute book, March 1976 - March 1981
(1 volume, plastic bound)

Ref: CP/Mi.SG 60

Minute book, May 1981 - March 1986
(1 volume, plastic bound)

Ref: CP/Mi.SG 68

Minutes of Middleton St. George Parish Council, 10 March 1986 - 14 March 1994
(1 file)

Ratepayers meetings (Ref: CP/Mi.SG8)Ref: CP/Mi.SG 8

Ratepayers' meetings minutes, 1875 - 1896
(1 volume)

Financial records (Ref: CP/Mi.SG section 02)

69-76

Ref: CP/Mi.SG 69

Treasurers' receipts and payments book, 12 March 1895 - 20 December 1946
(1 volume, calf half-bound)

Ref: CP/Mi.SG 70

Receipt and payment book, 1 April 1928 - April 1933
(1 volume, leather half-bound)

Ref: CP/Mi.SG 71

Receipt and payment book, April 1934 - 21 March 1955
(1 volume, leather half-bound)

Ref: CP/Mi.SG 72

Receipt and payment book, 1 April 1955 - 11 March 1968
(1 volume, leather quarter-bound)

Ref: CP/Mi.SG 73

Receipt and payment book, 1 April 1966 - 22 March 1974
(1 volume, card bound)

Ref: CP/Mi.SG 74

Receipt and payment book, 1 April 1974 - 12 March 1984
(1 volume, card bound)

Ref: CP/Mi.SG 75

Receipt and payment book, 1 April 1984 - 31 March 2001
(1 volume, cloth bound)

Ref: CP/Mi.SG 76

Financial statements of Middleton St. George Parish Council, 1932-1938, 1940-1947, 1952-1982
(72 papers, printed)

Correspondence (Ref: CP/Mi.SGsection 03)

81-83

Ref: CP/Mi.SG 81

Correspondence between North Eastern Electricity Supply Company Ltd. And Middleton St. George Parish Council, concerning revised charges for the provision of electricity for street lighting with 15 watt bulbs and maintenance of street lighting, 21 March 1930 - 10 July 1945
(1 file)

Ref: CP/Mi.SG 82

Letter from G. Tarn Bainbridge, Son & Handley, Auctioneers, Darlington, to Darlington Rural District Council, requesting details of the gross and rateable values of Walworth Castle estate, with attached reply, 4 - 9 March 1937 Originally enclosed in CP/Mi.SG 89
(2 papers)

Ref: CP/Mi.SG 83

Correspondence between Middleton St. George Parish Council; Middleton St. George Community Association; and Darlington Borough Council; concerning ownership of Middleton Community Centre, and a structural report on the community centre, 23 October 1995 - 9 January 1996
(1 file)

Deeds (Ref: CP/Mi.SG section 04)

6-7, 25-55, 62-67, 84-86

Ref: CP/Mi.SG 6

Mortgage with Public Works Loan Commissioners, 1956
(1 paper)

Ref: CP/Mi.SG 7

Grant of easement for a pipe line at Middleton One Row, 1962
(1 file)

Ref: CP/Mi.SG 25

31 December 1851 (1) Henry Andrew William Cocks of Middleton St. George, esq. (2) Thomas William Wably of Eaglescliffe, esq. (3) Patience Cocks of Middleton St. George, widow (4) Harriet Eliza Warmington of Middleton St. George, widow (5) The Stockton, Middlesbrough and Yarm Water Company Copy conveyance from (1)-(4) to (5) of a parcel of ground of c .3a..1r.26p near Fighting Cocks in the parish of Dinsdale, formerly part of a close called 'Nelly Nuke', as specified on the enclosed plan Consideration: £355
(1 file, paper, typescript)

Ref: CP/Mi.SG 26

11 February 1856 (1) Henry Andrew William Cocks (2) Harriet Eliza Warmington (3) The Stockton, Middlesbrough and Yarm Water Company Conveyance from (1) and (2) to (3) of a parcel of ground of c .5a.1r.17p. being part of a farm called Palm Tree House Farm in the parish of Dinsdale as specified on the enclosed sketch plan Consideration: £600
(parchment, 2 membranes)

Ref: CP/Mi.SG 27

11 February 1856 Copy conveyance as at CP/Mi.SG 26 above
(1 file, paper, typescript)

Ref: CP/Mi.SG 28

11 February 1856 Copy conveyance as at CP/Mi.SG 26 above
(1 file, paper, typescript)

Ref: CP/Mi.SG 29

24 May 1871 (1) Henry Andrew William Cocks (2) Middlesbrough Water Works Company Conveyance from (1) to (2) of a parcel of ground of c .5a.3r. being part of a farm called Palm Tree House Farm in the parish of Dinsdale as specified on the enclosed sketch plan Includes a schedule of deeds, 1812 - 1855 Consideration: £862 10s.0d.
(parchment, 1 membrane)

Ref: CP/Mi.SG 30

24 May 1871 Copy conveyance as at CP/Mi.SG 29 above
(1 file, paper, typescript)

Ref: CP/Mi.SG 31

24 May 1871 Copy conveyance as at CP/Mi.SG 29 above
(1 file, paper, typescript)

Ref: CP/Mi.SG 32

13 May 1887 (1) Henry Andrew William Cocks (2) The Stockton and Middlesbrough Corporations Water Board Copy conveyance from (1) to (2) of a Parcel of ground of c. 1a.1r.11p. at Fighting Cocks in the parish of Dinsdale as specified on the attached plan Includes a schedule of deeds 1812 - 1855 Consideration: £550
(1 file, paper, typescript)

Ref: CP/Mi.SG 33

13 May 1887 Copy conveyance as at CP/Mi.SG 32 above
(1 file, paper, typescript)

Ref: CP/Mi.SG 34

1974 Epitome of the title of Northumbrian Water Authority to freehold land situate at Fighting Cocks, Middleton St. George, with sketch plan, 31 December 1851 - 1 April 191974
(2 papers, typescript)

Ref: CP/Mi.SG 35

Register of local land charges and requisitions for search etc for 15.3 acres of land at Fighting Cocks from Northumbrian Water Authority to Middleton St. George Parish Council, 14 - 24 January 1980
(1 file, paper, printed form)

Ref: CP/Mi.SG 36

Requisitions on title for lands as at CP/Mi.SG 35 above
(1 paper, printed form)

Ref: CP/Mi.SG 37

31 March 1980 (1) Northumbrian Water Authority (2) The Parish Council of Middleton St. George Conveyance from (1) to (2) of a parcel of ground of c. 153/10 acres at Fighting Cocks, Middleton St. George as specified on the enclosed plan. H.M. Land Registry title no. DU 80283 Consideration: £25,000
(1 file, parchment, typescript)

Ref: CP/Mi.SG 38

31 March 1980 Memorandum of the conveyance of land as at CP/Mi.SG 25 from Northumbrian Water Authority to Middleton St. George Parish Council
(1 paper, typescript)

Ref: CP/Mi.SG 39

31 March 1980 Memorandum of the conveyance of land as at CP/Mi.SG 32 from Northumbrian Water Authority to Middleton St. George Parish Council
(1 paper, typescript)

Ref: CP/Mi.SG 40

14 April 1980 Certificate of the result of a search under the Land Charges Act 1972, carried out on behalf of Northumbrian Water Authority
(1 file, paper, typescript)

Ref: CP/Mi.SG 41

4 June 1980 List of documents sent to H.M. Land Registry by Borough Secretary and Solicitor, Darlington, 31 December 1851 - March 1980
(1 paper, printed form)

Ref: CP/Mi.SG 42

14 July 1980 H.M. Land Registry Land Certificate for the conveyance of land from Northumbrian Water Authority to Middleton St. George Parish Council
(1 file, parchment)

Ref: CP/Mi.SG 43

29 June 1962 (1) The North Eastern Breweries Ltd., The Brewery, Castle Street, Sunderland (2) Vaux and Associated Breweries Ltd., The Brewery, Castle Street, Sunderland Copy conveyance of lands, hotels and public houses called Alexandra Hotel, Saltburn, Albion Inn, North Ormsby, Sites 115/117 Auckland Terrace, Shildon (adjoining Queen's Head Hotel), Albion Hotel, Middlesbrough, Farmers Arms, Catterick, Fighting Cocks Inn, Fighting Cocks, Freemasons Arms Hotel, Masonic Hall Theatre and shops, Consett, Fleece Hotel, Bishop Auckland, Fox and Hounds, Neasham, Off-Licence, Fulwell Road, Monkwearmouth, Ford Hotel, South Hylton, Forresters Arms, Frosterley, l/3 and 6/8 Francis Street, Tyne Dock, and George Inn, Piercebridge as specified in a schedule adjoining (Pages 5-14 and 16-36 missing) Consideration: £1,546,008
(1 file, typescript)

Ref: CP/Mi.SG 44

Certificate of Incorporation on change of name for Vaux Breweries Ltd., 8 February 1973
(1 paper, printed form)

Ref: CP/Mi.SG 45

Certificate of Incorporation on Re-Registration as a Public Company for Vaux Breweries plc., 15 September 1981
(1 paper, printed form)

Ref: CP/Mi.SG 46

Register of local land charges; Requisition for search and official certificate of search; and Enquiries of District Councils, relating to allotment gardens at Fighting Cocks, as specified on the attached plan, 10 May ­ 22 June 1983
(1 file, printed)

Ref: CP/Mi.SG 47

Enquiries before contract concerning land adjacent to the Fighting Cocks Public House, Middleton St. George, between Vaux Breweries plc, and Middleton St. George Parish Council, 10 May 1983
(1 file, printed)

Ref: CP/Mi.SG 48

Special conditions for sale concerning land at Fighting Cocks, with plan, 5 July 1983
(1 file, printed)

Ref: CP/Mi.SG 49

Correspondence from Waterloo Publishers and Prudential Assurance Co. Ltd., concerning land at Fighting Cocks with plan, 30 August and 14 September 1983
(3 papers, typescript)

Ref: CP/Mi.SG 50

Epitome of title to freehold land at Fighting Cocks, n.d. [1983]
(1 paper, printed)

Ref: CP/Mi.SG 51

16 September 1983 (1) Vaux Breweries plc (2) Middleton St. George Parish Council Conveyance of freehold allotment gardens at Fighting Cocks as specified on the attached sketch plan Consideration: £4,850
(1 file, typescript)

Ref: CP/Mi.SG 52

Land Charges Act, 1972: Certificate of the Result of search, 19 September 1983
(1 file, typescript)

Ref: CP/Mi.SG 53

H.M. Land Registry: Fees payable concerning land at Fighting Cocks, 6 October 1983
(2 papers, printed)

Ref: CP/Mi.SG 54

List of documents sent to H.M. Land Registry concerning land at Fighting Cocks, 7 October 1983
(1 paper, printed form)

Ref: CP/Mi.SG 55

Land Certificate concerning land at Fighting Cocks as specified on sketch plan, March 1984
(1 file, printed)

Ref: CP/Mi.SG 62

Completed land search form for Fighting Cocks Reservoir, Middleton St. George, 14 January 1980
(3 papers)

Ref: CP/Mi.SG 63

Part draft conveyance of Fighting Cocks Reservoir from the Northumbrian Water Authority to the Parish Council of Middleton St. George, c.1980
(4 papers)

Ref: CP/Mi.SG 64

4 December 1980 (1) Parish Council of Middleton St. George (2) Council of the Borough of Darlington Grant from (1) to (2) of land at Fighting Cocks Reservoir (14.59 acres) in Middleton St. George. (2) to inform (1) if land to be sold within 21 years Plan attached
(5 papers)

Ref: CP/Mi.SG 65

16 March 1981 (1) Council of the Borough of Darlington (2) Parish Council of Middleton St. George Mortgage by (1) to (2) in £5,000 of piece of land (14.59 acres) at Fighting Cocks Reservoir in Middleton St. George
(4 papers)

Ref: CP/Mi.SG 66

30 March 1984 (1) Council of the Borough of Darlington (2) Parish Council of Middleton St. George Mortgage from (1) to (2) in £6,000 of land (14.59 acres) at Fighting Cocks Reservoir, Middleton St. George
(3 papers)

Ref: CP/Mi.SG 67

Copy letter from H.W. Whitehouse, Clerk to the Council, to the Borough Solicitor, Borough of Darlington, Town Hall, Darlington, requesting access to documents concerning the Middleton Water Park, Middleton St. George [ see CP/Mi.SG 64-66], 2 September 1994
(1 paper)

Ref: CP/Mi.SG 84

23 April 1918 (1) Mrs. Isabel Armstrong, wife of Richard Armstrong, of 20 Victoria Embankment, Darlington, retired innkeeper (2) The Middleton St. George Parish Council Copy agreement for the yearly lease of a parcel of land (1a. 1r. 20p.), part of Scroggs Farm, Middleton St. George, for use as allotments Rent: £5 p.a.
(3 papers)

Ref: CP/Mi.SG 85

14 April 1930 (1) Cleveland and Durham County Electric Power Company, Carliol House, Newcastle upon Tyne (2) Middleton St. George Parish Council Counterpart agreement for the supply of electrical energy for the purpose of lighting fifty seven 60 watt street lamps, during the hours specified
(1 file)

Ref: CP/Mi.SG 86

23 December 1980 (1) Parish Council of Middleton St. George (2) Trustees of the Middleton St. George Community Association Agreement concerning a loan by (1) to (2) of £1500 under section 111 of the Local Government Act, 1972 in connection with the use by (2) of a parcel of land at Fighting Cocks
(1 file)

Byelaws (Ref: CP/Mi.SG section 05)

9, 88

Ref: CP/Mi.SG 9

Parish Council Bye-Laws and related correspondence, 1947 - 1948
(1 bundle)

Ref: CP/Mi.SG 88

Byelaws by the Parish Council of Middleton St. George with respect to a village green, 13 September 1948
(1 paper, printed)

Allotments (Ref: CP/Mi.SGsection 06)

77-80

Ref: CP/Mi.SG 77

Register of allotment gardens, 1942-1963
(1 volume, leather half-bound)

Ref: CP/Mi.SG 78

Register of allotments, 1979-1990
(1 volume, cloth half-bound)

Ref: CP/Mi.SG 79

Register of allotments, c.1981-1996
(1 volume, cloth bound)

Ref: CP/Mi.SG 80

Allotment rent book and register of allotments, 1 October 1994 - 31 March 2001
(1 volume, cloth bound)

Village green (Ref: CP/Mi.SGsection 07)

11

Ref: CP/Mi.SG 11

Papers regarding the registration of title by the parish council as custodian of the village green under the Commons Registrations Act 1965, containing: correspondence between J.R. Madden, Clerk to the Parish Council, Steavensons, Plant & Park, solicitors of Houndgate, Darlington, and the Commons Commissioners at London; and Land Certificate (Title Number DU47881) issued by H.M. Land Registry on the registration of the Village Green, Middleton One Row, plan attached, 13 November 1972 - 27 November 1974
(1 bundle of 2 papers, 5 files)

Playing field (Ref: CP/Mi.SG section 08)

5, 61, 87

Ref: CP/Mi.SG 5

Conveyance of playing field site, 1956
(1 file)

Ref: CP/Mi.SG 61

Records relating to Middleton St. George playing field: statutory declarations concerning the loss of the title deeds, 12 December 1991; list of documents sent to Land Registry, 17 December 1991; and, copy of plan of sewer, 2 August 1982 The file includes documents added at an unknown date, as follows: agreement between Middleton St. George and Low Dinsdale Parish Councils as to restrictions on the sale of the playing field, 12 May 1993; land certificate, 19 August 1993
(1 file)

Ref: CP/Mi.SG 87

Plan showing the layout of playground equipment on the recreation ground, Middleton St. George, March 1957 Scale: 1:500
(1 plan, 45 cm. x 54 cm., dyeline print)

Development of the Greenway Estate (Ref: CP/Mi.SG section 09)

12-24

Ref: CP/Mi.SG 12

Planning Permission, Mount Pleasant Farm, Middleton St. George, 20 May 1963 and 15 May 1964
(paper, 1 file, typescript)

Ref: CP/Mi.SG 13

Two plans of the lands to be used for the Greenway Estate, 6 April 1964 Scale: 1:2500
(paper, photocopy, 25 cm x 40 cm)

Ref: CP/Mi.SG 14

Rough plan of the lands to be used for the Greenway Estate, 6 April 1964 Scale: 1:2500
(paper, photocopy, 20 cm x 32 cm)

Ref: CP/Mi.SG 15

11 June 1964 (1) Ernest Thompson of Mount Pleasant Farm Middleton St. George (2) C. Harrison (Builders) Ltd Conveyance of 3.753 acres of land, field number 179, at Middleton St. George; plan and schedule of purchasers of the various building plots attached Consideration: £4691 5s.
(paper, 1 file)

Ref: CP/Mi.SG 16

6 April 1966 (1) C. Harrison (Builders) Ltd (2) District Bank Ltd Mortgage of land specified in CP/Mi.SG 15
(paper, printed form)

Ref: CP/Mi.SG 17

Certificate of the registration of the mortgage CP/Mi.SG 16, 18 April 1966
(1 paper)

Ref: CP/Mi.SG 18

19 April 1966 (1) Durham County Council (2) C. Harrison (Builders) Ltd. Agreement relating to the construction and adoption of estate roads at Westfield Estate, Middleton St. George. Plan attached
(paper, 1 file)

Ref: CP/Mi.SG 19

19 April 1966 (1) C. Harrison (Builders) Ltd and the Federated Employers Insurance Association Ltd (2) Durham County Council Draft bond (1) to (2) to secure the performance of the agreement CP/Mi.SG 18
(paper, 1 file, typescript)

Ref: CP/Mi.SG 20

Abstract of title (1926 - 1966) to property at Middleton St. George, June 1971
(paper, 1 file, typescript)

Ref: CP/Mi.SG 21

29 September 1971 (1) National Westminster Bank Ltd (2) C. Harrison (Builders) Ltd. Release of mortgage CP/Mi.SG 16
(1 paper, printed form)

Ref: CP/Mi.SG 22

File of papers for searches under the Land Charges Acts etc regarding property at Middleton St. George, 28 January 1964 - 5 September 1972 (paper, 1 file)

Ref: CP/Mi.SG 23

15 September 1972 (1) C. Harrison (Builders) Ltd (2) Middleton St. George Parish Council Conveyance of various parcels of land on the Greenway Estate and the benefit of various covenants described in the annexed schedule. Plan attached
(paper, 1 file)

Ref: CP/Mi.SG 24

Schedule of documents (1965 - 1972) relating to the Greenway Estate received by J.R. Madden, Clerk to Middleton St. George Parish Council, with covering letter, 28 September - 5 October 1972
(2 papers, typescript)

Fighting Cocks Reservoir (Ref: CP/Mi.SG section 10)

56-58, 90-92

See also Deeds

Ref: CP/Mi.SG 56

Report by W.P. McLeish to Northumbrian Water Authority on Fighting Cocks Reservoir No.3, under Reservoirs (Safety Provisions) Act, 1930, 18 December 1980
(1 file)

Ref: CP/Mi.SG 57

Report by W.P. McLeish to Northumbrian Water Authority on Fighting Cocks Reservoir, No.2, under Reservoirs (Safety Provisions) Act, 1930, 18 December 1980
(1 file)

Ref: CP/Mi.SG 58

Report by W.P. McLeish to Northumbrian Water Authority on Fighting Cocks Reservoir, No.4, under Reservoirs (Safety Provisions) Act, 1930, 18 December 1980
(1 file)

Ref: CP/Mi.SG 90

'Prescribed Form of Record Relating to A Reservoir', under the Reservoirs (Safety Provisions) Act 1930, giving details, recorded annually, of the condition of the reservoir, and relating to Fighting Cocks no. 2 Reservoir, 2 January 1970 - 16 November 1987
(1 volume, card bound)

Ref: CP/Mi.SG 91

'Prescribed Form of Record Relating to A Reservoir', under the Reservoirs (Safety Provisions) Act 1930, giving details, recorded annually, of the condition of the reservoir, and relating to Fighting Cocks no. 3 Reservoir , 28 July 1969 - 16 November 1987
(1 volume, card bound)

Ref: CP/Mi.SG 92

'Prescribed Form of Record Relating to A Reservoir', under the Reservoirs (Safety Provisions) Act 1930, giving details, recorded annually, of the condition of the reservoir, and relating to Fighting Cocks no. 4 Reservoir, 13 September 1971 - 16 November 1987
(1 volume, card bound)

Miscellaneous (Ref: CP/MiSGsection 11)

89

Ref: CP/Mi.SG 89

Auction sale catalogue for Walworth Castle estate, 15 March 1937 For enclosure see CP/Mi.SG 82
(1 booklet)



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 · Developed by Durham County Council