﻿<?xml version="1.0" encoding="utf-8"?>
<rdf:Description rdf:about="http://calmview.derbyshire.gov.uk/CalmView/record/catalog/D7482/2" xmlns:rdf="http://www.w3.org/1999/02/22-rdf-syntax-ns#" xmlns:dc="http://purl.org/dc/elements/1.1/">
  <dc:title>Title deeds and related papers referring to 42/44 Dale Road (formerly 3-5 Kingsbridge Buildings), Matlock, 28 Nov 1924 - 3 Nov 1993
(Chester - Wheeldon - Hunt - Stone - Marsdens Ltd. - Robertswood Trust Ltd. - Lancaster &amp; Thorpe Ltd. - Clarke - Hanord Investment Co. Ltd.)</dc:title>
  <dc:description>Items numbered D7482/2/1-36.  Including:
D7482/2/1 Assent to the Devise of Real Estate, Personal representitives of Thomas William Chester, deceased, 28 Nov 1924

D7482/2/6 Abstract of the Title to a freehold shop and hereditaments on Dale Road, Matlock, reciting deeds from Jul 1877 to Jan 1925, May 1926

D7482/2/9 Supplemental Abstract of Title of James Stone and his Mortgagees, reciting deeds from May 1926 to Nov 1930, Nov 1931

D7482/2/16 Abstract of Title of Robertswood Trust Ltd., reciting deeds from May 1939, Nov 1940

D7482/2/18 Assent from the personal representitives of Sarah Ann Chester, deceased to Charles Hugh Roger Clarke, 8 Aug 1957

D7482/2/19 Abstract of the Title, reciting deeds from Feb 1915 to Mar 1955, Mar 1955

D7482/2/20 Abstract of the Title, reciting deeds from Oct 1940 to Aug 1947, 1963

D7482/2/22 Supplemental Abstract of the Title of Charles Hugh Roger Clarke, Esq., reciting deeds from Aug 1957 to Mar 1955, 1965

D7482/2/28 Abstract of the Title of Lancaster &amp; Thorpe Ltd., reciting deeds from Oct 1940 to Jun 1973, 1974

D7482/2/32 Epitome of Title of Mrs. P. Clarke, reciting deeds from Dec 1965 to Dec 1965, Dec 1965

D7482/2/35 List of documents sent to Land Registry, 21 Oct 1992</dc:description>
  <dc:date>1924-1993</dc:date>
</rdf:Description>