| Description | This collection contains material which is unlisted. Please see summaries below and interim lists attached. If you wish to enquire or view any material that is unlisted please provide the full description as it appears in the catalogue as there are no document reference numbers for these items.
An 1823 tax assessment from this collection is available on DVD/515
Accession of May 2015: electoral register and street index, 2002
Accession of June 2015: deeds and charters of Chesterfield Borough, 1226-1663. These items have been digitised and can be viewed via the computers at the record office. All deeds are in Latin unless otherwise stated 34) Wakes Charter, 1294 (mounted);- Agreement with William Brewer, 1226;- 90) dated 22 Jun, 46 Edw III [1372], with partial seal;- 1) dated 12 May, 20 Edw IV [1480];- 15) Petition, dated 1 Dec, 9 Eliz [1566] - English;- 12) Letters patent, dated 28 Oct, 10 Hen IV [1408];- 35) Composition for Chesterfield, dated 3 Mar, 19 Edw IV [1481], some partial seals;- 92) Letters patent, dated 25 Sep, 16 Ric II [1392], with partial seal; woven seal tag;- 2) dated 13 Dec, 9 Eliz [1566], with partial seal;- 14) Letters patent, dated 28 Nov, 2 Edw VI [1548], with partial Great Seal; woven seal tag;- 91) Letters patent, dated 1 May, 4 Ric II [1381], with partial seal;- 93) ?Pardon, dated 4 Nov, 25 Hen ?VI [?1446], with partial seal;- 95) Faculty for seats in the parish church of Chesterfield for the Mayor and Aldermen and their wives, dated 1 Aug ?1621;- 18) Intrument for Regulating the Corporation, dated 25 Sep, 14 Char II [1663], with all seals surviving (John Freshville, George Vernon, Richard Coke, Charles Cotton, John Shallcross, Charles Agard, and Simon Degg;- Envelope containing broken pieces of seals;- Old wrapping reading 'Abstract of Title of Joseph Cecil [for] Tithes in the Parish of Dronfield [c1465]-1978
Accession, Dec 2015: Council minutes including minutes of various committees 1836-1994; official (verbatim) reports of proceedings of meetings 1953-1964; Education Committee minutes 1906-1919 (some gaps)
Accession, Aug 2016: civil defence records, 1937-1963 transferred from Chesterfield Library: Local Studies (some items are not generally available for public consultation - for interim list, see attached pdf)
Accession, Oct 2016: Chesterfield Corporation Record Books, 1646-1790, 1791-1836 (2 vols) - The latter is the final minute book
Accession, Apr 2017: Papers relating to the twinning link between Chesterfield and Yangquan [Shanxi province, China], including: A history of the link, 1994; newspaper cuttings, 1998; correspondence, Dec 1997 - Mar 1998; programme and flyer for a Celebration Concert, Mar 1998; programme for a performance by the Yangquan Cultural Group during the visit to Chesterfield, 26 Mar - 1 Apr 1998 [in Chinese]; timetable for Social Evening to welcome Yangquan delegation to Chesterfield, [1998]; 'Twinning News' issue no. 21, [1998]; draft programme for the Yangquan delegation, Feb 1998; sheet music for a song composed by the Yangquan delegation, entitled 'The Song of Frernd ship [Friendship]', [1998]; list of delegates from the Cultural Group of Yangquan, including names, sex, title and dates of birth, [1998 - not generally available for consultation]
Re-Accession, Oct 2017: Black & White photograph of George Albert Eastwood, J.P. [20th cent]
Accession, Apr 2018: Photograph of the Borough Councillors outside the Municipal Hall, Chesterfield [c1900]
Accession, Jun 2018 (1): Charter confirming the charter of Henry III, c.1465 [in Latin] (p44); Charter confirming to the burgesses the charters of Henry III, Edward IV and Henry VII, dated c.1512 [in Latin] (p54); Letters patent confirming the charter of Richard II, creating a guild in the Church of All Saints, Chesterfield [in Latin] [early 16th cent] (p133); Charter confirming privileges bestowed to Burgesses of Chesterfield, 1566/7 [in Latin] (p71); Elizabeth II - grant for the perpectual succession of the Burgesses of Chesterfield and the use of the coat of arms, 10 Nov 1955; Warrant confirming the Borough status of Chesterfield following the Local Government Act 1972, dated 27 Feb 1974; Patent of Arms for the Council of the Borough of Chesterfied, 12 Jun 1978; Translations of the older documents are all found in 'Records of the Borough of Chesterfield: Being a Series of Extracts from the Archives of the Corporation of Chesterfield, and of Other Repositories' by John Pym Yeatman Nabu Press (1 Jan. 2010) - page numbers in brackets
Accession, Jun 2018 (2): 'Lighting Bought Ledger (No.5)', 1915-1925, Watch and Light Committee Correspondence, 1897 - 1902 & 1902 - 1907
Accessions, Nov 2018: Acts and Bye Laws, 1836-1927 Report of Committee on Local Government Bye-Laws, 22 Mar 1867 Chesterfield Corporation Act 1923: - Lists of Owners, Lessees and Occupiers - Maps of tramway & bus routes; - electricity limits of supply; - gas limits of supply; - plan showing limits of supply - existing waterworks; - plan showing differential water charges Ministry of Health: Provisional Order Confirmation (Chesterfield Extension) Act, 1920 Act for repairing and widening the road from Gander Lane to Sheffield; and also the road branching out of that road at Mosborough Green to Clown 1779 Agreement, Chesterfield Corp to Midland Railway Co. re land at Brampton Wharf, 6 Jan 1905 Agreement for Transfer of contract to erect 16 houses on Gloucester Road Housing Site, 20 Dec 1921 Applications: - for the diversion of a footpath on the south side of Hollis Land ("Hady Hill" near Spital Bridge) in connection with the formation of Clayton Street, Dec 1879 - for orders to divert certain footpaths in the Parish of Chesterfield, Apr 1921 - Apr 1923 - for stopping up certain footpaths in the Parish of Chesterfield, Apr 1924 - to Quarter Sessions for stopping up certain footpaths in the Parish of Chesterfield, 1902, 1905, 1910 and 1914 4 Assizes - briefs for prosecution (9 cases), Nov 1916, Non 1917, Jul 1918, Feb & Jun 1919 Assizes - briefs for prosecution (13 cases), Jun & Nov 1919, Feb 1920, Feb, Jun & Nov 1921 Assizes - briefs for prosecution, Nov 1921, Feb, Jun, Nov 1922, Feb & Nov 1923 Assizes - briefs for prosecution (5 cases) 1924 Burgess Rolls, 1920-1922, 1923-1924, 1926.1927-1928, 1929, 1930-1933 Case papers regarding disputes over the Sewage Scheme serving Chesterfield, Brampton, Newbold and Dunston, and Hasland 1880-1902 Cattle Market Committee - Alterations to Fairs 1906 Certificates of contract for the redemption of land tax relating to the Chesterfield Corporation and to the Chesterfield Gas & Water Board, 1909, 1911 and 1914 Papers re Charities in connection with Public Inquiry by the Charity Commissioners, 5 Apr 1898 Schedule of property belonging to Larges' Charity and the Earl of Devonshire's charities 1856-1864 Civil Actions - Arbitration papers: Urban Sanitory Authority for Chesterfield vs Brampton & Walton Local Board regarding the Chesterfield Sewage Scheme 1877-1886 Civil actions (a) High Court - Regina vs Justices of Chesterfield regarding the unlawful release of cattle 1884 Civil Actions - (a) High Court: Markham v Chesterfield Corp 1904 Civil Actions - (a) High Court: Glossop v Chesterfield Corp. May - Jul 1904 Coal Strike papers, 1920 Conveyance re piece of land in Chesterfield alongside the River Hipper, 15 Apr 1865 Conveyance Boro of Chesterfield to Chesterfield Gas and Water Board re land, including half of the bed of Holme Brook, in Chesterfield, 8 Nov 1904 Abstract of Title of Chesterfield Corporation re land Ashgate Road, Chesterfield, 1904 Leases re: - The Corporation Theatre, Chesterfield, 31 Oct 1815, 5 Nov 1906 - Rooms at the Stephenson Memorial Hall, known as the Corporation Theatre Chesterfield, 12 Apr 1905, 8 November 1910 and 5 March 1913 - Extension of lease of carriage horse stable and Warehouse situated near Packers Row, Chesterfield, 21 Jan 1920 Deed varying the Lease of the Corporation Theatre Chesterfield, 13 Sep 1923 Declarations of Acceptance of Office 1885-1912 Elections: - Expenses Declaration Books, 1884-1893, 1894-1904, 1904-1910 - Declarations of Acceptance of Office 1834-1884 Municipal Elections: - Candidates Declarations of Expenses, May 1911–Nov 1920 & Nov 1920–Nov 1931 - Declarations of Acceptance of Office by Mayors, Aldermen, Councillors and elective Auditors, May 1912 – Nov 1920 Education: - Education Committee: Year Books 1904-1905 - Chesterfield Municipal School of Arts & Crafts Prospectus 1921-1922; - C. M. Tech & Evening Continuation Schools Prospectus 1912-1918; - Derbyshire Education Comm directory 1898 & 1909; - Town Clerk’s Report on Education Act 1902 Estate Agent’s Reports, 1927-1928 General Accounts of Town Council 1859-1865 Abstract of Audited Accounts of the Corporation and the Urban Sanitary Authority for years ending 25th Mar 1881-1883, 1885 Abstracts of accounts 1914, 1917, 1918 Proposed Basis of County Rate, 1924-1928 Food Control Office ledgers 1918 Food Supply Manual. Gas Committee minute book, Dec 1908 – Oct 1920 Joint Hospital Committee: - P 3 – Award of Arbitrators re adjustment of accounts of Chesterfield Hospital Committee and N. Derbyshire Hospital Committee 1902 - Parcel 8 - Joint Hospital Plans - P 4 –Assorted papers 1917-1921 Housing Census, 1927 – summaries and notes Inventory of charters, deeds, books, books of accounts and all documents and effects belonging to the Corporation of Chesterfield, reciting papers from 1293 to 1675 [1890s] Chesterfield (Low Pavement area) Improvement Scheme, 1920: sealed map showing area of scheme, print of the Order Private Street Works: Final Apportionments 1894-1901 Borehole reports Chesterfield Borough Extension 1910 – Memorial to the Local Government Board Proposed alteration of the Boundaries of Chesterfield Borough, 1919 Justices Declaration books, 1870-75, 1882-1902, 1905- Register of Licences to sell Beer, Spirits and Liquor, 1872-1874 Explosives Act 1875: Register of Registered Premises, 27 Sep 1876 – 5 Nov 1914 Register of Hackney Carriage licences, 1887-1921 Register of Hackney Carriage licences, Oct 1907 – Aug 1913 Register of Margarine Dealers Register of Petroleum Licences, 1878-1889 Register of Petroleum Licences, Aug 1889 – Aug 1913 Register of Petroleum Licences, Nov 1914 – Apr 1923 Local Inquiries: Briefs on behalf of Chesterfield Corporation, 1920-1921 Minutes of Borough of Chesterfield and of the Town Council and of Various Committees, Dec 1924 – Jul 1925, Oct 1925 (Loose) Minutes of Chesterfield Town Council and various Committees 1925, 1926, 1927, 1928, 1929 Chesterfield Corporation Minutes 1929-1930, 1930-1931 Minutes 1929-1930, 1932-1933, 1932-1933, 1933-1934, 1934-1935, 1934-1935, 1935-1936 Book of Mortgage forms under Chesterfield Corp. Market Act, 1873 Registers of Mortgages, Sep 1872 – Sep 1914, Sep 1872 – Feb 1915 Chesterfield Map No. 2, 1897-98, based on Ordnance Survey Plans - Boythorpe Road; Park Road Notices of improvements to Devonshire Street, Queen Street and Victoria Street, Jan - Oct 1877 and Aug 1886 Old Age Pensions Committee Minute books 1908-1937 Original orders of Poor Law Board; Inspectors Reports on Police Efficiency 1858-1867 Papers relating to the transfer of the Stephenson Memorial Hall to the Corporation. Papers re prosecutions before Magistrates 1889, 1916-1919 Public Health Act 1875: Register of Owners & Proxies 1876-1886 Precept Book 1899-1915; Quarter Sessions - Briefs for prosecutions (17 cases), Apr 1887, Jan & Oct 1917, Apr & Jul 1918, Apr 1919, Jan, Jul & Oct 1920, Jan, Jul & Oct 1921 - Briefs for prosecution (11 cases), Jan, Apr, Jul, Oct 1922, Jan & Apr 1923 - Briefs for prosecution (11 cases), Jul & Oct 1923 - Briefs for prosecutions (5 cases), Apr & Jul 1924 Appeal - Milk Profiteering Case papers 1922 Appointments to Town Clerk: List of candidates, late 1930s Certificate of Redemption of Land Tax Annual Report of the Electrical Engineer, 1926-1930, 1932 Annual Report of the Gas Engineer, 1923-1931 Valuation of Tenant Right re Lodge Farm, Newbold Road, Chesterfield, 25 Mar 1922 Water Committee minutes, Oct 1917 – Nov 1934 Report of the Water Engineer, Water Department, 1925 Report of the Water Engineer, 1925 War Work: - National Service papers, 1917 - Prisoners of War Fund Papers - Schedules of Separation Allowances to Dependents of Soldiers & Sailors Register of Belgian refugees forms, circulars, reports, etc., 1914-1918 [digital copy available] Sanctions of Ministry of Health to Loans, 1890-1925 Papers re anticipated riot at Chesterfield, 1863; Fire Brigade, scale of charges when used outside Borough, Nov 1913 Burial Board: - Financial statements 1911-1920 - Accounts of Receipts and Payments, 1913-1914 - Financial statements 1902-1911 - Inquiry re loan to layout Burial Ground, 1914 - Agreement for sale & purchase of land, 1913 - Approved plans of allocation, Boythorpe and Spital - plans Chesterfield Joint Committee papers, Jun 1931 – May 1934 Chesterfield Gas & Water Board: - reports to committee 1907-1914 - reports to board meetings 1896-7 & 1904-22 - Specification for the construction and erection of a Reservoir Outlet Tower, 1907 Chesterfield Water Works & Gas Light Co. Report of Directors & Statement of Accounts Jun – Dec 1863 Chesterfield Waterworks & Gaslight Co. and Chesterfield & Bolsover Water Board: - Award; - Queens Printers’ copy of Act; - receipt for purchase money Chesterfield & Bolsover Water Acts, 1931-1932 Chesterfield & Bolsover Water Board: - tenders for coal 1906-1910; - Half yearly reports 1913-1916; - Bryan’s Report re additional water supply 1912 Annual Report of the Chesterfield Borough Welfare Committee, 1922, 1924/25 – 1927/28 Chesterfield and Bolsover Water Act 1932 Brampton Award (Bound copy), 1831 Clay Cross Water Act 1899 Newbold Churchyard Extensions Statements of Receipts & Expenditure, 1886, 1898 & 1913 Newbold Rental statistics, early 20th cent Newbold & Dunston Council Schools HM Inspectors’ reports Release re a close in Newbold, 24 Mar 1835 Papers re Newbold Housing Estate Staveley Award 1782 Staveley modernisation – Furley – High Court papers Inception of Staveley Urban District Council, 1923 Whittington & Newbold UDC: - Pawnbrokers Certificates, 1911-1920 - Licences to keep Petroleum, 1911-1920 - Slaughterhouse Licences, 1911-1920 Scarsdale Assessment Committee minutes 1932-1933 Unstone tithe documents North Derbyshire Election (Extension) Spec Order Public Enquiry, Jul 1945
Accession, Jan 2019: Scarsdale Assessment Committee (S.A.C.) Minutes, 1933 etc.; Town Clerk’s Department minutes, 1930s/40s; Town Council and various committee minutes, c.1950s; Documents relating to various charities, including Brampton School, Chesterfield Grammar School and Chesterfield Municipal Charities; Council minutes, c.1960s; Documents relating to Overseers of the Poor; Appointment of Prints of Orders 1895-96; Print of County Council Order, 1906; Plans, 1913; Trolley Buses: Sessions, Plans & Sections, early 20th cent.; Plans for building works within the borough; Chesterfield Bill 1876; Reports to committees; Chesterfield Borough Extension. Order, 1910; Chesterfield Corporation Act, 1923; Documents regarding council committees and reports, c.1920s; Copy book of council correspondence
Accessions, Apr 2019: Burgess Rolls, 1835-1882 (digital copies available); Chesterfield Waterworks/Gaslight plans and maps 1873-c1940s; Civil Defence Index Cards, c1938-c1960s; Corporation Apprenticeship Register 1881-1830 giving name, (often signed themselves) age, father's name and occupation, master's name and occupation, arrangements for board, lodging, clothing, etc. This item was bound by Chesterfield Library with a printed index to the register
Box 216: Translations of the Charters of Chesterfield Borough, originals dated 1232-1540; Chesterfield Borough Cemeteries: Rules and regulations for Spital and Boythorpe cemeteries (printed) [1920s] and extracts from minutes, rules and regulations, fees, wage details, correspondence and other papers [early 20th cent]; Typescripts of Chesterfield Wills and Inventories 1604-1700, typescripts dated 1982; programme for the official opening of Unstone Sewage Disposal Works, 14 Jan 1939
Accession, Dec 2024: Development plan for Walton, Chesterfield, Mar 1939 |