Hierarchy Browser

Click + to open a series, or click an item to view its full description

Skip Navigation Links.
Collapse NCB - National Coal Board, later British Coal Corporation - 1574-1994NCB - National Coal Board, later British Coal Corporation - 1574-1994
Expand A - Pre-Vesting Colliery Companies superseded by the National Coal Board - [1672]-1972A - Pre-Vesting Colliery Companies superseded by the National Coal Board - [1672]-1972
Expand B - National Coal Board East Midlands Division - 1948-1967B - National Coal Board East Midlands Division - 1948-1967
Expand C - National Coal Board North Derbyshire Area - 1956-1989C - National Coal Board North Derbyshire Area - 1956-1989
Expand D - National Coal Board South Derbyshire Area - [mid 20th cent]-1990D - National Coal Board South Derbyshire Area - [mid 20th cent]-1990
Expand E - Individual collieries post-vesting - [mid 19th cent]-1994E - Individual collieries post-vesting - [mid 19th cent]-1994
Expand F - Opencast Executive - 1948-1994F - Opencast Executive - 1948-1994
Expand G - Coal Products Division - 1930-1981G - Coal Products Division - 1930-1981
Collapse H - Title deeds and agreements of the National Coal Board - 1574-1976H - Title deeds and agreements of the National Coal Board - 1574-1976
Expand AGR - Agreements inherited from predecessor companies or initiated by the National Coal Board - 1875-1976AGR - Agreements inherited from predecessor companies or initiated by the National Coal Board - 1875-1976
Expand BAB - Title deeds and related documents of the Babbington Coal Company - 1867-1942BAB - Title deeds and related documents of the Babbington Coal Company - 1867-1942
Expand BLA - Copy deed books, title deeds and related documents of the Blackwell Colliery Company - 1867-1942BLA - Copy deed books, title deeds and related documents of the Blackwell Colliery Company - 1867-1942
Expand BOL - Title deeds and related documents of the Bolsover Colliery Company - 1894-1976BOL - Title deeds and related documents of the Bolsover Colliery Company - 1894-1976
Collapse BUT - Title deeds and related documents of the Butterley Company - 1703-1945BUT - Title deeds and related documents of the Butterley Company - 1703-1945
1 - Title deeds of the Butterley Company relating to the Kedleston Estate - 1703-1838
2 - Title deeds of the Butterley Company relating to minerals and premises at Codnor, Langley, Loscoe and Heanor - 1853-1917
3 - Deed of mortgage by John Osmaston to the Butterley Company of mines and minerals under lands at Denby - 8 Dec 1881
4 - Copy of agreement between the Midland Railway Company and the Butterley Company granting the Butterley Company the privilege to use a roadway next to the railway line at Pinxton - Nov 1897
Expand 5 - Title deeds and leases of the Butterley Company for minerals and premises at Ripley - 1871-19095 - Title deeds and leases of the Butterley Company for minerals and premises at Ripley - 1871-1909
Expand 6 - Copy title deeds of the Butterley Company relating to minerals and premises at Swanwick and Alfreton - 1839-19036 - Copy title deeds of the Butterley Company relating to minerals and premises at Swanwick and Alfreton - 1839-1903
Expand 7 - Deed and specigifcation of the Butterley Company relating to minerals and premises in Nottinghamshire - 1912-19147 - Deed and specigifcation of the Butterley Company relating to minerals and premises in Nottinghamshire - 1912-1914
8 - Copy leases and agreements of the Butterley Company relating to minerals and premises at Denby, Alfreton, Ripley, Hartshay, Codnor, and Eastwood, Nottinghamshire - 1908
9 - Copy leases and agreements of the Butterley Company relating to minerals and premises at Codnor Park, Alfreton, Loscoe, Denby and Codnor, and Eastwood and Sutton-in-Ashfield, Nottinghamshire - 1909
10 - Copy leases and agreements of the Butterley Company relating to minerals and premises at Codnor, Alfreton, Denby, Birchwood, Heanor and Swanwick - 1913
11 - Copy leases and agreements of the Butterley Company relating to minerals and premises at Codnor, Alfreton, Langley Mill, Codnor Park, Loscoe, Ripley and Heanor - 1914
12 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Codnor, Carnfield Hall Estate in South Normanton and Blackwell, Loscoe and Swanwick - 1915
13 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Ripley, Pentrich and Langley Mill - 1916
14 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Birchwood, Woodlinkin near Loscoe, Heanor, Loscoe, Denby, Ripley, Kidlsey Old Park and Codnor - 1917
15 - Copy deeds of the Butterley Company relating to minerals and premises at Heage and Loscoe - 1918
16 - Copies of agreement between the Minister of Munitions, S. Pearson and Son Limited and the Butterley Company relating to the boring of petroleum under pieces of land at Golden Valley - 1919
17 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Codnor, Ripley, Pentrich, Woodlinkin near Codnor, and Codnor Park - 1920
18 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Heanor and Langley - 1921
19 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Swanwick, Codnor, Heanor, Ripley and Pentrich - 1922
20 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Heage, Heanor, the Waingroves Hall Estate (Ripley, Codnor and Loscoe), Ripley, Codnor, and Kirkby-in-Ashfield and Ollerton, Nottinghamshire - 1924
21 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Heage, Marehay, Denby, Hartshay, Codnor, Butterley Park, Loscoe, Ripley, Heanor and Shipley, - 1925
22 - Copy leases and agreements of the Butterley Company relating to minerals and premises at Heage, Denby and Loscoe - 1926
23 - Copy deeds of the Butterley Company relating to minerals and premises at Ripley, Codnor and Butterley - 1927
24 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Langley, Heanor, Shipley and Codnor Park - 1928
25 - Copies of lease by the Butterley Company to Captain J.A.E. Drury-Lowe of the Kilburn Coal Seam under land (10 acres 2 rood 8 perches) at Denby - 8 Jan 1929
26 - Copy deeds of the Butterley Company relating to land and premises at Hartshay and Heanor - 1930
27 - Copy deeds and leases of the Butterley Company relating to land and premises at Denby and Aldercar Hall - 1937
28 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Crich, Ironville, Ripley, Heanor, Langley, Denby, Shipley, Loscoe and Pentrich - 1938
29 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Woodlinkin near Codnor, Ripley, Codnor and Loscoe - 1939
30 - Copies of lease by the Butterley Company to the Wingfield Manor Colliery Limited of the Kilburn Coal Seam under lands at Alfreton - 10 Jul 1940
31 - Copy deed and lease of the Butterley Company relating to minerals and premises at Birchwood near Alfreton and Codnor and Loscoe - 1941
32 - Copy deeds and leases of the Butterley Company relating to minerals and premises at Langley Mill, Heanor and Loscoe - 1942
33 - Copy leases of the Butterley Company relating to minerals and premises at Denby and Shipley - 1944
34 - Copy deeds of the Butterley Company relating to minerals and premises at Denby and Ripley - 1945
35 - Copy agreements of the Butterley Company relating to minerals and premises at Denby and Ripley - 1945
36 - Replies to counsel's opinion on title relating to questions about conditions in the contract for the sale of estate by Mrs Ann Goodall to the Butterley Company - Mar 1855
Expand 37 - Title deeds of the Butterley Company for minerals and premises at Codnor, Loscoe, Morley Park, Langley, Ripley and Bolsover - 1596-182737 - Title deeds of the Butterley Company for minerals and premises at Codnor, Loscoe, Morley Park, Langley, Ripley and Bolsover - 1596-1827
Collapse 38 - Title deeds of the Butterley Company for minerals and premises at Codnor, Loscoe, Ripley, Hartshay, Marehay, Morley Park, Langley, Denby, Henaor and South Normanton - 1612-191238 - Title deeds of the Butterley Company for minerals and premises at Codnor, Loscoe, Ripley, Hartshay, Marehay, Morley Park, Langley, Denby, Henaor and South Normanton - 1612-1912
1 - Copy of deed of quitclaim by John Zouche of Codnor Castle, esquire, to Alice Boltbie and her son, William, of a messuage and appurtenances in Ripley, excepting the coal and ironstone - [6 Jul 1612]
2 - Deed of quitclaim by John Zouche of Codnor Castle, esquire, to Alice Boltbie and her son, William, of a messuage and appurtenances in Ripley, excepting the coal and ironstone - 6 Jul 1612
3 - Deed of assignment of mortgage by William Radford and Thomas Wrighte, to Thomas Wathye, yeoman, of a messuage and appurtenances in Ripley - 20 Jun 1617
4 - Copy of deed of feoffment by Henry Pymme to John Salterfielde, of a close of land in Salterwood in Ripley, excepting the coal and mineral rights - 20 Feb [1623]
5 - Deed of feoffment by William Radford to Robert and William Ryley, of a messuage with appurtenances in Hartshay - 20 May [1633]
6 - Deed of conveyance to levy a fine by Sir John Zouch and others to the Archbishop of York, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including mines and mineral rights - 1 May [1634]
7 - Deed of bargain and sale by Sir John Zouch and others to the Archbishop of York, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including mines and mineral rights - 2 May [1634]
8 - Deed of marriage settlement of Sir Paul Neile and Elizabeth Place relating to the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including mines and mineral rights - 2 Feb [1636]
9 - Deed of assignment of mortgage by Alice Riley to her son John Riley, of a dwelling house and close of land in Codnor - 25 Apr 1649
10 - Deed of assignment of mortgage by Anne Johnson to John Piniger, of a messuage with appurtenances in Loscoe - 24 Mar [1652]
11 - Deed of feoffment by Thomas Glew to John Piniger, of a messuage with appurtenances in Loscoe - 24 Mar [1652]
12 - Bond of John Piniger to Henry Raworth, relating to a messuage and land in Loscoe - 25 Apr 1654
13 - Deed of feoffment by John Piniger to Henry Raworth, of a messuage and croft of land in Loscoe - 25 Apr 1654
14 - Deed of feoffment by John Walker to Jasper Draycott and Ellianor his wife, of a messuage and croft of land (2 acres) in Loscoe - 20 Jul [1613]
15 - Deed of lease for possession by John White and others to John Bird, of a messuage with appurtenances in Hartshay and a moiety of the lands belonging to it - 24 Apr 1664
16 - Deed of feoffment by George Pole and Henry Smith to William Kirkeland, of a farm, house and lands in Marehay - 15 Apr [1664]
17 - Deed of lease by John Piggin to Francis Tantum, of four closes of land and meadow lands in Loscoe - 25 Mar [1665]
18 - Deed of mortgage by William Boultby to John Bird, of a farm in Ripley - 20 Apr[1670]
19 - Deed of mortgage by William Horne to Roger Taylor, of a messuage and lands in Hartshay - 11 Nov 1680
20 - Deed of lease of possession by Richard Spencer to Henry Spencer, of a third part of a messuage, lands and tenements called Morley Park in Morley - 1 Jul 1680
21 - Deed of feoffment by Henry, Thomas and John Spencer to John and Smauel Richardson, of a messuage and moiety of Morley Park in Morley - 10 Jun 1682
22 - Instrument of release by Henry and Thomas Spencer to John and Samuel Richardson, for the receipt of money and bond relating to a messuage and moiety of Morley Park in Morley - 10 Jun 1682
23 - Bond of Henry and Thomas Spencer to John and Samuel Richardson, to carry out covenants and provisions of indentures of the same date [relating to a messuage and moiety of Morley Park] - 10 Jun 1682
24 - Articles of agreement between Sir John Harpur and Robert Spencer and William Ryley to assure the conveyance by Sir John Harpur of a messuage called Morley Park - 22 Jan [1647]
25 - Instrument of release by John Spencer of the city of London, haberdasher, to John and Samuel Richardson of Smalley, for the receipt of consideration money and interest [relating to a messuage and moiety of Morley Park in Morley] - 8 Dec 1686
26 - Deed of gift by Robert Newton to Daniel Newton, of two messuages with lands, houses and other hereditaments in Ripley - 29 Nov 1683
27 - Deed of mortgage by Richard Neile to John Noel, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 29 Jun 1686
28 - Deed of assignment of mortgage by Sir Richard Neile and John Noel to Francis Millington, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 1 Mar [1689]
29 - Deed of further charge by Richard Neile to Francis Millington, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 12 Jun 1689
30 - Deed of mortgage by Robert White to Joseph Parker, of a messuage or farm with appurtenances in Ripley - 6 Sep 1698
31 - Deed of lease for possession by Sir Richard Neile to George Hadley and John Huxley, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 28 Mar 1690
32 - Deed of release by Sir Richard Neile to George Hadley and John Huxley, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 29 Mar 1690
33 - Deed of assignment to end mortgage by Sir Richard Neile and Francis Millington to Streynsham Master, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 25 Feb [1693]
34 - Deed of bargain and sale by Sir Richard Neile to Streynsham Master, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 24 Feb [1693]
35 - Deed of bargain and sale by George Hadley and John Huxley to Sir Richard Neile, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 29 Jul 1692
36 - Deed of release by George Hadley and John Huxley to Sir Richard Neile, of the manor of Codnor, and Codnor Castle, Codnor Park, with all houses, lands and appurtenances, including royalties and mines - 30 Jul 1692
37 - Deed of mortgage by Robert White to Joshua Dickenson, of a messuage and lands (20 acres) in Ripley - 16 Jan [1695]
38 - Receipt of Robert White for the payment by Joseph Parker of £100 , the consideration money mentioned in a pair of indentures of the same day - 6 Sep 1698
39 - Deed of bargain and sale by John White and others to John Bird and others, of a messuage in Hartshay and a half part of lands belong to it - 13 Apr 1664
Expand 40 - Copy of final concord for conveyance by John Zouch to Richard Neile, of Codnor Castle, the manor of Codner and associated properties and lands  - Jun 163440 - Copy of final concord for conveyance by John Zouch to Richard Neile, of Codnor Castle, the manor of Codner and associated properties and lands - Jun 1634
41 - Deed of lease for possession by Joshua Dickenson and Robert White to Benjamin Parker, of a messuage and lands (at least 20 acres) in Ripley - 24 May 1706
42 - Copy of articles of agreement between John Newton and Humfrey Marshall, on the marriage portion for the intended marriage of John Newton and Rebeccah Marshall - 21 Jun 1711
43 - Exemplification of a common recovery of the third part of a messuage and premises in Marehay - 29 Jun [1757]
44 - Deeds of conveyance by Philip Gell and others to Christopher Colclough, of 3 closes of lands in Langley - 3-4 Jun 1764
45 - Deed of lease for possession by John Walker to Christopher Oldknow, of a cottage and croft of land in Loscoe - 24 Mar [1708]
46 - Deed of release by John Walker to Christopher Oldknow, of a cottage and croft of land in Loscoe - 25 Mar 1708
47 - Copy of probate will of Robert Wyld of Moorgreen, parish of Greasley, Nottinghamshire] - 21 Apr 1714
48 - Release by Easter Clay to Richard Clayton, of her title and interest in land in Loscoe - 13 Jun 1734
49 - Deed of mortgage by John Newton to William Norman, of 5 closes of land (20 acres) in Ripley - 27 Apr 1736
50 - Deed of feoffment by John Newton to William Strely and Richard Bridden, of part of the house of John Newton and closes of lands in Ripley - 4 Apr 1712
51 - Deeds of lease and release by Thomas and Penelope Bryan to John and Robert Fletcher, of part share of a messuage and lands in Marehay - 17-18 May 1739
52 - Deed of mortgage in fee by John Newton to John Mason, of 8 closes of land in Ripley - 4 Feb [1743]
53 - Deed of lease for a year by John Newton to John Mason, of 8 closes of land in Ripley - 3 Feb [1743]
54 - Bond of John Newton to John Mason, relating to mortgage of same date [for lands in Ripley] - 4 Feb [1743]
55 - Deed to lead the uses of a fine by John Newton to John Mason, of two messuages and closes of land in Ripley - 4 Feb [1743]
56 - Deed of assignment of mortgage by John Mason and John Newton to Marmeduke Carver, of 8 closes of land in Ripley - 5 Oct 1745
57 - Copy of mortgage by William Albin to Henry Sherbrooke, of a messuage and lands in Marehay and land at Halam, Nottinghamshire - 9 Mar 1753
58 - Deed of mortgage by William Albin and Dorothy his wife to John Trowell of several closes of land at Halam, Edingley, Greaves Lane and Osmondthorpe, Nottinghamshire, and third part of a farm and lands at Marehay - 28 Jul 1756
59 - Deed of lease for a year by John Trowell to William Bilby, of several closes of land at Halam, Edingley, Greaves Lane and Osmondthorpe, Nottinghamshire, and third part of a farm and lands at Marehay - 30 May 1757
60 - Deed of reconveyance by John Trowell to William Bilby in trust for William and Dorothy Albin, of several closes of land at Halam, Edingley, Greaves Lane and Osmondthorpe, Nottinghamshire, and third part of a farm and lands at Marehay - 31 May 1757
61 - Deed of assignment of mortgage by the executor of Henry Sherbrooke to John Wyld in trust for Jospeh Woolley, of a third part of a farm and lands at Marehay - 24 Aug 1757
62 - Copy of lease for 21 years by Legh Masters to 16 Cottagers, of 16 cottages in Heanor and Langley in the manor of Codnor - 25 Dec 1759
63 - Abstract of title (1764-1799) of Fletcher Bullivant to a messuage and lands in Langley in the parish of Heanor, purchased from Sampson Christopher Colclough, esquire - [early 19th cent]
64 - Copy of the will of Daniel Norman of the White Lee, liberty of Ripley, parish of Pentrich, yeoman - 3 Oct 1771 [c1821]
65 - Deed of mortgage by Robert Riley to Robert Fletcher, of a close of land called the Common Piece (10 acres) at Ripley - 21 Jun 1776
66 - Abstract of lease and release by Anthony Goodwin and others to Tristram Revell and John Bower, of a colliery and premises in the parish of Denby - 15-16 Jan 1788
67 - Deed of final concord for conveyance by Richard Bonington and others to Bernard Lucas, of a messuages and lands in Church Gresley and Heanor - [3 Nov 1790]
68 - Attested copy of conveyance by Reverend Legh Hoskins Master and his mother and sisters to Sir John Gresham and William Jeffrey Lockett as trustees, of the manors of Heanor and Codnor and several parcels of land - 12 Jul 1796 (late 19th cent)
Expand 6969
70 - Deed of release by Elizabeth Biddulph to Harding Grant, of a messuage and an eighteenth part of a messuage, with several closes of land (70 acres) in Marehay - 19 Aug 1809
71 - Deed of lease for a year by Elizabeth Biddulph to Harding Grant, of a messuage and an eighteenth part of a messuage, with several closes of land (70 acres) in Marehay - 19 Aug 1809
72 - Copy of abstract of title (1692-1797) of the Reverend Legh Hoskins Master, clerk, to an estate at Codnor - 1809 (late 19th cent)
73 - Abstract of title (1751-1799) of Fletcher Bullivant to a messuage, tannery and lands in Langley, parish of Heanor - [early 19th cent]
74 - Copy of the will of Charles Clayton the elder of Loscoe, parish of Heanor, yeoman, including bequests of properties at Loscoe and Nottingham - 7 Apr 1837 [c1854]
75 - Deed of mortgage in fee by Joseph Fletcher to Anne Catherine Huish, of 9 messuages and several closes of land in Ripley - 5 Jun 1844
76 - Certificate of land tax redemption for 20 cottages and gardens and 3 closes of land in the parish of North Wingfield belonging to the Wingerworth Company, with declaration form - 10 Sep 1847
77 - Deed of transfer of mortgage in fee by Anne Catherine Huish by direction of Joseph Fletcher to David Wheatcroft, of 9 messuages and several closes of land in Ripley - 29 Apr 1848
78 - Poster for the sale of freehold land and buildings at Ripley belonging to George Woolley - 1851
79 - Deed of grant of the equity of redemption by Joseph Fletcher to David Wheatcroft, of 9 messuages and several closes of land in Ripley - 29 Apr 1848
80 - Abstract of title (1815-1844) of Messrs Samuel Purdy Gill and Herbert Gill, devisees under the will of William Gill, deceased, to a messuage, mill and lands at South Normanton - 1856
81 - Deed of covenant for the production of deeds by Charles Clayton to John Martin, relating to coal veins and mines under several closes of land (18 acres 1 rood 24 perches) in the parish of Heanor - 17 Oct 1856
82 - Attested copy of mortgage in fee by David Wheatcroft to Andrew Brittlebank, of 9 messuages and several closes of land in Ripley, closes of land at South Wingfield, Wheatcroft and Brassington, and the public house called "The Lion in the Wood" in the parish of St Bride in the suburbs of London - 16 Dec 1857 (1861)
83 - Deed of conveyance by David Wheatcroft to William George Cursham, of several closes of land in Ripley - 19 Dec 1861
84 - Deed of lease by John Clarke and Miss Sarah Jane Peach to Messrs Bainbridge and Muschamp, of mines at South Normanton - 7 Sep 1870
85 - Draft of lease by the devisees in trust of the will of the late Thomas Gent, deceased to Messrs Bainbridge and Muschamp, of minerals at South Normanton - 1871
86 - Sale particulars and plan of freehold and copyhold land investments at Clowne - 1873
87 - Deed of admittance of John Scholefield and George Herbert Plant, trustees for sale of Joseph Plant, deceased, to copyhold premises at Bolsover in the Manor of Bolsover - 28 Sep 1883
88 - Copy of agreement between the Ripley Local Board and the Butterley Company for a railway crossing at Hartshay - 30 Sep 1885 (1889)
89 - Deed of lease by the Derby and Derbyshire Banking Company Limited to Messrs SR Cox and WH Sankey, of the Kilburn Coal Seam under lands at Morley Park, parishes of Morley and Stanley - 18 Jun 1890
90 - Typed copy of counterpart lease by Frederick William Verney and others to the Stanton Iron Works Co Ltd, of two seams of coal under the Pleasley estate (140 acres) in Derbyshire - 29 May 1896
91 - Copy of conveyance by Henry E Bury and Lord Hawke and others to G Day and A Arthur and others, of minerals under lands at Codnor - 4 May 1899
92 - Deed of exchange between Mrs Sophy Felicité Locker-Lampson and others and the Duke of Leeds and others, of mines and veins under lands at Barlborough - 27 Feb 1906
93 - Copy of lease by Geoffrey Nicholas Charlton to Alfred Edward Miller Mundy, of the Kilburn Coal Seam under lands at Heanor - 30 Nov 1912
94 - Copy of will and codicil of Benjamin Clayton of Loscoe, parish of Heanor. including bequest of his house in Loscoe to Sarah Waterall - 12 Oct 1802 (c1854)
Expand 39 - Title deeds of the Butterley Company for minerals and premises at Langley, Heanor, Ripley and Morley Park - 1779-187639 - Title deeds of the Butterley Company for minerals and premises at Langley, Heanor, Ripley and Morley Park - 1779-1876
Expand 40 - Title deeds of the Butterley Company for minerals and premises at Ripley, Codnor, Marehay and Denby - 1678-188540 - Title deeds of the Butterley Company for minerals and premises at Ripley, Codnor, Marehay and Denby - 1678-1885
Expand 41 - Title deeds of the Butterley Company for minerals and premises at Denby - 1802-181141 - Title deeds of the Butterley Company for minerals and premises at Denby - 1802-1811
Expand 42 - Title deeds of the Butterley Company for minerals and premises at Langley and Heanor - 1623-188642 - Title deeds of the Butterley Company for minerals and premises at Langley and Heanor - 1623-1886
Expand 43 - Title deeds of the Butterley Company for minerals and premises at Marehay, Ripley, Pinxton and Killamarsh - 1633-187843 - Title deeds of the Butterley Company for minerals and premises at Marehay, Ripley, Pinxton and Killamarsh - 1633-1878
44 - Bound manuscript copy of Codnor Common Inclosure Award - 1791 (1927)
Expand 4545
46 - Copy of abstract of title (1836-1843) of Edmund Fearnley Whittingstall to a colliery at Loscoe - 1855
Expand 47 - Agreements and papers of the Butterley Company for property at Birchwood, Alfreton - 1861-187347 - Agreements and papers of the Butterley Company for property at Birchwood, Alfreton - 1861-1873
Expand CLX - Title deeds and related documents of the Clay Cross Company - 1828-1950CLX - Title deeds and related documents of the Clay Cross Company - 1828-1950
Expand DDL - Title deed of the Denby Colliery (Drury-Lowe) Ltd - 1946DDL - Title deed of the Denby Colliery (Drury-Lowe) Ltd - 1946
Expand GRS - Title deeds and related documents of the Grassmoor Colliery Company Limited - 1690-1942GRS - Title deeds and related documents of the Grassmoor Colliery Company Limited - 1690-1942
Expand GRV - Title deeds and related documents of the Granville Colliery Company Limited - 1731-1949GRV - Title deeds and related documents of the Granville Colliery Company Limited - 1731-1949
Expand HAL - Title deeds of Hall's Collieries Limited for mining rights and properties in the Swadlincote area - 1884-1956HAL - Title deeds of Hall's Collieries Limited for mining rights and properties in the Swadlincote area - 1884-1956
Expand HAR - Title deeds and related documents of the Hardwick Colliery Company Limited - 1784-1953HAR - Title deeds and related documents of the Hardwick Colliery Company Limited - 1784-1953
Expand ILK - Title deed of the Ilkeston Colliery Company Limited - 1908ILK - Title deed of the Ilkeston Colliery Company Limited - 1908
Expand JGW - Title deeds and related documents of J. and G. Wells Limited - 1720-1950JGW - Title deeds and related documents of J. and G. Wells Limited - 1720-1950
Expand JOC - Title deed of Messrs James Oakes and Co (Riddings Collieries) Ltd - 1938JOC - Title deed of Messrs James Oakes and Co (Riddings Collieries) Ltd - 1938
Expand MAP - Copy title deeds of the Mapperley Colliery Company - 1921-1944MAP - Copy title deeds of the Mapperley Colliery Company - 1921-1944
Expand NAD - Title deeds of Messrs J and N Nadin and Company for mining rights and properties in the Swadlincote area - 1770-1963NAD - Title deeds of Messrs J and N Nadin and Company for mining rights and properties in the Swadlincote area - 1770-1963
Expand NOW - Title deeds of properties in the Heath and North Wingfield area (colliery company unknown) - 1574-1850NOW - Title deeds of properties in the Heath and North Wingfield area (colliery company unknown) - 1574-1850
Expand OXC - Title deeds and related documents of the Oxcroft Colliery Company - 1805-1959OXC - Title deeds and related documents of the Oxcroft Colliery Company - 1805-1959
Expand PEN - Title deeds and related documents of the Pentrich Colliery Company - 1915-1945PEN - Title deeds and related documents of the Pentrich Colliery Company - 1915-1945
Expand PIL - Title deeds and related documents of the Pilsley Colliery Company - 1865-1940PIL - Title deeds and related documents of the Pilsley Colliery Company - 1865-1940
Expand PIN - Title deeds and related documents of Pinxton Collieries - 1748-1901PIN - Title deeds and related documents of Pinxton Collieries - 1748-1901
Expand SHE - Title deeds and related documents of the Sheepridge Coal and Iron Company Limited - 1877-1943SHE - Title deeds and related documents of the Sheepridge Coal and Iron Company Limited - 1877-1943
Expand SHO - Title deeds and related documents of the Shireoaks Colliery Company - 1801-1946SHO - Title deeds and related documents of the Shireoaks Colliery Company - 1801-1946
Expand SHY - Title deeds and related documents of Shipley Collieries Limited - 1927-1937SHY - Title deeds and related documents of Shipley Collieries Limited - 1927-1937
Expand STN - Title deed of Stanton Ironworks Company - [1919]STN - Title deed of Stanton Ironworks Company - [1919]
Expand STV - Title deeds and related documents of the Staveley Coal and Iron Company Limited - 1810-1936STV - Title deeds and related documents of the Staveley Coal and Iron Company Limited - 1810-1936