Description | Deed: 1837: Property at Fairfield and Wormhill, parishes of Hope and Tideswell. Parties: Partridge, Blakemore, Bagshawe, Finney
Deeds: property at Dale Head. Years and surnames as follows: 1789 (Barber, Roe), 1792 (Barber, Roe), 1802 (Roe, Needham, Lingard, Webster, Wilmot), Deed with enclosed Lease of 1810 (White, Needham, Slater, Lingard, Alsop)
Deeds: property at Chelmorton. Years and surnames as follows: 1699 (Robinson), 1700 (Slater, Needham), 1746 (Buxton, Sleigh, Mower), 1750 (Sleigh, Buxton), 1752 (Buxton), 1752 (Buxton), 1770 (Buxton), 1786 (Buxton), 1786 (Buxton), 1787 (Buxton, Eley), 1797 (Eley, Audinwood), 1884 (Simpson, Johnson).
Unrelated deeds: Deed: 1821. Property at Tideswell. Parties: Towndrow, Dawson. Deed: 1903. Advowson of Taxal, Cheshire. Parties: Evans, Cotton-Jodrell. Declaration in Support of Application to Register a Transfer of the Advowson of Taxal: 1903. Under Benefices Act 1898. Addressed to Registrars of Diocese of Chester. Parties: Evans, Cotton-Jodrell Deed: 1887. Coal mines at Fernilee (Derbyshire), Taxal and Yeardsley (Cheshire). Parties: Jodrell, represented by Tonkinson, Hall Deed: 1707. Whitfield, Glossop. Parties: Balguy, Robinson Deed: 1906. Property at Fernilee. Parties: Mosscrop, Swann, Johnson Deed: 1932. Premises at Fernilee. Deed is marked "draft" and not signed. Parties: Davenport, Mosscrop.
Deeds: property at Hargate Wall. Years and surnames as follows: 1787 (Needham, Flint), 1795 (Flint, Statham, Burgoine), 1822 (Wilmot, Brittlebank, Hibberson, Redfern, Needham, Gould, Fogg, Marsden, Birch, Lonsdale), Final Agreement Made in Court 1811 (John Silvester, Ellis Needham).
Deeds: Property at Edale End, parish of Hope. Years and names as follows: 1786 (Littlewood, Hadfield), 1824 (Littlewood, Bray), Letter of Attorney to receive seisin 1824 (Bray, Revill)
Unrelated deeds: Deed: 1880. Premises in Buxton. Parties: Bagshaw, Barber, Hill and Walker - Trustees of The Court Forget Me Not No 256 of the Ancient Order of Foresters Deed: 1837. Property at Chisworth. Parties: Sidebotham, Norbury. Deed: 1851. Bears Certificate of Enrolment in the High Court of Chancery, 1851. To property at Edale Farm, parish of Hope (Bagshaw) Deed: 1824. Property at Oaker, Hope (Littlewood, Bray) Deed: 1681 Property at Chapel en le Frith. (Gibb, Lingard, Short) Deed: 1823. Property at Hope. (Littlewood, Kirk) Copy of Deed: original date 1857. Property at Horridge End, parish of Hope (Bennett). No copy date shown Copy of Deed: original date 1843. No copy date shown: the copy is not signed. Coal mines under Ringstones Estate, Whaley, County of Chester (Handford, Boothman) Copy of Deed: original date 1822. No copy date shown. Property at Hargate Wall ( Gould, Hibberson, Redfern, Needham, Fogg, Marsden, Dawes, Hughes, Birch)
OTHER DOCUMENTS Conditions of Sale, Undertaking by Purchaser and Agreement with Further Purchaser: 1863. Estates in the parish of Hope. Purchaser: William Thorpe of Woodland, Hope. Further purchaser: Joseph Higginbotham Bennett of Kinder, Glossop Executors' Account: 1884. Estate of George Bellott of Grindlow. Executors: John Goodwin and Stephen Bellott General Release of All Claims and Demands: 1871. Under Will and Codicil of Noah Thornely. Administrator: William Hadfield. Residuary Legatees and Next of Kin: Names: Thornely (several), Wild, Dawson, Roe, Hadfield Declaration: 1873. By Samuel Bassnett, otherwise Jones, of Mount Pleasant, Grindley Brook, near Whitchurch, Cheshire. Relates to a transaction between Philip and Mary Bassnett, Benjamin Lakin, William Harrison and Joseph Bassnett Draft Agreement: 1867. Re: Settlement of Joseph John Woodisse. Names: Elizabeth Woodisse of Alstonefield, William Handley of Chamber House, Peak Forest, Thomas Woodisse of Alstonefield. Relates to inherited shares and money: draft is not signed Will and Probate: 1856. Will of George Sidebotham of Ludworth, Glossop: made 1855, probate at Lichfield: 1856 Will and Probate: 1878. Samuel Bagshaw of Buxton. Will made: 1877. Probate Certificate, District Registry, Derby: 1878 Will and Probate: 1879. Will of Joseph Bennett, Upper Hall, Hope. Will made 1874; codicil 1877. Probate Certificate, District Registry, Derby, 1879 Will and Probate: 1880. Will made 1879 by Richard Keyt Bratt of Buxton. Three codicils. Probate Certificate, 1880: District Registry, Derby Grant of Letters of Administration: 1882. Estate of Eliza Ann Bridge (Hope Woodlands) , died 1881. District Registry, Derby Receipt for Deeds: 1871. Signed by W & FW Johnson [solicitors]. For documents received from John Brooke. Lists documents relating to Hope Hill, 1785 - 1863 Certified Copy of Marriage Register Entry: 1875. Buxton, 1826: marriage of George Howley and Ellen Robinson Grant of Tithes: 1801. Parish of Hope. Bagshaw, Robinson, Littlewood Declaration in Support of Claim as Next of Kin: 1871. By Solomon Rowbotham. In support of claim of Daniel Thornely. Includes certified copies made in 1871 of entries from parish registers and a Sup't. Registrar's death certificate Declaration in Support of Claim as Next of Kin: 1870. By John Beeley. In support of claim of Jane Robinson. Includes certified copies made in 1871 of entries from parish registers Abstract of Title. Not dated: most recent internal reference is 1829. Property at Wormhill. (Harrison, Cruttenden) Printed Notice of Sale: 1883. Farm at Grindlow, Tideswell |