Goole Lease No. 5: 11 and 13 Ouse Street

Reference No:
C DPD/4/3/2/12
Dates:
1829-1944
Description:

Two packages contains papers accumulated in connection with Aire and Calder Navigation Lease No. 5: Nos. 11 and 13 Ouse Street, Goole, Yorkshire. It includes the following:

[Part 1]

Deeds (1829–1917)

1. Lease of Land for 99 years (5 December 1829): Sir John Lowther and others (Trustees of the Aire and Calder Navigation) to John Linn. It includes an inset map showing the property in question. The Deed has been signed and sealed by representatives of the Navigation: Sir John Lowther, Sir William Mordaunt Milner, Richard Fountayne Wilson, and John Spencer Stanhope.

2. Counterpart of Lease (5 December 1829): Sir John Lowther and others (Trustees of the Aire and Calder Navigation) to John Linn. It includes an inset map showing the property in question. The Deed has been signed and sealed by John Linn.

3. Assignment of Leasehold Hereditaments (24 November 1854): John Linn (with the consent of the Trustees of the Aire and Calder Navigation) to Thomas Briggs. The Deed has been signed and sealed by the aforementioned parties, and Thomas Fisher on behalf of the Navigation.

4. Surrender of Leasehold premises (31 July 1877): John Humble Rockett and Thomas Huntington to Andrew Montagu and others (Trustees of the Aire and Calder Navigation). It has been signed and sealed by the aforementioned parties, and Walter Thomas William Spencer Stanhope on behalf of the Navigation.

5. Lease of Plot of Land and Buildings of 99 years (1 August 1877): Trustees of the Aire and Calder Navigation to John Humber Rockett and Thomas Huntington. It includes an inset plan showing the property in question. It has been signed and sealed by Thomas Huntington, and representatives of the Navigation: Andrew Montagu, William Aldam, and Walter Thomas Williams Spencer Stanhope.

6. Assignment of Leasehold, Dwellinghouses, Shop, and premises (27 September 1917): John Huntington and Thomas Dale to William Hirst Briggs. The Deed has been signed and sealed by the aforementioned parties.

Other Documents (1877–1940)

1. Abstract of the Title of Messrs John Humber Rockett and Thomas Huntington to Leasehold Hereditaments (1877).

2. Schedule of documents relating to Leasehold (21 January 1878).

[Part 2]

3. Consent to Assignment of Leasehold (26 July 1917): John Huntington and Thomas Dales to William Hirst Briggs.

4. Probate of the Will of William Hirst Briggs (5 December 1940).

Correspondence (1917–1944)

Format:
Archive Item
Extent:
2 files
Language:
Access Conditions:
Access will be granted to any accredited reader
Repository:
Hull City Archives
Collection:
Records of Humber Conservancy and the Humber Ports (Records deposited by Associated British Ports and its Predecessors)