Goole Lease No. 9: Property at the junction of Ouse Street and Aire Street

Reference No:
C DPD/4/3/2/14
Dates:
1829-1877
Description:

A package (divided into 3 folders) containing papers accumulated in connection with Aire and Calder Navigation Lease No. 9: property situate at the junction between Ouse Street and Aire Street in the town of Goole, Yorkshire. It includes the following:

[Part 1]

Deeds (1829–1877)

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

2. Counterpart of Lease of Land for a term of 99 years (5 December 1829): Sir John Lowther, Baronet, and others (Trustees of the Aire and Calder Navigation) to Simon Hamer. It includes an inset plan showing the land in question. The Deed has been signed and sealed by Simon Hamer.

3. Mortgage of Leasehold premises for securing £1540 and interest (25 September 1830): Simon Hamer (with the consent of the Trustees of the Aire and Calder Navigation) to William Milthorp Maude. The Deed has been signed by Simon Hamer, and Joseph Priestley on behalf of the Navigation.

4. Assignment of Leasehold premises subject to a mortgage for £1540 and interest (13 December 1832): Simon Hamer to Adam Smith. The Deed has been signed and sealed by the aforementioned parties, and Joseph Priestley on behalf of the Navigation.

[Part 2]

5. Transfer of Mortgage affecting Leasehold for securing £4000 and interest (20 March 1835): William Milthorp Maude to Grace Berwick and others. The Deed has been sealed and signed by William Milthorp Maude, John Carter, John Carter the Younger, Simon Hamin, and William Carter.

6. Re-assignment of Leasehold (31 December 1835): William Milthorp Maude (with the consent of the Trustees of the Aire and Calder Navigation) to Adam Smith. The Deed has been signed and sealed by William Milthorp Maude and Joseph Priestly on behalf of the Navigation.

7. Re-assignment of Leasehold (30 March 1848): Grace Berwick and others (with the consent of the Trustees of the Aire and Calder Navigation) to Margaret Hamer. The Deed has been signed and sealed by the aforementioned parties, John Berwick, John Upton, and Joseph Priestley on behalf of the Navigation.

8. Surrender of Leasehold premises (31 July 1877): Thomas Cooper to Andrew Montagu and others (Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by Thomas Cooper, and Walter Thomas William Spencer Stanhope on behalf of the Navigation.

[Part 3]

Other Documents (1829–1877)

1. Draft memorandum on sub-divisions of Lease (5 December 1829).

2. Statement of the various assignments and sub-divisions (1877).

3. A plan showing the various sub-divisions of Lease No. 9.

Correspondence (June–July 1877)

Format:
Archive Item
Extent:
3 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)