Goole Lease No. 32: Property bounded by Bridge Street, South Street, and Barge Dock Street

Reference No:
C DPD/4/3/2/32
Dates:
1838-1887
Description:

A package (divided into 2 folders) containing papers accumulated in connection with Aire and Calder Navigation Lease No. 32: a property situate in the town of Goole, Yorkshire, and bounded by Bridge Street, South Street, and Barge Dock Street. It includes the following:

[Part 1]

Deeds (1838–1887)

1. Counterpart of a Lease for 99 years (6 August 1838): Sir William Mordaunt Milner and others (Trustees of the Aire and Calder Navigation) to William Thorpe. It includes an inset map showing the land in question. The Deed has been signed and sealed by the aforementioned Leasee.

2. Mortgage of Leasehold (4 January 1839) for securing £400: William Thorpe to William Rayner. The Deed has been signed and sealed by the aforementioned parties.

3. Further Mortgage (15 May 1839) for securing £100: William Thorpe to William Rayner. The Deed has been signed and sealed by the aforementioned parties.

4. Further Mortgage (3 July 1841) for securing £500: William Thorpe to William Rayner. The Deed has been signed and sealed by the aforementioned William Thorpe.

5. Assignment by way of Mortgage (5 February 1842): William Thorpe to Richard Brown (in trust for John Stead and Mary Duckels). The Deed has been signed and sealed by the aforementioned parties.

6. Transfer of a Mortgage of Leasehold (23 September 1842) for £966.6.6: William Raynor to William Singleton. The Deed has been signed and sealed by the aforementioned parties.

[Part 2]

7. Surrender of Lease (10 January 1848): Messrs Singleton, Stowe, and Calvert to Sir William Mordaunt Milner and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by William Singleton, Henry Phillip Hope, William Calvert, and William Stowe.

8. Lease for 90 years (10 January 1848): the Trustees of the Aire and Calder Navigation to David Briggs. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee, and the following representatives of the Navigation: Sir William Mordaunt Milner, John Spencer Stanhope, William Mordaunt Edward Milner, and John Geroge Smyth.

9. Bond of Indemnity (10 January 1848). William Singleton to Sir William Mordaunt Milner and others (Trustees of the Aire and Calder Navigation).

10. Mortgage of Leasehold (12 August 1873): Emma Briggs to Richard Sykes. It has been signed and sealed by the aforementioned parties.

11. Surrender of Leasehold (4 July 1887): Richard Sykes to John William Smith. The Deed has been signed and sealed by the aforementioned Richard Sykes.

12. Surrender of Leasehold (4 July 1887): John William Smith to Andrew Montagu and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned Leasee, and Francis Darwin on behalf of the Navigation

Other Documents (1842–1887)

1. Memorandum of an agreement between John Stead and the assignees of William Thorpe (21 June 1842).

2. Application for renewal of Lease (1 March 1887).

3. Memorial of an Indenture of Mortgage of Leasehold from John William Smith to Richard Sykes (1887).

4. Three letters between John Whitham, C. Grant (Aire and Calder Navigation), and William Hamond Bartholomew (Engineer and General Manager of the Aire and Calder Navigation) regarding the Lease (3–6 October 1887).

5. Letter from Newstead and Wilson (Solicitors, Red Hall, Leeds) to Marmaduke Storr Hodson (Aire and Calder Navigation) regarding recent renewal of lease (12 October 1887).

6. Schedule of Deeds connected with the Lease.

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)