Goole Lease No. 4: Cottages situate on Aire Street, Calder Street, and George Street

Reference No:
C DPD/4/3/2/5
Dates:
1829-1942
Description:

A package (divided into 5 folders) containing papers accumulated in connection with Aire and Calder Navigation Lease No. 4: a collection of cottages located on Aire Street, Calder Street, and George Street within the town of Goole, Yorkshire. It includes the following:

[Part 1]

Deeds (1829–1915)

1. Lease for a term of 99 years (21 April 1829): Sir John Lowther, Baronet, and others (Trustess of the Aire and Calder Navigation) to Simon Hamer–the Deed has been signed and sealed by John Lowther, William Mordant Milner, Richard Fontayne Wilson, John Spencer Stanhope, and Simon Hamer. It also includes an inset plan showing the property in question.

2. Counterpart of Lease for a term of 99 years (21 April 1829): Sir John Lowther, Baronet, and others (Trustees of the Aire and Calder Navigation) to Simon Hamer–an inset plan has been included illustrating the property in question, and attached to the foot of the Deed is the seal of Simon Hamer.

3. Copy (created 30 January 1855) of above Lease dated 21 April 1829 with indorsement dated 31 March 1848, signed by the Trustees of the Aire and Calder Navigation, showing the apportionment of rent and the division of eight cottages on George Street.

4. Mortgage to secure £2000 interest on leasehold properties in Goole (16 June 1829): Simon Hamer to William Milthorp Maude–attached to the foot of the Deed is the seal of Simon Hamer.

5. Transfer and Assignment of Mortgage and Leasehold premises in the north side of George Street, Goole, for securing £1000 and interest (19 July 1830): Simon Hamer to John Carter, John Carter the Younger, and William Carter–attached to the foot of the Deed are the seals of Simon Hamer and William Milthorp Maude.

[Part 2]

6. Assignment of Leasehold Hereditaments at Goole, for better securing £1000 and interest (20 September 1855): Simon Hamer (First Part) to Grace Berwick, John Berwick, and John Upton (Second Part)–attached to the foot of the Deed is the seal of Simon Hamer.

7. Assignment of Leasehold premises at Goole for securing to Mr Standering a portion of the purchase money advanced by him, and interest thereto for the benefit of Mr Clerk (25 January 1855): Between Margaret Hamer (Widow of Goole), Thomas Fisher (Agent to the Aire and Calder Navigation), George Clark (of Goole), and William Standering (of Goole)–attached to the foot of the Deed are the seals of Margaret Hamer, Thomas Fisher, George Clerk, and William Standering.

8. Assignment of Mortgage upon Leasehold premises at Goole (31 August 1876): Between Dennis Pepper, Joseph Garside, George Burton, and John Burton (First Part); Maraduke Storr Hodson, Agent of the Aire and Calder Navigation (Second Part); and George Burton, John Burton William Standering, and Elizabeth Standering (Third Part)–the Deed has been sealed and signed by all the aforementioned parties.

[Part 3]

9. Surrender of Leasehold premises in George Street, Goole (24 January 1877): Between John Humble Rockett and others to Andrew Montagu and others.

10. Lease for 99 years (26 Janaury 1877): the Trustees of the Aire and Calder Navigation to Joseph Robinson. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the following representatives of the Navigation: Andrew Montagu, William Aldam, Walter Thomas William Spencer Stanhope, and James Brown.

11. Counterpart of Lease for 99 years (26 Janaury 1877): the Trustees of the Aire and Calder Navigation to Joseph Robinson. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

12. Assignment of Leasehold (18 February 1901): Joseph Robinson to Walter Henry Smith. The Deed has been signed and sealed by the aforementioned parties.

13. Mortgage of Leasehold (2 November 1908): Walter Henry Smith to the London City and Midland Bank Limited. The Deed has been signed and sealed by the aforementioned Leasee, and bears the seal of the aforementioned Bank.

14. Assignment of Leasehold (28 June 1909): George William Townend (Trustee of the Ropery of Walter Henry Smith, bankrupt) to Henry Charles Ferdinand Hartman. The Deed has been signed and sealed by the aforementioned parties, and bears the seal of the London City and Midland Bank Limited.

15. Assignment of Leasehold Hereditaments (13 December 1915): from Henry Charles Ferdinand Hartmann to Mary Hannah Smith. The Deed has been signed and sealed by the aforementioned parties.

16. Surrender of Leasehold (16 May 1940): the Personal Representative of Mary Hannah Smith deceased to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned Leasee, and bears the seal of the Trustees of the Navigation.

[Part 4]

Consent to Assignment of Leasehold (1901–1915)

1. Joseph Robinson to Walter Henry Smith (8 February 1901).

2. Walter Henry Smith to the London City and Midland Bank Limited (18 May 1909).

3. George William Townend (Trustee in the matter of the bankruptcy of Walter Henry Smith) to Henry Charles Ferdinand Hartmann (11 June 1909).

4. Henry Charles Ferdinand Hartmann to Mary Hannah Smith (26 November 1915).

Other Documents (1848–1940):

1. Manuscript description of premises in Leasehold (1848).

2. Draft Lease (1848).

3. Draft Epitome (July 1876).

4. Epitome (1876).

5. Schedule of Title Documents relating to Leasehold (1877).

6. Certificate of appointment of George William Townend as Trustee regarding bankrupcy of Walter Henry Smith (20 February 1909).

7. Memorial of Assignment of Leasehold (13 December 1915): from Henry Charles Ferdinand Hartmann to Mary Hannah Smith.

8. Copy of the Will of Mary Hannah Smith (10 September 1920).

9. Particulars of search of the West Riding Registry of Deeds and Land Charges Registry at Wakefield (29 April 1940)

10. Bundle of notes regarding Leasehold.

[Part 5]

Correspondence (1848, 1877, and 1908–1942).

Format:
Archive Item
Extent:
5 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)