GLS No. 16: Surrender of Goole Lease No. 67

Reference No:
C DPD/4/3/3/16
Dates:
1850-1901
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 6 May 1901 by Mrs Ann Elizabeth Yardley. The papers are connected with Leasehold premises (No. 67) situate in Doyle Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1850–1901):

1. Lease for 99 years (1 April 1850): the Trustees of the Aire and Calder Navigation to William Newton. 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 George Smyth.

2. Counterpart of Lease for 99 years (1 April 1850): the Trustees of the Aire and Calder Navigation to William Newton. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Mortgage of Leasehold (14 August 1850): William Newton (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs Nathaniel Wetherill and Robert Bromley. The Deed has been signed and sealed by the aforementioned parties, and Joseph Priestley on behalf of the Navigation.

4. Mortgage of Leasehold (19 July 1856) for securing £400: William Newton (with the consent of the Trustees of the Aire and Calder Navigation) to Joseph Wood. The Deed has been signed and sealed by the aforementioned parties, and Thomas Fisher on behalf of the Navigation.

5. Transfer of Mortgage on Leasehold (17 September 1859) for securing £630: John Foster and Eliza Foster under the direction of Joseph Wood to George Thompson. The Deed has been signed and sealed by the aforementioned parties.

6. Transfer of Securities and Assignment of Leasehold (21 April 1863): Nathaniel Wetherill and Robert Bromley to Joseph Wood. The Deed has been signed and sealed by the aforementioned parties, George Thompson, and Marmaduke Storr Hodson on behalf of the Navigation.

7. Surrender of Leasehold (6 May 1901): Ann Elizabeth Yardley, Charles Yardley, and Francis George Wileman to the Trustees of the Aire and Calder Navigation. It includes a plan of the Leasehold. The Deed has been signed and sealed by Charles Yardley, and Francis George Wileman.

Other Documents (1851–

1. William Newton to Messrs Nathaniel Wetherill and Robert Bromley (6 August 1851): Bond for securing £50 and interest.

2. William Newton to Messrs Nathaniel Wetherill and Robert Bromley (13 April 1853): Bond for securing £60 and interest.

3. Will of Joseph Wood (7 November 1877).

4. County Court Order appointing trustees (16 April 1901).

5. Epitome of Title to Leasehold (1900).

6. Notes on examination of Mr Yardley (16 February 1901).

7. Particulars of search (2 May 1901).

8. Draft surrender of Leasehold (6 May 1901): Ann Elizabeth Yardley, Charles Yardley, and Francis George Wileman to the Trustees of the Aire and Calder Navigation.

9. Schedule of documents relating to Leasehold (23 May 1901).

Plan of Leasehold (n.d.)

Scale: 1:500

Dimensions: 250 x 380mm

Correspondence (1901)

Format:
Archive Item
Extent:
1 file
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)