GLS No. 2: Surrender of Goole Lease No. 91

Reference No:
C DPD/4/3/3/2
Dates:
1854-1895
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 31 December 1894 by Thomas Huntington. The papers are connected with Leasehold premises (No. 91) situate in Bridge Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1854–1894):

1. Lease for 99 years (1 July 1854): the Trustees of the Aire and Calder Navigation to William Clark. 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, John George Smyth, and William Edward Mordaunt Milner.

2. Counterpart of Lease for 99 years (1 July 1854): the Trustees of the Aire and Calder Navigation to William Clark. 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 (4 September 1854): William Clark (with the license of the Trustees of the Aire and Calder Navigation) to Joseph Burton. The Deed has been signed and sealed by the aforementioned parties, and Thomas Fisher on behalf of the Navigation.

4. Assignment of Leasehold (8 March 1862): William Clark and his Mortgagee (with the consent of the Trustees of the Aire and Calder Navigation) to Joshua Armitage and his Trustee. The Deed has been signed and sealed by the aforementioned parties, Joseph Burton, Thomas Huntington, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Surrender of Leasehold (31 December 1894): Thomas Huntington to Walter Thomas William Spencer Stanhope and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned Leasee.

Other Documents (1868–1895):

1. Copy of Probate of the Will of Joseph Armitage deceased (15 January 1868).

2. Certified copy of Burial Entry Samuel Braham 26 January 1871 (24 December 1894).

3. Draft Surrender of Leasehold (31 December 1894).

4. Schedule of Documents relating to Leasehold entrusted to Thomas Huntington (2 Janaury 1895).

5. Notes regarding estimated value of Leasehold (18 January 1895).

Plans (5–6 December 1894) of Leasehold—2 sheets

Scale: 100 feet to 2.5 inches (1:480)

Dimensions: 275 x 285mm and 360 x 360mm

Correspondence and notes (1894–1895)

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)