GLS No. 20: Surrender of Goole Lease No. 107

Reference No:
C DPD/4/3/3/20
Dates:
1855-1901
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 21 October 1901 by the Executors of John Smales. The papers are connected with Leasehold premises (No. 107) situate in Doyle Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1855–1901):

1. Lease for 99 years (6 July 1855): the Trustees of the Aire and Calder Navigation to Arthur Maude. 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: John Spencer Stanhope, John George Smyth, and William Mordaunt Edward Milner.

2. Counterpart of Lease for 99 years (6 July 1855): the Trustees of the Aire and Calder Navigation to Arthur Maude. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Assignment of Leasehold (15 March 1856): Arthur Maude (with the consent of the Trustees of the Aire and Calder Navigation) to Edward Appleyard Rhodes. The Deed has been signed and sealed by the aforementioned parties, William Blythe, and Thomas Fisher on behalf of the Navigation.

4. Assignment of Leasehold (23 June 1859): Edward Appleyard Rhodes (with the consent of the Trustees of the Aire and Calder Navigation) George Cooke. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson.

5. Assignment of Leasehold (29 November 1862): George Cook (with the consent of the Trustees of the Aire and Calder Navigation) to Edward Appleyard Rhodes. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson.

6. Underlease by way of Mortgage (1 December 1862) for securing £800: Edward Appleyard Rhodes (with the consent of the Trustees of the Aire and Calder Navigation) to William Kettlewell. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson.

7. Underlease by way of Mortgage (2 December 1862) for securing £300: Edward Appleyard Rhodes (with the consent of the Trustees of the Aire and Calder Navigation) to John Smales. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson.

8. Surrender of Leasehold (8 April 1876): the Reverend Edward Barber to John Smales. The Deed has been signed and sealed by the aforementioned parties.

9. Surrender of Leasehold (21 October 1901): the Executors of the late John Smales to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by Ann Brook, Robert Horner, and William Bailey.

Other Documents (1901):

1. Manuscript list of documents to be given up on completion of Lease (n.d.).

2. Abstract of the Will of John Smales (n.d.).

3. Particulars of search at Registry in Wakefield (27 September 1901).

4. Draft surrender of Leasehold (21 October 1901): the Executors of the late John Smales to the Trustees of the Aire and Calder Navigation.

5. Schedule of documents relating to Leasehold (19 November 1901).

6. Copy of Completion of Account.

Correspondence (1901–1902)

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)