GLS No. 24: Surrender of Lease 104

Reference No:
C DPD/4/3/3/24
Dates:
1854-1902
Description:

A package (divided into two folders) containing papers surrendered to the Aire and Calder Navigation on 2 December 1901 by Mrs Sarah Ann Cradock. The papers are connected with Leasehold premises (No. 104) situate in Doyle Street in the town of Goole, Yorkshire. The package includes the following:

[Part 1]

Deeds (1854–1901):

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

2. Counterpart of Lease for 99 years (1 July 1854): the Trustees of the Aire and Calder Navigation to John Rhodes. 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 by way of Underlease (23 November 1863) to secure £120: Elizabeth Rhodes (with the consent of the Trustees of the Aire and Calder Navigation) to Thomas Clegg. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

4. Surrender of Leasehold (21 November 1892): the Trustees and Executors under the Will of the late Thomas Clegg (with the consent of the Trustees of the Aire and Calder Navigation) to John Rhodes. The Deed has been signed and sealed by John Clegg, Robert Blair, John Rhodes, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Mortgage of Leasehold (30 December 1892) to secure £180: John Rhodes, Sarah Ann Cradock and others (with the consent of the Trustees of the Aire and Calder Navigation) to George Leigh. The Deed has been signed and sealed by the aforementioned parties, William Cradock, William Woad, Joseph Hodgson, and Marmaduke Storr Hodson on behalf of the Navigation.

6. Reconveyance of Leasehold (27 August 1901): George Leigh to Sarah Ann Cradock. The Deed has been signed and sealed by the aforementioned parties.

7. Surrender of Leasehold (2 December 1901): Sarah Ann Cradock to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned Leasee.

Other Documents (1883–1902):

1. Copy of Will and Codicils of Thomas Clegg (25 April 1883).

2. Memorial of Surrender of Leasehold dated 21 November 1892 (19 December 1892).

3. Registry Search (1901).

4. Consent to Reconveyance of Leasehold (19 August 1901): George Leigh to Sarah Ann Cradock.

5. Memorandum with regard to Assignment of Property in Goole Lease No. 104 (9 September 1901).

6. The Costs and Charges in relation to Leasehold (7 December 1901).

7. Draft Surrender of Leasehold (2 December 1901): Sarah Ann Cradock to the Trustees of the Aire and Calder Navigation.

8. Declaration of John Rhodes (12 December 1892).

9. Schedule of documents related to Leasehold (20 January 1902).

[Part 2]

Correspondence (1863–1902)

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)