GLS No. 31: Surrender of Goole Lease No. 106

Reference No:
C DPD/4/3/3/31
Dates:
1854-1902
Description:

A package (divided into two folders) containing papers surrendered to the Aire and Calder Navigation on 6 November 1902 by Francis Newlove and William Newlove. The papers are connected with Leasehold premises (No. 106) situate in Doyle Street in the town of Goole, Yorkshire. The package includes the following:

[Part 1]

Deeds (1854–1902):

1. Lease for 99 years (7 August 1854): the Trustees of the Aire and Calder Navigation to George Scales. 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, William Mordaunt Edward Milner, and John George Smyth.

2. Counterpart of Lease for 99 years (7 August 1854): the Trustees of the Aire and Calder Navigation to George Scales. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Counterpart (Examined Copy) of Lease for 99 years (7 August 1854): the Trustees of the Aire and Calder Navigation to George Scales. It includes an inset plan showing the land and property in question.

4. Mortgage of Leasehold (10 January 1855): George Scales to Mark Green. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Assignment of Leasehold (4 September 1865): George Scales and Mark Green his Mortgagee (with the consent of the Trustees of the Aire and Calder Navigation) to Robert Newlove. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

6. Mortgage of Leasehold (1 April 1867): Robert Newlove (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.

7. Reconveyance of Leasehold (11 February 1887): Messrs John Clegg and Robert Blair to Robert Newlove. The Deed has been signed and sealed by the aforementioned parties.

8. Deed of Assignment of Leasehold (6 May 1893): Samuel Newlove (with the consent of the Trustees of the Aire and Calder Navigation) to Francis Newlove and William Newlove. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation—two copies.

9. Surrender of Leasehold (6 October 1902): Messrs Francis Newlove and William Newlove to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned Leasees, and bears the seal of the Navigation.

[Part 2]

Other Documents:

1. Abstract of the Title of Messrs Francis Newlove, William Newlove, and Samuel Newlove to Leasehold (1893).

2. Agreement to surrender Leasehold signed by Francis Newlove (26 May 1902).

3. Agreement to surrender Leasehold signed by William Newlove (26 May 1902).

4. Schedule of Deeds relating to Leasehold (10 November 1902).

Correspondence (1892–1893)

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)