GLS No. 34: Surrender of Goole Lease No. 47

Reference No:
C DPD/4/3/3/34
Dates:
1841-1903
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 19 March 1903 by the Hull Brewery Company and Thomas Rippon. The papers are connected with Leasehold premises (No. 47): the Clarence Hotel situate in Doyle Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1841–1903):

1. Lease for 99 years (2 August 1841): the Trustees of the Aire and Calder Navigation to Jonathan Lamb. 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, Richard Fountayne Wilson, and Sir John Lowther.

2. Counterpart Lease for 99 years (2 August 1841): the Trustees of the Aire and Calder Navigation to Jonathan Lamb. 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 to Leasehold (13 December 1841): Jonathan Lamb (with the consent of the Trustees of the Aire and Calder Navigation) to James Hanks. The Deed has been signed and sealed by the aforementioned parties, and William Lamb.

4. Assignment of Leasehold (8 July 1844): William Lamb and James Hanks his Mortgagee (with the consent of the Trustees of the Aire and Calder Navigation) to Robert Royston. The Deed has been signed and sealed by the aforementioned parties, and Joseph Priestley on behalf of the Navigation.

5. Mortgage of Leasehold (9 July 1844): Robert Royston to James Hanks. The Deed has been signed and sealed by the aforementioned parties, and Jonathan Wright.

6. Further Charge on Leasehold (9 January 1846): Robert Royston to James Hanks. The Deed has been signed and sealed by Robert Royston.

AND by endorsement—Transfer of Mortgage of Leasehold (25 November 1892): Messrs John James Hanks and William James Huntriss to Richard Haldenby. The endorsement has been signed and sealed by the aforementioned parties.

AND by second endorsement—Transfer of Mortgage (28 June 1895): Richard Haldenby and Thomas Rippon to the Hull Brewery Company Limited. The endorsement has been signed and sealed by the aforementioned parties. It also bears the seal of the aforementioned Brewing Company.

7. Surrender of Leasehold (19 March 1903): the Hull Brewery Company Limited and Thomas Rippon to the Trustees of the Aire and Calder Navigation. The Deed has been signed by Thomas Rippon, and bears the seal of the aforementioned Brewing Company.

Consent to Underlease (1882–1895):

1. Hannah Royston to Frederick Pemberton (13 September 1882).

2. Thomas Rippon and Joseph Abraham to Alfred Moffat (11 July 1889).

3. Thomas Rippon and Mary Anne Rippon to the Hull Brewery Company Limited (24 January 1895).

4. Thomas Rippon and Mary Anne Rippon to the Hull Brewery Company Limited (1 March 1895).

Other Documents (1844–1903):

1. Extract from Assignment of Leasehold (8 July 1844).

2. Account sheets for Leases No. 38 and 47 (1893–1900).

3. Abstract of the Title of Thomas Rippon to Leasehold (1903).

4. Particulars and Conditions of Sale and Agreement of Purchase Leasehold (26 January 1903).

5. Certificate of Search of West Riding of Yorkshire Register of Deeds (18 March 1903).

6. Schedule of Deeds relating to Leasehold (9 April 1903).

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)