GLS No. 37: Surrender of Goole Lease No. 8

Reference No:
C DPD/4/3/3/37
Dates:
1830-1903
Description:

Four folders containing papers surrendered to the Aire and Calder Navigation on 8 July 1903 by Hewitt Brothers Limited. The papers are connected with Leasehold premises (No. 8): the Buchanan Hotel situate in Foundry Lane in the town of Goole, Yorkshire. The package includes the following:

Deeds (1830–1903):

1. Lease for 99 years (14 April 1830): the Trustees of the Aire and Calder Navigation to James Bromley. 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 John Lowther, Sir William Mordaunt Milner, Richard Fountayne Wilson, and John Spencer Stanhope.

2. Counterpart of Lease for 99 years (14 April 1830): the Trustees of the Aire and Calder Navigation to James Bromley. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

3. Transfer and Assignment of Leasehold (2 May 1831): James Bromley (with the consent of the Trustees of the Aire and Calder Navigation) to William Crow. The Deed has been signed and sealed by the aforementioned parties.

4. Assignment of Leasehold (22 November 1831): William Crow (with the consent of the Trustees of the Aire and Calder Navigation) to John Cawood. The Deed has been signed and sealed by the aforementioned Mr Crow.

5. Surrender of Leasehold (10 October 1844): William Crow and John Cawood his Mortgagee to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned parties.

6. Lease for 99 years (18 January 1845): the Trustees of the Aire and Calder Navigation to William Crow. 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: Richard Fountayne Wilson, John Spencer Stanhope, and William Mordaunt Edward Milner.

7. Lease for 99 years (18 January 1845): the Trustees of the Aire and Calder Navigation to William Crow. 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: Richard Fountayne Wilson, John Spencer Stanhope, and William Mordaunt Edward Milner.

[Part 2]

8. Mortgage of Leasehold (3 May 1845) for securing £500: William Crow to Thomas Clough. The Deed has been signed and sealed by the aforementioned parties.

9. Assignment of Leasehold (26 December 1871): Thomas Clough, Sarah Clough, and Henry Rogerson to Messrs William Hill and John Dearman. The Deed has been signed and sealed by the aforementioned parties.

10. Assignment of Leasehold (2 September 1876): John Dearman (with the consent of the Trustees of the Aire and Calder Navigation) to John Green. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

11. Mortgage of Leasehold (4 September 1876): John Green to Messrs William Smith Garlick and George Thompson. The Deed has been signed and sealed by the aforementioned parties.

12. Surrender of Leasehold (5 April 1878): John Green and his Mortgagee to Andrew Montagu and others (the Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by William Smith Garlick, George Thompson, John Green, and Francis Darwin on behalf of the Navigation.

[Part 3]

13. Lease for 99 years (6 April 1878): the Trustees of the Aire and Calder Navigation to John Green. It includes a 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: Andrew Montagu, William Aldam, Walter Thomas Spencer Stanhope, and Francis Darwin.

14. Counterpart of Lease for 99 years (6 April 1878): the Trustees of the Aire and Calder Navigation to John Green. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

15. Mortgage of Leasehold (8 April 1878): John Green to Messrs William Smith Garlick and George Thompson. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

16. Reassignment of Leasehold (12 September 1882): Messrs William Smith Garlick and George Thompson (with the consent of the Trustees of the Aire and Calder Navigation) to John Green. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

17. Assignment of Leasehold (30 March 1891): John Green (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs Hewitt Brothers Limited. The Deed has been signed and sealed by the aforementioned Leasee, and Marmaduke Storr Hodson on behalf of the Navigation. The Deed also bears the seal of Hewitt Brothers Limited.

18. Mortgage of Leasehold (31 March 1891): Messrs Hewitt Brothers Limited to the Halifax Permanent Benefit Building Society. The Deed has been signed and sealed by William Taylor Hewitt, and Marmaduke Storr Hodson on behalf of the Navigation. The Deed also bears the seal of Hewitt Brothers Limited.

19. Surrender of Leasehold (8 July 1903): Hewitt Brothers Limited to the Trustees of the Aire and Calder Navigation. It includes a plan showing the land and property in question. The Deed bears the seals of the Navigation and Hewitt Brothers Limited.

Other Documents (1876–1903:

1. Agreement between John Green and the Trustees of the Aire and Calder Navigation (2 September 1876).

2. Consent to Underlease (26 December 1877): John Green to William Taylor Hewitt and Thomas Hewitt.

3. Schedule of documents relating to Leasehold (9 May 1878).

4. Memorial of an Indenture of Reassignment of Mortgage (9 October 1882): William Smith Garlick and George Thompson to John Green.

5. Memorial of an Indenture of Mortgage of Leasehold (6 April 1891): Messrs Hewitt Brothers Limited to the Halifax Permanent Benefit Building Society.

6. Agreement for Tenancy (1 August 1899): Hewitt Brothers Limited to Branson Bowles.

7. Abstract of the Title of Hewitt Brothers Limited to Leasehold (1903).

8. Particulars and Conditions of Sale and Agreement of Purchase of Leasehold (21 January 1903).

9. Terms of Arrangement (20 April 1903): Aire and Calder Navigation and Mr F. Taylor.

10. Particulars of seach of West Riding of Yorkshire Registry of Deeds (19 June 1903).

11. Certified Copy of Resolution authorising the sealing by Messrs Hewitt Brothers Limited of the Surrender (24 June 1903).

12. Schedule of deeds and documents relating to Leasehold (August 1903).

Plans (1876–1877):

1. Sketch plan of Leasehold (n.d.)

Scale: 20 feet to 1 inch (1:240)

Dimension: 310 x 500mm

2. 'Plan of proposed alterations to "Buchanan Hotel" back yards—and plan and elevation of a proposed cottage to be erected on Foundry Lane for Mr John Green, Goole' (1876)

Scale: 8 feet to 1 inch (1:96)

Dimensions: 420 x 570mm

3. 'Plan referred to Mr Green 22 March 1876 altered as shewn in red ink and also on or two alterations in elevation and position of windows' (23 March 1876)

Scale: 8 feet to 1 inch (1:96)

Dimensions: 470 x 340mm

4. Plan of Lease No. 8 (7 November 1877)

Scale: 16 feet to 1 inch (1:192)

Dimensions: 240 x 370mm

Correspondence (1900–1903)

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)