GLS No. 42: Surrender of Goole Lease No. 10

Reference No:
C DPD/4/3/3/42
Dates:
1826-1904
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 12 December 1904 by William Billinton and Henry Wilson. The papers are connected with Leasehold premises (No. 10): the Newwark Castle Inn, situate between South Street and Barge Dock Side in the town of Goole, Yorkshire. The package includes the following:

Deeds (1826–1904):

1. Lease for 99 years (1 August 1826): the Trustees of the Aire and Calder Navigation to John Billinton. 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 John Lowther, Sir William Mordaunt Milner, Richard Fountayne Wilson, and John Spencer Stanhope.

2. Counterpart of Lease for 99 years (1 August 1826): the Trustees of the Aire and Calder Navigation to John Billinton. 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 (23 October 1835): Thomas Billinton to Edward Russell and Thomas Duckels his Trustee. The Deed has been signed and sealed by the aforementioned parties.

4. Assignment of Leasehold (23 October 1841): Edward Russell and Thomas Duckels to Ann Billinton. The Deed has been signed and sealed by the aforementioned parties.

5. Mortgage of Leasehold (25 October 1841) for £500: Ann Billington to Thomas Duckels. The Deed has been signed and sealed by the aforementioned parties.

6. Assignment of Leasehold (1 August 1855): the Administrators of John Billinton deceased to Thomas Billinton. The Deed has been signed and sealed by Ann Billinton and Henry Lumb.

7. Assignment of Leasehold (20 May 1870): John Billinton and others to Trustees under the Will of Thomas Duckels. The Deed has been signed and sealed by the aforementioned parties.

8. Surrender of Leasehold (31 December 1877): Messrs William Billinton and Benjamin Shaw to Andrew Montagu and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned parties, and William Aldam on behalf of the Navigation.

9. Lease for 99 years (1 January 1878): the Trustees of the Aire and Calder Navigation to Messrs William Billinton and Benjamin Shaw. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the following representatives of the Navigation: Andrew Montagu, William Aldam, Walter Thomas Spencer Stanhope, and Francis Darwin.

10. Counterpart of Lease for 99 years (1 January 1878): the Trustees of the Aire and Calder Navigation to Messrs William Billinton and Benjamin Shaw. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasees.

11. Surrender of Leasehold (12 December 1904): Messrs William Billinton and Henry Wilson to the Trustees of the Aire and Calder Navigation. The Deed has been signed by the aforementioned Leasees, and Samuel Barraclough on behalf of the Navigation. It also bears the seal of the Navigation.

Other Documents (1866–1904):

1. Statement respecting Leasehold (3 September 1866).

2. Schedule of documents relating to Leasehold (28 March 1878).

3. Abstract of Title of Messrs William Billinton and Henry Wilson, Trustees of the Will of Thomas Duckels deceased (October 1904).

4. Acknowledgement of Right to Production of Deed (12 December 1904).

5. Schedule of deeds relating to Leasehold (22 December 1904).

Correspondence (1891–1892)

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)