GLS No. 46: Surrender of Goole Lease No. 40

Reference No:
C DPD/4/3/3/46
Dates:
1840-1906
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 15 June 1906 by George Griffin and others. The papers are connected with Leasehold premises (No. 40) situate in Vermuyden Terrace in the town of Goole, Yorkshire. The package includes the following:

Deeds (1840–1906):

1. Lease for 99 years (20 August 1840): the Trustees of the Aire and Calder Navigation to John Lister. 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, Richard Fountayne Wilson, and Sir John Lowther.

2. Counterpart of Lease for 99 years (20 August 1840): the Trustees of the Aire and Calder Navigation to John Lister. 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 (22 October 1852): John Lister (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs Anthony Welsh and William Lister Welsh. The Deed has been signed and sealed by the aforementioned parties.

4. Surrender of Leasehold (24 June 1889): Messrs George Welsh, George Griffin, William Welsh, and Augusta Welsh to Andrew Montagu and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned parties, and Walter Thomas William Spencer Stanhope on behalf of the Navigation.

5. Lease for 99 years (25 June 1889): the Trustees of the Aire and Calder Navigation to George Welsh, George Griffin, William Welsh, Augusta Welsh, and Charles Lister Welsh. 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 William Spencer Stanhope, and Francis Darwin.

6. Counterpart of Lease for 99 years (25 June 1889): the Trustees of the Aire and Calder Navigation to George Welsh, George Griffin, William Welsh, Augusta Welsh, and Charles Lister Welsh. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasees.

7. Surrender of Leasehold (18 June 1906): George Griffin, William Welsh, Arthur Welsh, William Henry Welsh, and Percy Woodhouse. The Deed has been signed by the aforementioned parties, and bears the seal of the Navigation.

Other Documents (1889–1906):

1. Abstract of the Title to Leasehold (1889).

2. Instructions for Lease to George Welsh and others (1889).

3. Schedule of deeds relating to Leasehold (29 August 1889).

4. Abstract of the Title of the Trustees of the Will and Codicil of Anthony Welsh and William Lister Welsh to Leasehold (1906)—three copies.

5. Memorandum of Agreement between William Welsh and Sons and the Trustees of the Aire and Calder Navigation (18 April 1906).

6. Requisition to Title (18 May 1906).

7. Documents delivered by Messrs Scatcherd, Hopkins and Middlebrooks (20 June 1906).

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)