GLS No. 47: Surrender of Goole Lease No. 72B

Reference No:
C DPD/4/3/3/47
Dates:
1886-1906
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 30 June 1906 by the Leeds Provincial Building Society. The papers are connected with Leasehold premises (No. 72B) situate in South Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1886–1906):

1. Lease for 99 years (12 January 1886): the Trustees of the Aire and Calder Navigation to Hannah Mary Marshall. 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: Andrew Montagu, William Aldam, Walter Thomas William Spencer Stanhope, and Francis Darwin.

2. Counterpart of Lease for 99 years (12 January 1886): the Trustees of the Aire and Calder Navigation to Hannah Mary Marshall. 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 of Leasehold (5 March 1886): Hannah Mary Marshall (with the consent of the Trustees of the Aire and Calder Navigation) to the Leeds Provincial Building Society. The Deed has been signed and sealed by the aforementioned Leasee, and Marmaduke Storr Hodson on behalf of the Navigation.

4. Further Charge on Leasehold (12 November 1895): Hannah Mary Marshall (with the consent of the Trustees of the Aire and Calder Navigation) to the Leeds Provincial Building Society. The Deed has been signed and sealed by the aforementioned Leasee, and Samuel Barraclough on behalf of the Navigation.

5. Assignment of Leasehold (30 June 1906): the Leeds Provincial Building Society to the Trustees of the Aire and Calder Navigation. The Deed bears the seal of the aforementioned Building Society and the seal of the Navigation.

Other Documents:

1. Draft Assignment of Leasehold (1885): the Trustees of the Aire and Calder Navigation to Hannah Mary Marshall.

2. Notice from Hannah Mary Marshall of intention to disclaim Lease (18 August 1897).

3. Acknowledgement from the Navigation to above notive (9 September 1897).

4. Abstract of the Title of Hannah Mary Marhsall's Mortgagees (1906).

5. Requisitions to Title (1906) Leeds Provincial Building Society to the Aire and Calder Navigation (21 April 1906).

6. Agreement for Sale and Purchase of Leasehold (6 April 1906): between Leeds Provincial Building Society to the Aire and Calder Navigation.

7. Schedule of documents related to Leasehold (19 July 1906).

Plans of Leasehold and surroundings–two sheets (n.d.)

Scale: 80 feet to 5 inches (1:192) and 1 foot to 0.0625 inches (1:15360)

Dimensions: 410 x 350mm and 270 x 280mm

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)