GLS No. 49: Surrender of Goole Lease No. 65

Reference No:
C DPD/4/3/3/49
Dates:
1849-1906
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 11 July 1906 by Edwin West Hunter. The papers are connected with Leasehold premises (No. 65) situate in South Street in the town of Goole, Yorkshire. The package includes the following:

[Part 1]

Deeds (1849–1906):

1. Lease for 99 years (19 March 1849): the Trustees of the Aire and Calder Navigation to John Acaster. 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, William Mordaunt Edward Milner, and John George Smyth.

2. Counterpart of Lease for 99 years (19 March 1849): the Trustees of the Aire and Calder Navigation to John Acaster. 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 (30 June 1852): John Acaster (with the consent of the Trustees of the Aire and Calder Navigation) to the Trustees of the Provincial Benefit Building Society. The Deed has been signed and sealed by the aforementioned Leasee, and John Kershaw on behalf of the Building Society.

4. Mortgage of Leasehold (15 March 1873): Messrs William Acaster and Benjamin Acaster to the Trustees of the Provincial Benefit Building Society. The Deed has been signed and sealed by the aforementioned Leasees, and it bears the seal of the aforementioned Building Society.

5. Assignment of Leasehold (18 September 1877): Messrs Thomas Acaster and Banjamin Acaster (with the consent of the Trustees of the Aire and Calder Navigation) to Messrs William Hawke and William West Hunter. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

6. Mortgage of Leasehold (19 September 1877): Messrs William Hawke and William West Hunter (with the consent of the Trustees of the Aire and Calder Navigation) to the Halifax Permanent Benefit Building Society. The Deed has been signed and sealed by the aforementioned parties, and it also bears the seal of the aforementioned Building Society.

7. Surrender of Leasehold (10 July 1906): Edwin West Hunter, Percy Groat and Sarah Elizabeth Groat to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned parties, and it also bears the seal of the Navigation.

[Part 2]

Other Documents (1871–1906):

1. Administration with the Will Annexed of John Acaster deceased (31 October 1871).

2. Probate of the Will of Mary Ann Acaster deceased (1 November 1871).

3. Legacy Receipt: Inland Revenue Forms (23 November 1872)—four forms.

4. Inland Revenue Forms: Succession of Duty on Real Property (14 December 1872)—two forms signed by William and Benjamin Acaster respectively.

5. Administration of the Personal Estate of William Acaster (1 August 1876).

6. Abstract of the Title of Messrs Thomas Acaster and Benjamin Acaster to Leasehold (1877).

7. Requisitions on Title (11 September 1877): Messrs Hawke and Hunter.

8. Memorial of Assignment of Leasehold (9 October 1882).

9. Supplemental Abstract of the Title of Sarah Elizabeth Groat to Leasehold (1906).

10. Agreement between Edwin West Hunter and George William Townend for sale of Leasehold (8 March 1906).

11. Statutory Declaration by Edwin West Hunter as to lost deed (2 July 1906).

12. Schedule of deeds relating to Leasehold (19 July 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)