GLS No.61: Surrender of Goole Leases Nos. 69B, 70, and 159

Reference No:
C DPD/4/3/3/61
Dates:
1850-1910
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 25 April 1910 by James Milnthorp. The papers are connected with Leasehold premises (Nos. 69B, 70, and 159) situate in Albert Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1850–1910):

1. Lease No. 70 for 99 years (5 August 1850): the Trustees of the Aire and Calder Navigation to William Whitaker. 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 No. 70 for 99 years (5 August 1850): the Trustees of the Aire and Calder Navigation to William Whitaker. 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 No. 70 (2 December 1850) for securing £75: William Whitaker (with the consent of the Trustees of the Aire and Calder Navigation) to Diana Dixon. The Deed has been signed and sealed by the aforementioned Leasee, and Joseph Priestley on behalf of the Navigation.

4. Assignment of Leasehold No. 70 (21 January 1868): William Whitaker and Mark Green his Mortgagee (with the consent of the Trustees of the Aire and Calder Navigation) to Thomas Whitaker. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Lease No. 159 for 78 years (9 August 1875): the Trustees of the Aire and Calder Navigation to Thomas Whitaker. 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: Andrew Montagu, William Aldam, Walter Thomas William Spencer Stanhope, and George Lance Fox.

6. Counterpart of Lease No. 159 for 78 years (9 August 1875): the Trustees of the Aire and Calder Navigation to Thomas Whitaker. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

7. Lease No. 69B for 106 years (1 May 1885): the Trustees of the Aire and Calder Navigation to James Milnthorp. 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 William Spencer Stanhope, and Francis Darwin.

8. Counterpart of Lease No. 69B for 106 years (1 May 1885): the Trustees of the Aire and Calder Navigation to James Milnthorp. It includes a plan showing the land and property in question. The Deed has been signed by the aforementioned Leasee.

9. Mortgage of Leasehold No. 69B (23 June 1885): James Milnthorp (with the consent of the Trustees of the Aire and Calder Navigation) to William Stewart. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

10. Assignment of Leasehold Nos. 70 and 159 (13 February 1897): Messrs William Stephen Yates and Samuel Green (with the consent of the Trustees of the Aire and Calder Navigation) to James Milnthorp. The Deed has been signed and sealed by the aforementioned parties, William Henry Woodson, Frederick Woodson, Ann Elizabeth Firth, James Woodson, Sarah Woodson, and Samuel Barraclough on behalf of the Navigation.

11. Further Charge on Leasehold No. 69B (18 February 1887): to secure £1500: James Milnthorp (with the consent of the Trustees of the Aire and Calder Navigation) to William Henry Stewart and Martin Stewart. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

12. Surrender of terms on discharge of Mortgage and Further Charge on Leasehold 69B (11 April 1907): Messrs William Henry Stewart and Martin Stewart to James Milnthorp. The Deed has been signed and sealed by the aforementioned Messrs Stewart and Stewart.

13. Assignment of Leaseholds Nos. 69B, 70, and 159 (25 April 1910): James Milnthorp to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned Leasee, and Samuel Barraclough on behalf of the Navigation. It also bears the seal of the Trustees of the Navigation.

Other Documents (1874–1910):

1. Purchasers Requisitions on Title (1874): Maude and others to Milnthorp.

2. Agreement for Sale of Leasehold (6 April 1874): William Maude to James Milnthorp.

3. License to Mortgage for £3500 (10 June 1885): Aire and Calder Navigation to James Milnthorp.

4. Abstract of the Title of Messrs William Stephen Yates and Samuel Green to Leasehold (1896).

5. Purchasers Objections and Requisitions (1896): Milnthorp from Yates and others.

6. Declaration verifying pedigree of the Woodson Family (13 February 1897)—includes copies of certificates of births, marriages, and burials.

7. Memorial of Assignment of Leaseholds Nos. 70 and 159 (18 February 1897): Messrs William Stephen Yates and Samuel Green to James Milnthorp.

8. Memorandum of Inspection and Verification of Wills of Thomas Whitaker, Mary Woodson, and William Stewart.

9. Particulars of search of West Ridings of Yorkshire Registry of Deeds at Wakefield (1 April 1910).

10. Schedule of deeds and documents relating to Leaseholds Nos. 69B, 70, and 159 (June 1910).

Plan of Leasehold 69B (22–24 April 1885)

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

Dimensions: 520 x 300mm

Correspondence (1874–1910)

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)