GLS No. 64: Surrender of Goole Lease No. 13

Reference No:
C DPD/4/3/3/64
Dates:
1831-1914
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 16 May 1914 by the Trustees of John Green. The papers are connected with Leasehold premises (No. 14): the offices known as 'The Exchange' (formerly an independent chapel) situate in Chapel Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1831–1914):

1. Lease for 99 years (1 February 1831): the Trustees of the Aire and Calder Navigation to Messrs Simon Hamer, William Eden Cass, Robert Nicol, William Charlton, Joseph Ibbotson, John Linn, Thomas Ostler, Joseph Coates, Joseph Pearce Hutchinson, Francis Barker, and William Beaumont. 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 February 1831): the Trustees of the Aire and Calder Navigation to Messrs Simon Hamer, William Eden Cass, Robert Nicol, William Charlton, Joseph Ibbotson, John Linn, Thomas Ostler, Joseph Coates, Joseph Pearce Hutchinson, Francis Barker, and William Beaumont. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasees.

3. Declaration of Trusts of an Independent Chapel (24 July 1863): William Eden Cass, Joseph Ibbotson, Joseph Coates, Frances Barker, and William Beaumont to Reverend Samuel Gladstone. The Deed has been signed and sealed by the aforementioned parties.

4. Deed of Appointment and Assignment of Trust Premises (25 August 1873): William Eden Cass to Messrs William Eden Cass, William Porter, William Simpson, George Stewart, Thomas Witchman, Joseph Cawthorne, William Johnston, William Hudson, Thomas Stratten, John Wright, Thomas Johnston, and Charles White Holdich. The Deed has been signed and sealed by the aforementioned parties.

5. Assignment of Leasehold (24 November 1876): William Eden Cass and others (with the consent of the Trustees of the Aire and Calder Navigation) to William Sleight. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

6. Surrender of Leasehold (3 November 1879): William Sleight to Andrew Montagu and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned Mr Sleight.

7. Lease for 99 years (4 November 1879): the Trustees of the Aire and Calder Navigation to William Sleight. 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 for 99 years (4 November 1879): the Trustees of the Aire and Calder Navigation to William Sleight. It includes a plan showing the land and property in question. The Deed has been signed and sealed by the aforementioned Leasee.

9. Security Affecting Leasehold (2 April 1881): William Sleight (with the consent of the Trustees of the Aire and Calder Navigation) to the Trustees of the York Permanent Benefit Building Society. The Deed has been signed and sealed by the aforementioned Leasee, and Marmaduke Storr Hodson on behalf of the Navigation.

10. Assignment of Leasehold (18 February 1885): John Richard Hill (with the consent of the Trustees of the Aire and Calder Navigation) to William Gyles. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

11. Assignment of Leasehold (2 February 1888): William Gyles (with the consent of the Trustees of the Aire and Calder Navigation) to Henry Trevor Gardiner. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

12. Mortgage of Leasehold (21 March 1891): Henry Trevor Gardiner (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 Leasee, and Marmaduke Storr Hodson on behalf of the Navigation. It also bears the seal of the aforementioned Building Society.

13. Assignment of Leasehold (15 July 1895): Henry Trevor Gardiner (with the consent of the Trustees of the Aire and Calder Navigation) to John Green. The Deed has been signed and sealed by the aforementioned parties, and Samuel Barraclough on behalf of the Navigation.

14. Surrender of Leasehold (16 May 1914): the Trustees of the Will of John Green deceased and Henry John Dimmery to the Trustees of the Aire and Calder Navigation. The Deed has been signed and sealed by the aforementioned Mr Dimmery, and Samuel Barraclough on behalf of the Navigation. It also bears the seal of the Trustees of the Navigation.

Other Documents (1879–1914):

1. Instructions for Lease to William Sleight (1879).

2. Draft Lease (4 November 1879): the Trustees of the Aire and Calder Navigation to William Sleight.

3. Schedule of documents relating to Leasehold (25 November 1879).

4. Memorial of Mortgage of Leasehold (1881): William Sleight to the Trustees of the York Permanent Benefit Building Society.

5. Memorial of Assignment of Leasehold (20 February 1888): William Gyles to Henry Trevor Gardiner.

6. Memorial of Mortgage of Leasehold (3 April 1891): Henry Trevor Gardiner to the Halifax Permanent Benefit Building Society.

7. Memorial of Assignment of Leasehold (13 August 1895): Henry Trevor Gardiner to John Green.

8. Abstract of the Title of the Trustees of the late John Green, deceased, to Leasehold sold at public auction at the Lowther Hotel on 19 February 1914.

9. John Green's Trustees to Henry John Dimmery: Requisitions on Title (1914).

10. Boothferry Road, Chapel Street, and Swinefleet Road: Particulars of Sale (1914).

11. Particulars and Conditions of Sale of Leasehold with Agreement to Purchase (8 April 1914).

12. Schedule of Deeds relating to Leasehold (30 May 1914).

Plan of Leasehold (11 October 1875)

Scale: 20 to 1 inch (1:240)

Dimensions: 270 x 205mm

Correspondence (1879–1914)

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)