GLS No. 7: Surrender of Goole Lease No. 121

Reference No:
C DPD/4/3/3/7
Dates:
1861-1897
Description:

A package containing papers surrendered to the Aire and Calder Navigation on 31 December 1896 by Turgoose's Trustees (William Everatt and Patrick Dougherty). The papers are connected with Leasehold premises (No. 121) situate in Lower Bridge Street in the town of Goole, Yorkshire. The package includes the following:

Deeds (1861–1896):

1. Lease for 99 years (6 September 1861): the Trustees of the Aire and Calder Navigation to Ann Kassell. It includes an inset plan showing the land and property in question. The Deed has been signed and sealed by Ann Middleton, and the following representatives of the Navigation: John Spencer Stanhope, Sir William Mordaunt Edward Milner, John George Smyth, and Andrew Montagu.

2. Counterpart of Lease for 99 years (6 September 1861): the Trustees of the Aire and Calder Navigation to Ann Kassell. 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 by way of Underlease (1 November 1861) for securing £300: Ann Kassell (with the consent of the Trustees of the Aire and Calder Navigation) to Thomas Nothard. The Deed has been signed and sealed by the aforementioned parties, and Marmaduke Storr Hodson on behalf of the Navigation.

4. Assignment of Leasehold (19 March 1873): John Pease Middleton and others (with the consent of the Trustees of the Aire and Calder Navigation) to William Turgoose. The Deed has been signed and sealed by the aforementioned parties, Thomas Nothard, Ann Middleton, and Marmaduke Storr Hodson on behalf of the Navigation.

5. Surrender of Leasehold (31 December 1896): Messrs William Everatt and Patrick Dougherty to Walter Thomas William Spencer Stanhope and others (Trustees of the Aire and Calder Navigation). The Deed has been signed and sealed by the aforementioned Leasees.

Other Documents (1896–1897):

1. Copy of Probate of the Will of William Turgoose deceased (31 December 1896).

2. Abstract of the Title of Messrs William Everatt and Patrick Dougherty to Leasehold (31 December 1896).

3. Draft Surrender of Leasehold (31 December 1896): Messrs William Everatt and Patrick Dougherty to Walter Thomas William Spencer Stanhope and others (Trustees of the Aire and Calder Navigation).

4. Acknowledgement as to the Production of Deeds (31 December 1896).

5. Schedule of documents relating to Leasehold (6 January 1897).

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)