Record

Reference Number496.5 BA9360/U4/1 - 58
Hierarchy Browser Number8001/1/17/1/2
TitleBox list of Miscellaneous Documents from the Town Clerk
Description1 - September 1911 - 20 items - General District Rate Debenture renewal memoranda - City of Worcester. Envelope titled 'Debentures - Agreements for renewal - 1911'.
2 - 29 Jun 1837 - 1 item - Dispute between the parishes of St Swithin and St Helen and The Corporation relating to repair of part of the High Street.
3 - 7 Oct 1874 - 1 item - Mortgage between Corporation of Worcester as Local Board of Health and Urban Sanitary Authority and Thomas Gale [Curtler] / Thomas Rowley Hill.
4 - June 1807 - 1 item - Estimate for 7 horse power steam engine from Clark and Pyke, Engineers.
5 - 21 June 1886 - 1 Item - Sanction to loan - Approval by the Local Govt Board for City acting as Urban Sanitary Authority to borrow £178 for laying water mains at Battenhall.
6 - undated - 1 Item - Copy of a request for the opinion of Sir Fr. Pollock re. dispute between the parishes of St Swithin and St Helen and The Corporation relating to repair of part of the High Street .
7 - 7 July 1807 - 1 item - Letter to Mr [Welles] Attorney at law from W [Parry] Clark asking when his attendance is required - Possibly to do with estimate at item 4 ?
8 - 4 Aug 1808 - 1 Item - Letter to William Welles from W Parry asking his opinion about the ['Iron Piper'] steam engine.
9 - 27 Apr 1886 - 1 Item - Sanction to loan - Approval by the Local Govt Board for City acting as Urban Sanitary Authority to borrow £1916 for laying water mains 'to added area'.
10 - 5 Oct 1845 - 1 Item - Request by the Commissioners for the Improvement of the City of Worcester for the opinion of Mr F V Lee (of Bedford and Pidcock, Worcester) re - The carrying away of manure from the streets (by the lower classes).
11 - 13 March 1847 - 1 item - Request by the Commissioners for the Improvement of the City of Worcester for the opinion of Mr Alexander (of Bedford and Pidcock, Worcester) re: Who should bear costs of improved water supply.
12 - 30 May 1921 - 1 item - Stock transfer certificate - Herbert Joseph Picton £205 of Stock in Worcester Corporation.
13 - 1 Nov 1935 - 1 item - Stock transfer certificate - Arthur Geoffrey Harrison £600 of Stock in City of Worcester.
14 - 1 Nov 1935 - 1 item - Stock transfer certificate - Ernest Wilfrid Baron £20 of Stock in City of Worcester.
15 - August 1940 - 1 item - Correspondence relating to the transfer of a stock certificate £205 stock in Worcester Corporation from Bessie Arnold to her Executors.
16 - 2 Jul 1838 - 1 item - Request by the Mayor, Aldermen and Burghers of the City of Worcester for the opinion of Sir F Pollock - Dispute between the parishes of St Swithin and St Helen and The Corporation relating to repair of part of the High Street
17 - 18 Nov 1914 - 2 items - Case for the opinion of counsel - the Worcester. Extension Order 1914 - Rating in added areas.
18 - 15 May 1899 - 1 item - Statutory provisions relative to the revision of the basis or standard for the County rate.
19 - 18 Apr 1823 - 1 Item - Poster - Auction of various properties to take place at the Golden Lion Inn.
20 - 1845/1846 - 1 item - Notes scribbled on the back of an unused consultation response to the 'Birmingham and Gloucester Railway 'Worcester deviation'.
21 - 25 Nov 1847 - 1 item - Letter to [G] Bedford esq, Solicitor, requesting a meeting of the City Commissioners (signed by 10 commissioners including Charles Hastings).
22 - 17 Nov 1847 - 1 item - Notice of a special meeting of the Committee for the improvement of Worcester - to appoint a sanitary committee.
23 - 1847 - 1 item - Request to call a meeting for the appointment of a sanitary committee.
24 - 26 Nov 1847 - 1 item - Notice of a special meeting of the Commissioners for the improvement of Worcester to consider the appointment of an 'Inspector of nuisances'.
25 - 14 July 1849 - 2 items - Reply from general Board of Health to the Commissioners for the improvement of Worcester relating to their intention not to introduce a Bill in the current parliamentary session to give effect to the provisional order.
26 - 28 May 1824 - 1 item - List of locations of the Commissioners oil lamps.
27 - 28 May 1824 - 1 Item - List of locations of the Commissioners gas lamps.
28 - 1823 - 1 Item - Bill form Messrs Benson and Rose relating to the passing of the Worcester Improvement Act.
29 - 7 Dec 1846 - 1 Item - Report to the City Commissioners by the Committee appointed to inquire into Mr Griffin's premises in Lowesmoor.
30 - 2 Oct 1829 - 1 Item - Copy of the contract between Cheltenham Town and the Cheltenham gaslight and Coke Company.
31 - 25 March 1823 - 1 Item - Worcester Water rates accounts - Date is end of period date.
32 - 25 Sep 1843 - 1 Item - Contract between the Commissioners for the Improvement of Worcester and Mr Thomas Jennings for the excavation of a sewer.
33 - 29 Sep 1843 - 1 Item - Contract between the Commissioners for the Improvement of Worcester and Mr Abel Pointon for the paving of Gardners Lane.
34 - Unknown - 1 item - Worcester Corporation Electricity Dept - Plan of proposed ring main in Shrub Hill District.
35 - 21 Oct 1842 - 1 item - Agreement between the Commissioners for the improvement of Worcester and Mr John Highes for the excavation of a sewer between Diglis and Lowesmoor.
36 - 23 Jan 1917 - 1 Item - Stock transfer certificate (Worcester Corporation 31/4 redeemable) to William Gibbs together with cancelled certificate in the name of Mathew Hale Moss dated 17 Mar 1894.
37 - Jun 1935 - 3 Items - Stock transfer certificates (Worcester Corporation 31/4 redeemable) to Midland Bank, Whitbread Priest Roberts, Mrs Henrietta Wallace from Frederick Burrington Dingle, executor of Clara Dingle.
38 - 11 Mar 1939 - 1 item - Stock transfer certificate (Worcester Corporation 31/4 redeemable) to Sun Life Assurance Society from George Alfred Monkhouse.
39 - 30 Mar 1939 - 1 item - Letter from Worcester City Treasurer to Worcester Town Clerk relating to safe custody of Great Indian Peninsular Railway stock for Superannuation Fund .
40 - Nov 1911 - 4 Items - One Stock transfer certificate, [one Inland Revenue Certificate explaining why amount is different to certificates] together with two share certificates from Fanny Holland of Wood Norton Hall to Walter and Madaleine Holland and Sidney Wood.
41 - 4 Sep 1906, 6 Apr 1894 - 2 Items - Stock transfer certificate - Walter and Fanny Holland of Wood Norton Hall [change of address ?], 1 stock certificate Mrs Fany Holland £500 Worcester Corporation 31/4% stock.
42 - 22 Sep 1915 - 3 Items - Stock transfer certificate - Mary Wilson Everton to Edith Emily Everton together with Inland Revenue Cert, and cancelled stock certificate
43 - 25 Sep 1915 - 3 Items - Stock transfer certificate - Executor to the late Hannah Mainwaring to Kate Mainwaring together with Inland Revenue Cert, and cancelled stock certificate.
44 - 28 May 1915 - 3 items - Stock transfer certificate - Francis Wells to Frank Goodwin on retirement as a trustee of the will of Alfred Goodwin, together with Inland Revenue Cert, and cancelled stock certificate.
45 - 2 Jun 1913 - 1 item - Stock certificate Worcester Corporation 31/4% stock - Earl of Coventry, Viscount Chobham, Earl Beauchamp, Charles Dyson Perrins - £17,000.
46 - 3 May 1910 - 1 item - Stock certificate Worcester Corporation 31/4% stock - Earl of Coventry, Viscount Chobham, Earl Beauchamp, Charles Dyson perrins - £20,000.
47 - 25 March 1890 - 1 item - Stock certificate Worcester Corporation 31/4% stock - Mayor Aldermen and Citizens of Worcester - £9150.
48 - 25 May 1914 - 3 items - Stock transfer certificate - the late Augustine Kine £500 Worcester Corporation 31/4% stock to Constance and Isadora Kine together with Inland Revenue Cert, and cancelled stock certificate.
49 - 26 Apr 1899 - 2 items - Stock transfer certificate - Ann Boosey to Mary Boosey £2000 Worcester Corporation 31/4% stock.
50 - 17 Mar 1939 - 2 items - Cancelled stock certificates in the name of George Monkhouse - 2 totalling £420 date is date of transfer.
51 - 11 Dec 1933 - 1 item - Cancelled stock certificate in the name of Frederick [Bunt] - £1000.
52 - 26 Jul 1924 - 2 items - Stock transfer certificate - Hon Dorothy Annesley to Ian Leslie-Neville and Victor Ponsnby - £1000 and cancelled certificate.
53 - 8 Nov 1921 - 2 Items - Stock transfer certificate - William Osmond Ward to Exeter Diocesan Trust - £340 together with cancelled certificate.
54 - Dec 1915 - 5 items - 2 stock transfer certificates, 2 IR forms, cancelled cert - Clara Dingle to Frederick Dingle £200 , to Elisabeth Southall £500.
55 - 17 Oct 1911 - 1 Item - Cancelled stock certificate Louisa Shawcross - £400
56 - 7 Aug 1917 - 2 items - Stock transfer certificate - Executors of Henry Smith to Algernon Praed - £60.
57 - 24 April 1920 - 2 items - Stock transfer cert and IR form.
58 - 16 Oct 1905 - 3 items - Stock transfer cert - Fanny Holland to Walter & Fanny Holland - £220 - together with cancelled cert.
Date1807-1944
Add to My Items