Record

Reference Number496.5 BA9360/U7/1 - 57
Hierarchy Browser Number8001/1/17/1/5
TitleBox list of Miscellaneous Documents from the Town Clerk
Description1 - 1 April 1873 - 3 Items - Indenture of Mortgage No 16 by the Mayor, Aldermen and Citizens of Worcester to The Secretary of the Public Works Loan Commissioners for £2000. Also extract from the minutes of Council meeting with regard to Sansome Street Improvements. Also, a solemn Declaration by Thomas Southall with regard to the Mortgage, witnessed by Charles Sidebottom JP of Worcester.
2 - 1 June 1871 - 1 Item - Indenture of Mortgage No 14 by the Mayor, Aldermen etc to Messrs.Josiah Stallard, Thomas Rowley Hill and John Wheeley Lea for £1200.
3 - 5 July 1882 - 1 Item - Indenture of Mortgage No 35 by the Mayor, Aldermen etc to Josiah Stallard and Thomas Rowley Hill for £2100.
4 - 4 August 1881 - 1 Item - Indenture of Motgage No 20 by the Mayor, Aldermen etc to Josiah Stallard and Thomas Rowley Hill for £850.
5 - 9 April 1807 - 1 Item - Letter to Mr Welles (Attorney at Law) from Hooman Pardoe Ltd of Kidderminster offering a used Steam Engine for pumping at the Water Works.
6 - 17 December 1872 - 1 Item - Sanction from the Local Government Board (Public Works Loans Committee) to the Mayor, Aldermen etc for the borrowing of £2000 for certain street improvements in the City of Worcester.
7 - 9 February 1874 - 1 Item - Sanction from the Local Government Board (Sanitary Loans) to the Mayor, Aldermen etc for the borrowing of £1000 for the purchase of Land for street improvements in the City of Worcester.
8 - 4 January ? - 1 Item - Invitation from the Matron and Nursing Staff of the City Hospital, Newtown Road, Worcester to The Town Clerk and Mr Digby-Seymour, to attend a Whist Drive and Dance to be held in the Guildhall.
9 - 24 May 1880 - 1 Item - Indenture of Mortgage No 19 by the Mayor, Aldermen etc to Thomas Gale Curtler and Thomas Rowley Hill for £1000.
10 - 4 September 1894 - 1 Item - Memorial (Memo?) to the Local Government Board, adopted at Council Meeting for the Purchase of Pitchcroft and The Moorsfields.
11 - ? 1843 - 1 Item - Abstract of the Title of Mrs Ann Simmonds to a Messuage or Tenement, Warehouse, Stable, Garden and Premises situated at No 2 Foregate Street in the City of Worcester. Items dated 4th April 1783, 26th @ 27th March 1799, 25th November 1834, 10th March 1841 and 12th March 1841.
12 - 23 April 1881 - 1 Item - Indenture of Mortgage No 34 by the Mayor, Aldermen etc to Josiah Stallard and Thomas Rowley Hill for £1000.
13 - 08 October 1949 - 11 Items - Notice of Audit from the District Auditor to the Worcester and District (exec) Town Planning Joint Committee. Draft notice for Newspaper from Bertram Webster (Town Clerk) regarding the Audit. Corresponndence between the Town Clerk, C.H. Digby Seymour and W R Sourfield, clerk to the County Council. (9 Items).
14 - 12 October 1949 - 12 Items - Various bills, receipts, cheques relating to the Audit of the Worcester and District Town Planning Committee.
15 - 2 March 1888 - 1 Item - City of Worcester Nominal Debenture No 68 for £185
16 - 17 November 1948 - 1 Item - Worcester and District Joint Town Planning Committee Statutory Financial Statement for the year ending 31st March 1948
17 - 06 May 1949 - 1 Item - Worcester and District Joint Town Planning Committee Statutory Financial Statement for the period 1st April 1948 to 30th June 1948.
18 - Undated - 1 Items - Draft essay on the History of the City of Worcester.
19 - 4 April 1805 - 1 Item - Indenture of Mortgage by the Commissioners of the Water Rates to Mr J Hughes for the sum of £50.
20 - 27 February 1914 - 1 Item - Minutes of Boundary Extension Sub Committee.
21 - 26 February 1914 - 1 Item - Minutes of Boundary Extension Sub Committee.
22 - !8 September 1913 - 1 Item - Minutes of Boundary Extension Sub Committee.
23 - 15 September ? - 1 Item - Minutes of Boundary Extension Sub Committee.
24 - 15 July 1907 - 1 Item - Extracts from the Minutes of the General Purposes Committee of the City Council. (Boundary Sub Committee).
25 - 12 July 1824 - 1 Item - List of Water Rates for St. Nicholas.
26 - 20 October 1826 - 1 Item - Summary of Treasurers Accounts to 2nd September 1826 for Worcester City Parishes.
27 - 29 January 1828 - 1 Item - Summary of Water Rates.
28 - 29 April 1825 - 1 Item - List of accounts for various Worcester Parishes.
29 - 1826 - 1 Item - Parish rate assessments for 1825. Worcester city.
30 - 1827 - 1 Item - Revenue collection of Water Rates. State of collection to 3rd April 1828. Worcester City Parishes ( Collectors names included).
31 - 12 September 1828 - 1 Item - Letter to William Welles from George Carden with regard to unpaid Water Rates for the Parishes of St Andrew, St Helens, St. Clements and All Saints for the year 1827.
32 - Undated - 2 Items - Empowerment of Out Parishes to be lighted with Gas or Oil in persuance of Act passed in the 58th year of the Reign of his late Majesty King George the Third. Two copies, one of which is addressed to Mr Dickens, Dunn and Needhams Hotel, Westminster Bridge, London.
33 - Undated - 1 Item - Addressed to Mr Welles. Water Rate Assessments for 1828 ( Treasurers Accounts).
34 - 13 March 1826 - 1 item - Letter to Mr Welles from Mr Carden with regard to the All Saints collection of Water rates.
35 - 17 March 1825 - 1 Item - Letter to Mr Welles from Mr Carden with regard to the All Saints and St Peters collection of Water rates.
37 - 15 March 1825 - 1 item - Note from W.W. (William Welles?) to un-named Collector regarding great arrears in their Collection and a deadline for payment of arrears.
38 - Undated - 1 Item - List of Collection amounts for various Parishes.
39 - 4 December 1824 - 1 Item - Letter to William Welles from Alderman Carden with regard to unpaid Water Rates for the Parish of All Saints for the year 1824
40 - Undated - 1 Item - List of Parishes with collection amounts.
41 - 1 October 1826 - 2 items - Letter to Mr Welles from Thomas Carden with regard to Mr Crowther, Collector for St Albans, requesting a hearing for reassessment of certain unfair ratings in the Parish. Attached list of ratings to be reassessed.
42 - 16 March 1826 - 1 Item - Letter to Mr Welles from Mr Carden proposing the appointment of Mr Charles Bullock as collector for St Johns in the place of Mr Bradley.
43 - Undated - 1 Item - Letter to Welles and Dickens, Sansome street. Poorly written and virtually unreadable.
44 - 29 April 1825 - 1 Item - Letter from W W (William Welles?) to Parish Collectors of St Martins, St Swithins, St Helens, St Andrew, St Nicholas, All Saints and St Clement regarding arrears.
45 - Undated - 1 Item - List of Collectors for the Parish of St Peter for 1825.( with occupations).
46 - Undated - 1 Item - Note to Commissioners of Worcester Water Rates from Geo Papps accepting the offer of 4.5% on £500 on the security of the Water Rates from Christmas 1824.
47 - 21 July 1824 - 1 Item - Note from Mrs Lovett and Mary Ann (Daughter) accepting £4-10-0 interest.
48 - 13 July 1824 - 1 Item - Letter to W Welles from J Newcomb consenting to the rate of 4.5% against securities on the Water Rates.
49 - Undated - 1 Item - List of Holders of Securities on Water Rates in letter to William Welles (Solicitor)
50 - 31 January 1905 - 18 items - Cancelled Nominal Debentures issued by the City of Worcester under the Local Loans Act 1875. Debenture No 4 issued to Alice Oliver. Debenture No 6 issued to Ethel Agnes Morton. Debenture No 11 issued to Joseph Joseland Wood. Debenture No 13 issued to Henry Walwyn Pidcock.Debenture No 18 issued to George Holdsworth. Debenture no 20 issued to John Harvey Hooper. Debenture No 27 issued to Charles Henry Dixon. Debenture No 28 issued to Mary Jane Cochran. Debenture No 30 issued to Susie C. Lansdowne. Debenture No 32 issued to Lucy Green. Debenture No 33 issued to Henry Smith with payment request attached. Debenture No 51 issued to Francis Barnitt with payment request and receipt attached. Debenture No 55 issued to Charles Simpson Walker with receipt attached. Debenture No 56 issued to Mary Walker and William John Hemming with receipt attached. Debenture No 64 issued to John Samuel Cook, William Moore, Jeremiah Samuel Neason and John Armistead with receipt attached. Debenture No 71 issued to Edward John Porter and Eliza Mary Porter with receipt attached. Debenture No 94 issued to William Dyson Perrins with receipt attached. Debenture No 97 issued to Charles Edward Boddington, John Spilsbury and Samuel Thomas Castle with receipt attached. 51 - 28 February 1914 - 1 Item - Request from John Ashcroft of Ruiton Villa, Vernon Park Road, Worcester for 6 houses in Vernon Park Road owned by Him to be included in the City rather than the Rural District where the properties are situated. This to ensure continuity of drainage and water supply by the City currently on a 12 month notice.
52 - Undated - 1 Item - Boundary Extension. Proof of Evidence by John Ashcroft. (Copy of item ref 51).
53 - 6 October 1874 - 1 Item - Extracts from the Minutes of the Meeting of the Council and Local Board of Health of the City of Worcester on the 7th Oct 14th Oct and 10th Nov 1873 and 4th Aug, 31st Aug and 6th Oct 1874 with regard to the Loan for building a Fruit Market. Agreements to purchase from Frederick Baker and Ann Deswall properties in Newport Street, Dolday and Upper Quay. Acceptance of the offer from Mr A Watkins on behalf of the Trustees of the Worcester Orphan Asylum for the Loan of £2000 at 4.5%.
54 - 18 April 1934 - 2 Items - Stock Certificate 498 issued to Ernest Wilfred Barrow, Gentleman of the Stock Exchange, London. Worcester Corporation 3.25%. Redeemable Stock. Also transfer certificate to Mary Miller, c/o Westminster Bank, Southport 13th May 1935.
55 - 16 February 1914 - 13 Pages - Draft copy of Proof of Evidence of Alderman J.S.Cook. Proposed Boundary extension of Worcester to include St. Johns area, Northwick area and Astwood area.
57 - 1922 to 1931 - 75 Items - Worcester Corporation cancelled Stock Bonds and Transfers.
Date1807-1949
Add to My Items