Record

Reference Number496.5 BA9360/U12/1 - 56
Hierarchy Browser Number8001/1/17/1/9
TitleBox list of Miscellaneous Documents from the Town Clerk
Description1 - 11/12/1920 - 1 item - Letter receipt for Debenture No. 290 from Fanny Davies.
2 - 15/7/1920 - 1 item - Receipt for Debenture No. 272 from Mrs. E.T.Fowler.
3 - 1/9/1919 - 1 item - Cancelled Worcester Corporation Stock Certificate issued to Captain E.A.B. Clive.
4 - 25/10/1919 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 370 issued to Sidney Grist.
5 - 25/7/1913 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 289 issued to members of the Holland family of Wood Hall, Norton, Worcester.
6 - 21/8/1913 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 326 issued to Emily Baldwin.
7 - 11/1/1913 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 188 issued to John Tindall.
8 - 3/7/1913 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 275 issued to Mary Firth with Power of Attorney granted to Norman Kennedy Firth.
9 - 25-Mar-1890 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 11 issued to Nancy Elizabeth Mence.
10 - 29/10/1912 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 265 issued to Elizabeth Goodwin.
11 - 23/11/1900 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 180 issued to Southcote Mansergh.
12 - 8/9/1917 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 362 issued to William Gibbs.
13 - 18/10/1937 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 510 issued to Arthur G. Harrison and Kenneth C. Shaw.
14 - 11/5/1929 - 1 item - Letter sent from the City Treasurer to the Town Clerk regarding seven discharged Stock Certificates issued to E.W.Barron, R.J. Norbury and Lloyds Bank (Stock Exchange) Branch Nominees Limited.
15 - 11/3/1912 - 1 item - Cancelled Worcester Corporation Stock Certificates Nos. 185 & 209 issued to John Millington.
16 - 25/9/1926 - 1 item - Mortgage with extension between Worcester Corporation and The Co-operative Wholesale Society Ltd to borrow money for piling part of Pitchcroft, Worcester.
17 - 19/5/1923 - 3 items - Copies of Approvals issued by the Asst. Secretary, Ministry of Health for the mortgage of Corporate Land for the cost of piling of the river bank at Pitchcroft, Worcester.
18 - 28/3/1923 - 1 item - Mortgage between Worcester Corporation and The Co-operative Wholesale Society Ltd to borrow money for piling part of Pitchcroft, Worcester.
19 - 23/7/1934 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 489 issued to Edith Helen Batt, with transfer to Christina Chapin.
20 - 13/2/1923 - 1 item - Postcard receipt for Debenture No. 314 by Mrs. Ransom, The Mount, Bath Road.
21 - 6/6/1903 - 1 item - Authority to loan £50,000 by Prudential Assurance Company Ltd to Worcester Corporation.
22 - 19-Apr-1898 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 147 issued to Worcester City (Enfranchisement Fund).
23 - 15/12/1923 - 1 item - Letter from the Secretary, Lyttelton Lodge No. 6357, M.U.O.F. acknowledging receipt of Debenture No. 338.
24 - 17/4/1923 - 1 item - Letter from M. Wilson, acknowledging receipt of Debenture No. 324.
25 - 18/4/1923 - 1 item - Letter from the Secretary, John Moore Lodge No. 2401, M.U.O.F. acknowledging receipt of Debenture No. 325.
26 - 10/5/1923 - 1 item - Letter from Mr.Gilbert J. Price acknowledging receipt of letter regarding Debenture No. 304.
27 - 23/5/1923 - 1 item - Letter from Lloyds Bank Limited (Worcester C.& C.) acknowledging receipt of letter regarding Debenture No. 327.
28 - 2/7/1923 - 1 item - Letter from A.H. La Croix acknowledging receipt of Debenture No. 329.
29 - 2/7/1923 - 1 item - Letter from Edgar W. Barnard,Loyal British Hero Lodge of Oddfellows, acknowledging receipt of Debenture No. 328.
30 - 6/7/1923 - 1 item - Letter from C.W. Payne, St. Stephen's Lodge of Oddfellows, acknowledging receipt of Debenture No. 333.
31 - 15/10/1923 - 1 item - Letter from W.J. Hill, acknowledging receipt of Debenture No. 335.
32 - 27/6/1924 - 1 item - Letter from A.J. Caswell, acknowledging receipt of Debenture No. 349.
33 - 25/3/1925 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 446 issued to the Trustees of the Royal Albert Orphanage, together with receipt for £23,512 for the cancelled stock.
34 - 2/6/1906 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 260 issued to John Carr Lord with an instrument of transfer to Mary Firth.
35 - 10/12/1907 - 1 item - Debenture No. 50 issued by the Corporation as Urban Sanitary Authority to Mr. E. Higgs, Mr. G. John and Mr. J. Ward, together with a statement of the additional interest paid on this Debenture from 25th Sep 1890.
36 - 19/7/1906 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 12 issued and transferred to Mr. E. Higgs, Mr. F.W. Knott and Mr. W.H. Jones, Trustees of Loyal Park Lodge No. 1220 of the Order of Druids Friendly Society.
37 - 4/5/1908 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 291 issued to Charles Davison and Charles Fallows Jones and transferred to Mary Douglas
38 - 30/1/1908 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 286 issued to Mr. A.H.M. Praed, Stockbroker and transferred to Mr. S.P. Wood, London Road, Worcester.
39 - 22/6/1906 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 236 issued to Viscount Cobham of Hagley Park, Stourbridge, Mr. F.J.A. Wood of Hallow Park and Mr. G.E.Martin of Ham Court, Upton-on-Severn, and transferred to the remaining survivors of a joint account with George Edward Martin Esq.
40 - 20/4/1908 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 279 issued to Mrs Fanny Holland and transferred to Victoria Sidney Holland.
41 - 21/12/1907 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 125 issued to Mary Godsal and transferred by her executor to Mr. A.H.M. Praed, Stockbroker.
42 - 28/11/1907 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 189 issued to Ralph E. Tatham and transferred by his executors to J. Millington, Auctioneer and Mr. H. Day, Accountant of Worcester.
43 - 12/1/1906 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 253 issued to Emma E. Strange and transferred by her to Mr. William Gibbs, Stockbroker.
44 - 5/3/1906 - 1 item - Cancelled Worcester Corporation Stock Certificates Nos. 133 & 134 issued to Miss Mary Elizabeth Sackville-West and transferred under her married name, Mrs. Elizabeth Tracey to Mr. A.H.M. Praed, Stockbroker.
45 - 24/3/1921 - 1 item - Transfer of Worcester Corporation Stock by Clara Jane Cooper to the Mayor and Corporation of the County Borough of Walsall.
46 - 02-Jul-1892 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 10 issued to Mary Holland and later transferred by members of the Dingle family to Mr. William Griffiths and Mr. William T. Page.
47 - 24-Oct-1894 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 38 issued to John Noake and later transferred by his executors to Mr. C.W. Noake.
48 - 03-Dec-1894 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 3 issued to John Noake and later transferred by his executors to Mr. C.W. Noake.
49 - 20/9/1917 - 1 item - Certificate of £5 per cent War Stock, 1929-1947 issued by the Bank of England to the Mayor and Corporation of Worcester City.
50 - 16/12/1937 - 1 item - Cancelled Worcester Corporation Stock Certificate No. 509 issued to Norman Aske Harrison and transferred later to the Midland Bank (Nominees) Ltd.
51 - 9/3/1939 - 1 item - Letter sent to the Town Clerk from the City Treasurer, enclosing a transfer of cancelled Worcester Corporation Stock Certificate No. 330 issued to Mr. Herbert Bunch (transferred to William Tindall Bunch, John Willis and John Dawe Evans.
52 - 07-Apr-1888 - 1 item - Nominal Debenture No. 69 with coupons issued to Thomas Rowley Hill, St. Catherine's Hill, Worcester for the purpose of raising money for the purposes of Street Improvement
53 - 29/10/1936 - 1 item - Copy letter from the Town Clerk to the City Treasurer to acknowledge receipt of the cancelled Stock Certificates Nos. 453 and 454 issued to several Ministers of the United Methodist Church and two Sheffield steel manufacturers and transferred to the Trustees of the United Methodist Church Purposes at the headquarters in Manchester
54 - 3/7/1936 - 1 item - Letter from the City Treasurer to the Town Clerk concerning the cancellation of the Stock Certificate No. 387 issued to Arthur Edward Ward and the transfer following his bankruptcy to Hester Catherine Ward.
55 - 30/6/1936 - 1 item - Letter from the City Treasurer to the Town Clerk concerning the cancellation of the Stock Certificate No. 67 issued to David Samuel that had been transferred between various members of the Littaur family of Hampstead in London.
56 - 21/2/1905 - 1 item - Agreement between the Mayor and Corporation for the City of Worcester and Mr. Eliot George Bromley Martin, Banker on Mr Martin's appointment as City Treasurer.
Date1898-1934
Add to My Items