Record

Reference Number496.5 BA9360/U2/1 - 212
Hierarchy Browser Number8001/1/17/2/2
TitleBox list Miscellaneous Financial Documents
Description1 - 27 March 1923 - Letter from Rev. Greenhalgh to S. Southall, Town Clerk regarding Debenture 322.
2 - 09 February 1923 - Letter from Widows and Orphans Fund, Worcester District to S. Southall, Town Clerk regarding Debenture No. CR 319.
3 - 09 February 1923 - Copy letter from S. Southall, Town Clerk to John Jones, regarding Debenture No 312.
4 - 19 May 1920 - Receipt for Debenture No 180 from F.W. Buck.
5 - 10 February 1923 - Acknowledgement for receipt of Debenture No. 313 from G. Hannay, St. John Moore Lodge, Worcester.
6 - 10 February 1923 - Acknowledgement for receipt of Debenture No. 315 from Mrs. S. Hannay, Worcester Female Lodge.
7 - 14 June 1920 - Acknowledgement for receipt of Debenture No 260 from C. Burden.
8 - 30 January 1923 - Acknowledgement for receipt of Debenture No 148 from A.G. Blake.
9 - 30 January 1923 - Acknowledgement receipt for Debenture No. 646 from J. W. Hetherington.
10 - 30 January 1923 - Acknowledgement receipt for Debenture No. 316 from J. W. Hetherington.
11 - 31 January 1923 - Acknowledgement receipt for Debenture from G.E. Kendrick.
12 - 16 January 1923 - Acknowledgement receipt for Debenture No. CR311 from Miss F. Davies.
13 - 31 January 1923 - Receipt for Bond from I. Hamilton-James.
14 - 27 September 1920 - Acknowledgement receipt for Debenture from A.L. Luffman.
15 - 10 December 1920 - Acknowledgement for Debenture No. 291 from M. Whitworth
16 - 02 December 1918 - Acknowledgement from Mrs. F. Everton.
17 - 28 September 1920 - Acknowledgement for Debenture No. 285 from A. H. Morris.
18 - 16 April 1921 - Acknowledgemen for Debenture No. 293 from C.A. Forsyth.
19 - 03 January 1922 - Acknowledgement for Debenture No. 12 from E.H.G. Phipps, Chief Wardener Qrs, HM. Prison Leicester.
20 - 02 February 1922 - Acknowledgement for Debenture No. 300 J.H. Till, Court Noble Stag A.O.F., Crowle.
21 - 02 February 1922 - Acknowledgement for Debenture from J. Smith.
22 - 18 April 1920 - Acknowledgement for Debenture No. 144 from Miss A. Oliver.
23 - 19 April 1920 - Acknowledgement for Debenture No. 149 from I. Hamilton-James.
24 - 21 June 1922 - Acknowledgment for Debentures Nos. CR307 and CR308 from T. Rayson.
25 - 27 September 1920 - Acknowledgement for Debenture No 254 from F. G. Hale, Nelson Inn, Merryvale, Worcester.
26 - 28 September 1920 - Acknowledgement for Debenture from E.M. Carter.
27 - 17 June 1920 - Acknowledgement for Debenture No. 264 from J.H. Griffiths, Worcester Female Lodge of Oddfellows.
28 - 18 June 1920 - Acknowledgment for Debenture No. 262 from W.P.W. Hems.
29 - 11 June 1920 - Acknowledgment for Debenture No. 256 from A. Pollard.
30 - 22 June 1920 - Acknowledgment for Debenture No. 230 from F.R. W. Ayliffe, J. Walker and W. Greaves, Trustees, Loyal Old England Lodge, Oddfellows.
31 - 20 July 1920 - Acknowledgement for Debenture No. 276 from E.J. McGrath.
32 - 15 July 1920 - Acknowledgment for Debenture No. 275 from S.M.Overall.
33 - 21 July 1921 - Acknowledgment for Debenture No. 277 from Mrs A.E. Bagley.
34 - 04 August 1920 - Acknowledgement for Debenture No. 271 from Miss G. Kay.
35 - 13 July 1920 - Acknowledgment for Debenture No. 270 from Miss E. Kay.
36 - 23 July 1920 - Acknowledgement for Debenture No. 265 from M. Wilson.
37 - 12 July 1920 - Acknowledgement for Debenture No. 261 from E.M. Newman and R. Roberts.
38 - 17 June 1920 - Acknowledgement for Debenture from H. Bubb.
39 - 8 December 1884 - Document issued by Local Government Board to Claines Local Board to sanction loan for works to water supply.
40 - 02 January 1923 - Receipt of Balance Certificate from L.A. Smithers of Smithers & Co.
41 - 28 May 1923 - Acknowledgment for Debenture No. 429 from A.J. Benjamin & Co.
42 - 14 March 1921 - Acknowledgement for Debenture No. 401 from Francis & Praed.
43 - 30 March 1923 - Acknowledgement for Debenture No. 424 from [Church Nerdell Merd & Co.]
44 - 26 May 1923 - Acknowledgement for Debenture 428 from Guaranty Trust Company of New York.
45 - 06 June 1923 - Receipts for India £4 10s % Stock, 1950-1955 from F.E. Scott of Milln & Robinson, Stock & Share Brokers.
46 - 30 April 1925 - Receipt for £3:10s per cent conversion Stock from Milln & Robinson, Stock Brokers.
47 - 12 Febuary 1924 - Receipt for £3:10s per cent conversion Stock from Milln & Robinson, Stock Brokers.
48 - 30 April 1925 - Receipt for India £4: 10s % Stock, 1950-1955 from Milln & Robinson, Stock Brokers.
49 - 23 May 1924 - Receipt for India £4: 10s % Stock, 1950-1955 from Milln & Robinson, Stock Brokers.
50 - 23 May 1924 - Receipt for India £4: 10s % Stock, 1950-1955 from Milln & Robinson, Stock Brokers.
51 - 01 September 1926 - Receipt for India £4: 10s % Stock, 1950-1955 from Milln & Robinson, Stock Brokers.
52 - 19 May 1926 - Receipt for India £4: 10s % Stock, 1950-1955 from Milln & Robinson, Stock Brokers.
53 - 22 March 1895 - Receipt for Certificate No 70 for Corporation Stock from C. [Tissorme].
54 - 30 January 1917 - Document for the Power of Attorney regarding Henry Chaloner. Smith's Will, from Brigadier General G. Sidney Clive of Perrystone Court, Hereford to his attorney, Viscount Valentia, including Transfer of Worcester Corporation stock documents.
55 - 14 February 1918 - Document to transfer Worcester Corporation stock signed by A.E. Stead and E.H.M. Seymour, together with cancelled Stock Certificate.
56 - 19 August 1918 - Document transferring Worcester Corporation stock from C.L. Gascoigne to the London & Hull Maritime Insurance Co. Ltd., together with Stock Certicate.
57 - 05 May 1911 - Documents for the Assent to cancel Worcester Corporation Stock.
58 - 20 April 1916 - Documents to transfer Worcester Corporation stock by N.K.Firth, Arnold Firth and Alexander Firth, Huddersfield, with original stock certificate.
59 - 09 May 1916 - Documents to transfer Worcester Corporation stock by Clara Dingle, with original stock certificates.
60 - 27 March 1923 - Acknowledgement receipt of Debenture 320 from the Trustees of the Worcester Dispensary and Provident Medical Institution.
61 - 27 March 1923 - Acknowledgement receipt for Debenture No. 147 from A. Tunstall, Sabrina Lodge, M.U.
62 - 09 March 1917 - Certificate of £5 per cent War Stock 1929-1947 issued to Worcester Corporation by the Bnk of England.
63 - 01 February 1919 - Worcester Corporation Stock Certificate No. 386 issued to Samuel Ward.
64 - 28 May 1918 - Documents transferring Worcester Corporation stock to W.B. Hulme and F.W. Goodwin, together with Stock certificate.
65 - 20 February 1922 - Transfer of Worcester Corporation stock to Ada Maria Champion, together with Stock certificate.
66 - 03 March 1926 - Acknowledgement receipt for Debenture No. DR390 E. Baddeley.
67 - 04 May 1926 - Acknowledgement receipt for Debenture No DR392 from Mary E. Jackson.
68 - 29 November 1925 - Acknowledgement receipt for Debenture No. DR385 from J.L. Brierley, Loyal Victoria Lodge, Oddfellows, M.U.
69 - 22 July 1925 - Acknowledgement receipt for Debenture No. DR374 from M.M. Firkins
70 - 22 September 1925 - Acknowledgement receipt for Debenture No. DR376 from E. W.Barnard, Manchester Unity I.O. Oddfellows No. 123.
71 - 22 July 1925 - Acknowledgement receipt for Debenture No. DR373 from T. Osborne.
72 - 27 July 1925 - Acknowledgment receipt for Debenture No. DR375 from A.M. Harper.
73 - 03 July 1923 - Acknowledgment receipt for Debenture No. DR330 from H. Burt, Old England Lodge, Blockhouse.
74 - 22 May 1925 - Acknowledgement receipt for Debenture No. DR368 from E.S. Wilson.
75 - 30 May 1925 - Acknowledgement receipt for Debenture No. DR367 from C.G. Rossitter.
76 - 20 June 1925 - Acknowledgement receipt for Debenture No. DR371 from M. Green.
77 - 26 May 1925 - Acknowledgement receipt for Debenture No. DR366 from Cecil H. Fairbairn, Loyal "Hope of Worcester Lodge, Oddfellows.
78 - 07 April 1925 - Acknowledgement receipt for Debenture No. DR365 from E. Hardwick.
79 - 29 June 1921 - Acknowledgement receipt for Debenture No. 294 from Mrs L.H. Fairbairn.
80 - 30 December 1924 - Acknowledgement receipt for Debenture No. DR356 from F.H. Evans, Lily of the Valley Lodge, Oddfellows.
81 - 04 April 1925 - Acknowledgement receipt for Debenture No. DR364 from N.V. Hill.
82 - 07 February 1925 - Acknowledgement receipt for Debenture No. DR361 from F.B. Cantle.
83 - 09 March 1925 - Acknowledgement receipt for Debenture from J. Smith.
84 - 07 February 1925 - Acknowledgement receipt for Debenture No. D359 from D.H. Evans, Lily of the Valley Lodge, Oddfellows.
85 - 09 February 1925 - Acknowledgement receipt for Debenture No. DR360 from H.G. Hooper.
86 - 31 December 1924 - Acknowledgement receipt for Debenture No. DR358 from N.J. Hill, Vigornia Lodge, Oddfellows.
87 - 26 November 1924 - Acknowledgement receipt for Debenture No. DR355 from J.Davis.
88 - 27 October 1924 - Acknowledgement receipt for Debenture No. DR354 from J.H. Griffiths.
89 - 23 October 1924 - Acknowledgement receipt for Debenture from G. Constance.
90 - 24 September 1924 - Acknowledgement receipt for Debenture No. DR352 from J.H. Griffiths, Worcester Female Lodge of Oddfellows.
91 - 18 September 1924 - Acknowledgement receipt for Debenture No. DR351 from H.F. Bullock, Lyttleton Lodge, Oddfellows.
92 - 10 June 1924 - Acknowledgement receipt for Debenture No. DR348 from M.W. Everton.
93 - 20 May 1924 - Acknowledgement receipt for Debenture No. Dr346 from L. Mason.
94 - 26 January 1924 - Acknowledgement receipt for Debenture No. DR342 from E.W. Barnard.
95 - 22 May 1924 - Acknowledgement receipt for Debenture No. DR345 from A. Davis.
96 - 11 December 1923 - Acknowledgement receipt for Debenture from E. Hughes.
97 - 05 January 1924 - Acknowledgement receipt for Debenture No. DR339 from [W. Bishop].
98 - 25 January 1924 - Acknowledgement receipt for Debenture No. DR341 from C.W. Payne, St. Stephen's Lodge, Oddfellows.
99 - 27 March 1923 - Acknowledgement receipt for Debenture from M. Evans.
100 - 04 March 1926 - Acknowledgement receipt for Debenture Bond from J.P. Calton and J. Clifford.
101 - 20 March 1920 - Acknowledgement receipt for Debenture No. 172 from Mr F. Wright.
102 - 28 March 1920 - Acknowledgement receipt for Debenture No. 246 from Mr. F. Gibbons.
103 - 25 March 1920 - Acknowledgement receipt for Debenture No. 213 from Louisa Stinton.
104 - 25 March 1920 - Acknowledgement receipt for Debenture No. 214 from Mr. G.H. Smith.
105 - 26 March 1920 - Acknowledgement receipt for Debenture from William Phelps.
106 - 29 September 1920 - Acknowledgement receipt for Debenture 280 from Mrs M.E. and Edwin Craddock.
107 - 20 December 1915 - Cancelled Stock Certificate issued originally to Elizabeth Southall.
108 - 31 May 1916 - Cancelled Stock Certificate issued originally to Elizabeth Southall.
109 - 03 March 1921 - Transfer of Worcester Corporation stock to George Norbury, together with Stock certificate.
110 - 20 October 1911 - Inland Revenue transfer form signed by Mr. H.F. Williams in respect of Debenture Bond issued to Kenward & Webb.
111 - 25 May 1920 - Acknowledgement receipt for Debenture from J. Taylor-Bourke.
112 - 20 October 1917 - Cancelled Stock Certificate issued originally to Frederick Saunders, Charles Bundram Watson and Edward Irving Murray.
113 - 08 March 1939 - Torn section of Debenture 330 signed by W.J. Willis and J.W. Evans.
114 - 08 March 1902 - Transfer of Worcester Corporation stock to W.G. Westcott, Captain J.R. Westcott and F.W. Westcott, together with Stock certificates.
115 - 18 April 1902 - Transfer of Worcester Corporation stock to A.S. Butcher, together with Stock certificate.
116 - 23 May 1902 - Transfer of Worcester Corporation stock by George William, Earl of Coventry, on behalf of the Trustees of the Worcester General Infirmary and signed by the Earl of Coventry, G.C., Viscount Cobham, William, Earl Beauchamp and Mr. Charles H. Dyson Perrins, together with Stock certificate.
117 - 30 August 1902 - Transfer of Worcester Corporation stock to Emma Elizabeth Strange, together with Stock certificate.
118 - 26 May 1920 - Acknowledgement receipt for Debenture No. 204 from T. Radford.
119 - 27 May 1920 - Acknowledgement receipt for Debenture No. 201 from Florence E. Matthews.
120 - 27 May 1920 - Acknowledgement receipt for Debenture No. 229 from R.W. Johnson and W. Child, Trustees of the Supervisory Staffs Federation of the Glove Industry.
121 - 27 September 1920 - Acknowledgement receipt for Debenture No. 279 from Thomas Creese.
122 - 18 March 1921 - Three Transfers of Worcester Corporation stock to Marion Alton Kirkpatrick, A. Gameson and T.H. Kirby.
123 - 02 June 1920 - Letter from Margaret Mitton of Manchester asking for interest on Debenture.
124 - 26 May 1920 - Acknowledgement receipt of Debenture 190 from Sarah Rushton.
125 - 24 May 1920 - Acknowledgement receipt for Debenture 216 from Mr. W.J. Moody.
126 - 26 May 1920 - Acknowledgement receipt for Debenture from W. Lane.
127 - 26 May 1920 - Acknowledgement receipt for Debenture from Mary Gibbs.
128 - 26 May 1920 - Acknowledgement receipt for Debenture No. 206 from H.D. Evans.
129 - 26 May 1920 - Acknowledgement receipt for Debenture No. 152 from T. James.
130 - 26 May 1920 - Acknowledgement receipt for Debenture from B. Riley.
131 - 26 May 1920 - Acknowledgement receipt for Debenture No. 221 from Mrs. F. Oldham.
132 - Undated - Blank receipt form issued by Worcester Corporation.
133 - 24 May 1920 - Acknowledgement receipt for Debenture No. 220 from R.J.G. Taylor.
134 - 26 May 1920 - Acknowledgement receipt for Debenture No. 196 from J. Simcock.
135 - 25 May 1920 - Acknowledgement receipt for Debenture No. 209 from E. Woodall.
136 - 26 May 1920 - Acknowledgement receipt for Debenture No. 245 from B. Palmer.
137 - 26 May 1920 - Acknowledgement receipt for Debenture from Miss E.J. Winwood.
138 - 26 May 1920 - Acknowledgement receipt for Debenture No. 247 from A. Whiteman.
139 - 21 May 1920 - Acknowledgement receipt for Debenture No. 193 from M. Poytress.
140 - 25 May 1920 - Acknowledgement receipt for Debenture No. 227 C.J. Houghton on behalf of the Trustees of the Loyal Lyttlton Lodge of MU07.
141 - 21 May 1920 - Acknowledgement receipt for Debenture No. 170 from Mrs. P.A. Tabbende.
142 - 24 May 1920 - Acknowledgement receipt for Debenture No. 240 from R. Greenhalgh.
143 - 26 May 1920 - Acknowledgement receipt for Debenture No. 195 from J. Knowles.
144 - 21 May 1920 - Acknowledgement receipt for Debenture No. 176 from Doris Riley.
145 - 21 May 1920 - Acknowledgement receipt for Debenture No. 162 from T.H. Whiteman.
146 - 08 July 1935 - Transfer of Worcester Corporation stock signed by F.B. Dingle and H.C.J. Shuttleworth King.
147 - 21 May 1920 - Acknowledgement receipt for Debenture from M. Mitton.
148 - 07 May 1926 - Acknowledgement receipt for Debenture No. 393 from J.H. Griffiths, on behalf of the Trustees of Worcester Female Lodge of Oddfellows.
149 - 10 June 1926 - Acknowledgement receipt for Debenture No. 394 from G. Shrewsbury-Smith.
150 - 10 June 1926 - Acknowledgement receipt for Debenture No. 395 from E.J. Hill on behalf of Vigornia Lodge of Oddfellows.
151 - 07 July 1926 - Acknowledgement receipt for Debenture No. 396 from C. Stockall.
152 - 06 July 1926 - Acknowledgement receipt for Debenture No. 398 from E.P. Davies.
153 - 07 July 1926 - Acknowledgement receipt for Debenture No. 399 from E.T. Carter on behalf of the Independent Order of Oddfellows.
154 - 08 July 1926 - Acknowledgement receipt for Debenture No. 397 from Mr. A.G. Lewis.
155 - 29 November 1926 - Acknowledgement receipt for Debenture No. 406 from H.L. Creese.
156 - 29 November 1926 - Acknowledgement receipt for Debenture No. 407 from J.H. Hill, Secretary, Court 5098, Oddfellows.
157 - 26 September 1923 - Acknowledgement receipt for Debenture No. 377 from H.H. Burt, Secretary, The Loyal Old England Lodge No. 5811, Oddfellows.
158 - 28 September 1925 - Acknowledgement receipt for Debenture No. 378 from F. Davies.
159 - 30 November 1925 - Acknowledgement receipt for Debenture No. 380 from M. Wilks, Senior Trustee, Court Pride of the Heath, Hallow Lodge of Foresters.
160 - 30 November 1925 - Acknowledgement receipt for Debenture No. 382 from A. Tunstall, Senior Trustee, Loyal Sabrina Lodge, Oddfellows.
161 - 30 November 1925 - Acknowledgement receipt for Debenture No. 383 from H.F. Bullock, Secretary, Loyal Lyttelton Lodge of Oddfellows.
162 - 02 December 1925 - Acknowledgement receipt for Debenture No. 379 from E.W. Barnard on behalf of the Trustees of the Sir John Moore Lodge No. 2401, Oddfellows.
163 - 02 December 1925 - Acknowledgement receipt for Debenture No. 384 from A.E. Sheppard.
164 - 06 February 1926 - Acknowledgement receipt for Debenture No. 386 from A.E. Tooker.
165 - 06 February 1926 - Acknowledgement receipt for Debenture No. 387 from Samuel Southall and King, Solicitors.
166 - 05 March 1926 - Acknowledgement receipt for Debenture No. 389 from G. Knight.
167 - 08 February 1926 - Acknowledgement receipt for Debenture No. 388 from Mary J. Loveridge.
168 - 11 June 1936 - Letter from Mr. H. Hacking, City Treasurer to the Town Clerk of Worcester, together with Transfer form of Worcester Corporation stock by N.A. Harrison, together with the cancelled stock certificate.
169 - 29 June 1936 - Letter from Mr. H. Hacking, City Treasurer to the Town Clerk of Worcester, together with Transfer form of Worcester Corporation stock by E.W. Barron, together with the cancelled stock certificate.
170 - 16 April 1934 - Transfer form for Worcester Corporation stock signed by Edith Dey, together with cancelled certificate.
171 - 03 October 1935 - Letter from Mr. H. Hacking, City Treasurer to the Town Clerk of Worcester, together with Transfer form of Worcester Corporation stock by Lloyds Bank Ltd, Lombard Street, London, together with the cancelled stock certificate.
172 - 20 September 1909 - Transfer form for Worcester Corporation stock signed by Rev. F. Wilkinson, A. Savage, F.R. Marwood, Rev. T.F. Stewart and C. Pardoe, St. Paul's Parish Church, together with cancelled certificates.
173 - 02 May 1906 - Transfer forms for Worcester Corporation stock signed by Miss M.J. Dyson, Mrs. S.L. Dyson and H.C. Smith, together with cancelled certificate.
174 - 02 May 1906 - Transfer form for Worcester Corporation stock signed by Mrs. A.E. Maunder, together with cancelled certificates.
175 - 28-Mar-1896 - Transfer form for Worcester Corporation stock signed by Rev. D. Falle, together with cancelled certificate.
176 - 24 September 1915 - Transfer form for Worcester Corporation stock signed by Miss F.E. Everton, together with cancelled certificate and a Memorandum from the Mayor, Aldermen and Citizens of the City of Worcester.
177 - 29 October 1912 - City of Worcester Stock Certificate No 321 issued to the Mayor, Aldermen and Citizens of the City of Worcester.
178 - 19 March 1929 - City of Worcester Stock Certificate No 477 issued to the Midland Bank (Lothbury) Nominees Ltd.
179 - 27 April 1925 - Worcester Corporation Stock Certificate Dispensary secured by Certificate No. 445 signed to W.H.R. Longhurst, A.C. Cherry, E.T. Evans and T.W. Byrne.
180 - 01 October 1926 - Transfer form for Worcester Corporation stock signed by Mr. J.Y. Robinson, City Treasurer, Worcester Corporation, together with cancelled certificate .
181 - 25 May 1916 - City of Worcester Stock Certificate No 350 issued to Mr. A. Firth.
182 - 24 March 1920 - Acknowledgement receipt for Debenture No. 114 from T. Dowling.
183 - 25 September 1918 - Nominal Debenture Nos 108 and 109 for S.M. Overall and A. Harrison.
184 - 15 July 1926 - Transfer form for Worcester Corporation stock signed by T. Essant , of Ernest Wilfred Barron, together with cancelled certificate and receipt from Henry J. Pillinger and Co.
185 - 10 August 1917 - Transfer form for Worcester Corporation stock signed by Captain E.A.B. Clive, together with cancelled certificate.
186 - 09 March 1921 - Cancelled City of Worcester Stock Certificate No 401 issued to Mr. A.H.M.Praed.
187 - 14 May 1921 - Cancelled City of Worcester Stock Certificate No 406 issued to Mr. A.H.M. Praed.
188 - 28 April 1921 - Transfer form for Worcester Corporation stock signed by Miss A.M. Kirkpartrick, together with cancelled certificate.
189 - 05 August 1926 - Transfer form for Worcester Corporation stock signed by Winifred M. Hutchins, together with cancelled certificate and receipt from Henry J. Pillinger and Co.
190 - 17 December 1926 - Cancelled City of Worcester Stock Certificate No 234 issued to Mr. J. Goodwin, together with a receipt from the executors of Mrs. S.J. Goodwin, Deceased.
191 - 12 July 1926 - Transfer form for Worcester Corporation stock signed by W. Gibbs, together with cancelled certificate and receipt from Henry J. Pillinger and Co.
192 - 8-Nov-1884 - Sanction to Loan signed by H. Owen, Secretary to the Local Government Board in respect of works of sewerage and waste disposal at Claines.
193 - 03 October 1904 - Transfer forms for Worcester Corporation stock signed by W. Bennett and R. Holman, together with letter and receipt from Frank Everton and Company.
194 - 07 May 1908 - Transfer form for Worcester Corporation stock signed by Mrs F.M. Wade, together with cancelled certificates.
195 - 30 June 1908 - Transfer form for Worcester Corporation stock signed by Mr. E.M. Haines, together with cancelled certificates.
196 - 13 November 1917 - Transfer form for Worcester Corporation stock signed by Mr. A. Firth.
197 - 13 November 1917 - Transfer form for Worcester Corporation stock signed by Mr.N.K. Firth.
198 - 10-Feb-1896 - Worcester Corporation stock certificate No. 94 issued to the Mayor, Aldermen and Citizens of the City of Worcester (Enfranchisement Fund).
199 - 01 February 1919 - Worcester Corporation stock certificate No. 383 issued to Henry Westcott.
200 - 10 May 1919 - Transfer form for Worcester Corporation stock signed by A.H.M.Praed, Stockbroker .
201 - 16 July 1919 - Transfer form for Worcester Corporation stock signed by Walter Holland and Agnes E.T. Ray with cancelled certificate No. 278.
202 - 16 July 1919 - Transfer form for Worcester Corporation stock signed by Walter Holland and Miss M.M.M. Holland with cancelled certificate No. 254.
203 - 15 January 1900 - Cancellled Worcester Corporation stock certificate No. 166 issued to Sir Arthur Grey Hazlerigg, Bart.
204 - 12-Nov-1897 - Cancelled Worcester Corporation stock certificate No. 136 issued to The Official Trustees of Charitable Funds authorised under 50 and 51 Vic. C.49 sec 3
205 - 08 January 1919 - Transfer forms for Worcester Corporation stock signed by William Osmond Ward, Samuel Ward and Arther Edward Ward together with cancelled certificates 54 and 178.
206 - 29-Oct-1889 - Summons to attend Special Council Meeting of Worcester City Council on 3rd December 1889 acting as the Sanitary Authority signed by Samuel Southall, Town Clerk.
207 - 08 September 1913 - Transfer form for Worcester Corporation stock signed by Walter Wiley and Enid Clappison .
208 - 10 July 1939 - Transfer form for Worcester Corporation stock signed by John G. Holliday, Charles Allan Holliday and A.R.Harrison, Solicitor.
209 - 17-Apr-1888 - City of Worcester Nominal Debenture No.70 for works of Water Supply signed by Herbert Caldicott, Mayor, Charles Dowells, Chairman of the Finance Committee and Samuel Southall, Town Clerk together with a sheet of Debenture Coupons.
210 - 18 April 1917 - Receipt for interest in £5 per Cent. War Stock 1929-1947 signed by A.H. Daith, Attorney to E.Smith and J.G. Kiddy.
211 - 24-Apr-1888 - Certificate of £2:15s per cent Consolidated Stock (No: 056897) issued to Worcester Corporation by the Bank of England.
212 - 5-Feb-1896 - Transfer forms for Worcester Corporation stock signed on behalf of the National Provinical Bank of England Limited, together with cancelled Stock Certificate No. 91.
Date1896-1939
Add to My Items