Offaly (King's)

Área de elementos

Taxonomia

Código

Nota(s) de âmbito

  • King's County reverted to County Offaly in 1920.

Nota(s) da fonte

    Mostrar nota(s)

      Termos equivalentes

      Offaly (King's)

      • UP County Offaly
      • UP Co. Offaly
      • UP Uibh Fhaili
      • UP King's County

      Termos associados

      Offaly (King's)

        2713 Descrição arquivística resultados para Offaly (King's)

        39 resultados diretamente relacionados Excluir termos específicos
        Workhouse Records
        IE OCL BG164/7 · Séries · 1842 - 1912
        Parte de Records of Parsonstown Union

        Three incomplete volumes recording details of residents admitted to the Parsonstown (Birr) Workhouse, the first of which dating from the opening of the workhouse in April 1842.

        Provides details of names of inmates, previous residence, date when admitted or born in workhouse, whether male/female, age, marital status, employment, religion, disability type, and date when discharged or died in workhouse. Volumes from 1842-1843 and 1849-1850 contain index of names.

        Sem título
        Workhouse Register 1842-1843
        IE OCL BG164/7/1 · Item · 1842-1843
        Parte de Records of Parsonstown Union

        Register recording details of residents admitted to the Parsonstown Workhouse, the first of which dating from the opening of the workhouse on 2 April 1842 to June 1843. Includes 12 pages of index of name and register number.

        Provides details of names of resident, sex, age, marital status, employment, religion, disability type, name of spouse, number of children, observations, electoral division and townland, date when admitted or born in workhouse, and date when discharged or died in workhouse.

        Workhouse Register 1849-1850
        IE OCL BG164/7/2 · Item · 1849-1850
        Parte de Records of Parsonstown Union

        Register recording details of residents admitted to the Parsonstown Workhouse dating from January 1849 to April 1850. Includes index of name and register number.

        Provides details of names of resident, sex, age, marital status, employment, religion, disability type, name of spouse, number of children, observations, electoral division and townland, date when admitted or born in workhouse, and date when discharged or died in workhouse.

        Records of Tullamore Union
        IE OCL BG158 · Arquivo · 1839 - 1921

        Minute books, accounts ledgers, reports, and ancillary material relating to the creation, administration, and eventual dissolution of Tullamore Union from its establishment in 1839 to the closure of Tullamore Workhouse in August 1921. The main set of records are the minute books of the boards of guardians, comprising 112 volumes from an original set of 128 volumes. Other material is financial in nature, such as the treasurer’s account books and rates returns. No workhouse admission and discharge registers survive, but an important volume entitled Application and Report Book from 1862/1863, provides details of the relief applications for approximately 500 applicants. Other workhouse material is in the form of provisions registers and daybooks, as well as an architectural drawing of alterations to the Infirmary at the workhouse. As the Board of Guardians also oversaw the dispensary districts in the union, there is a set of minute books relating to the five dispensary districts with accompanying district notices in poster form.

        Sem título
        Rate Book Ballycommon Electoral Division
        IE OCL BG158/15 · Item · 1880
        Parte de Records of Tullamore Union

        Rate book for the electoral division of Ballycommon, comprising the townlands of Ballycommon, Ballytige Big, Ballytige Little, Bracklin Big, Bracklin Little, Derrygrogan Big, Derrygrogan Little, Fairfield, Kilmurray, Rathdrum, and Wood of O. Records the location of the rated property; description (bog; lands; house and garden; etc.,); name of occupier not paying seed rate; estimated extent of property; net annual value; name of immediate lessor; and the amount due under poor law & public health acts.

        IE OCL P24 · Arquivo · 1878 - 1937

        Texts of legislation relating to factory conditions and terms of employment.

        1. ‘Textile Factories Factory and Workshop Act, 1878’ signed by R. G. For J. & L. F. Goodbody.

        2. ‘Textile Factory and Workshop Act 1901-1916’, signed by J. & L. F. Goodbody, Ltd., 5 September 1921.

        3. ‘Textile Factories factory and Workshop Acts 1901-1920’ signed by J. & L. F. Goodbody, Ltd., 23 March 1925.

        4. ‘Textile Factory and Workshop Act 1937’, signed by Harold J. Goodbody, August 1937.

        Sem título
        IE OCL P47 · Arquivo · 1967 - 1981

        Two minute books, a lecture record book, and a postage book for the association.

        The minute books, dating from 1967 when the group was formed, contain a record of committee meetings held on a monthly basis, until its winding down in 1982 due to dwindling numbers and loss of subscriptions. They detail the finances of the association and plans for annual lecture programmes, including speakers and titles of papers. Also includes newspaper cuttings and some loose correspondence relating to national and international women's issues.

        The lecture record book contains details and sometimes a synopsis of each lecture delivered to the association by its invited speakers, and also contains newspaper cuttings describing the lecture and its attendance. This book was also used to record meetings of the National Federation of Business and Professional Women.

        The postage book records financial outlay for postage and stationary from 1968-1979.

        Sem título