Parsonstown Union Minute Books
- IE OCL BG164/1
- Séries
- 1839 - 1921
Parte de Records of Parsonstown Union
97 Minute Books -
BG164/1/1-97: June 1839 - August 1921
(Note: name changes to Birr Union after January 1900).
Parsonstown (Birr) Poor Law Union
Parsonstown Union Minute Books
Parte de Records of Parsonstown Union
97 Minute Books -
BG164/1/1-97: June 1839 - August 1921
(Note: name changes to Birr Union after January 1900).
Parsonstown (Birr) Poor Law Union
Parsonstown Union Outgoing Letter-book
Copies of outgoing letters from John V. Brown, clerk of Parsonstown Union to various recipients, particularly the Poor Law Commissioners, detailing reliefs and works. Also includes copy outgoing correspondence relating to assisted emigration schemes for inmates of the Parsonstown workhouse during the course of the Great Famine.
Parsonstown (Birr) Poor Law Union
97 Minute Books
55 Rough Minute Books
1 Repayment of Relief Book
1 Rent Book
1 Document relating to the King's County Directory
1 Lease
3 Workhouse Registers
2 Financial Minute Books
1 Dispensary District Ledger
Parsonstown (Birr) Poor Law Union