Affichage de 81 résultats

Description archivistique
19 résultats avec objets numériques Afficher les résultats avec des objets numériques
Magan-Biddulph Photograph Collection
IE OH OHS48 · collection · 1870-1920

13 volumes of photograph albums, known to Offaly Historical and Archaeological Society as the Magan-Biddulph Collection. complied by Lt. Col. Middleton Westenra Biddulph, landowner of the Rathrobin estate, near Mountbolus, County Offaly. Biddulph was born in Rathrobin in 1849, the eldest surviving son of Francis Marsh Biddulph and Lucy Bickerstaff. The Biddulph family's landholding was principally in the townlands of Rathrobin and those adjoining of Clonseer, Cormeen, Kilmore and Mullaghcrohy, all near Mountbolus, in the civil parish of Killoughy and the barony of Ballyboy. Middleton Biddulph enlisted with the Northumberland Fusiliers (Fifth Regiment) in 1867, rising to the ranks of Lieutenant Colonel before his retirement in 1896. Following his retirement, Biddulph and his wife, Vera Josephine Flower, returned to Rathrobin and rebuilt the old house over the period 1898 to 1900. Biddulph served as High Sheriff for King's County in 1901, and was appointed Deputy Lieutenant of the county in 1910.

As a keen amateur photographer, Biddulph used a quarter plate camera to document his various areas of interest including; his military career with the Northumberland Fusiliers; visits to country houses across Ireland, England and Scotland; members of the Biddulph and Magan family; visits around Ireland as part of the Royal Society of Antiquarians; interior and exterior photographs of Rathrobin House; agricultural work on the estate. There is also an extent of photographs of tenant families and employees of the Rathrobin estate, featured across the photograph albums.

Biddulph and his wife left for England in June 1921 as the military campaign of the IRA in the locality intensified, and Rathrobin House was destroyed by Republican IRA forces in April 1923. While he seemed to have planned to return to Ireland after this, an attack on his land agent and niece, Violet Magan, and his own declining health delayed plans to do so, and he died in Chelsea in May 1926. The albums were presented to Offaly Historical and Archaeological Society in 1997 by Brigadier William Magan, a nephew of the photographer.

Sans titre
Bellair Estate Papers
IE OH OHS87 · collection · 1683 - 1924

Estate and legal papers comprising of deeds, indentures, tenancy agreements, land titles, correspondence and personal papers relating to the Mulock and Homan-Mulock family of Bellair House, Ballycumber.

Sans titre
Loughton Papers
IE OCL P131 · collection · 1798 - 1976

The Loughton papers are comprised of the records of the successive owners of Loughton, Moneygall, Co. Offaly and of other properties in the surrounding area including one in Co. Tipperary. The families documented within the fonds are the Bloomfields, the Trenches and the Atkinsons. The fonds mainly consists of documents originating from Benjamin Bloomfield Trench, his wife Dora Trench (neé Turnor) and their daughter Theodora Trench. The material dates from 1798 until the 1970s.

Sans titre
IE OCL P29 · collection · 1921-1924

The autograph book originally belonged to John Lennon, of Killeenmore, Killeigh, and Harbour St, Tullamore. He was an internee of the Rath Internment Camp at the Curragh (1921) and later of Tintown Camp (1923). The album contains many Laois/Offaly signatories such as E. Forrestal, Tullamore (Rath); Bob Lennon, Killeigh (Rath); Frank Bulfin TD, Derrinlough, Birr (Rath); Seaghan Ó Dulchaointigh, Crinkle, Birr (Rath); J. G. Ross, Killeigh (Rath); Patrick J. Daly, Tullamore (Hut 31, Rath), Jimmie Egan, Henry Street, Tullamore (Hut 25, Rath), Denis Walsh, Tullamore (Hut 40, Rath); Séamus O’Faolain (Hut 12 Camp 3 Tintown), Patrick Boland, Ballycumber, (Camp 3 Tintown), Walter A. Mitchell (Camp 2 Tintown); Edward Dunne, Clonaslee (Camp 2, Tintown), Sean McGuinness TD, Kilbeggan, and P. Bracken, Clonaslee (Hut 12 Tintown). Later non-political entries dating from c. 1927 are by Maggie Corcoran (later Lennon) and her relatives and friends.

Sans titre
Records of King's County Infirmary
IE OCL INF 2 · collection · 1837 - 1921

This collection contains the records of the King’s County Infirmary. Includes patient records, meeting minutes and annual reports. The patient registers detail patient illnesses, and treatment. The Board of Governors meeting minutes cover a variety of topics from general hospital management, finances, and staff appointments. The minutes also provide important information regarding the closure of the infirmary in 1921, following the establishment of the Offaly Board of Health by the republican-controlled county council during the War of Independence.

Sans titre
Records of Edenderry Union
IE OCL BG85 · collection · 1879 - 1919

Only 10 minute books survive as records of Edenderry Union covering the years 1879-1919, with many large gaps. There are no extant workhouse registers, registers of deaths, workhouse ledgers, outdoor relief registers, or registers of accounts.

A further known minute book from 1895, which was rescued from the workhouse following its demolition in 1976 and is now in private hands, has been transcribed by Dr Ciaran Reilly in an article ‘The minute book of Edenderry Poor Law Union, 1895’ in Offaly Heritage, Vol. 7 (Tullamore, 2013)

The minutes contain the proceedings of the meetings of the boards of guardians and contain reports from the clerk of the union, the master of the workhouse, the sanitary officers and others.

Sans titre
IE OCL KRDC35 · collection · 1899 - 1918

6 Minute Books -
KRDC35/1/1: October 1899 - October 1901 (titled Kilbeggan Rural District Council), and April 1899 - October 1899 (titled Tullamore Rural District Council No. 2), 1 volume, (note, see TRDC36/10/1).
KRDC35/1/2: November 1901 - August 1904
KRDC35/1/3: September 1904 - January 1907
KRDC35/1/4: March 1907 - July 1909
KRDC35/1/5: August 1909 - December 1911
KRDC35/1/6: December 1911 - December 1913

1 Quarterly Minute Book -
KRDC35/2: July 1900 - October 1918

1 Financial Minute Book -
KRDC35/3: March 1907 - June 1910

1 Ledger -
KRDC35/4: 1904 - 1919

3 Rate Books -
KRDC35/5/1: 1911 - 1912 (Kilbeggan Rural District Electoral Division: Rahugh).
KRDC35/5/2: April 1912 - March 1913, and 1915 - 1916 (Kilbeggan Rural District Electoral Division: Kilbeggan).
KRDC35/5/3: April 1914 - March 1915 (Kilbeggan Rural District).

Sans titre
Records of Birr Rural District Council
IE OCL BRDC10 · collection · 1880 - 1925

Birr (Parsonstown) Rural District Council No. 1 -
9 Minute books -
BRDC10/1/1: April 1899 - July 1900
BRDC10/1/2: August 1900 - June 1903
BRDC10/1/3: June 1903 - December 1905
BRDC10/1/4: January 1906 - December 1908
BRDC10/1/5: January 1909 - December 1910
BRDC10/1/6: January 1911 - March 1914
BRDC10/1/7: July 1914 - July 1915
BRDC10/1/8: August 1915 - May 1920
BRDC10/1/9: June 1920 - September 1923

4 Financial Minute Books -
BRDC10/2/1: September 1907 - February 1910
BRDC10/2/2: July 1910 - January 1912
BRDC10/2/3: February 1913 - April 1913 and November 1914 - April 1915 (1 volume).
BRDC10/2/4: April 1914 - October 1914 and July 1918 (1 volume).

1 Register -
BRDC10/3: July 1908 - March 1918, Register of cow keepers, dairy men or purveyors of milk within this district.

1 Declaration -
BRDC10/4: June 1914 - May 1923, Councillors declaration of acceptance of office.

1 General Rental -
BRDC10/5/1: 1915 - 1919, Labourers' cottages general rental.

1 Ledger -
BRDC10/5/2: October 1915 - March 1925, Labourers' cottage repair ledger.

Birr (Parsonstown) Rural District Council No. 2 -
5 Minute Books -
BRDC10/6/1: January 1905 - November 1905
BRDC10/6/2: January 1906 - December 1910
BRDC10/6/3: January 1911 - June 1913
BRDC10/6/4: July 1913 - July 1915
BRDC10/6/5: September 1915 - March 1920

4 Financial Minutes -
BRDC10/7/1: April 1899 - July 1900
BRDC10/7/2: August 1900 - January 1905
BRDC10/7/3: April 1905 - July 1911
BRDC10/7/4: October 1926 - September 1928

1 Declaration -
BRDC10/8: June 1914, Councillors declaration of acceptance of office.

1 Register -
BRDC10/9: 1880 - 1971, Register of mortgages, (also Offaly Board of Health and Offaly County Council).

Sans titre
Records of J. & L. F. Goodbody Ltd
IE OCL P10 · collection · 1873 - 1972

The collection is comprised of artefacts, plans and drawings of the Clashawaun Works (jute spinning mill) and its machinery. The business records include; material relating to the formation of the limited company in 1888; correspondence with directors and partners; notices of meetings and resolutions adopted; some handwritten minutes and material relating to the formation of the limited company to a public company in 1937.

Sans titre
IE OCL TUDC11 · collection · 1906 - 1992

4 Financial Minute Books (fragile) -
TUDC11/1/1: July 1906 - September 1908
TUDC11/1/2: December 1911 - July 1912
TUDC11/1/3: April 1913 - February 1915
TUDC11/1/4: February 1915 - November 1916

17 Minute Books -
TUDC11/2/1: 2 January 1924 - 6 February 1929 (indexed).
TUDC11/2/2: 5 March 1929 - 1 January 1934 (indexed).
TUDC11/2/3: 10 January 1934 - 2 September 1941
TUDC11/2/4: 7 October 1941 - 11 September 1947
TUDC11/2/5: 9 October 1947 - 14 September 1950
TUDC11/2/6: 30 September 1950 - 7 December 1955
TUDC11/2/7: 12 January 1956 - 2 December 1960
TUDC11/2/8: 12 January 1961 - 16 December 1965
TUDC11/2/9: 13 January 1966 - 10 December 1970
TUDC11/2/10: 14 January 1971 - 20 November 1975
TUDC11/2/11: 11 December 1975 - 13 December 1980
TUDC11/2/12: 8 January 1981 - 12 December 1985
TUDC11/2/13: 17 January 1986 - 8 December 1988
TUDC11/2/14: 12 January 1989 - 14 December 1989
TUDC11/2/15: 11 January 1990 - 13 December 1990
TUDC11/2/16: 10 January 1991 - 12 December 1991
TUDC11/2/17: 9 January 1992 - 16 December 1992

2 Minutes of Meetings -
TUDC11/3/1: 28 June 1956 - 2 December 1960 (with summary of Manager's Orders)
TUDC11/3/2: 10 March 1960 - 10 August 1964 (with summary of Manager's Orders).

1 Abstract of Accounts -
TUDC11/4: 1932 - March 1973, 'for years ended 31 March 1932 - 31 March 1973'. (Note: issues not held 1954, 1957)

1 Town Surveyor's Estimate -
TUDC11/5: 1945 - 1946

2 Estimates of Expenses -
TUDC11/6/1: 'Estimate of expenses for the financial year ending 31 March 1946 (1p)'.
TUDC11/6/2: 'Estimate of expenses 1947 - 1979' (note: nos. not held - 1948, 1959).

1 Notice -
TUDC11/8: 3 March 1910, regarding the Tullamore Pig Fair, including a 'change of date in respect of the March Fair, etc. Signed E. J, Graham, Clerk of the Council, 3 March 1910'. (Printed Poster).

1 Planning Scheme -
TUDC11/9:1950, including a 'preliminary report and recommendations'. (Bound typescript c.300pp).

7 Files -
TUDC11/10/1: 5 June 1924 - 10 February 1954, correspondence 'relating to ex R.I.C Barracks and Tullamore Garda Station'. including a 'plan of Tullamore ex R.I.C Barracks, lay-out plan of housing scheme at Upper Barrack Street (Parnell Street) and proposed site for Garda Siochana Barracks'.
TUDC11/10/2: 24 - 31 May 1938, 'correspondence relating mainly to National Flag incident on the occasion of the visit of an Tánaiste Seán T. O'Kelly at Hayes Hotel for opening of O'Molloy Street housing scheme and swimming pool'.
TUDC11/10/3: 25 October 1939 - 13 June 1945, 'correspondence and documents relating to National Emergency'.
TUDC11/10/4: 12 December 1953 - 7 May 1954, 'correspondence relating to use of Charleville Castle and grounds as County or National Museum'.
TUDC11/10/5: 18 January 1954 - 28 March 1954, 'correspondence relating to disrespect for National Anthem shown by patrons of local cinemas'.
TUDC11/10/6: 19 August 1960 - 11 February 1961, correspondence and documents regarding the proposed Town Hall.
TUDC11/10/7: February 1961 - 20 March 1961, architects report of the County Infirmary, including a survey of the building.

Sans titre