Showing 78 results

Archival description
15 results with digital objects Show results with digital objects
IE OCL P68 · Fonds · 1843-1994

Sections A-C contain many thousands of invoices, receipts, cash books, quotations and estimates, contracts, journals, wages records, production records and order books, and any other type of record relating to the daily administration of the business (1843- 1994).
Section D is comprised of thousands of incoming letters and a much lesser volume of copy outgoing letters, arranged in sub-series exactly as created: in bundles of alphabetically filed letters, bundles of letters filed by month and year, letterbooks of copy outgoing letters, correspondence arranged by owner, legal correspondence and some smaller files or correspondence with government departments and millers’ associations (1873-1964).
Section E is an artifically created series containing correspondence, statements of account and advice notes relating to the distribution of grain into and out of Belmont Mills (1874-1947).
Section F is an artificially created series of correspondence, receipts, policies and schedules relating to the extensive insurances taken out on the mills and on the lives of the owners (1874-1936).
Section G is an artificially created series containing investment policies, banking receipts and debtors’ bankruptcy papers (1873-1954).
Section H contains posters, labels, signs, and packaging relating to the marketing of Belmont Mills products (c.1900-1950).
Section J contains income tax receipts, personal correspondence, and account books relating to the Church of Ireland, personal household expenses, and Lisderg Farm (1858-1975).

Robert Perry & Co.
IE OCL P9 · Fonds · 1891-1936

Documents and business records relating to Pattersons & Co. Ltd., Edenderry.

Pattersons & Co. Ltd.
IE OCL P1 · Fonds · 1905 - 1936

This collection is comprised of the records of Patrick Moore & Sons, Victuallers of Edenderry and Rathangan. They were a family business who sold meat to the surrounding towns including Edenderry, Rathangan, Allenwood, Clonbulloge, Enfield, Kinnegad and Rhode. The collection includes ledgers, cash books, stock books, daily order books and van sales books. There are also documents regarding financial accounts such as bank account books, customer account books, bills of account with local traders, Dublin traders and a trader from Manchester. Also includes documents of their accounts with other businesses and legal costs as well as personal family photographs. A note in ledger P1/C/17 from 1923 recounts that Judge Wakely's house, Ballyburly, near Rhode, was 'burned by irregulars' in 1923.

Individuals and businesses that had an account with Patrick Moore & Sons include:
Coopers & Bailey, Central Market London.
H.M. Hawkins, Seifond, Dorchester.
Doctor Hamilton, Edenderry.
E.J.B. Nesbitt, Rutland Gate, London.
E.J.B. Nesbitt, Penton Lodge, Andover.
D. Alesbury.
Civic Guards, Edenderry.
J. Joly, Clonbologue.

Patrick Moore & Sons had accounts with:
William Bros, Edenderry (Grocery Account)
M.J. O'Brien, Edenderry.
William Bros. (Petrol Account)
Offaly County Board of Health and Public Assistance.

Patrick Moore & Sons, Victuallers
Records of Parsonstown Union
IE OCL BG164 · Fonds · 1839 - 1939

Minute books, accounts ledgers, reports, workhouse registers, and ancillary material relating to the creation, administration, and eventual dissolution of Parsonstown Union from its establishment in May 1839 to its dissolution in 1925. The union’s Board of Guardians were responsible for overseeing several functions of local government; primarily the care of the poor, including the setting up, financing and running of the workhouse, the creation of dispensary districts, assisted migration and outdoor relief.

The main set of records are the minute books of the Boards of Guardians, comprising 97 volumes. Other material is financial in nature, such as the financial minute books and repayment of relief account book. Three registers of the Parsonstown (Birr) workhouse survive; 1842-1843, 1849-1850 and loose pages from a 1912 registers. As the Board of Guardians also oversaw the dispensary districts in the union, there is a ledger relating to their activities, as well as a copy of the lease for the Kinnitty dispensary residences.

Parsonstown Union’s area of operation covered 234 square miles from two counties: from Offaly (King’s County) – Banagher, Drumcullen, Eglish, Ferbane, Frankfort, Kilcoleman, Kinnety, Lemanagan, Letter, Lusmagh, Seirkyrans, Parsonstown, Shannon Bridge, Shannon Harbour and Tissarin. From County Tipperary – Aglishcloghane, Ballingarry, Dorha, Lockeen, Lorha and Uskeane.

Parsonstown (Birr) Poor Law Union
IE OCL PTC40 · Fonds · 1855 - 1925

Minute books, accounts book, reports, burial board minute book, and ancillary material relating to the administration of Parsonstown Town Commissioners.

Parsonstown Town Commissioners
IE OCL SCH/4 · Fonds · 1860 - 1985

Registers, roll books, daily report books and cash books from the junior and senior pupils at Parsonstown Model School.

Parsonstown Model School
Records of Offaly GAA
IE OH OHS46 · Fonds · 1909-1980

Offaly Southern Committee GAA Minute Books 1912-1922 and 1923-1927
County Offaly GAA Minutes, 1917-1918
County Offaly GAA Accounts 1909-1936
North Offaly Minute Book 1918-1926
Tullamore GAA Club Minutes 1914-1918, 1918-1920, 1926-1929
Tullamore GAA Club Accounts 1966-1968; 1980

Tullamore GAA Club
IE OCL OFCC10 · Fonds · 1904 - 1998

14 Minute Books -
OFCC10/1/1: 2 September 1912 - 25 November 1919, King's County Council.
OFCC10/1/2: 25 February 1920 - 19 June 1920, King's County Council.
OFCC10/1/3: 24 August 1920 - 22 October 1925 Offaly County Council (name changed onwards to Offaly County Council 19 June 1920).
OFCC10/1/4: 5 November 1925 - 2 june 1927
OFCC10/1/5: 23 June - 25 February 1929
OFCC10/1/6: 21 March 1929 - 13 May 1931
OFCC10/1/7: 22 May 1931 - 18 September 1936
OFCC10/1/8: 17 July 1941 - 5 December 1945 (Minutes of Finance Committee Meetings 3 August 1922 - 5 October 1923 bound with this volume).
OFCC10/1/9: 28 June 1945 - 6 September 1950
OFCC10/1/10: 4 October - 16 May 1955
OFCC10/1/11: July 1955 - June 1960
OFCC10/1/12: July 1960 - june 1967
OFCC10/1/13: July 1967 - August 1969
OFCC10/1/14: September 1969 - February 1973

105 County Manager's Orders

5 Authorised and Approved Officer's Orders -
OFCC10/3/2/1: 10 October 1962 - 12 May 1969
OFCC10/3/2/2: 25 June 1969 - 10 February 1981
OFCC10/3/2/3: 2 November 1970 - 15 November 1982
OFCC10/3/2/4: 26 June 1981 - 29 December 1981
OFCC10/3/2/5: 5 January 1982 - 30 December 1982

7 Authorised and Approved Officer's Orders -
OFCC10/3/3/1: 9 January 1983 - 15 February 1984 (1-107)
OFCC10/3/3/2: 9 January 1984 - 19 December 1984 (1-182)
OFCC10/3/3/3: 9 January 1985 - 6 November 1985 (1-96)
OFCC10/3/3/4: 9 January 1986 - 2 December 1986 (1-99)
OFCC10/3/3/5: 5 January 1987 - 30 December 1987 (1-127
OFCC10/3/3/6: 8 January 1988 - 31 March 1988 (numbers not assigned).
OFCC10/3/3/7: 31 March 1988 - 16 December 1988 (numbers not assigned).

59 Registers of Electors: County of Offaly

3 Valuation Lists relating to Electoral Divisions and Townlands -
OFCC10/4/2/1: Revised valuation lists for the County of Offaly for year ending 28th of February, 1931. Electoral Division: Geashill.
OFCC10/4/2/2: Revised valuation lists for the County of Offaly for year ending 28th of February, 1937. Electoral Division: Philipstown.
OFCC10/4/2/3: Revised valuation lists for the County of Offaly for year ending 28th of February, 1937. Electoral Division: Roscomroe.

1 Register of Motor Cars -
OFCC10/5/1: January 1904 - December 1923

5 Registers of Driving Licences -
OFCC10/5/2/1: January 1904 - December 1923
OFCC10/5/2/2: June 1923 - January 1928
OFCC10/5/2/3: January 1928 - January 1934
OFCC10/5/2/4: February 1948 - January 1949
OFCC10/5/2/5: April 1950 - January 1954

2 Registers of Registration and Licences for road vehicles -
OFCC10/5/3/1: 1945 - 1946
OFCC10/5/3/2: 1947 - 1960

Housing Section -
Register of Dairymen -
OFCC10/6/1: 5 February 1937 - 31 December 1986

1 Register of slaughter licences -
OFCC10/6/2: 30 November 1938 - 24 January 1984

2 Labourers' cottages ledgers -
OFCC/Lab/15/1: 1947 - 1955
OFCC/Lab/15/2: 1954 - 1964

5 Registers of vested cottages -
OFCC10/6/3/1: 21 March 1946 - 25 June 1953
OFCC10/6/3/2: 25 June 1953 - 28 September 1956
OFCC10/6/3/3: 28 September 1956 - 1 November 1959
OFCC10/6/3/4: 30 September 1959 - 1 November 1963
OFCC10/6/3/5: 30 September 1963 - 24 January 1975

Cemetery Records -
1 Register of interments -
OFCC10/7/1: 26 February 1947 - 30 September 1970 (Ballinakill Cemetery).

1 Register of Interments -
OFCC10/7/2: 3 May 1957 - 14 December 1980 (Gallen Cemetery).

1 Register of Interments -
OFCC10/7/3: 15 June 1958 - 17 May 1977 (Garr Cemetery).

1 Register of Interments -
OFCC10/7/4: 9 November 1956 - 18 July 1978 (Kilmurryely Cemetery).

1 Register of Interments -
OFCC10/7/5: 30 April 1958 - 5 June 1975 (Monasteroris Cemetery).

Offaly County Libraries Committee -
1 Minute Book -
OFCC10/8/1: 4 September 1925 - 27 June 1939

3 Correspondence files -
OFCC10/8/2/1: 1923 - 1925
OFCC10/8/2/2: 1925 - 1930, including appointment of Offaly County Libraries Committee 1925, and contract for taking of two rooms at Charleville Parade for use as a library, 1926.
OFCC10/8/2/3: 1938 - 1947

Other files -
OFCC10/8/2/4: 1933 - 1945 (Birr Library).
OFCC10/8/2/5: 1937 - 1946 (Clara Library).
OFCC10/8/2/6: 1948 - 1958 (Stocktaking).

OFCC10/8/3: 1963 - 1964 Primary Schools Scheme.
OFCC10/9: 1966 Commemorations Committee

Printed Material - Tullamore Technical School -
3 Booklets -
OFCC10/8/4/1: 1919, Students Union sports, Ballyduff sports field.
OFCC10/8/4/2: 1916, Students Union pamphlet.
OFCC10/8/4/3: 1917, Students Union entertainment.

1 Poster -
OFCC10/8/4/4: 1918, Students Union drama concert,'Knocknagow'.

1 Programme -
OFCC10/8/4/5: 1919, Students Union drama programme, Castletown Geoghegan Hall, 'Knocknagow' and 'The Pantry Boy'.

County Library -
5 Library Posters -
OFCC10/8/5/1: "Smoking strictly forbidden",
OFCC10/8/5/2: "Dogs are not allowed in the Library".
OFCC10/8/5/3: "Notice - if a borrower is of the opinion that any book is unsuitable for circulation the matter should be reported to the Librarian".
OFCC10/8/5/4: "Rules and Regulations" etc.
OFCC10/8/5/5: Notice regarding renewal of membership at annual fee of 1/=.n.d.

4 Expenditure books -
OFCC10/8/6/1: 1925 - 1936
OFCC10/8/6/2: 1937 - 1946
OFCC10/8/6/3: 1946 - 1954
OFCC10/8/6/4: 1954 - 1976

1 Petty cash account book -
OFCC10/8/7/1: 1925 - 1945

2 Receipt books -
OFCC10/8/7/2/1: 1925 - 1946
OFCC10/8/7/2/2: 1937 - 1951

7 Postage books -
OFCC10/8/8/1: 1925 - 1937
OFCC10/8/8/2: 1937 - 1945
OFCC10/8/8/3: 1949 - 1955
OFCC10/8/8/4: 1942 - 1988 (Birr branch).
OFCC10/8/8/5: 1942 - 1986 (Clara branch).
OFCC10/8/8/6: 1945 - 1992 (Banagher branch).
OFCC10/8/8/7: 1947 - 1983 (Kilcormac branch).

1 H.Q. Lodgement record -
OFCC10/8/8/9: 1947 - 1978

3 Books -
OFCC10/8/10/1: 1936 - 1955 (Tullamore branch issues book).
OFCC10/8/10/2: 1937 - 1943 (County issues book).
OFCC10/8/10/3: 1955 - 1973 (County issues book).

Offaly County Council
IE OH OHS72 · Fonds · 1926-1981

Account book, customer a/c, retail and grocery ledgers of McGinn's Bakery, Tullamore.

McGinn's Bakery
IE OCL INF 2 · Fonds · 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.

King's County Infirmary