Print preview Close

Showing 65 results

Archival description
Only top-level descriptions Offaly (King's)
Print preview View:

8 results with digital objects Show results with digital objects

Records of Killyon National School

  • IE OCL SCH/1
  • Fonds
  • 1856 - 1965

Roll books; daily report books; a district inspectors observation book; roll of cookery and laundry work; a religious instruction certificates book and other registers of Killyon National School.

Killyon National School

Digby Irish Estates

  • IE OCCHO DIGBY
  • Fonds
  • 1857-1963

Digitised collection of annual reports and rentals of the Geashill Estate, King's County sent by successive land agents to Lord Digby at his permanent residence in Dorset. Also includes two volumes of drawings depicting improvements made to labourers' cottages on the estate.

Digby, Family of the Barons

Records of Parsonstown Model School

  • 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

Rental Ledgers of the Cox Estate, Clara

  • IE OCL P44
  • Fonds
  • 1863-c.1940

Rental ledgers relating to the estate of Col A.C. Wolseley Cox, Clara, King's County. Folios record the rental period, the amount of rent, the poor-rate if chargeable, and the amount paid by cash. The observations column records most of the particulars of lease, and can include details of marriages and deaths of tenants, memorials of leases, and other personal observations on tenants and their character. Map reference numbers are also noted and these may refer to the Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox (P96) listed below.

Alphabetical surname index at rear of of each volume, although that for Vol.3 is blank. Vol. 3 in general is sparse in details in comparison to the preceding volumes.

Cox, Ambrose Clement Wolseley

Photographs of Birr Barracks and Leinster Regiment

  • IE OCL P84
  • Collection
  • 1870-1910

Collection of photographs relating to Birr Barracks and the Leinster Regiment, many of which are reproductions of original photographs by William Lawrence and others. Contains an original group portrait King's County Rifles, Birr (1872), and several images of the Barrack Square. Also contains the only known image of the interior of the barracks, 'The Coffee Bar, Leinster Depot.'

Prince of Wales's Leinster Regiment (Royal Canadians)

Account Book of Captain Ambrose Wolseley Cox

  • IE OH OHS25
  • Fonds
  • 1872

Timber account ledger kept by Captain A. Wolsesly Cox, listing oak trees at Clara House. Information given on location (around the house, 'Deer Park; and 'by the lake'), height, girth, and cubic feet in tree. 1 January - 8 November 1872.

Cox, Ambrose Clement Wolseley

Records of J. & L. F. Goodbody Ltd

  • IE OCL P10
  • Fonds
  • 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.

J. & L. F. Goodbody Ltd.

Henry G. Farmer Leinster Regiment Collection

  • IE OH OHS78
  • Collection
  • 1874-1964

Collection of books, press cuttings, photographs, and memorabilia related to the Leinster Regiment at Birr Barracks, collected by Henry G. Farmer (1882-1965), son of Sergeant Henry G. Farmer, quarter-master, Leinster Regiment, Birr Barracks.

Prince of Wales's Leinster Regiment (Royal Canadians)

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Regulations

  • IE OCL P24
  • Fonds
  • 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.

J. & L. F. Goodbody Ltd.

Records of Birr Urban District Council

  • IE OCL BUDC30
  • Fonds
  • 1879 - 1974

11 Minute Books -
BUDC30/1/1: June 1903 - July 1907 (with abstract, 1989).
BUDC30/1/2: August 1907 - October 1911 (with abstract, 1989).
BUDC30/1/3: November 1911 - July 1918
BUDC30/1/4: August 1918 - May 1925
BUDC30/1/5: June 1931 - July 1936
BUDC30/1/6: August 1936 - April 1942
BUDC30/1/7: June 1942 - December 1946
BUDC30/1/8: January 1947 - December 1952
BUDC30/1/9: February 1953 - December 1957
BUDC30/1/10: January 1958 - April 1962
BUDC30/1/11: May 1962 - July 1974

21 Rate Books -
BUDC30/2/1/1: 1906 - 1910
BUDC30/2/1/2: 1911 - 1914
BUDC30/2/1/3: 1917 - 1918
BUDC30/2/1/4: 1922 - 1924
BUDC30/2/1/5: 1925 - 1928
BUDC30/2/1/6: 1928 - 1931
BUDC30/2/1/7: 1932 - 1936
BUDC30/2/1/8: 1937 - 1941
BUDC30/2/1/9: 1941 - 1946
BUDC30/2/1/10: 1947 - 1948
BUDC30/2/1/11: 1951 - 1953
BUDC30/2/1/12: 1953 - 1955
BUDC30/2/1/13: 1955 - 1957
BUDC30/2/1/14: 1957 - 1958
BUDC30/2/1/15: 1959 - 1960
BUDC30/2/1/16: 1961 - 1962
BUDC30/2/1/17: 1963 - 1964
BUDC30/2/1/18: 1965 - 1966
BUDC30/2/1/19: 1966 - 1967
BUDC30/2/1/20: 1967 - 1968
BUDC30/2/1/21: 1969 - 1970

11 Financial Statement Books -
BUDC30/2/2/1: 1906 - 1913
BUDC30/2/2/2: 1913 - 1921
BUDC30/2/2/3: 1929 - 1936
BUDC30/2/2/4: 1936 - 1941
BUDC30/2/2/5: 1945 - 1948
BUDC30/2/2/6: 1948 - 1952
BUDC30/2/2/7: 1952 - 1956
BUDC30/2/2/8: 1957 - 1961
BUDC30/2/2/9: 1961 - 1965
BUDC30/2/2/10: 1965 - 1968
BUDC30/2/2/11: 1968 - 1971

19 Financial Statement - Receipt Books -
BUDC30/2/3/1: 1906 - 1911
BUDC30/2/3/2: 1911 - 1920
BUDC30/2/3/3: 1929 - 1936
BUDC30/2/3/4: 1936 - 1940
BUDC30/2/3/5: 1940 - 1943
BUDC30/2/3/6: 1943 - 1945
BUDC30/2/3/7: 1946 - 1947
BUDC30/2/3/8: 1947 - 1949
BUDC30/2/3/9: 1949 - 1951
BUDC30/2/3/10: 1951 - 1952
BUDC30/2/3/11: 1953 - 1954
BUDC30/2/3/12: 1954 - 1956
BUDC30/2/3/13: 1957 - 1959
BUDC30/2/3/14: 1960 - 1962
BUDC30/2/3/15: 1962 - 1964
BUDC30/2/3/16: 1964 - 1967
BUDC30/2/3/17: 1968 - 1969
BUDC30/2/3/18: 1969 - 1971
BUDC30/2/3/19: 1971 - 1973

3 Subsidiary Accounts -
BUDC30/2/4/1: May 1913 - November 1928
BUDC30/2/4/2: December 1928 - September 1942
BUDC30/2/4/3: October 1942 - September 1957

1 Ledger -
BUDC30/2/5/1: 1936 - 1953

1 Account Book -
BUDC30/2/6: 20 December 1879 - 3 March 1908

1 Water rates bank lodgement book -
BUDC30/2/7: 8 January 1939 - 31 May 1947, also including one account book (water meter charges), dated September 1935 - 1959

1 Toll Book -
BUDC30/2/8: 13 October 1956 - 10 June 1965 (Birr Livestock sales and take over Fair Green and tolls for Mart 1965).

1 Account Book -
BUDC30/2/9: 13 September 1879 - 1 November 1926

1 Court Order Book -
BUDC30/3: 8 June 1908 - 23 December 1917

2 Registers -
BUDC30/4/1: 24 July 1908 - 5 April 1927 (Register of cow keepers and dairymen).
BUDC30/4/2: 1937 - 1950 (Register of dairymen).

1 Register of slaughter licences -
BUDC30/5: 11 September 1937 - 31 March 1969

3 Artisans dwellings rent collection books -
BUDC30/6/1/1: 30 September 1912 - 31 March 1934
BUDC30/6/1/2: 30 September 1934 - 30 September 1939
BUDC30/6/1/3: 30 March 1940 - 30 September 1941

4 Artisans dwellings general rentals -
BUDC30/6/2/1: 31 March 1914 - 31 March 1939
BUDC30/6/2/2: 31 March 1941 - 31 March 1943
BUDC30/6/2/3: 31 March 1943 - 31 March 1955
BUDC30/6/2/4: 31 March 1966 - 31 March 1974

2 Rent collection books -
BUDC30/7/1: March 1940 - September 1952
BUDC30/7/2: April 1961 - March 1967

2 Valuation lists -
BUDC30/8/1: February 1944 - February 1957
BUDC30/8/2: 1968 - 1970

1 Interim control register -
BUDC30/9: 24 February 1946 - 2 October 1947 (indexed).

Birr Urban District Council

Results 21 to 30 of 65