Affichage de 100 résultats

Description archivistique
21 résultats avec objets numériques Afficher les résultats avec des objets numériques
Papers of Fr. Peadar Swayne
IE OCL P69 · collection · 1921-1970

Correspondence (1963-70), mainly between Swayne and W. H. Milner, Portarlington, relating to a film made by Fr. Kennedy in 1921 ostensibly on the turf-cutting industry in the area, but also features the exhumation of skulls of the ‘Ballynowlart Martyrs’ who were purportedly burned alive in Ballynowlart church by English forces in the 1600s. Correspondence culminates in the deposit of the film in the National Library of Ireland.

Offaly Sinn Féin material: original resolution from North and South Offaly Executive Sinn Féin signed by Comd. Ua Duinn relating to its support of the Treaty (29 December 1921) and calling on Offaly’s representative Dr McCartan to vote for ratification, and a pamphlet entitled 'Terms of Reference 23 May 1922 Adjourned Árd-Fheis of Sinn Féin'.

Leaflets and other printed material relating to Croghan Feis organised by Offaly Vocational Education Committee (1949).
Manuscripts notes on placenames and history of Killeigh Parish and Philipstown (Daingean).

Publications: Programme for Walsh Island Second National Turf-cutting competition (1935); Knockbeg Centenary Year Book (1948); and Suncroft, a Parish Magazine (1970).

Sans titre
IE OCL P97 · collection · 1960

Four identical floor-plans of Clashawaun Works. Scale 1 inch: 40 ft. Includes numerical key identifying the various areas of the factory.

Size 68cm x 86 cm each.

The floor plan is from the 1960s.

Sans titre
Records of Birr Urban District Council
IE OCL BUDC30 · collection · 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).

Sans titre
Papers of R.H. Moore
IE OCL P35 · collection · 1899 - 1956

Documents relating to aspects of Moore's life in Banagher. Moore was involved in many committees in the town. These fall into two categories in this collection, namely improvements to the local economy and infrastructure and those that responded to outside events such as the First and Second World Wars. The improvement committees were Banagher Improvement Association/Committee (c.1899-1928), Banagher Fairs and Improvement Committee (1907-1928), Banagher Public Lighting Committee (1907-1912) and Banagher and Lusmagh Farmers Association (1929-1930). The other committees responded to WWI and WWII were The Garrycastle Relief Committee (1914-1915), the War and Pensions Committee (1917-1919) and the Parish Council (1941-c.1945).

Some other organisations mentioned are the Banagher Bicycle Association, the Gaelic League and the Banagher Sacred Heart Sodality which all proved extremely popular.

Sans titre
IE OH OHS83 · Pièce · 1868

Personal diary and almanack of Captain Maxwell Fox, Annaghamore House. The diary records short, day-to-day accounts of January to October of 1868, the year Fox was appointed High Sheriff of King's County. Entries to the diary comment mainly on personal matters and activities of his routine as a landowner, with occasional reference to national and local events.
Personal matters referred to include socialising amongst a small circle of landed neighbours, relations and professionals in the town of Tullamore (names occurring include: Coote, Ridley, Marshall, Waller, Biddulph); attending religious services; light farm duties; shooting and hunting; card games.

Entries contain occasional reference to his duties as High Sheriff during the Spring and Summer Assizes. An example of this is recorded across two days, dated 4 and 5 March, "Drove to Tullamore on car at 8.45, found carriage all ready so went with Sub-Sheriff in Clarence to meet Chief Justice Monaghan [sic] at Clara station. Brough him and Lefroy back to their lodgings in Tullamore, then drove home to luncheon after which cutting hedge along back lane to Lambs... Went in brougham to Tullamore at 8.35 attended at Station and received Chief Justice (Whiteside) drove him to his lodgings and attended by mounted police. At 11.15 attended both judges to Court House in Clarence and pair. In Court with Chief Justice until 4. Visited G. Jury luncheon and some. - Dined with judges and met Curran, Molloy, Dames and Montgomery. Home at 11."

Sans titre
IE OH OHS25 · collection · 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.

Sans titre
Leinster Regiment souvenir publications
IE OH OHS11 · Collection · 1911; 1920

Book of photographic prints of 2nd Battalion Prince of Wales's Leinster Regiment Royal Canadians, Jullundur & Amritsar (India) 1911, with annotations on biographical details of subjects.

Booklet commemorating Presentation of Decorations and Medals to the 2nd Battalion The Prince of Wales's Leinster Regiment (Royal Canadians), at Colchester, February 1920.

Sans titre
IE OH OHS 88 · collection · 1786

Canvas-backed paper map of the former county town of Philipstown (Daingean) compiled by Arthur Richards Neville in June 1786 for Richard Nassau Molesworth, 4th Viscount Molesworth (1748-1793). The map covers 2887 statute acres and includes environs of the town. The plots are numbered 1-130 with an accompanying reference table describing the contents of each land-holding unit. The reference is tabular, listing tenants' name, description of the holdings (e.g. 'a very fine farm all good meadow', 'good high Meadow & Pasture', 'great red bog', 'poor ground' etc) a yearly value and a sum total of the east and south east side of Philipstown.

Scale 20 perch to the inch (1:5040)

Sans titre
Account Book of Charleville Castle
IE OCL P137 · collection · 1814 - 1817

Account book for Charleville Castle containing weekly returns of income and expenditure for Charleville Castle from 1 January 1814 to June 1817. Income was principally derived from accounts in Newcomen's and other private banks. Expenditure consists mainly of payments to clothiers, builders and servants.

Sans titre
The Rosse Papers
IE BCA ROSSE · collection · 1595
Sans titre