Print preview Close

Showing 63 results

Archivistische beschrijving
Only top-level descriptions Offaly (King's)
Print preview View:

8 results with digital objects Show results with digital objects

Letterbook of Reginald Digby

  • IE OCL P95
  • Stuk
  • 1903-1908:1914-1922

Letterbook created by Reginald Digby recording letters received from the tenants’ association on the Geashill Estate in relation to the sale of lands by Lord Digby to the tenants under the Land Act of 1903. Includes his copy replies to the secretaries of the association, James Matthews and John Corcoran, and later James Chissell. Also includes copy letters from solicitor to the estate, Lewis Goodbody, who advises on proceedings with the Land Commission and letters from Fr. O’Beirne PP, acting as an intermediary between the estate and the tenants.

Includes a memo of a meeting between Lord Digby and a deputation from the tenants’ association on 30 September 1907, and the decision arrived at by the tenants at a further meeting in the Forester’s Hall, Tullamore, on 2 January 1908 to reject the terms of sale put forward by Lord Digby due to his decision not to cancel the hanging gale and remit a half year’s rent as requested by the tenants.

Also includes later newspaper cuttings concerning unrest on the Estate at the decision to sell untenanted lands to three land owners rather than distributed to small holders and evicted tenants. Cuttings also refer to the Geashill Cattle Drive of November 1914 and the subsequent court martial with James Rogers representing the forty-six arrested. Includes transcripts of James Rogers’ cross-examination of County Inspector Hubert William Crane. Also includes a loose printed catalogue of the auction of Geashill Castle’s contents to be held 22 March 1922.

Digby, Reginald

Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox

  • IE OCL P96
  • Archief
  • c.1888

Linen-backed map of Clara and Raheen, King's County, the estate of Colonel Wolseley Cox. Hand-coloured and numbered with sites from 1-99, although the key to the sites is not extant.

Scale 220 foot: 1 inch.

Cox, Ambrose Clement Wolseley

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

  • IE OCL P97
  • Archief
  • 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.

J. & L. F. Goodbody Ltd.

Records of Parsonstown Town Commissioners

  • IE OCL PTC40
  • Archief
  • 1855 - 1925

4 Minute Books -
PTC40/1/1: July 1865 - June 1875 (note: includes Burial Board affairs).
PTC40/1/2: October 1883 - February 1890
PTC40/1/3: March 1890 - February 1897
PTC40/1/4: April 1897 - August 1899 and August 1899 - June 1903 (note: abstract only. Manuscript volume in private hands and loaned for abstracting purposes in 1989).

Parsonstown Burial Board
1 Minute Book -
PTC40/2: 7 June 1869 - 6 March 1871 and 7 April 1873 - 4 October 1897 (1 volume, including abstract).

1 Drawing -
PTC40/3: 11 June 1855, drawing designs for lowering Oxmantown Bridge, drawn by John Hill, Tullamore.

1 Accounts Book -
PTC40/4: 1879 - 1925

1 Pamphlet
PTC40/5: Bye Laws of the Town of Parsonstown made under the Public Health (Ireland) Act (1884)

Parsonstown Town Commissioners

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Archief
  • 1899 - 1917

6 Minute Books -
RRDC33/1/1: April 1899 - February 1901
RRDC33/1/2: March 1901 - May 1905
RRDC33/1/3: June 1905 - February 1908
RRDC33/1/4: March 1908 - January 1911
RRDC33/1/5: January 1911 - November 1913
RRDC33/1/6: December 1913 - March 1917

1 List of Meeting dates -
RRDC33/1/7: taken from RRDC33/1/1-6 Minute Books.

1 Printed Material item -
RRDC33/2: 1898. Featuring a 'Local Government (1) Act, 1898. Adjustments. Portion of the Poor Law Union of Roscrea situated in the King's Co. Order made... adjusting certain balances shown in the final account of the Guardians... before the Local Government (Ireland) Act, 1898, came into operation'.

1 Printed Material Poster -
RRDC33/3: 22 October 1911. Featuring a 'list of applications made by notice of motion for new works or involving new contracts for the quarter ended 31 September 1911, etc.'

1 Printed Material Notice -
RRDC33/4: 31 October 1912. Featuring a 'notice... to receive tenders... for works, 31 October, 1912'.

Roscrea Rural District Council

Records of Killyon National School

  • IE OCL SCH/1
  • Archief
  • 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

Records of Eglish National School

  • IE OCL SCH/2
  • Archief
  • 1906 - 1968

Roll books, daily report books and corporal punishment books from Eglish National School.

Eglish National School

Records of Parsonstown Model School

  • IE OCL SCH/4
  • Archief
  • 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 Tullamore Rural District Council

  • IE OCL TRDC36
  • Archief
  • 1899 - 1925

13 Minute Books -
TRDC36/1/1: November 1901 - June 1904
TRDC36/1/2: June 1904 - February 1907
TRDC36/1/3: August 1909 - October 1911
TRDC36/1/4: November 1911 - December 1913
TRDC36/1/5: January 1914 - December 1914
TRDC36/1/6: January 1915 - December 1915
TRDC36/1/7: January 1916 - December 1916
TRDC36/1/8: January 1917 - December 1917
TRDC36/1/9: January 1918 - December 1918
TRDC36/1/10: January 1920 - December 1920
TRDC36/1/11: January 1921 - December 1921
TRDC36/1/12: December 1921 - December 1922
TRDC36/1/13: January 1923 - December 1923

1 Quarterly Minute Book -
TRDC36/2: July 1900 - April 1911

1 Labourers' (Ireland) Acts Rent Book -
TRDC36/3/1: 1899 - 1928

1 Labourers' Act Rent Collection Book -
TRDC36/3/2: September 1916 - September 1922

1 Printed Notice -
TRDC36/4: 1912, 'Regulations made by Rural District Council of Tullamore with respect to the letting of Cottages and Allotments under the Labourers' Acts'.

1 Printed Booklet -
TRDC36/5: 1912, including 'Bye-Laws made by the Tullamore Rural District Council with respect to common lodging - houses' (10p)

1 Record of Sanitary Work -
TRDC36/6: October 1914 - May 1923

1 Postage Book -
TRDC36/7: April 1907 - March 1917, includes Kilbeggan Rural District Council, Tullamore Rural District Council and Tullamore Urban District Council.

Tullamore Rural District Council No. 1:
2 Minute Books -
TRDC36/9/1: January 1924 - December 1924 (indexed).
TRDC36/9/2: January 1925 - September 1925

Tullamore Rural District Council No. 2:
1 Minute Book -
TRDC36/10/1: April 1899 - October 1901, incorporating Tullamore Rural District Council No. 2 and Kilbeggan Rural District Council (note: see KRDC35/1/1).

Tullamore Rural District Council

Resultaten 41 tot 50 van 63