Print preview Close

Showing 63 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 Tullamore Urban District Council

  • IE OCL TUDC11
  • Fonds
  • 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.

Tullamore Urban District Council

Sketch maps of William Larkin

  • IE OH OHS 86
  • Fonds
  • c.1808

Three fragmentary draft or sketch maps on tracing paper of south and west Offaly dating to c.1808, and a fourth of the King's Channel area , County Waterford, dating possibly to Larkin's survey of County Waterford in 1818.

Larkin, William

Map of the Town of Philipstown, King's County, estate of 4th Viscount Molesworth

  • IE OH OHS 88
  • Fonds
  • 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)

Neville, Arthur Richards

Records of the Williams Group

  • IE OH OHS2
  • Fonds
  • 1829-1997

Accounts, legal documents, correspondence and marketing material relating to the foundation companies of the Williams Group, namely Tullamore Distillery, B. Daly & Co. Ltd., D. E. Williams Ltd., Irish Mist Liqueur Co. Ltd. and other associated companies.

Williams Group Tullamore Ltd.

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

Charleville Estate Papers

  • IE OH OHS4
  • Fonds
  • 1633-1985

Estate papers comprising of estate accounts, tenancy agreements, farms accounts, land titles and correspondence.

Bury Family, Earls of Charleville

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

Inquest reports of James Dillon, King's County Coroner

  • IE OH OHS51
  • Item
  • 1846-1854

Inquest reports handwritten by James Dillon, King's County Coroner into a leather-bound notebook. Inquests begin at No. 589, 21 February 1846 and end at No. 1079, 12 December 1854. Format of inquest reports is largely identical beginning with a record of the inquest number, date, location of inquest and the name of the deceased. Then follows a list of the jurors present and witnesses called. The reports end with a verdict on the cause of death. Notable due to its date span which covers the famine era.

Dillon, James

Grand Jury Presentments Summer Assizes 1893

  • IE OH OHS53
  • Item
  • 1893

Bound volume containing book stamp of the Grand Jury Secretary's Office, Parsonstown (Birr), containing an abstract of presentments granted and queries respited and discharged at the Summer Assizes, 1893. Thomas Mitchell of Birr is listed as the grand jury's secretary.

King's County Grand Jury

Photograph Album of E. Homan Mulock, Ballycumber House

  • IE OH OHS70
  • Item
  • 1908-1910

Scrapbook containing photographs, drawings, colour illustrations, postcards, and newspaper cuttings relating to the Homan-Mulock family of Ballycumber House. Particular interest shown in horses and equestrian events locally and in England, with photographs from the Pytchley, Grafton and Bicester Hunts; racing at Punchestown; Moate horse show; and polo matches and gymkhanas at Ballycumber House. Many of the photographs are unidentified but there are some depicting Sheila Beddington and her younger brother Guy and their father, Claude Beddington. The scrapbook is attributed to E. Mulock which could be either (Frances) Ethel Homan Mulock or (Hester Nina) Enid Homan Mulock, but most likely the former due to the several instances of her children and husband in the photographs.

Homan Mulock, Frances Ethel

Results 51 to 60 of 63