Showing 87 results

Archivistische beschrijving
Only top-level descriptions
Print preview View:

14 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

Records of Offaly County Council

  • IE OCL OFCC10
  • Archief
  • 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

Book of transference certificates, Presbyterian Church, Birr

  • IE OCL P15
  • Archief
  • 1904-1933

Book of transference certificates from the Presbyterian Church, Birr, with 33 receipt stubs listing members of the Birr congregation that have transferred to other congregations in Dublin, Belfast, and other areas. The certificates record the following information: 'The Presbyterian Church in Ireland Transference Certificate. It is hereby certified that X who leaves the congregation of X at this date is a member in the full communion of the church.' Receipt stubs record the destination congregation of transferring member.

Presbyterian Church, Birr

Records of Patrick Moore & Sons, Victuallers

  • IE OCL P1
  • Archief
  • 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 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 Tullamore Urban District Council

  • IE OCL TUDC11
  • Archief
  • 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

Catalogues of the Winter Show, Edenderry

  • IE OCL P11
  • Archief
  • 1906-1910

Four printed catalogues of the Winter Show, Edenderry for the years 1906, 1907, 1909 and 1910. Lists the president of the society as Rev. J. Kearney PP, and a full list of the executive committee in each catalogue. The rules of the society and the agricultural show is also given along with the names of judges in the categories for prizes in cattle, sheep, pigs, poultry, eggs, bread, butter, honey, grain, potatoes, root crops, horses and garden produce. Also contains extensive advertising from businesses in Edenderry and surrounds.

Edenderry Poor Law Union Industrial and Agricultural Society

Photograph Album of E. Homan Mulock, Ballycumber House

  • IE OH OHS70
  • Stuk
  • 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

Notice for Banagher Horse Fair

  • IE OCL P21
  • Archief
  • 1909

Public notice of Rev. William Robert Trench, market authority and patentee of the fairs of the town of Banagher. States that all horses brought to the fair shall be sold between the entrance gate of Major Armstrong's residence at Claremount and the Bridge of Banagher.
Printed at the King's County Chronicle Office, Birr.

Trench, William Robert, Rev.

Records of Offaly GAA

  • IE OH OHS46
  • Archief
  • 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

Resultaten 51 tot 60 van 87