Mostrando 100 resultados

Descripción archivística
21 resultados con objetos digitales Muestra los resultados con objetos digitales
Loughton Papers
IE OCL P131 · Fondo · 1798 - 1976

The Loughton papers are comprised of the records of the successive owners of Loughton, Moneygall, Co. Offaly and of other properties in the surrounding area including one in Co. Tipperary. The families documented within the fonds are the Bloomfields, the Trenches and the Atkinsons. The fonds mainly consists of documents originating from Benjamin Bloomfield Trench, his wife Dora Trench (neé Turnor) and their daughter Theodora Trench. The material dates from 1798 until the 1970s.

Sin título
Magan-Biddulph Photograph Collection
IE OH OHS48 · Fondo · 1870-1920

13 volumes of photograph albums, known to Offaly Historical and Archaeological Society as the Magan-Biddulph Collection. complied by Lt. Col. Middleton Westenra Biddulph, landowner of the Rathrobin estate, near Mountbolus, County Offaly. Biddulph was born in Rathrobin in 1849, the eldest surviving son of Francis Marsh Biddulph and Lucy Bickerstaff. The Biddulph family's landholding was principally in the townlands of Rathrobin and those adjoining of Clonseer, Cormeen, Kilmore and Mullaghcrohy, all near Mountbolus, in the civil parish of Killoughy and the barony of Ballyboy. Middleton Biddulph enlisted with the Northumberland Fusiliers (Fifth Regiment) in 1867, rising to the ranks of Lieutenant Colonel before his retirement in 1896. Following his retirement, Biddulph and his wife, Vera Josephine Flower, returned to Rathrobin and rebuilt the old house over the period 1898 to 1900. Biddulph served as High Sheriff for King's County in 1901, and was appointed Deputy Lieutenant of the county in 1910.

As a keen amateur photographer, Biddulph used a quarter plate camera to document his various areas of interest including; his military career with the Northumberland Fusiliers; visits to country houses across Ireland, England and Scotland; members of the Biddulph and Magan family; visits around Ireland as part of the Royal Society of Antiquarians; interior and exterior photographs of Rathrobin House; agricultural work on the estate. There is also an extent of photographs of tenant families and employees of the Rathrobin estate, featured across the photograph albums.

Biddulph and his wife left for England in June 1921 as the military campaign of the IRA in the locality intensified, and Rathrobin House was destroyed by Republican IRA forces in April 1923. While he seemed to have planned to return to Ireland after this, an attack on his land agent and niece, Violet Magan, and his own declining health delayed plans to do so, and he died in Chelsea in May 1926. The albums were presented to Offaly Historical and Archaeological Society in 1997 by Brigadier William Magan, a nephew of the photographer.

Sin título
Records of Edenderry Town Commission
IE OCL ETC35 · Fondo · 1939 - 1979

2 Financial Statement - Receipt Books -
ETC35/1/1: 31 March 1945 - 31 March 1952
ETC35/1/2: 31 March 1953 - 31 March 1969

2 Financial Statement - Expenditure Books -
ETC35/2/1: April 1944 - 31 March 1961
ETC35/2/2: 31 March 1962 - 31 March 1971

3 Rate Books -
ETC35/3/1: 31 March 1945
ETC35/3/2: 31 March 1946
ETC35/3/3: 31 March 1947

1 Abstract of Accounts -
ETC35/4/1: March 1939 - December 1979 (note: missing volumes for 1956, 1977-78).

1 Valuation List -
ETC35/5: 28 February 1945 - 28 February 1947

2 Monthly Financial Statements -
ETC35/6/1: April 1945 - January 1953
ETC35/6/2: March 1953 - March 1961

1 Artisans Dwellings General Rental -
ETC35/7: 31 March 1947 - 31 March 1966

1 Register of Water Rent Charges -
ETC35/8: 31 March 1961 - 31 March 1970

Sin título
Records of Offaly County Council
IE OCL OFCC10 · Fondo · 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).

Sin título
Digby Estate Valuation and Survey
IE OCL P74 · Fondo · 1798-1799

Survey and valuation of the Digby estate completed by Michael Cuddehy, land surveyor, for Lord Digby, on 3 January 1798 and a further valuation on 25 June 1799 listing lands in the barony of Geashill that are out of lease. Townlands surveyed in the initial valuation are listed in Cuddehy's accompanying note as Annaharvey, Ballymooney, Ballyknockan, Ballycue and Ballyduff, although only those of Ballycue and Ballyduff are extant. The valuation is tabular, listing tenants' names, a description of their holdings (e.g. 'moory pasture', 'oat field', 'big fallow field' etc.), a measurement in A.R.P (acres, roods, perches) and a yearly value.

The second list entitled 'Lands in the Barony of Geashill out of lease except the parts disposed of as herein 25 June 1799' contain a list of the townlands Annaharvey, Ballymooney, Ballycue, Bluebell, Ballyduff , Dalgan, Ballydownan, Curragh, Killellery, Ballyavill, Cappincur, Kinockballyboy, Ballinagar, Killleigh, Scrub, Killeenmore, and Killurin. Each description is accompanied by a reference number for a map by Cuddehy which is not extant. There are also comments by Cuddehy on certain plots such as 'Darby Smollen declared tenant' in respect of a plot in Ballydownan and he notes that Cuddehy himself is proposed for a plot in Ballymooney of 149 acres.

Sin título
IE OCL P11 · Fondo · 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.

Sin título
IE OCL P19 · Fondo · undated

Copy of conditions of sale, descriptive particulars and sale catalogue for lots of the Rahan Estate, in the barony of Ballycowan, King's County.
The estate is described as "5203 acres, 3 roods, 36 1/2 perches statute measure, and produces a well-paid net annual rental of £1990 6s 4 1/4 d ... The lands are almost entirely in tillage, and although the tenantry are numbers, they are very peaceable, industrious and thriving".
Contains general summary of tenant names, acreage, rent, tithe charges and terms of tenure. Also contains copies of Ordnance Survey 6" maps.

IE OCL P20 · Fondo · [1852-1871]

Copy rental and particulars of the mansion house, demesne and lands of Emo Park, with the adjacent townlands situated in Portarlington, Queen's County. To be sold in the Court of the Commissioners for the sale of Incumbered Estates in Ireland in the matter of the estate of the Right Honorable the Earl of Portarlington, and the Right Honorable George Lionel Dawson Damer. Lands to be sold on 19 and 20 February 1852.
Contains general summary of tenant names, acreage, rent, tithe charges and terms of tenure. Also contains copies of Ordnance Survey 6" maps.

Sin título
Minutes of Tullamore Lawn Tennis Club
IE OCL P105 · Fondo · 1891-1904

Softbound copy book containing minutes of the Tullamore Lawn Tennis Club, including two loose notes, one of which is a hand drawn programme for a tennis tournament. Minutes contain general rules of the club, statements of account, plans for tournaments, and lists of members. Important decisions recorded include changing the site of the tennis grounds to Spollenstown, Tullamore in 1894 and the construction of a pavilion. Prominent members include Rev. Maxwell H. Coote, Capt. Fetherstonhaugh, James Perry Goodbody, Reginald Digby, David Sherlock, Lewis Goodbody, J. Prior Kennedy, Rev. R. S. Craig, George Lauder, A. G. Gardiner, A. B. Reamsbottom, George Hoey, and James Denning,

Sin título