Previsualizar a impressão Fechar

Mostrar 63 resultados

Descrição arquivística
Apenas descrições de nível superior Offaly (King's)
Previsualizar a impressão Ver:

8 resultados com objetos digitais Mostrar resultados com objetos digitais

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

St Stanislaus College, Tullabeg, Offaly

  • IE IJA FM/TULL
  • Arquivo
  • 1818-2010

The Jesuits bought Tullabeg in 1818 (dedicated it to St Stanislaus) and opened a preparatory school for boys destined to go to Clongowes Wood College, Kildare. St Stanislaus College gradually developed as an educational rival to its sister school. It merged with Clongowes Wood College in 1886. Tullabeg then became a house of Jesuit formation: novitiate (1888-1930), juniorate (1895-1911), tertianship (1911-1927) and philosophate (1930-1962). In 1962, it was decided that the students of philosophy should be sent abroad for study. Tullabeg subsequently became a retreat house and was closed in May 1991.

The papers of St Stanislaus College include information on a history of the area around Tullabeg, building and property (1912-2004), correspondence with Superiors (1881-1971), finance (1912-1990), documents on Jesuit training (1818-1962), retreat house (1949-1960) and artworks (1940-1991).

Material is in the form of letters, reports, architectural plans, notes, maps and photographs (1902-1990). Programmes for plays include Shrovetide at St. Stanislaus College, Tullamore; ‘The Man with the Iron Mask’, ‘All at Coventry’ and ‘The Smoked Miser’ (1885) and for ‘Caitlín Ní Uallacáin’ and ‘Cox and Box’ and details Jesuits who performed (1925).

Society of Jesus

Records of King's County Grand Jury

  • IE OCL GJ1
  • Coleção
  • 1830 - 1885

Presentment or 'Jobs' Books for the years 1830-1878 from two sets of bound volumes originally belonging to James Franck Rolleston, Franckfort Castle, Dunkerrin, and Henry Trench, Cangort Park, Shinrone, respectively, with some crossover. Also includes two coroner's inquest report books of James Dillon, King's County Coroner, and 27 printed general lists of jurors from the baronies of Ballyboy, Ballycowan, Garrycastle, Geashill, Kilcoursey, Moycashel, Lower Philipstown and Upper Philipstown.

King's County Grand Jury

Letterbook of Reginald Digby

  • IE OCL P95
  • Item
  • 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 Parsonstown Union

  • IE OCL BG164
  • Arquivo
  • 1839 - 1931

97 Minute Books

55 Rough Minute Books

1 Repayment of Relief Book

1 Rent Book

1 Document relating to the King's County Directory

1 Lease

3 Workhouse Registers

2 Financial Minute Books

1 Dispensary District Ledger

Parsonstown (Birr) Poor Law Union

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Arquivo
  • 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 Parsonstown Town Commissioners

  • IE OCL PTC40
  • Arquivo
  • 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

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

Records of Patrick Moore & Sons, Victuallers

  • IE OCL P1
  • Arquivo
  • 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 Daingean Town Hall Committee

  • IE OCL P2
  • Arquivo
  • 1915-1975

Minute books and general accounts books of Daingean Town Hall Committee between 1915 and 1975 with a gap for the years 1951-1952. Daingean's town hall was formerly the courthouse built c.1807 and situated on the main square in Daingean. Early entries for the years 1915-1937 contain accounts such as 'Young Men's Hall' and 'General Hall' accounts. Includes details of expenditure on items such as a billiard table (£1 15 0) and a piano (£7 7 0). General hall accounts included details of monies received from local football club, agricultural shows and dances. Minutes of meetings commence in 1938 and are signed by Rev. P. Kavanagh, Rev. J. G. Moran and Rev. E. J. Kinsella.

Daingean Town Hall Committee

Resultados 51 a 60 de 63