Aperçu avant impression Fermer

Affichage de 87 résultats

Description archivistique
Seulement les descriptions de haut niveau
Aperçu avant impression Affichage :

14 résultats avec objets numériques Afficher les résultats avec des objets numériques

Sketch maps of William Larkin

  • IE OH OHS 86
  • collection
  • 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

Grand Jury Presentments Lent Assizes 1899

  • IE OH OHS82
  • Collection
  • 1899

Volume containing abstracts of presentments granted and queries respited and discharged at the Lent Assizes, 28 February to 8 March 1899, the final meeting of the Grand Jury for the discharge of fiscal business, the county councils having been established under the Local Government Act of 1898. Full colour map of new county council districts is missing from this volume.

King's County Grand Jury

Account Book of Charleville Castle

  • IE OCL P137
  • collection
  • 1814 - 1817

Account book for Charleville Castle containing weekly returns of income and expenditure for Charleville Castle from 1 January 1814 to June 1817. Income was principally derived from accounts in Newcomen's and other private banks. Expenditure consists mainly of payments to clothiers, builders and servants.

Bury Family, Earls of Charleville

The Rosse Papers

  • IE BCA ROSSE
  • collection
  • 1595

Parsons Family, Earls of Rosse

Records of Parsonstown Town Commissioners

  • IE OCL PTC40
  • collection
  • 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

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

  • IE OH OHS 88
  • collection
  • 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

Charleville Estate Papers

  • IE OH OHS4
  • collection
  • 1633-1985

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

Bury Family, Earls of Charleville

Résultats 81 à 87 sur 87