Showing 65 results

Archival description
6 results with digital objects Show results with digital objects
IE OH OHS77/4/5/7/38 · Item · 5 Nov 1902
Part of Woodfield Papers

Account of the sale held at Rockfield, Moate, County Westmeath, on 27 October 1902 under the instruction of Maria Blanche Plunkett-Johnston.

Bellair Estate Papers
IE OH OHS87 · Fonds · 1683 - 1924

Estate and legal papers comprising of deeds, indentures, tenancy agreements, land titles, correspondence and personal papers relating to the Mulock and Homan-Mulock family of Bellair House, Ballycumber.

Mulock Family, Bellair
IE OH OHS87/E/3/2 · File · 1892 - 1920
Part of Bellair Estate Papers

Original incoming and copy outgoing letters relating to Ernest H Browne's management of the Bellair Estate. Matters referred to include the outstanding arrears of rent by W Cooper Clibborn, negotiations of sale between Clibborn and Mulock and decision against disposal of lands. Includes two ordnance survey maps of town of Moate and Killeenboylegan, as well as schedule of tenants on these plots in 1838.

Envelope of stamps.
IE OH OHS77/5/5/23 · File · Sep 1900-1969
Part of Woodfield Papers

Envelope addressed to Miss Plunkett-Johnston, Rockfield, Moate, County Westmeath, Ireland, with an intact purple Queen Victoria one penny stamp, posted on 18 December 1900. Inside are forty-four stamps that have been cut from thirty-three envelopes.

Includes:

  1. Single purple Queen Victoria one penny stamp, posted September 1900, in London.
  2. Two green Queen Victoria halfpenny stamps, posted 1 October 1900, in London.
  3. Single, rose Sage/Peace and Commerce twenty-five cent stamp, posted 8 October 1900, in France.
  4. Single purple Queen Victoria one penny stamp, posted 7 November 1900, in Dorking.
  5. Single purple Queen Victoria one penny stamp, posted 25 November 1900, in Belfast.
  6. Two green Queen Victoria halfpenny stamps, posted 5 Dec 1900, in Dorking.
  7. Single purple Queen Victoria one penny stamp, posted 7 January 1901, in London.
  8. Single purple Queen Victoria one penny stamp, posted 19 January 1901, in Dorking.
  9. Single purple Queen Victoria one penny stamp, posted 22 January 1901, in Dorchester.
  10. Single purple Queen Victoria one penny stamp, posted 22 January 1901, in West Kensington.
  11. Single purple Queen Victoria one penny stamp, posted 17 February 1901, in Monkstown, Dublin.
  12. Single purple Queen Victoria one penny stamp, posted 18 February 1901, in Dorking.
  13. Single purple Queen Victoria one penny stamp, posted 22 February 1901, in Dublin.
  14. Single purple Queen Victoria one penny stamp, posted 24 February 1901.
  15. Two green Queen Victoria halfpenny stamps, posted 26 February 1901, in Englefield Green.
  16. Two green Queen Victoria halfpenny stamps, posted 9 March 1901, in Dorking.
  17. Two green Queen Victoria halfpenny stamps, posted 18 March 1901, in Dorking.
  18. Two green Queen Victoria halfpenny stamps, posted 6 April 1901, in Dorking.
  19. Single purple Queen Victoria one penny stamp, posted 2 July 1901, in West Kensington.
  20. Single purple Queen Victoria one penny stamp, posted 18 May 1901, in Dorking.
  21. Three George Washington (Scott #252, Type III) two cent stamps, posted 15 October 1901.
  22. (x5) Single purple Queen Victoria one penny stamp, posted before 1902, in Dorking.
  23. (x2) Single purple Queen Victoria one penny stamp, posted before 1902.
  24. Four purple Queen Victoria one penny stamps, posted before 1902, in Belfast.
  25. Single green King George V (Type I, Die A) halfpenny stamp, posted 10 August 1911, Dorchester.
  26. Single green King George V (Type II) halfpenny stamp, posted 19 Mar 1914, in Dorchester.
  27. Single blue Edmund Rice two and a half pence stamp, posted 4 October 1944, in Dublin.
  28. Single red Queen Elizabeth (Machin series) four pence stamp.