Imprimir vista previa Cerrar

Mostrando 63 resultados

Descripción archivística
Sólo las descripciones de nivel superior Offaly County Library
Imprimir vista previa Ver :

8 resultados con objetos digitales Muestra los resultados con objetos digitales

DeRenzy Papers

  • IE OCL P50/9
  • Subfondo
  • 1630-1706

Legal agreements in the form of deeds and indentures relating to the Derenzy family’s title and interest in lands in the vicinity of Tinnycross, County Offaly. The earliest deed dating from 1630, records Sir Mathew de Renzi purchasing the townlands of Ballynashragh, Ballycosny, Tyrenehinan, Kilmore and Derry, all in the barony of Ballycowen, on behalf of his son Mathew DeRenzy, then at the bar in London. The vendor was Robert Branthwaite of London, who had been granted the land by letters patent of King James I. Further adjoining townlands of Rossnagouloge or Cappanure were purchased by Sir Mathew from Allen Jones in 1630, and the following year the adjacent townlands of Derrykilliagh and Kilbeg were purchased from Art McOwen O’Molloy. All were settled on his son, Mathew DeRenzy.
The bulk of the collection consists of numerous leases and mortgages raised against the land by Mathew DeRenzy between 1699 and 1703, while he lived at Cloghbemon in County Wexford. Later items in the collection relate to the sale of the lands to Reverend James Cox, Archdeacon of Ferns.

de Renzi, Sir Mathew

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

Edenderry Town Commission

Records of Kilbeggan Rural District Council

  • IE OCL KRDC35
  • Fondo
  • 1899 - 1918

6 Minute Books -
KRDC35/1/1: October 1899 - October 1901 (titled Kilbeggan Rural District Council), and April 1899 - October 1899 (titled Tullamore Rural District Council No. 2), 1 volume, (note, see TRDC36/10/1).
KRDC35/1/2: November 1901 - August 1904
KRDC35/1/3: September 1904 - January 1907
KRDC35/1/4: March 1907 - July 1909
KRDC35/1/5: August 1909 - December 1911
KRDC35/1/6: December 1911 - December 1913

1 Quarterly Minute Book -
KRDC35/2: July 1900 - October 1918

1 Financial Minute Book -
KRDC35/3: March 1907 - June 1910

1 Ledger -
KRDC35/4: 1904 - 1919

3 Rate Books -
KRDC35/5/1: 1911 - 1912 (Kilbeggan Rural District Electoral Division: Rahugh).
KRDC35/5/2: April 1912 - March 1913, and 1915 - 1916 (Kilbeggan Rural District Electoral Division: Kilbeggan).
KRDC35/5/3: April 1914 - March 1915 (Kilbeggan Rural District).

Kilbeggan Rural District Council

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Fondo
  • 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 Birr Urban District Council

  • IE OCL BUDC30
  • Fondo
  • 1879 - 1974

11 Minute Books -
BUDC30/1/1: June 1903 - July 1907 (with abstract, 1989).
BUDC30/1/2: August 1907 - October 1911 (with abstract, 1989).
BUDC30/1/3: November 1911 - July 1918
BUDC30/1/4: August 1918 - May 1925
BUDC30/1/5: June 1931 - July 1936
BUDC30/1/6: August 1936 - April 1942
BUDC30/1/7: June 1942 - December 1946
BUDC30/1/8: January 1947 - December 1952
BUDC30/1/9: February 1953 - December 1957
BUDC30/1/10: January 1958 - April 1962
BUDC30/1/11: May 1962 - July 1974

21 Rate Books -
BUDC30/2/1/1: 1906 - 1910
BUDC30/2/1/2: 1911 - 1914
BUDC30/2/1/3: 1917 - 1918
BUDC30/2/1/4: 1922 - 1924
BUDC30/2/1/5: 1925 - 1928
BUDC30/2/1/6: 1928 - 1931
BUDC30/2/1/7: 1932 - 1936
BUDC30/2/1/8: 1937 - 1941
BUDC30/2/1/9: 1941 - 1946
BUDC30/2/1/10: 1947 - 1948
BUDC30/2/1/11: 1951 - 1953
BUDC30/2/1/12: 1953 - 1955
BUDC30/2/1/13: 1955 - 1957
BUDC30/2/1/14: 1957 - 1958
BUDC30/2/1/15: 1959 - 1960
BUDC30/2/1/16: 1961 - 1962
BUDC30/2/1/17: 1963 - 1964
BUDC30/2/1/18: 1965 - 1966
BUDC30/2/1/19: 1966 - 1967
BUDC30/2/1/20: 1967 - 1968
BUDC30/2/1/21: 1969 - 1970

11 Financial Statement Books -
BUDC30/2/2/1: 1906 - 1913
BUDC30/2/2/2: 1913 - 1921
BUDC30/2/2/3: 1929 - 1936
BUDC30/2/2/4: 1936 - 1941
BUDC30/2/2/5: 1945 - 1948
BUDC30/2/2/6: 1948 - 1952
BUDC30/2/2/7: 1952 - 1956
BUDC30/2/2/8: 1957 - 1961
BUDC30/2/2/9: 1961 - 1965
BUDC30/2/2/10: 1965 - 1968
BUDC30/2/2/11: 1968 - 1971

19 Financial Statement - Receipt Books -
BUDC30/2/3/1: 1906 - 1911
BUDC30/2/3/2: 1911 - 1920
BUDC30/2/3/3: 1929 - 1936
BUDC30/2/3/4: 1936 - 1940
BUDC30/2/3/5: 1940 - 1943
BUDC30/2/3/6: 1943 - 1945
BUDC30/2/3/7: 1946 - 1947
BUDC30/2/3/8: 1947 - 1949
BUDC30/2/3/9: 1949 - 1951
BUDC30/2/3/10: 1951 - 1952
BUDC30/2/3/11: 1953 - 1954
BUDC30/2/3/12: 1954 - 1956
BUDC30/2/3/13: 1957 - 1959
BUDC30/2/3/14: 1960 - 1962
BUDC30/2/3/15: 1962 - 1964
BUDC30/2/3/16: 1964 - 1967
BUDC30/2/3/17: 1968 - 1969
BUDC30/2/3/18: 1969 - 1971
BUDC30/2/3/19: 1971 - 1973

3 Subsidiary Accounts -
BUDC30/2/4/1: May 1913 - November 1928
BUDC30/2/4/2: December 1928 - September 1942
BUDC30/2/4/3: October 1942 - September 1957

1 Ledger -
BUDC30/2/5/1: 1936 - 1953

1 Account Book -
BUDC30/2/6: 20 December 1879 - 3 March 1908

1 Water rates bank lodgement book -
BUDC30/2/7: 8 January 1939 - 31 May 1947, also including one account book (water meter charges), dated September 1935 - 1959

1 Toll Book -
BUDC30/2/8: 13 October 1956 - 10 June 1965 (Birr Livestock sales and take over Fair Green and tolls for Mart 1965).

1 Account Book -
BUDC30/2/9: 13 September 1879 - 1 November 1926

1 Court Order Book -
BUDC30/3: 8 June 1908 - 23 December 1917

2 Registers -
BUDC30/4/1: 24 July 1908 - 5 April 1927 (Register of cow keepers and dairymen).
BUDC30/4/2: 1937 - 1950 (Register of dairymen).

1 Register of slaughter licences -
BUDC30/5: 11 September 1937 - 31 March 1969

3 Artisans dwellings rent collection books -
BUDC30/6/1/1: 30 September 1912 - 31 March 1934
BUDC30/6/1/2: 30 September 1934 - 30 September 1939
BUDC30/6/1/3: 30 March 1940 - 30 September 1941

4 Artisans dwellings general rentals -
BUDC30/6/2/1: 31 March 1914 - 31 March 1939
BUDC30/6/2/2: 31 March 1941 - 31 March 1943
BUDC30/6/2/3: 31 March 1943 - 31 March 1955
BUDC30/6/2/4: 31 March 1966 - 31 March 1974

2 Rent collection books -
BUDC30/7/1: March 1940 - September 1952
BUDC30/7/2: April 1961 - March 1967

2 Valuation lists -
BUDC30/8/1: February 1944 - February 1957
BUDC30/8/2: 1968 - 1970

1 Interim control register -
BUDC30/9: 24 February 1946 - 2 October 1947 (indexed).

Birr Urban District Council

Records of Tullamore Rural District Council

  • IE OCL TRDC36
  • Fondo
  • 1899 - 1925

13 Minute Books -
TRDC36/1/1: November 1901 - June 1904
TRDC36/1/2: June 1904 - February 1907
TRDC36/1/3: August 1909 - October 1911
TRDC36/1/4: November 1911 - December 1913
TRDC36/1/5: January 1914 - December 1914
TRDC36/1/6: January 1915 - December 1915
TRDC36/1/7: January 1916 - December 1916
TRDC36/1/8: January 1917 - December 1917
TRDC36/1/9: January 1918 - December 1918
TRDC36/1/10: January 1920 - December 1920
TRDC36/1/11: January 1921 - December 1921
TRDC36/1/12: December 1921 - December 1922
TRDC36/1/13: January 1923 - December 1923

1 Quarterly Minute Book -
TRDC36/2: July 1900 - April 1911

1 Labourers' (Ireland) Acts Rent Book -
TRDC36/3/1: 1899 - 1928

1 Labourers' Act Rent Collection Book -
TRDC36/3/2: September 1916 - September 1922

1 Printed Notice -
TRDC36/4: 1912, 'Regulations made by Rural District Council of Tullamore with respect to the letting of Cottages and Allotments under the Labourers' Acts'.

1 Printed Booklet -
TRDC36/5: 1912, including 'Bye-Laws made by the Tullamore Rural District Council with respect to common lodging - houses' (10p)

1 Record of Sanitary Work -
TRDC36/6: October 1914 - May 1923

1 Postage Book -
TRDC36/7: April 1907 - March 1917, includes Kilbeggan Rural District Council, Tullamore Rural District Council and Tullamore Urban District Council.

Tullamore Rural District Council No. 1:
2 Minute Books -
TRDC36/9/1: January 1924 - December 1924 (indexed).
TRDC36/9/2: January 1925 - September 1925

Tullamore Rural District Council No. 2:
1 Minute Book -
TRDC36/10/1: April 1899 - October 1901, incorporating Tullamore Rural District Council No. 2 and Kilbeggan Rural District Council (note: see KRDC35/1/1).

Tullamore Rural District Council

Letterbook of Reginald Digby

  • IE OCL P95
  • Unidad documental simple
  • 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 Robert Perry & Co. (Belmont Mills)

  • IE OCL P68
  • Fondo
  • 1843-1994

Sections A-C contain many thousands of invoices, receipts, cash books, quotations and estimates, contracts, journals, wages records, production records and order books, and any other type of record relating to the daily administration of the business (1843- 1994).
Section D is comprised of thousands of incoming letters and a much lesser volume of copy outgoing letters, arranged in sub-series exactly as created: in bundles of alphabetically filed letters, bundles of letters filed by month and year, letterbooks of copy outgoing letters, correspondence arranged by owner, legal correspondence and some smaller files or correspondence with government departments and millers’ associations (1873-1964).
Section E is an artifically created series containing correspondence, statements of account and advice notes relating to the distribution of grain into and out of Belmont Mills (1874-1947).
Section F is an artificially created series of correspondence, receipts, policies and schedules relating to the extensive insurances taken out on the mills and on the lives of the owners (1874-1936).
Section G is an artificially created series containing investment policies, banking receipts and debtors’ bankruptcy papers (1873-1954).
Section H contains posters, labels, signs, and packaging relating to the marketing of Belmont Mills products (c.1900-1950).
Section J contains income tax receipts, personal correspondence, and account books relating to the Church of Ireland, personal household expenses, and Lisderg Farm (1858-1975).

Robert Perry & Co.

Papers of Rt. Hon. Charles William Bury

  • IE OCL P59
  • Fondo
  • 1799-1801

Catalogue of books in the possession of Rt. Hon. Charles William, Lord Tullamore and bundle of incoming correspondence.

Bury, Charles William, 1st earl of Charleville

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Plans

  • IE OCL P97
  • Fondo
  • 1960

Four identical floor-plans of Clashawaun Works. Scale 1 inch: 40 ft. Includes numerical key identifying the various areas of the factory.

Size 68cm x 86 cm each.

The floor plan is from the 1960s.

J. & L. F. Goodbody Ltd.

Resultados 1 a 10 de 63