General List of Jurors, Moycashel (1878)
- IE OCL GJ1/4/19
- Item
- 29 July 1878
A list of 66 jurors for the barony of Moycashel, with various exemptions noted due to age, profession, ill-health, disability or property ownership.
General List of Jurors, Moycashel (1878)
A list of 66 jurors for the barony of Moycashel, with various exemptions noted due to age, profession, ill-health, disability or property ownership.
General List of Jurors, Moycashel (1879)
A list of 67 jurors for the barony of Moycashel, with various exemptions noted due to age, profession, ill-health, disability or property ownership.
General List of Jurors, Moycashel (1883)
A list of 62 jurors for the barony of Moycashel, with various exemptions noted due to age, profession, ill-health, disability or property ownership.
Part of Records of Tullamore Union
Medical Officer: Dr. J. B. Barry, Kilbeggan
Relieving Officers: James Lynam, James Dunne
General List of Jurors, Moycashel (1885)
A list of 64 jurors for the barony of Moycashel, with various exemptions noted due to age, profession, ill-health, disability or property ownership.
Income tax receipt of Maria Blanche Plunkett-Johnston.
Part of Woodfield Papers
Income tax receipt from Thomas Quin and Sons, Kilbeggan, County Westmeath, to Maria Blanche Plunkett-Johnston at Rockfield, Moate, County Westmeath.
Letter from Thomas Quinn to Maria Blanche Plunkett-Johnston.
Part of Woodfield Papers
Letter from Thomas Quinn of Thomas Quin & Sons, Receivers and Land Agents Office in Kilbeggan, County Westmeath, to Maria Blanche Plunket-Johnston in Dublin, County Dublin.
Records of Kilbeggan Rural District Council
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
Cheque Book of John Locke & Co. Ltd.
Unused cheque book issued by Provincial Bank of Ireland to John Locke & Co., distillers of pure pot still whiskey, Kilbeggan, Co. Westmeath.
John Locke & Co. Ltd.
Minute books, accounts ledgers, reports, and ancillary material relating to the creation, administration, and eventual dissolution of Tullamore Union from its establishment in 1839 to the closure of Tullamore Workhouse in August 1921. The main set of records are the minute books of the boards of guardians, comprising 112 volumes from an original set of 128 volumes. Other material is financial in nature, such as the treasurer’s account books and rates returns. No workhouse admission and discharge registers survive, but an important volume entitled Application and Report Book from 1862/1863, provides details of the relief applications for approximately 500 applicants. Other workhouse material is in the form of provisions registers and daybooks, as well as an architectural drawing of alterations to the Infirmary at the workhouse. As the Board of Guardians also oversaw the dispensary districts in the union, there is a set of minute books relating to the five dispensary districts with accompanying district notices in poster form.
Tullamore Union