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 JuryCanvas-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 RichardsEstate papers comprising of estate accounts, tenancy agreements, farms accounts, land titles and correspondence.
Bury Family, Earls of CharlevilleCopy of private account and stock book of Catherine Finlay and Elizabeth Patterson, Edenderry.
Account lists stock in trade, includes; bread soda, whole ginger, pearl barley, whole pepper, caraway seeds, liquorice stick, spices, herbs, paper supplies, cocoa, French brandy, whiskey cordials, logwood. Profits calculated and divided equally between the partners.
Pattersons & Co. Ltd.Documents and business records relating to Pattersons & Co. Ltd., Edenderry.
Pattersons & Co. Ltd.Catalogue of books in the possession of Rt. Hon. Charles William, Lord Tullamore and bundle of incoming correspondence.
Bury, Charles William, 1st earl of Charleville6 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'.
4 Financial Minute Books (fragile) -
TUDC11/1/1: July 1906 - September 1908
TUDC11/1/2: December 1911 - July 1912
TUDC11/1/3: April 1913 - February 1915
TUDC11/1/4: February 1915 - November 1916
17 Minute Books -
TUDC11/2/1: 2 January 1924 - 6 February 1929 (indexed).
TUDC11/2/2: 5 March 1929 - 1 January 1934 (indexed).
TUDC11/2/3: 10 January 1934 - 2 September 1941
TUDC11/2/4: 7 October 1941 - 11 September 1947
TUDC11/2/5: 9 October 1947 - 14 September 1950
TUDC11/2/6: 30 September 1950 - 7 December 1955
TUDC11/2/7: 12 January 1956 - 2 December 1960
TUDC11/2/8: 12 January 1961 - 16 December 1965
TUDC11/2/9: 13 January 1966 - 10 December 1970
TUDC11/2/10: 14 January 1971 - 20 November 1975
TUDC11/2/11: 11 December 1975 - 13 December 1980
TUDC11/2/12: 8 January 1981 - 12 December 1985
TUDC11/2/13: 17 January 1986 - 8 December 1988
TUDC11/2/14: 12 January 1989 - 14 December 1989
TUDC11/2/15: 11 January 1990 - 13 December 1990
TUDC11/2/16: 10 January 1991 - 12 December 1991
TUDC11/2/17: 9 January 1992 - 16 December 1992
2 Minutes of Meetings -
TUDC11/3/1: 28 June 1956 - 2 December 1960 (with summary of Manager's Orders)
TUDC11/3/2: 10 March 1960 - 10 August 1964 (with summary of Manager's Orders).
1 Abstract of Accounts -
TUDC11/4: 1932 - March 1973, 'for years ended 31 March 1932 - 31 March 1973'. (Note: issues not held 1954, 1957)
1 Town Surveyor's Estimate -
TUDC11/5: 1945 - 1946
2 Estimates of Expenses -
TUDC11/6/1: 'Estimate of expenses for the financial year ending 31 March 1946 (1p)'.
TUDC11/6/2: 'Estimate of expenses 1947 - 1979' (note: nos. not held - 1948, 1959).
1 Notice -
TUDC11/8: 3 March 1910, regarding the Tullamore Pig Fair, including a 'change of date in respect of the March Fair, etc. Signed E. J, Graham, Clerk of the Council, 3 March 1910'. (Printed Poster).
1 Planning Scheme -
TUDC11/9:1950, including a 'preliminary report and recommendations'. (Bound typescript c.300pp).
7 Files -
TUDC11/10/1: 5 June 1924 - 10 February 1954, correspondence 'relating to ex R.I.C Barracks and Tullamore Garda Station'. including a 'plan of Tullamore ex R.I.C Barracks, lay-out plan of housing scheme at Upper Barrack Street (Parnell Street) and proposed site for Garda Siochana Barracks'.
TUDC11/10/2: 24 - 31 May 1938, 'correspondence relating mainly to National Flag incident on the occasion of the visit of an Tánaiste Seán T. O'Kelly at Hayes Hotel for opening of O'Molloy Street housing scheme and swimming pool'.
TUDC11/10/3: 25 October 1939 - 13 June 1945, 'correspondence and documents relating to National Emergency'.
TUDC11/10/4: 12 December 1953 - 7 May 1954, 'correspondence relating to use of Charleville Castle and grounds as County or National Museum'.
TUDC11/10/5: 18 January 1954 - 28 March 1954, 'correspondence relating to disrespect for National Anthem shown by patrons of local cinemas'.
TUDC11/10/6: 19 August 1960 - 11 February 1961, correspondence and documents regarding the proposed Town Hall.
TUDC11/10/7: February 1961 - 20 March 1961, architects report of the County Infirmary, including a survey of the building.
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