Print preview Close

Showing 65 results

Archival description
Only top-level descriptions Offaly (King's)
Print preview View:

8 results with digital objects Show results with digital objects

Sketch maps of William Larkin

  • IE OH OHS 86
  • Fonds
  • 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

Records of Offaly County Council

  • IE OCL OFCC10
  • Fonds
  • 1904 - 1998

14 Minute Books -
OFCC10/1/1: 2 September 1912 - 25 November 1919, King's County Council.
OFCC10/1/2: 25 February 1920 - 19 June 1920, King's County Council.
OFCC10/1/3: 24 August 1920 - 22 October 1925 Offaly County Council (name changed onwards to Offaly County Council 19 June 1920).
OFCC10/1/4: 5 November 1925 - 2 june 1927
OFCC10/1/5: 23 June - 25 February 1929
OFCC10/1/6: 21 March 1929 - 13 May 1931
OFCC10/1/7: 22 May 1931 - 18 September 1936
OFCC10/1/8: 17 July 1941 - 5 December 1945 (Minutes of Finance Committee Meetings 3 August 1922 - 5 October 1923 bound with this volume).
OFCC10/1/9: 28 June 1945 - 6 September 1950
OFCC10/1/10: 4 October - 16 May 1955
OFCC10/1/11: July 1955 - June 1960
OFCC10/1/12: July 1960 - june 1967
OFCC10/1/13: July 1967 - August 1969
OFCC10/1/14: September 1969 - February 1973

105 County Manager's Orders

5 Authorised and Approved Officer's Orders -
OFCC10/3/2/1: 10 October 1962 - 12 May 1969
OFCC10/3/2/2: 25 June 1969 - 10 February 1981
OFCC10/3/2/3: 2 November 1970 - 15 November 1982
OFCC10/3/2/4: 26 June 1981 - 29 December 1981
OFCC10/3/2/5: 5 January 1982 - 30 December 1982

7 Authorised and Approved Officer's Orders -
OFCC10/3/3/1: 9 January 1983 - 15 February 1984 (1-107)
OFCC10/3/3/2: 9 January 1984 - 19 December 1984 (1-182)
OFCC10/3/3/3: 9 January 1985 - 6 November 1985 (1-96)
OFCC10/3/3/4: 9 January 1986 - 2 December 1986 (1-99)
OFCC10/3/3/5: 5 January 1987 - 30 December 1987 (1-127
OFCC10/3/3/6: 8 January 1988 - 31 March 1988 (numbers not assigned).
OFCC10/3/3/7: 31 March 1988 - 16 December 1988 (numbers not assigned).

59 Registers of Electors: County of Offaly

3 Valuation Lists relating to Electoral Divisions and Townlands -
OFCC10/4/2/1: Revised valuation lists for the County of Offaly for year ending 28th of February, 1931. Electoral Division: Geashill.
OFCC10/4/2/2: Revised valuation lists for the County of Offaly for year ending 28th of February, 1937. Electoral Division: Philipstown.
OFCC10/4/2/3: Revised valuation lists for the County of Offaly for year ending 28th of February, 1937. Electoral Division: Roscomroe.

1 Register of Motor Cars -
OFCC10/5/1: January 1904 - December 1923

5 Registers of Driving Licences -
OFCC10/5/2/1: January 1904 - December 1923
OFCC10/5/2/2: June 1923 - January 1928
OFCC10/5/2/3: January 1928 - January 1934
OFCC10/5/2/4: February 1948 - January 1949
OFCC10/5/2/5: April 1950 - January 1954

2 Registers of Registration and Licences for road vehicles -
OFCC10/5/3/1: 1945 - 1946
OFCC10/5/3/2: 1947 - 1960

Housing Section -
Register of Dairymen -
OFCC10/6/1: 5 February 1937 - 31 December 1986

1 Register of slaughter licences -
OFCC10/6/2: 30 November 1938 - 24 January 1984

2 Labourers' cottages ledgers -
OFCC/Lab/15/1: 1947 - 1955
OFCC/Lab/15/2: 1954 - 1964

5 Registers of vested cottages -
OFCC10/6/3/1: 21 March 1946 - 25 June 1953
OFCC10/6/3/2: 25 June 1953 - 28 September 1956
OFCC10/6/3/3: 28 September 1956 - 1 November 1959
OFCC10/6/3/4: 30 September 1959 - 1 November 1963
OFCC10/6/3/5: 30 September 1963 - 24 January 1975

Cemetery Records -
1 Register of interments -
OFCC10/7/1: 26 February 1947 - 30 September 1970 (Ballinakill Cemetery).

1 Register of Interments -
OFCC10/7/2: 3 May 1957 - 14 December 1980 (Gallen Cemetery).

1 Register of Interments -
OFCC10/7/3: 15 June 1958 - 17 May 1977 (Garr Cemetery).

1 Register of Interments -
OFCC10/7/4: 9 November 1956 - 18 July 1978 (Kilmurryely Cemetery).

1 Register of Interments -
OFCC10/7/5: 30 April 1958 - 5 June 1975 (Monasteroris Cemetery).

Offaly County Libraries Committee -
1 Minute Book -
OFCC10/8/1: 4 September 1925 - 27 June 1939

3 Correspondence files -
OFCC10/8/2/1: 1923 - 1925
OFCC10/8/2/2: 1925 - 1930, including appointment of Offaly County Libraries Committee 1925, and contract for taking of two rooms at Charleville Parade for use as a library, 1926.
OFCC10/8/2/3: 1938 - 1947

Other files -
OFCC10/8/2/4: 1933 - 1945 (Birr Library).
OFCC10/8/2/5: 1937 - 1946 (Clara Library).
OFCC10/8/2/6: 1948 - 1958 (Stocktaking).

OFCC10/8/3: 1963 - 1964 Primary Schools Scheme.
OFCC10/9: 1966 Commemorations Committee

Printed Material - Tullamore Technical School -
3 Booklets -
OFCC10/8/4/1: 1919, Students Union sports, Ballyduff sports field.
OFCC10/8/4/2: 1916, Students Union pamphlet.
OFCC10/8/4/3: 1917, Students Union entertainment.

1 Poster -
OFCC10/8/4/4: 1918, Students Union drama concert,'Knocknagow'.

1 Programme -
OFCC10/8/4/5: 1919, Students Union drama programme, Castletown Geoghegan Hall, 'Knocknagow' and 'The Pantry Boy'.

County Library -
5 Library Posters -
OFCC10/8/5/1: "Smoking strictly forbidden",
OFCC10/8/5/2: "Dogs are not allowed in the Library".
OFCC10/8/5/3: "Notice - if a borrower is of the opinion that any book is unsuitable for circulation the matter should be reported to the Librarian".
OFCC10/8/5/4: "Rules and Regulations" etc.
OFCC10/8/5/5: Notice regarding renewal of membership at annual fee of 1/=.n.d.

4 Expenditure books -
OFCC10/8/6/1: 1925 - 1936
OFCC10/8/6/2: 1937 - 1946
OFCC10/8/6/3: 1946 - 1954
OFCC10/8/6/4: 1954 - 1976

1 Petty cash account book -
OFCC10/8/7/1: 1925 - 1945

2 Receipt books -
OFCC10/8/7/2/1: 1925 - 1946
OFCC10/8/7/2/2: 1937 - 1951

7 Postage books -
OFCC10/8/8/1: 1925 - 1937
OFCC10/8/8/2: 1937 - 1945
OFCC10/8/8/3: 1949 - 1955
OFCC10/8/8/4: 1942 - 1988 (Birr branch).
OFCC10/8/8/5: 1942 - 1986 (Clara branch).
OFCC10/8/8/6: 1945 - 1992 (Banagher branch).
OFCC10/8/8/7: 1947 - 1983 (Kilcormac branch).

1 H.Q. Lodgement record -
OFCC10/8/8/9: 1947 - 1978

3 Books -
OFCC10/8/10/1: 1936 - 1955 (Tullamore branch issues book).
OFCC10/8/10/2: 1937 - 1943 (County issues book).
OFCC10/8/10/3: 1955 - 1973 (County issues book).

Offaly County Council

Records of Kilbeggan Rural District Council

  • IE OCL KRDC35
  • Fonds
  • 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 King's County Infirmary

  • IE OCL INF 2
  • Fonds
  • 1837 - 1921

This collection contains the records of the King’s County Infirmary. Includes patient records, meeting minutes and annual reports. The patient registers detail patient illnesses, and treatment. The Board of Governors meeting minutes cover a variety of topics from general hospital management, finances, and staff appointments. The minutes also provide important information regarding the closure of the infirmary in 1921, following the establishment of the Offaly Board of Health by the republican-controlled county council during the War of Independence.

King's County Infirmary

Records of King's County Grand Jury

  • IE OCL GJ1
  • Collection
  • 1830 - 1885

Presentment or 'Jobs' Books for the years 1830-1878 from two sets of bound volumes originally belonging to James Franck Rolleston, Franckfort Castle, Dunkerrin, and Henry Trench, Cangort Park, Shinrone, respectively, with some crossover. Also includes two coroner's inquest report books of James Dillon, King's County Coroner, and 27 printed general lists of jurors from the baronies of Ballyboy, Ballycowan, Garrycastle, Geashill, Kilcoursey, Moycashel, Lower Philipstown and Upper Philipstown.

King's County Grand Jury

St Stanislaus College, Tullabeg, Offaly

  • IE IJA FM/TULL
  • Fonds
  • 1818-2010

The Jesuits bought Tullabeg in 1818 (dedicated it to St Stanislaus) and opened a preparatory school for boys destined to go to Clongowes Wood College, Kildare. St Stanislaus College gradually developed as an educational rival to its sister school. It merged with Clongowes Wood College in 1886. Tullabeg then became a house of Jesuit formation: novitiate (1888-1930), juniorate (1895-1911), tertianship (1911-1927) and philosophate (1930-1962). In 1962, it was decided that the students of philosophy should be sent abroad for study. Tullabeg subsequently became a retreat house and was closed in May 1991.

The papers of St Stanislaus College include information on a history of the area around Tullabeg, building and property (1912-2004), correspondence with Superiors (1881-1971), finance (1912-1990), documents on Jesuit training (1818-1962), retreat house (1949-1960) and artworks (1940-1991).

Material is in the form of letters, reports, architectural plans, notes, maps and photographs (1902-1990). Programmes for plays include Shrovetide at St. Stanislaus College, Tullamore; ‘The Man with the Iron Mask’, ‘All at Coventry’ and ‘The Smoked Miser’ (1885) and for ‘Caitlín Ní Uallacáin’ and ‘Cox and Box’ and details Jesuits who performed (1925).

Society of Jesus

Records of Edenderry Town Commission

  • IE OCL ETC35
  • Fonds
  • 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 Edenderry Rural District Council

  • IE OCL ERDC32
  • Fonds
  • 1913 - 1928

Incomplete records of Edenderry No 1 Rural District Council, notably missing minute books. The first series comprises sanitary officers' records in the form of a report register and a diary of works completed. Both of these registers continued to be used beyond the life of the rural district council, which was abolished in 1925, and its functions subsumed into the Offaly Board of Health and Public Assistance.

The second series comprises abstracts of accounts prepared in final years of Edenderry RDC in 1924 and 1925.

Edenderry Rural District Council

Laois/Offaly Parliamentary Elections of 1923

  • IE OCL EL1
  • Collection
  • 1923

Correspondence, accounts and memoranda of Henry F. Brenan, solicitor, of Hoey & Denning Solicitors, Tullamore, relating to the 1923 general election. Matters referred to include the appointment of Brenan as election agent for Daniel Williams (Mountmellick), Francis Bulfin (Derrinlough), Patrick J. Egan (Tullamore) and Seán Ua Ceallaigh (Edenderry). Also refers to the issue of university electors, the collection of funds, subscriptions and election expenses. Also includes preparatory material for the election, correspondence concerning the appointment of E. J. Delahunty as law agent for Cumann na nGaedhal candidates, lists of personating agents, and results from the poll recording Bulfin (5689 votes) and Davin (6323 votes) elected.

Hoey & Denning, Solicitors

Digby Irish Estates

  • IE OCCHO DIGBY
  • Fonds
  • 1857-1963

Digitised collection of annual reports and rentals of the Geashill Estate, King's County sent by successive land agents to Lord Digby at his permanent residence in Dorset. Also includes two volumes of drawings depicting improvements made to labourers' cottages on the estate.

Digby, Family of the Barons

Results 51 to 60 of 65