Showing 24 results

Archival description
Offaly (King's) Local government
Print preview View:

Workhouse accounts

Two volumes March 1857- September 1870 and 25 March 1871-29 September 1878, of workhouse accounts for the Borrisokane, Kildysart, Nenagh, Parsonstown, and Roscrea Poor Law Unions.

The account books were put together and kept by Henry Trench due to his involvement with the Poor Law Unions.

Records of Tullamore Urban District Council

  • IE OCL TUDC11
  • Fonds
  • 1906 - 1992

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.

Tullamore Urban District Council

Records of Tullamore Union

  • IE OCL BG158
  • Fonds
  • 1839 - 1921

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

Records of Tullamore Rural District Council

  • IE OCL TRDC36
  • Fonds
  • 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

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Fonds
  • 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 Parsonstown Union

  • IE OCL BG164
  • Fonds
  • 1839 - 1931

97 Minute Books

55 Rough Minute Books

1 Repayment of Relief Book

1 Rent Book

1 Document relating to the King's County Directory

1 Lease

3 Workhouse Registers

2 Financial Minute Books

1 Dispensary District Ledger

Parsonstown (Birr) Poor Law Union

Records of Parsonstown Town Commissioners

  • IE OCL PTC40
  • Fonds
  • 1855 - 1925

4 Minute Books -
PTC40/1/1: July 1865 - June 1875 (note: includes Burial Board affairs).
PTC40/1/2: October 1883 - February 1890
PTC40/1/3: March 1890 - February 1897
PTC40/1/4: April 1897 - August 1899 and August 1899 - June 1903 (note: abstract only. Manuscript volume in private hands and loaned for abstracting purposes in 1989).

Parsonstown Burial Board
1 Minute Book -
PTC40/2: 7 June 1869 - 6 March 1871 and 7 April 1873 - 4 October 1897 (1 volume, including abstract).

1 Drawing -
PTC40/3: 11 June 1855, drawing designs for lowering Oxmantown Bridge, drawn by John Hill, Tullamore.

1 Accounts Book -
PTC40/4: 1879 - 1925

1 Pamphlet
PTC40/5: Bye Laws of the Town of Parsonstown made under the Public Health (Ireland) Act (1884)

Parsonstown Town Commissioners

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 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

Results 1 to 10 of 24