Showing 12 results

Archival description
Records of King's County Infirmary
Print preview View:

Annual Report 1896

Oversized printed broadsheet of the annual report from the King’s County Infirmary for the year 1896-1897. Gives an overview of the charges of the infirmary which include the annual subscriptions, grants, donations, and the annual income received from pay patients; and the discharges for the year which includes sundry expenses such as food, fuel, salaries, and repairs. Contains a report of patients admitted and discharged for the year. Also provides a list of the life governors of the infirmary (the Earl of Rosse, the Lord Digby, John G King, Rev Hugh Behan PP), the governors ex-officio, the Rev Graham Craig, and a list of governors and their annual subscriptions.

King's County Infirmary

Annual Report 1897

Oversized printed broadsheet of the annual report from the King’s County Infirmary for the year 1897-1898. Gives an overview of the charges of the infirmary which include the annual subscriptions, grants, donations, and the annual income received from pay patients; and the discharges for the year which includes sundry expenses such as food, fuel, salaries, and repairs. Contains a report of patients admitted and discharged for the year. Also provides a list of the life governors of the infirmary (the Earl of Rosse, the Lord Digby, John G King, Rev Hugh Behan PP), the governors ex-officio, the Rev Graham Craig, and a list of governors and their annual subscriptions.

King's County Infirmary

Annual Reports

This series contains two oversized printed broadsheets detailing the King’s County Infirmary annual reports for the years 1896 and 1897. Includes a breakdown of the income and expenditure for each year and a list of governors of the institution.

Extern Patient Register 1837-1852

Hard bound volume containing the registry of extern patients of the infirmary. Register contains the patient number, patient’s name, parish of residence, time admitted, recommending governor, and description of disease. This is not a complete set of extern patients from 1837-1852. Records the extern patients treated by the institution for the year 1837-1838 and resumes the use of the volume from 1853-1859. The total number of extern patients for each year between 1838-1852 is listed in the register. Registrar notes the end of the infirmary’s treatment of extern patients in 1859.

Patients were recommended for treatment by local landowners and governors of the institution. The most frequent names to appear in the register are Francis Berry, Rev. Edward Berry, and Rev Rafferty. Other names that appear occasionally are A Molloy, Mrs Chevenix, Dawson French, John O’Brien, Sir Ch. Coote, Rev H. King, Rev John Levey, Robert Lauder, Lord Digby, and Lord Rosse.

King's County Infirmary

Minute Book 1888-1919

Leather bound minute book of the King’s County Infirmary board of management meetings. Minutes contain the proceedings of meetings such as the overview of the patient admissions and discharges, suppliers of provisions and statements of accounts. Records decisions regarding the hiring and managing of staff, complaints, fees for patients, and building repairs and improvements. Includes occasional notes on specific patients and transcription of correspondence to various bodies including the County Council and notes of thanks to various donors such as the Countess of Rosse from 1895-1905. Other items discussed were the implementation of a new surgical theatre in 1909 and a tuberculosis sanitorium in 1913.

Prominent members of the Board include Rev. Graham Craig, Rev. Maxwell Coote, Reginald Digby, Joshua C Goodbody, J Perry Goodbody, Lewis Goodbody, John Tarleton, Henry Egan, Rev. P Callery, and Rev R.S. Craig, Dr George Ridley. Registrar: Hugh T Love

The first entry in the minute book records a special meeting of the governors in which they appoint a new surgeon to the infirmary following the death of Dr James Ridley. Ridley who also acted as the Tullamore Jail Physician was reported to have died by suicide on the morning he was due to give evidence in court regarding the harsh treatment of John Mandeville, a national league activist who was imprisoned under the Irish Crimes Act in 1887.

A meeting in February 1900 discussed the dismissal of two servants and the cook for gross misconduct after admitting two male patients to their bedroom.

The hospital surgeon Dr Meagher (appointed in 1906 following the death of Dr George Ridley) served in the Royal Medical Corp during WW1 between 1914-1915.

Minute Book 1919-1921

Soft bound minute book of the King’s County Infirmary board of management meetings. Minutes consist of an overview of tenders for supplies, statements of account and building repairs and maintenance. Records decisions regarding the hiring and managing of staff, fees for patients, and transcription of correspondence. The board were often concerned with funding, establishing an ‘Improvement Fund Collection’, received funds from the Tuberculosis Scheme Grant and through Lady Rosse (later, Viscountess de Vesci) petitioned for a grant from the Joint War Committee for the hospital which they received in August 1920.

Meetings between January and August 1921 discuss the possible and eventual closure of the County Infirmary and the amalgamation of the institution with the Central Hospital which was formally the Union Hospital.

Prominent members of board include, Rev. W Phelan (Chairman June 1921), Rev J. Flynn (Vice-Chairman June 1921), R.S. Craig, Rev PJ Egan, Rev Philip Callery, J.M Russell, J.A Lumley, and Rev John Humphries.

It was noted in October 1920, that Fr Thomas Burbage, a noted Republican and a member of the Board had a lucky escape after being shot at by the military on his journey between Tullamore and Geashill by motor bicycle.

King's County Infirmary

Minute Books

This section contains the minute books for the King’s County Infirmary Board of Management meetings. The board members meeting schedule often changed, however, they met at least once a month and sometimes more. They were responsible for the general management and finances of the hospital and its staff.

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

Register of Patients 1861-1862

Register contains name of patient, age, number in register for the year, residence, recommending governor, particulars of case, date, and prescriptions or treatment. Also includes an index at the back of the volume organised by date which refers to the name and number of the patient admitted. Occasionally it was noted if the person admitted was a paying patient to the institution.

King's County Infirmary

Register of Patients 1863-1864

Register contains name of patient, age, number in register for the year, residence, recommending governor, particulars of case, date, and prescriptions or treatment. Also includes an index at the back of the volume organised by date which refers to the name and number of the patient admitted. Occasionally it was noted if the person admitted was a paying patient to the institution.

King's County Infirmary

Results 1 to 10 of 12