Showing 87 results

Archival description
Only top-level descriptions
Print preview View:

14 results with digital objects Show results with digital objects

Memoir by Kathleen Barnwell, Birr

  • IE OCL P31
  • Item
  • 1918-1985

Typescript of memoir titled ‘Do You Remember’. Recounts the life in Birr and covers the following subjects: soldiers from Birr returning from World War I (1918), the Treaty (1921), occupation of Free State Troops of ‘The Gorm' (the workhouse) in Birr (1922), burning of Crinkle Barracks (1922) and other reminiscences of life in Birr from 1930s to 1980s.

Barnwell, Kathleen

Map of the Town of Philipstown, King's County, estate of 4th Viscount Molesworth

  • IE OH OHS 88
  • Fonds
  • 1786

Canvas-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 Richards

Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox

  • IE OCL P96
  • Fonds
  • c.1888

Linen-backed map of Clara and Raheen, King's County, the estate of Colonel Wolseley Cox. Hand-coloured and numbered with sites from 1-99, although the key to the sites is not extant.

Scale 220 foot: 1 inch.

Cox, Ambrose Clement Wolseley

Loughton Papers

  • IE OCL P131
  • Fonds
  • 1798 - 1976

The Loughton papers are comprised of the records of the successive owners of Loughton, Moneygall, Co. Offaly and of other properties in the surrounding area including one in Co. Tipperary. The families documented within the fonds are the Bloomfields, the Trenches and the Atkinsons. The fonds mainly consists of documents originating from Benjamin Bloomfield Trench, his wife Dora Trench (neé Turnor) and their daughter Theodora Trench. The material dates from 1798 until the 1970s.

Trench, Henry

Letterbook of Reginald Digby

  • IE OCL P95
  • Item
  • 1903-1908:1914-1922

Letterbook created by Reginald Digby recording letters received from the tenants’ association on the Geashill Estate in relation to the sale of lands by Lord Digby to the tenants under the Land Act of 1903. Includes his copy replies to the secretaries of the association, James Matthews and John Corcoran, and later James Chissell. Also includes copy letters from solicitor to the estate, Lewis Goodbody, who advises on proceedings with the Land Commission and letters from Fr. O’Beirne PP, acting as an intermediary between the estate and the tenants.

Includes a memo of a meeting between Lord Digby and a deputation from the tenants’ association on 30 September 1907, and the decision arrived at by the tenants at a further meeting in the Forester’s Hall, Tullamore, on 2 January 1908 to reject the terms of sale put forward by Lord Digby due to his decision not to cancel the hanging gale and remit a half year’s rent as requested by the tenants.

Also includes later newspaper cuttings concerning unrest on the Estate at the decision to sell untenanted lands to three land owners rather than distributed to small holders and evicted tenants. Cuttings also refer to the Geashill Cattle Drive of November 1914 and the subsequent court martial with James Rogers representing the forty-six arrested. Includes transcripts of James Rogers’ cross-examination of County Inspector Hubert William Crane. Also includes a loose printed catalogue of the auction of Geashill Castle’s contents to be held 22 March 1922.

Digby, Reginald

Leinster Regiment souvenir publications

  • IE OH OHS11
  • Collection
  • 1911; 1920

Book of photographic prints of 2nd Battalion Prince of Wales's Leinster Regiment Royal Canadians, Jullundur & Amritsar (India) 1911, with annotations on biographical details of subjects.

Booklet commemorating Presentation of Decorations and Medals to the 2nd Battalion The Prince of Wales's Leinster Regiment (Royal Canadians), at Colchester, February 1920.

Prince of Wales's Leinster Regiment (Royal Canadians)

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

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Regulations

  • IE OCL P24
  • Fonds
  • 1878 - 1937

Texts of legislation relating to factory conditions and terms of employment.

  1. ‘Textile Factories Factory and Workshop Act, 1878’ signed by R. G. For J. & L. F. Goodbody.

  2. ‘Textile Factory and Workshop Act 1901-1916’, signed by J. & L. F. Goodbody, Ltd., 5 September 1921.

  3. ‘Textile Factories factory and Workshop Acts 1901-1920’ signed by J. & L. F. Goodbody, Ltd., 23 March 1925.

  4. ‘Textile Factory and Workshop Act 1937’, signed by Harold J. Goodbody, August 1937.

J. & L. F. Goodbody Ltd.

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Plans

  • IE OCL P97
  • Fonds
  • 1960

Four identical floor-plans of Clashawaun Works. Scale 1 inch: 40 ft. Includes numerical key identifying the various areas of the factory.

Size 68cm x 86 cm each.

The floor plan is from the 1960s.

J. & L. F. Goodbody Ltd.

Inquest reports of James Dillon, King's County Coroner

  • IE OH OHS51
  • Item
  • 1846-1854

Inquest reports handwritten by James Dillon, King's County Coroner into a leather-bound notebook. Inquests begin at No. 589, 21 February 1846 and end at No. 1079, 12 December 1854. Format of inquest reports is largely identical beginning with a record of the inquest number, date, location of inquest and the name of the deceased. Then follows a list of the jurors present and witnesses called. The reports end with a verdict on the cause of death. Notable due to its date span which covers the famine era.

Dillon, James

Results 61 to 70 of 87