Law

Elements area

Taxonomie

Code

Bereik aantekeningen

    ron aantekeningen

    • UKAT

    Toon aantekening(en)

      Hiërarchische termen

      Gelijksoortige termen

      Law

      • UF Law and legislation
      • UF Legal
      • UF Legal sciences

      Verwante termen

      26 Archivistische beschrijving results for Law

      2 results directly related Exclude narrower terms
      IE OH OHS77/6/3/1/30 · Stuk · 19 Feb 1959
      Part of Woodfield Papers

      Legal advice of Victor Watts of 4 Pump Court, Temple, London, sent to Alexander Marshall, Solicitor at 119 Saint Stephen's Green, Dublin, regarding the Turner versus Lloyds Bank Limited.

      IE OCL TRDC36 · Archief · 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).

      Zonder titel
      IE OCL BUDC30 · Archief · 1879 - 1974

      11 Minute Books -
      BUDC30/1/1: June 1903 - July 1907 (with abstract, 1989).
      BUDC30/1/2: August 1907 - October 1911 (with abstract, 1989).
      BUDC30/1/3: November 1911 - July 1918
      BUDC30/1/4: August 1918 - May 1925
      BUDC30/1/5: June 1931 - July 1936
      BUDC30/1/6: August 1936 - April 1942
      BUDC30/1/7: June 1942 - December 1946
      BUDC30/1/8: January 1947 - December 1952
      BUDC30/1/9: February 1953 - December 1957
      BUDC30/1/10: January 1958 - April 1962
      BUDC30/1/11: May 1962 - July 1974

      21 Rate Books -
      BUDC30/2/1/1: 1906 - 1910
      BUDC30/2/1/2: 1911 - 1914
      BUDC30/2/1/3: 1917 - 1918
      BUDC30/2/1/4: 1922 - 1924
      BUDC30/2/1/5: 1925 - 1928
      BUDC30/2/1/6: 1928 - 1931
      BUDC30/2/1/7: 1932 - 1936
      BUDC30/2/1/8: 1937 - 1941
      BUDC30/2/1/9: 1941 - 1946
      BUDC30/2/1/10: 1947 - 1948
      BUDC30/2/1/11: 1951 - 1953
      BUDC30/2/1/12: 1953 - 1955
      BUDC30/2/1/13: 1955 - 1957
      BUDC30/2/1/14: 1957 - 1958
      BUDC30/2/1/15: 1959 - 1960
      BUDC30/2/1/16: 1961 - 1962
      BUDC30/2/1/17: 1963 - 1964
      BUDC30/2/1/18: 1965 - 1966
      BUDC30/2/1/19: 1966 - 1967
      BUDC30/2/1/20: 1967 - 1968
      BUDC30/2/1/21: 1969 - 1970

      11 Financial Statement Books -
      BUDC30/2/2/1: 1906 - 1913
      BUDC30/2/2/2: 1913 - 1921
      BUDC30/2/2/3: 1929 - 1936
      BUDC30/2/2/4: 1936 - 1941
      BUDC30/2/2/5: 1945 - 1948
      BUDC30/2/2/6: 1948 - 1952
      BUDC30/2/2/7: 1952 - 1956
      BUDC30/2/2/8: 1957 - 1961
      BUDC30/2/2/9: 1961 - 1965
      BUDC30/2/2/10: 1965 - 1968
      BUDC30/2/2/11: 1968 - 1971

      19 Financial Statement - Receipt Books -
      BUDC30/2/3/1: 1906 - 1911
      BUDC30/2/3/2: 1911 - 1920
      BUDC30/2/3/3: 1929 - 1936
      BUDC30/2/3/4: 1936 - 1940
      BUDC30/2/3/5: 1940 - 1943
      BUDC30/2/3/6: 1943 - 1945
      BUDC30/2/3/7: 1946 - 1947
      BUDC30/2/3/8: 1947 - 1949
      BUDC30/2/3/9: 1949 - 1951
      BUDC30/2/3/10: 1951 - 1952
      BUDC30/2/3/11: 1953 - 1954
      BUDC30/2/3/12: 1954 - 1956
      BUDC30/2/3/13: 1957 - 1959
      BUDC30/2/3/14: 1960 - 1962
      BUDC30/2/3/15: 1962 - 1964
      BUDC30/2/3/16: 1964 - 1967
      BUDC30/2/3/17: 1968 - 1969
      BUDC30/2/3/18: 1969 - 1971
      BUDC30/2/3/19: 1971 - 1973

      3 Subsidiary Accounts -
      BUDC30/2/4/1: May 1913 - November 1928
      BUDC30/2/4/2: December 1928 - September 1942
      BUDC30/2/4/3: October 1942 - September 1957

      1 Ledger -
      BUDC30/2/5/1: 1936 - 1953

      1 Account Book -
      BUDC30/2/6: 20 December 1879 - 3 March 1908

      1 Water rates bank lodgement book -
      BUDC30/2/7: 8 January 1939 - 31 May 1947, also including one account book (water meter charges), dated September 1935 - 1959

      1 Toll Book -
      BUDC30/2/8: 13 October 1956 - 10 June 1965 (Birr Livestock sales and take over Fair Green and tolls for Mart 1965).

      1 Account Book -
      BUDC30/2/9: 13 September 1879 - 1 November 1926

      1 Court Order Book -
      BUDC30/3: 8 June 1908 - 23 December 1917

      2 Registers -
      BUDC30/4/1: 24 July 1908 - 5 April 1927 (Register of cow keepers and dairymen).
      BUDC30/4/2: 1937 - 1950 (Register of dairymen).

      1 Register of slaughter licences -
      BUDC30/5: 11 September 1937 - 31 March 1969

      3 Artisans dwellings rent collection books -
      BUDC30/6/1/1: 30 September 1912 - 31 March 1934
      BUDC30/6/1/2: 30 September 1934 - 30 September 1939
      BUDC30/6/1/3: 30 March 1940 - 30 September 1941

      4 Artisans dwellings general rentals -
      BUDC30/6/2/1: 31 March 1914 - 31 March 1939
      BUDC30/6/2/2: 31 March 1941 - 31 March 1943
      BUDC30/6/2/3: 31 March 1943 - 31 March 1955
      BUDC30/6/2/4: 31 March 1966 - 31 March 1974

      2 Rent collection books -
      BUDC30/7/1: March 1940 - September 1952
      BUDC30/7/2: April 1961 - March 1967

      2 Valuation lists -
      BUDC30/8/1: February 1944 - February 1957
      BUDC30/8/2: 1968 - 1970

      1 Interim control register -
      BUDC30/9: 24 February 1946 - 2 October 1947 (indexed).

      Zonder titel
      Annual Report 1873
      IE OCCHO DIGBY/C/1 · Stuk · 1873
      Part of Digby Irish Estates

      Annual report, accounts and rental for year ending June 1873, containing positive reports on the financial condition of the estate with only 'trifling arrears' of £32 and a general increase in overall rental income. Expenditure consisted of main drainage of lands at Roskeen, Queen's County; the reclamation of the bog at Killurin; thorough drainage at Bawnmore; construction of two new cottages in Geashill Village and a substantial range of offices for Mr Warren of Gorteen. Also comments on the scarcity of labour on the estate due to emigration to America, and that the 'Russian Village' (portable labourers' housing) has been moved to Cappyroe from Ballyknockan.

      Regrets to say that relations with the tenantry are not entirely satisfactory. Tenants without a written contract were asked to sign one but the parish priest, using 'the extraordinary and mischievous power which an Irish priest possesses over an ignorant Roman Catholic tenantry', informed tenants that by signing they will exclude themselves from any benefit under the Land Act.

      Describes the eviction of Mr. O'Flanagan, a large tenant on the estate, who had tried to establish 'tenant-right' through the courts but 'failed signally, as at the last moment before the claim came before the Chairman of the Quarter Sessions, Mr. O'Flanagan signed a paper admitting that he had no claim whatever to tenant-right in his holding.'

      Annual Report 1901
      IE OCCHO DIGBY/D/12 · Stuk · 1901
      Part of Digby Irish Estates

      Annual report, accounts and rental for year ending June 1901, showing a further reduction in rental mainly owing to reductions of judicial rents on the expiration of the first statutory term, and the reduction involved under the term of the Local Government Act in respect of the Poor Rate on buildings, but notes that this is more than compensated for by the exemption granted in respect of the poor rate on agricultural land in the occupation of tenants. Also notes a decrease in outstanding arrears and that abandoned arrears are low.

      IE OH OHS87/D/2 · Stuk · [1918]
      Part of Bellair Estate Papers

      Typescript diary entry of William Bury Homan Mulock, reflecting on the surroundings of the Bellair Estate; his childhood on the estate; estate improvements; sale of the estate to tenants under the Land Acts; effects on Irish agriculture and corn production during the first World War.

      "The Townland of Bellair or Bally-ard (High Town) stands almost in the centre of Ireland and its hill crowned with a thick grove of beech and fir is a conspicuous object from most of the Counties in Ireland...

      I dearly loved and revered the old place with all the tradition it stood for, and for my first day in India I determined to save money and pull it through as my father had always impressed on me the severe strain his large family had been on the estate...

      I have now held it for close on 30 years and in the natural course of things must soon relinquish it. I can however fairly claim to have done more than any predecessor for its benefit. I have sold to the tenants, under the Land Acts, and have paid of all charges. I have renovated the house and wing, rebuilt all the farm buildings, and a good part of the stabling...

      I have now (1918) had close on ten years experience as an Irish Landlord without tenants, having sold under the Land Acts 1908-9. I can't say that I regret their loss. I live more like an English squire, without anxiety or fear of malicious injuries, cattle drives, or burnings, and I have more leisure to look after my Bellair farm which is now paying me well for all my improvements".

      Daly's Case
      IE OH OHS87/E/3/9 · Bestanddeel · 1920-1921
      Part of Bellair Estate Papers

      Original incoming and copy outgoing letters relating to Ernest H Browne's management of the Bellair Estate. Matters referred to include: legal advice provided by A&L Goodbody Solicitors to William Bury Homan Mulock regarding dispute ownership of the 'Marigold field' or 'Lodge field' of Bellair; establishing settlement of boundaries and claims of timber; drafting of lease and memorial of registration by Patrick Daly to WB Homan Mulock of the steward's house, grounds, lodge and grounds. Includes map referred to in the lease, prepared by AE Clasby, Surveyor (scale 25 inches to 1 statue mile).

      1889-1892
      IE OCL P131/2/2/2/2/4 · Bestanddeel · 22 February 1889-22 December 1892
      Part of Loughton Papers

      Letters received by Benjamin Bloomfield Trench from 1889 until 1892.

      The majority of of the letters within this file deals with the Trench V Fenwick legal case. Dr Bedford Fenwick, 20 Upper Wimpole street, London, accused Benjamin Bloomfield Trench of spreading malicious rumours about him. According to a letter dated 19 April 1890 he states that Benjamin stated that 'he had made love to a certain young lady obtained letters from her jilted her, and then threatened to make them public unless hush money was paid to him'. In a letter dated 11 May 1890 he argues that 'It was evidently part of an organised attempt known to exist on they part of certain scoundrels to prevent all nursing reform' which would consist of amalgamating the Trained Nurses Annuity Fund with the British Nurses Association. The alleged incident took place in front of Lady Eleanor Liddle and Lady Georgiana Bloomfield.

      The file also contains letters of an administrative nature.

      IE OCL KRDC35 · Archief · 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).

      Zonder titel
      IE OCL BRDC10 · Archief · 1880 - 1925

      Birr (Parsonstown) Rural District Council No. 1 -
      9 Minute books -
      BRDC10/1/1: April 1899 - July 1900
      BRDC10/1/2: August 1900 - June 1903
      BRDC10/1/3: June 1903 - December 1905
      BRDC10/1/4: January 1906 - December 1908
      BRDC10/1/5: January 1909 - December 1910
      BRDC10/1/6: January 1911 - March 1914
      BRDC10/1/7: July 1914 - July 1915
      BRDC10/1/8: August 1915 - May 1920
      BRDC10/1/9: June 1920 - September 1923

      4 Financial Minute Books -
      BRDC10/2/1: September 1907 - February 1910
      BRDC10/2/2: July 1910 - January 1912
      BRDC10/2/3: February 1913 - April 1913 and November 1914 - April 1915 (1 volume).
      BRDC10/2/4: April 1914 - October 1914 and July 1918 (1 volume).

      1 Register -
      BRDC10/3: July 1908 - March 1918, Register of cow keepers, dairy men or purveyors of milk within this district.

      1 Declaration -
      BRDC10/4: June 1914 - May 1923, Councillors declaration of acceptance of office.

      1 General Rental -
      BRDC10/5/1: 1915 - 1919, Labourers' cottages general rental.

      1 Ledger -
      BRDC10/5/2: October 1915 - March 1925, Labourers' cottage repair ledger.

      Birr (Parsonstown) Rural District Council No. 2 -
      5 Minute Books -
      BRDC10/6/1: January 1905 - November 1905
      BRDC10/6/2: January 1906 - December 1910
      BRDC10/6/3: January 1911 - June 1913
      BRDC10/6/4: July 1913 - July 1915
      BRDC10/6/5: September 1915 - March 1920

      4 Financial Minutes -
      BRDC10/7/1: April 1899 - July 1900
      BRDC10/7/2: August 1900 - January 1905
      BRDC10/7/3: April 1905 - July 1911
      BRDC10/7/4: October 1926 - September 1928

      1 Declaration -
      BRDC10/8: June 1914, Councillors declaration of acceptance of office.

      1 Register -
      BRDC10/9: 1880 - 1971, Register of mortgages, (also Offaly Board of Health and Offaly County Council).

      Zonder titel