Local government

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

      Note(s) d'affichage

        Termes hiérarchiques

        Local government

        Terme générique Politics and government

        Local government

        Termes équivalents

        Local government

          Termes associés

          Local government

            36 Description archivistique résultats pour Local government

            24 résultats directement liés Exclure les termes spécifiques
            Records of Edenderry Town Commission
            IE OCL ETC35 · collection · 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

            Sans titre
            Records of Offaly County Council
            IE OCL OFCC10 · collection · 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).

            Sans titre
            IE OH OHS53 · Pièce · 1893

            Bound volume containing book stamp of the Grand Jury Secretary's Office, Parsonstown (Birr), containing an abstract of presentments granted and queries respited and discharged at the Summer Assizes, 1893. Thomas Mitchell of Birr is listed as the grand jury's secretary.

            Sans titre
            IE OH OHS82 · Collection · 1899

            Volume containing abstracts of presentments granted and queries respited and discharged at the Lent Assizes, 28 February to 8 March 1899, the final meeting of the Grand Jury for the discharge of fiscal business, the county councils having been established under the Local Government Act of 1898. Full colour map of new county council districts is missing from this volume.

            Sans titre
            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.

            Sans titre
            Records of Parsonstown Union
            IE OCL BG164 · collection · 1839 - 1939

            Minute books, accounts ledgers, reports, workhouse registers, and ancillary material relating to the creation, administration, and eventual dissolution of Parsonstown Union from its establishment in May 1839 to its dissolution in 1925. The union’s Board of Guardians were responsible for overseeing several functions of local government; primarily the care of the poor, including the setting up, financing and running of the workhouse, the creation of dispensary districts, assisted migration and outdoor relief.

            The main set of records are the minute books of the Boards of Guardians, comprising 97 volumes. Other material is financial in nature, such as the financial minute books and repayment of relief account book. Three registers of the Parsonstown (Birr) workhouse survive; 1842-1843, 1849-1850 and loose pages from a 1912 registers. As the Board of Guardians also oversaw the dispensary districts in the union, there is a ledger relating to their activities, as well as a copy of the lease for the Kinnitty dispensary residences.

            Parsonstown Union’s area of operation covered 234 square miles from two counties: from Offaly (King’s County) – Banagher, Drumcullen, Eglish, Ferbane, Frankfort, Kilcoleman, Kinnety, Lemanagan, Letter, Lusmagh, Seirkyrans, Parsonstown, Shannon Bridge, Shannon Harbour and Tissarin. From County Tipperary – Aglishcloghane, Ballingarry, Dorha, Lockeen, Lorha and Uskeane.

            Sans titre
            Records of Roscrea Rural District No: 2
            IE OCL RRDC33 · collection · 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'.

            Sans titre
            IE OCL PTC40 · collection · 1855 - 1925

            Minute books, accounts book, reports, burial board minute book, and ancillary material relating to the administration of Parsonstown Town Commissioners.

            Sans titre
            Workhouse accounts
            IE OCL P131/4/1 · Sous-série organique · 1857 - 1878
            Fait partie de Loughton Papers

            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.