Local government

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Local government

        Local government

        Equivalent terms

        Local government

          Associated terms

          Local government

            9 Archival description results for Local government

            9 results directly related Exclude narrower terms
            IE OH OHS53 · Item · 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.

            King's County Grand Jury
            IE OCL BRDC10 · Fonds · 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).

            Parsonstown (Birr) Rural District Council
            IE OCL BUDC30 · Fonds · 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).

            Birr Urban District Council
            IE OCL PTC40 · Fonds · 1855 - 1925

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

            Parsonstown Town Commissioners
            Records of Parsonstown Union
            IE OCL BG164 · Fonds · 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.

            Parsonstown (Birr) Poor Law Union
            Workhouse accounts
            IE OCL P131/4/1 · Subseries · 1857 - 1878
            Part of 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.