Moycashel (Bar.)

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Moycashel (Bar.)

        Moycashel (Bar.)

        Equivalent terms

        Moycashel (Bar.)

          Associated terms

          Moycashel (Bar.)

            22 Archival description results for Moycashel (Bar.)

            5 results directly related Exclude narrower terms
            National Schools Records
            IE OH SC · Fonds · 1870-2017

            National school records from various primary schools in Offaly and bordering townlands. Mainly contain registers and roll books concerning, respectively, the registration and the daily attendance of pupils; and also smaller amounts of other records such as daily attendance statistical report books and inspectors books.
            The registers record a pupil's name, age, and date of birth, and the address and occupation of parents.

            Untitled
            IE OCL P8 · Fonds · c.1920

            Unused cheque book issued by Provincial Bank of Ireland to John Locke & Co., distillers of pure pot still whiskey, Kilbeggan, Co. Westmeath.

            Untitled
            Records of Tullamore Union
            IE OCL BG158 · Fonds · 1839 - 1921

            Minute books, accounts ledgers, reports, and ancillary material relating to the creation, administration, and eventual dissolution of Tullamore Union from its establishment in 1839 to the closure of Tullamore Workhouse in August 1921. The main set of records are the minute books of the boards of guardians, comprising 112 volumes from an original set of 128 volumes. Other material is financial in nature, such as the treasurer’s account books and rates returns. No workhouse admission and discharge registers survive, but an important volume entitled Application and Report Book from 1862/1863, provides details of the relief applications for approximately 500 applicants. Other workhouse material is in the form of provisions registers and daybooks, as well as an architectural drawing of alterations to the Infirmary at the workhouse. As the Board of Guardians also oversaw the dispensary districts in the union, there is a set of minute books relating to the five dispensary districts with accompanying district notices in poster form.

            Untitled
            IE OH OHS77/5/5/12 · Item · 15 Nov 1932
            Part of Woodfield Papers

            Letter from Lewis Roe at Streamstown House, Streamstown, County Westmeath to Alice Lamb at 13 Leinster Square, Rathmines, County Dublin. He mentions Mrs Bell, Aunt Agnes Barry, and Mr and Mrs Jack Whitney.

            Benalbit
            IE OH OHS87/B/2 · File · 1821 - 1867
            Part of Bellair Estate Papers

            Deeds in reference to Benalbit and Derryroe, county of Westmeath. Also includes references to lands of Oldtown and Enniscoffey, county Westmeath.

            Includes:
            Draft of deed, Francis Pratt Smith Esq. and Frances L'Estrange Esq., and Thomas L'Estrange and Thomas Mulock Molloy, husband to the late Anne Homan L'Estrange, February 1821;
            Conveyance, Thomas Homan Mulock Esq. and Frances Sophia Mulock, Sophia Mary Anne Mulock and Anthony Mathews and William Russell, 22 July 1861;
            Copy Deed of Appointment of Release, Thomas Homan Mulock Esq., William Bury Mulock Esq., and Anthony Mathews and William Russell Esqs., 7 September 1867.

            IE OCL TRDC36 · Fonds · 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).

            Untitled