Politics and government

Elements area

Taxonomy

Code

Scope note(s)

Source note(s)

  • UKAT

Display note(s)

    Hierarchical terms

    Politics and government

    Equivalent terms

    Politics and government

      Associated terms

      Politics and government

        40 Archival description results for Politics and government

        3 results directly related Exclude narrower terms
        IE OCL P23 · Fonds · 1882

        Deed appointing William Thomas Trench, of Loughton, Moneygall, King's County, a commissioner of the peace. Signed by R. W. A Holmes, Clerk of the Crown and Hanaper.

        Untitled
        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
        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).

        Untitled
        Letterbook 1927
        IE OH OHS1/1/8 · Item · May 1927-September 1927
        Part of Records of Rogers & Co. Solicitors

        Copies of approximately 1000 outgoing letters, averaging 1 per page. Good legibility.
        Includes letter to the Ministry of Finance, Dublin: 'Dail Eireann 1919-1920. James O'Brien, Walsh Island, Geashill £5, Thomas Wyer Ballykeane, Geashill £5, Patrick Foy, Tubberdaly, Edenderry £1. The above subscribers have asked me to write to you with reference to their subscription to the above. Please let me know when paying orders will be issued.' (27 May 1927)

        IE BCA ROSSE/M/31 · File · [1908-1912]
        Part of The Rosse Papers

        Patents appointing the 5th Earl Lieutenant and Custos rotulorum of King’s County in succession to his late father,
        including two letters from [the Lord Lieutenant], Lord Aberdeen, on the subject (one of them making unsubtle reference to the necessity for the 5th Earl’s committing himself to political support of the government of the day), letters to the 5th Earl giving confidential opinions as to the suitability of various people for appointment as J.P.s, and a tradesman’s account for supplying a Lieutenant’s flag for Birr Castle. [Not in chronological order.]

        Untitled
        IE OCL INF 2 · Fonds · 1837 - 1921

        This collection contains the records of the King’s County Infirmary. Includes patient records, meeting minutes and annual reports. The patient registers detail patient illnesses, and treatment. The Board of Governors meeting minutes cover a variety of topics from general hospital management, finances, and staff appointments. The minutes also provide important information regarding the closure of the infirmary in 1921, following the establishment of the Offaly Board of Health by the republican-controlled county council during the War of Independence.

        Untitled
        Records of Edenderry Union
        IE OCL BG85 · Fonds · 1879 - 1919

        Only 10 minute books survive as records of Edenderry Union covering the years 1879-1919, with many large gaps. There are no extant workhouse registers, registers of deaths, workhouse ledgers, outdoor relief registers, or registers of accounts.

        A further known minute book from 1895, which was rescued from the workhouse following its demolition in 1976 and is now in private hands, has been transcribed by Dr Ciaran Reilly in an article ‘The minute book of Edenderry Poor Law Union, 1895’ in Offaly Heritage, Vol. 7 (Tullamore, 2013)

        The minutes contain the proceedings of the meetings of the boards of guardians and contain reports from the clerk of the union, the master of the workhouse, the sanitary officers and others.

        Untitled
        IE OCL KRDC35 · Fonds · 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).

        Untitled