Offaly (King's)

Área de elementos

Taxonomia

Código

Nota(s) de âmbito

  • King's County reverted to County Offaly in 1920.

Nota(s) da fonte

    Mostrar nota(s)

      Termos equivalentes

      Offaly (King's)

      • UP County Offaly

      • UP Co. Offaly

      • UP Uibh Fhaili

      • UP King's County

      Termos associados

      Offaly (King's)

        2713 Descrição arquivística resultados para Offaly (King's)

        39 resultados diretamente relacionados Excluir termos específicos
        Records of Offaly County Council
        IE OCL OFCC10 · Arquivo · 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).

        Sem título
        Records of Daingean Town Hall Committee
        IE OCL P2 · Arquivo · 1915-1975

        Minute books and general accounts books of Daingean Town Hall Committee between 1915 and 1975 with a gap for the years 1951-1952. Daingean's town hall was formerly the courthouse built c.1807 and situated on the main square in Daingean. Early entries for the years 1915-1937 contain accounts such as 'Young Men's Hall' and 'General Hall' accounts. Includes details of expenditure on items such as a billiard table (£1 15 0) and a piano (£7 7 0). General hall accounts included details of monies received from local football club, agricultural shows and dances. Minutes of meetings commence in 1938 and are signed by Rev. P. Kavanagh, Rev. J. G. Moran and Rev. E. J. Kinsella.

        Sem título
        Records of Pattersons & Co. Ltd.
        IE OCL P9 · Arquivo · 1891-1936

        Documents and business records relating to Pattersons & Co. Ltd., Edenderry.

        Sem título
        Bills
        IE OCL P9/2 · Ficheiro · 1899-1936
        Parte de Records of Pattersons & Co. Ltd.

        Bills of account and invoices between John Patterson and various suppliers including Joseph Dollard and Brown & Polson.
        Includes memo from John Patterson issued on Patterson & Co letterhead, 1918.

        Downshire Estate
        IE OCL P9/4 · Ficheiro · 1922-24
        Parte de Records of Pattersons & Co. Ltd.

        Letter from E A Merrey, agent at the Downshire Estate office, Blessington, Wicklow, to Mr Patterson regarding the latter's possible purchase of holdings on the Downshire Estate near Edenderry. Reply from Patterson overleaf states that he hopes that Lord Downshire will accept £100 for the holding (6 May 1922).
        Also includes a printed notice of Merrey's attendance at the Downshire Office, Edenderry for the collection of rents (1 May 1924).

        Birr Castle Workmen's Daybook
        IE OCL P14 · Arquivo · 1918-1919

        Small bound notebook, ruled for tracking wages of casual labourers. Lists names of workmen, the number of days per week (out of six days) worked, rate of wages and amount earned. Also includes notes on pay increases or bonuses earned. Although there is no mention of the type of work, all employees are male.

        Sem título
        PHOTOCOPY Rental of the Cloghan Estate
        IE OCL P18 · Arquivo · 15 April 1853

        Copy rental of lands situated in Cloghan King's County to be sold in the Court of the Commissioners for the sale of Incumbered Estates in Ireland in the matter of the Right Honourable Charles William, Earl Fitzwilliam, of Wentworth, York. Lands to be sold on 15 April 1853.
        Contains general summary of tenant names, acreage, rent, tithe charges and terms of tenure. Also contains copies of Ordnance Survey 6" maps.

        Sem título
        Rental of Banagher Estate
        IE OCL P22 · Arquivo · 1834-1840

        Manuscript rent roll for the Banagher Estate, King's County. Lists tenants' names and rents paid for the years 1835-1840. Verso contains general directions for seizing sale stocks and property in the even of non-payment of rent: '...you are to proceed against any tenant who does not pay or get time. This rule is of first importance. If you know of any reason why time may not be safely given you are to mention it should such delay be applied for...'

        Also includes a printed rental from 1834 possibly drawn up for sale of lands in the encumbered estates court.

        Sem título
        Commission of the Peace for William Thomas Trench
        IE OCL P23 · Arquivo · 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.

        Sem título
        Poster for a Carnival at Birr
        IE OCL P110 · Arquivo · 1941

        Poster advertising a carnival at Birr organised by the South Offaly Local Defence Force with dancing, parades and hurling tournaments.

        Sem título