Showing 81 results

Archival description
19 results with digital objects Show results with digital objects
Papers of Fr. Peadar Swayne
IE OCL P69 · Fonds · 1921-1970

Correspondence (1963-70), mainly between Swayne and W. H. Milner, Portarlington, relating to a film made by Fr. Kennedy in 1921 ostensibly on the turf-cutting industry in the area, but also features the exhumation of skulls of the ‘Ballynowlart Martyrs’ who were purportedly burned alive in Ballynowlart church by English forces in the 1600s. Correspondence culminates in the deposit of the film in the National Library of Ireland.

Offaly Sinn Féin material: original resolution from North and South Offaly Executive Sinn Féin signed by Comd. Ua Duinn relating to its support of the Treaty (29 December 1921) and calling on Offaly’s representative Dr McCartan to vote for ratification, and a pamphlet entitled 'Terms of Reference 23 May 1922 Adjourned Árd-Fheis of Sinn Féin'.

Leaflets and other printed material relating to Croghan Feis organised by Offaly Vocational Education Committee (1949).
Manuscripts notes on placenames and history of Killeigh Parish and Philipstown (Daingean).

Publications: Programme for Walsh Island Second National Turf-cutting competition (1935); Knockbeg Centenary Year Book (1948); and Suncroft, a Parish Magazine (1970).

Untitled
IE OCL P24 · Fonds · 1878 - 1937

Texts of legislation relating to factory conditions and terms of employment.

  1. ‘Textile Factories Factory and Workshop Act, 1878’ signed by R. G. For J. & L. F. Goodbody.

  2. ‘Textile Factory and Workshop Act 1901-1916’, signed by J. & L. F. Goodbody, Ltd., 5 September 1921.

  3. ‘Textile Factories factory and Workshop Acts 1901-1920’ signed by J. & L. F. Goodbody, Ltd., 23 March 1925.

  4. ‘Textile Factory and Workshop Act 1937’, signed by Harold J. Goodbody, August 1937.

Untitled
IE OH OHS 88 · Fonds · 1786

Canvas-backed paper map of the former county town of Philipstown (Daingean) compiled by Arthur Richards Neville in June 1786 for Richard Nassau Molesworth, 4th Viscount Molesworth (1748-1793). The map covers 2887 statute acres and includes environs of the town. The plots are numbered 1-130 with an accompanying reference table describing the contents of each land-holding unit. The reference is tabular, listing tenants' name, description of the holdings (e.g. 'a very fine farm all good meadow', 'good high Meadow & Pasture', 'great red bog', 'poor ground' etc) a yearly value and a sum total of the east and south east side of Philipstown.

Scale 20 perch to the inch (1:5040)

Untitled
IE OCL P137 · Fonds · 1814 - 1817

Account book for Charleville Castle containing weekly returns of income and expenditure for Charleville Castle from 1 January 1814 to June 1817. Income was principally derived from accounts in Newcomen's and other private banks. Expenditure consists mainly of payments to clothiers, builders and servants.

Untitled
IE OH OHS2 · Fonds · 1829-1997

Accounts, legal documents, correspondence and marketing material relating to the foundation companies of the Williams Group, namely Tullamore Distillery, B. Daly & Co. Ltd., D. E. Williams Ltd., Irish Mist Liqueur Co. Ltd. and other associated companies.

Untitled
IE OCL P68 · Fonds · 1843-1994

Sections A-C contain many thousands of invoices, receipts, cash books, quotations and estimates, contracts, journals, wages records, production records and order books, and any other type of record relating to the daily administration of the business (1843- 1994).
Section D is comprised of thousands of incoming letters and a much lesser volume of copy outgoing letters, arranged in sub-series exactly as created: in bundles of alphabetically filed letters, bundles of letters filed by month and year, letterbooks of copy outgoing letters, correspondence arranged by owner, legal correspondence and some smaller files or correspondence with government departments and millers’ associations (1873-1964).
Section E is an artifically created series containing correspondence, statements of account and advice notes relating to the distribution of grain into and out of Belmont Mills (1874-1947).
Section F is an artificially created series of correspondence, receipts, policies and schedules relating to the extensive insurances taken out on the mills and on the lives of the owners (1874-1936).
Section G is an artificially created series containing investment policies, banking receipts and debtors’ bankruptcy papers (1873-1954).
Section H contains posters, labels, signs, and packaging relating to the marketing of Belmont Mills products (c.1900-1950).
Section J contains income tax receipts, personal correspondence, and account books relating to the Church of Ireland, personal household expenses, and Lisderg Farm (1858-1975).

Untitled
IE OCL OFCC10 · Fonds · 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).

Untitled
IE OCL P2 · Fonds · 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.

Untitled
IE OCL P9 · Fonds · 1891-1936

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

Untitled