Print preview Close

Showing 73 results

Archival description
Only top-level descriptions Fonds
Print preview View:

13 results with digital objects Show results with digital objects

Records of Parsonstown Town Commissioners

  • IE OCL PTC40
  • Fonds
  • 1855 - 1925

4 Minute Books -
PTC40/1/1: July 1865 - June 1875 (note: includes Burial Board affairs).
PTC40/1/2: October 1883 - February 1890
PTC40/1/3: March 1890 - February 1897
PTC40/1/4: April 1897 - August 1899 and August 1899 - June 1903 (note: abstract only. Manuscript volume in private hands and loaned for abstracting purposes in 1989).

Parsonstown Burial Board
1 Minute Book -
PTC40/2: 7 June 1869 - 6 March 1871 and 7 April 1873 - 4 October 1897 (1 volume, including abstract).

1 Drawing -
PTC40/3: 11 June 1855, drawing designs for lowering Oxmantown Bridge, drawn by John Hill, Tullamore.

1 Accounts Book -
PTC40/4: 1879 - 1925

1 Pamphlet
PTC40/5: Bye Laws of the Town of Parsonstown made under the Public Health (Ireland) Act (1884)

Parsonstown Town Commissioners

Records of Killyon National School

  • IE OCL SCH/1
  • Fonds
  • 1856 - 1965

Roll books; daily report books; a district inspectors observation book; roll of cookery and laundry work; a religious instruction certificates book and other registers of Killyon National School.

Killyon National School

Digby Irish Estates

  • IE OCCHO DIGBY
  • Fonds
  • 1857-1963

Digitised collection of annual reports and rentals of the Geashill Estate, King's County sent by successive land agents to Lord Digby at his permanent residence in Dorset. Also includes two volumes of drawings depicting improvements made to labourers' cottages on the estate.

Digby, Family of the Barons

Records of Parsonstown Model School

  • IE OCL SCH/4
  • Fonds
  • 1860 - 1985

Registers, roll books, daily report books and cash books from the junior and senior pupils at Parsonstown Model School.

Parsonstown Model School

Rental Ledgers of the Cox Estate, Clara

  • IE OCL P44
  • Fonds
  • 1863-c.1940

Rental ledgers relating to the estate of Col A.C. Wolseley Cox, Clara, King's County. Folios record the rental period, the amount of rent, the poor-rate if chargeable, and the amount paid by cash. The observations column records most of the particulars of lease, and can include details of marriages and deaths of tenants, memorials of leases, and other personal observations on tenants and their character. Map reference numbers are also noted and these may refer to the Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox (P96) listed below.

Alphabetical surname index at rear of of each volume, although that for Vol.3 is blank. Vol. 3 in general is sparse in details in comparison to the preceding volumes.

Cox, Ambrose Clement Wolseley

Rental of the Estate of the Earl of Charleville

  • IE OCL P17
  • Fonds
  • 1868-1901

Rental of the estate of the Earl of Charleville. Lists the denominations, tenants, acreage, yearly rent and other notes. Frequently amended with addition of new tenants and details of lease renewals

Bury Family, Earls of Charleville

Account Book of Captain Ambrose Wolseley Cox

  • IE OH OHS25
  • Fonds
  • 1872

Timber account ledger kept by Captain A. Wolsesly Cox, listing oak trees at Clara House. Information given on location (around the house, 'Deer Park; and 'by the lake'), height, girth, and cubic feet in tree. 1 January - 8 November 1872.

Cox, Ambrose Clement Wolseley

Records of J. & L. F. Goodbody Ltd

  • IE OCL P10
  • Fonds
  • 1873 - 1972

The collection is comprised of artefacts, plans and drawings of the Clashawaun Works (jute spinning mill) and its machinery. The business records include; material relating to the formation of the limited company in 1888; correspondence with directors and partners; notices of meetings and resolutions adopted; some handwritten minutes and material relating to the formation of the limited company to a public company in 1937.

J. & L. F. Goodbody Ltd.

Papers of the O’Brennan Family

  • IE OCL P77
  • Fonds
  • 1873-1955

Contains manuscript material, brochures, pamphlets, and a substantial newspaper collection created principally by Tullamore brothers and Irish Volunteers Séamus and Alo O’Brennan. The earliest material from 1906 and 1909 are programs for feiseanna held by Tullamore Celtic Literary Society and Conradh na Gaeilge. Also includes letter from Inspector Crane of Tullamore RIC Barracks giving permission in 1911 to James Brennan (Séamus O’Brennan) to play hand-ball in the alley at the barracks during weekdays. Both Crane and O’Brennan were involved in the Tullamore Incident five years later.

Also includes a copy of the charge sheet relating to the Tullamore Incident of March 1916, the original of which is in a related set of O'Brenan family papers. This copy is annotated by Alo O’Brennan, along with annotated pages from Hansard’s Debates from April 1916 relating to the ‘affray.’

Also includes an illustrated pledge signed by Alo O’Brennan in Tullamore in June 1918 ‘denying the right of the British government to enforce compulsory service...’

Also includes an autograph book created by Séamus O’Brennan in Ballykinlar internment camp (1920-21).

O'Brennan, Alo

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Regulations

  • 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.

J. & L. F. Goodbody Ltd.

Results 21 to 30 of 73