Roll books, daily report books and corporal punishment books from Eglish National School.
Sem títuloContains 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).
Sem títuloMinute books, accounts ledgers, reports, workhouse registers, and ancillary material relating to the creation, administration, and eventual dissolution of Parsonstown Union from its establishment in May 1839 to its dissolution in 1925. The union’s Board of Guardians were responsible for overseeing several functions of local government; primarily the care of the poor, including the setting up, financing and running of the workhouse, the creation of dispensary districts, assisted migration and outdoor relief.
The main set of records are the minute books of the Boards of Guardians, comprising 97 volumes. Other material is financial in nature, such as the financial minute books and repayment of relief account book. Three registers of the Parsonstown (Birr) workhouse survive; 1842-1843, 1849-1850 and loose pages from a 1912 registers. As the Board of Guardians also oversaw the dispensary districts in the union, there is a ledger relating to their activities, as well as a copy of the lease for the Kinnitty dispensary residences.
Parsonstown Union’s area of operation covered 234 square miles from two counties: from Offaly (King’s County) – Banagher, Drumcullen, Eglish, Ferbane, Frankfort, Kilcoleman, Kinnety, Lemanagan, Letter, Lusmagh, Seirkyrans, Parsonstown, Shannon Bridge, Shannon Harbour and Tissarin. From County Tipperary – Aglishcloghane, Ballingarry, Dorha, Lockeen, Lorha and Uskeane.
Sem títuloCorrespondence (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).
Sem títuloTexts of legislation relating to factory conditions and terms of employment.
-
‘Textile Factories Factory and Workshop Act, 1878’ signed by R. G. For J. & L. F. Goodbody.
-
‘Textile Factory and Workshop Act 1901-1916’, signed by J. & L. F. Goodbody, Ltd., 5 September 1921.
-
‘Textile Factories factory and Workshop Acts 1901-1920’ signed by J. & L. F. Goodbody, Ltd., 23 March 1925.
-
‘Textile Factory and Workshop Act 1937’, signed by Harold J. Goodbody, August 1937.
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.
Sem títuloSections 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).
Legal agreements in the form of deeds and indentures relating to the Derenzy family’s title and interest in lands in the vicinity of Tinnycross, County Offaly. The earliest deed dating from 1630, records Sir Mathew de Renzi purchasing the townlands of Ballynashragh, Ballycosny, Tyrenehinan, Kilmore and Derry, all in the barony of Ballycowen, on behalf of his son Mathew DeRenzy, then at the bar in London. The vendor was Robert Branthwaite of London, who had been granted the land by letters patent of King James I. Further adjoining townlands of Rossnagouloge or Cappanure were purchased by Sir Mathew from Allen Jones in 1630, and the following year the adjacent townlands of Derrykilliagh and Kilbeg were purchased from Art McOwen O’Molloy. All were settled on his son, Mathew DeRenzy.
The bulk of the collection consists of numerous leases and mortgages raised against the land by Mathew DeRenzy between 1699 and 1703, while he lived at Cloghbemon in County Wexford. Later items in the collection relate to the sale of the lands to Reverend James Cox, Archdeacon of Ferns.
An artificially constructed collection of generally dissociated documents relating to the Charleville Estate and the Bury family/earls of Charleville. Contains some legal documents such as marriage settlements and leases; correspondence relating to financial matters on the Charleville Estate and associated estates, e.g., the Marlay estate.; newspaper cuttings on various members of the Bury family; and correspondence and drawings relating to the Bury family jewels.
Sem título14 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).