Volume containing abstracts of presentments granted and queries respited and discharged at the Lent Assizes, 28 February to 8 March 1899, the final meeting of the Grand Jury for the discharge of fiscal business, the county councils having been established under the Local Government Act of 1898. Full colour map of new county council districts is missing from this volume.
Untitled2 Financial Statement - Receipt Books -
ETC35/1/1: 31 March 1945 - 31 March 1952
ETC35/1/2: 31 March 1953 - 31 March 1969
2 Financial Statement - Expenditure Books -
ETC35/2/1: April 1944 - 31 March 1961
ETC35/2/2: 31 March 1962 - 31 March 1971
3 Rate Books -
ETC35/3/1: 31 March 1945
ETC35/3/2: 31 March 1946
ETC35/3/3: 31 March 1947
1 Abstract of Accounts -
ETC35/4/1: March 1939 - December 1979 (note: missing volumes for 1956, 1977-78).
1 Valuation List -
ETC35/5: 28 February 1945 - 28 February 1947
2 Monthly Financial Statements -
ETC35/6/1: April 1945 - January 1953
ETC35/6/2: March 1953 - March 1961
1 Artisans Dwellings General Rental -
ETC35/7: 31 March 1947 - 31 March 1966
1 Register of Water Rent Charges -
ETC35/8: 31 March 1961 - 31 March 1970
Bound volume containing book stamp of the Grand Jury Secretary's Office, Parsonstown (Birr), containing an abstract of presentments granted and queries respited and discharged at the Summer Assizes, 1893. Thomas Mitchell of Birr is listed as the grand jury's secretary.
UntitledPresentment or 'Jobs' Books for the years 1830-1878 from two sets of bound volumes originally belonging to James Franck Rolleston, Franckfort Castle, Dunkerrin, and Henry Trench, Cangort Park, Shinrone, respectively, with some crossover. Also includes two coroner's inquest report books of James Dillon, King's County Coroner, and 27 printed general lists of jurors from the baronies of Ballyboy, Ballycowan, Garrycastle, Geashill, Kilcoursey, Moycashel, Lower Philipstown and Upper Philipstown.
UntitledOnly 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.
Untitled6 Minute Books -
RRDC33/1/1: April 1899 - February 1901
RRDC33/1/2: March 1901 - May 1905
RRDC33/1/3: June 1905 - February 1908
RRDC33/1/4: March 1908 - January 1911
RRDC33/1/5: January 1911 - November 1913
RRDC33/1/6: December 1913 - March 1917
1 List of Meeting dates -
RRDC33/1/7: taken from RRDC33/1/1-6 Minute Books.
1 Printed Material item -
RRDC33/2: 1898. Featuring a 'Local Government (1) Act, 1898. Adjustments. Portion of the Poor Law Union of Roscrea situated in the King's Co. Order made... adjusting certain balances shown in the final account of the Guardians... before the Local Government (Ireland) Act, 1898, came into operation'.
1 Printed Material Poster -
RRDC33/3: 22 October 1911. Featuring a 'list of applications made by notice of motion for new works or involving new contracts for the quarter ended 31 September 1911, etc.'
1 Printed Material Notice -
RRDC33/4: 31 October 1912. Featuring a 'notice... to receive tenders... for works, 31 October, 1912'.
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).
Birr (Parsonstown) Rural District Council No. 1 -
9 Minute books -
BRDC10/1/1: April 1899 - July 1900
BRDC10/1/2: August 1900 - June 1903
BRDC10/1/3: June 1903 - December 1905
BRDC10/1/4: January 1906 - December 1908
BRDC10/1/5: January 1909 - December 1910
BRDC10/1/6: January 1911 - March 1914
BRDC10/1/7: July 1914 - July 1915
BRDC10/1/8: August 1915 - May 1920
BRDC10/1/9: June 1920 - September 1923
4 Financial Minute Books -
BRDC10/2/1: September 1907 - February 1910
BRDC10/2/2: July 1910 - January 1912
BRDC10/2/3: February 1913 - April 1913 and November 1914 - April 1915 (1 volume).
BRDC10/2/4: April 1914 - October 1914 and July 1918 (1 volume).
1 Register -
BRDC10/3: July 1908 - March 1918, Register of cow keepers, dairy men or purveyors of milk within this district.
1 Declaration -
BRDC10/4: June 1914 - May 1923, Councillors declaration of acceptance of office.
1 General Rental -
BRDC10/5/1: 1915 - 1919, Labourers' cottages general rental.
1 Ledger -
BRDC10/5/2: October 1915 - March 1925, Labourers' cottage repair ledger.
Birr (Parsonstown) Rural District Council No. 2 -
5 Minute Books -
BRDC10/6/1: January 1905 - November 1905
BRDC10/6/2: January 1906 - December 1910
BRDC10/6/3: January 1911 - June 1913
BRDC10/6/4: July 1913 - July 1915
BRDC10/6/5: September 1915 - March 1920
4 Financial Minutes -
BRDC10/7/1: April 1899 - July 1900
BRDC10/7/2: August 1900 - January 1905
BRDC10/7/3: April 1905 - July 1911
BRDC10/7/4: October 1926 - September 1928
1 Declaration -
BRDC10/8: June 1914, Councillors declaration of acceptance of office.
1 Register -
BRDC10/9: 1880 - 1971, Register of mortgages, (also Offaly Board of Health and Offaly County Council).
4 Financial Minute Books (fragile) -
TUDC11/1/1: July 1906 - September 1908
TUDC11/1/2: December 1911 - July 1912
TUDC11/1/3: April 1913 - February 1915
TUDC11/1/4: February 1915 - November 1916
17 Minute Books -
TUDC11/2/1: 2 January 1924 - 6 February 1929 (indexed).
TUDC11/2/2: 5 March 1929 - 1 January 1934 (indexed).
TUDC11/2/3: 10 January 1934 - 2 September 1941
TUDC11/2/4: 7 October 1941 - 11 September 1947
TUDC11/2/5: 9 October 1947 - 14 September 1950
TUDC11/2/6: 30 September 1950 - 7 December 1955
TUDC11/2/7: 12 January 1956 - 2 December 1960
TUDC11/2/8: 12 January 1961 - 16 December 1965
TUDC11/2/9: 13 January 1966 - 10 December 1970
TUDC11/2/10: 14 January 1971 - 20 November 1975
TUDC11/2/11: 11 December 1975 - 13 December 1980
TUDC11/2/12: 8 January 1981 - 12 December 1985
TUDC11/2/13: 17 January 1986 - 8 December 1988
TUDC11/2/14: 12 January 1989 - 14 December 1989
TUDC11/2/15: 11 January 1990 - 13 December 1990
TUDC11/2/16: 10 January 1991 - 12 December 1991
TUDC11/2/17: 9 January 1992 - 16 December 1992
2 Minutes of Meetings -
TUDC11/3/1: 28 June 1956 - 2 December 1960 (with summary of Manager's Orders)
TUDC11/3/2: 10 March 1960 - 10 August 1964 (with summary of Manager's Orders).
1 Abstract of Accounts -
TUDC11/4: 1932 - March 1973, 'for years ended 31 March 1932 - 31 March 1973'. (Note: issues not held 1954, 1957)
1 Town Surveyor's Estimate -
TUDC11/5: 1945 - 1946
2 Estimates of Expenses -
TUDC11/6/1: 'Estimate of expenses for the financial year ending 31 March 1946 (1p)'.
TUDC11/6/2: 'Estimate of expenses 1947 - 1979' (note: nos. not held - 1948, 1959).
1 Notice -
TUDC11/8: 3 March 1910, regarding the Tullamore Pig Fair, including a 'change of date in respect of the March Fair, etc. Signed E. J, Graham, Clerk of the Council, 3 March 1910'. (Printed Poster).
1 Planning Scheme -
TUDC11/9:1950, including a 'preliminary report and recommendations'. (Bound typescript c.300pp).
7 Files -
TUDC11/10/1: 5 June 1924 - 10 February 1954, correspondence 'relating to ex R.I.C Barracks and Tullamore Garda Station'. including a 'plan of Tullamore ex R.I.C Barracks, lay-out plan of housing scheme at Upper Barrack Street (Parnell Street) and proposed site for Garda Siochana Barracks'.
TUDC11/10/2: 24 - 31 May 1938, 'correspondence relating mainly to National Flag incident on the occasion of the visit of an Tánaiste Seán T. O'Kelly at Hayes Hotel for opening of O'Molloy Street housing scheme and swimming pool'.
TUDC11/10/3: 25 October 1939 - 13 June 1945, 'correspondence and documents relating to National Emergency'.
TUDC11/10/4: 12 December 1953 - 7 May 1954, 'correspondence relating to use of Charleville Castle and grounds as County or National Museum'.
TUDC11/10/5: 18 January 1954 - 28 March 1954, 'correspondence relating to disrespect for National Anthem shown by patrons of local cinemas'.
TUDC11/10/6: 19 August 1960 - 11 February 1961, correspondence and documents regarding the proposed Town Hall.
TUDC11/10/7: February 1961 - 20 March 1961, architects report of the County Infirmary, including a survey of the building.
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).