Law

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

    • UKAT

    Note(s) d'affichage

      Termes hiérarchiques

      Law

      Termes équivalents

      Law

      • Employé pour Law and legislation

      • Employé pour Legal

      • Employé pour Legal sciences

      Termes associés

      Law

      26 Description archivistique résultats pour Law

      2 résultats directement liés Exclure les termes spécifiques
      Daly's Case
      IE OH OHS87/E/3/9 · Dossier · 1920-1921
      Fait partie de Bellair Estate Papers

      Original incoming and copy outgoing letters relating to Ernest H Browne's management of the Bellair Estate. Matters referred to include: legal advice provided by A&L Goodbody Solicitors to William Bury Homan Mulock regarding dispute ownership of the 'Marigold field' or 'Lodge field' of Bellair; establishing settlement of boundaries and claims of timber; drafting of lease and memorial of registration by Patrick Daly to WB Homan Mulock of the steward's house, grounds, lodge and grounds. Includes map referred to in the lease, prepared by AE Clasby, Surveyor (scale 25 inches to 1 statue mile).

      Annual Report 1883
      IE OCCHO DIGBY/C/11 · Pièce · 1883
      Fait partie de Digby Irish Estates

      Annual report, accounts and rental for year ending June 1883, describing a considerable improvement in the financial situation with a large drop in arrears outstanding due to the Arrears Act of 1882. Reports that abandoned and boycotted farms now account for 850 statute acres of land in Lord Digby's hands set for temporary grazing and necessitating the purchase of cattle. Also reports that despite a decrease in the net rental due to the action of the Land Commission Courts and voluntary reduction of rents, it was possible to remit profits of £11,500. No land improvements or works were carried out, but 50 acres of replanting was carried out at Derrygunnigan Wood, River Wood at Clonad and Derrygolan.

      Describes a general improvement in the condition of the estate and attributes the cessation of agitation to the Prevention of Crimes Act brought in following the Phoenix Park murders in spring 1882.

      Annual Report 1904
      IE OCCHO DIGBY/D/15 · Pièce · 1904
      Fait partie de Digby Irish Estates

      Annual report, accounts and rental for year ending June 1904, showing a gross rental income of £15,240.14.2, and noting that despite a wet and unfavourable season, rents were satisfactorily paid and the amount of outstanding arrears reduced. Also reports that a request was made that the estate would be sold to the occupying tenants under the provisions of the Land Purchase Act of 1903, but that the offer made on behalf of the tenants was 'utterly inadequate' and therefore not entertained. Also reports that the timber in Clonad and other woods, which was blown down in the storm of 1903, has been sold to a Scotch timber merchant.

      Annual Report 1894
      IE OCCHO DIGBY/D/5 · Pièce · 1894
      Fait partie de Digby Irish Estates

      Annual report, accounts and rental for year ending June 1894, showing an unchanged rental situation form the previous year. Digby refers to the defeat of the Home Rule Bill and his satisfaction that 'the extraordinary proposal of the Government to reinstate evicted tenants has failed to excite enthusiasm'.

      IE OCL ERDC32 · collection · 1913 - 1928

      Incomplete records of Edenderry No 1 Rural District Council, notably missing minute books. The first series comprises sanitary officers' records in the form of a report register and a diary of works completed. Both of these registers continued to be used beyond the life of the rural district council, which was abolished in 1925, and its functions subsumed into the Offaly Board of Health and Public Assistance.

      The second series comprises abstracts of accounts prepared in final years of Edenderry RDC in 1924 and 1925.

      Sans titre
      IE OCL TRDC36 · collection · 1899 - 1925

      13 Minute Books -
      TRDC36/1/1: November 1901 - June 1904
      TRDC36/1/2: June 1904 - February 1907
      TRDC36/1/3: August 1909 - October 1911
      TRDC36/1/4: November 1911 - December 1913
      TRDC36/1/5: January 1914 - December 1914
      TRDC36/1/6: January 1915 - December 1915
      TRDC36/1/7: January 1916 - December 1916
      TRDC36/1/8: January 1917 - December 1917
      TRDC36/1/9: January 1918 - December 1918
      TRDC36/1/10: January 1920 - December 1920
      TRDC36/1/11: January 1921 - December 1921
      TRDC36/1/12: December 1921 - December 1922
      TRDC36/1/13: January 1923 - December 1923

      1 Quarterly Minute Book -
      TRDC36/2: July 1900 - April 1911

      1 Labourers' (Ireland) Acts Rent Book -
      TRDC36/3/1: 1899 - 1928

      1 Labourers' Act Rent Collection Book -
      TRDC36/3/2: September 1916 - September 1922

      1 Printed Notice -
      TRDC36/4: 1912, 'Regulations made by Rural District Council of Tullamore with respect to the letting of Cottages and Allotments under the Labourers' Acts'.

      1 Printed Booklet -
      TRDC36/5: 1912, including 'Bye-Laws made by the Tullamore Rural District Council with respect to common lodging - houses' (10p)

      1 Record of Sanitary Work -
      TRDC36/6: October 1914 - May 1923

      1 Postage Book -
      TRDC36/7: April 1907 - March 1917, includes Kilbeggan Rural District Council, Tullamore Rural District Council and Tullamore Urban District Council.

      Tullamore Rural District Council No. 1:
      2 Minute Books -
      TRDC36/9/1: January 1924 - December 1924 (indexed).
      TRDC36/9/2: January 1925 - September 1925

      Tullamore Rural District Council No. 2:
      1 Minute Book -
      TRDC36/10/1: April 1899 - October 1901, incorporating Tullamore Rural District Council No. 2 and Kilbeggan Rural District Council (note: see KRDC35/1/1).

      Sans titre