Minutes of Parsonstown Town Commissioners, recording the proceedings and decisions made at monthly meetings, special meetings and financial meetings.
Área de elementos
Taxonomia
Código
Nota(s) de âmbito
Nota(s) da fonte
UKAT
This website uses cookies to track the amount of users to our site. This is achieved through third party metrics (Google Analytics) More info : https://www.offalyarchives.com/index.php/privacy
UKAT
Minutes of Parsonstown Town Commissioners, recording the proceedings and decisions made at monthly meetings, special meetings and financial meetings.
Minutes of Parsonstown Burial Board, recording the proceedings and decisions made at monthly meetings and special meetings involving the Drumbane Burial Ground, Clonoghill Cemetery.
Includes typescript abstract of minute book.
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).
Printed circular C. L. 80/40 from Department of Local Government and Public Health regarding progress on the establishment of Parish Councils in relation to other bodies such as the Security Forces and the Red Cross.
Letters sent to and sent from Henry Trench, Cangort Park, Roscrea, Tipperary between 1872 and 1876. The letters within this file deal with personal, community and financial issues.
Examples of personal letters include a letter dated 14 August 1873 which arranges for turf to be sent to Loughton for turf Lord Bloomfield's visit; a letter dated 5 July 1873 from Mr. Taylor regarding Mrs. Francis Hastings Toone's will and a letter from John Harden dated 5 August 1873 in regards to staying at Cangort.
Community issues are also present throughout the letters within the file. Examples of such letters include a letter from J.W Waller, Belfield, Shinrone, King's County in which he writes about Shannon drainage; a letter from Mr Bard, Shinrone regarding admitting Mrs St Ledger to the poorhouse and a five copies of a letter from 1875 from Henry Trench, Cangort Park, Roscrea to W.R. Le Fanu, Commissioner of public work regarding the river Shannon and a memorandum from Henry Trench to W. Harden.
The file also deals with financial issues. Examples include a 1876 a letter from the Grattan monument committee stating that Henry did not pay his subscription and a letter dated 4 January 1876 from Theo Ryan, 7 Leeson Park, Dublin asking for rent
Two volumes March 1857- September 1870 and 25 March 1871-29 September 1878, of workhouse accounts for the Borrisokane, Kildysart, Nenagh, Parsonstown, and Roscrea Poor Law Unions.
The account books were put together and kept by Henry Trench due to his involvement with the Poor Law Unions.
A photograph of a political cartoon with a quote from the speech of Austen Henry Layard at Mister Spurgeon's Lecture.
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 títuloPatents appointing the 5th Earl Lieutenant and Custos rotulorum of King’s County in succession to his late father,
including two letters from [the Lord Lieutenant], Lord Aberdeen, on the subject (one of them making unsubtle reference to the necessity for the 5th Earl’s committing himself to political support of the government of the day), letters to the 5th Earl giving confidential opinions as to the suitability of various people for appointment as J.P.s, and a tradesman’s account for supplying a Lieutenant’s flag for Birr Castle. [Not in chronological order.]