Westmeath

Área de elementos

Taxonomia

Código

Nota(s) de âmbito

    Nota(s) da fonte

      Mostrar nota(s)

        Termos equivalentes

        Westmeath

        • UP Co. Westmeath

        • UP County Westmeath

        Termos associados

        Westmeath

          131 Descrição arquivística resultados para Westmeath

          5 resultados diretamente relacionados Excluir termos específicos
          IE OH OHS77/5/1/3/2 · Item · 14 Jul 1898
          Parte de Woodfield Papers

          Letter from Eva Marsh (later Monteith) to her aunt Maria Blanche Plunkett-Johnston at Rockfield, Moate, County Westmeath. Eva Marsh was traveling to Germany with Constance Plunkett-Johnston (later Lamb), and writes of the fun they were having.

          Sem título
          IE OH OHS77/5/1/8 · Ficheiro · 20 Jul 1902 - 26 Jul 1902
          Parte de Woodfield Papers

          Letters from Constance Lamb on her honeymoon with Francis William Lamb, to her mother, Maria Blanch Plunkett-Johnston at Rockfield, County Westmeath. She writes of her and Francis Lamb's visits to Belfast, Roslin Chapel, Roslin Castle, Greyfriar's Bobby, Edinburgh Castle, and King Arthur's seat.

          Letter from Lewis Roe to Alice Lamb.
          IE OH OHS77/5/5/11 · Item · Nov 1932
          Parte de Woodfield Papers

          Letter from Lewis Roe at Streamstown House, Streamstown, County Westmeath, to Alice Lamb at 13 Leinster Square, Rathmines, Dublin. Mentions Derek Lougheed, Ruth Draper, Mr Clibborn, George, Barbara O'Neill

          Envelope of stamps.
          IE OH OHS77/5/5/23 · Ficheiro · Sep 1900-1969
          Parte de Woodfield Papers

          Envelope addressed to Miss Plunkett-Johnston, Rockfield, Moate, County Westmeath, Ireland, with an intact purple Queen Victoria one penny stamp, posted on 18 December 1900. Inside are forty-four stamps that have been cut from thirty-three envelopes.

          Includes:

          1. Single purple Queen Victoria one penny stamp, posted September 1900, in London.
          2. Two green Queen Victoria halfpenny stamps, posted 1 October 1900, in London.
          3. Single, rose Sage/Peace and Commerce twenty-five cent stamp, posted 8 October 1900, in France.
          4. Single purple Queen Victoria one penny stamp, posted 7 November 1900, in Dorking.
          5. Single purple Queen Victoria one penny stamp, posted 25 November 1900, in Belfast.
          6. Two green Queen Victoria halfpenny stamps, posted 5 Dec 1900, in Dorking.
          7. Single purple Queen Victoria one penny stamp, posted 7 January 1901, in London.
          8. Single purple Queen Victoria one penny stamp, posted 19 January 1901, in Dorking.
          9. Single purple Queen Victoria one penny stamp, posted 22 January 1901, in Dorchester.
          10. Single purple Queen Victoria one penny stamp, posted 22 January 1901, in West Kensington.
          11. Single purple Queen Victoria one penny stamp, posted 17 February 1901, in Monkstown, Dublin.
          12. Single purple Queen Victoria one penny stamp, posted 18 February 1901, in Dorking.
          13. Single purple Queen Victoria one penny stamp, posted 22 February 1901, in Dublin.
          14. Single purple Queen Victoria one penny stamp, posted 24 February 1901.
          15. Two green Queen Victoria halfpenny stamps, posted 26 February 1901, in Englefield Green.
          16. Two green Queen Victoria halfpenny stamps, posted 9 March 1901, in Dorking.
          17. Two green Queen Victoria halfpenny stamps, posted 18 March 1901, in Dorking.
          18. Two green Queen Victoria halfpenny stamps, posted 6 April 1901, in Dorking.
          19. Single purple Queen Victoria one penny stamp, posted 2 July 1901, in West Kensington.
          20. Single purple Queen Victoria one penny stamp, posted 18 May 1901, in Dorking.
          21. Three George Washington (Scott #252, Type III) two cent stamps, posted 15 October 1901.
          22. (x5) Single purple Queen Victoria one penny stamp, posted before 1902, in Dorking.
          23. (x2) Single purple Queen Victoria one penny stamp, posted before 1902.
          24. Four purple Queen Victoria one penny stamps, posted before 1902, in Belfast.
          25. Single green King George V (Type I, Die A) halfpenny stamp, posted 10 August 1911, Dorchester.
          26. Single green King George V (Type II) halfpenny stamp, posted 19 Mar 1914, in Dorchester.
          27. Single blue Edmund Rice two and a half pence stamp, posted 4 October 1944, in Dublin.
          28. Single red Queen Elizabeth (Machin series) four pence stamp.
          Records of Tullamore Union
          IE OCL BG158 · Arquivo · 1839 - 1921

          Minute books, accounts ledgers, reports, and ancillary material relating to the creation, administration, and eventual dissolution of Tullamore Union from its establishment in 1839 to the closure of Tullamore Workhouse in August 1921. The main set of records are the minute books of the boards of guardians, comprising 112 volumes from an original set of 128 volumes. Other material is financial in nature, such as the treasurer’s account books and rates returns. No workhouse admission and discharge registers survive, but an important volume entitled Application and Report Book from 1862/1863, provides details of the relief applications for approximately 500 applicants. Other workhouse material is in the form of provisions registers and daybooks, as well as an architectural drawing of alterations to the Infirmary at the workhouse. As the Board of Guardians also oversaw the dispensary districts in the union, there is a set of minute books relating to the five dispensary districts with accompanying district notices in poster form.

          Sem título
          Records of Tullamore Rural District Council
          IE OCL TRDC36 · Arquivo · 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).

          Sem título
          Page twenty.
          IE OH OHS77/6/3/12/20 · Parte
          Parte de Woodfield Papers

          Clipping of a photograph of Tullynally Castle, Castlepollard, County Westmeath, taken from the Irish Times, printed on 22 June 1968.