Offaly (King's)

Taxonomy

Code

Scope note(s)

  • King's County reverted to County Offaly in 1920.

Source note(s)

Display note(s)

Equivalent terms

Offaly (King's)

  • UF County Offaly
  • UF Co. Offaly
  • UF Uibh Fhaili
  • UF King's County

Associated terms

Offaly (King's)

2333 Archival description results for Offaly (King's)

35 results directly related Exclude narrower terms

Birr Castle Workmen's Daybook

  • IE OCL P14
  • Fonds
  • 1918-1919

Small bound notebook, ruled for tracking wages of casual labourers. Lists names of workmen, the number of days per week (out of six days) worked, rate of wages and amount earned. Also includes notes on pay increases or bonuses earned. Although there is no mention of the type of work, all employees are male.

Parsons, Laurence, 6th Earl of Rosse

Catalogues of the Winter Show, Edenderry

  • IE OCL P11
  • Fonds
  • 1906-1910

Four printed catalogues of the Winter Show, Edenderry for the years 1906, 1907, 1909 and 1910. Lists the president of the society as Rev. J. Kearney PP, and a full list of the executive committee in each catalogue. The rules of the society and the agricultural show is also given along with the names of judges in the categories for prizes in cattle, sheep, pigs, poultry, eggs, bread, butter, honey, grain, potatoes, root crops, horses and garden produce. Also contains extensive advertising from businesses in Edenderry and surrounds.

Edenderry Poor Law Union Industrial and Agricultural Society

Land Commission.

File of documents relating to the land commission.

Included in this file are two copies of Court of the Irish Land Commission Land act 1923 and a schedule of areas for townlands, Ballinlough, Clynoe and Moneygall.

J. & L. F. Goodbody Ltd., Clashawaun Works Factory Regulations

  • IE OCL P24
  • Fonds
  • 1878 - 1937

Texts of legislation relating to factory conditions and terms of employment.

  1. ‘Textile Factories Factory and Workshop Act, 1878’ signed by R. G. For J. & L. F. Goodbody.

  2. ‘Textile Factory and Workshop Act 1901-1916’, signed by J. & L. F. Goodbody, Ltd., 5 September 1921.

  3. ‘Textile Factories factory and Workshop Acts 1901-1920’ signed by J. & L. F. Goodbody, Ltd., 23 March 1925.

  4. ‘Textile Factory and Workshop Act 1937’, signed by Harold J. Goodbody, August 1937.

J. & L. F. Goodbody Ltd.

Records of Patrick Moore & Sons, Victuallers

  • IE OCL P1
  • Fonds
  • 1905 - 1936

This collection is comprised of the records of Patrick Moore & Sons, Victuallers of Edenderry and Rathangan. They were a family business who sold meat to the surrounding towns including Edenderry, Rathangan, Allenwood, Clonbulloge, Enfield, Kinnegad and Rhode. The collection includes ledgers, cash books, stock books, daily order books and van sales books. There are also documents regarding financial accounts such as bank account books, customer account books, bills of account with local traders, Dublin traders and a trader from Manchester. Also includes documents of their accounts with other businesses and legal costs as well as personal family photographs. A note in ledger P1/C/17 from 1923 recounts that Judge Wakely's house, Ballyburly, near Rhode, was 'burned by irregulars' in 1923.

Individuals and businesses that had an account with Patrick Moore & Sons include:
Coopers & Bailey, Central Market London.
H.M. Hawkins, Seifond, Dorchester.
Doctor Hamilton, Edenderry.
E.J.B. Nesbitt, Rutland Gate, London.
E.J.B. Nesbitt, Penton Lodge, Andover.
D. Alesbury.
Civic Guards, Edenderry.
J. Joly, Clonbologue.

Patrick Moore & Sons had accounts with:
William Bros, Edenderry (Grocery Account)
M.J. O'Brien, Edenderry.
William Bros. (Petrol Account)
Offaly County Board of Health and Public Assistance.

Patrick Moore & Sons, Victuallers

Poster for a Carnival at Birr

  • IE OCL P110
  • Fonds
  • 1941

Poster advertising a carnival at Birr organised by the South Offaly Local Defence Force with dancing, parades and hurling tournaments.

South Offaly Local Defence Force

Rental of Banagher Estate

  • IE OCL P22
  • Fonds
  • 1834-1840

Manuscript rent roll for the Banagher Estate, King's County. Lists tenants' names and rents paid for the years 1835-1840. Verso contains general directions for seizing sale stocks and property in the even of non-payment of rent: '...you are to proceed against any tenant who does not pay or get time. This rule is of first importance. If you know of any reason why time may not be safely given you are to mention it should such delay be applied for...'

Also includes a printed rental from 1834 possibly drawn up for sale of lands in the encumbered estates court.

Banagher Estate

Commission of the Peace for William Thomas Trench

  • IE OCL P23
  • Fonds
  • 1882

Deed appointing William Thomas Trench, of Loughton, Moneygall, King's County, a commissioner of the peace. Signed by R. W. A Holmes, Clerk of the Crown and Hanaper.

Trench, William Thomas

Records of Birr Rural District Council

  • IE OCL BRDC10
  • Fonds
  • 1880 - 1925

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).

Parsonstown (Birr) Rural District Council

Results 1591 to 1600 of 2333