Offaly (King's)

Taxonomy

Code

Scope note(s)

Source note(s)

Display note(s)

Equivalent terms

Offaly (King's)

Associated terms

Offaly (King's)

2553 Archival description results for Offaly (King's)

35 results directly related Exclude narrower terms

Records of Birr Urban District Council

  • IE OCL BUDC30
  • Fonds
  • 1879 - 1974

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).

Birr Urban District Council

Records of Tullamore Rural District Council

  • IE OCL TRDC36
  • Fonds
  • 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).

Tullamore Rural District Council

Letterbook of Reginald Digby

  • IE OCL P95
  • Item
  • 1903-1908:1914-1922

Letterbook created by Reginald Digby recording letters received from the tenants’ association on the Geashill Estate in relation to the sale of lands by Lord Digby to the tenants under the Land Act of 1903. Includes his copy replies to the secretaries of the association, James Matthews and John Corcoran, and later James Chissell. Also includes copy letters from solicitor to the estate, Lewis Goodbody, who advises on proceedings with the Land Commission and letters from Fr. O’Beirne PP, acting as an intermediary between the estate and the tenants.

Includes a memo of a meeting between Lord Digby and a deputation from the tenants’ association on 30 September 1907, and the decision arrived at by the tenants at a further meeting in the Forester’s Hall, Tullamore, on 2 January 1908 to reject the terms of sale put forward by Lord Digby due to his decision not to cancel the hanging gale and remit a half year’s rent as requested by the tenants.

Also includes later newspaper cuttings concerning unrest on the Estate at the decision to sell untenanted lands to three land owners rather than distributed to small holders and evicted tenants. Cuttings also refer to the Geashill Cattle Drive of November 1914 and the subsequent court martial with James Rogers representing the forty-six arrested. Includes transcripts of James Rogers’ cross-examination of County Inspector Hubert William Crane. Also includes a loose printed catalogue of the auction of Geashill Castle’s contents to be held 22 March 1922.

Digby, Reginald

Annual Report 1919

Report for year ending June 1919 outlining a remittance of £10,250 to Lord Digby, the increased amount being ascribed to revenue derived from the woods, particularly mature Scotch pine from Clonad Wood to a firm of match-makers. Remarks that although Ireland ‘remains in a disturbed an unsatisfactory condition this immediate neighbourhood has been very free from agitation and outrage and from a continuance of high prices for all agricultural produce and abundant crops, the Irish farmer is enjoying an era of unprecedented prosperity.’

Results 721 to 730 of 2553