Showing 63 results

Archival description
Only top-level descriptions Offaly County Library
Print preview View:

8 results with digital objects Show results with digital objects

Digby Estate Valuation and Survey

  • IE OCL P74
  • Fonds
  • 1798-1799

Survey and valuation of the Digby estate completed by Michael Cuddehy, land surveyor, for Lord Digby, on 3 January 1798 and a further valuation on 25 June 1799 listing lands in the barony of Geashill that are out of lease. Townlands surveyed in the initial valuation are listed in Cuddehy's accompanying note as Annaharvey, Ballymooney, Ballyknockan, Ballycue and Ballyduff, although only those of Ballycue and Ballyduff are extant. The valuation is tabular, listing tenants' names, a description of their holdings (e.g. 'moory pasture', 'oat field', 'big fallow field' etc.), a measurement in A.R.P (acres, roods, perches) and a yearly value.

The second list entitled 'Lands in the Barony of Geashill out of lease except the parts disposed of as herein 25 June 1799' contain a list of the townlands Annaharvey, Ballymooney, Ballycue, Bluebell, Ballyduff , Dalgan, Ballydownan, Curragh, Killellery, Ballyavill, Cappincur, Kinockballyboy, Ballinagar, Killleigh, Scrub, Killeenmore, and Killurin. Each description is accompanied by a reference number for a map by Cuddehy which is not extant. There are also comments by Cuddehy on certain plots such as 'Darby Smollen declared tenant' in respect of a plot in Ballydownan and he notes that Cuddehy himself is proposed for a plot in Ballymooney of 149 acres.

Digby, Family of the Barons

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

  • IE OCL P97
  • Fonds
  • 1960

Four identical floor-plans of Clashawaun Works. Scale 1 inch: 40 ft. Includes numerical key identifying the various areas of the factory.

Size 68cm x 86 cm each.

The floor plan is from the 1960s.

J. & L. F. Goodbody Ltd.

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.

Laois/Offaly Parliamentary Elections of 1923

  • IE OCL EL1
  • Collection
  • 1923

Correspondence, accounts and memoranda of Henry F. Brenan, solicitor, of Hoey & Denning Solicitors, Tullamore, relating to the 1923 general election. Matters referred to include the appointment of Brenan as election agent for Daniel Williams (Mountmellick), Francis Bulfin (Derrinlough), Patrick J. Egan (Tullamore) and Seán Ua Ceallaigh (Edenderry). Also refers to the issue of university electors, the collection of funds, subscriptions and election expenses. Also includes preparatory material for the election, correspondence concerning the appointment of E. J. Delahunty as law agent for Cumann na nGaedhal candidates, lists of personating agents, and results from the poll recording Bulfin (5689 votes) and Davin (6323 votes) elected.

Hoey & Denning, Solicitors

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

Loughton Papers

  • IE OCL P131
  • Fonds
  • 1798 - 1976

The Loughton papers are comprised of the records of the successive owners of Loughton, Moneygall, Co. Offaly and of other properties in the surrounding area including one in Co. Tipperary. The families documented within the fonds are the Bloomfields, the Trenches and the Atkinsons. The fonds mainly consists of documents originating from Benjamin Bloomfield Trench, his wife Dora Trench (neé Turnor) and their daughter Theodora Trench. The material dates from 1798 until the 1970s.

Trench, Henry

Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox

  • IE OCL P96
  • Fonds
  • c.1888

Linen-backed map of Clara and Raheen, King's County, the estate of Colonel Wolseley Cox. Hand-coloured and numbered with sites from 1-99, although the key to the sites is not extant.

Scale 220 foot: 1 inch.

Cox, Ambrose Clement Wolseley

Memoir by Kathleen Barnwell, Birr

  • IE OCL P31
  • Item
  • 1918-1985

Typescript of memoir titled ‘Do You Remember’. Recounts the life in Birr and covers the following subjects: soldiers from Birr returning from World War I (1918), the Treaty (1921), occupation of Free State Troops of ‘The Gorm' (the workhouse) in Birr (1922), burning of Crinkle Barracks (1922) and other reminiscences of life in Birr from 1930s to 1980s.

Barnwell, Kathleen

Minutes of Tullamore Lawn Tennis Club

  • IE OCL P105
  • Fonds
  • 1891-1904

Softbound copy book containing minutes of the Tullamore Lawn Tennis Club, including two loose notes, one of which is a hand drawn programme for a tennis tournament. Minutes contain general rules of the club, statements of account, plans for tournaments, and lists of members. Important decisions recorded include changing the site of the tennis grounds to Spollenstown, Tullamore in 1894 and the construction of a pavilion. Prominent members include Rev. Maxwell H. Coote, Capt. Fetherstonhaugh, James Perry Goodbody, Reginald Digby, David Sherlock, Lewis Goodbody, J. Prior Kennedy, Rev. R. S. Craig, George Lauder, A. G. Gardiner, A. B. Reamsbottom, George Hoey, and James Denning,

Tullamore Lawn Tennis Club

Notice for Banagher Horse Fair

  • IE OCL P21
  • Fonds
  • 1909

Public notice of Rev. William Robert Trench, market authority and patentee of the fairs of the town of Banagher. States that all horses brought to the fair shall be sold between the entrance gate of Major Armstrong's residence at Claremount and the Bridge of Banagher.
Printed at the King's County Chronicle Office, Birr.

Trench, William Robert, Rev.

Results 11 to 20 of 63