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
List of the names of men of No. 1 Offaly Brigade Battalion Company 1916-1923. Annotated 'Copy reference'. Also includes mss copy of letter 'with compliments from Commdt. Barty Byrne IRB Control'. Letter is from Joe Byrne, Adj. 3rd Batt. to siblings on 26 January 1923, shortly before his execution. 'Let none be injured for my death, it is not my wishes.'
Book of photographic prints of 2nd Battalion Prince of Wales's Leinster Regiment Royal Canadians, Jullundur & Amritsar (India) 1911, with annotations on biographical details of subjects.
Booklet commemorating Presentation of Decorations and Medals to the 2nd Battalion The Prince of Wales's Leinster Regiment (Royal Canadians), at Colchester, February 1920.
Prince of Wales's Leinster Regiment (Royal Canadians)
Scrapbook containing photographs, drawings, colour illustrations, postcards, and newspaper cuttings relating to the Homan-Mulock family of Ballycumber House. Particular interest shown in horses and equestrian events locally and in England, with photographs from the Pytchley, Grafton and Bicester Hunts; racing at Punchestown; Moate horse show; and polo matches and gymkhanas at Ballycumber House. Many of the photographs are unidentified but there are some depicting Sheila Beddington and her younger brother Guy and their father, Claude Beddington. The scrapbook is attributed to E. Mulock which could be either (Frances) Ethel Homan Mulock or (Hester Nina) Enid Homan Mulock, but most likely the former due to the several instances of her children and husband in the photographs.
Volume containing abstracts of presentments granted and queries respited and discharged at the Lent Assizes, 28 February to 8 March 1899, the final meeting of the Grand Jury for the discharge of fiscal business, the county councils having been established under the Local Government Act of 1898. Full colour map of new county council districts is missing from this volume.
Bound volume containing book stamp of the Grand Jury Secretary's Office, Parsonstown (Birr), containing an abstract of presentments granted and queries respited and discharged at the Summer Assizes, 1893. Thomas Mitchell of Birr is listed as the grand jury's secretary.
Timber account ledger kept by Captain A. Wolsesly Cox, listing oak trees at Clara House. Information given on location (around the house, 'Deer Park; and 'by the lake'), height, girth, and cubic feet in tree. 1 January - 8 November 1872.
Inquest reports handwritten by James Dillon, King's County Coroner into a leather-bound notebook. Inquests begin at No. 589, 21 February 1846 and end at No. 1079, 12 December 1854. Format of inquest reports is largely identical beginning with a record of the inquest number, date, location of inquest and the name of the deceased. Then follows a list of the jurors present and witnesses called. The reports end with a verdict on the cause of death. Notable due to its date span which covers the famine era.
Copies of outgoing letters from John V. Brown, clerk of Parsonstown Union to various recipients, particularly the Poor Law Commissioners, detailing reliefs and works. Also includes copy outgoing correspondence relating to assisted emigration schemes for inmates of the Parsonstown workhouse during the course of the Great Famine.