Mostrando 3431 resultados

Descripción archivística
Offaly County Library
Opciones avanzadas de búsqueda
Imprimir vista previa Ver :

1960 resultados con objetos digitales Muestra los resultados con objetos digitales

Records of Edenderry Town Commission

  • IE OCL ETC35
  • Fondo
  • 1939 - 1979

2 Financial Statement - Receipt Books -
ETC35/1/1: 31 March 1945 - 31 March 1952
ETC35/1/2: 31 March 1953 - 31 March 1969

2 Financial Statement - Expenditure Books -
ETC35/2/1: April 1944 - 31 March 1961
ETC35/2/2: 31 March 1962 - 31 March 1971

3 Rate Books -
ETC35/3/1: 31 March 1945
ETC35/3/2: 31 March 1946
ETC35/3/3: 31 March 1947

1 Abstract of Accounts -
ETC35/4/1: March 1939 - December 1979 (note: missing volumes for 1956, 1977-78).

1 Valuation List -
ETC35/5: 28 February 1945 - 28 February 1947

2 Monthly Financial Statements -
ETC35/6/1: April 1945 - January 1953
ETC35/6/2: March 1953 - March 1961

1 Artisans Dwellings General Rental -
ETC35/7: 31 March 1947 - 31 March 1966

1 Register of Water Rent Charges -
ETC35/8: 31 March 1961 - 31 March 1970

Edenderry Town Commission

Records of Tullamore Urban District Council

  • IE OCL TUDC11
  • Fondo
  • 1906 - 1992

4 Financial Minute Books (fragile) -
TUDC11/1/1: July 1906 - September 1908
TUDC11/1/2: December 1911 - July 1912
TUDC11/1/3: April 1913 - February 1915
TUDC11/1/4: February 1915 - November 1916

17 Minute Books -
TUDC11/2/1: 2 January 1924 - 6 February 1929 (indexed).
TUDC11/2/2: 5 March 1929 - 1 January 1934 (indexed).
TUDC11/2/3: 10 January 1934 - 2 September 1941
TUDC11/2/4: 7 October 1941 - 11 September 1947
TUDC11/2/5: 9 October 1947 - 14 September 1950
TUDC11/2/6: 30 September 1950 - 7 December 1955
TUDC11/2/7: 12 January 1956 - 2 December 1960
TUDC11/2/8: 12 January 1961 - 16 December 1965
TUDC11/2/9: 13 January 1966 - 10 December 1970
TUDC11/2/10: 14 January 1971 - 20 November 1975
TUDC11/2/11: 11 December 1975 - 13 December 1980
TUDC11/2/12: 8 January 1981 - 12 December 1985
TUDC11/2/13: 17 January 1986 - 8 December 1988
TUDC11/2/14: 12 January 1989 - 14 December 1989
TUDC11/2/15: 11 January 1990 - 13 December 1990
TUDC11/2/16: 10 January 1991 - 12 December 1991
TUDC11/2/17: 9 January 1992 - 16 December 1992

2 Minutes of Meetings -
TUDC11/3/1: 28 June 1956 - 2 December 1960 (with summary of Manager's Orders)
TUDC11/3/2: 10 March 1960 - 10 August 1964 (with summary of Manager's Orders).

1 Abstract of Accounts -
TUDC11/4: 1932 - March 1973, 'for years ended 31 March 1932 - 31 March 1973'. (Note: issues not held 1954, 1957)

1 Town Surveyor's Estimate -
TUDC11/5: 1945 - 1946

2 Estimates of Expenses -
TUDC11/6/1: 'Estimate of expenses for the financial year ending 31 March 1946 (1p)'.
TUDC11/6/2: 'Estimate of expenses 1947 - 1979' (note: nos. not held - 1948, 1959).

1 Notice -
TUDC11/8: 3 March 1910, regarding the Tullamore Pig Fair, including a 'change of date in respect of the March Fair, etc. Signed E. J, Graham, Clerk of the Council, 3 March 1910'. (Printed Poster).

1 Planning Scheme -
TUDC11/9:1950, including a 'preliminary report and recommendations'. (Bound typescript c.300pp).

7 Files -
TUDC11/10/1: 5 June 1924 - 10 February 1954, correspondence 'relating to ex R.I.C Barracks and Tullamore Garda Station'. including a 'plan of Tullamore ex R.I.C Barracks, lay-out plan of housing scheme at Upper Barrack Street (Parnell Street) and proposed site for Garda Siochana Barracks'.
TUDC11/10/2: 24 - 31 May 1938, 'correspondence relating mainly to National Flag incident on the occasion of the visit of an Tánaiste Seán T. O'Kelly at Hayes Hotel for opening of O'Molloy Street housing scheme and swimming pool'.
TUDC11/10/3: 25 October 1939 - 13 June 1945, 'correspondence and documents relating to National Emergency'.
TUDC11/10/4: 12 December 1953 - 7 May 1954, 'correspondence relating to use of Charleville Castle and grounds as County or National Museum'.
TUDC11/10/5: 18 January 1954 - 28 March 1954, 'correspondence relating to disrespect for National Anthem shown by patrons of local cinemas'.
TUDC11/10/6: 19 August 1960 - 11 February 1961, correspondence and documents regarding the proposed Town Hall.
TUDC11/10/7: February 1961 - 20 March 1961, architects report of the County Infirmary, including a survey of the building.

Tullamore Urban District Council

Records of Parsonstown Town Commissioners

  • IE OCL PTC40
  • Fondo
  • 1855 - 1925

4 Minute Books -
PTC40/1/1: July 1865 - June 1875 (note: includes Burial Board affairs).
PTC40/1/2: October 1883 - February 1890
PTC40/1/3: March 1890 - February 1897
PTC40/1/4: April 1897 - August 1899 and August 1899 - June 1903 (note: abstract only. Manuscript volume in private hands and loaned for abstracting purposes in 1989).

Parsonstown Burial Board
1 Minute Book -
PTC40/2: 7 June 1869 - 6 March 1871 and 7 April 1873 - 4 October 1897 (1 volume, including abstract).

1 Drawing -
PTC40/3: 11 June 1855, drawing designs for lowering Oxmantown Bridge, drawn by John Hill, Tullamore.

1 Accounts Book -
PTC40/4: 1879 - 1925

1 Pamphlet
PTC40/5: Bye Laws of the Town of Parsonstown made under the Public Health (Ireland) Act (1884)

Parsonstown Town Commissioners

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Fondo
  • 1899 - 1917

6 Minute Books -
RRDC33/1/1: April 1899 - February 1901
RRDC33/1/2: March 1901 - May 1905
RRDC33/1/3: June 1905 - February 1908
RRDC33/1/4: March 1908 - January 1911
RRDC33/1/5: January 1911 - November 1913
RRDC33/1/6: December 1913 - March 1917

1 List of Meeting dates -
RRDC33/1/7: taken from RRDC33/1/1-6 Minute Books.

1 Printed Material item -
RRDC33/2: 1898. Featuring a 'Local Government (1) Act, 1898. Adjustments. Portion of the Poor Law Union of Roscrea situated in the King's Co. Order made... adjusting certain balances shown in the final account of the Guardians... before the Local Government (Ireland) Act, 1898, came into operation'.

1 Printed Material Poster -
RRDC33/3: 22 October 1911. Featuring a 'list of applications made by notice of motion for new works or involving new contracts for the quarter ended 31 September 1911, etc.'

1 Printed Material Notice -
RRDC33/4: 31 October 1912. Featuring a 'notice... to receive tenders... for works, 31 October, 1912'.

Roscrea Rural District Council

Records of Parsonstown Union

  • IE OCL BG164
  • Fondo
  • 1839 - 1931

97 Minute Books

55 Rough Minute Books

1 Repayment of Relief Book

1 Rent Book

1 Document relating to the King's County Directory

1 Lease

3 Workhouse Registers

2 Financial Minute Books

1 Dispensary District Ledger

Parsonstown (Birr) Poor Law Union

Papers of Rt. Hon. Charles William Bury

  • IE OCL P59
  • Fondo
  • 1799-1801

Catalogue of books in the possession of Rt. Hon. Charles William, Lord Tullamore and bundle of incoming correspondence.

Bury, Charles William, 1st earl of Charleville

Downshire Estate

Letter from E A Merrey, agent at the Downshire Estate office, Blessington, Wicklow, to Mr Patterson regarding the latter's possible purchase of holdings on the Downshire Estate near Edenderry. Reply from Patterson overleaf states that he hopes that Lord Downshire will accept £100 for the holding (6 May 1922).
Also includes a printed notice of Merrey's attendance at the Downshire Office, Edenderry for the collection of rents (1 May 1924).

Bills

Bills of account and invoices between John Patterson and various suppliers including Joseph Dollard and Brown & Polson.
Includes memo from John Patterson issued on Patterson & Co letterhead, 1918.

Records of Pattersons & Co. Ltd.

  • IE OCL P9
  • Fondo
  • 1891-1936

Documents and business records relating to Pattersons & Co. Ltd., Edenderry.

Pattersons & Co. Ltd.

Resultados 11 a 20 de 3431