Showing 51 results

Archival description
Only top-level descriptions Offaly County Library Offaly (King's)
Print preview View:

6 results with digital objects Show results with digital objects

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

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

Book of transference certificates, Presbyterian Church, Birr

  • IE OCL P15
  • Fonds
  • 1904-1933

Book of transference certificates from the Presbyterian Church, Birr, with 33 receipt stubs listing members of the Birr congregation that have transferred to other congregations in Dublin, Belfast, and other areas. The certificates record the following information: 'The Presbyterian Church in Ireland Transference Certificate. It is hereby certified that X who leaves the congregation of X at this date is a member in the full communion of the church.' Receipt stubs record the destination congregation of transferring member.

Presbyterian Church, Birr

Records of J. & L. F. Goodbody Ltd

  • IE OCL P10
  • Fonds
  • 1873 - 1972

The collection is comprised of artefacts, plans and drawings of the Clashawaun Works (jute spinning mill) and its machinery. The business records include; material relating to the formation of the limited company in 1888; correspondence with directors and partners; notices of meetings and resolutions adopted; some handwritten minutes and material relating to the formation of the limited company to a public company in 1937.

J. & L. F. Goodbody Ltd.

Records of Daingean Town Hall Committee

  • IE OCL P2
  • Fonds
  • 1915-1975

Minute books and general accounts books of Daingean Town Hall Committee between 1915 and 1975 with a gap for the years 1951-1952. Daingean's town hall was formerly the courthouse built c.1807 and situated on the main square in Daingean. Early entries for the years 1915-1937 contain accounts such as 'Young Men's Hall' and 'General Hall' accounts. Includes details of expenditure on items such as a billiard table (£1 15 0) and a piano (£7 7 0). General hall accounts included details of monies received from local football club, agricultural shows and dances. Minutes of meetings commence in 1938 and are signed by Rev. P. Kavanagh, Rev. J. G. Moran and Rev. E. J. Kinsella.

Daingean Town Hall Committee

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

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

Papers of Fr. Swayne

  • IE OCL P69
  • Fonds
  • 1921-1970

Correspondence (1963-70), mainly between Swayne and W. H. Milner, Portarlington, relating to a film made by Fr. Kennedy in 1921 ostensibly on the turf-cutting industry in the area, but also features the exhumation of skulls of the ‘Ballynowlart Martyrs’ who were purportedly burned alive in Ballynowlart church by English forces in the 1600s. Correspondence culminates in the deposit of the film in the National Library of Ireland.

Offaly Sinn Féin material: original resolution from North and South Offaly Executive Sinn Féin signed by Comd. Ua Duinn relating to its support of the Treaty (29 December 1921) and calling on Offaly’s representative Dr McCartan to vote for ratification, and a pamphlet entitled 'Terms of Reference 23 May 1922 Adjourned Árd-Fheis of Sinn Féin'.

Leaflets and other printed material relating to Croghan Feis organised by Offaly Vocational Education Committee (1949).
Manuscripts notes on placenames and history of Killeigh Parish and Philipstown (Daingean).

Publications: Programme for Walsh Island Second National Turf-cutting competition (1935); Knockbeg Centenary Year Book (1948); and Suncroft, a Parish Magazine (1970).

Swayne, Peadar, Fr.

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

Records of Tullamore Urban District Council

  • IE OCL TUDC11
  • Fonds
  • 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

Results 31 to 40 of 51