Affichage de 51 résultats

Description archivistique
Seulement les descriptions de haut niveau Offaly County Library Offaly (King's)
Aperçu avant impression Affichage :

6 résultats avec objets numériques Afficher les résultats avec des objets numériques

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
  • Pièce
  • 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

Records of Tullamore Union

  • IE OCL BG158
  • collection
  • 1839 - 1921

Minute books, accounts ledgers, reports, and ancillary material relating to the creation, administration, and eventual dissolution of Tullamore Union from its establishment in 1839 to the closure of Tullamore Workhouse in August 1921. The main set of records are the minute books of the boards of guardians, comprising 112 volumes from an original set of 128 volumes. Other material is financial in nature, such as the treasurer’s account books and rates returns. No workhouse admission and discharge registers survive, but an important volume entitled Application and Report Book from 1862/1863, provides details of the relief applications for approximately 500 applicants. Other workhouse material is in the form of provisions registers and daybooks, as well as an architectural drawing of alterations to the Infirmary at the workhouse. As the Board of Guardians also oversaw the dispensary districts in the union, there is a set of minute books relating to the five dispensary districts with accompanying district notices in poster form.

Tullamore Union

Records of King's County Infirmary

  • IE OCL INF 2
  • collection
  • 1837 - 1921

This collection contains the records of the King’s County Infirmary. Includes patient records, meeting minutes and annual reports. The patient registers detail patient illnesses, and treatment. The Board of Governors meeting minutes cover a variety of topics from general hospital management, finances, and staff appointments. The minutes also provide important information regarding the closure of the infirmary in 1921, following the establishment of the Offaly Board of Health by the republican-controlled county council during the War of Independence.

King's County Infirmary

Charleville Forest Papers

  • IE OCL P43
  • Collection
  • 1785 – 1919

An artificially constructed collection of generally dissociated documents relating to the Charleville Estate and the Bury family/earls of Charleville. Contains some legal documents such as marriage settlements and leases; correspondence relating to financial matters on the Charleville Estate and associated estates, e.g., the Marlay estate.; newspaper cuttings on various members of the Bury family; and correspondence and drawings relating to the Bury family jewels.

Bury Family, Earls of Charleville

Records of Edenderry Union

  • IE OCL BG85
  • collection
  • 1879 - 1919

Only 10 minute books survive as records of Edenderry Union covering the years 1879-1919, with many large gaps. There are no extant workhouse registers, registers of deaths, workhouse ledgers, outdoor relief registers, or registers of accounts.

A further known minute book from 1895, which was rescued from the workhouse following its demolition in 1976 and is now in private hands, has been transcribed by Dr Ciaran Reilly in an article ‘The minute book of Edenderry Poor Law Union, 1895’ in Offaly Heritage, Vol. 7 (Tullamore, 2013)

The minutes contain the proceedings of the meetings of the boards of guardians and contain reports from the clerk of the union, the master of the workhouse, the sanitary officers and others.

Edenderry Union

Birr Castle Workmen's Daybook

  • IE OCL P14
  • collection
  • 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

Records of Kilbeggan Rural District Council

  • IE OCL KRDC35
  • collection
  • 1899 - 1918

6 Minute Books -
KRDC35/1/1: October 1899 - October 1901 (titled Kilbeggan Rural District Council), and April 1899 - October 1899 (titled Tullamore Rural District Council No. 2), 1 volume, (note, see TRDC36/10/1).
KRDC35/1/2: November 1901 - August 1904
KRDC35/1/3: September 1904 - January 1907
KRDC35/1/4: March 1907 - July 1909
KRDC35/1/5: August 1909 - December 1911
KRDC35/1/6: December 1911 - December 1913

1 Quarterly Minute Book -
KRDC35/2: July 1900 - October 1918

1 Financial Minute Book -
KRDC35/3: March 1907 - June 1910

1 Ledger -
KRDC35/4: 1904 - 1919

3 Rate Books -
KRDC35/5/1: 1911 - 1912 (Kilbeggan Rural District Electoral Division: Rahugh).
KRDC35/5/2: April 1912 - March 1913, and 1915 - 1916 (Kilbeggan Rural District Electoral Division: Kilbeggan).
KRDC35/5/3: April 1914 - March 1915 (Kilbeggan Rural District).

Kilbeggan Rural District Council

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • collection
  • 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 Kelly's Farm, Bunsallagh

  • IE OCL P25
  • collection
  • 1854-1912

Farm account books and invoices relating to Kelly Farm, Bunsallagh, Croghan.

Kelly Family

Résultats 31 à 40 sur 51