Showing 90 results

Archival description
Only top-level descriptions
Print preview View:

14 results with digital objects Show results with digital objects

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
  • Fonds
  • 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

Cheque Book of John Locke & Co. Ltd.

  • IE OCL P8
  • Fonds
  • c.1920

Unused cheque book issued by Provincial Bank of Ireland to John Locke & Co., distillers of pure pot still whiskey, Kilbeggan, Co. Westmeath.

John Locke & Co. Ltd.

Leinster Regiment souvenir publications

  • IE OH OHS11
  • Collection
  • 1911; 1920

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)

Records of Tullamore Union

  • IE OCL BG158
  • Fonds
  • 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
  • Fonds
  • 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

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

Truth, War Special, No. 5

  • IE OCL P103
  • Item
  • 1922

Propaganda newspaper issued by Saorstát Éireann (Issue of 1 August 1922), with the headline ‘The Nation over all’ with articles condemning the actions of anti-treatyites.

Saorstát Éireann

Records of Clavin's Butchers, Tullamore

  • IE OCL P27
  • Fonds
  • 1923-40

Notebook of Thomas Clavin, butcher at 19 William St, Tullamore, detailing animals purchased on fair days indicating price paid and name of vendor. Also includes looseleaf pages recording the meat account, wages paid, sheep slaughtered and a memorandum from the Department of Agriculture.

Clavin's Butchers

Offaly IRA

  • IE OH OHS35
  • Collection
  • 1916-1923

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.'

Byrne, Barty, Commdt.

Results 31 to 40 of 90