Showing 87 results

Archival description
Only top-level descriptions
Print preview View:

14 results with digital objects Show results with digital objects

Grand Jury Presentments Summer Assizes 1893

  • IE OH OHS53
  • Item
  • 1893

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.

King's County Grand Jury

Inquest reports of James Dillon, King's County Coroner

  • IE OH OHS51
  • Item
  • 1846-1854

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.

Dillon, James

Records of Birr Rural District Council

  • IE OCL BRDC10
  • Fonds
  • 1880 - 1925

Birr (Parsonstown) Rural District Council No. 1 -
9 Minute books -
BRDC10/1/1: April 1899 - July 1900
BRDC10/1/2: August 1900 - June 1903
BRDC10/1/3: June 1903 - December 1905
BRDC10/1/4: January 1906 - December 1908
BRDC10/1/5: January 1909 - December 1910
BRDC10/1/6: January 1911 - March 1914
BRDC10/1/7: July 1914 - July 1915
BRDC10/1/8: August 1915 - May 1920
BRDC10/1/9: June 1920 - September 1923

4 Financial Minute Books -
BRDC10/2/1: September 1907 - February 1910
BRDC10/2/2: July 1910 - January 1912
BRDC10/2/3: February 1913 - April 1913 and November 1914 - April 1915 (1 volume).
BRDC10/2/4: April 1914 - October 1914 and July 1918 (1 volume).

1 Register -
BRDC10/3: July 1908 - March 1918, Register of cow keepers, dairy men or purveyors of milk within this district.

1 Declaration -
BRDC10/4: June 1914 - May 1923, Councillors declaration of acceptance of office.

1 General Rental -
BRDC10/5/1: 1915 - 1919, Labourers' cottages general rental.

1 Ledger -
BRDC10/5/2: October 1915 - March 1925, Labourers' cottage repair ledger.

Birr (Parsonstown) Rural District Council No. 2 -
5 Minute Books -
BRDC10/6/1: January 1905 - November 1905
BRDC10/6/2: January 1906 - December 1910
BRDC10/6/3: January 1911 - June 1913
BRDC10/6/4: July 1913 - July 1915
BRDC10/6/5: September 1915 - March 1920

4 Financial Minutes -
BRDC10/7/1: April 1899 - July 1900
BRDC10/7/2: August 1900 - January 1905
BRDC10/7/3: April 1905 - July 1911
BRDC10/7/4: October 1926 - September 1928

1 Declaration -
BRDC10/8: June 1914, Councillors declaration of acceptance of office.

1 Register -
BRDC10/9: 1880 - 1971, Register of mortgages, (also Offaly Board of Health and Offaly County Council).

Parsonstown (Birr) Rural District Council

Minutes of Tullamore Lawn Tennis Club

  • IE OCL P105
  • Fonds
  • 1891-1904

Softbound copy book containing minutes of the Tullamore Lawn Tennis Club, including two loose notes, one of which is a hand drawn programme for a tennis tournament. Minutes contain general rules of the club, statements of account, plans for tournaments, and lists of members. Important decisions recorded include changing the site of the tennis grounds to Spollenstown, Tullamore in 1894 and the construction of a pavilion. Prominent members include Rev. Maxwell H. Coote, Capt. Fetherstonhaugh, James Perry Goodbody, Reginald Digby, David Sherlock, Lewis Goodbody, J. Prior Kennedy, Rev. R. S. Craig, George Lauder, A. G. Gardiner, A. B. Reamsbottom, George Hoey, and James Denning,

Tullamore Lawn Tennis Club

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

Papers of K. Forrestal

  • IE OCL P115
  • Collection
  • 1921-1966

Collection of newspaper cuttings, off-prints and photographs relating to Irish revolutionary period, mainly dating from the 1960s. Also contains original programme of 1921 Labour Day activities in Ballykinlar Camp No. 2 featuring interned Geashill priest Fr. Burbage; and photograph of Rev J. O'Callaghan, Rev. Canon Magner and Rev. Michael Griffin, stamped 'Murdered by Crown Forces 1921' .

Commission of the Peace for William Thomas Trench

  • IE OCL P23
  • Fonds
  • 1882

Deed appointing William Thomas Trench, of Loughton, Moneygall, King's County, a commissioner of the peace. Signed by R. W. A Holmes, Clerk of the Crown and Hanaper.

Trench, William Thomas

Rental of Banagher Estate

  • IE OCL P22
  • Fonds
  • 1834-1840

Manuscript rent roll for the Banagher Estate, King's County. Lists tenants' names and rents paid for the years 1835-1840. Verso contains general directions for seizing sale stocks and property in the even of non-payment of rent: '...you are to proceed against any tenant who does not pay or get time. This rule is of first importance. If you know of any reason why time may not be safely given you are to mention it should such delay be applied for...'

Also includes a printed rental from 1834 possibly drawn up for sale of lands in the encumbered estates court.

Banagher Estate

Poster for a Carnival at Birr

  • IE OCL P110
  • Fonds
  • 1941

Poster advertising a carnival at Birr organised by the South Offaly Local Defence Force with dancing, parades and hurling tournaments.

South Offaly Local Defence Force

Records of Patrick Moore & Sons, Victuallers

  • IE OCL P1
  • Fonds
  • 1905 - 1936

This collection is comprised of the records of Patrick Moore & Sons, Victuallers of Edenderry and Rathangan. They were a family business who sold meat to the surrounding towns including Edenderry, Rathangan, Allenwood, Clonbulloge, Enfield, Kinnegad and Rhode. The collection includes ledgers, cash books, stock books, daily order books and van sales books. There are also documents regarding financial accounts such as bank account books, customer account books, bills of account with local traders, Dublin traders and a trader from Manchester. Also includes documents of their accounts with other businesses and legal costs as well as personal family photographs. A note in ledger P1/C/17 from 1923 recounts that Judge Wakely's house, Ballyburly, near Rhode, was 'burned by irregulars' in 1923.

Individuals and businesses that had an account with Patrick Moore & Sons include:
Coopers & Bailey, Central Market London.
H.M. Hawkins, Seifond, Dorchester.
Doctor Hamilton, Edenderry.
E.J.B. Nesbitt, Rutland Gate, London.
E.J.B. Nesbitt, Penton Lodge, Andover.
D. Alesbury.
Civic Guards, Edenderry.
J. Joly, Clonbologue.

Patrick Moore & Sons had accounts with:
William Bros, Edenderry (Grocery Account)
M.J. O'Brien, Edenderry.
William Bros. (Petrol Account)
Offaly County Board of Health and Public Assistance.

Patrick Moore & Sons, Victuallers

Results 41 to 50 of 87