Showing 73 results

Archival description
Fonds
Advanced search options
Print preview View:

13 results with digital objects Show results with digital objects

The Rosse Papers

  • IE BCA ROSSE
  • Fonds
  • 1595

Parsons Family, Earls of Rosse

Map of the Town of Philipstown, King's County, estate of 4th Viscount Molesworth

  • IE OH OHS 88
  • Fonds
  • 1786

Canvas-backed paper map of the former county town of Philipstown (Daingean) compiled by Arthur Richards Neville in June 1786 for Richard Nassau Molesworth, 4th Viscount Molesworth (1748-1793). The map covers 2887 statute acres and includes environs of the town. The plots are numbered 1-130 with an accompanying reference table describing the contents of each land-holding unit. The reference is tabular, listing tenants' name, description of the holdings (e.g. 'a very fine farm all good meadow', 'good high Meadow & Pasture', 'great red bog', 'poor ground' etc) a yearly value and a sum total of the east and south east side of Philipstown.

Scale 20 perch to the inch (1:5040)

Neville, Arthur Richards

Charleville Estate Papers

  • IE OH OHS4
  • Fonds
  • 1633-1985

Estate papers comprising of estate accounts, tenancy agreements, farms accounts, land titles and correspondence.

Bury Family, Earls of Charleville

PHOTOCOPY Catherine Finlay and Elizabeth Patterson Accounts

  • IE OCL P7
  • Fonds
  • 1853-1869

Copy of private account and stock book of Catherine Finlay and Elizabeth Patterson, Edenderry.

Account lists stock in trade, includes; bread soda, whole ginger, pearl barley, whole pepper, caraway seeds, liquorice stick, spices, herbs, paper supplies, cocoa, French brandy, whiskey cordials, logwood. Profits calculated and divided equally between the partners.

Pattersons & Co. Ltd.

Records of Pattersons & Co. Ltd.

  • IE OCL P9
  • Fonds
  • 1891-1936

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

Pattersons & Co. Ltd.

Geashill Estate Papers

  • IE OH OHS3
  • Fonds
  • 1637-1975

Estate papers comprising estate accounts, tenancy agreements, land titles, correspondence and records of estate improvements.

Digby, Family of the Barons

Papers of Rt. Hon. Charles William Bury

  • IE OCL P59
  • Fonds
  • 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

Records of Parsonstown Union

  • IE OCL BG164
  • Fonds
  • 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

Records of Roscrea Rural District No: 2

  • IE OCL RRDC33
  • Fonds
  • 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 Town Commissioners

  • IE OCL PTC40
  • Fonds
  • 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

Results 51 to 60 of 73