Print preview Close

Showing 91 results

Archival description
Only top-level descriptions
Print preview View:

15 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

Map of Clara and Raheen, King's County, estate of Colonel Wolseley Cox

  • IE OCL P96
  • Fonds
  • c.1888

Linen-backed map of Clara and Raheen, King's County, the estate of Colonel Wolseley Cox. Hand-coloured and numbered with sites from 1-99, although the key to the sites is not extant.

Scale 220 foot: 1 inch.

Cox, Ambrose Clement Wolseley

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

Pattern Book issued to Birr Barracks, 1881

  • IE OCL P128
  • Fonds
  • 1881

Volume of drawings and specifications of pattern articles to be adapted in War Department works and buildings. Issued to Birr Barracks.

The War Department

Henry G. Farmer Leinster Regiment Collection

  • IE OH OHS78
  • Collection
  • 1874-1964

Collection of books, press cuttings, photographs, and memorabilia related to the Leinster Regiment at Birr Barracks, collected by Henry G. Farmer (1882-1965), son of Sergeant Henry G. Farmer, quarter-master, Leinster Regiment, Birr Barracks.

Prince of Wales's Leinster Regiment (Royal Canadians)

Autograph book of John Lennon/Maggie B. Corcoran

  • IE OCL P29
  • Fonds
  • 1921-1924

The autograph book originally belonged to John Lennon, of Killeenmore, Killeigh, and Harbour St, Tullamore. He was an internee of the Rath Internment Camp at the Curragh (1921) and later of Tintown Camp (1923). The album contains many Laois/Offaly signatories such as E. Forrestal, Tullamore (Rath); Bob Lennon, Killeigh (Rath); Frank Bulfin TD, Derrinlough, Birr (Rath); Seaghan Ó Dulchaointigh, Crinkle, Birr (Rath); J. G. Ross, Killeigh (Rath); Patrick J. Daly, Tullamore (Hut 31, Rath), Jimmie Egan, Henry Street, Tullamore (Hut 25, Rath), Denis Walsh, Tullamore (Hut 40, Rath); Séamus O’Faolain (Hut 12 Camp 3 Tintown), Patrick Boland, Ballycumber, (Camp 3 Tintown), Walter A. Mitchell (Camp 2 Tintown); Edward Dunne, Clonaslee (Camp 2, Tintown), Sean McGuinness TD, Kilbeggan, and P. Bracken, Clonaslee (Hut 12 Tintown). Later non-political entries dating from c. 1927 are by Maggie Corcoran (later Lennon) and her relatives and friends.

Lennon, John

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

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

Memoir by Kathleen Barnwell, Birr

  • IE OCL P31
  • Item
  • 1918-1985

Typescript of memoir titled ‘Do You Remember’. Recounts the life in Birr and covers the following subjects: soldiers from Birr returning from World War I (1918), the Treaty (1921), occupation of Free State Troops of ‘The Gorm' (the workhouse) in Birr (1922), burning of Crinkle Barracks (1922) and other reminiscences of life in Birr from 1930s to 1980s.

Barnwell, Kathleen

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 51 to 60 of 91