Showing 179 results

Archival description
Item Historical events
Advanced search options
Print preview View:

2 results with digital objects Show results with digital objects

Annual Report 1888

Annual report, accounts and rental for year ending June 1888, showing a very large increase in outstanding arrears and abandoned arrears, and a consequent decrease in the amount remitted to Lord Digby. Describes a marked improvement in the 'moral condition' of the country which he attributes to the 'resolute policy' of the present government. Also notes the declining influence of the National League , and that this was the first year no meeting was held to agitate for the reduction of rent. Also warns that the financial position of the tenants is most serious due to a disastrous season with a long drought.

Minute Book 1888-1919

Leather bound minute book of the King’s County Infirmary board of management meetings. Minutes contain the proceedings of meetings such as the overview of the patient admissions and discharges, suppliers of provisions and statements of accounts. Records decisions regarding the hiring and managing of staff, complaints, fees for patients, and building repairs and improvements. Includes occasional notes on specific patients and transcription of correspondence to various bodies including the County Council and notes of thanks to various donors such as the Countess of Rosse from 1895-1905. Other items discussed were the implementation of a new surgical theatre in 1909 and a tuberculosis sanitorium in 1913.

Prominent members of the Board include Rev. Graham Craig, Rev. Maxwell Coote, Reginald Digby, Joshua C Goodbody, J Perry Goodbody, Lewis Goodbody, John Tarleton, Henry Egan, Rev. P Callery, and Rev R.S. Craig, Dr George Ridley. Registrar: Hugh T Love

The first entry in the minute book records a special meeting of the governors in which they appoint a new surgeon to the infirmary following the death of Dr James Ridley. Ridley who also acted as the Tullamore Jail Physician was reported to have died by suicide on the morning he was due to give evidence in court regarding the harsh treatment of John Mandeville, a national league activist who was imprisoned under the Irish Crimes Act in 1887.

A meeting in February 1900 discussed the dismissal of two servants and the cook for gross misconduct after admitting two male patients to their bedroom.

The hospital surgeon Dr Meagher (appointed in 1906 following the death of Dr George Ridley) served in the Royal Medical Corp during WW1 between 1914-1915.

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

Annual Report 1907

Annual report, accounts and rental for year ending June 1907, showing a reduction in overall rent received and a slight increase in arrears due. Warns that the future of the estate must be 'prejudicially affected by the general demoralization caused by the apathy shown by the government in dealing with the new form of disorder known as "cattle driving"and by the extraordinary and immoral terms of their proposed legislation dealing with evicted tenants.' Also reports that negotiations with tenants were re-opened on the subject of the sale of the estate but with no definite result as yet.

Annual Report 1908

Annual report, accounts and rental for year ending June 1908, showing a slightly reduced gross rental. Reports on the general 'lawlessness' throughout the country in the form of cattle driving, boycotting and malicious injuries, but is pleased to note that the Geashill estate has been free of such incidents.

Also reports that the purchase negotiations with the tenants have been agreed and the tenanted lands in King's County and Queen's County are now to be sold under the premise of the Land Purchase Act of 1903. Warns however that due to the insufficiency of funds from the government, it will be some years before the purchase money and bonds can be paid to Lord Digby and the holdings vested in the tenants.

Annual Report 1910

Annual report, accounts and rental for year ending June 1910, in which Digby reports that rents payable by tenant purchasers to the Land Commission have been satisfactorily met with only one defaulter, and that the rents of those who refused to sign purchase agreements have also been paid punctually. Also notes that the grasslands which have for several years been in Lord Digby's occupation have been let at satisfactory rents to solvent and respectable tenants and reports that there were none of the difficulties 'which have recently attended the letting of grasslands in so many parts of this county and in Ireland generally.'

Minute Book of Ua Failghe Southern Committee GAA

Minute book containing minutes of meetings held by Offaly Southern Committee, mainly held in various locations in Birr, detailing election of officers, arrangement of fixtures, decisions on tournament permits, objections raised by clubs in relation to outcomes of matches and other matters. Also contains a letter from the Leinster Council to the Secretary of Offaly GAA, English Hotel, Birr in relation, among other things, to the application of the Parish Rule in the reinstatement of players who were in the British Army. Also includes details of Gaelic Sunday, 5 August 1918, which was organised by the GAA nationwide 'to demonstrate their right to play their games without permit from the English Government authorities.'

Minute Book of Tullamore Hurling & Football Club

Minute book recording meetings held and decisions taken by the committee of Tullamore GAA Club. Notable for references to the Irish Volunteers and the nationalist movement. While not mentioning the Tullamore Incident of 20 March 1916 directly, there was a proposal, later dropped, to hold a tournament to raise funds for the prisoners involved in the Incident (4 April 2016). This minute book also records the decision, passed unanimously, that the tri-colour jersey be worn by Tullamore club players in both hurling and football (31 May 1917).

Letterbook 1914-1915

Copies of approximately 1000 letters, averaging 1 per page. Some letters illegible due to fading. Contains many letters relating to ongoing sale of the Purdon Estate, Philipstown (Daingean) as well as letters relating to the Geashill Cattle Drive.
Includes letter to R. F. Barry, Esq., Crown Solicitor re The King v Adams and 45 others Geashill Case: 'I give you on annexed page particulars of the rail fare paid by the 45 defendants to take them to Kingsbridge for their trial in December last. There were 46 charged, but one, Thomas Hynes, was a prisoner and was conveyed up by the Authorities. Two witnesses were also brought up, namely, Father MacDonald and Dr. Barry of Philipstown, and both were examined. I also include their single fares. The accused and the witnesses had, of course, to be conveyed to Green Street, and I put £1 down for this though it would not probably nearly cover it as several of them took cars from the station. There can be no controversy however about the railway fares. I also give the figure of the return fares in case these are allowed. The parties had to come back, and as a matter of fact, were kept in Dublin two days; but I do not think these expenses are payable. I trust you will be able to kindly have whatever they are legally entitled to paid to them through me.' (29 March 1915)

Garrycastle War Relief Committee

School copybook containing printed newspaper minutes of War Relief Committee of Garrycastle.
First committee meeting held on 9th November 1914. Committee comprised of Rev. Dr. Monaghan, Dean of Ardagh and Clonmacnoise, Miss Armstrong, Mrs. W. Perry, Mrs. Sherrard, Dr. Meagher, Dr. Dalton, Mr P. Egan, J. P. and R. H. Moore, N. T. Miss Armstrong appointed Treasurer, Dean Monaghan appointed Chairman and R. H. Moore appointed secretary.
Minutes of 23rd November note that money would be made available from the central fund for the purpose of helping the sub-committees to provide furniture bedding and 'otherwise supplementing local efforts for the maintenance of the Belgian refugees'.
Minutes of 7th December 1914 note that the Local Government Board has informed by letter that they are at present unable to send any refugees. They informed that 250,000 refugees were coming to England during the following two month and that 20,000 of them would be located in Ireland. Contains 4 pages of ms accounts of War Pension Committee 1914-1918 recording weekly payments of £2 for maintenance. Last entry notes that Belgian family of [Ceunincks] left Banagher on 14th February 1919.

Results 21 to 30 of 179