Showing 16 results

Archival description
Only top-level descriptions Offaly County Library Local government
Print preview View:

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

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 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 Edenderry Rural District Council

  • IE OCL ERDC32
  • Fonds
  • 1913 - 1928

Incomplete records of Edenderry No 1 Rural District Council, notably missing minute books. The first series comprises sanitary officers' records in the form of a report register and a diary of works completed. Both of these registers continued to be used beyond the life of the rural district council, which was abolished in 1925, and its functions subsumed into the Offaly Board of Health and Public Assistance.

The second series comprises abstracts of accounts prepared in final years of Edenderry RDC in 1924 and 1925.

Edenderry Rural District Council

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

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 King's County Grand Jury

  • IE OCL GJ1
  • Collection
  • 1830 - 1885

Presentment or 'Jobs' Books for the years 1830-1878 from two sets of bound volumes originally belonging to James Franck Rolleston, Franckfort Castle, Dunkerrin, and Henry Trench, Cangort Park, Shinrone, respectively, with some crossover. Also includes two coroner's inquest report books of James Dillon, King's County Coroner, and 27 printed general lists of jurors from the baronies of Ballyboy, Ballycowan, Garrycastle, Geashill, Kilcoursey, Moycashel, Lower Philipstown and Upper Philipstown.

King's County Grand Jury

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

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

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 1 to 10 of 16