Law

Taxonomia

Código

Nota(s) de âmbito

Nota(s) da fonte

  • UKAT

Mostrar nota(s)

Termos hierárquicos

Termos equivalentes

Law

Termos associados

Law

22 Descrição arquivística resultados para Law

2 resultados diretamente relacionados Excluir termos específicos

Records of Tullamore Rural District Council

  • IE OCL TRDC36
  • Arquivo
  • 1899 - 1925

13 Minute Books -
TRDC36/1/1: November 1901 - June 1904
TRDC36/1/2: June 1904 - February 1907
TRDC36/1/3: August 1909 - October 1911
TRDC36/1/4: November 1911 - December 1913
TRDC36/1/5: January 1914 - December 1914
TRDC36/1/6: January 1915 - December 1915
TRDC36/1/7: January 1916 - December 1916
TRDC36/1/8: January 1917 - December 1917
TRDC36/1/9: January 1918 - December 1918
TRDC36/1/10: January 1920 - December 1920
TRDC36/1/11: January 1921 - December 1921
TRDC36/1/12: December 1921 - December 1922
TRDC36/1/13: January 1923 - December 1923

1 Quarterly Minute Book -
TRDC36/2: July 1900 - April 1911

1 Labourers' (Ireland) Acts Rent Book -
TRDC36/3/1: 1899 - 1928

1 Labourers' Act Rent Collection Book -
TRDC36/3/2: September 1916 - September 1922

1 Printed Notice -
TRDC36/4: 1912, 'Regulations made by Rural District Council of Tullamore with respect to the letting of Cottages and Allotments under the Labourers' Acts'.

1 Printed Booklet -
TRDC36/5: 1912, including 'Bye-Laws made by the Tullamore Rural District Council with respect to common lodging - houses' (10p)

1 Record of Sanitary Work -
TRDC36/6: October 1914 - May 1923

1 Postage Book -
TRDC36/7: April 1907 - March 1917, includes Kilbeggan Rural District Council, Tullamore Rural District Council and Tullamore Urban District Council.

Tullamore Rural District Council No. 1:
2 Minute Books -
TRDC36/9/1: January 1924 - December 1924 (indexed).
TRDC36/9/2: January 1925 - September 1925

Tullamore Rural District Council No. 2:
1 Minute Book -
TRDC36/10/1: April 1899 - October 1901, incorporating Tullamore Rural District Council No. 2 and Kilbeggan Rural District Council (note: see KRDC35/1/1).

Tullamore Rural District Council

Annual Report 1873

Annual report, accounts and rental for year ending June 1873, containing positive reports on the financial condition of the estate with only 'trifling arrears' of £32 and a general increase in overall rental income. Expenditure consisted of main drainage of lands at Roskeen, Queen's County; the reclamation of the bog at Killurin; thorough drainage at Bawnmore; construction of two new cottages in Geashill Village and a substantial range of offices for Mr Warren of Gorteen. Also comments on the scarcity of labour on the estate due to emigration to America, and that the 'Russian Village' (portable labourers' housing) has been moved to Cappyroe from Ballyknockan.

Regrets to say that relations with the tenantry are not entirely satisfactory. Tenants without a written contract were asked to sign one but the parish priest, using 'the extraordinary and mischievous power which an Irish priest possesses over an ignorant Roman Catholic tenantry', informed tenants that by signing they will exclude themselves from any benefit under the Land Act.

Describes the eviction of Mr. O'Flanagan, a large tenant on the estate, who had tried to establish 'tenant-right' through the courts but 'failed signally, as at the last moment before the claim came before the Chairman of the Quarter Sessions, Mr. O'Flanagan signed a paper admitting that he had no claim whatever to tenant-right in his holding.'

Annual Report 1901

Annual report, accounts and rental for year ending June 1901, showing a further reduction in rental mainly owing to reductions of judicial rents on the expiration of the first statutory term, and the reduction involved under the term of the Local Government Act in respect of the Poor Rate on buildings, but notes that this is more than compensated for by the exemption granted in respect of the poor rate on agricultural land in the occupation of tenants. Also notes a decrease in outstanding arrears and that abandoned arrears are low.

1889-1892

  • IE OCL P131/2/2/2/2/4
  • Ficheiro
  • 22 February 1889-22 December 1892
  • Parte de Loughton Papers

Letters received by Benjamin Bloomfield Trench from 1889 until 1892.

The majority of of the letters within this file deals with the Trench V Fenwick legal case. Dr Bedford Fenwick, 20 Upper Wimpole street, London, accused Benjamin Bloomfield Trench of spreading malicious rumours about him. According to a letter dated 19 April 1890 he states that Benjamin stated that 'he had made love to a certain young lady obtained letters from her jilted her, and then threatened to make them public unless hush money was paid to him'. In a letter dated 11 May 1890 he argues that 'It was evidently part of an organised attempt known to exist on they part of certain scoundrels to prevent all nursing reform' which would consist of amalgamating the Trained Nurses Annuity Fund with the British Nurses Association. The alleged incident took place in front of Lady Eleanor Liddle and Lady Georgiana Bloomfield.

The file also contains letters of an administrative nature.

Records of Tullamore Urban District Council

  • IE OCL TUDC11
  • Arquivo
  • 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

Records of Kilbeggan Rural District Council

  • IE OCL KRDC35
  • Arquivo
  • 1899 - 1918

6 Minute Books -
KRDC35/1/1: October 1899 - October 1901 (titled Kilbeggan Rural District Council), and April 1899 - October 1899 (titled Tullamore Rural District Council No. 2), 1 volume, (note, see TRDC36/10/1).
KRDC35/1/2: November 1901 - August 1904
KRDC35/1/3: September 1904 - January 1907
KRDC35/1/4: March 1907 - July 1909
KRDC35/1/5: August 1909 - December 1911
KRDC35/1/6: December 1911 - December 1913

1 Quarterly Minute Book -
KRDC35/2: July 1900 - October 1918

1 Financial Minute Book -
KRDC35/3: March 1907 - June 1910

1 Ledger -
KRDC35/4: 1904 - 1919

3 Rate Books -
KRDC35/5/1: 1911 - 1912 (Kilbeggan Rural District Electoral Division: Rahugh).
KRDC35/5/2: April 1912 - March 1913, and 1915 - 1916 (Kilbeggan Rural District Electoral Division: Kilbeggan).
KRDC35/5/3: April 1914 - March 1915 (Kilbeggan Rural District).

Kilbeggan Rural District Council

Records of Birr Rural District Council

  • IE OCL BRDC10
  • Arquivo
  • 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

Records of Rogers & Co. Solicitors

  • IE OH OHS1
  • Arquivo
  • 1911-1977

The collection consists of 54 bound volumes including letter books, client account ledgers, and cashbooks. The largest series is the letterbooks, which contain carbon copies of outgoing letters sent by Rogers & Co., Solicitors. It is not a full set, with letterbooks from 1916–26 and 1928–30 not extant. Other shorter gaps in the sequence also appear. All letterbooks contain an alphabetical surname index of clients. The rest of the collection is more financial in nature, consisting of series of cash ledgers, client account ledgers, cheques issued ledgers, a costs copying volume and a daybook recording daily work for current clients.

Rogers & Co., Solicitors

Annual Report 1904

Annual report, accounts and rental for year ending June 1904, showing a gross rental income of £15,240.14.2, and noting that despite a wet and unfavourable season, rents were satisfactorily paid and the amount of outstanding arrears reduced. Also reports that a request was made that the estate would be sold to the occupying tenants under the provisions of the Land Purchase Act of 1903, but that the offer made on behalf of the tenants was 'utterly inadequate' and therefore not entertained. Also reports that the timber in Clonad and other woods, which was blown down in the storm of 1903, has been sold to a Scotch timber merchant.

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.

Resultados 11 a 20 de 22