Law

Taxonomy

Code

Scope note(s)

Source note(s)

  • UKAT

Display note(s)

Hierarchical terms

Equivalent terms

Law

  • UF Law and legislation
  • UF Legal
  • UF Legal sciences

Associated terms

Law

22 Archival description results for Law

2 results directly related Exclude narrower terms

General Lists of Jurors

Twenty-seven lists of jurors prepared by the clerk of Tullamore Poor Law Union, James McKenna, using data from the rate-books as collected by the poor rate collectors throughout the union. The broadsheets list the identified jurors alphabetically, with their address, occupation, the extent of rateable property and the location of the property. Exemptions are noted as per legislation, on the basis of age, property ownership, ill-health, disability, and profession. Printed by R. Willis, stationer, Tullamore.

McKenna, James

Grand Jury Presentments Lent Assizes 1899

  • IE OH OHS82
  • Collection
  • 1899

Volume containing abstracts of presentments granted and queries respited and discharged at the Lent Assizes, 28 February to 8 March 1899, the final meeting of the Grand Jury for the discharge of fiscal business, the county councils having been established under the Local Government Act of 1898. Full colour map of new county council districts is missing from this volume.

King's County Grand Jury

Legal advice of Victor Watts.

Legal advice of Victor Watts of 4 Pump Court, Temple, London, sent to Alexander Marshall, Solicitor at 119 Saint Stephen's Green, Dublin, regarding the Turner versus Lloyds Bank Limited.

Legal advice relating to the inheritance dispute among the children of Sir Edward William Crosbie.

Schedule of legal advice provided by Messers Ryan and Parkinson to Edward William Crosbie with the purpose of straightening advising him and his sisters on their claim to the family lands of Kilmurry, part of Crosbie Park (later Slaney Park) in Baltinglass, County Wicklow. This advice lead to an agreement among Edward William Crosbie, and his siblings Sir William Edward Crosbie, Louisa Dorothea Crosbie, and Elizabeth Cronhelm with her husband Henry Clark Cronhelm. There is also an account of the collective cost of the services provided by Messers Ryan and Parkinson.

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

Records of Birr Urban District Council

  • IE OCL BUDC30
  • Fonds
  • 1879 - 1974

11 Minute Books -
BUDC30/1/1: June 1903 - July 1907 (with abstract, 1989).
BUDC30/1/2: August 1907 - October 1911 (with abstract, 1989).
BUDC30/1/3: November 1911 - July 1918
BUDC30/1/4: August 1918 - May 1925
BUDC30/1/5: June 1931 - July 1936
BUDC30/1/6: August 1936 - April 1942
BUDC30/1/7: June 1942 - December 1946
BUDC30/1/8: January 1947 - December 1952
BUDC30/1/9: February 1953 - December 1957
BUDC30/1/10: January 1958 - April 1962
BUDC30/1/11: May 1962 - July 1974

21 Rate Books -
BUDC30/2/1/1: 1906 - 1910
BUDC30/2/1/2: 1911 - 1914
BUDC30/2/1/3: 1917 - 1918
BUDC30/2/1/4: 1922 - 1924
BUDC30/2/1/5: 1925 - 1928
BUDC30/2/1/6: 1928 - 1931
BUDC30/2/1/7: 1932 - 1936
BUDC30/2/1/8: 1937 - 1941
BUDC30/2/1/9: 1941 - 1946
BUDC30/2/1/10: 1947 - 1948
BUDC30/2/1/11: 1951 - 1953
BUDC30/2/1/12: 1953 - 1955
BUDC30/2/1/13: 1955 - 1957
BUDC30/2/1/14: 1957 - 1958
BUDC30/2/1/15: 1959 - 1960
BUDC30/2/1/16: 1961 - 1962
BUDC30/2/1/17: 1963 - 1964
BUDC30/2/1/18: 1965 - 1966
BUDC30/2/1/19: 1966 - 1967
BUDC30/2/1/20: 1967 - 1968
BUDC30/2/1/21: 1969 - 1970

11 Financial Statement Books -
BUDC30/2/2/1: 1906 - 1913
BUDC30/2/2/2: 1913 - 1921
BUDC30/2/2/3: 1929 - 1936
BUDC30/2/2/4: 1936 - 1941
BUDC30/2/2/5: 1945 - 1948
BUDC30/2/2/6: 1948 - 1952
BUDC30/2/2/7: 1952 - 1956
BUDC30/2/2/8: 1957 - 1961
BUDC30/2/2/9: 1961 - 1965
BUDC30/2/2/10: 1965 - 1968
BUDC30/2/2/11: 1968 - 1971

19 Financial Statement - Receipt Books -
BUDC30/2/3/1: 1906 - 1911
BUDC30/2/3/2: 1911 - 1920
BUDC30/2/3/3: 1929 - 1936
BUDC30/2/3/4: 1936 - 1940
BUDC30/2/3/5: 1940 - 1943
BUDC30/2/3/6: 1943 - 1945
BUDC30/2/3/7: 1946 - 1947
BUDC30/2/3/8: 1947 - 1949
BUDC30/2/3/9: 1949 - 1951
BUDC30/2/3/10: 1951 - 1952
BUDC30/2/3/11: 1953 - 1954
BUDC30/2/3/12: 1954 - 1956
BUDC30/2/3/13: 1957 - 1959
BUDC30/2/3/14: 1960 - 1962
BUDC30/2/3/15: 1962 - 1964
BUDC30/2/3/16: 1964 - 1967
BUDC30/2/3/17: 1968 - 1969
BUDC30/2/3/18: 1969 - 1971
BUDC30/2/3/19: 1971 - 1973

3 Subsidiary Accounts -
BUDC30/2/4/1: May 1913 - November 1928
BUDC30/2/4/2: December 1928 - September 1942
BUDC30/2/4/3: October 1942 - September 1957

1 Ledger -
BUDC30/2/5/1: 1936 - 1953

1 Account Book -
BUDC30/2/6: 20 December 1879 - 3 March 1908

1 Water rates bank lodgement book -
BUDC30/2/7: 8 January 1939 - 31 May 1947, also including one account book (water meter charges), dated September 1935 - 1959

1 Toll Book -
BUDC30/2/8: 13 October 1956 - 10 June 1965 (Birr Livestock sales and take over Fair Green and tolls for Mart 1965).

1 Account Book -
BUDC30/2/9: 13 September 1879 - 1 November 1926

1 Court Order Book -
BUDC30/3: 8 June 1908 - 23 December 1917

2 Registers -
BUDC30/4/1: 24 July 1908 - 5 April 1927 (Register of cow keepers and dairymen).
BUDC30/4/2: 1937 - 1950 (Register of dairymen).

1 Register of slaughter licences -
BUDC30/5: 11 September 1937 - 31 March 1969

3 Artisans dwellings rent collection books -
BUDC30/6/1/1: 30 September 1912 - 31 March 1934
BUDC30/6/1/2: 30 September 1934 - 30 September 1939
BUDC30/6/1/3: 30 March 1940 - 30 September 1941

4 Artisans dwellings general rentals -
BUDC30/6/2/1: 31 March 1914 - 31 March 1939
BUDC30/6/2/2: 31 March 1941 - 31 March 1943
BUDC30/6/2/3: 31 March 1943 - 31 March 1955
BUDC30/6/2/4: 31 March 1966 - 31 March 1974

2 Rent collection books -
BUDC30/7/1: March 1940 - September 1952
BUDC30/7/2: April 1961 - March 1967

2 Valuation lists -
BUDC30/8/1: February 1944 - February 1957
BUDC30/8/2: 1968 - 1970

1 Interim control register -
BUDC30/9: 24 February 1946 - 2 October 1947 (indexed).

Birr Urban District Council

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 Kilbeggan Rural District Council

  • IE OCL KRDC35
  • Fonds
  • 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 Rogers & Co. Solicitors

  • IE OH OHS1
  • Fonds
  • 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

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

Results 11 to 20 of 22