WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and...
Transcript of WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and...
WATERFORD COUNTY ARCHIVES SERVICE
1
Repository
Repository Name: Waterford County Archives
Identity Statement
Reference Code: IE WCC GNA
Titles: Waterford County Council: General Administration
Papers
Dates: 1812-1979
Level of Description: Fonds
Extent: 402 items
Creator
Creators: Waterford County Council
Administrative History: Waterford County was one of the earliest counties
established by the writ of John, King of England and
Wales and Lord of Ireland. In the medieval period a
County Sheriff appointed by royal authority administered
the County. The County Sheriff was assisted in the
administration of the County by the Grand Jury, the
members of whom he chose, although later in the
eighteenth and nineteenth centuries there was a limited
franchise. Local Government in Ireland was reorganised
under the Local Government (Ireland) Act, 1898. Under
the Local Government (Ireland) Act, 1898 the Grand
Juries ceased to exist and the functions of the Grand Jury
were taken over by Waterford County Council. The local
electorate elected the members of Waterford County
Council to the Council. In 1898 the local electorate
consisted of the parliamentary electorate and also women
and peers. The parliamentary electorate were property
owners, occupiers of property who paid rates direct or
through the landowner as an addition to rent and any
lodger paying more than £10 rent per annum. The records
provide details of the move from the Grand Jury system
of local government and trace the early developments of
Waterford County Council and its services. The files and
volumes of accounts, registers and other records in this
collection reflect the broad range of functions carried out
by Waterford County Council‟s elected representatives
and staff.
Archival History: The records for this Descriptive List came from the
County Secretary‟s Office in Arus Brugha, Dungarvan
and detail the early years of Waterford County Council.
It should be noted, however, that this collection is not a
WATERFORD COUNTY ARCHIVES SERVICE
2
complete collection of the early records of Waterford
County Council and early records relating to specific
sections will be listed with the records from that section
in further Descriptive Lists. These records were sent to
storage at Lismore Library Headquarters in 1996 and
were moved to Dungarvan to the newly built Archive
Store in 1999.
Acquisition: Waterford County Council
Content and Structure
Scope and Conent: Papers relating to the early years of the Council where all
functions were controlled from the County Secretary‟s
Office. The collection contains official correspondence,
files, account books, notices and registers from
Waterford County Council. The collection contains
records of local elections from 1900-1960 including
registers of electors and nomination papers
(WCC/GNA/20-30). Correspondence in the collection
relates to the operation of local government under Dáil
Éireann (WCC/GNA/131). The collection includes
records of attempts to introduce the 1934 Town and
Regional Planning Act and on the introduction of the
Planning Act, 1963 and the first Development Plans for
towns in County Waterford (WCC/GNA/168-174). The
collection includes detailed information on early bridge
and road building in County Waterford and the provision
of water supplies to Waterford County. The records of
the County Waterford War Pensions Committee
(WCC/GNA/331) and records of damage to roads and
bridges and the costs of repairs during the War of
Independence (WCC/GNA/332) provide information on
the activities of the IRA brigades during the War of
Independence. Contains also the records for the
establishment of the County Fire Service in 1940 during
the Second World War (WCC/GNA/380-382)
documenting the difficulty in supplying the firefighters
during the Second World War. Includes also records of
the building of Ardkeen Sanitorium as a tuberculosis
hospital (WCC/GNA/266) and records of the
proceedings of the County Waterford Tuberculosis
Committee (WCC/GNA/267).
Content keyw pers/inst: Waterford County Council
Content keyword: Local Government (subject)
Content keyword: War of Independence (subject)
Content keyword: Health/Tuberculosis (subject)
WATERFORD COUNTY ARCHIVES SERVICE
3
Content keyword: Firefighters
Arrangement: The arrangement of the collection has been carried out
with due consideration to the guidance in Guidelines for
the Development of Local Authority Archives
Services. The collection has been divided into two
sections:
A: The Workings of Waterford County Council – this
section details the administration of Waterford County
Council and how the Council staff and elected members
functioned.
B: Services Provided by Waterford County Council –
this section provides information on the many and varied
services provided by Waterford County Council.
Within these sections the collection is broken down
according to the function of the records. The files have
not been altered and reflect the manner in which the files
were first set up. As a result, the files, in some cases,
contain records from the Grand Jury administration,
which were used by Waterford County Council in the
continuation of functions such as, bridge building and
maintenance. Within each section the files are in date
order.
Conditions of access and use
Access Conditions: Access restricted for records containing personal
information
Language: English and Irish
Finding Aids: Descriptive List
Physical/Technical Reqs: Damp press letter books only available on microfilm
Copies Information: Some letters have been digitised for
www.learnaboutarchives.ie
Related Material: WCC/GNA/1 Waterford County Council Minute Books
WCC/GJ/1- Waterford Grand Jury Collection
Archivist‟s Note: Joanne Rothwell
Rules/Conventions: IGAD: Irish Guidelines for Archival Description,
Dublin, Society of Archivists, Ireland, 2009
ISAD (G): General International Standard Archival
Description, 2nd
ed., Ottowa, International Council on
Archives, 2000
National Council on Archives: Rules for the Construction
of Personal, Place and Corporate Names, Chippenham,
National Council on Archives, 1997
Date of Description: May 2005, Revised October 2009
WATERFORD COUNTY ARCHIVES SERVICE
4
CONTENT AND STRUCTURE
Map of Waterford County i
Introduction 3
A. THE WORKINGS OF WATERFORD COUNTY COUNCIL
I County Secretary 6
II Staff 6
III County Councillors 8
IV Elections 9
V Correspondence 11
VI Administration & Meetings 14
VII Official Enquiries 16
VIII Newspaper Reports 16
IX Workhouses and Boards of Guardians 17
X Local Authorities 18
XI Waterford County Board of Public Health 19
XII Central Authorities 23
WATERFORD COUNTY ARCHIVES SERVICE
5
B. SERVICES PROVIDED BY W.C.C.
I Finance 26
II Rates & Valuations 29
III Planning 30
IV Engineering: Roads 32
V Engineering: Sanitary 36
VI Housing 40
VII Land Acquisition and Compulsory Purchase 41
VIII Health 58
IX Agriculture (Contagious Diseases of Animals Act) 59
X Education 62
XI Legal 63
XII Public Services 64
XIII Monuments & Amenities 64
XIV Environment 66
XV Industry 67
XVI Transport 67
XVII Road Vehicles 68
XVIII Harbours & Piers 70
XIX War & Defence 71
XX Turf Production 72
XXI Social Assistance 72
XXII County Libraries 73
XXIII Fire Services 77
XXIV Regulation of Businesses 78
XXV Natural Disasters 78
XXVI Insurance 79
XXVIII Fishing 80
XXIX Advertising 80
XXX Weights & Measures 81
WATERFORD COUNTY ARCHIVES SERVICE
6
INTRODUCTION
Waterford County was one of the earliest counties established by the writ of John,
King of England and Wales and Lord of Ireland. In the medieval period a County
Sheriff appointed by royal authority administered the County. The County Sheriff
was assisted in the administration of the County by the Grand Jury, the members of
whom he chose, although later in the eighteenth and nineteenth centuries there was
a limited franchise.
Local Government in Ireland was reorganised under the Local Government
(Ireland) Act, 1898. The Grand Juries that had been in existence from the
thirteenth century in Waterford County were abolished and replaced by County
Councils and Rural District Councils.
Under the Local Government (Ireland) Act, 1898 the Grand Juries ceased to exist
and the functions of the Grand Jury were taken over by Waterford County Council.
The local electorate elected the members of Waterford County Council to the
Council. In 1898 the local electorate consisted of the parliamentary electorate and
also women and peers. The parliamentary electorate were property owners,
occupiers of property who paid rates direct or through the landowner as an addition
to rent and any lodger paying more than £10 rent per annum.
The records in the following Descriptive List provide details of the move from the
Grand Jury system of local government and trace the early developments of the
Council and its services. The records for this Descriptive List came from the
County Secretary‟s Office in Arus Brugha, Dungarvan and detail the early years of
Waterford County Council. It should be noted, however, that this collection is not a
complete collection of the early records of Waterford County Council and early
records relating to specific sections will be listed with the records from that section
in further Descriptive Lists.
These records were sent to storage at Lismore Library Headquarters in 1996 and
were moved to Dungarvan to the newly built Archive Store in 1999.
This Descriptive List is titled Waterford County Council General Administration
and reflects the early form of the Council where all functions were controlled from
the County Secretary‟s Office. In later years, the services of the Council expanded
and sections were developed to handle the growing services of the Council. As a
result, there will be some overlap between these records and later Descriptive Lists
for specific sections.
The arrangement of the collection has been carried out with due consideration to
the guidance in Guidelines for the Development of Local Authority Archives
Services. The collection has been divided into two sections:
WATERFORD COUNTY ARCHIVES SERVICE
7
A. The Workings of Waterford County Council – this section details
the administration of Waterford County Council and how the
Council staff and elected members functioned.
B. Services Provided by Waterford County Council – this section
provides information on the many and varied services provided by
Waterford County Council.
Within these sections the collection is broken down according to the function of
the records e.g. files on elections have been placed together. The files have not
been altered and reflect the manner in which the files were first set up. As a result,
the files, in some cases, contain records from the Grand Jury administration, which
were used by Waterford County Council in the continuation of functions such as,
bridge building and maintenance. This arrangement allows researchers an insight
into how Waterford County Council took on functions from the Grand Jury and
later took on health and social welfare functions from the abolished Poor Law
Unions (with some difficulties WCC/GNA/267) as well as the functions of the
Rural District Councils abolished in 1925. Within each section the files are in date
order.
Names and placenames appear in the spelling in which they appear in the record
itself. Names or dates that were not clearly decipherable or indicated have been
surrounded in square brackets. In a number of cases Waterford Council Council is
identified only as WCC, otherwise all names or organisations are fully spelt out.
Occasionally, staff names appear on the records in Irish and this is not altered in
the description. Please consult the Archivist if you have any questions about any
description given.
The files and volumes of accounts, registers and other records in this collection
reflect the broad range of functions carried out by Waterford County Council‟s
elected representatives and staff. They allow the people of Waterford to trace the
work of their elected representatives and further, to trace the early developments in
services such as water supplies or the building of roads in the County. Due to the
extensive contacts of Waterford County Council there are numerous mentions of
the people of Waterford County throughout these records. Occasionally, due to the
confidential nature of the information supplied by those members of the public
some records have been closed to public access (WCC/GNA/268/269). Waterford
County Council holds copyright for these records.
Further information on the work of Waterford County Council can be found within
the County Archives Service in collections with the WCC code e.g. The Minutes
of the Meetings of Waterford County Council WCC/1/. Reference works relating
to the Local Government Board and the Department of Local Government and
Public Health who oversaw the work of Waterford County Council and also
detailing legislation impacting on the County Council, in particular the Local
WATERFORD COUNTY ARCHIVES SERVICE
8
Government (Ireland) Act, 1898 are available in Waterford County Archive
Service WCC/REF/.
A history of Waterford County Council can be found in Comhairle Phoirt Lairge
1899-1999 by Brian McNally and Maurice McHugh, edited by Tom Keith and
Donald Brady. Further information on County Councils throughout Ireland can be
found in other County Archive Services or in the Local Authority Archive
publication Local Authority Archives in Ireland and the archives of the Local
Government Board and the Government Departments responsible for Local
Authorities in the National Archives of Ireland.
Signed:
Joanne Rothwell
County Archivist
Date:
©Waterford County Council
WATERFORD COUNTY ARCHIVES SERVICE
9
A. WORKINGS OF WATERFORD COUNTY COUNCIL
I. COUNTY SECRETARY
1. 4th
January 1905 – File containing receipts
3rd
January 1917 issued to WCC by Norwich &
London Accident Insurance
Association for the payment of annual premiums on the Fidelity
Guarantee policy on Robert G. Paul, Secretary to WCC.
10 items
2. 20th September 1918 – File containing material relating to
25th June 1929 the employment of John Hillary O‟
Sullivan, esquire, Dungarvan by
WCC as County Secretary to WCC. Includes a deed of covenant 20th
September 1918, bond and warrant of attorney 10th
September 1918
and an agreement of 25th June 1929 regarding the terms and
conditions of his employment. 3 items
II STAFF
3. 31st March 1900 – File containing material relating to the
27th June 1966 officers and councillors detailing the
salaries, working hours and income
tax paid by these officers and councillors. Includes returns of officers
1900 – 1916, salaries of officers for 1901, income tax returns 1904-
1906, wages and hours inquiry 1906 and declarations of county
councillors to be made on acceptance of a corporate office 1954-1966.
63 items
4 14th January 1905 – File containing material relating to
6th
March 1906 the insurance of workmen employed
by WCC issued by the Employer‟s
Liability Assurance Corporation, 38, Dame Street, Dublin to WCC for
an annual premium of £16. 4 items
5 22nd
May 1905 Fidelity Guarantee Policy for Patrick
Guiry, Clerk, Church Street,
Dungarvan issued by Royal Exchange
Assurance Corporation, Royal Exchange, London E.C. to WCC for a
sum of £50.
WATERFORD COUNTY ARCHIVES SERVICE
10
6 3rd
October 1905- File containing material relation to the
11th May 1954 staff of WCC as maintained by the
County Secretary, R.G. Paul.
Contains letters such as a letter from Mary Crotty, Widow, Twig Bog,
Cappoquin to R. G. Paul informing him of the death of her husband
John Crotty by a tractor engine while engaged in work for WCC (2nd
Feb. 1906) and a copy opinion of R. McGonigal, Eglin Road, Dublin
to M. M. Halley Solicitors, 5 Georges Street, Waterford regarding a
case brought by „Durand‟ against WCC and the validity of the Local
Government (Officers Age Limit) Order 1951 (11th May 1954).
7 items
7 9th
February 1906- File containing material relation to the
7th
March 1907 insurance of workmen employed by
WCC from the Railway Passengers
Assurance Company, 64, Cornhill, London EC to WCC, Dungarvan,
Waterford. 3 items
8 9th
February 1906- File containing material relating to a
19th
January 1910 guarantee for Patrick Thomas Barrett,
Paying Clerk, Chapel Street, Lismore,
Waterford employed by WCC issued by Sun Insurance Office,
Threadneedle Street, London E.C. for a sum of £500 sterling.
5 items
9 1st December 1914 Indemnity protecting WCC, Thomas
Power, Thomas Whittle, John
Sheehan and other members of the
Council from all actions proceedings and demands by John J Drohan,
Rate Collector in consideration of £199.4.8 in respect of costs
incurred by John Drohan in our action brought by Peter O‟Neill
against John J Drohan and the Council. Signed by John J. Drohan and
James Shanahan, farmer Scrahan, Co. Waterford and Edward Hill,
Merchant, Kilmacthomas acting as sureties for John J Drohan.
Witnessed by William Shanahan, farmer Scrahan and Pierce Casey
shop assistant, Kilmacthomas.
10 10th
February 1923 – File containing notices regarding
March 1955 employment and working conditions
issued by the Department of Industry
and Commerce. Includes a notice detailing the treatment for electric
shock. 9 items.
WATERFORD COUNTY ARCHIVES SERVICE
11
11 30th
October 1935 Bond of Edmond Power Junior,
Caretaker and porter, 5 Mitchell
Street, Dungarvan, Maurice Fraher,
Draper, Grattan Square, Dungarvan and Patrick Evans, Fish
Merchant, 6 Mitchell Terrace, Dungarvan issued to WCC. States that
Edmond Power Junior who has been employed by WCC as caretaker
will pay £50.00 sterling to WCC if his duties are not carried out
faithfully and honestly and Maurice Fraher and Patrick Evans will act
as sureties to Edmond Power Junior. Signed by Edmond Power
Junior, Maurice Fraher and Patrick Evans and J. H. O‟Sullivan, Co.
Secretary 2pp
12 27th May 1949 – File containing material relation to the
22nd
August 1950 investigation of complaints made by
T.A.Kyne, TD, regarding the
employment and dismissal of workmen by WCC and the possibility of
favouritism in the hiring of men to work for WCC 8 items
III COUNTY COUNCILLORS
13 31st May 1911- Record of attendance of members
May 1925 at County Council & Committee
Meetings for WCC annually, stating
the name of councillors, the date, total number of attendance‟s and
observations. c. 80pp
14 September 1926 - Attendance Register of members at
September 1930 Quarterly and Special meetings of
WCC. Details the name of the
Council member, the time of arrival and departure, the signature and
the figure “I” if the member was deemed to have attended each
meeting and the number of attendances of each member in a half-year.
Signed and certified by the County Secretary or Superintendent.
24ff
Registers of Attendance of members
at Finance Committee meetings.
Details the name of Council member,
Guide number, time of arrival and departure, signature of member,
figure “I” if the member was deemed to have attended meetings, the
guide number and number of attendances of each member in a
half-year and observations. Certified and signed by the County
Secretary.
WATERFORD COUNTY ARCHIVES SERVICE
12
15 September 1926-September 1931 19ff
16 March 1932 – September 1934 c.10ff
17 March 1931 – Register of Members Attendance at
30 September 1944 County Council meetings for WCC.
Records half-yearly, the name of the
Council member, guide number, and under a column headed “Meeting
dated the…”, the arrival and departure times, the signature of the
member and the figure “I” was recorded if the member was deemed
to have attended. Signed and certified by the County Secretary.
c. 42pp
18 20 September 1950 File containing printed lists of County
Councillors elected or co-opted to the
County Council of Waterford. 1 item
19 20th September 1950- File containing material relating to
6th
September 1974 councillors on WCC. Includes lists of
councillors elected to council and on
committees and expenses for attendance at meeting (1st April 1972)
5items
IV ELECTIONS
20 27th August 1900- File containing information regarding
14th April 1961 the holding of local elections in
Waterford County. Includes a return
relating to electoral areas in Waterford County sent by R.G. Paul,
Secretary WCC to Local Government Board on 5th September 1900, a
scheme of polling districts and polling places for WCC confirmed by
the Minister for Local Government and Public Health on 17th May
1945 and printed instructions to counting staff for Proportional
Representation Election count (11th June 1955) 11 items
21 5 February 1920 - File containing material to electoral
15 April 1946 areas and including a register of Dáil
and Local Government Electors in the
constituency of Waterford and Polling District of Tramore. 4 items
WATERFORD COUNTY ARCHIVES SERVICE
13
22 5 February 1920 – File containing registers of electors
27th October 1995 for Waterford County for the years
1923, 1945 – 1946, 1960 – 1961 and a
draft register of electors to be in force from 15th
February 1966 to 14th
February 1997. 43 items
23 1923 –1968 File containing material relation to
elections in Waterford County.
Includes notice to electors of elections
1925 & 1927 and on how to fill in ballot papers and the result sheet
for local elections at 23rd
June 1955. 9 items
24 13 June 1925 Notice of electoral poll issued by
J.H. O‟Sullivan, County Secretary, as
Returning Officer for Kilmacthomas.
States the names and details of electoral candidates. 1p
25 Notice stating electoral offences such
as the application for ballot papers in
the name of another person. 1p
26 30th May 1945- File containing material relation to the
16th June 1945 Local Elections of 1945. Includes
nomination papers for Dungarvan,
Kilmacthomas, Lismore & Tramore and result sheets showing the
transfer of votes. 18 items.
27 18th August 1950- File containing material relating to the
18th July 1952 Local Elections of 1950. Includes
nomination papers for Dungarvan,
Kilmacthomas, Lismore and Tramore, result sheets & ballot paper
accounts. 105 items
28 3rd
May 1955- File containing material relation to the
30th June 1955 Local Elections of 1955. Includes
nomination papers, counting records
and result sheets. 20 items.
29 8th
June 1960- File containing material relating to the
22nd
June 1960 Local Elections of 1960. Includes
nomination papers and notices of
election. 10 items.
WATERFORD COUNTY ARCHIVES SERVICE
14
30 [1960] – 1979 File containing material relating to the
Polling Scheme for County Waterford
and the proposed revision of county
electoral areas (30th August 1973) 8 items
V CORRESPONDENCE
January 1904 - Volumes of registers recording the
4th
November 1937 letters received by the County
Secretary of WCC states the letters
received and any monies contained within these for each day.
31 January 1904 – 31 December 1094 c.160pp
32 January 1905 – 28th December 1905 c.190pp
33 January 1908 – 31st December 1908 c.160pp
34 January 1910 – 31st December 1908 c.140pp
35 January 1912 – 26th October 1912 c.180pp
36 28th October 1912 – 11
th April 1914 c.200pp
37 14th April 1914 – 8
th May 1915 c.200pp
38 10th May 1914 – 24
th May 1916 c.200pp
39 25th May 1916 – 18
th July 1917 c.200pp
40 19th July 1917 – 17
th October 1918 c.200pp
41 18th October 1918 – 6
th October 1919 c.200pp
42 7th
October 1919 – 17th
August 1920 c.200pp
43 18th August 1920 – 25
th November 1921 c.250pp
44 26th November 1921 – 12
th February 1923 c.250pp
45 13th February 1923 – 20
th October 1923 c.140pp
46 22nd
October 1923 – 16th June 1924 c.140pp
WATERFORD COUNTY ARCHIVES SERVICE
15
47 17th June 1924 – 21
st February 1925 c.140pp
48 23rd
February 1925 – 10th November 1925 c.140pp
49 12th November 1925 – 6
th August 1926 c.140pp
50 9th
August 1926 – 13th October 1927 c.200pp
51 14th October 1927 – 5
th December 1928 c.200pp
52 6th
December 1928 – 7th
April 1930 c.200pp
53 8th
April 1930 – 16th October 1931 c.200pp
54 19th October 1931 – 19
th April 1933 c.200pp
55 10th September 1934 – 31
st January 1936 c.200pp
56 1st February 1936 – 4
th November 1937 c.200pp
25 volumes
Damp press letter books containing
letters sent by the County Secretary
R. G. Paul & his successor J.H.
Sullivan and the Deputy County Secretary Thomas Carey of WCC.
Index to names.
57 28th June 1899 – 19
th September 1901 c.990pp
58 20th September 1901 – 19
th October 1903 c.1000pp
59 21st October 1903 – 10
th November 1905 c.1011pp
60 2nd
January 1905 – 5th July 1905 c.250pp
61 5th
July 1905 – 1st December 1906 c.250pp
62 10th November 1905 – 8
th February 1908 c.1000pp
63 30th July 1906 – 18
th March 1910 c.497pp
64 21St
March 1910 – 30th
December 1913 c.1000pp
65 31st December 1913 – 11
th July 1913 c.980p
WATERFORD COUNTY ARCHIVES SERVICE
16
66 July 1913 – July 1916 [ ]
67 11th July 1916 – 2
nd June 1919 c.1000pp
68 7th
March 1919 – 29th December 1920 c.991pp
69 26th March 1919 – 28
th August 1919 c.1000pp
70 24th November 1920 – 18
th March 1927 c.998pp
71 1st April 1922 – 12
th April 1923 c.1000pp
72 18th April 1923 – 5
th February 1924 c.1000pp
73 4th
February 1924 – 31st December 1925 c.926pp
74 2nd
January 1925 – 31st December 1926 c.983pp
75 2nd
January 1926 – 31st December 1926 c.996pp
76 3rd
January 1927 – 9th December 1927 c.692pp
18 volumes
Volumes of registers recording letters
Received by WCC known as „letters
Inwards‟ Books. Records info under the
heading „Date Received‟, „Consecutive Number‟ „From‟, „Nature of
Contents‟, „Answered by‟ and „Letter Book or Folio or File Number.
77 1st January 1938 – 11
th April 1940 c.126pp
78 12th April 1940 – 1
st February 1943 c.126pp
79 2nd
February 1943 – 1st February 1945 c.126pp
80 2nd
February 1945 – 11th
April 1945 c.126pp
81 12th April 1945 – 10
th April 1946 [ ]
82 11th April 1946 – 18
th August 1947 c.146pp
83 22nd
August 1947 – 12th
January 1949 c.127
84 12th January 1949 – 5
th May 1950 c. 126
7 volumes
WATERFORD COUNTY ARCHIVES SERVICE
17
85 19th April 1950 Letter from Hugo Patterson, Bureau
Manager, Hollerith and Comptometer
Bureaux, Hollerith House, 15,
Harcourt Street, Dublin to S.G. O‟Dunlaing, esq. County Secretary,
Dungarvan, Co. Waterford regarding the „Hollenritha‟ Electrical
Punched card accounting machines produced by the company.
2pp
86 1st April 1916 – Register of communications sent by
31st March 1923 WCC recording the date, the persons
to whom the communication was sent
and the costs of postage. Details the communications sent to people
such as „Miss Malcomson‟ regarding the War Pensions Act on 13th
October 1916 (p.23) 314pp
87 22nd
February 1901 – File containing Standing Orders for
10th January 1923 the regulation of meetings and
proceeding of WCC.
5 items
88 24th March 1904 File containing material relating to
general information regarding
Waterford County and WCC.
Includes a circular from C. O‟hUigin, Local Government Department,
Dail Eireann stating the importance of the role of Local Authorities in
the „ …. struggle between the Irish Nation and the English
government….‟ (13th December 1920) 30 items
VI ADMINISTRATION AND MEETINGS
Files containing extracts from
WCC Minute Books.
Contains resolutions of the Council,
letters relating to the resolutions of other local authorities such as the
Waterford County Committee on Agriculture & Technical Instruction,
Dungarvan Union and Lismore Rural District Council, reports of the County
Surveyor and the Finance Committee. Includes statements from the Royal
Irish Constabulory of county Waterford showing the Free & Extra Force of
the county and the vacancies therein.
89. August 1907- Includes: A printed speech
March 1910 „The Irish Party & the Budget‟
WATERFORD COUNTY ARCHIVES SERVICE
18
of John E. Redmond, MP in Dublin
on 17th
November 1909 and a statement by J. J. Clancy, KC, MP of „The
Irish Party Gains‟ c.28 items
90. May 1910 - Includes: a resolution of WCC
August 1914 expressing pleasure at the proposed
visit of John E. Redmond, MP to
Waterford on 25th January 1914. 46 items.
91. May 1915 - April 1918 Includes: a letter from Henry
Chadwick, proprietor of Grand
Circus, requesting a licence for a
portable cinematograph exhibition to tour Ireland (14th April 1917)
44 items
92. 1917 – 1918 Includes: A resolution from the Irish
Women‟s Franchise League
protesting vehemently against
“Regulation 40d D.O.R.A. introducing the compulsory medical examination
of women which they feel is an attempt to “….make vice safe for men…and
is…an outrage against the liberty, honour and integrity of every woman and
as a deliberate attempt to perpetuate the evil double moral standard….” (16th
August 1918) 16 items
93. November 1919 – November 1922
c. 115 items
94. 1921 - 1923
c. 19 items
95. 3rd
Mar. 1911 – 10th
Apr 1978 Material relating to the administration
of WCC. Includes a letter from the
County Secretary WCC regarding the
provision of office services (8th April 1975) 12 items
96. 31st May 1910 – Notices issued by RG Paul, Secretary,
14 June 1916 WCC detailing the dates fixed by
WCC for the holding of quarterly
meetings of the Rural District Councils & WCC for the year ended 31st May
1917. 2 items
97. 15th September 1921 – File containing receipts issued to J. H.
27th November 1921 O‟Sullivan, County Secretary,
Waterford County Council by H, M.
Stationery Office, Publication Division, Sale Branch, Imperial House,
WATERFORD COUNTY ARCHIVES SERVICE
19
Kingsway, London WC2 and Philip Son & Nephew Limited, 20, Church
Street, Liverpool. 2 items
98 July 1962 – File containing reports and
14th Dec. 1964 communications in relation to reports
submitted by Associated Industrial
Consultants, Irish Management Services Ltd and Production Engineering
Ltd on the work and finances of WCC. 13 items
VII OFFICIAL ENQUIRIES
99. 25 June 1924 – File containing material relating to an
27 June 1924 inquiry into the performance of their
duties by the County Council of
Waterford held by P.D. Conkling, Inspector for the Minister for Local
Government. 2 items
100. 3 Feb 1933 – Local inquiry at Dungarvan
30 May 1934 containing material relating to an
Inquiry into the performance of their
duties by WCC by Inspector J.P. Geraghty from the Department of
Local Government & Public Health, Custom House, Dublin due to the
dissatisfaction of the Minister for Local Government & Public Health at
the rate of collection in Waterford. 30 items
VII NEWSPAPER REPORTS
101. 23 February 1915 - Books containing newspaper reports
16th August 1924 of annual, special and quarterly
meetings of Waterford County
Council. Reports are taken from The Waterford Star, Dungarvan Observer
and „Waterford News‟ and The Waterford Standard. 3 vols.
102. 23rd
September 1924 - Books containing press reports of the
26th November 1932 meetings of Waterford County
Council from „The Waterford Star‟,
The Waterford Standard and Dungarvan Observer. 3 vols.
WATERFORD COUNTY ARCHIVES SERVICE
20
IX WORKHOUSES AND BOARDS OF GUARDIANS
103. 9 Jul 1878 – File containing material relating to the
17 Dec 1898 plot of ground at Tramore at the rear
of Tramore Terminus of the
Waterford & Tramore Railway measuring 50 feet in front & 216 feet in
depth, Tramore, Parish of Drumcannon, Barony of Middlethird and free use
of a passage from Turkey Road in the possession of the Waterford &
Tramore Railway Company and adjoining the Gas works by John Highet to
the Waterford Poor Law Union in consideration of £400 paid to John Highet
by the Guardians of WCC Poor Law Union to hold for ever free from
incumbrances. Includes documents such as a conveyance from Isaac
Thornton, solicitor, to Abraham Denny, esquire 9 July 1878, a conveyance
from Abraham Denny to James Nisbet 4th March 1881and a mortgage from
James Nisbet to John Highet 8th March 1881 through which John Highet
gained the land. 7 items
104. 18 February 1901 - Proposal to amalgamate the
11 March 1920 workhouses of Waterford County.
Includes returns of inmates &
outdoor relief from Workhouses of the County such as Kilmacthomas.
16 items
105. 23 December 1919 – File containing material
11 March 1920 relating to an agreement between
Guardians of the Poor, Waterford
Union and Guardians of the Poor, Kilmacthomas Union whereby the
Waterford Guardians agree to receive into Waterford Union Workhouse all
destitute poor persons other than the sick entitled to relief in the
Kilmacthomas Union Workhouse on an order of the Kilmacthomas
Guardians or one of their relieving officers. The charges for this relief work
shall be determined at the close of each half-year and the Kilmacthomas
Guardians shall bear all the expenses of conveyances and removal of
destitute poor persons to and from Waterford Workhouse. Sealed with seal
of Waterford Union and signed by Edward Walsh, Chairman, Owen Dawson
& Thomas Power, Guardians. Patrick Kennedy, Clerk of Waterford Union.
Witnessed by Robert Moloney, Assistant Clerk to Waterford Union. Sealed
by the seal of Kilmacthomas Union and signed by [Jeremiah], Chairman,
Patrick Cullinan & James Urwin, Guardians and Patrick Morrissey, Clerk of
Kilmacthomas Union. Witnessed by Patrick Quinn, Porter for
Kilmacthomas Workhouse. 3 items
WATERFORD COUNTY ARCHIVES SERVICE
21
X LOCAL AUTHORITIES
106. Spring 1866 – File containing material relating to the
9th
Mar 1901 formation of Clonmel Corporation in
the Clonmel Corporation Bill of 1895.
Includes a map showing the boundary of the borough of Clonmel
Corporation as per the Act of 1895 and minutes of evidence of the Clonmel
Corporation Bill before a select committee at the House of Commons (13th
June 1895) 22 items
107. 5th
Jun 1900- File containing material relating
29th May 1929 to the financial arrangements between
Dungarvan Urban District
Council and WCC. Includes Annual Estimates and Demands by Waterford
County Council on Dungarvan Urban District Council 1903 – 1929 and
judgements from „Kenny‟, „Gibson‟ and „Madden‟ in the High Court of
Justice Ireland, King‟s Bench Division regarding the financial arrangements
between WCC and Dungarvan UDC. 57 items
108. 29th May 1922 – File containing material relating to
11 August 1924 the purchase of Kilmacthomas
courthouse from WCC by
Kilmacthomas Rural District Council. 5 items
109. 25th August 1922 – 1978 File containing material relating
to the provision of vocational
education in Waterford County.
Includes details of proposals for a new Vocational School Kilmacthomas
(13th
June 1961) 16 items
110. 6th
May 1946 – (1948) File containing material
relating to the implementation of the
Town Improvement (Ireland) Act
1854, in Tramore. Includes boundary maps and negative boundary maps of
Tramore. 9 items
111. 20th March 1950 – File containing material relating
25 March 1966 to the Waterford County Committee
of Agriculture. Includes an annual
report for the committee for 1949. 4 items
WATERFORD COUNTY ARCHIVES SERVICE
22
112. 25th September 1953- File containing letters relating to the
5th
July 1967 Lismore Town Commissioners and
the accounts of the Commissioners
from John Leonard, Local Government Auditor. 3 items
113. 29th Aug 1959 Letter from Edward J. Donnelly
Local Government Auditor to
the Minister for Local Government,
Custom House, Dublin regarding the audit of the accounts of County
Waterford Vocational Education Committee for 2 years ended 31st March
1959. 1p
114. 21st Mar 1968 Letter from Michael Cullen,
Acting Town Clerk of Tramore Town
Commissioners to J.G. Dowling,
Waterford County Secretary, listing newspapers such as the Waterford Star,
Munster Express & Irish Independent dating 1947 and 1948, which were
sent by and were being returned to the County Secretary. 1p
XI WATERFORD COUNTY COUNCIL BOARD OF HEALTH
115. Parties: Frederick William Budd, esquire, Sweerbriar, Tramore, Co.
Waterford. The Waterford County Board of Public Health,
Dungarvan, Waterford.
Property: Plot of ground containing 2 acres statute measure in the
occupation of Frederick William Budd, Tramore East, Parish of
Drumcannon, Barony of Middlethird, Waterford.
Terms and conditions:
In consideration of the sum of £40 paid to Frederick William
Budd by the Board, Frederick William Budd grants the lands to
the Board to hold for all the estate term and interest of
Frederick William Budd subject to the yearly rent of £4 a
portion of the yearly judicial rent of £15, 17 shillings.
Date: 29 February 1932
Size: 4pp
Other: Signed by F. W. Budd. Witnessed by Josie Connors, domestic
servant, Sweetbriar, Tramore and W. E. Chapman solicitor,
WATERFORD COUNTY ARCHIVES SERVICE
23
Waterford. Map of the lands referred to on a scale of 208.33
feet to 1 inch. Signed by G. H. Jephson, surveyor.
116. Parties: Timothy Twomey, pawnbroker, Douglas St., Cork.
Waterford County Board of Public Health.
Property: Plot of ground containing 2 acres statute measure now in
occupation of Frederick William Budd, Tramore East, parish of
Drumcannon, barony of Middlethird.
Terms & Conditions:
In consideration of the sum of 2 shillings paid to Timothy
Twomey by the Board, Timothy Twomey grants the lands to
the Board for all the residue of the term of years granted by the
indenture of Lease of 4th
October 1781 and 10th October 1781
subject in conjunction with the other lands demised to a yearly
rent of £17:9:8.
Date: 17 May 1932
Size: 6pp
Other: Schedule of documents referred to. Signed by T. Twomey,
witnessed by John Vignoles, sales assistant, 55 South Wall,
Cork. Map of lands referred to on a scale of 208.33 feet to 1
inch. Signed by G. H. Jephson, surveyor.
117. 23rd
May 1932 Conveyance of a plot of ground
containing 2 acres statute measure in
the occupation of Frederick William
Budd, Tramore East, parish of Drumcannon, barony of Middle Third to the
Waterford County Board of Public Health by Richard Wall Morris, esquire,
Villa Manna, Dunmore East. Includes the assignment of the property and an
undertaking to produce documents relating to the property at the request of
the Board. 2 items
118. Parties: Richard Lalor Power, esquire, Tramore House, Tramore of the
first part.
Harry Benner Huet, motor factor, Rosario, Greystones, Co.
Wicklow and Joseph Terrence White, Savings Bank Manager,
Alexandra Place, Tramore of the second part.
Trustees of Edith Elizabeth Power, widow of Richard Lalor
Power, Tramore House, Tramore and William Power, farmer,
WATERFORD COUNTY ARCHIVES SERVICE
24
Kiltymon Lodge, Ashford, Co. Wicklow of the third part.
Waterford County Board of Public Health, Dungarvan, of the
fourth part.
Property: Plot of ground containing 2 acres statute measure now on the
possession of Frederick William Budd, Tramore East, Parish of
Drumcannon, Barony of Middlethird.
Terms & Conditions:
In consideration of the sum of 2 shillings paid by the Board to
the Trustees at the direction of Edith Elizabeth Power, William
Power & Richard Lalor Power; Edith Elizabeth Power, William
Power and Richard Lalor Power grant the lands to the Board
to hold subject to an annual fee farm rent of £150 but freed
from all other incumbrances.
Date: 22 May 1933
Size: 10pp
Other: Schedule to the lands referred to signed by Richard Lalor
Power, Harry Bennett huet, Joseph Terrence White, Edith
Elizabeth Power & William Power. Witnessed by H.J. Parsons,
solicitor, Brixham, Leslie E. Pope, clerk, Brixham, Marie
Timmins, typist, 11 South Frederick St., Dublin, Mona
Timmins, typist and E. Davis Urily, solicitor, Catherine Square,
Waterford and Elizabeth Fogarty, farmer, Ashford. Map at
Lands End referred to on a scale at 208.33 feet to 1 inch.
Signed by G. H. Jephson.
119. Parties: Eaton William Waters, Bridewater, Conna, Co. Cork
of the first part.
The Governor & Company of the Bank of Ireland, College
Green, Dublin city of the second part.
The Waterford Board of Public Health of the third part.
Property: Plot of ground containing 2 acres statute measure, Tramore
East, parish of Drumcannon, barony of Middlethird
Terms and Conditions:
In consideration of the sum of 5 shillings paid to Eaton William
Waters by the Board, Eaton William Waters with the
permission of the Bank of Ireland Mortgagee, grants the land to
the Board to hold forever subject to an annual fee farm rent at
£203.10.2 but free from all other incumbrances.
WATERFORD COUNTY ARCHIVES SERVICE
25
Date: 12th August 1933
Size: 7pp
Other: Schedule of documents referred to. Signed by Eaton W Waters
witnessed by A. Murray, Banastrand St, Waterford . Murray &
W Burgh, Assistant Secretary, Bank of Ireland, Dublin and C.
S. O Logan secretary Bank of Ireland, Dublin. Map of lands
referred to on a scale of 208.33 feet to one inch.
120 Parties: Robert John Henry Carew, Major in His Majesty‟s Army
(retired) Ballinaman Park, Co. Waterford of the first part and
Mary Carew, Widow, Ballydavid, Co. Waterford of the 2nd
part.
The Waterford County Board of Public Health, Dungarvan, Co.
Waterford.
Property: Plot of ground containing 2 acres statute measure, Tramore
East, parish of Drumcannon, barony of Middlethird.
Terms and Conditions: In consideration of the sum of 2 shillings to Robert John Henry
Carew by the Board, Robert John Henry Carew grants, with the
agreement of Mary Carew, mortgagee, the lands to the Board to
hold for ever subject to the yearly fee farm rent of £14:10:5 and
subject to fee farm grant of 20th September 1859 but freed and
discharged of all other incumbrances.
Date: 6th
September 1933
Size: 6pp
Other: Signed by R. J. H. Carew & Mary Carew, Witnessed by
[Archibald Survcoy], solicitor, Waterford & Fergas J Power,
solicitor, Waterford. Map of lands referred to on a scale of
208.33 feet to one inch.
121 Parties: The Right Honourable Bernard Edward Barnaby Bacon,
Castletown of Upper Ossory, Granston Manor, County of Leix
of the first part.
The Right Honourable, Edward St Leger, Viscount Doneraile,
91 Victoria Street, Westminster, London and James Grove
White, retried Colonel in His Majesty‟s Army, Killyure,
Doneraile, County Cork of the second part.
Trustees The Waterford County Board of Public Health,
Dungarvan of the 3rd
part.
WATERFORD COUNTY ARCHIVES SERVICE
26
Property: Plot of ground containing 2 acres statute measure, Tramore
East, parish of Drumcannon, barony of Middlethird.
Terms & Conditions:
In consideration of the sum of 2 shillings paid by the Board at
the request of Baron Castletown to the Trustees, the Trustees
grant the lands to the Board to hold in fee simple free from all
encumbrances.
Date: 22nd
September 1933
Size: 6pp
Other: Signed by Castletown of Upper Ossory, Doneraile and James
Graves White. Witnessed by David G Norris, Clerk in Holy
Orders, Kilmacow Rectory, Waterford; George Hamilton,
Estate Agent, Doneraile County Cork, J. B Sandbach,
Metropolitan Magistrate of Police, 5 Northwood [Armand
Barnaby] solicitor, 2 Grayston Tyne and Courtenay Manifold.
A map of the lands referred to on a scale of 208.33 feet to one
inch.
XII CENTRAL AUTHORITIES
122 20th February 1892- File containing sealed and general
4th
July 1924 orders from the Local Government
Board issued to local authorities and
maintained by WCC. Includes a general order from Local Government
Board regulating the qualifications for the Office of Secretary of the Council
of an Administrative County (not being a County Borough) as constituted
under the Local Government (Ireland) Act, 1898 (11th December 1899).
54 items
123 15th May 1899- File containing printed letters from
18th October 1918 the Local Government Board for
Ireland addressed to Rural District
Councils of Waterford County regarding charges for works. 41 items
WATERFORD COUNTY ARCHIVES SERVICE
27
124 Lease
Parties: Local Government Board for Ireland. The County Council of
the County of Waterford.
Property: Part of the lands of Lismore containing 7 perches 7 yards with
the buildings thereon known as the Auxiliary Workhouse,
parish of Lismore, barony of Coshmore & Coshbride.
Terms and Conditions: In consideration of a yearly rent of £3 payable half yearly on 1
st
March and 1st September the Local Government Board grants
the premises to the Council for 35 years from 1st March 1913
Date: 5th
January 1914
Size: 5pp
Other: Signed by H. O. Robinson and sealed with the seal of the Local
Government Board. Witnessed by George [Tarn], civil servant,
Local Government Board Dublin, James Kennedy, solicitor, 91
Merrion Square, Dublin and sealed with the seal of WCC in the
presence of R.G. Paul, Secretary to WCC. Map of the
workhouse on a scale of 8 feet to 1 inch. A letter from J. S.
Mecreedy & Son, Inland Revenue Solicitors Department,
Custom House, Dublin stating that the lease is exempt from
stamp duty and the Adjudication Stamp has been impressed of
17th January 1914.
Files containing letters received from
the Local Government Board
(Ireland) by WCC County Secretary
regarding the administration of Waterford County. Includes letters
regarding expenditure on road works, the collection of rates and animal
diseases acts, reports of the Local Government Auditors, licensing of motor
vehicles, housing loans & proportional representation.
125 16th April 1915 – 28
th March 1916 c.108 items
126 4th
April 1916 – 31st March 1917 c.104 items
127 5th
April 1917 – 28th March 1917 c. 96 items
128 22nd
October 1917- Includes: correspondence and
28th March 1919 circulars regarding the diagnosis and
WATERFORD COUNTY ARCHIVES SERVICE
28
treatment of venereal diseases (22nd
Oct. 1917) c. 79 items
129 2nd
April 1919 – 31st March 1920 c.122 items
130 17th April 1920 - Includes: a circular from A. R. Barlas,
28th Nobember 1921 Secretary of Local Government Board
directed to each Rate Collector
regarding the dismissal of the Bank appointed as Treasurer of the County
and the order to collectors to lodge rates collected by them “…. with some
unauthorised persons, not qualified by law to hold the appointment of
Treasurer and reminding collectors that these orders are unlawful (11th
November 1920). c. 79 items
131 18th August 1920 - File containing correspondence
23rd
October 1922 between the Local Government
Department of Dáil Eireann and
WCC. Includes a letter form L. T. Mac Cosgair, Minister for Local
Government to J. H. O‟Sullivan, esquire, County Secretary WCC,
Dungarvan stating „This Department is circularising Local Authorities in
Ireland regarding future Local Government and you may take it that the
directions will be before your Council shortly. Further instructions will be
sent before October 1st [typescript]. You may take it that Local Authorities
have no further use for the L. G. B. (English)‟ [holograph]. (21st August
1920). c. 57 items
WATERFORD COUNTY ARCHIVES SERVICE
29
B. SERVICES PROVIDED BY WATERFORD COUNTY COUNCIL
I FINANCE
132 16th August 1898 - File containing sundry orders and
February 1900 memoranda in reference to transitory
arrangements for closing Grand Jury
Accounts and starting County Council Procedure and Accounts.
8 items
Account Books of the Munster and
Leinster Bank Limited (Treasurer),
in account with the County Council of
Waterford, subsidiary account. Records in columns the date of lodgement,
by whom lodged, name of district, amount on the debit side, date of
payment, date of draft, in whose favour, number of draft, amount on the
credit side. Records the payments made to individuals, such as £3:16:8 paid
to “Power”.
133 [1898] – 31st January 1902 Includes: Volume Locked
c.300ff
134 1st February 1902 – 30
th August 1905 147ff
135 31st August 1905 – December 1913 299ff
136 16th December 1913 – 5
th July 1918 250ff
137 16th September 1915 – 21
st January 1921 407ff
138 29th July 1918 – 21
st June 1919 300ff
139 21st June 1920 – 30
th December 1925 Includes: Volume identified as
“Exhibit F”. See WCC/GNA/154
405ff
WATERFORD COUNTY ARCHIVES SERVICE
30
Volumes of County Council Ledgers
for the County of Waterford.
Contains records of the accounts of WCC
such as the General County Fund Account, Subsidiary Account,
Government Grants, Poor Rate Account, Lunatic Assylums, Expenditure on
Public Works & Lender‟s Loan Account. Includes a rough copy of the
Ledger for 30 September 1899. All contain a General Balance Account.
140. 30th September 1899 Includes: rough copy of the Account
24 ff
141 30th September 1899 24 ff
142 30th September 1903 24 ff
Volumes of minutes detailing the
proceedings of the Finance Committee
stating the councillors present and the
Chairman for each meeting. Details the resolutions and proposals discussed
at each meeting. States account details such as „Advances to Unions and
Districts‟ and „Payments out of Subsidiary Account‟. Records the reports
of the County Surveyor as regards costs such as damages. States the
amounts of arrears of county cess, the poundage of rent collectors and
estimates of the rate. Contains the applications from road contractors the
cost of coal ordered and other payments made by WCC.
143 29 April 1899 – 4 December 1906 310pp
144 17 December 1906 – 7 March 1914 313pp
145 21 March 1914 – 24 June 1919 304pp
146 5 July 1919 – 14 August 1923 313pp
147 28 August 1923 – 9 March 1926 303pp
148 23 March 1926 – 20 December 1928 319pp
149 8 January 1929 – 19 December 1933 408pp
150 2 January 1934 – 18 April 1939 429pp
WATERFORD COUNTY ARCHIVES SERVICE
31
151 16 May 1939 – 18 August 1942 346pp
152 18th November 1903 – Volume of minutes detailing the
proceedings of the Proposal
Committee stating the members
present at the meeting, the proposals for payments and applications for new
work. On 6th
February 1926 the Proposal Committee ceased to meet and on
the 23rd
February 1926 the Tender Committed held its first meeting.
Members present at each meeting are recorded and the tenders accepted for
each area such as Dungarvan and Youghal are detailed. Minutes for
meetings held in 1932 are in loose typed sheets.
153 16th March 1906 - File containing material relation to
20th March 1916 Fidelity Guarantee Agreement for
John Francis Boyle, Accountant,
Dungarvan, employed by WCC issued by the Norwich & London Accident
Insurance Association and the Patriotic Assurance Company to WCC.
11 items
154 22nd
February 1909 – File containing reports from Local
20th November 1976 Government Auditors on the
Accounts of WCC. Includes costs of a
court case in connection with proceedings for Mandamus in the High Courts
of Justice in Ireland, Kings Bench Division between the Local Gov. Board,
Jonas L. King Auditor & WCC, J. H. O‟Sullivan, County Secretary &
Patrick William Kenny, Chairman (25th June 1921) 12 items.
155 10 January 1919 – 20 January 1944 Ledger containing miscellaneous
accounts of WCC including details
of the claims for re-compensation
under Diseases of Animals Acts, letting of Lismore Courthouse and
employment of temporary Clerk in the County Secretary‟s office. 251pp OS
156 20th August 1932 - File containing material relation to
4th
May 1962 audits of the accounts of WCC.
Includes auditors‟ reports,
correspondence from the Minister for Local Government and a statement
from the County Manager in regard to surcharges made by P. Fraher, Local
Government Auditor. (29th November 1957). 36 items.
WATERFORD COUNTY ARCHIVES SERVICE
32
157 31st March 1948 - File containing abstract of accounts of
31st March 1954 the WCC. 4 items.
158 31st May 1954 - File containing material relating to
16th June 1956 audit discrepancies. 13 items.
159 19th December 1959 File containing receipts for payments
made by S.G. O‟Dowling, County
Secretary to John Hallahan, John
Foley, Patrick Power, „Patrick O‟Dwyer‟ and „Patrick Wall‟. From the
Munster and Leinster Bank, Ltd, Dungarvan Branch, the Treasurer of the
County Council of Waterford. 5 items.
II RATES & VALUATION
160 12th October 1899 - File containing bonds issued to WCC
9th
November 1935 for Rate Collectors in Waterford
County. Includes bonds issued by
companies such as the Patriotic Assurance Company, the Gresham Fire &
Accident Insurance Society Ltd & the London & Lancashire Fire Insurance
Co. Ltd for rate collectors such as Justin Condon, North Main Street,
Youghal, Patrick Ryan, Springmount, Dungarvan & James Harty,
Ballinamora, Ring, Dungarvan. 93 items.
161 8th
January 1900 - 1973 File containing material relation to
rate collection in Waterford County.
Includes a resolution of Dungarvan
Urban District Council condemning the Local Government (Ireland) Act as
regards its rating provisions „… in as much as it costs on the Poor in both
Urban and Rural districts liability for all Rates out of their slender and
precarious means - or disfranchises them in case they are unable to pay the
Rates…‟ (8th January 1900) and reports from Sean O‟ Ulligan, County
Accountant regarding rate collection. 4 items.
162 29th June 1916 Notice issued by R. G. Paul, Secretary
of Waterford County Council stating
that the Revisions of the Valuations
made on appeal to the Commissioner of Valuation are open for inspection.
1p
163 31st March 1917 - File containing material relation to
31st December 1978 estimates of expenses of WCC and
the rates to be charged as a result.
WATERFORD COUNTY ARCHIVES SERVICE
33
Includes letters from S. S. Ua Muimhneachain, County Manager, to
members of WCC regarding estimates and details of estimates. 27 items.
164 3rd
July 1923 File containing a warrant to collect &
levy poor rates issued by WCC to
Patrick Ryan, collector, Lismore,
states the amount to be collected and is signed by [Kennedy], Chairman
WCC, M. Brennock & F Doohan, Councillors & J. H. O‟Sullivan, Secretary,
WCC. 1p
165 [1925] Report from Dobbyn & McCoy,
solicitors to WCC, regarding the rate
collectors and their sureties stating the
names of collectors and their sureties and referring to the means of both
collectors & sureties. 3pp
166 18th May 1925 Notice of an application on behalf of
WCC to be made to the District Court
at the Court House Waterford on 22nd
May 1925 to amend the rate book in respect of a Poor Rate made by WCC
for the financial year 31st March 1924 and affecting tenements, townland of
Butlerstown South, E. D of Killoteran, Waterford No. 1 Rural striking out
the name of John Nolan and inserting in lieu the name of Michael Connors
issued to John Nolan, Kilronan, Butlerstown & Michael Connors,
Butlerstown Castle, Butlerstown. 1p
167 12th September 1932 Indemnity against all actions,
proceedings, surcharges, demands
granted by WCC by Michael
McGrath, administrator of the estate of Patrick McGrath, deceased Poor
Rate Collector in consideration of £188.4.10 paid by WCC in respect of
uncollected arrears of Poor Rate accrued during the year ended 31st March
1929. Signed by Michael McGrath and witnessed by John W. O‟Gorman,
Sol., Lismore. 2pp
III PLANNING
168 3rd
May 1927 - File containing maps and plans for
9th
September 1965 works carried out by WCC such as
the Dunmore – Passage East –
Cheekpoint Water Scheme. 32 items.
WATERFORD COUNTY ARCHIVES SERVICE
34
169 3rd
February 1954 - File containing material relating to the
7th
February 1972 development of Tramore and the
formation of Tramore Failte Ltd a
company formed by WCC, Tramore Town Commissioners, Regional
Tourist Council, Bord Failte and businesses in Tramore to promote the
development of Tramore. Includes minutes of a special meeting held by
WCC (18th
January 1956) and minutes of Tramore Development Sub-
committee (7th January 1965). Memoranda from Bord Failte to County
Secretary of WCC J. G. Dowling. 16 items
170 4th
February 1955 - File containing material relating to
8th
August 1979 boundary extensions of Waterford
Corporation into areas
administered by WCC. Includes maps showing proposed extension
correspondence, reports & orders issued by the Department of Local
Government. 32 items
171 April 1965 - File containing development plans for
17th January 1968 Waterford City drawn up by J.S.
Carroll, City Engineer & Planning
Officer, 36 The Mall, Waterford for Waterford Corporation. 3 items.
172 18th January 1966 - File containing material relating to the
8th
November 1978 operation of the Local Government
(Planning & Development) Act, 1963
in Waterford county. Includes a letter from D. Turpin, Roinn Rialtus Aituil,
Teach an Chustaim, Baile Atha Cliath to S.G. Dowling, County Secretary of
WCC regarding the need to begin consideration of planning & development
of the county as soon as possible (18th
June 1966) and a report on planning
and the planning process drawn up by J.D. Hally, County Engineer (25th
October 1973). 15 items
173 5th
April 1967 File containing development plans
and maps drawn up by J. D. Hally,
County Engineer & Planning Officer
and sent to C. A. O‟Connor esquire, County Manager in order to meet the
requirements of the Planning & Development Act 1963. Includes
development plans for Portlaw, Tramore, and Lismore. 11 items
174 April 1967 - File containing the development plans
22nd
September 1967 drawn up by local authorities Clonmel
Corporation, Dungarvan UDC,
Carrick On Suir, Lismore, Tramore and Waterford County as a whole.
7 items
WATERFORD COUNTY ARCHIVES SERVICE
35
IV ENGINEERING : ROADS
175 20th July 1876 - File containing material relating to
Summer 1885 bridges built by Waterford Grand
Jury. Includes correspondence
regarding the building of bridges at Carrick on Suir, building of Bride
Bridge and the renewal of Ballyduff Bridge. 6 items
176 28th November 1896 - File containing material relating to the
23rd
June 1910 construction of Waterford Bridge by
WCC & its predecessors the Grand
Jury plus the appointment and payment of the Waterford Bridge
Commission. Includes letters from J.B. Dougherty, Under Secretary, Dublin
Castle to the County Secretary, R.G. Paul esquire, of WCC. 4 item s
177 1st November 1898 - File containing material relating to the
25th March 1925 maintenance of roads by WCC in
cooperation with the Rural District
Councils. Includes orders and correspondence from the Local Government
Board. 58 items
178 1899 - File containing road work schemes
31st December 1957 and schedules for Waterford County
issued by the County Secretary J.H.
O‟Sullivan and his successors T.B. Boyle and S.G. U Dunlaing and the
County Engineer J.D. Hally. 58 items
179 6th
February 1901 - File containing material relating to the
31st March 1974 maintenance of Roads in Waterford
county. Includes notices relating to
the building of new roads and a report from W.E.L. Estrange Duffin, County
Surveyor regarding the building of Ballyneety and Burchaels Bridges (26th
November 1904). 13 items
180 6 February 1901 Notice issued by H.M. Swaine,
Secretary,Local Government Board
of an inquiry into a petition by WCC
to make a new road at Coolishal, Waterford County to be held at the
Courthouse, Lismore. 1p OS
WATERFORD COUNTY ARCHIVES SERVICE
36
181 15th December 1902- File containing material relating to the
26th November 1979 erection of footbridges by WCC.
Includes a letter to the editor of “The
News” from “Edmund Harvey” regarding Bilberry High Level Bridge (15th
December 1902) and letters to County Council members from the County
Secretary S.G. Ua Dunlaing, regarding bridges to be built. 13 items
182 26th May 1904 - File containing material relating to the
16th February 1905 employment of John McGrath,
builder & contractor, Dungarvan
by WCC to take down the existing bridges of Ballyneety Bridge, Rural
District of Dungarvan and Burtchaels Bridge and rebuild them according to
his specifications. Includes the agreement to undertake this work, bonds and
specifications. Contains notices to John McGrath from R. G. Paul, County
Secretary stating that as he has failed to execute and complete the works for
rebuilding of Ballyneety and Burtchaels Bridges the County Surveyor will
complete the works and deduct the cost of doing so from any money
remaining due to him and if this is insufficient the penalties in the
agreements & bond will be enforced. Signed by R. G. Paul & duplicates of
these notices were handed to John McGrath on 16th February 1905 by Simon
O‟Donnell. 8 items
183 4th
July 1905 Letter from Reginald Young
Leemount, Carrigrohane, Co. Cork to
„Dan‟ stating he has no objections to
proposals made concerning a road provided the construction does not entail
any expense on „Sir Peter‟ and arranging to meet at Lismore station on 12th
July 1905. 3pp
184 22nd
January 1906 Undertaking by James Darley,
Knocknaboul, Michael Casey,
Corringlen, Pat Linehan,
Knocknaboul, John Ahern Carriglen, Maurice Scanlan, Knocknaboul,
Thomas Peale, Sumacuda, Edmond O‟Brien, Curragh, Daniel Linehan
Carringlen to surrender lands to Lismore Rural District Council in order to
allow a new road to be constructed. Provides a list of those whose lands the
proposed new road from Knockaniska to Knocknaboul passes through.
2pp
WATERFORD COUNTY ARCHIVES SERVICE
37
185 22nd
February 1906 File containing acknowledgements by
occupiers of land at Tobernahulla,
Ballyduff of payments made by
WCC, in compensation as determined by a Judge of Assize by order of 8th
March 1905, to enable a new road to be built in the townland of
Tobernahulla, Knocknaloricaun, Lisnagree and Carrigane, parish of Lismore
and Mocollop, barony of Coshmore and Coshbride, Rural District of
Lismore. 5 items
186 Spring 1909 Order of the Judge of Assize in the
matter of a new road proposed to be
made in the townland of
Ballyhavahan & Readoty, parish Ardmore, barony of Decies within Drum,
Rural District of Dungarvan by WCC. States that WCC may put into force
the powers of the Lands Clauses Acts with respect to the purchase and
taking of land otherwise than by agreement with reference to parts of the
lands of Ballyhavan containing 3:3:3 statute measure and parts of the lands
at Readoty 1 acre 38 perches and part of the lands of Ballyhavahan
containing 1 rood and 1 perch all in the parish of Kingagonagh, barony of
Decies within Drum and part of the lands of Pulla containing 24 perches,
parish of Ardmore, barony of Decies within Drum. This order made as a
result of a petition made by Patrick Egan, Margaret Fowler and Edmond
Bluit against the purchase of their lands by WCC for the proposed new road.
Includes schedule of lands referred to. Signed by W.C. Dobbyn, Clerk of
the Crown.
2pp
187 1st March 1912- File containing undertakings
indemnifying WCC for any damage
or expenses due to the carrying out of
road works and other engineering works in Waterford. Includes
undertakings from James Penrose, estate agent, Estate Office, Lismore
Castle, Waterford County indemnifying WCC while they are erecting a
Weigh Bridge on the side of the Public Road between Lismore and the top
of Tallow Hill (2nd
Jan 1913) and from William P. H. Pollack, 53, Netherhall
Gardens, Hampstead, London N.W. indemnifying WCC while a sewer pipe
is laid under the Public Road through the storm wall at the foot of Coffee
Lane Ardmore, Co Waterford. (23rd
Jan 1913) 5 items
188 17th August 1912 - File containing notices of works in
29th April 1913 County Kilkenny issued by John
Mackey, Clerk of Waterford No. 2
Rural District. 2 items.
WATERFORD COUNTY ARCHIVES SERVICE
38
189 16th April 1918 Agreement between John Bowen,
County Surveyor, WCC, Dungarvan,
Waterford County and Thomas Curry,
farmer, Coolnamuck Road, Carrickbeg, Carrick-on-Suir, Co. of Tipperary
granting the County Surveyor the liberty to enter the quarry, Ballynacurra,
barony of Upperthird, Co. Waterford for 3 years from 1st April 1918 and
accept payment for all stone taken at the rate of one penny per cubic yard.
Signed by J. Bowen & Thomas Curry, witnessed by Michael Coad, Law
Clerk, WCC offices. Attached is a map of the quarry on a scale of 6 inches
to 1 mile signed by J Bowen and dated 15th April 1918. 3pp
190 11th June 1923 File containing agreements between
WCC, Dungarvan and William
Higgins, Lismore, whereby William
Higgins grants the County Surveyor the freedom to enter part of the lands of
Knockhouse, barony of Middlethird and remove any stones wanted for road
works for a sum of 2p per cubic yard for a period of 9 months from 11th
June
1923. Signed by W. Higgins and witnessed by John Flynn, farmer,
Knockhouse. Includes a map of the lands referred to. 2 items
191 10th August 1923 - File containing material relating to the
14th December 1951 construction of new bridges by
Waterford County Council. Includes
correspondence regarding the building of a footbridge at Glendine (10th
August 1923) 3 items.
192 31st March 1942 - File containing schedules of salaries,
31st March 1946 pensions and road contracts prepared
by J. H. O‟Sullivan, County Secretary
for the County Council of Waterford. 5 items.
193 26th July 1948 – 1956 File containing material relating to
grants for road works from the
Department of Local Government to
Waterford County Council. Includes correspondence between the
Department and the Council. 26 items
194 7th
December 1954 - File containing material relation to the
1st April 1958 construction of Bonmahon Bridge by
WCC. Includes an agreement
between WCC and the Cementation (Ireland) Ltd to construct the bridge for
a sum of £28,487:8:0 (1st April 1958) and a specification and plan.
3 items
WATERFORD COUNTY ARCHIVES SERVICE
39
195 1955 File containing material relating to
the construction of reinforced
concrete road bridges with reinforced
concrete retaining walls, and resurfacing of approach roads at Annestown,
County Waterford for WCC. 2 items.
196 17th April 1958 – File containing material relating to the
25th June 1959 construction of a pre-stressed concrete
bridge near Youghal Town for Cork
County Council. Includes plans for the bridge for both the Youghal and
Waterford sides. 5 items
197 3rd
April 1963 - File containing road works schemes
31st December 1976 drawn up by J. D. Hally, County
Engineer and submitted to S. J.
Moynihan County Manager. 11 items
198 31st March 1966 – 1980 File containing material relating to
provision and maintenance of roads in
Waterford County by WCC. Includes
road works schemes, correspondence, memoranda and estimates for road
works. 20 items.
V ENGINEERING : SANITARY
199 28th October 1812 - File containing material relation to
30th August 1972 the burial grounds of Waterford
CLOSED County overseen by WCC and its
predecessors. Includes agreement between the caretakers of graveyards and
the local authority responsible for the burial grounds such as Lismore Union,
Dungarvan Rural District Council, conveyances of burial grounds from the
Representative Church Body to Youghal RD and the Waterford County
Board of Public Health. Contains maps of Burial Grounds, correspondence
and lists of the burial grounds of Waterford county. 57 items
200 13th October 1851 - File containing material relating to the
provision of drainage schemes by
WCC. Includes a copy of a resolution
of WCC at a meeting on 8th
April 1963 stating that this Council requests
Bord Failte or other Government Departments to erect a “causeway” and
sluice gates between the town of Dungarvan and the Cunnigar. (10th April
1963) 13 items.
WATERFORD COUNTY ARCHIVES SERVICE
40
201 7th
September 1863 - File containing legal documents
1st Nobember 1965 relating to the provision of water
supplies by WCC and its predecessors
to Waterford County. Includes a copy of an agreement between William,
Duke of Devonshire and the Lismore Town Commissioners granting the
commissioners and their successors the right of using all the pipes and other
works constructed by the Duke in the town of Lismore commencing at the
end of the avenue leading to the Castle including the control of regulation of
the taps in the street (7th
Sept. 1863) 30 items.
202 4th
July 1895 - File containing legal documents
3rd
November 1961 relating to water supply in Waterford
county by WCC and its predecessors.
Includes agreements with landowners such as Edmond Power, farmer of
Knockanduff, Co. Waterford (4th
July 1895) to purchase land for the purpose
of supplying water to the area by WCC or its predecessors Board of
Guardians and Rural District Councils. 19 items.
203 5th
October 1927 - File containing material relating to the
4th
July 1978 provision of burial grounds in
Waterford county by WCC. Includes
a plan for a graveyard in Tramore (19 October 1927) and a list of burial
ground caretakers in Waterford county. 8 items.
204 21st April 1928 - File containing material relating to the
1st September 1961 provision of public sanitary
conveniences in Waterford county by
WCC. Includes a specification for and map of a sanitary convenience built
at the Strand Road, Tramore, Co. Waterford (Jan. 1956) 36 items.
205 3rd
May 1965 - File containing copies of the minutes
17th November 1965 of the sub-committee on Water
Supplies of WCC detailing the
councillors present, the proposals and resolutions of the county in relation to
the supply of water to Waterford County. 4 items.
206 June 1905 - File containing material relation to
19th July 1978 meeting the responsibilities of the
Contagious Diseases Animals Acts by WCC. 4 items
207 5th
December 1921 - File containing material relating to the
17th June 1926 work of the offices of WCC in
WATERFORD COUNTY ARCHIVES SERVICE
41
ensuring sheep in the county are free
from disease. Includes a list of sheep owners in the district of Waterford
County and the number of sheep kept by each owner. 8 items.
208 23rd
August 1932 Agreement made between WCC
and the Waterford County Board
of Public Health whereby WCC has
agreed to pay the Board an annual sum of £138 for 25 years from 31st March
1932 as a contribution towards the scheme of the Board to improve the
sewers and sewerage disposal at or near Tramore. Signed by J. H. Sullivan,
Secretary of WCC and Miceal O‟Floinn, Runai, Waterford Board of Public
Health. 3pp
209 14th August 1935 - File containing legal documents
10th March 1970 relating to the provision of sewerage
schemes in Waterford County by
WCC. Includes agreement between landowners such as Lord William
Mostyn de la Poer, Beresford & the Representative Church Body and WCC
allowing the Council to lay sewerage pipes on their property and contract
agreements between the Council and contractors such as Michael O‟Sullivan
for work to be carried out in relation to sewerage schemes. 22 items.
210 30th September 1935 - File containing lists of names and
31st December 1940 addresses of the owners of cattle
slaughtered by WCC under the
provisions of the Bovine Tuberculosis Order 1936. 13 items.
211 28th February 1939 - File containing material relating to
8th
February 1962 refuse collection in Waterford County
as overseen by WCC. Includes
minutes of meeting held by Tramore Public Health Committee and
correspondence in relation to refuse collection by WCC. 19 items.
212 11th December 1940 - File containing material relating to the
27th May 1964 provision of water supply to
Waterford County by WCC. Includes
details of Lismore – Cappoquin Supply Scheme & Extensions (18th
May
1951) and newspaper cuttings relating to the Water rates in Tramore (20th
Jan 1950 – 22nd
January 1956) 44 items.
213 12th February 1941 - File containing plans for sewerage
25th July 1969 schemes in Waterford County drawn
up by Waterford County Engineer and
consulting engineers M.C. O‟Sullivan, Consulting Engineer, 39, Sundays
WATERFORD COUNTY ARCHIVES SERVICE
42
Well, Cork, H, N. Walsh, 395 Sunday‟s Well, Cork and E. G. Petit,
Consulting Engineer, 7 South Mall Cork. 10 items.
214 25th July 1941 Agreement made between George
Roche & Sons, 69, John Street,
Waterford and the Waterford County
Board of Public Assistance whereby George Roche & Sons are contracted to
paint Waterford Fever Hospital for a sum of £46.18.0 in accordance with G.
H. Jephson, County Engineer specifications, signed by George Roche,
contracting „Thomas Dunne‟ and „William Parker‟ sureties in the presence
of G. H. Jephson and by „Pauline A Croke‟ Acting Secretary of the Board as
witness to the affixing of the seal of the Waterford County Board of Public
Assistance. 4 pp
215 1960 – 1970 File containing material relating to the
provision of sewerage scheme for
towns in Waterford County. Includes
specifications for the provision of sewerage schemes for Villierstown,
Bonmahon, Knockmahon and Kill, Dunmore East, Stradbally, Tramore and
Ballinagoul. 12 items.
216 24th August 1967- File containing material relating to
19th January 1979 water supplies to the towns of
Waterford County by WCC. Includes
reports and maps on water supply schemes. 13 items.
217 22nd
September 1972 - File containing memoranda to the 19th
December 1978 County Secretary from J. D. Hall,
County Engineer relation to sewerage
schemes in County Waterford. Includes a map of Tramore Sewerage
Scheme. (19th
Dec. 1978) 4 items.
218 24th April 1973 - File containing material relating to the
25th June 1973 provision of public sanitary
conveniences maintained by WCC or
provided at the instigation of the Council. Includes a report of a meeting of
a deputation for WCC with the Area Manager of Coras Iompair Eireann at
Tramore on 24th
April 1973 in order to discuss the provision of toilet
facilities at the Bus Station. 3 items.
219 24th August 1977 - File containing memoranda relating to
18th October 1978 refuse collection in Waterford County
by WCC. From J. D. Hally, County Engineer to the County Secretary.
2 items.
WATERFORD COUNTY ARCHIVES SERVICE
43
220 26th May 1977 Printed copy of bye-laws made by the
Council of the Administrative County
of Waterford under the Local
Government (Sanitary Services) Acts, 1878 to 1952 with respect to the
drainage of buildings, the construction of water closets, earth closets,
privies, ashpits and septic tanks in connection with buildings. 16 pp
VI HOUSING
221 1st December 1949 - File containing material relating to the
13th August 1952 Housing Section of WCC. Includes
details of housing schemes at
Dungarvan, Lismore and Cappoquin. 15 items.
222 25th September 1961 - File containing copies of the minutes
19th August 1968 of the proceedings at the Housing
Committee of Waterford County
Council detailing the councillors and officials present, proposals and
recommendations of the Committee. 12 items.
223 6th
June 1966 - File containing material relation to the
30th November 1979 work of the Housing & Sanitary
Section of Waterford County Council.
Includes reports on housing repairs, model bye-laws under section 70 of the
Housing Act, 1966 (June 1973) and details of house purchase loans from
County Secretary (25th September 1978). 22 items.
WATERFORD COUNTY ARCHIVES SERVICE
44
VII LAND ACQUISITION AND COMPULSORY PURCHASE
224 27th September 1805 - File containing conveyances and a
1st June 1912 lease involving the Tramore Gas
Company, Principal Offices,
Waterford. Contains a conveyance of 27th September 1805 between the
Waterford & Tramore Gas Company and the Tramore Gas Company
Limited conveying a plot of ground at Tramore Terminus conveying this
plot to the Tramore Gas Company Limited. A conveyance at 27th July 1877
conveying this plot of ground to Isaac Thornton, solicitor, Johnshill and a
lease of 1st June 1912 of a plot of ground known as Gas House field at the
Terminus of the Waterford and Tramore Railway adjoining the Gas Works
in the town of Tramore, barony of Middlethird County of Waterford from
the Waterford and Tramore Railway Company to Waterford No. 1 Rural
District Council. 3 items
225 4th
November 1896 - File containing material relating to the
August 1915 surrender of Dungarvan Pound to
Waterford County Council. Includes
an extract of a letter from E. S Lowe stating that on meeting „Hudson‟ he
discussed the Sheriffs Pound and that he will be prepared to transfer the
Pound to the County Council provided a conveniently sited new Pound is
procured for him (3rd
May 1915) and a surrender the pound at the yard of the
Bridewell, Dungarvan town by Mary O‟Donnell, Widow, Dungarvan to
Waterford County Council. (Aug. 1915). 7 items.
226 5th
December 1900 File containing conveyances of part of
the lands of Duffcarrick and Dysart,
barony of Decies within Drum,
County Waterford, the estate of Herbert F. E. O‟Dell to the County Council
of Waterford for the construction of Ardmore Pier in consideration of the
sum of £10 paid by the Waterford County Council into the Bank of Ireland
to the account of the Accountant General of the Supreme Court of Judicative
in Ireland to the credit of the estate of Herbert F. E. O‟Dell as decided by the
Honerable John Ross, Land Judge of the Chancery Division of the High
Court of Justice in Ireland under the authority of the Landed Estate (Ireland)
Act 1858. 2 items.
227 21st February 1902 Statement from R. J. Musgrave to the
County Council of Waterford
regarding the Quay on the Blackwater
River which it is written has been used by the public for a period of upwards
WATERFORD COUNTY ARCHIVES SERVICE
45
of 20 years and therefore it is a Public Quay and agreeing to relinquish all
rights and interest in the Quay to the County Council. 1p
228 Parties: Mary Walsh, widow, Coolishall, Co. Waterford.
County Council of Waterford.
Property: Part of the lands of Coolishal containing 2 roods 27 perches
statute measure, parish of Lismore and Mocollop, barony of
Coshmore & Coshbride, County of Waterford.
Terms and Conditions:
In consideration of the sums of £10.15 shillings and £5 paid by
Waterford County Council to Mary Walsh. Mary Walsh grants
the lands to Waterford County Council for all the term of years
tenant right estate and interest of Mary Walsh whether as
personal representative of John Walsh deceased or otherwise.
Date: 25th April 1903
Size: 2pp
Other: Signed by Mary Walsh and witnessed by John Walsh and John
Brien.
229 Parties: Richard Henry Woodroofe, esquire, The Wyndham Club, St
James Square, London SW of the first part.
James McGillicuddy Magill, late a Captain in Her Majestys
Army, Churchtown House, Beaufort, County Kerry and
Bartholomew Purdon, esquire, Ardrum in County Meath of the
second part
Charlotte Clementina Woodrofe, Widow, Hotel Europe, Milan,
Italy and Emily Woodroofe, Spinster of the third part.
The venerable Latham Coddington Warren, Archdeacon of
Lismore, The Rectory, Clonmel, Co. Tipperary and Richard
Hughes Ryland, Barrister at Law, 9 Mount Street, Crescent,
Dublin City of the fourth part.
The County Council of Waterford, Dungarvan of the fifth part.
Property: Part of the lands of Coolishal containing 2:1:22 statute measure,
parish of Lismore & Mocollop, barony of Coshmore and
Coshbride.
Terms & Conditions:
In consideration of the sum of £52:5 shillings paid by
Waterford County Council to James McGillicuddy, Magill &
WATERFORD COUNTY ARCHIVES SERVICE
46
Bartholomew Purdon, Richard Henry Woodroofe grants the
land and Charlotte Clementina & Emily Violet Woodroofe,
venerable Latham Coddington Warren & Richard Hughes
Ryland each release the lands to Waterford County Council to
hold in fee simple.
Date: 18th May 1903
Size: 8pp
Other: Signed by R. H. Woodroofe, B. Purdon, Charlotte Clementina
Woodroofe, E. Voilet Woodroofe, Latham C. Warren, Richard
Vaughan Ryland, J. McG Magill. Witnessed by: Montague L.
Parkes of Lincolnshire, Thomas Farl, Clerk, Lincolns Inn
London, Rosa Fleming Spinster, Churchtown House, Beaufort,
County Kerry, J. P. Magill, Civil Engineer, Beauford, County
Kerry. Katherine F. Purdan, spinster, Hotwell, Enfield, Co.
Meath. G. H. Lennon, Junior, bachelor, Hotwell, Enfield, Co.
Meath. O. H. Armstrong, solicitor, Dublin, William N. Smith,
Clerk, Clonmel, Jacob Schmid Rossa, banker, Lucerne,
Gotthard Eugelberger, Clerk Falck and Co, Lucerne and L. A.
Falck, British Vice Consul Lucerne. Map of Lands to be taken
for new road at Coolishal on a scale of 176 feet to one inch.
230 27th March 1905 Declaration of Frank Wood,
Ballyanchor, County Waterford
stating that the plot of land at
Killahaly which is being acquired by WCC is valid and forms part of the
premises demised by lease of 20th
July 1878 from John Kiely to Mary Flynn.
Made before John Crotty, Justice of the Peace for Waterford County and
relating to the Matter of Frank Wood, Henry Stuart Wood and Thomas
Edward Wood to Waterford County Council. 1p
231 Parties: Henry Philip Chearnley, esquire, Salterbridge, Cappoquin,
Waterford County in the first part.
William John Dundas, George Dalziel and Spencer Campbell
Thomson, esquire, Edinburgh, Scotland. Trustees on behalf of
the Standard Life Assurance Company of the second part.
Waterford County Council of the third part.
Property: 26 perches, 30 perches and 3 perches, parish of Lismore &
Mocollop, townland of Monavugga; 1:1:21 townlands of
Knockanaut, Monavugga and Parknoe, 30 perches townland of
Knockaunaut, 1 rood, 2 perches, townland of Finnagroun, 1
rood 4 perches townland of Parknoe, 2 acres 11 perches
WATERFORD COUNTY ARCHIVES SERVICE
47
townland of Finniagraun, 1 rood 37 perches townland of
Parknoe, 19 perches, townland at Fadduaga, 2 roods 21
perches, townland of Finnagraun & Fadduaga, 25 perches,
townland of Fadduaga, 1 rood 32 perches, townland of
Finangraun & Fadduaga and 1 acre 2 roods 21 perches
townland of Fadduaga.
Terms and Conditions:
In consideration of the sums of £86.14.2 purchase money and
£105 for consequential injury paid by WCC to Henry Philip
Cheamley and his mortgagees, Henry Cheamley and his
mortgagees do release and convey the lands to Waterford
County Council in fee simple discharged from all claims under
the indenture of Consolidated Mortgage of 10th May 1897.
Date: 29th June 1905
Size: 3pp
Other: Schedules of lands referred to and a schedule of deeds. Signed
by Henry Philip Chearnley, W.J. Dundas, George Daniel and
Spencer C. Thomson. Witnessed by H. Chearnley, Captain,
Salterbridge, Charles L Chearnley, Salterbridge, Cappoquin,
William Collie, Law Clerk, 3 Georges Street Edinburgh and T
Dick Leat, Clerk, 3 George Street, Edinburgh.
232 24th August 1905 File containing acknowledgements
from occupier of lands in Monavugga,
Parknoe and Tinnagroun County
Waterford of payments made by Waterford County Council according to the
judgements made by Cliffe Owen, esquire on 25 February 1904 under the
Land Clauses Acts as amended by section 8 of the Public Health (Ireland)
Act 1896, the Local Government (Ireland) Act 1898 and the Acts
incorporated therewith in the matter of the County Waterford Order 1903.
7items.
233 10th April 1906 Deed Poll vesting ownership for the
term of Patrick Mason of the lands of
Monavugga containing one rood and
nine perches statute measure and parts of the lands of Knockaunacuil
containing two roods and 27 perches statute measure and part of the lands of
Parknoe containing one rood and 15 perches statute measure, parish of
Lismore and Mocollop, barony of Coshmore and Coshbride, County of
Waterford in Waterford County Council to make a new road. One shilling
compensation is to be paid to Patrick Mason who refused to produce his title
WATERFORD COUNTY ARCHIVES SERVICE
48
to the lands or to release the lands to the County Council. Signed by E.
Nupatk, Chairman, M. J Murphy and Thomas O‟Gorman, County
Councillors and R. G Paul, County Secretary. Witnessed by Archibald
[Sulcoy], solicitor, Waterford. Attached is a letter from Patrick Mason,
Parknoe, Cappoquin to Dobbyn & McCoy, solicitors to Waterford County
Council stating that he “…will not allow any body to meddle within 9 inches
of the fences of my holding….” (31st August 1903).
4pp
234 21st March 1907 Receipt from the Most Noble Spencer
Compton Cavendish, Duke of
Devonshire acknowledging receipt of
£2 awarded by Cliffe Owen, esquire, 15th June 1903 as the price or purchase
money to be paid by WCC for the purchase of his interest of the bed of the
River Blackwater containing 15 perches statute measure adjoining the
townland of Kilbree East, parish of Lismore and Mocollop, barony of
Coshmore and Coshbride, County of Waterford part of the foreshore of the
River Blackwater and Ownbeg containing one rood statute measure,
townland of Kilahaly East, parish of Lismore & Mocollop, barony of
Coshmore and Coshbride, Waterford. Signed „Devonshire‟ & witnessed by
CJ Hamilton, barrister, 30 Lower Sloane Street and William Walls, Groom
of Chambers, Devonshire House. 2pp
235 Parties: The Right Honourable Frederick Oliver Baron Ashtown,
Woodlawn, County Galway.
Thomas and Edmond Condon, Ballymacarbry, James Condon,
William McCarthy, John Treahy, John Treahy Junior, Jeremiah
Ryan and Catherine Ryan Widow, Farmers, Knockalisheen,
County Waterford.
The County Council of Waterford, Dungarvan, County
Waterford.
Property: Part of the lands of Ballymacarbry containing 1:1:35 statute
measure, parish of Kilronan, parts of the lands of
Knockalisheen 1 rood 30½ perches statute measure, parish of St
Mary‟s Clonmel, lands of Knockalisheen 1 rood, 13 perches
statute measure, parish of Kilronan, barony of Glenahiry, Rural
District Council, Clonmel No.2, County Waterford.
Terms & Conditions: Lands granted to the County Council and their successors in fee
simple by the owners and occupiers who will not claim any
compensation in receipt of the lands or for any injury that may
be necessarily done to their respective adjoining lands in the
carrying out of paid work, which is to make a new road about
WATERFORD COUNTY ARCHIVES SERVICE
49
207 perches between Thomas Condon‟s house and the stream at
Knockalisheen.
Date: 24th December 1907
Size: 6pp
Other: A schedule of the lands and map outlining the new road. Signed
by Lord Ashtown, Thomas Condon, Edmond Condon, James
Condon, William McCarthy, John Treahy Junior, Jeremiah
Ryan and marked by John Treahy and Catherine Ryan.
Witnessed by Philip F. Cheneux French, 30 Kildare Street,
Dublin and Michael Ryan District Councillor, Knockalisheen,
Ballymacarbry. Includes a typewritten list of roads proposed to
be widened by Waterford County Council.
236 Parties: Henry William Drew, Medical Doctor, Mocollop Castle, Co.
Waterford of the first part.
Henry John Lucas, esquire, Rathealy House, Fermoy, county
Cork and John Jermyn Solicitor, 67, South Mall, Cork City of
the second part.
The County Council of Waterford of the third part.
Property: Part of the lands of Tobernahulla, Knocknaloorincaun,
Lisnacree and Carricane, Lismore Rural District, Waterford
County.
Terms & Conditions: In consideration of the sum of £110. 3 shillings, paid by
Waterford County Council to Henry John Lucas, John Jermyn
& Henry William Drew for the lands in order to build a new
road to Tubernahulla to hold for ever in fee simple.
Date: 19th May 1908
Size: 4pp
Other: A schedule of the lands referred to in the conveyance. Signed
by Henry William Drew, Henry John Lucas and John Jermyn
and witnessed by Charles Jermyn, solicitor, 67 South Mall,
Cork, John Halhan, Law Clerk, 67 South Mall, Cork, Mark
Henry Lucas, Kathealy House, Fermoy, County Cork and also
signed by R. G. Paul, County Secretary Waterford County
Council. A map detailing the proposed new road to
WATERFORD COUNTY ARCHIVES SERVICE
50
Tobernahulla on a scale of 200 feet to an inch signed by the
County Surveyor J. Bowen.
237 Parties: William Murphy, farmer, Glenmore, Dungarvan, Co. Waterford
in the first part.
Margaret Fowler, widow, Givileen, Ring, Dungarvan,
Waterford County of the second part.
The Council of the County of Waterford of the third part.
Property: Part of the lands of Ballyavahan 2:2:31 statute measure and
parts of the lands of Readoty 1 acre 38 perches statute measure.
Terms & Conditions: In consideration of the sum of £40 paid to William Murphy as
personal representative of John Fowler, deceased by the County
Council the aforesaid lands are granted as yearly tenants in
order to build proposed new road in the townlands of
Ballyhavahan and Readoty, parish of Ringagonagh and part of
the townland of Pulla, parish of Ardmore, barony of Decies
within Drum, Rural District of Dungarvan, County Waterford.
Date: 15th March 1910
Size: 2pp
Other: Signed by William Murphy and Margaret Fowler and witnessed
by Patrick Tully, shopkeeper, 18 St Mary Street, Dungarvan.
238 Parties: Alwred de Vere Brooke, Colonel (retired) Royal Engineers, 52,
Cowufield Gardens, London County of Middlesex and George
Egerton Warburton esquire, Sandycroft, Norwich, County of
Chester of the first part.
Mary Usher, widow, The Dene, Great Budworth, County of
Chester of the second part.
County Council of County of Waterford of the 3rd
part.
Property: Part of the lands of Ballyhavahan, containing one acre 12
perches statute measure in the occupation of Patrick Egan and
parts of the lands of Ballyhavan containing 2:2:31 statute
measure in the occupation of Margaret Fowler.
Terms & Conditions: In consideration of the sum of £34:1:8 to Alwred de Vere
Brooke and Goerge Egerton as trustees of Mary Usher by
WATERFORD COUNTY ARCHIVES SERVICE
51
Waterford County Council the lands are granted to WCC in fee
simple to enable the County Council to build a new road.
Date: 21st March 1910
Size: 3pp
Other: Signed by A. de Vere Brooke, George Egerton Warburton and
Mary Ussher and witnessed by P. Harden, Solicitor, 12 Saville
Row, London and Claude Whattoy, Clerk with S. F. Miller, and
Claude Vardon & Miller, 12, Saville Row, London and John P
Smith, head gardener, Arley Hall, Norwich.
239 Parties: Michael Kenneally, farmer, Pulla, County Waterford
Waterford County Council Dungarvan.
Properties: Part of the lands of Pulla, containing 24 perches statute
measure, barony of Decies within Drum, County of Waterford.
Terms & Conditions: In consideration of the sum of £1 paid by Waterford County
Council to Michael Quenelle, Michael Quenelle grants the
lands for the estate and interest of Michael Quenelle as tenant
to Jon Henry Fitzgerald Villiers-Stuart.
Date: 11th April 1910
Size: 2pp
Other: Mark of Michael Kenneally, witnessed by [Archibald Suvcoy],
solicitor, Waterford and Kathie Scanlan, Pulla.
240 Parties: Edmond Bluite, labourer, Ballyhavahan, County Waterford of
the first part.
The County Council of Waterford of the second part.
Property: Part of the lands of Balyhavahan containing one rood and one
perch statute measure, barony of Decies within Drum, County
of Waterford.
Terms & Conditions: In consideration of the sum of one shilling paid to Edmond
Bluite by Waterford County Council Edmond Bluite grants and
assigns the lands to Waterford County Council to enable a new
road in the townland of Ballyhavan and Keadisty to be built.
WATERFORD COUNTY ARCHIVES SERVICE
52
Date: 20th April 1910
Size: 2pp
Other: Marked by Edmond Bluite and witnessed by Annie Griffin,
typist, Dungarvan.
241 Parties: Rural District Council of Dungarvan of the one part.
The Commissioners of Public Works in Ireland of the 2nd
Part
The County Council of the county of Waterford of the 3rd
part.
Property: Part of the lands of Ballyhavahan containing one rood and one
perch statute measure occupied by Edmond Bluite, barony of
Decies within Drum.
Terms & Conditions: In consideration of the sum of £15:7:6 paid by Waterford
County Council to the Commissioners by the direction of the
Rural District Council who granted the lands with the
agreement of the Commissioners as mortgagees to Waterford
County Council to hold in fee simple free from all monies and
interest secured by the Principal Indentures.
Date: 26th April 1910
Size: 3pp
Other: Schedules to the lands referred to and of mortgages on the
lands. Signed by William Stack, J. P. and Chairman Dungarvan
Rural District Council [T. Driver], Clerk of the Rural District
Council and T. Collins, secretary, the Commissions of Public
Works. Witnessed by Thomas Dee, Relieving Officer,
Dungarvan, Edmond Kiely, Relieving Officer, Villierstown and
[J Gilligan], Government Clerk, Office Public Works, Dublin.
242 Parties: Reverend George Beresford Power, Clerk in Holy Orders,
Kilfane Glebe, Thomastown, Kilkenny County. John Robert
Pretyman Newman, esquire, 79 Eaton Square, London of the
one part
County Council of Waterford of the other part.
Property: Part of the lands of Pulla containing 24 perches statute measure
in the occupation of Michael Kenneally, barony of Decies
within Drum and County of Waterford.
WATERFORD COUNTY ARCHIVES SERVICE
53
Terms & Conditions: In consideration of £1 to the Reverend George Beresford Power
& John Robert Pretyman Newman by Waterford County
Council. Waterford County Council is granted the land to hold
in fee simple.
Date: 9th
May 1910
Size: 3pp
Other: Signed by George Beresford Power & John Robert Pretyman
Newman. Witnessed by Michael Murphy, victualler, Lawrence
Walsh, merchant, Thomastown, Kilkenny and Cecilia Papillon
secretary, Eaton Square, London SW. Pencil written annotation
stating Ballyhowddan Road.
243 30th April 1914 - File containing material relating to the
29thMarch 1922 payment of land annuities to the Irish
Land Commission by individuals
from Waterford county. Includes a list of defaulting Land Purchase
Annuitants in Waterford county transmitted to the County Secretary, R. G.
Paul of Waterford County Council from G. T. Beard of the Irish Land
Commission (7th
March 1917) 5 items.
244 31st July 1914 File containing conveyances of part of
the lands of Knockaniska East
containing one acre 33 perches, part
of the lands of Curragh containing 1 rood 38 perches and part of the lands of
Seemachutda containing 3 roods 8 perches statute measure, barony of
Coshmore & Coshbride to Waterford County Council in consideration of
sum of £5 paid into the Bank of Ireland to the credit of the estate of Richard
Henry Woodroofe to hold for ever as per the decision of John Ross, Land
Judge of the Chancery Division of the High Court of Justice in Ireland under
the authority of the Landed Estate Court (Ireland) Act 1888. 2 items.
245 23rd
February 1915 - File containing material relation to the
19th October 1978 acquisition and sale of land by
Waterford County Council.
3 items.
246. Parties: Victor Christian William, K. G., Duke of Devonshire of the 1st
part „owner‟
William McDonnell, Mary Lee, Thomas Lee and Patrick Lee,
farmers, Curraheen South, County of Waterford of the 2nd
part
„occupiers‟ .
WATERFORD COUNTY ARCHIVES SERVICE
54
The County Council of Waterford.
Property: Part of the lands of Curraheen South containing 1:3:30 statute
measure, parish of Lismore & Mocollop, Barony of Coshmore
& Coshbride, County of Waterford.
Terms & Conditions: In consideration of the premises and for the public benefit of
the widening and making of a road at Curraheen South the
owners and occupiers grant the lands of Curraheen South to
Waterford County Council in fee simple and owner &
occupiers covenant not to claim any compensation in respect of
the lands and any injury that may be necessarily done to their
adjoining lands.
Date: 7th
July 1916
Size: 3pp
Other: A schedule to the lands referred to and a map of the proposed
new road on a scale of 25.344 inches to a mile. Signed by
„Devonshire‟, William McDonnell, Mary Lee, Thomas Lee, Pat
Lee and witnessed by Bessie G. Brooker, spinster, Seasaltee,
Sylvester Road, Finchley and Alex Heskin, Clerk of Lismore
Union and J. Murphy Assistant Clerk of Lismore Union.
247 Parties: Reverend George Beresford Power, Clerk in Holy Orders,
Kilfane Glebe, Thomastown, County Kilkenny. John Robert
Pretyman Newman, Major, 79 Eaton Square, London, Trustees
of the 1st part.
James Conway and David Fennell, farmers Mweeling, Patrick
Moore, Daniel Costen, Thomas Fitzgerald & Patrick Power,
farmers, Rusheens and Stephen Shallow, farmer Knocknaglogh
Lower of the 2nd
part.
The County Council of Waterford of the 3rd
part.
Property: Part of the lands of Mweeling containing 2:2:2½ statute
measure and part of the lands of Knocknaglough Lower
containing 1 rood 33 perches statute measure, parish of
Ardmore, barony of Decies within Drum, Rural District of
Dungarvan and County of Waterford.
Terms & Conditions:
In consideration of the sum of £1 paid to the trustees paid by
WCC and in consideration of the premises and for the public
WATERFORD COUNTY ARCHIVES SERVICE
55
benefit the trustees and occupiers grant to Waterford County
Council the lands to hold for ever in fee simple.
Date: 12th March 1917
Size: 3pp
Other: Includes schedules of the lands and deeds referred to. Signed by
George Beresford Power, John Robert Pretyman Newman,
David Fennell, John Moore, Daniel Costin, Patrick and Stephen
Power and marked by James Conway and Thomas Fitzgerald.
Witnessed by E. Daily, Secretary, 79, Eaton Square, London
S.W., John William Cork, butler, Richard Mills, chauffeur,
Kilfane, Glebe, Thomastown, W. Johnson, gardener, Kilfane
Glebe, Thomastown, M. Assett, Assistant County Surveyor,
Dungarvan and Daniel Stokes, Road Overseer, Dungarvan.
Two maps of the lands referred to containing the proposed new
road.
248 Parties: Plomer William Young, physician and surgeon, 27 Dontercroft
Street, Lincoln, County of Lincoln of the 1st part.
Reginald Young, esquire 42 Priory Road, Exeter, Richard
Thomas Young, Medical Doctor, Homsley Rise, London of the
2nd
part.
The County Council of Waterford of the 3rd
part.
Property: Part of the lands of Caumeylen containing 1:1:16 statute
measure, barony of Coshmore and Coshbride County
Waterford.
Terms & Condition:
In consideration of the sum of £1 paid by Waterford County
Council to Reginald Young and Richard Thomas Young,
trustees of Plomer William Young, the Council is granted the
Lands in fee simple.
Date: 26th April 1918
Size: 3pp
Other: Signed by Plomer William Young, Reginald Young, Richard
Thomas Young and witnessed by [F. Brogan], solicitor,
Lincoln, England and Frank Christy, Clerk, Lincoln, England,
Herbert C. Cotts, bank clerk and [H. Harding], Manager of
L.C.W. & P Bank, Exeter, Archer Martin, Medical Doctor, 20
WATERFORD COUNTY ARCHIVES SERVICE
56
Hornsey Road, London N10 and Thomas Nash, Cooksalla, 503
Hornsey Road, London N19. Map of lands referred to on a
scale of 25.344 meters to a mile.
249 16th April 1923 – File containing material
31st March 1931 relating to the conveyance of
part of the lands of Townpark
West, Electoral District of Lismore Rural with a quarry containing one acre
statute measure from Patrick Joseph Aloysius O‟Farrell, esquire & Bridget
O‟Farrell, Ballinspicick North, Lismore to Waterford County Council.
Includes copy statement and assignment on the marriage of Patrick J.
O‟Farrell to Bridget Purcell.
250 Parties: Maurice Power, farmer, Carrigavantry, Waterford County.
County Council of Waterford.
Property: Quarry, part of the lands of Cullen Castle containing 2 roods
and 32 perches statute measure, barony of Middlethird, County
of Waterford.
Terms and Conditions: In consideration of £35 paid by Waterford County Council to
Maurice Power, Maurice Power grants the lands to Waterford
County Council with full free exclusive right to quarry all the
stone, gravel, sand & clay from the lands and to hold forever in
fee simple.
Date: 12th March 1927
Size: 2pp
Other: Mark of Maurice Power and witnessed by [W. O. Heatunon],
solicitor, Waterford and Rebecca Farrell, clerk, Bath Street,
Waterford. Map of townland of Cullen Castle on a scale of 6
inches to one statute mile with lands marked in red.
251 26th June 1922 - File containing material relating to the
4th
July 1929 compulsory purchase of a quarry on
the Woodhouse Estate by Waterford
County Council from Lady Hudson and her claim to receive compensation
in respect of her interest in premises in Stradbally. Includes copies of the
wills at Robert H. Beresford, late of Woodhouse and Richard Uniacke
Beresford, late of Inistioge, County Kilkenny through which Lady Hudson is
entitled to Woodhouse County Waterford. 6 items.
WATERFORD COUNTY ARCHIVES SERVICE
57
252 2nd
July 1928 - File containing searches on the
11th March 1932 Registry of Deeds. Records by Ellis &
Ellis, Public Record Searching
Agents, 24 Lower Ormond Quay, Dublin on behalf of Waterford County
Council against Emily F. L Hudson, affecting Woodhouse and against
Robert J. H. Carew, affecting Tramore. 2 items.
253 17th September 1929 Copy Agreement between the
Cappoquin Estates Company,
Cappoquin and the County Council of
Waterford, Dungarvan whereby the Council agrees to let the premises
known as The Pound in Pound Lane, Cappoquin, barony of Coshmore and
Coshbride, County Waterford at the yearly rent of £5 payable half yearly
from 29th
September 1929. The Council may terminate the tenancy on any
gale day (25th
March & 29th
September) on giving at least 6 months notice to
the Company. Includes a map of the lands referred to on a scale of 5 feet to
1 mile. The affixing of the seals of the company by J. Keane, Governing
Director was witnessed by E. Bell, secretary, Estate Office, Cappoquin and
D. Conroy, weightmaster, Cappoquin. The affixing of the seal of Waterford
County Council was witnessed by Patrick O‟Gorman, Chairman, Thomas
Casey, Deputy. 3 items.
254 25th August 1930 - File containing declaration from
5th
September 1930 Frederick William Budd, Sweet Briar
Park, Tramore and Charles Ambrose,
L.L.D., Crobally, Tramore starting that James Budd, father of Frederick
William Budd was absolutely entitled to the tenants interest of part of the
lands of Tramore West containing 4:3:20 Irish Plantation Measure, parish
of Drumcannon, barony of Middlethird, County of Waterford which was
inherited by Frederick William Budd made to Waterford County Council
and certified by John Sheridan and Patrick J Manay, Peace Commissioners.
Attached are two receipts for rent of 24th
and 29th
December 1896 issued to
Frederick Budd by John Hart. Includes a search on Registry of Deeds
records against James Budd by Ellis & Ellis, Public Records Searching
Agents 24, Lower Ormond Quay, Dublin. 5 items.
255 20th October 1931 Declaration of Hewitt Barrington
Jellett, solicitor, 10 Ely Place, Dublin
City stating that the title to parts of
the lands of Boherboy containing 5 acres statute measure which have been
agreed by Ion Henry Fitzgerald Villiers Stuart, esquire to be sold to the
County Council of Waterford is identical to the title of lands sold under the
WATERFORD COUNTY ARCHIVES SERVICE
58
Irish Land Act 1903 by Henry Charles Villiers Stuart who since died and Ion
Henry Fitzgerald Villiers Stuart became entitled to the lands as tenant in tail.
States the lands of Boherboy are free from any estate interest or
encumbrances except a £5000 charge under agreement of 22nd
July 1910 and
Assignment of Mortgage vested in the National Bank Limited of 20th July
1923. Signed by Hewitt Barrington Jellett and witnessed by Victor H.
Woods, Peace Commissioner. 2pp
256 14th September 1932 Declaration of Arthur Hunt, land
agent, Rockmount, Kilmacthomas,
County Waterford to Waterford
County Council stating that he was for 40 years land agent for the late Wray
Bury Pallisser formerly of Annestown and that from his death on 14th
April
1906 his successor Mary Jane Sybil Galloway has been owner in fee simple
of the lands of Dunhill, Dunhill Lodge, Kilcannon, Lisaviron Bog,
Woodstown, Newtown, Ballynagorkagh, Annestown and Garrarus, barony
of Middlethird, Waterford County. Signed By Aurthur Hunt and certified by
David Coghlan, Peace Commissioner. 1p
257 Parties: Mary Jane Sybil Galloway, widow, Annestown, County
Waterford
County Council of Waterford, Dungarvan, County Waterford
Property: Part of the lands of Annestown containing half an acre statute
measure, parish of Islandikane, barony of Middlethird, County
of Waterford.
Terms & Conditions: In consideration of the sum of £25 paid to Mary Jane Sybil
Galloway by Waterford County Council to hold in fee simple.
Date: 31st December 1932
Size: 2pp
Other: Signed by Mary Jane Sybil Galloway. Witnessed by Ian
Galloway, Army, Blernie, Forres & Fred Thomas, butler,
Blernie House. Schedule to the lands referred to and a map of
the lands on a scale of 25.344 inches to a mile.
WATERFORD COUNTY ARCHIVES SERVICE
59
258 Parties: Mary Ducey, widow, Kilclogher, County Waterford.
County Council of Waterford, Dungarvan, County Waterford.
Property: Part of the lands of Kilclogher containing one acre, three roods
and 35 perches statute measure in the barony of Decies without
Drum, County Waterford.
Terms & Conditions:
In consideration of the sum of £30 paid to Mary Ducey by
Waterford County Council, Mary Ducey grants the lands to
Waterford County Council to hold for all the estate and interest
of Mary Ducey freed & discharged from all land purchase
annuity payment in lieu of rent or other annual charge payable
which Mary Ducey agrees to pay indemnifying the Council
against all actions expenses and claims.
Date: 14th September 1933
Size: 4pp
Other: Signed by Mary Ducey and witnessed by John Donovan, law
clerk, Dungarvan & Kathleen Corcoran, typist, Dugnarvan.
Attached is a letter from M. Deegan, Irish Land Commission,
Upper Merrion Street, Dublin returning the assignment to WCC
and stating that it has been noted (13th
February 1934). A map
of the lands referred to on a scale of 6 inches to 1 statute mile.
Signed by J. Bowen (Co Surveyor) 26th August 1933.
259 Parties: Lady Mary Crichton, wife of Colonel Sir George Arthur
Charles Crichton KGVO, Queens Acres, Windsor, Berkshire.
County Council of Waterford, Dungarvan, County Waterford.
Property: Part of the lands of Ballymacmague East, containing 1:2:36
statute measure, Barony of Decies without Drum, County
Waterford.
Terms & Conditions: In consideration of the sum of £15 paid by Waterford County
Council to Lady Mary Crichton, Lady Mary Crichton grants the
lands to WCC to hold in fee simple .
Date: 5th
April 1934
WATERFORD COUNTY ARCHIVES SERVICE
60
Size: 3pp
Other: Signed Mary Crichton & witnessed by Herbert H. Ryland,
solicitor, 4 Sheet Street & Charles W. Anabel, butler, Queens
Acre, Windsor. Map of the townland of Ballyduff in a scale
of 25.344 inches to 1 mile signed by J. Bowen, County
Surveyor and dated 1st March 1934.
260 13th April 1934 Declaration of Charles St George
Orpen, solicitor, 30 &31 Kildare
Street one of the firm of Darley,
Orpen and Synott Solicitors made to Boris Thomson, Commissioner for
Oaths stating that his firm acted as solicitors for Lady Mary Crichton in
connection with the sale of the Waterford Estate under the Land Purchase
Acts. States that the title to the plot of land in the townland of
Ballymacmague East, barony of Decies Without Drum is common with the
title to the County Waterford Estate, which Lady Mary Augusta Crichton
holds as absolute owner free from incumbrances. The declaration is made
for WCC to enable the purchase of the plot of land in Ballymacmague. 1p
261 20th April 1935 – File containing material relating to the
12th June 1935 assignment of the lands of Kilcaragh
containing 3 acres 32 perches statute
measure, barony of Gaultiere, County of Waterford by Ellen Power widow
to WCC. Includes an affidavit of Ellen Power, a certificate of identity, the
assignment of 10th
May 1935 and a copy will and probate of Edmond Power,
farmer, late of Kilcorragh Waterford County, the uncle of Ellen Power,
certified in 14th
May 1935 by Edward Sheehan & Margaret Holden, clerk to
H. D. Keane, solicitor, Waterford. 5 items
262 25th April 1936 - File containing material relating to the
15th September 1936 assignment of part of the lands of
Ballyscanlon containing 3 acres
statute measure, barony of Middlethird by Michael Meehan, farmer,
Matthewstown, Tramore to WCC for a sum of £45. Includes an affidavit
from Michael Meehan and an apportionment order from the Irish Land
Commission. 4 items
263 14th April 1958 – 1970 File containing material relating to the
Compulsory Purchase of Land by
WCC for works such as road
widening. Includes maps of such as Ballyduff East detailing realignment at
Mathews Cross (19th
March 1960).
WATERFORD COUNTY ARCHIVES SERVICE
61
264 31st October 1958 - File containing material relating to
13th January 1962 land acquired by WCC to carry out
road and other engineering works.
Includes maps of townlands detailing the area to be acquired and the owners
of the land. 59 items.
265 11th August 1975 Letter to each member of WCC from
C.A. Connor, County Manager
detailing the recommendation for the
Compulsory Purchase of land for housing in Portlaw, Ballymacarbry,
Kilmacthomas, Derrinalaur, Rathgormack, Cheekpoint, Crooke, Tramore,
Lismore, Cappoquin and Kilmacomma. 1p
VIII HEALTH
266 29th May 1861 - File containing material relation to
27th October 1969 Ardkeen Sanatorium. Includes
documents related to the acquisition
of the land upon which the Ardkeen Sanatorium was built, correspondence
and memoranda relating to the building of the sanatorium later known as
Ardkeen Chest Hospital and the transfer of Ardkeen Chest Hospital to
Waterford Board of Public Assistance from WCC for use as a county
hospital. 68 items
267 2nd
July 1899 - File containing material relating to the
17th August 1978 provision of health services in
Waterford County. Includes plans for
a proposed county clinic at Dungarvan, 17th May 1950 and a report on a
deputation from Waterford County Council to the Minister for Health, Sean
McEntee. T.D. regarding the Health Authorities Bill, 1959 (19th November
1959) 49 items
CLOSED (open 2039) Volumes of minutes detailing the
proceedings of the County Waterford
Tuberculosis Committee. States the
names of the chairperson and Councillors present at each meetings. Details
the correspondence of the committee, the recommendations of the
Tuberculosis Officer, the reports of the clerk, Auditor and Nurse and
proposals and orders. Includes patient details. 2 vols
268 12th November 1917 – 9
th March 1929 510pp
WATERFORD COUNTY ARCHIVES SERVICE
62
269 13th April 1929 – 14
th December 1938 500pp
270 14th January 1931 – Volume of minutes detailing the
13 June 1938 proceedings of the Waterford County
CLOSED (Open 2039) Hospital Committee stating the names
of the chair and other councillors present at each meeting. Contains Medical
Officers Report, the clerks‟ reports and the tenders accepted by the
Committee. Includes patient details. 353pp
271 16th July 1946 - File containing material relating to the
14th January 1961 provision of healthcare in Waterford
County and the position of WCC in
relation to health legislation such as the Health Authorities Bill of 1959 and
1960. 4 items
272 24th December 1947- File containing material relating to the
29th August 1960 Health Services grants to Waterford
County Council. Includes estimates
and the returns of financial information in relation to the operation of Health
Services (Financial Provisions) Bill, 1947 41 items
IX AGRICULTURE (CONTAGEOUS DISEASES OF
ANIMALS ACT)
273 1909 – 4th
November 1918 File containing material relating to the
employment by Waterford County
Council of Michael Parks, Ballyduff
to dip sheep offered or tendered to Waterford County Council or its officers
or servants for dipping in the East and West Divisions of Waterford County.
Includes agreements and a bond of 19th July 1911. 4 items
274 12th June 1909 File containing materials relating to
the employment of Patrick Foley,
farmer, Ballyduff, Dungarvan, to dip
all sheep offered or tendered to the Local Authority or their officers or
servants for dipping under the Diseases of Animals Acts 1894 to 1903 in
West/East Waterford. Including agreements to carry out the work and a
bond between Partick Foley, Daniel Fraher and Michael Cullinan,
shopkeepers, Dungarvan and Waterford County Council to pay £210 in the
event that Patrick Foley does not carry out the work he has been contracted
to do. Signed by Patrick Foley, Daniel Fraher and Michael Cullinan &
witnessed by J. H. O‟Sullivan, County Secretary, Dungarvan. 3 items
WATERFORD COUNTY ARCHIVES SERVICE
63
275 17th June 1911 - File containing material relating to the
24th June 1911 employment of Michael Ronayne,
Kilmurry, Dungarvan, by Waterford
County Council to dip all sheep offered or tendered to the Local Authority
or their officers for dipping during the Summer & Autumn 1911 under the
Diseases of Animals Acts 1894 to 1903. 2 items
276 5th
June 1913 - Record of cases of tuberculosis in 31st
December 1934 the Local Authority of County
Waterford under the Disease of
Animals Act and Tuberculosis (Ireland) Order of 1913. States the date of
declaration of disease, date of any previous declarations as regards these
premises, the name of the owner of the animal and a description of the
premises where the animal was kept, the number and description of bovine
animals on the premises such as cows in milk, other cows or heifer, other
bovine animals and the number and description of each animal, the farm the
animal was found to be diseased, statement of whether diagnosis was aided
by use of Tuberculin, date of slaughter by Local Authority, conclusions from
Post Mortem, valuation, the compensation paid, deductions from the amount
of compensation payable, net compensation paid, amount (if any) raised by
the sale of the carcase, net expenditure and remarks. 184 pp
277 21st May 1914 Agreement made between John Walsh
and Mary Walsh, Comeragh, County
Waterford and Waterford County
Council whereby in consideration of the yearly rent of £2 10 shillings
sterling paid to John and Mary Walsh by WCC, WCC are granted the use of
the sheep dipping tank at Comeragh for a term of 25 years. Signed by John
& Mary Walsh, witnessed by Maurice Lynch, Dungarvan and Lewis F.
Slattery, solicitor, Dungarvan. 2pp
Volumes of minutes detailing the
proceedings of the Executive
Committee under the Contagious
Diseases of Animals Acts. States the names of the chairperson and the other
members present at each meeting. Details the correspondence of the
committee, the orders made by the committee and the report on sheep
dipping carried out. The minutes are typed from 26th January 1928
278 7th
June 1924 - Includes: a list of meetings of the
31st December 1927 committee and the County Committee
of Agriculture and a printed order of
the Department of Agriculture and Technical Instruction for Ireland
regarding Tuberculosis. 250pp
WATERFORD COUNTY ARCHIVES SERVICE
64
278 26th January 1928 -
30th November 1940 152pp
280 25th February 1927 - File containing correspondence
11th March 1927 regarding Bovine Tuberculosis.
Includes a copy letter from the
Department of Lands & Agriculture, Upper Merrion Street Dublin to John
McGrath, esquire, clerk to Local Authority, 25 Morley Terrace, Waterford
regarding a communication received from Henry Power, Coolum, Dunmore
East, County Waterford stating that he appears to have a Hereford Bull
suffering from TB and requiring that John McGrath arrange for the animal
to be examined by the Veterinary Inspector. Contains a printed letter from
the Department of Lands and Agriculture to Fr Mulcahy requiring the return
of forms and his reply starting that Anghavanlomaun, Ballinamult does not
form part of his district & so no form can be furnished for this area. 3 items
281 7th
April 1931 Agreement made between Patrick
Curran, farmer, Glenmore, Waterford
and WCC, Dungarvan, County
Waterford whereby Patrick Curran grants WCC the right liberty and licence
to build a tank or dipping place for the dipping of sheep under the Diseases
of Animals Acts and the Sheep Dipping (Ireland) Order 1915 on part of the
lands of Shanakill in consideration of the sum of £7 paid by WCC to Patrick
Curran. Further, Patrick Curran will act as caretaker of the tank. Signed by
Patrick Curran and witnessed by W. A. Foley, clerk, WCC Office,
Dungarvan & Thomas Casey, Local Taxation Offices, Dungarvan. The
affixing of the seal of WCC was witnessed by J. H. Sullivan, County
Secretary. Includes a map of the lands referred to on a scale of 25.344 inches
to 1 statute mile. Signed by Patrick Curran and J Ormond, Surveyor dated
25th March 1931. 4pp
282 1938 – 1945 File containing notices issued by
M.A. Foley, clerk, Waterford County
Council regarding sheep dipping
orders to be carried out in Kilmacthomas and Clonmel. 2 items.
WATERFORD COUNTY ARCHIVES SERVICE
65
X EDUCATION
283 23rd
May 1916 – Volume of minutes detailing the
14th February 1950 proceedings of the Scholarship
CLOSED (Open 2051) Committee stating the names of the
Chairperson and Members present at each meeting. Details the applications
for examination for University Scholarships, the Scholarship Schemes and
the types of Scholarships available such as a scholarship in the Faculty of
Agriculture. States the requirements for candidates such as the age limit and
means qualification. Signed by the Chairman and Secretary of the
Committee. Includes printed minutes for the meeting held on 14th February
1950 and 19th February 1948. 100pp
284 1st July 1922 - File containing agreements by
4th
January 1924 Waterford County Council to grant
scholarships to attend University
College Cork. 5 items
285 14th May 1940 - Files containing material relating to
24th August 1953 scholarships granted to students
CLOSED (Open 2054) attending schools in Waterford
County. 65 items
286 1st June 1964- 1968 File containing material relating to the
provision of a scholarship scheme by
Waterford County Council. 13 items
287 1968 – 21 June 1978 File containing material relating to
grants for Higher Education in
accordance with the Local Authorities
(Higher Education Grants) Act. 2 items
WATERFORD COUNTY ARCHIVES SERVICE
66
XI LEGAL
288 1898 – 28th May 1960 File containing material relating to
malicious injury claims made against
Waterford County Council. Includes
a volume of notices of claims for compensation for criminal injuries for 21st
February 1920 to 18th July 1924. 43 items
289 18th February 1904 - File containing material relating to
16th December 1955 legal cases involving Waterford
County Council. Includes solicitors‟
costs for other local authorities such as Kilmacthomas Board of Guardians &
Rural District Council. 17 items
290 1909 – 31 July 1923 File containing printed Jurors and
Voters lists for the County of
Waterford. 12 items
291 25 July 1914 - File containing Jurors Lists for
31 July 1931 counties Waterford, Kilkenny and
Cork. 22 items
292 30th November 1018 Letter from [J. R. Parks], Secretary,
Local Government Board, Dublin to
Dobbyn & McCoy, solicitors, 5
Colbeck Street, Waterford acknowledging receipt of their letter of 27th
November. Attached is a receipt of securities for safe custody from L.
O‟Brien, Manager, The National Bank Ltd, Waterford for bonds of fidelity
of Patrick Kennedy Clerk of Waterford Union, Clerk of Waterford Rural
District Councils 1& 2 to Dobbyn & McCoy dated 28th
November 1918.
2pp
293 18th January 1919 Costs of an agreement between the
Corporation of Waterford with the
County Council of Waterford for the
letting of a portion of the Dispensary at Hennessy‟s Road, Waterford from
P. A. Murphy, solicitor, Waterford. 1p
294 7th
September 1945 - File containing material relating to
30th June 1952 bye-laws issued by Waterford
County Council in relation to
Tramore, County Waterford. 3 items
WATERFORD COUNTY ARCHIVES SERVICE
67
XII PUBLIC SERVICES
295 16th November 1938 - File containing material relating to the
14th November 1958 provision of public lighting to towns
in Waterford County such as
Tramore, Tallow & Portlaw by the Public Health Section of Waterford
County Council. c. 250 items
296 9th
November 1966 - File containing material relating to the
4th
July 1978 provision of public lighting by
Waterford County Council in
Waterford. 6 items
297 16th August 1972 - File containing material relating to the
30th August 1978 provision of telephone services in
Waterford by the Department of Posts
& Telegraphs and dissatisfaction felt with those services by The South Eastern
Development Organisation, IDA Building, Industrial Estate, Waterford and
Waterford County Council. 13 items
XIII MONUMENTS AND AMENITIES
298 4th
May 1914 - File containing material relating to the
25th September 1978 monuments and amenities of County
Waterford. Includes letters and a map
from the Estate Commissioners Offices, Irish Land Commission, Upper
Merrion St, Dublin to the County Secretary, Waterford County Council,
Dungarvan regarding monuments on the estate of the Governors of the
Waterford and Bishop Foy Endowed Schools, County of Waterford (4 May
1914 & 9th September 1915) and a list of Amenity Schemes to be undertaken
sent by J D Hally, County Engineer to the County Secretary (1st December
1971). 23 items
299 22nd
September 1932 Agreement between Waterford
County Council and the Lismore
Hurling and Football Club granting
the Club licence and permission to use the room in the Court House at
Lismore to hold meetings at night between 8 o‟clock and 11 o‟clock in
consideration of £1 per annum payable on 1 September annually by the Club
and £1 annually for the cost of all fuel and light consumed in the room. The
club agrees not to injure or damage the room or its furniture or to allow any
litter to remain in the room. Signed by John Hilary O‟Sullivan, Secretary of
Waterford County Council, John Ormond, Chairman of the Club and
WATERFORD COUNTY ARCHIVES SERVICE
68
Michael N. O‟Donoghue, Honorary Secretary of the Club. Witnessed by M.
A. Foley, James E. Ress and Lily M O‟Donoghue. 2pp
300 22nd
December 1932 Agreement made between the County
Council of Waterford of the 1st part,
the Lismore Dramatic Society of the
2nd
part and James J. Goulding, Chairman & John Singleton, Honorary
Secretary of the Lismore Dramatic Society of the 3rd
part whereby the
County Council grant the Society a licence and permission to use room
number 2 in Lismore Court House for the purpose of holding dramatic
rehearsals from 4th
October 1932 between 8 o clock & 11 o clock 3 nights a
week. In consideration of the licence the Society agrees to pay Waterford
County Council the sum of £2 per annum and the cost of all fuel and light
consumed in the room as well as any incurred insurance premiums which
may become payable by reason of the holding of dramatic rehearsals in the
Courthouse. The Society agrees not to damage or litter the room and shall
pay the costs of this agreement. The County Council may terminate the
Agreement at any time without notice. Signed by J. H. Sullivan, Secretary of
Waterford County Council, J. J. Goulding and J Singleton & witnessed by
M. A. Foley and A. O‟Riordan, Assistant to Surveyor, Lismore. 2pp
301 6th
June 1933 - File containing material relating to the
7 September 1960 granting of licences to hold dances
and the safety within dance halls.
63 items
302 9th
August 1937 - File containing material relating to the
4th
April 1950 granting of dance hall licences by
Waterford County Council to
applicants from Waterford County. Includes reports of the County
Surveyor his assistant regarding the applicants premises. c. 250
303 1963 – 1st May 1964 File containing circulars from the
Department of Local Government,
Custom House, Dublin to Waterford
County Council as sanitary authority regarding swimming pools and water
safety. 2 items.
304 5th
July 1972 Report of the County Secretary to
Waterford County Council regarding
a caravan site proposed for Helvick
Harbour & stating that a firm of solicitors have written to the Council on
behalf of residents of Helvick Head objecting to the proposal. Includes a
plan of the proposed caravan park by J. D. Hally, B.E., B.Sc. County
Engineer on a scale of 1:500 2pp
WATERFORD COUNTY ARCHIVES SERVICE
69
XIV ENVIRONMENT
305 12 April 1898 Notice issued by R.G. Paul, Secretary
to the Grand Jury of County
Waterford bringing attention to a
notice issued by the Lord Lieutenant-General and General Governor of
Ireland, D Harrell stating that the destruction of the eggs of species of all
wild birds such as the golden eagle is prohibited throughout Waterford
County for 5 years from 1 May 1898. 1p
306 [1930] Notice issued by D. Urmhumhan,
B.E., Waterford County Council
stating that persons depositing rubbish
will be prosecuted. 1p
307 17 November 1925 - File containing notices issued by
10 August 1973 WCC and the Department of Industry
and Commerce prohibiting the
removal of material from beaches in County Waterford and prohibiting
tampering with or removal of life-saving equipment. 5 items
308 8th
January 1974 - File containing material relating to a
28th September 1979 scheme from the Irish Society for the
Prevention of Cruelty to Animals to
reduce the surplus dog population in Ireland through a system of Dog
Wardens and shelters (includes a letter from the County Secretary regarding
discussion with the ISPCA regarding the provision of a Dog Shelter in the
South East (28th September 1979) 3 items
309 20th October 1978 Letter from Thomas Mooney,
Honorary Secretary, Ardmore
Development Association, Ardmore,
County Waterford to the County Secretary of Waterford County Council
thanking County Council members officials and staff for their help in the
attainment of accolade Tideiest Town/Village in County Waterford in the
Bord Failte Prize List. 1p
WATERFORD COUNTY ARCHIVES SERVICE
70
XV INDUSTRY
310 24th January 1975 - File containing material relating to
8th
December 1978 concerns regarding the environment
or nuisance as a result of certain
industries in Waterford County. Includes a letter from J. D. Hally, County
Engineer, Waterford County Council, County Engineers Office, Arus
Brugha, Dungarvan, Co. Waterford to R. N Prayes, County Manager,
Tipperary (S.R.) County Council, County Offices, Edmond Street, Clonmel,
County Tipperary regarding a proposed Scheering – Plough Plant, Killaloan,
Clonmel. 3 items.
311 14th July 1975 File containing material sent to WCC
by the South Eastern Regional
Development Organisation, I.D.A.
Building, Industrial Estate, Waterford relating to oil. Includes an agreement
to cooperate in the clearance of Oil Polution and a report on a Fair of oil and
gas development in Scotland 16 – 21 June 1975. 2 items.
XVI TRANSPORT
312 26th January 1903 – 1906 File containing material relating to
Cork and Waterford Railways
including a printed Adjustment Order
regarding the Waterford, Dungarvan and Lismore Railway (26th January
1903) and a Bill to incorporate the Cork and Waterford Railways Company
(1906) 2 items
313 12th May 1904 - File containing material relating to the
23rd
February 1973 Fishguard and Roslare Railways and
Mailbags Company. Includes an
article from the Cork County Eagle „Nationalisation of Irish Railways‟(25th
April 1905) and letters regarding payments owed to the Fishguard &
Rosslare Railways and Harbour Company under the provision of the
Waterford Dungarvan & Lismore Railways Act, 1873 and the Fishguard &
Rosslare Railways & Harbours Act 1898 (12th
May 1904) 7 items
314 8th
June 1907 Declaration of Henry Charles Villiers
Stuart, esquire, Dromana, County
Waterford stating that he is absolute
owner of Villierstown Ferry, situated between the slip at Villierstown Quay
and the slip at Camphire on the River Blackwater, County Waterford which
does not form part of the Dromana Settled Estate. The declaration is made
WATERFORD COUNTY ARCHIVES SERVICE
71
to satisfy Waterford County Council to whom he conveys Villierstown
Ferry. Signed by Henry Charles Villiers Stuart and certified by R. [Gethir],
Justice of the Peace to Waterford. Attached is a letter from George B. Power
and J. R. P. Newman to Dobbyn & McCoy, solicitors, Waterford County
Council, 65 Lower Gardener Street, Dublin informing them that they do not
claim the Villierstown Ferry as forming any part of the trust Estate vested in
them as trustees of the late Lord Stuart de Decies. 2pp
315 8th
August 1910 - File containing material relating to a
24th June 1970 proposal to close the
Mallow/Waterford Railway. Includes
letters, representations to Coras Iompar Eireann and reports & plans such as
that of „C Credan‟ offering an Economic Alternative to Complete Closure
(11th
July 1966). 34 items
316 7th
June 1911 - File containing material relating to the
24th February 1912 Villierstown Ferry, including printed
notice of the times of the ferry and the
rules for passengers. 8 items
317 2nd
May 1973 Letter from Michael Doody, Acting
City Manager and Town Clerk, City
Hall, Waterford to S.G. Ua Dunlaig,
Uasal, County Secretary, Waterford requesting that Waterford County
Council form a Joint Action Committee with the Corporation to examine the
feasibility of establishing an airstrip at Coolfin. 1p
XVII ROAD VEHICLES
318 24th February 1914 Documents issued by Patrick
O‟Gorman, Chairman, Waterford
County Council, appointing R. G.
Paul, County Secretary, Waterford County Council to carry out the
provisions of the Motor Car Licence Duties (Ireland) Collection Order 1910.
1p
319 1st March 1923 - File containing material relating to
11th December 1936 motor registration which consists of
folders containing forms required for
the registration of Motor vehicles for K. Williams and Company, Right
Reverend Maurice O‟Phelan, Mount Mellary Abbey, Cappoquin, C. Broad,
Lieutenant Colonel, RFA. 119th
Battery. RFA, Deepcut, Famborough,
WATERFORD COUNTY ARCHIVES SERVICE
72
Hampshire, England, Charles Harry Lang, 32 Robinson Road, Tooting, SW
17 and Michael Hughes, Inchiquin, Ballyton, County Kildare. 5 items.
320 10th February 1926 - File containing material relating to
24th November 1930 applications to erect petrol pumps.
Includes plans of proposed petrol
pumps in Waterford County. 22 items
321 [1930 – 1950] Notice issued by S. G. Ua Dunlaing,
County Secretary, Waterford County
Council stating washing of cars is
prohibited. 1 p
322 1933 – 22 April 1954 File containing notices issued by
WCC regarding the bridges of
Waterford County such as a notice
stating that no vehicle with a load weighing more than 3 tons is permitted to
pass over Ballyneety Bridge and vehicles must not proceed across the bridge
at a speed exceeding 10 miles an hour. Issued by J.D. Hally, BE, BSc,
County Engineer. 9 items
323 21st December 1967 Letter from J. D. Hally, County
Engineer to J. G. Dowling, esquire,
County Secretary regarding the speed
limits in the towns and villages of Waterford county which he has examined
in conjunction with the Chief Superintendent of the Garda Siochana and the
Chief Assistant & Assistant Engineers. States the recommendation of speed
limits in Dungarvan, Ballymacarbry, Tallow, Kilmacthomas, Stradbally,
Bonmahon, Annestown, Tramore, and Dunmore. 1p
324 1974 – 1975 File containing copies of draft
standing orders and car park bye –
laws issued by Waterford County
Council. 2 items
WATERFORD COUNTY ARCHIVES SERVICE
73
XVIII HARBOURS AND PIERS
325 6th
February 1872 – File containing material relating to the
11th March 1872 improvement and works on Passage
East Pier directed by the Office of
Public Works and the disquiet of Waterford Grand Jury in accepting these
works. Includes copy queries and opinion from Charles Henry Tandy of
Dobbyn & Tandy, solicitors, Waterford. 6 items
326 13th February 1892 - File containing printed notices issued
7th
August 1909 by the Commissioners of Public
Works and the Waterford Grand Jury
relating to piers and harbours in Waterford County. 11 items
327 13 February 1892 - File containing notices issued by
31 December 1953 WCC and its predecessor the
Waterford Grand Jury regarding the
harbours, quays, docks, piers and ferries of Waterford County. Includes a
notice issued by S.G. Ua Dunlaing, County Secretary of 31st December 1953
prohibiting the use of firearms from Helvick Pier. 6 items
328 August 1904 - File containing material relating to the
17 May 1978 harbours of Waterford County and
their improvement. Includes
correspondence with Waterford Harbour Commissioners the Department of
Agriculture and the Department of Fisheries. 23 items
329 10th March 1913 – File containing material relating to the
22 March 1927 repair of the dock at Helvick Harbour
and the construction of a shelter wall
and coast guard boat house by Waterford County Council in conjunction
with the Department of Agriculture and Technical Instruction. Includes
plans of the works, a conveyance of land from Reverend George Beresford
Power, clerk in Holy Orders, Kilfane Rectory to Waterford County Council
(10th
March 1913) and a grant of water rights from James Graves, farmer,
Helvick to Waterford County Council of 22nd
March 1927 and an agreement
regarding the work between Waterford County Council and the Department,
4th
March 1913. 5 items
WATERFORD COUNTY ARCHIVES SERVICE
74
XIX WAR AND DEFENCE
330 28th November 1915 Appeal from the Royal Irish
Regiment addressed to the men of
Tipperary, Waterford, Kilkenny and
Wexford to join the regiment stating „ …… join and help lighten your
comrades‟ task‟. Issued by the Department of Recruiting for Ireland 32,
Nassau Street, Dublin. 2pp
331 12th December 1916 - County Waterford War Pensions
23rd
August 1921 Committee. Correspondence, lists
and notices regarding Naval and
Military War Pensions as overseen by a committee appointed by the
Minister of Pensions, Minister of Pensions, Cromwell House, Millbank,
SW1 (23rd
August 1921). Includes tables showing the estimated number of
widows, children and other dependants of deceased soldiers and sailors and
of soldiers and sailors wholly or partially disabled recorded for Carrick-on-
Suir, Dungarvan, Kilmacthomas, Lismore and Waterford Rural Districts.
27 items
332 14th March 1922 - File containing material relating to the
23rd
July 1926 cost of work to be carried out to repair
damages to bridges, roads, trenches,
culverts and gullets in Waterford County. Includes correspondence with the
Department of Local Government & Public Health, 51 Upper Mount Street,
Dublin applying for a refund for work carried out to repair Pouldrew Bridge
(23rd
July 1926). 9 items
333 3rd
December 1945 - File containing material relating to
8th
November 1962 Civil Defence in Waterford County.
Includes a message from Oscar
Traynor, Minister for Defence releasing members of the Air Raid Precaution
services from „… the obligations of service which they undertook so
willingly at the commencement of the Emergency‟ (3rd
December 1945) and
a revised Civil Defence Crash Plan of October 1962 stating that „In the
present situation war may break out between the Eastern and Western
Groups of power with little or no warning. In the event of such a war
Nuclear weapons may be used. This country may receive nuclear strikes.
The most likely hazard is nuclear fall out over our territory‟. 8 items.
WATERFORD COUNTY ARCHIVES SERVICE
75
XX TURF PRODUCTION
334 25th March 1941 - File containing material relating to the
29 June 1957 Emergency Powers (No. 73) Order,
1941 which conferred the right to
acquire turbay rights to local authorities includes details of turf production
with reference to scales, finances and receipts. 118 items.
335 13th December 1950 - File containing material relating to the
12th March 1953 involvement of Waterford County
Council in turf production and the use
of turf as a fuel in County Offices and the County Hospital. 150 items.
XXI SOCIAL ASSISTANCE
336 21st March 1932 - File containing material relating to the
23rd
September 1960 provision of a seed supply scheme to
assist farmers who are unable to
obtain suitable supplies by Waterford County Council at the direction of the
Department of Local Government and Public Health, Custom House,
Dublin. 26 items.
337 10th October 1935 - File containing material relating to the
11th September 1956 provision of employment schemes in
Waterford County. Includes lists of
works schemes to be carried out annually, correspondence and forms.
60 items
338 4 November 1964 - File containing correspondence
16 December 1964 regarding the Report of the
Commission on Itinerancy from
P.K. Murphy, Chief Medical Officer, Waterford Health Authority, County
Medical Officers Department, Arus Brugha, Dungarvan and the Department
of Local Government, Custom House, Dublin 1 to WCC. 2 items
WATERFORD COUNTY ARCHIVES SERVICE
76
XXII COUNTY LIBRARIES
Volumes of minutes detailing the
proceedings of the Waterford County
Library Committee stating the
members present at each meeting. Details the election of members, the
sums for book purchase, the proposals for lecturers, the appointments of the
Book Selection Committee and the expenditure on the upkeep and
improvement of the libraries of the county. Signed by the Chairperson and
County Librarian.
339 9th
September 1930 – 2nd
February 1937 166pp
340 9th
March 1937 – 8th September 1942 145pp
341 19th October 1942- Includes: a typescript letter from J.
21st August 1956 Garvin, Department of Local
Government, Custom House, Dublin
to all local authorities regarding superannuation temporary and short service
and other employee payments (21st May 1951) 256pp
342 21st
August 1956 – 21st December 1972 334pp
Financial Statement Books detailing
expenditure of the County Waterford
Libraries Committee. Records in
columns, the date, in whose favour issued, particulars of payment, no. of
paying order, date when paid by Treasurer, outstanding orders at the close
of half year, total salaries and wages, lighting and heating, fittings and
repairs, cleaning and materials, rent, taxes and insurance, books, newspapers
and periodicals. Bookbinding, printing and stationery, sinking fund and
interest, transport, lectures, travelling expenses, petty cash, postage, sundry
payments.
343 30th September 1930 – 7
th December 1937 100ff
344 4th
January 1938 – 28th
March 1946 119ff
345 28th April 1946 – 28
th May 1952 121ff
346 28th June 1952 – 18
th December 1957 149ff
WATERFORD COUNTY ARCHIVES SERVICE
77
347 13th January 1958 - Includes: payments made direct by
14th January 1972 Waterford County Council for 30
th
September 1959 – 31st March 1972
such as transport and architects fees. 301ff
348 4th
February 1972 – May 1974 32ff
349 11 November 1930 - Requirement Book for Waterford
9 December 1930 County Library recording in columns
stating the full details of articles
required or work to be done and estimated cost, office held by the person
making the requisition, officer by whom the order is to be issued, decision of
Council or Board. Includes a requisition for items such as typewriter. 3pp
350 3rd
February 1950 - File containing material relating to
9th
January 1974 Waterford County Library. Includes a
report on the Financial Requirements
of County Waterford Libraries Committee for the year 1st April 1950 to 31
st
March 1951 from F. Mac Murcada, County Librarian and a Library
Development Scheme from the Director of An Chomhairle Leabharlanna,
53/54 Upper Mount Street, Dublin (10th
February 1966) 5 items.
351 [1950] Sample of membership card issued by
Waterford County Libraries to
borrowers. Issued to Denis Falahee,
Garda Barracks, Kilmacthomas for Kilmacthomas Library. 2pp
352 [1950] Borrowers Registers for Lismore,
Book Centre, stating the Number,
Borrowers Name and Address, such
as Bridget O‟Brien, Chapel Street. c. 100pp
353 April 1953 – December 1953 Classified catalogue of additions to
the book stock of Waterford County
Library. Lists books according to
their class in the Dewey Decimal System and instructions regarding requests
for books in the catalogue. 40pp
Annual Reports of the Waterford
County Libraries from the Libraries
Committee. Includes details of
donations, extracts from librarians reports for branch libraries, statistical
information, bookstock, analysis of book stock and of book issues, statement
WATERFORD COUNTY ARCHIVES SERVICE
78
of receipts and expenditure and contains details of the registered borrowers,
books at branch, book issues, total and name of librarian for branch libraries.
14 booklets
354 1954 15pp
355 1955 18pp
356 1956 16pp
357 1957 16pp
358 1958 12pp
359 1959 12pp
360 1960 12pp
361 1961 13pp
362 1962 11pp
363 1964 10pp
364 1st April 1964 – 31 March 1965 10pp
365 1st April 1967 – 31
st March 1968 10pp
366 April 1969 – March 1970 10pp
367 January – December 1977 15pp
368 16th February 1957 Borrowers register for Kilmacthomas
Book Centre stating the Number,
name and address of borrowers such
as No 1. Michael Walsh of Railway View, Kilmacthomas. 80pp
Classified Catalogues of additions to
non-fiction bookstock of Waterford
County Library. Includes
instructions. A key to Dewey Classification System and details of the books
added to stock recorded according to their class numbers.
369 April 1963 – March 1964 47pp
WATERFORD COUNTY ARCHIVES SERVICE
79
370 April 1967 – March 1968 44pp
371 October 1965 – March 1974 Salaries Register for Waterford
County Library recording in columns
the Name, Grade, Salary Scale, Social
Welfare Insurance, Employers portion, Total Salary, Incremental Date,
Monthly Gross, Tax Fee Allowance, Income Tax Deductions,
Superannuation, Social Welfare Deductions, Voluntary Heatlh Deductions,
Other Deductions. Total Deductions, Nett Salary, Paying Order No and
Observations. Includes salaries of the County Librarian, Assistant Librarian,
Driver Assistant & Branch Librarian. 104pp
372 4th
April 1966 - File containing material relating to an
3rd
November 1980 extension to Lismore Library and a
new library in Tramore. Includes
correspondence and plans. 75 items.
373 March 1969 Bibliography of Waterford History
and Antiquities detailing the list of
books arranged in alphabetical order
of the surname of author. States that „Borrowers should note that many
items on this list are extremely rare and valuable and therefore cannot be
loaned in the usual manner. They may be required to examine any such
items at County Library Headquarters or any Branch Library‟. 6pp
374 21st February 1972 - File containing material relating to the
31st December 1980 finances available to Waterford
County Library. 4 items.
375 22nd
April 1947 - Borrowers Register for Tallow Book
Centre stating in columns the Book
Number, Borrowers Name, Address,
Due Back, 1st Notice, 2
nd Notice, Fines. Includes a Cash Account for this
library branch. 60pp
376 20th March 1975 Copy letter from the County Librarian
to James Tully, T.D. Minister for
Local Government, Custom House,
Dublin forwarding a resolution of Waterford County Libraries Committee
stating „That this Committee urge the Department of Local Government to
issue sanction for the erection of Dungarvan and Lismore Library Buildings
immediately, so that work may proceed without further delay‟. Attached are
minutes of the Quarterly Meetings of Waterford County Library Committee
held on 29th
January 1975. 3pp
WATERFORD COUNTY ARCHIVES SERVICE
80
377 23rd
June 1975 Copy letter from the County Librarian
to T.P. Hardiman, Radio Telefís
Eireann, Donnybrook, Dublin 4,
thanking him for his reply to the Library Committee‟s comments on T.V.
programming. States that „….. members considered that the quality of T.V.
films should be controlled, avoiding the portrayal of violence so undesirable
for youthful audiences‟. 1p
378 [1980] Printed library scheme for primary
and post primary schools issued by
The Library Association of Ireland
which is to be operated through the Public Library Authorities. 3pp
379 20th May 1980 - File containing programmes for the
16th May 1981 Library Association of Ireland and
Northern Ireland Branch of the
Library Association annual joint conference. Includes a register of delegates
and lecturers for the conference of 12-16 May 1981. 3 items.
XXIV FIRE SERVICE
380 16th January 1940 - File containing material relating to the
18th May 1945 purchase of equipment for Waterford
County Fire Brigade and its officers.
c.396
381 3rd
August 1940 - File containing material relating to
Waterford County Fire Brigade and
its officers. Contains correspondence
and reports regarding the fire brigade personnel and air raid procedures
during World War II. 294 items
382 23rd
December 1949 - File containing material relating to
20th May 1965 proposals to build a new fire station
including drawings and specifications
for a proposed new fire station at Dungarvan (7th
& 16th
April 1964 & 20th
May 1965) 9 items
WATERFORD COUNTY ARCHIVES SERVICE
81
XXIV REGULATION OF BUSINESS
383 27th April 18 71- File containing bonds from
31st May 1911 pawnbrokers in County Waterford
under „An Act to establish the
business of a Pawnbroker of 26th
Year of the reign of King George III‟.
Whereby it is directed „…. That no person shall enter into and execute a
Bond in the penal sum of three hundred pounds sterling and shall also
procure three other persons who shall enter into and execute separate bonds
in the sum of one hundred pounds each. 47 items
384 24th December 1900 - File containing material relating to
24th October 1968 explosives such as a register of
premises for keeping gunpowder or
mixed explosives detailing the dates of original and current registration, the
occupiers name, calling and address and the place and parish of the
premises, whether the registration is for gunpowder or mixed explosives,
whether a room is to be used in connection under section 46 and remarks.
Includes a memorandum from Margaret O‟Brien, grocer and wine merchant
to R.G. Paul, esquire, County Secretary, Dungarvan requiring the premises
on Main Street Tallow to be registered to sell explosives (9th January 1912)
and printed copies of the form of application to the Local Authority for a
Licence for a small Fireworks Factory and Statutory Rule & Order 1912 No
1861 regarding Explosive Substances. 5 items.
XXV NATURAL DISASTERS
385 January 1963 – 1 December 1965 File containing material relating to the
plans discussed and drawn up by
Waterford County Council in
association with other local and central authorities and private organisations
such as Macra na Feirme, C.I.E. Army, Waterford Health Authority and
Automobile Association, Dublin in order to co-ordinate the activities in the
event of any natural disaster occurring such as the blizzard experienced in
the winter of 1962/63. 11 items
386 18th April 1966 - File containing material relating to
13th November 1978 coastal erosion in Waterford County,
efforts of coast protection and access
to beaches. Includes a National Coastline Study jointly sponsored by the
Department of Local Government and Board Failte and memos to the
WATERFORD COUNTY ARCHIVES SERVICE
82
County Secretary from the County Engineer, J. D. Hally (8th
June 1966 and
18th April 1966) 7 items.
387 9th
November 1966 Report from the County Secretary, J.
G. Dowling to Waterford County
Council regarding flooding at Passage
East, County Waterford. Attached are communications form J. D. Hally,
County Engineer and M. J. Maguire, Chief Fire Officer regarding flooding
at Passage East on 10th
October 1966. 4pp
XXVI INSURANCE
388 17th November 1924 - File containing correspondence from
11th December 1924 the Compensation (Ireland)
Commission, 5 Ely Place, Dublin to
the Secretary Waterford County Council, Dungarvan County Waterford
regarding compensation in respect of Waterford County Council
Courthouse, Kilmacthomas. States £500 paid to be expended on
reinstatement of structure. 3 items
389 8th
February 1977 - File containing correspondence
8th
August 1977 regarding the Courthouse, Catherine
Street, Waterford and a decision of
Waterford Corporation to reconstruct the structure rather than replace it with
a totally new building despite the „disapproval‟ of Waterford County
Council who felt the option of a new building had not been fully explored
(27th
May 1977). 5 items
390 30th October 1900 - File containing an insurance policy
21st June 1910 issued by the Patriotic Assurance
Company, 9 College Green, Dublin to
the Secretary to the County Council of Waterford for the City and County
Court House, Catherine Street, Waterford city and its contents for a sum of
£6,000. Includes a receipt for the annual premium of £4:10:0 paid to
Bernard H. O‟Reilly, Managing Director, (12th June 1908). 2 items
391 24th June 1909 - File containing receipts issued by The
21st June 1910 Hibernian Fire and General Insurance
Company Limited, 49 Dame Street,
Dublin to the Secretary Waterford County Council for annual premiums to
insure Waterford County Council against fire for a sum of £6,000. 2 items
WATERFORD COUNTY ARCHIVES SERVICE
83
391 10th March 1916 - File containing material relating to the
3rd
May 1919 insurance of sleeping vans and
contents by Waterford County
Council with the Yorkshire Insurance Company Limited. 3 items
392 10th March 1916 - File containing material relating to the
3 May 1919 insurance of sleeping vans and
contents by WCC with The Yorkshire
Insurance Company, Limited. 3 items
XXVIII FISHING
393 8th
August 1899 - File containing material relating to the
24th August 1973 fishing industry in Waterford County.
Includes a letter from Ewan
MacGregor, First Lord of the Admiralty, to the Secretary of Waterford
County Council stating that it is not the duty of H.M. Ships and Vessels to
enforce the fishery bye laws and a report of the proceedings at a deputation
from Waterford County Council which was received by J. Fahey T.D.,
Parliamentary Secretary to the Minister for Lands & and Fisheries on 30th
January 1973 regarding control of Fishing Salmon Order 1972. 4 items
394 2nd
June 1921 - File containing material relating to the
11th April 1940 fishing industry in Ireland includes a
letter from Sean Etchingham,
Fisheries Department, Dáil Eireann to the Chairman of Waterford County
Council regarding the need to organise markets for the well being of Irish
Fisheries (2nd
June 1921). 3 items
XXIX ADVERTISING
395 3rd
July 1899 - File containing communications from
24th July 1899 local papers The Munster Express,
The Waterford Daily Mail, The
Waterford News & Evening News, The Waterford Star, The Waterford
Chronicle and Waterford Mirror, applying for the advertisements of
Waterford County Council. 6 items
396 14th February 1977 Letter from the County Secretary to
each member of the Council
regarding unauthorised advertising
signs and regulations in relation to advertising signs. 1p
WATERFORD COUNTY ARCHIVES SERVICE
84
XXX WEIGHTS & MEASURES
Verification Books issued to the
Garda Síochána District of
Dungarvan, Waterford County.
Records in columns, Date, Name of Trader, Address, Weights, Measurers,
Weighing Instruments, Measuring Instruments, Amount, Verification fees,
Receipt number, Remarks and charges for conveyance of sub standards to
traders premises, stating amount charged to trader and receipt number for
amount for Dungarvan and Lismore, Tallow, Kilmacthomas, Youghal and
Cappoquin. 2 volumes
397 20th April 1960 – 15
th September 1973 135pp
398 2nd
September 1966 – 30th March 1973 135pp
Inspection Books issued to the Garda
Síochána District of Dungarvan,
County of Waterford. Records in
Columns, The Date, Name and Address of Trader, Weight Measures stating,
Length, Liquid, Glass, Other, Bottles, Dry, Weighing Instruments stating,
Beam, Scales, Counter Machines, Steelyards, Spring Balances, Dead Weight
Machine, Platform Machine, Weighbridges, Other Instruments, Measures
Instruments, Petrol Pumps, Other than Pumps, Number of Weighing or
Tests, Bread, Coal, Prepacked Articles, Dip Rods and Remards.
399 2nd
September 1965 – 14th December 1966 outsize 149pp
400 7th
June 1967 – 25th
March 1970 outsize 149pp
401 30th June 1970 – 31
st October 1972 outsize 149pp
402 7th
November 1972 – 14th March 1975 outsize 149pp