waterford county archives service · by waterford county council‟s elected representatives and...

84
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

Upload: others

Post on 28-Sep-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 2: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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)

Page 3: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 4: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 5: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 6: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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:

Page 7: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 8: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 9: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 10: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 11: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 12: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 13: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 14: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 15: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 16: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 17: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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‟

Page 18: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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,

Page 19: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 20: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 21: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 22: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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,

Page 23: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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,

Page 24: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 25: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 26: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 27: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 28: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 29: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 30: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 31: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 32: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 33: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 34: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 35: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 36: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 37: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 38: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 39: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 40: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 41: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 42: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 43: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 44: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 45: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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 &

Page 46: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 47: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 48: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 49: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 50: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 51: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 52: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 53: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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‟ .

Page 54: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 55: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 56: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 57: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 58: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 59: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 60: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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).

Page 61: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 62: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 63: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 64: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 65: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 66: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 67: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 68: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 69: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 70: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 71: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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,

Page 72: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 73: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 74: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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.

Page 75: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 76: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 77: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 78: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 79: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 80: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 81: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 82: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 83: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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

Page 84: WATERFORD COUNTY ARCHIVES SERVICE · by Waterford County Council‟s elected representatives and staff. Archival History: The records for this Descriptive List came from the County

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