WATERFORD COUNTY ARCHIVES SERVICE

Repository Repository Name: County Archives

Identity Statement Reference Code: IE WCC GNA Titles: : 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 . In the medieval period a County 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, and detail the early years of Waterford County Council. It should be noted, however, that this collection is not a

1 WATERFORD COUNTY ARCHIVES SERVICE 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 (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)

2 WATERFORD COUNTY ARCHIVES SERVICE 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

3 WATERFORD COUNTY ARCHIVES SERVICE

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

4 WATERFORD COUNTY ARCHIVES SERVICE

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

5 WATERFORD COUNTY ARCHIVES SERVICE 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:

6 WATERFORD COUNTY ARCHIVES SERVICE 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

7 WATERFORD COUNTY ARCHIVES SERVICE 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

8 WATERFORD COUNTY ARCHIVES SERVICE

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.

9 WATERFORD COUNTY ARCHIVES SERVICE

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 , Widow, Twig Bog, 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, 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.

10 WATERFORD COUNTY ARCHIVES SERVICE 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.

11 WATERFORD COUNTY ARCHIVES SERVICE

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 . 4 items

12 WATERFORD COUNTY ARCHIVES SERVICE 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.

13 WATERFORD COUNTY ARCHIVES SERVICE 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 – 11th April 1914 c.200pp

37 14th April 1914 – 8th May 1915 c.200pp

38 10th May 1914 – 24th May 1916 c.200pp

39 25th May 1916 – 18th July 1917 c.200pp

40 19th July 1917 – 17th October 1918 c.200pp

41 18th October 1918 – 6th October 1919 c.200pp

42 7th October 1919 – 17th August 1920 c.200pp

43 18th August 1920 – 25th November 1921 c.250pp

44 26th November 1921 – 12th February 1923 c.250pp

45 13th February 1923 – 20th October 1923 c.140pp

46 22nd October 1923 – 16th June 1924 c.140pp

14 WATERFORD COUNTY ARCHIVES SERVICE 47 17th June 1924 – 21st February 1925 c.140pp

48 23rd February 1925 – 10th November 1925 c.140pp

49 12th November 1925 – 6th August 1926 c.140pp

50 9th August 1926 – 13th October 1927 c.200pp

51 14th October 1927 – 5th 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 – 19th April 1933 c.200pp

55 10th September 1934 – 31st January 1936 c.200pp

56 1st February 1936 – 4th 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.

th th 57 28 June 1899 – 19 September 1901 c.990pp

58 20th September 1901 – 19th October 1903 c.1000pp

59 21st October 1903 – 10th 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 – 8th February 1908 c.1000pp

63 30th July 1906 – 18th March 1910 c.497pp

64 21St March 1910 – 30th December 1913 c.1000pp

65 31st December 1913 – 11th July 1913 c.980p

15 WATERFORD COUNTY ARCHIVES SERVICE 66 July 1913 – July 1916 [ ]

67 11th July 1916 – 2nd June 1919 c.1000pp

68 7th March 1919 – 29th December 1920 c.991pp

69 26th March 1919 – 28th August 1919 c.1000pp

70 24th November 1920 – 18th March 1927 c.998pp

71 1st April 1922 – 12th April 1923 c.1000pp

72 18th April 1923 – 5th 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 – 11th April 1940 c.126pp

78 12th April 1940 – 1st 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 – 10th April 1946 [ ]

82 11th April 1946 – 18th August 1947 c.146pp

83 22nd August 1947 – 12th January 1949 c.127

84 12th January 1949 – 5th May 1950 c. 126 7 volumes

16 WATERFORD COUNTY ARCHIVES SERVICE

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‟

17 WATERFORD COUNTY ARCHIVES SERVICE 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,

18 WATERFORD COUNTY ARCHIVES SERVICE 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.

19 WATERFORD COUNTY ARCHIVES SERVICE 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, 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

20 WATERFORD COUNTY ARCHIVES SERVICE

X LOCAL AUTHORITIES

106. Spring 1866 – File containing material relating to the 9th Mar 1901 formation of 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

21 WATERFORD COUNTY ARCHIVES SERVICE 112. 25th September 1953- File containing letters relating to the 5th July 1967 Lismore 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,

22 WATERFORD COUNTY ARCHIVES SERVICE 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, . 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,

23 WATERFORD COUNTY ARCHIVES SERVICE 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.

24 WATERFORD COUNTY ARCHIVES SERVICE

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, of the second part. Trustees The Waterford County Board of Public Health, Dungarvan of the 3rd part.

25 WATERFORD COUNTY ARCHIVES SERVICE

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

26 WATERFORD COUNTY ARCHIVES SERVICE 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 1st 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 – 28th 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

27 WATERFORD COUNTY ARCHIVES SERVICE 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

28 WATERFORD COUNTY ARCHIVES SERVICE

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 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 – 30th August 1905 147ff

135 31st August 1905 – December 1913 299ff

136 16th December 1913 – 5th July 1918 250ff

137 16th September 1915 – 21st January 1921 407ff

138 29th July 1918 – 21st June 1919 300ff

139 21st June 1920 – 30th December 1925 Includes: Volume identified as “Exhibit F”. See WCC/GNA/154 405ff

29 WATERFORD COUNTY ARCHIVES SERVICE

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

30 WATERFORD COUNTY ARCHIVES SERVICE

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 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.

31 WATERFORD COUNTY ARCHIVES SERVICE 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.

32 WATERFORD COUNTY ARCHIVES SERVICE 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, 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 – Water Scheme. 32 items.

33 WATERFORD COUNTY ARCHIVES SERVICE

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 , 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

34 WATERFORD COUNTY ARCHIVES SERVICE

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

35 WATERFORD COUNTY ARCHIVES SERVICE

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

36 WATERFORD COUNTY ARCHIVES SERVICE

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, , 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 issued by John Mackey, Clerk of Waterford No. 2 Rural District. 2 items.

37 WATERFORD COUNTY ARCHIVES SERVICE 189 16th April 1918 Agreement between John Bowen, County Surveyor, WCC, Dungarvan, Waterford County and Thomas Curry, farmer, Coolnamuck Road, , Carrick-on-Suir, Co. of Tipperary granting the County Surveyor the liberty to enter the quarry, Ballynacurra, barony of , 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

38 WATERFORD COUNTY ARCHIVES SERVICE 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 , 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.

39 WATERFORD COUNTY ARCHIVES SERVICE

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

40 WATERFORD COUNTY ARCHIVES SERVICE 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

41 WATERFORD COUNTY ARCHIVES SERVICE 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 , Bonmahon, Knockmahon and Kill, Dunmore East, , 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.

42 WATERFORD COUNTY ARCHIVES SERVICE 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.

43 WATERFORD COUNTY ARCHIVES SERVICE

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

44 WATERFORD COUNTY ARCHIVES SERVICE 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, and Bartholomew Purdon, esquire, Ardrum in 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 &

45 WATERFORD COUNTY ARCHIVES SERVICE 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 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

46 WATERFORD COUNTY ARCHIVES SERVICE 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

47 WATERFORD COUNTY ARCHIVES SERVICE 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, . Thomas and Edmond Condon, , 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 , 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

48 WATERFORD COUNTY ARCHIVES SERVICE 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

49 WATERFORD COUNTY ARCHIVES SERVICE 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

50 WATERFORD COUNTY ARCHIVES SERVICE 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.

51 WATERFORD COUNTY ARCHIVES SERVICE 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.

52 WATERFORD COUNTY ARCHIVES SERVICE 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‟ .

53 WATERFORD COUNTY ARCHIVES SERVICE 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

54 WATERFORD COUNTY ARCHIVES SERVICE 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

55 WATERFORD COUNTY ARCHIVES SERVICE 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.

56 WATERFORD COUNTY ARCHIVES SERVICE

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

57 WATERFORD COUNTY ARCHIVES SERVICE 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, , 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.

58 WATERFORD COUNTY ARCHIVES SERVICE

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

59 WATERFORD COUNTY ARCHIVES SERVICE

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).

60 WATERFORD COUNTY ARCHIVES SERVICE

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, , 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 – 9th March 1929 510pp

61 WATERFORD COUNTY ARCHIVES SERVICE 269 13th April 1929 – 14th 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

62 WATERFORD COUNTY ARCHIVES SERVICE 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

63 WATERFORD COUNTY ARCHIVES SERVICE

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, 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.

64 WATERFORD COUNTY ARCHIVES SERVICE

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

65 WATERFORD COUNTY ARCHIVES SERVICE

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

66 WATERFORD COUNTY ARCHIVES SERVICE

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, 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 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

67 WATERFORD COUNTY ARCHIVES SERVICE 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

68 WATERFORD COUNTY ARCHIVES SERVICE

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

69 WATERFORD COUNTY ARCHIVES SERVICE 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, 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

70 WATERFORD COUNTY ARCHIVES SERVICE 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‟, Mount Mellary Abbey, Cappoquin, C. Broad, Lieutenant Colonel, RFA. 119th Battery. RFA, Deepcut, Famborough,

71 WATERFORD COUNTY ARCHIVES SERVICE Hampshire, England, Charles Harry Lang, 32 Robinson Road, Tooting, SW 17 and Michael Hughes, Inchiquin, Ballyton, . 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

72 WATERFORD COUNTY ARCHIVES SERVICE 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 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

73 WATERFORD COUNTY ARCHIVES SERVICE 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.

74 WATERFORD COUNTY ARCHIVES SERVICE 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

75 WATERFORD COUNTY ARCHIVES SERVICE

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 – 7th December 1937 100ff

344 4th January 1938 – 28th March 1946 119ff

345 28th April 1946 – 28th May 1952 121ff

346 28th June 1952 – 18th December 1957 149ff

76 WATERFORD COUNTY ARCHIVES SERVICE 347 13th January 1958 - Includes: payments made direct by 14th January 1972 Waterford County Council for 30th 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 31st 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

77 WATERFORD COUNTY ARCHIVES SERVICE 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 – 31st 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

78 WATERFORD COUNTY ARCHIVES SERVICE 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, 2nd 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

79 WATERFORD COUNTY ARCHIVES SERVICE

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 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

80 WATERFORD COUNTY ARCHIVES SERVICE

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

81 WATERFORD COUNTY ARCHIVES SERVICE 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

82 WATERFORD COUNTY ARCHIVES SERVICE

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 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

83 WATERFORD COUNTY ARCHIVES SERVICE

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 – 15th 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 – 31st October 1972 outsize 149pp

402 7th November 1972 – 14th March 1975 outsize 149pp

84