Identity Statement
Title | Shillelagh Poor Law Union |
Archive Reference | IE WLAA/PLU/S |
Web Link to this Entry | https://iar.ie/archive/shillelagh-poor-law-union |
Creation Dates | 1842-1921 |
Extent Medium | 101 Items (4 Series) |
Context
Creator(s): Shillelagh Board of Guardians
-
Administrative History ↴
The Poor Law Unions were bodies established by the Poor Law Act, 1838, as a response to widespread poverty. Each poor law union area had a workhouse and was supervised by a Board of Guardians. The Poor Law Commission (and later the Local Government Board) in Dublin was the central authority for the Poor Law Unions. ‘Poor Rates’ were collected in each Union to fund relief for the local destitute poor. The functions of the Boards of Guardians were gradually extended to include public health and rural housing and sanitation until their abolition in 1923. Minute books are the largest series of poor law archives, however indoor relief registers, financial accounts and correspondence also survive for some areas. Shillelagh Union was established on 20 July 1839 and the poorhouse opened on 18 February 1842. The electoral divisions in County Wicklow served by Shillelagh Union were Tinahely, Carnew, Ballingate, Killinure, Cronolea, Shillelagh, Coolattin, Coolboy, Ballybeg, Ballinglen, Killballyowen, Kilpipe, Coolballintaggart, Munny and Aghowle. -
Archival History ↴
Official Transfer -
Immediate Source Acquisition ↴
Official Transfer
Content & Structure
-
Scope & Content: Shillelagh Board of Guardians ↴
The records of the Poor Law Union of Shillelagh include Board of Guardians Minute Books, Workhouse Register, Financial Statement Expenditure Books and General Ledgers.
-
Appraisal Destruction ↴
Permanent Retention -
Arrangement ↴
The fonds is arranged into 4 series. The series codes, series titles and extent are as follows:
PLUS/M: Board of Guardian Minutes (1852-1921) – 79 items;
PLUR/WR: Workhouse Registers – Admission and discharge registers, indoor relief registers and combined registers and statistical records (1842-1921) – 7 items;
PLUS/FE: Financial Statement Books – Expenditure (1899-1922) – 5 items;
PLUS/GL: General Ledger Books – Half-yearly audited accounts (1905-1922) – 10 items.
Poor Law Union Shillelagh – Board of Guardians
Minute Books- Board of Guardians
PLUS/M/1-791. 21 May 1852 – 3 December 1852
2. 24 May 1855 – 16 November 1855
3. 8 January 1875 – 16 July 1875
4. 23 July 1875 – 28 January 1876
5. 4 February 1876 – 11 August 1876
6. 18 August 1876 – 23 February 1877
7. 8 September 1877 – 20 March 1878
8. 29 March 1878 – 20 September 1878
9. 27 September 1878 – 12 February 1897
10. 18 April 1879 – 24 October 1879
11. 31 October 1879 – 7 May 1880
12. 26 November 1880 – 3 June 1881
13. 10 June 1881 – 16 December 1881
14. 17 December 1881 – 30 June 1882
15. 7 July 1882 – 12 January 1883
16. 19 January 1883 – 27 July 1883
17. 3 August 1883 – 8 February 1884
18. 15 February 1884 – 22 August 1884
19. 29 August 1884 – 6 March 1885
20. 13 March 1885 – 11 September 1885
21. 18 September 1885 – 19 March 1886
22. 26 March 1886 – 1 October 1886
23. 8 October 1886 – 15 April 1887
24. 22 April 1887 – 28 October 1887
25. 18 May 1888 – 23 November 1888
26. 30 November 1888 – 7 June 1889
27. 14 June 1889 – 2 December 1889
28. 11 July 1890 – 16 January 1891
29. 23 January 1891 – 24 July 1891
30. 31 July 1891 – 30 January 1892
31. 30 January 1892 – 12 August 1892
32. 19 August 1892 – 24 February 1893
33. 3 March 1893 – 8 September 1893
34. 15 September 1893 – 16 March 1894
35. 30 March 1894 – 5 October 1894
36. 12 October 1894 – 19 April 1895
37. 26 April 1895 – 25 October 1895
38. 1 November 1895 – 8 May 1896
39. 15 May 1896 – 20 November 1896
40. 27 November 1896 – 28 May 1897
41. 4 June 1897 – 10 December 1897
42. 17 December 1897 – 24 June 1898
43. 1 July 1898 – 30 December 1898
44. 13 January 1899 – 23 June 1899
45. 30 June 1899 – 4 January 1900
46. 12 January 1900 – 20 July 1900
47. 27 July 1900 – 1 February 1901
48. 8 February 1901 – 16 August 1901
49. 23 August 1901 – 28 February 1902
50. 7 March 1902 – 12 September 1902
51. 19 September 1902 – 27 March 1903
52. 3 April 1903 – 9 October 1903
53. 16 October 1903 – 13 May 1904
54. 20 May 1904 – 18 November 1904
55. 25 November 1904 – 16 June 1905
56. 19 February 1906 – 17 September 1906
57. 12 January 1906 – 20 July 1906
58. 27 July 1906 – 1 February 1907
59. 8 February 1907 – 16 August 1907
60. 23 August 1907 – 28 February 1908
61. 6 March 1908 – 9 October 1908
62. 10 October 1908 – 7 May 1909
63. 14 May 1909 – 26 November 1909
64. 3 December 1909 – 24 June 1910
65. 12 July 1910 – 30 December 1910
66. 13 January 1911 – 11 August 1911
67. 18 August 1911 – 21 March 1912
68. 8 March 1912 – 20 September 1912
69. 27 September 1912 – 25 April 1913
70. 2 May 1913 – 14 November 1913
71. 28 November 1913 – 11 July 1914
72. 31 July 1914 – 12 February 1914
73. 19 February 1915 – 31 December 1915
74. 14 January 1916 – 12 January 1917
75. 26 January 1918 – 11 February 1918
76. 25 February 1918 – 10 February 1919
77. 24 February 1919 – 9 February 1920
78. 8 March 1920 – 21 February 1921
79. 7 March 1921 – 30 December 1921Poor Law Union Shillelagh
Workhouse Register
PLUS/WR/1-71. 25 February 1842 – 13 September 1867 125 ff
2. 26 December 1896 – 22 January 1901 125ff
3. 30 March 1906 – 27 July 1908 125ff
4. 28 July 1908 – 6 October 1910 125ff
5. October 1917 – September 1918 (combined register) 101ff
In three sections : Indoor relief register
Indoor relief list
Record of Admission and Discharge 6. May 1919 – November 1920 (combined register) 101ff
7. November 1920 – December 1921 (combined register) 101ffPoor Law Union Shillelagh
Financial Statement Expenditure Books
PLUS/FE/1-51. April 1899 – October 1904 87ff
2. November 1904 – November 1910 95ff
3. December 1910 – August 1915 75ff
4. September 1915 – May 1920 75ff
5. September 1920 – January 1922 28ffPoor Law Union Shillelagh
General Ledger
PLUS/GL/1-101. September 1905 – March 1907 48ff
2. September 1907 – March 1909 47ff
3. September 1909 – March 1911 95ff
4. September 1911 – March 1913 48ff
5. September 1913 – March 1915 55ff
6. September 1915 – March 1917 56ff
7. September 1915 – March 1917
8. September 1917 – March 1919 55ff
9. September 1919 – March 1921 55ff
10. September 1921 – March 1922 52ff
Conditions of Access & Use
Access Conditions | Access arranged by appointment with the archivist |
Creation Dates | 1842-1921 |
Extent Medium | 101 Items (4 Series) |
Material Language Script | English |
Characteristics Tech Req | Admission and discharge registers, indoor relief registers, combined registers and statistical records are consulted in microfilm format only. |
Finding Aids | Descriptive list Archive Web Link → |
Allied Materials
Copies Information | Microfilm copies of admission and discharge registers, indoor relief registers, combined registers and statistical records |
Descriptive Control Area
Archivist Note | Wicklow County Archives Archivist |
Rules/Conventions | ISAD(G): General International Standard Archival Description. 2nd ed. Ottawa: International Council on Archives, 2000. IGAD: Irish Guidelines for Archival Description. Dublin: Society of Archivists, Ireland, 2009. |
Date of Descriptions | 40695 |