Record

Corporate NameRoyal Hospital Donnybrook
Dates1743-
Other form of nameHospital for Incurables
Items
Reference NumberTitleDate
RHD/6/1/15Tharel Trust property records 1817 - 1947
RHD/6/1/15/1Legal documents 12 April 1817 - 16 October 1947
RHD/6/1/15/2Legal and other correspondence6 July 1870 - 4 January 1888
RHD/6/1/15/6Building report and specifications6 March 1884 - 30 June 1884
RHD/6/1/15/3Rent accounts7 April 1875 - 31 December 1893
RHD/6/1/15/5Receipts13 October 1880 - 1 April 1898
RHD/6/2Building specifications, estimates and related works1868 - 1990
RHD/6/4/1Machinery insurance policies19 October 1894 - 31 March 1969
RHD/6/4/2Property insurance policies6 November 1888 - 23 April 1914
RHD/1/8/1/1Report book volume 127 July 1810 - 22 February 1818
MS/85Royal Hospital for Incurables Application for Admission[early twentieth century]
JF/2/3/2Papers and Articles by Other Writers1970-2006
RHD/3/1/11Correspondence20 May 1868 - 5 December 1927
CSFH/1/2/4/2Report of the Select Committee on Dublin Hospitals, 18541854
CSFH/1/2/4/4Report of the Dublin Hospitals Commission, 1885-18871885-1887
CSFH/1/2/4/1Report of Commissioners Appointed to Inspect Charitable Institutions in Dublin, 18421842
CSFH/1/2/4/3Reports of the Board of Superintendence of Dublin Hospitals1858-1887
RHD/5/3/13Hospital Bed Plaque in Memory of Miss Mary Fitz-Gibbon[1937]
RHD/6/1/6/8Head rent receipts - 44 Clarendon Street23 February 1876 - 24 September 1899
RHD/6/1/6/9Annuity payment receipts5 May 1884 - 2 February 1891
RHD/1Administration records1771 - 1993
RHD/1/3/1Minute books and indexes1771 - 1972
RHD/1/1/5Adaptation of the supplemental charter 19291 July 1929 - 25 October 1929
RHD/3/2/1Admission registers1797 - 1986
RHD/1/4/1/2Minute book volume 114 January 1897 - 10 August 1905
RHD/5/1/1Newspaper scrapbooks 1871 - 1968
RHD/1/3/1/1Minute book volume 13 April 1771 - 13 March 1805
RHD/1/3/1/2Minute book volume 210 April 1805 - 16 April 1817
RHD/1/3/1/3Minute book volume 321 May 1817 - 18 April 1832
RHD/1/3/1/4Minute book volume 416 May 1832 - 18 March 1851
RHD/1/5/2/4Rough minute book volume 419 January 1842 - 18 October 1853
RHD/1/3/1/6Minute book volume 515 April 1851 - 16 January 1866
RHD/1/4/1/3Minute book volume 214 September 1905 - 16 August 1917
RHD/1/3/1/7Minute book volume 620 February 1866 - 20 February 1877
RHD/1/3/1/8Minute book volume 718 April 1871 - 20 July 1875
RHD/3/2/2Individual admission files1810-1969
RHD/1/3/1/10Minute book volume 820 March 1877 - 29 March 1884
RHD/1/5/2/9Rough minute book volume 919 April 1881 - 20 November 1883
RHD/1/3/1/11Minute book volume 915 April 1884 - 10 August 1889
RHD/1/3/1/12Minute book volume 1020 August 1889 - 15 December 1896
RHD/1/3/1/14Minute book volume 1119 January 1897 - 16 February 1904
RHD/1/3/1/15Minute book volume 1215 March 1904 - 21 August 1917
RHD/1/5/3Visiting committee minute books 1876 - 1983
RHD/1/5/3/3Minute book volume 228 December 1889 - 16 November 1901
RHD/1/5/3/5Minute book volume 330 November 1901 - 6 September 1913
RHD/1/5/3/7Minute book volume 413 September 1913 - 9 January 1926
RHD/1/5/3/9Minute book volume 56 February 1926 - 7 January 1939
RHD/1/5/3/10Minute book volume 611 February 1939 - 7 December 1962
RHDRoyal Hospital Donnybrook1771-2001
RHD/1/3/3Visiting governors reports1848 - 1942
RHD/1/4/1/5Minute book volume 313 September 1917 - 13 December 1928
RHD/1/3/3/2Report book volume 23 March 1896 - 19 January 1901
RHD/1/3/3/3Report book volume 316 February 1901 - 10 September 1942
RHD/1/3/3/1Report book volume 115 May 1848 - 25 January 1896
RHD/1/4/1/6Minute book volume 410 January 1929 - 14 June 1945
RHD/1/8/1/2Report book volume 26 March 1818 - 11 February 1848
RHD/1/4/1/7Minute book volume 512 July 1945 - 13 July 1961
RHD/1/4/1/9Minute book volume 712 April 1973 - 13 September 1979
RHD/1/4/1/8Minute book volume 610 August 1961 - 15 March 1973
RHD/1/4/1/10Minute book volume 813 September 1979 - 13 March 1986
RHD/1/5/2Rough minute books 1853 - 1936
RHD/1/5/2/5Rough minute book volume 515 November 1853 - 20 November 1860
RHD/1/5/2/6Rough minute book volume 625 July 1865 - 25 February 1868
RHD/1/5/2/7Rough minute book volume 717 March 1868 - 21 March 1871
RHD/1/5/2/8Rough minute book volume 817 August 1875 - 17 March 1881
RHD/1/5/3/1Minute book volume 13 March 1876 - 14 December 1889
RHD/1/5/2/10Rough minute book volume 1024 November 1883 - 20 January 1885
RHD/1/5/2/12Rough minute book volume 1225 April 1887 - 5 July 1889
RHD/1/5/2/13Rough minute book volume 1316 July 1889 - 15 November 1892
RHD/1/5/2/14Rough minute book volume 1426 November 1892 - 28 March 1896
RHD/1/5/2/15Rough minute book volume 1521 April 1896 - 18 February 1899
RHD/1/5/2/16Rough minute book volume 1611 January 1900 - 30 November 1901
RHD/1/5/2/17Rough minute book volume 1730 November 1901 - 16 July 1903
RHD/1/5/2/18Rough minute book volume 1825 July 1903 - 11 May 1905
RHD/1/5/2/19Rough minute book volume 1913 May 1905 - 14 February 1907
RHD/1/5/2/20Rough minute book volume 2016 February 1907 - 16 February 1909
RHD/1/5/3/11Minute book volume 74 January 1963 - 9 March 1973
RHD/1/5/2/21Rough minute book volume 216 March 1909 - 18 March 1911
RHD/1/5/2/22Rough minute book volume 2218 March 1911 - 8 February 1913
RHD/1/5/2/23Rough minute book volume 2313 February 1913 - 11 March 1916
RHD/1/5/2/24Rough minute book volume 2410 March 1916 - 21 January 1919
RHD/1/5/2/25Rough minute book volume 258 February 1919 - 13 May 1922
RHD/1/5/2/26Rough minute book volume 2621 January 1930 - 13 August 1936
RHD/1/5/1Agenda and minute books of managing, visiting committees, board of governor meetings and others 1872 - 1975
RHD/1/5/4Sub committee minute books 1899 - 1991
RHD/1/3/4Leave books1869 - 1977
RHD/1/5/4/1Sub committee minute book volume 19 June 1899 - 11 January 1973
RHD/1/5/4/2Sub committee minute book volume 2 28 May 1973 - 6 May 1991
RHD/1/5/2/11Rough minute book volume 11 24 January 1885 - 19 April 1887
RHD/1/3/4/3Leave book volume 226 August 1870 - 19 December 1885
RHD/1/3/4/5Leave book volume 322 December 1885 - 16 March 1892
RHD/1/3/4/6Leave book volume 411 March 1892 - 14 August 1893
RHD/1/3/4/7Leave book volume 522 December 1894 - 3 January 1898
RHD/1/3/4/8Leave book volume 6 18 December 1897 - 1 August 1907
RHD/1/3/4/9Leave book volume 7 5 August 1907 - 15 July 1922
RHD/1/6Visitor books 1800 - 1945
RHD/1/6/1Visitors book volume 1c 1800
RHD/1/6/2Visitors book volume 22 August 1871 - 29 September 1874
RHD/1/6/3Visitors book volume 325 October 1882 - 10 May 1896
RHD/1/6/4Visitors book volume 4 2 March 1910 - 17 January 1919
RHD/1/6/5Visitors book volume 51 January 1919 - 28 June 1930
RHD/1/6/6Visitors book volume 6 1 July 1930 - 6 August 1945
RHD/1/3/2Attendance books1878 - 1975
RHD/1/3/2/1Attendance book volume 117 September 1878 - 9 February 1899
RHD/1/3/2/2Attendance book volume 221 February 1899 - 21 February 1911
RHD/1/3/2/3Attendance book volume 3 16 March 1911 - 12 January 1922
RHD/1/3/2/4Attendance book volume 421 February 1922 - 17 February 1931
RHD/1/3/2/5Attendance book volume 512 March 1931 - 16 May 1939
RHD/1/3/2/6Attendance book volume 6 15 June 1939 - 15 April 1948
RHD/1/3/2/7Attendance book volume 713 May 1948 - 15 January 1985
RHD/1/5/3/12Minute book volume 8 - visiting committee minutes and others 6 April 1973 - 5 September 1983
RHD/1/5/6'Friends of the Royal Hospital' minute book 17 April 1967 - 23 October 1978
RHD/1/5/7Patients' welfare committee minutes 7 November 1983 - 2 December 1991
RHD/1/8/3/10Visiting medical officer attendance book 4 December 1911 - 23 December 1924
RHD/2/1Finance committee records 1881 - 1997
RHD/2/1/2/4Minute book volume 27 April 1900 - 9 May 1914
RHD/2/1/2/6Minute book volume 3 6 June 1914 - 5 January 1929
RHD/2/1/2/7Minute book volume 4 9 February 1929 - 11 November 1944
RHD/2/1/2/8Minute book volume 59 December 1944 - 11 January 1957
RHD/2/1/2/9Minute book volume 6 8 February 1957 - 7 May 1971
RHD/2/1/2/10Minute book volume 74 June 1971 - 6 April 1973
RHD/2/1/2/11Minute book volume 8 6 April 1973 - 4 April 1980
RHD/2/1/2/12Minute book volume 9 9 May 1980 - 15 September 1989
RHD/2/1/2/2Minute book volume 13 September 1881 - 3 March 1900
RHD/5/1Newspapers 1871 - 1993
RHD/4/4Gate porter's pass book 1 August 1874 - 13 August 1888
RHD/2/3/2/12Order book volume 1013 April 1937 - March 1951
RHD/3/3/3Drink supply books1866 - 1927
RHD/5/1/2Diaries of newspaper clippings 1 January 1904 - 31 December 1918
RHD/3/3/3/1Wine account 2 February 1866 - 3 February 1874
RHD/2/2/5/2Matron's/ lady superintendent's petty cash books 1898 - 1923
RHD/5/1/1/1Newspaper clippings book 111 August 1871- 20 November 1901
RHD/2/2/2Quarterly accounts1799 - 1974
RHD/1/5Joint and other hospital committee records1829 - 1991
RHD/2/2/2/2Quarterly bills for payment volume 231 March 1876 - 30 June 1885
RHD/2/2/2/3Quarterly bills for payment volume 330 September 1886 - 30 June 1891
RHD/2/2/2/5Quarterly bills for payment volume 531 March 1894 - 31 December 1897
RHD/2/2/2/6Quarterly bills for payment volume 631 March 1898 - 31 December 1902
RHD/2/2/2/7Quarterly bills for payment volume 7 31 January 1903 - 31 December 1907
RHD/2/2/2/8Quarterly bills for payment volume 831 January 1908 - 31 December 1912
RHD/2/2/2/9Quarterly bills for payment volume 931 January 1913 - 31 December 1917
RHD/2/2/2/10Quarterly bills for payment volume 1031 January 1918 - 31 December 1922
RHD/2/2/2/11Quarterly accounts for payment volume 11 31 January 1923 - 31 December 1924
RHD/2/2/2/12Quarterly accounts for payment volume 12January 1928 - 31 December 1931
RHD/2/2/2/13Quarterly accounts for payment volume 1331 January 1932 - 30 September 1935
RHD/2/2/2/14Quarterly accounts for payment volume 1431 October 1935 - 30 September 1939
RHD/2/2/2/15Quarterly accounts for payment volume 1531 October 1939 - 30 September 1943
RHD/2/2/2/16Quarterly accounts for payment volume 1631 October 1948 - 30 September 1953
RHD/2/2/2/17Quarterly accounts for payment volume 1731 December 1953 - 30 September 1958
RHD/2/2/2/18Quarterly accounts for payment volume 1831 October 1958 - 30 September 1963
RHD/2/2/2/19Quarterly accounts for payment volume 1931 October 1963 - 30 September 1968
RHD/2/2/2/20Quarterly accounts for payment volume 2031 October 1968 - 31 March 1973
RHD/2/2/2/21Quarterly accounts for payment volume 2130 April 1973 - 31 July 1974
RHD/2/6Stock and property investment records1835 - 1991
RHD/2/6/1/1Stock and property book volume 123 March 1876 - 19 April 1899
RHD/2/6/1/3Stock and property book volume 31802 - July 1931
RHD/2/6/1/2Stock and property book volume 21802 - July 1925
RHD/2/6/1/4Stock and property book volume 4 1869 - March 1948
RHD/2/6/1/5Stock and property book volume 5June 1948 - 1960
RHD/2/4Pay and employment records1898 - 1971
RHD/2/2/5/2/2Lady superintendent's cash book volume 1 1 October 1899 - 30 September 1907
RHD/2/4/1Nurses' salaries1898 - 1920
RHD/2/4/1/1Nurses' salaries book 1August 1898 - 31 March 1909
RHD/2/4/1/2Nurses' salaries book 230 April 1909 - 30 November 1920
RHD/2/4/2Servants' wages1898 - 1933
RHD/2/4/2/1Servants' wages book 1August 1898 - 31 January 1910
RHD/2/4/2/2Servants' wages book 228 February 1910 - 31 January 1918
RHD/2/7Subscriptions and bequests 1785 - 1975
RHD/2/7/1/2Register of subscribers volume 229 April 1899 - 31 March 1906
RHD/2/7/1/3Register of subscribers volume 325 August 1905 - 31 March 1913
RHD/2/7/1/4Register of subscribers volume 417 February 1913 - 31 March 1920
RHD/2/7/3Bequest books 1785 - 1975
RHD/2/7/3/2Bequest book volume 11858 - August 1882
RHD/2/7/1/1Register of subscribers volume 11 January 1883 - 24 March 1893
RHD/2/7/3/3Bequest book volume 2 5 September 1866 - 14 November 1908
RHD/2/7/3/4Bequest book volume 3 23 November 1908 - 7 March 1947
RHD/2/7/3/5Bequest book volume 420 January 1947 - 23 July 1975
RHD/2/7/4/3Receipt book volume and copy letters 12 February 1965 - 23 July 1975
RHD/2/2/3/1/1Monthly account book volume 1 1 April 1849 - 31 March 1858
RHD/2/2/2/1Quarterly bills volume 131 December 1799 - 31 December 1820
RHD/2/2Accounts1799 - 1974
RHD/2/2/5/1Registrars' petty cash books1896 - 1971
RHD/2/2/5/1/2Petty cash book volume 11 January 1898 - 1 January 1904
RHD/2/2/5/1/3Petty cash book volume 21 April 1904 - 19 February 1912
RHD/2/2/5/1/4Petty cash book volume 320 February 1912 - 8 December 1919
RHD/2/2/5/1/5Petty cash book volume 41 April 1949 - 16 November 1964
RHD/2/2/5/1/6Petty cash book volume 517 November 1964 - 31 March 1971
RHD/3/4Defaulters book15 June 1875 - 14 September 1876
RHD/2/2/4Cash books1851 - 1971
RHD/3/2/3Admissions and diseases data1828 - 1841
RHD/2/2/4/1Cash book volume 15 April 1851 - May 1854
RHD/2/2/4/2Cash book volume 231 December 1879 - 15 November 1883
RHD/2/2/4/3Cash book volume 3 15 November 1883 - 13 July 1886
RHD/2/2/4/4Cash book volume 4 13 July 1886 - 9 April 1889
RHD/2/2/4/5Cash book volume 5 1 April 1889 - 19 December 1893
RHD/2/2/4/6Cash book volume 614 December 1893 - 18 March 1898
RHD/2/2/4/7Cash book volume 717 March 1898 - 10 May 1899
RHD/2/2/4/9Cash book volume 922 February 1904 - 16 March 1909
RHD/2/2/4/10Cash book volume 109 March 1909 - 22 May 1914
RHD/2/2/4/11Cash book volume 1122 May 1914 - 21 November 1919
RHD/2/2/4/12Cash book volume 126 November 1919 - 31 March 1924
RHD/2/2/4/13Cash book volume 131 April 1924 - 14 January 1930
RHD/2/2/4/14Cash book volume 14 14 January 1930 - 4 November 1936
RHD/2/2/4/15Cash book volume 1510 January 1954 - 19 April 1962
RHD/2/2/4/16Cash book volume 1621 April 1962 - 31 March 1971
RHD/2/3/2/3Order book volume 1 1 July 1884 - 19 April 1886
RHD/2/3/2/4Order book volume 2 19 April 1886 - 23 March 1888
RHD/2/3/2/5Order book volume 33 August 1888 - 25 September 1889
RHD/2/3/2/6Order book volume 41 April 1892 - 30 September 1893
RHD/2/3/2/8Order book volume 6 1 April 1895 - 24 September 1896
RHD/2/3/2/7Order book volume 52 October 1893 - 25 March 1895
RHD/2/2/1/2Annual income and expenditure ledger6 January 1827 - 31 March 1865
RHD/2/2/3Monthly accounts1849-1899
RHD/2/2/3/1/2Monthly account book volume 231 December 1863 - 31 March 1868
RHD/2/2/3/1/3Monthly account book volume 331 March 1868 - 31 March 1872
RHD/2/8/1/2Report to commissioners of health1842
RHD/2/9Patient finances1871 - 1982
RHD/2/2/2/4Quarterly bills for payment volume 4 30 September 1890 - 31 December 1893
RHD/2/3/3/1Boots supply book 1 February 1881 - 27 December 1895
RHD/6/1/16Callan Estate, Newry22 February 1911 - 31 August 1950
RHD/6/7Mortuary order14 December 1899
RHD/1/7/4Registrar's copy letters1883-1943
RHD/1/7/2Register of letters 18 October 1864 - 21 August 1868
RHD/1/7/4/1Letter book volume 1 2 April 1883 - 13 July 1899
RHD/1/7/4/2Letter book volume 2 16 June 1899 - 21 April 1902
RHD/1/7/4/3Letter book volume 323 April 1902 - 17 July 1905
RHD/1/7/4/4Letter book volume 419 July 1905 - 19 January 1909
RHD/1/7/4/5Letter book volume 5 20 January 1909 - 15 June 1912
RHD/1/7/4/6Letter book volume 6 15 June 1912 - 15 June 1916
RHD/1/7/4/7Letter book volume 715 June 1916 - 20 May 1919
RHD/1/7/4/8Letter book volume 82 May 1919 - 29 November 1921
RHD/1/7/4/9Letter book volume 930 November 1921 - 23 January 1924
RHD/1/7/4/10Letter book volume 1023 January 1924 - 7 September 1926
RHD/1/7/4/11Letter book volume 1115 September 1926 - 8 May 1928
RHD/1/7/4/12Letter book volume 12 9 May 1928 - 20 January 1932
RHD/1/7/4/13Letter book volume 13 23 April 1937 - 7 January 1943
RHD/3/1Candidate records1830 - 1964
RHD/3/1/2Candidate book female 1841 - 189615 September 1841 - 17 March 1896
RHD/3/1/3Candidate book female 1896 - 192016 June 1896 - 15 June 1920
RHD/3/3Patient care 1800 - 1954
RHD/3/1/5Candidate book male 1842 - 189919 October 1842 - 16 May 1899
RHD/3/1/6Candidate book male 1899 - 192418 August 1899 - 20 May 1924
RHD/1/8Reports1810 - 1990
RHD/3/5Patient petition[13 November 1902]
RHD/2/8/3/8Health board payments book (ex Dublin) 1 April 1972 - 30 May 1975
RHD/2/8/3Public payments account books 1953 - 1975
RHD/3/9/6Death certificate counterfoils19 November 1912 - 11 March 1980
RHD/3/9/1Deceased patients' effects notebook19 March 1886 - 12 May 1900
RHD/3/9/2Deceased patients' effects notebook4 January 1954 - 11 August 1971
RHD/3/3/5Dietary sheet of Sir Patrick Dun's Hospital1825
RHD/2/2/5/2/3Lady superintendent's cash book volume 230 September 1907 - 30 June 1915
RHD/3/3/1/1Food store book 1 October 1821 - 22 September 1823
RHD/3/3/1/2Food store book 1 October 1821 - 30 June 1824
RHD/3/3/1/3Food store book 1 July 1823 - 28 December 1824
RHD/3/3/1/4Food store book 1 July 1824 - 28 February 1825
RHD/3/3/1/5Food store rough notebook 3 October 1878 - 6 October 1884
RHD/3/3/4Clothing order book1 January 1805 - 12 May 1819
RHD/3/3/2/1Diet book1 April 1800 - 1 January 1818
RHD/3/3/2/2Diet book1 January 1818 - 29 December 1828
RHD/3/3/3/5Daily milk supply book 1 November 1912 - 31 May 1927
RHD/3/3/1/6Daily bread supply book 1 April 1919 - 31 October 1933
RHD/1/8/2Matron's/ lady superintendent's records1870 - 1982
RHD/2/3/3/4Linen inventory notebookOctober 1898 - September 1914
RHD/1/8/2/1Matron's/ lady superintendent's report books 1870 - 1982
RHD/1/8/2/1/1Matron's report book volume 118 January 1870 - 21 January 1885
RHD/1/8/2/1/2Matron's report book volume 216 February 1885 - November 1887
RHD/1/8/2/1/3Lady superintendent's report book volume 318 November 1887 - 19 December 1903
RHD/6/1/6/7Head rent receipts - 41, 42 and 43 Clarendon Street23 November 1875 - 21 May 1897
RHD/1/8/2/1/4Lady superintendent's report book volume 421 January 1904 - 10 June 1920
RHD/1/8/2/2Matron's 'Want' books 1878 - 1974
RHD/1/8/2/2/1Matron's 'Want' book volume 115 June 1878 - 15 December 1891
RHD/1/8/2/2/2Matron's 'Want' book volume 2 28 September 1904 - May 1974
RHD/1/8/2/4Matron's note book 12 April 1843 - 21 December 1869
RHD/3/2Admission records1797 - 1986
RHD/1/8/3Medical officers' records 1883 - 1982
RHD/1/8/3/1Medical officer report book volume 116 November 1883 - 12 February 1892
RHD/1/8/3/2Medical officer report book volume 211 March 1892 - 11 April 1900
RHD/1/8/3/3Medical officer report book volume 310 May 1900 - 12 November 1908
RHD/1/8/3/4Medical officer report book volume 4 12 July 1917 - 10 September 1925
RHD/1/8/3/6Medical officer report book volume 6 15 February 1934 - 11 November 1943
RHD/1/8/3/7Medical officer report book volume 731 December 1957 - 12 April 1962
RHD/1/8/3/8Medical officer report book volume 810 May 1962 - 13 August 1970
RHD/1/8/3/9Medical officer report book volume 910 September 1970 - 30 September 1982
RHD/1/8/3/5Medical officer report book volume 515 October 1925 - 14 December 1933
RHD/4/3Nurses' employment records1958 - 1986
RHD/1/3/5/3Election of corporation representatives 19 July 1967 - 5 October 1977
RHD/2/10Fixed assets inventory13 April 1880 - 17 April 1884
RHD/2/2/4/8Cash book volume 821 April 1899 - 29 March 1905
RHD/5/1/1/4Newspaper clipppings book 420 September 1929 - 27 May 1968
RHD/5/1/1/2Newspaper clippings book 221 November 1901 - 31 January 1911
RHD/5/1/1/3Newspaper clippings book 325 February 1911 - 14 August 1929
RHD/5/1/2/1Diary book 1 1 January 1904 - 31 December 1904
RHD/5/1/2/2Diary book 21 January 1905 - 31 December 1905
RHD/5/1/2/3Diary book 31 January 1906 - 31 December 1906
RHD/5/1/2/4Diary book 41 January 1907 - 31 December 1907
RHD/5/1/2/5Diary book 51 January 1908 - 31 December 1908
RHD/5/1/2/6Diary book 61 January 1909 - 31 December 1909
RHD/5/1/2/7Diary book 71 January 1910 - 31 December 1910
RHD/5/1/2/8Diary book 81 January 1911 - 31 December 1911
RHD/5/1/2/9Diary book 91 January 1912 - 31 December 1912
RHD/5/1/2/10Diary book 101 January 1913- 31 December 1913
RHD/5/1/2/11Diary book 111 January 1914 - 31 December 1914
RHD/5/1/2/12Diary book 121 January 1916 - 31 December 1916
RHD/5/1/2/13Diary book 131 January 1917 - 31 December 1917
RHD/5/1/2/14Diary book 141 January 1918 - 31 December 1918
RHD/4/3/3Duty books1972 - 1986
RHD/4/3/2Enrolment records1972 - 1979
RHD/2/2/3/3Monthly summary of accounts 1889 - 1899 1 April 1889 - 31 March 1899
RHD/2/3/3/2Bedding and clothing day book 1 April 1884 - 27 August 1884
RHD/1/3Board of governors' records1771 - 1993
RHD/2/2/5/2/4Lady superintendent's cash book volume 330 June 1915 - 31 December 1923
RHD/2/3/2/9Order book volume 71 July 1899 - 25 September 1905
RHD/2/3/2/10Order book volume 8 1 October 1904 - 24 November 1911
RHD/2/3/2/11Order book volume 9 3 July 1911 - 24 January 1922
RHD/1/5/1/15Agenda book volume 158 April 1949 - 6 January 1950
RHD/1/2Annual reports1858 - 1887
RHD/1/2/1Annual report volume 11858 - 1886
RHD/1/2/2Annual report volume 21858 - 1887
RHD/1/5/1/3Agenda book volume 31899 - 1902
RHD/1/5/1/4Agenda book volume 41902 - 1905
RHD/1/5/1/5Agenda book volume 51905 - 1906
RHD/1/5/1/6Agenda book volume 61906 - 1908
RHD/1/5/1/7Agenda book volume 71908 - 1910
RHD/1/5/1/8Agenda book volume 81910 - 1911
RHD/1/5/1/9Agenda book volume 91911 - 1913
RHD/1/5/1/10Agenda book volume 101913 - 1915
RHD/1/5/1/11Agenda book volume 111915 - 1916
RHD/1/5/1/12Agenda book volume 121916 - 1918
RHD/1/5/1/13Agenda book volume 131918 - 1920
RHD/1/5/1/14Agenda book volume 141920 - 1921
RHD/1/1Charter, bye-laws, acts and related legal records 1808 - 1992
RHD/1/3/4/1Leave book volume 120 July 1869 - 28 August 1870
RHD/2/3/3/3Furniture and linen inventory notebook5 August 1898 - 16 August 1898
RHD/2/3Hospital supplies and provisions1820 - 1951
RHD/1/4/2Attendance book21 May 1895 - 16 June 1896
RHD/1/5/1/1Agenda book volume 117 December 1872 - 15 January 1884
RHD/1/5/1/2Agenda book volume 218 July 1893 - 19 October 1899
RHD/2/1/2Minute books and indexes1881 - 1997
RHD/2/1/1Agenda books1895 - 1975
RHD/2/1/1/1Agenda book volume 116 February 1895 - 8 July 1899
RHD/2/1/1/2Agenda book volume 25 August 1899 - 8 September 1902
RHD/2/1/1/3Agenda book volume 36 October 1902 - 9 June 1906
RHD/2/1/1/4Agenda book volume 47 February 1914 - 10 November 1917
RHD/2/1/1/6Agenda book volume 68 November 1924 - 10 March 1928
RHD/2/1/1/5Agenda book volume 57 May 1921 - 11 October 1924
RHD/2/1/1/7Agenda book volume 79 June 1928 - 5 September 1931
RHD/2/1/1/8Agenda book volume 810 October 1931 - 6 April 1935
RHD/2/1/1/9Agenda book volume 911 May 1935 - 10 September 1938
RHD/2/1/1/10Agenda book volume 108 October 1938 - 6 March 1943
RHD/2/1/1/12Agenda book volume 127 January 1949 - 4 January 1952
RHD/2/1/1/13Agenda book volume 137 June 1957 - 10 August 1962
RHD/2/2/1Annual accounts1805 - 1898
RHD/2/2/5Petty cash accounts 1896 - 1971
RHD/2/4/3Weekly wage books1899 - 1921
RHD/2/4/3/1Weekly wage notebook volume 123 February 1899 - 27 September 1902
RHD/2/4/3/2Weekly wage notebook volume 22 October 1902 - 26 December 1903
RHD/2/4/3/3Weekly wage notebook volume 326 May 1904 - 22 February 1908
RHD/2/4/3/4Weekly wage notebook volume 426 January 1911 - 31 March 1917
RHD/2/4/3/5Weekly wage notebook volume 530 November 1916 - 30 July 1921
RHD/2/4/4Registrar's wages book 1969 - 1971
RHD/2/3/2/2Rough order book30 December 1820 - 8 August 1822
RHD/2/3/2/1Rough order book18 January 1820 - 26 June 1824
RHD/2/6/4NotebookJanuary - December 1883
RHD/2/2/5/1/1Petty cash notebook 20 October 1896 - 1 January 1898
RHD/2/2/5/3Petty cash book 18 November 1898 - 13 October 1899
RHD/6/9Reports1883 - 9 October 1894
RHD/2/2/5/2/1Petty cash notebook 5 July 1898 - 29 December 1898
RHD/2/7/3/1Bequests book (ornate)1 September 1860 - 21 October 1885
RHD/2/7/4/1Receipt book 2 August 1834 - 16 September 1905
RHD/2/7/4/2Receipt book 7 October 1905 - 6 February 1914
RHD/6/1/1/3Deed of assignment 17794 March 1779
RHD/2/2/6'La Touche bank' account books1810 - 1879
RHD/2/2/6/1La Touche account book volume 129 January 1810 - 26 March 1836
RHD/2/2/6/2La Touche account book volume 22 April 1836 - 25 May 1853
RHD/2/2/6/3La Touche account book volume 330 December 1864 - 13 October 1879
RHD/6/1/1/1Indenture of lease 17682 November 1768
RHD/6/1/1/2Deed of assignment 1773 1 March 1773
RHD/2/6/6Chequebooks2 February 1883 - 11 November 1898
RHD/6/1/1/4Deed of assignment May 179631 May 1796
RHD/6/1/15/4Head rents payments ledger25 March 1875 - 25 December 1899
RHD/2/5/3Gift registers1926 - 1943
RHD/2/8/3/10Payments to patients 'pocket money' notebooks1974 - 1977
RHD/6/1/1/6Deed of assignment 1800 21 August 1800
RHD/2/3/2Order books 1820 - 1951
RHD/1/5/5Meeting diaries1919 - 1936
RHD/1/5/5/1Meeting diary 19191 January 1919 - 31 December 1919
RHD/1/5/5/2Meeting diary 19201 January 1920 - 31 December 1920
RHD/1/5/5/3Meeting diary 19211 January 1921 - 31 December 1921
RHD/1/5/5/4Meeting diary 19221 January 1922 - 31 December 1922
RHD/1/5/5/5Meeting diary 19231 January 1923 - 31 December 1923
RHD/1/5/5/6Meeting diary 19341 January 1934 - 31 December 1934
RHD/1/5/5/7Meeting diary 19361 January 1936 - 31 December 1936
RHD/1/3/6/1Governors' approval of employee roles15 December 1883 - 17 October 1944
RHD/3/3/3/2Daily drinks supply book1 October 1890 - June 1892
RHD/3/3/3/3Daily drinks supply book 1 January 1899 - 30 April 1900
RHD/3/3/3/4Daily drinks supply book1 May 1900 - 31 March 1924
RHD/3/3/2/3Diet book by patient name1822 - 29 April 1825
RHD/3/3/2/4Diet book by patient name1825 - 1 April 1828
RHD/3/1/1Candidate book male and female 1830 - 18411830 - 20 October 1841
RHD/3/9Records of deceased1840 - 1980
RHD/3/1/9Notebook of candidates male 1897 - 1924February 1897 - December 1924
RHD/3/1/8Notebook of candidates female 1897 - 1922September 1897 - March 1922
RHD/2/12Utilities notebook 23 July 1891 - 10 January 1893
RHD/1/1/8Statutory instruments and bye laws booklet 21 January 1992
RHD/6/1Properties bequeathed to and/or acquired by the hospital1768 - 1987
RHD/6/1/153, 54 and 55 William Street1768 - 1973
RHD/6/1/2Joseph's Lane 1815 - 1852
RHD/6/1/3Dawson Street1776 - 1849
RHD/6/1/414, 43 Grafton Street1844 - 1932
RHD/6/1/5Cross Street3 December 1849 - 20 April 1876
RHD/6/1/6Clarendon Street1857 - 1914
RHD/6/1/7Greenwood1864 - 1908
RHD/6/1/8Rocklands 1863 - 1962
RHD/6/1/9Brown Street1869 - 1948
RHD/6/1/10Rathmines Road1890 - 1918
RHD/6/1/11Aughrim Street 17 December 1912 - 25 November 1986
RHD/6/1/1/7Deed of assignment 182127 March 1821
RHD/6/1/3/1Deeds of assignment 1776 - 184711 October 1776 - 26 February 1847
RHD/6/1/1/20Legal correspondence17 September 1928 - 31 August 1973
RHD/6/1/1/15Rent payments and receipt letters 29 November 1875 - 24 March 1947
RHD/6/1/1/16Property valuation reports31 March 1901 - 4 March 1902
RHD/6/1/1/17Correspondence - John Sealy tenant30 October 1901 - 18 March 1902
RHD/6/1/1/18Correspondence - Savoy Cocoa Company13 October 1917 - 26 November 1921
RHD/6/1/1/19Correspondence - fire at 55 William Street1 October 1923 - 20 October 1925
RHD/6/1/1/8Deed of assignment 182830 December 1828
RHD/6/1/1/21Miscellaneous records4 November 1901
RHD/6/1/3/4Lease agreements 1834 - 184930 September 1834 - 25 July 1849
RHD/6/1/3/3Lease agreement 183430 September 1834
RHD/6/1/4/2Property agreements 1846 - 19321 July 1846 - 24 December 1932
RHD/6/1/4/8Miscellaneous records22 October 1901
RHD/6/1/4/4Rent holding payments to Robert Millner14 December 1873 - 27 December 1881
RHD/6/1/1/9Deed of assignment 183327 March 1833
RHD/6/1/6/2Lease agreements - 41 Clarendon Street 9 June 1859 - 16 November 1897
RHD/6/1/6/3Lease agreements - 42 Clarendon Street 16 March 1864 - 23 May 1885
RHD/6/1/6/4Agreement - 42, 43 and 44 Clarendon Street19 June 1884 - 23 June 1884
RHD/6/1/1/10Deed of assignment 183431 October 1834
RHD/6/1/6/1Lease agreement - 44 Clarendon Street 24 January 1857
RHD/6/1/6/5Building works records 4 October 1875 - 3 August 1882
RHD/6/1/6/6Correspondence15 December 1875 - 15 December 1906
RHD/6/1/6/11Thomas Farmer, tenant - 41 Clarendon Street 25 April 1876 - 15 May 1884
RHD/6/1/6/10H D Hayden, tenant - 43 and 44 Clarendon Street19 August 1875 - 25 April 1898
RHD/6/1/4/5Rent holding payments to Charles Beere12 November 1875 - 16 June 1898
RHD/6/1/4/6Rent holding payments to Everard Digby15 November 1875 - 24 January 1898
RHD/6/1/4/7Rent holding payments to George Eagle25 May 1880 - 24 January 1898
RHD/6/1/1/11Deeds of assignment 183730 July 1837
RHD/6/1/4/3Correspondence - Millar and Beatty13 January 1876 - 11 June 1904
RHD/6/1/7/1Lease agreement 18649 July 1864
RHD/6/1/7/3Lease agreement 18802 November 1880
RHD/6/1/7/4Lease agreement 18889 March 1888
RHD/6/1/7/5Lease agreement 189624 February 1896
RHD/6/1/7/6Lease agreement 190017 May 1900
RHD/6/1/7/9Legal records20 December 1875 - 24 September 1885
RHD/6/1/8/1Property agreements 16 March 1863 - 5 January 1911
RHD/6/1/7/7Lease agreement 190426 March 1904
RHD/6/1/1/13Deed of assignment 184610 February 1846
RHD/6/1/8/2Legal records22 March 1895 - 29 June 1909
RHD/6/1/1/14Conveyance lease 185622 August 1856
RHD/6/1/10/1Lease agreements 18 September 1890 - 1 August 1912
RHD/6/1/10/2Correspondence 14 July 1902 - 19 December 1918
RHD/6/1/12Portland Row, Empress Place area30 June 1913 - 29 May 1986
RHD/6/1/13Parkinson estate - Gibson Street, Peter Street15 July 1895 - 29 January 1987
RHD/6/1/14Donore Avenue7 July 1913 - 29 July 1966
RHD/6/1/7/8Rent statements 1 November 1883 - 16 June 1885
RHD/6/4Insurance1894 - 1969
RHD/6/3/7Rent ledger11 November 1948 - 17 April 1969
RHD/6/2/9New day hospital1979 - 1989
RHD/6/2/9/2Day hospital phase 1 continuedSeptember 1981 - September 1982
RHD/6/2/9/3Day hospital, Ross unitJune 1987 - May 1989
RHD/6/2/4Laundry works 190610 March 1906 - 29 March 1907
RHD/6/2/8New men and women's sheltersMay 1928 - 16 September 1931
RHD/6/2/6Pavilion for patients with tuberculosis and a nurses home12 June 1911 - 2 March 1912
RHD/6/3Hospital campus1804 - 1987
RHD/6/3/3Land rental, fields 27 June 1804 - 16 February 1971
RHD/6/2/7Donation and bequest board drawings21 July 1917 - 6 November 1917
RHD/6/3/2Land purchase3 June 1862 - 26 October 1868
RHD/6/2/1General specifications and estimates 1800s27 March 1868 - 14 June 1887
RHD/6/2/3General works 13 May 1880 - 18 February 1936
RHD/6/3/1Petition to Parliament 186516 May 1865
RHD/6/3/4Wesley College land rental 1934 - 1972
RHD/6/3/4/1Correspondence field usage complaint8 June 1934 - 3 September 1940
RHD/6/3/4/3Lower field recreation grounds9 April 1950 - 26 January 1972
RHD/6/3/4/2Field letting agreements2 January 1923 - 21 January 1950
RHD/6/5Utilities1881 - 1952
RHD/6/5/1Water and drainage10 February 1881 - 28 March 1952
RHD/6/3/6Hospital boundaries and maps26 November 1982
RHD/6/8Library 20 May 1902 - 23 May 1940
RHD/6/6Keys of hospital gates31 January 1884 - 4 September 1893
RHD/6/1/176 Seatown Place 20 November 1985
RHD/6/1/6/12Julius Solomon, tenant - 43 and 44 Clarendon Street 10 September 1913 - 5 November 1914
RHD/6/1/7/10Correspondence 24 October 1885 - 17 January 1908
RHD/6/1/7/11Fire insurance policy24 June 1887
RHD/6/3/53 Warwick Terrace garage18 July 1966 - 27 January 1987
RHD/1/4Managing committee records1863 - 1992
RHD/6/1/1/5Deed of assignment November 179629 November 1796
RHD/1/4/1Managing committee minute books1897 - 1986
RHD/1/3/6/2Meeting regarding meat qualityc 1890
RHD/1/4/3Correspondence1932 - 1989
RHD/1/1/1Royal charter (copy) 180025 March 1808
RHD/1/1/2Bye-laws and regulations 18098 January 1810
RHD/1/1/3Bye-laws and regulations 18101810
RHD/1/3/5/1Miscellaneous correspondence18 February 1864 - 25 February 1936
RHD/1/1/4/2Supplemental charter draftsMarch 1884 - 27 May 1886
RHD/1/1/4/4Charter, supplemental charter and bye-laws booklets 13 April 1886 - 23 July 1886
RHD/1/1/4Supplemental charter and bye-laws 18861884 - 1886
RHD/1/1/9Legal documents, counsel opinionsJanuary 1870 - 13 December 1949
RHD/1/1/4/3Bye-laws drafts16 February 1884 - 27 July 1886
RHD/1/1/6Charter amendment act 195315 November 1952 - 22 April 1953
RHD/1/1/7Bye-laws and the charter amendment act 195323 June 1953 - 11 December 1953
RHD/1/7Correspondence1864 - 1975
RHD/1/3/6/6Report on governorship2 February 1993 - 9 February 1993
RHD/1/3/5/2Appointment and resignations of governors5 January 1898 - 18 March 1952
RHD/1/4/4/2Membership and voting papers1877 - 18 January 1898
RHD/1/4/4/3ChairmenJuly 1878 - 11 December 1883
RHD/6/1/1/12Deed of assignment 183720 December 1837
RHD/1/4/4/4Samuel Frederick Adair, 'Adair Enquiry' and reportAugust 1883 - March 1897
RHD/6/1/3/2Lease agreement 181024 June 1810
RHD/2/2/1/1Annual financial statements 1805 - 1824
RHD/1/4/3/2Financial position of hospital21 January 1954 - 25 January 1954
RHD/1/4/3/3'Paying' patients15 February 1962 - June 1972
RHD/2/2/1/1/2Annual financial statement 181126 December 1810 - 25 December 1811
RHD/6/1/2/4Deed of assignment 185220 May 1852
RHD/1/3/4/2Index book to leave book volume 226 August 1870
RHD/1/4/3/1Trustee appointment17 May 1932 - 27 June 1932
RHD/5/2/1Visit of King Edward VII 190313 June 1903 - 1 August 1903
RHD/5/2/2Laying of foundation stone 191330 August 1913
RHD/5/2/3Oak fireplace, greek inscription translation15 February 1988 - 29 February 1988
RHD/5/2/4Historical timelineUndated
RHD/1/8/1Housekeepers' reports1810 - 1848
RHD/2/2/1/1/3Annual financial statement 181225 December 1811 - 5 January 1813
RHD/2/2/1/1/4Annual financial statement 1814January 1814 - 17 December 1817
RHD/2/2/1/1/5Annual financial statement 18156 January 1815 - 5 January 1816
RHD/2/2/1/1/6Annual financial statement 18165 January 1816 - 5 January 1817
RHD/2/2/1/1/7Annual financial statement 18175 January 1817 - 5 January 1818
RHD/2/2/1/1/8Annual financial statement 18185 January 1818 - 5 January 1919
RHD/2/2/1/1/9Annual financial statement 18195 January 1819 - 5 January 1820
RHD/2/2/1/1/10Annual financial statement 18205 January 1820 - 5 January 1821
RHD/2/2/1/1/11Annual financial statement 18215 January 1821 - 5 January 1822
RHD/2/2/1/1/12Annual financial statement 18226 January 1822 - 5 January 1823
RHD/2/2/1/1/13Annual financial statement 18235 January 1823 - 5 January 1824
RHD/2/3/4/3Receipts14 July 1895 - 22 September 1921
RHD/2/5Fundraising, appeals and donations1853 - 1978
RHD/2/5/1/3Five pounds appeal27 July 1925 - 3 December 1925
RHD/2/5/1/2Half crown appeal 14 February 1924 - 6 February 1929
RHD/2/5/1/4One pound appeal 30 September 1925 - 21 October 1925
RHD/2/5/1/1Appeals / fundraising correspondence25 September 1909 - 16 July 1973
RHD/2/5/4Donor correspondence14 September 1853 - 4 January 1949
RHD/2/3/1Annual statements31 March 1890 - 31 March 1900
RHD/2/3/4/2Supplier bonds (meat)12 March 1879 - 31 March 1881
RHD/2/3/4/1Supplier application letter27 June 1868
RHD/2/2/1/3Financial statement 1889 - 18981889 - 1898
RHD/6/1/2/1Lease agreement 181518 October 1815
RHD/6/1/2/2Lease agreement 181712 April 1817
RHD/2/8/2Correspondence 1868 - 1953
RHD/2/8/1/3Hospital statistics reports31 March 1899 - 31 March 1901
RHD/6/1/3/5Assignment of foreclosure 183617 October 1836
RHD/2/1/4Report3 September 1990
RHD/2/8/2/3Hospitals commission 5 March 1934 - 9 May 1934
RHD/2/7/4Receipt books 1834 - 1975
RHD/2/7/6Correspondence1870 - 1952
RHD/2/6/1Stock and property books 1876 - 1960
RHD/2/6/2Stock and property statements1835 - 10 April 1991
RHD/2/6/3Miscellaneous investment records25 October 1836 - 7 February 1977
RHD/6/1/8/3Correspondence7 January 1944 - 19 December 1962
RHD/2/6/5Company stocks1896 - 1976
RHD/2/6/5/1Port and docks office4 November 1896 - 1 January 1897
RHD/2/6/5/3Local loans 15 January 1902 - 29 April 1905
RHD/2/6/5/4Bank of Ireland28 April 1905 - 25 June 1976
RHD/2/6/5/5British and Irish railway stock2 December 1907 - 15 May 1925
RHD/6/1/4/1Lease agreement 184413 November 1844
RHD/2/6/5/2Canadian Pacific Railway Company2 December 1901 - 18 October 1911
RHD/2/6/5/6New South Wales stock 22 April 1908 - 29 April 1924
RHD/2/6/5/7War stock 9 March 1925 - 3 October 1951
RHD/2/6/5/8Henry Boot and Sons19 March 1935 - 8 May 1935
RHD/2/6/5/9Land bonds 3 July 1941 - 30 June 1944
RHD/6/1/2/3Deed of mortage 18352 October 1835
RHD/2/6/7Envelopes 1922 - 16 February 1978
RHD/1/1/4/1Supplemental charter 188613 April 1886
RHD/6/1/7/2Lease agreement 1873 24 September 1873
RHD/1/3/1/9Index book to volumes 8 & 91877 - 1889
RHD/1/3/1/13Index book to volumes 11 & 121899 - 1917
RHD/1/3/1/16Index book to volume 1318 September 1917
RHD/1/3/1/5Index book to volumes 5 & 61851 - 1877
RHD/1/3/5Correspondence1864 - 1977
RHD/1/3/4/4Index book to leave book volume 322 December 1885
RHD/1/4/1/1Index book to volumes 1 & 21899 - 1917
RHD/1/4/1/4Index to volume 313 September 1917
RHD/1/5/2/1Rough minute book volume 121 June 1829 - 21 September 1831
RHD/1/5/2/2Rough minute book volume 219 October 1831 - 19 August 1836
RHD/1/5/2/3Rough minute book volume 321 September 1836 - 15 December 1841
RHD/1/8/4Report on staffing levelsc 1890
RHD/6/1/9/1Property agreements 13 March 1869 - 19 April 1887
RHD/6/1/9/2Correspondence21 July 1913 - 15 April 1948
RHD/1/5/3/2Index book to volume 27 January 1899 - 16 November 1901
RHD/1/5/3/4Index book to volume 31901 - 1913
RHD/1/5/3/6Index book to volume 413 September 1913 - 9 January 1926
RHD/1/5/3/8Index book to volume 513 February 1926
RHD/5/3/1Hospital notices15 June 1880 - c 1970
RHD/1/7/5Miscellaneous letters and notes31 December 1883 - 2 November 1896
RHD/5/1/3Loose newspaper clippings1895 - 1993
RHD/2/1/1/11Agenda book volume 1110 April 1943 - 10 December 1948
RHD/2/1/1/14Agenda book volume 14 7 September 1962 - 10 October 1969
RHD/2/1/1/15Agenda book volume 157 November 1969 - 11 April 1975
RHD/2/1/2/1Index to minute book volume 17 January 1899 - 3 March 1900
RHD/2/1/2/3Index to minute book volume 27 April 1900 - 9 May 1914
RHD/2/1/2/5Index to minute book volume 36 June 1914
RHD/2/2/3/1'Governors and guardians' monthly account books1849 - 1872
RHD/2/2/3/2Monthly account book 1865 - 1889 31 March 1865 - 7 May 1889
RHD/2/3/3Linen and clothing books1881 - 1914
RHD/2/3/4Supplier records1868 - 1921
RHD/2/3/4/4Supplier advertisement leafletsc 1920
RHD/2/4/5Letters27 January 1921 - 14 November 1922
RHD/6/1/18Miscellaneous account statements25 June 1868 - 31 December 1878
RHD/2/5/1AppealsMay 1909 - July 1973
RHD/2/5/2Hospital 'collector' records1903 - 1978
RHD/6/1/19Correspondence14 January 1878 - 5 February 1986
RHD/2/1/3Correspondence18 February 1886 - 1 November 1946
RHD/2/9/2Miscellaneous records17 March 1871 - 7 January 1926
RHD/6/2/10Building proposals 1990August 1990 - November 1990
RHD/6/2/2General specifications and estimates 1900s30 January 1911 - August 1967
RHD/2/7/5Bequest filesc 1800 - c 1980
RHD/2/7/5/5Maxwell Arnott13 September 1954 - 10 February 1955
RHD/2/7/5/1Sidney J Ackland16 March 1956 - 28 November 1956
RHD/2/7/5/2Rebecca Valentine Allen 24 November 1952 - 10 February 1964
RHD/2/7/5/3Fannie Andrews22 May 1931 - 12 October 1932
RHD/2/7/5/4William Reginald Armstrong4 February 1955 - 7 July 1955
RHD/2/7/5/6Emily Lucie Atkinson28 February 1941 - 17 February 1942
RHD/2/7/5/7C R C Atkinson, Atkinson Trust4 June 1942 - 29 July 1946
RHD/2/7/5/8Margaret Maria Atkinson1 May 1939 - 12 August 1939
RHD/2/7/5/9Sybilla Aylmer11 December 1933 - 16 December 1933
RHD/2/7/5/10Alice Backhouse16 April 1936 - 19 August 1936
RHD/2/7/5/11John Bailey25 November 1941 - 1 October 1943
RHD/2/7/5/12John William Ball, Ball Trusts3 September 1936 - 10 October 1952
RHD/2/7/5/13Shirley Ball30 November 1920 - 27 July 1937
RHD/2/7/5/14John J Bannon22 April 1946 - 3 February 1947
RHD/2/7/5/15Michael Bannon, Bannon bequest24 February 1879 - 15 February 1893
RHD/2/7/5/16Eliza Barber19 October 1885
RHD/2/7/5/17Marcella Barnewall1 November 1930 - 16 December 1930
RHD/2/7/5/18Reverend John Barrett 22 April 1826 - 1 August 1883
RHD/2/7/5/19Annie Jane Barron28 September 1967 - 6 October 1967
RHD/2/7/5/20Joseph Beatty9 December 1929 - 13 November 1930
RHD/2/7/5/21George F Beatty27 September 1929 - 7 February 1930
RHD/2/7/5/22Teresa Josephine Begge20 January 1947 - 18 April 1947
RHD/2/7/5/23Janet E Bellaney 27 March 1972 - 28 March 1972
RHD/2/7/5/24Maude Mary Gertrude Bernard24 August 1965 - 6 September 1965
RHD/2/7/5/25Bessonet Trusts6 December 1920 - 8 August 1923
RHD/2/7/5/26Peter Sylvester Bidwill19 May 1904 - 18 November 1922
RHD/2/7/5/27Annie M J Blake22 April 1944 - 20 February 1945
RHD/2/7/5/28Blandford Trust25 November 1920 - 24 May 1951
RHD/2/7/5/29Catherine Elizabeth Blunden16 April 1917 - 22 February 1918
RHD/2/7/5/30Catherine Bodkin20 January 1921 - 4 February 1921
RHD/2/7/5/31M A Boland23 April 1948 - 30 April 1948
RHD/2/7/5/32Nicholas Boland26 February 1968 - 4 March 1968
RHD/2/7/5/33William Bolton6 March 1934 - 12 March 1934
RHD/2/7/5/34Ottavio Borza5 April 1972 - 4 May 1972
RHD/2/7/5/35C F Bourchier30 May 1972 - 5 July 1972
RHD/2/7/5/36James A Bowles13 January 1955 - 15 January 1955
RHD/2/7/5/37Walter Herbert Boyd23 September 1948 - 27 September 1948
RHD/2/7/5/38J J Boylan17 September 1968 - 14 October 1968
RHD/2/7/5/41G W Bradshaw 13 December 1948 - 20 December 1948
RHD/2/7/5/40Patrick J Brady6 October 1943 - 11 October 1943
RHD/2/7/5/48E M Buchanan3 May 1927 - 9 May 1927
RHD/2/7/5/42Louisa Bradshaw14 January 1933 - 10 July 1933
RHD/2/7/5/43Walter Henry Bredin Trust31 July 1942 - 18 March 1953
RHD/2/7/5/45Annie Brown16 September 1925 - 22 September 1925
RHD/2/7/5/46Ellen Brown5 February 1916
RHD/2/7/5/47G H Brunker22 February 1943 - 24 February 1943
RHD/6/2/5Appliances installations and upgrades13 April 1931 - 23 August 1967
RHD/2/7/5/50Anne Burke27 March 1901 - 7 August 1901
RHD/2/7/5/49Anne Malet Burdon20 February 1886 - 12 July 1937
RHD/2/7/5/51Gretta M Burke18 December 1923 - 30 May 1932
RHD/2/7/5/52Henrietta M Buwick14 January 1891
RHD/2/7/5/39Mary Jane Brabazon10 March 1930
RHD/2/7/5/44Brew-Mulhallen11 December 1937 - 16 December 1937
RHD/2/7/5/53Thomas Cahill26 November 1920 - 9 April 1921
RHD/2/7/5/54Charles Henry Bulwer Caldwell 15 September 1942 - 27 October 1942
RHD/2/7/5/55John Callan4 June 1890
RHD/2/7/5/56Mary Sophia Callan*3 June 1890 - 27 October 1927
RHD/2/7/5/57Marianne Campion24 August 1915 - 30 August 1915
RHD/2/7/5/58Patrick Carroll, patient 2 November 1922 - 16 May 1925
RHD/2/7/5/59Wilhelmina Carrothers3 August 1954 - 26 November 1966
RHD/2/7/5/60George Cartmill, patient11 November 1909 - 13 January 1910
RHD/2/7/5/61Patrick Cassidy 7 August 1941 - 19 February 1943
RHD/2/7/5/62Maud Laura Caulfield 26 April 1954 - 29 April 1954
RHD/2/7/5/63J E B Child28 May 1951 - 25 April 1953
RHD/2/7/5/64Thomas Clifford 26 February 1876 - 12 May 1923
RHD/2/7/5/65Mary Cleary, patient21 February 1952 - 19 February 1954
RHD/2/7/5/66Jane Mary Cobbe16 December 1963 - 18 December 1963
RHD/2/7/5/67Annie F Codd26 March 1954 - 14 March 1957
RHD/2/7/5/68Mary Coghlan4 June 1964 - 10 September 1964
RHD/2/7/5/69Catherine C M Cole16 May 1968 - 18 May 1968
RHD/2/7/5/70Florence E Coleman18 June 1964 - 20 June 1964
RHD/2/7/5/71A M Collum24 August 1925 - 5 June 1926
RHD/2/7/5/72Ada Florence Connolly22 October 1945 - 23 October 1945
RHD/2/7/5/73David Connolly, Eleanor Catherine Connolly4 August 1869
RHD/2/7/5/74Mary E Connolly26 January 1966 - 10 February 1966
RHD/2/7/5/75Patrick J Connor10 September 1946 - 16 July 1947
RHD/2/7/5/76Hannah Conway 12 July 1972 - 14 July 1972
RHD/2/7/5/77John Hall Cooper 20 September 1945 - 24 September 1965
RHD/2/7/5/78Laurence William Corcoran, Hoeys Estate15 May 1880 - 2 July 1898
RHD/2/7/5/79Bridget Cormack1 November 1926 - 20 February 1935
RHD/2/7/5/80Mary Cotter30 May 1956 - 17 August 1956
RHD/2/7/5/81Helen Coyle27 April 1964 - 30 March 1965
RHD/2/7/5/82T H R Craig 16 November 1954 - 7 February 1955
RHD/2/7/5/83Evaline Craig 8 July 1958 - 26 October 1968
RHD/2/7/5/84M O Crowe5 November 1970 - 10 November 1970
RHD/2/7/5/85Bridget Cullen31 January 1930
RHD/2/7/5/86Joseph Patrick Cullen4 April 1944 - 27 March 1972
RHD/2/7/5/87Kate Cullen19 February 1917 - 9 August 1918
RHD/2/7/5/88Alice Mary Curley20 April 1921 - 17 June 1921
RHD/2/7/5/89Peter Curran20 May 1927 - 13 June 1930
RHD/2/7/5/90Anna Maria Daly22 May 1933 - 19 September 1952
RHD/6/2/9/1Day hospital build phase 1October 1979 - 26 May 1982
RHD/2/7/5/91Thomas Daly13 December 1965 - 15 December 1965
RHD/2/7/5/92Richard Daniel, Daniel's Trust 22 May 1903 - 24 January 1930
RHD/2/7/5/93Joanna Davidson22 July 1938 - 17 June 1943
RHD/2/7/5/94Kathleen Davys28 September 1927 - 2 April 1928
RHD/2/7/5/95George Henry Edward Massy Dawson20 October 1916 - 6 June 1924
RHD/2/7/5/96Georgina Rose Day4 September 1908 - 3 August 1909
RHD/2/7/5/97Arthur Dean30 November 1967 - 1 December 1967
RHD/2/7/5/98Francis De Burgh18 July 1892 - 29 April 1905
RHD/2/7/5/99Joseph Charles Deighton 16 September 1949 - 6 May 1952
RHD/2/7/5/100Edward Dillon1 March 1916
RHD/2/7/5/101Johanna De La Hunt18 March 1931 - 6 May 1931
RHD/2/7/5/102Kate Delahunty20 November 1945 - 12 July 1946
RHD/2/7/5/103George Delany3 August 1907 - 23 September 1907
RHD/2/7/5/104Anastasia DennehyMay 1904 - 3 November 1904
RHD/2/7/5/105Hilda de Selby18 November 1964 - 10 December 1965
RHD/2/7/5/106Patrick C Dolan7 February 1965 - 25 February 1965
RHD/2/7/5/107Elizabeth Donegan11 February 1965 - 12 February 1965
RHD/2/7/5/108Eugenie Donnelly26 May 1972 - 29 May 1972
RHD/2/7/5/109Jerome Donnelly20 December 1917 - 30 July 1918
RHD/2/7/5/110Catherine Doody30 November 1967 - 1 January 1968
RHD/2/7/5/111Matthew Donohoe20 December 1940 - 26 September 1941
RHD/2/7/5/112Teresa Doran16 January 1937 - 28 May 1937
RHD/2/7/5/113James Dowling11 March 1949 - 7 March 1951
RHD/2/7/5/114John Dowling 15 December 1948 - 20 December 1948
RHD/2/7/5/115William H Drummond13 July 1931 - 17 June 1952
RHD/2/7/5/116Marie Georgina Duckett31 March 1939 - 31 May 1939
RHD/2/7/5/117Samuel Anderson Duigan1 September 1922 - 15 November 1935
RHD/2/7/5/118Georgina A E Dunbar-Buller17 July 1924 - 7 August 1924
RHD/2/7/5/119Margaret M Dunn16 December 1971 - 20 December 1971
RHD/2/7/5/120Charles Dunne, Lucy Dunne9 November 1879 - 7 October 1889
RHD/2/7/5/121Robert J Dunphy8 February 1946 - 23 August 1946
RHD/2/7/5/122Alice Ellen Dyas24 July 1944 - 13 September 1945
RHD/2/7/5/123Edwin Noel Edwards30 October 1963 - 23 May 1964
RHD/6/2/9/4Funding submissions2 February 1987 - 23 January 1988
RHD/2/7/5/124Nora Edwards28 August 1944
RHD/2/7/5/125Charles Egan23 July 1906
RHD/2/7/5/126Emilie Maud Mary Eland17 July 1939 - 3 December 1949
RHD/2/7/5/127Mabel Elliott15 November 1954 - 17 November 1954
RHD/2/7/5/128Rose Ennis6 November 1946 - 29 August 1947
RHD/2/7/5/129Fallon, 'Colonel'9 April 1879
RHD/2/7/5/130John Farrelly23 October 1953 - 18 November 1953
RHD/2/7/5/131[Randalina] Farrell6 February 1932 - 12 October 1932
RHD/2/7/5/132Elizabeth E Ferguson17 February 1964 - 21 February 1964
RHD/2/7/5/133Jessie Ferguson 28 February 1955 - 31 December 1965
RHD/2/7/5/134H E D Fennell12 October 1917 - 25 February 1921
RHD/2/7/5/135Martha Mary Fielding12 August 1946 - 15 August 1946
RHD/2/7/5/136Mabel Florence Finny22 April 1970 - 23 April 1970
RHD/2/7/5/137Mary Fitz-Gibbon14 October 1937 - 5 March 1954
RHD/2/7/5/138Mary Finucane14 February 1928 - 1 February 1937
RHD/2/7/5/139Kathleen Flanagan7 December 1954
RHD/2/7/5/140Alice Flood19 July 1968 - 30 July 1968
RHD/2/7/5/141Mary Fogarty, patient10 March 1921 - 27 February 1923
RHD/2/7/5/142John Foley21 December 1932 - 2 November 1933
RHD/2/7/5/143V E H Foley 24 November 1965 - 30 November 1965
RHD/2/7/5/144Wilhelmina Fossitt1 December 1915 - 16 July 1917
RHD/2/7/5/145Denis Fox14 June 1877
RHD/2/7/5/146Emily French 29 September 1938 - 1 October 1938
RHD/2/7/5/147Georgiana Frances French18 December 1963 - 27 December 1963
RHD/2/7/5/148John Gaffney31 December 1925 - 29 January 1926
RHD/2/7/5/149Sarah Gailey2 August 1947 - 7 August 1947
RHD/2/7/5/150Margaret Mary Gallaher30 October 1917 - 14 February 1918
RHD/2/7/5/151Michael Ganly28 May 1889 - 30 May 1889
RHD/2/7/5/152S E Gaussen4 December 1952 - 14 November 1953
RHD/2/7/5/153Rosanna Geraghty23 May 1944 - 2 October 1944
RHD/2/7/5/154Sarah Maud Gibbs29 November 1932
RHD/2/7/5/155Denis Joseph Gillen15 February 1949 - 18 February 1949
RHD/2/7/5/156Jane Mary Gilmore3 May 1945
RHD/2/7/5/157[James Campbell], Lord Glenavy22 August 1941
RHD/2/7/5/158Rachel Mary Goodman16 December 1971 - 17 December 1971
RHD/2/7/5/159Laurence Gorman4 December 1916 - 29 May 1918
RHD/2/7/5/160Charlotte Graham24 May 1941 - 30 June 1941
RHD/2/7/5/161Mary Jane Graham6 July 1926 - 16 April 1928
RHD/2/7/5/162Muriel E Graham8 March 1951 - 12 June 1951
RHD/2/7/5/163John Smyth Guerin17 May 1904 - 17 November 1947
RHD/2/7/5/164W S M Hackett15 August 1924
RHD/2/7/5/165Frederick A Hafner 5 July 1938 - 7 July 1938
RHD/2/7/5/166Amelia R Haliday8 December 1910 - 6 October 1911
RHD/2/7/5/167Sophia J Hamilton10 April 1969 - 11 April 1969
RHD/2/7/5/168Kate Hand7 October 1918 - 7 March 1922
RHD/2/7/5/169Margary Hannigan10 September 1969 - 7 April 1972
RHD/2/7/5/170Kathleen Harding11 September 1968 - 14 September 1968
RHD/2/7/5/171Kate Margaret Hardinge10 January 1910
RHD/2/7/5/172Robert Harkness5 December 1944 - 13 December 1946
RHD/2/7/5/173Kathrine A Harper 15 July 1954 - 19 January 1955
RHD/2/7/5/174Alfred Wormser Harris 13 September 1922 - 12 March 1934
RHD/2/7/5/175James Harris14 July 1956 - 18 October 1956
RHD/2/7/5/176Abramina Harty6 January 1964 - 29 January 1964
RHD/2/7/5/177Arthur Watson Harty27 April 1951 - 3 October 1953
RHD/2/7/5/178Lilian Josephine Harty6 January 1964 - 31 January 1964
RHD/2/7/5/179Constance Eva Hatte27 July 1953 - 11 August 1954
RHD/2/7/5/180Abraham John Hayes16 October 1961
RHD/2/7/5/181Thomas Hayes15 January 1927 - 19 January 1927
RHD/2/7/5/182Elizabeth Henry8 February 1952 - 22 October 1952
RHD/2/7/5/183Samuel Henry13 June 1930 - 3 September 1930
RHD/2/7/5/184Anne Hepburn27 July 1928 - 22 November 1928
RHD/2/7/5/185James Hamley Hewitt19 September 1962 - 20 September 1962
RHD/2/7/5/186Michael Hickey26 May 1965 - 28 May 1965
RHD/2/7/5/187Henry C Hickie3 July 1918 - 16 May 1919
RHD/2/7/5/188Harriette Higginbotham19 December 1914 - 11 January 1922
RHD/2/7/5/189J C Higgins17 November 1930 - 4 May 1931
RHD/2/7/5/190Rebecca Hinch11 April 1913 - 19 June 1913
RHD/2/7/5/191Elinor Weldon Hobson14 August 1963 - 25 October 1972
RHD/2/7/5/192George Hart Holland21 November 1899 - 30 November 1920
RHD/2/7/5/193Mary Edith Horner1 October 1952 - 22 January 1953
RHD/2/7/5/194Mary Hudson15 November 1944 - 11 December 1944
RHD/2/7/5/195Edith Mary Hughes20 April 1936 - 20 December 1940
RHD/2/7/5/196Elizabeth Hunt19 June 1908 - 28 February 1930
RHD/2/7/5/197Hannah Hurst24 July 1906
RHD/2/7/5/198William Mathew Hyde22 February 1912 - 4 March 1912
RHD/2/7/5/199Joseph Jackson11 January 1962 - 15 August 1962
RHD/2/7/5/200Mary Ellen Mary Jamison9 August 1947 - 14 August 1947
RHD/2/7/5/201Anna C Jeffares27 November 1946 - 16 July 1947
RHD/2/7/5/202Rupert William Jeffares28 May 1965 - 29 May 1965
RHD/2/7/5/203Frederick Cecil Jennett6 August 1964
RHD/2/7/5/204Marie Antoinette Jesson11 August 1936
RHD/2/7/5/205Edith North Johnson30 March 1939 - 20 May 1939
RHD/2/7/5/206Josephine Eleanor Johnston 4 February 1954 - 31 December 1954
RHD/2/7/5/207Ellis Jones16 July 1914 - 25 July 1929
RHD/2/7/5/208Laura Jones24 January 1941 - 23 June 1941
RHD/2/7/5/209Milward Jones6 December 1911 - 24 August 1933
RHD/2/7/5/210Thomas Jordan 21 May 1930 - 14 July 1930
RHD/2/7/5/211Peter Joyce3 May 1945 - 11 February 1947
RHD/2/7/5/212John Henry Keane4 January 1963 - 10 January 1963
RHD/2/7/5/213Patrick Kearns14 April 1908 - 29 November 1912
RHD/2/7/5/214Anna Maria Kelly8 July 1937 - 8 November 1954
RHD/2/7/5/215E I de Moleyns Kelly27 October 1929 - 29 December 1931
RHD/2/7/5/216Bella Kenny30 January 1938 - 6 February 1943
RHD/2/7/5/217Helen Mary Stacpoole Kenny31 March 1969 - 1 April 1969
RHD/2/7/5/218Joseph Kenny19 November 1946 - 7 December 1948
RHD/2/7/5/219Margaret Keown1 October 1941 - 13 June 1942
RHD/2/7/5/220Catherine Kilgariff16 August 1908
RHD/2/7/5/221Susan Katherine Kift20 January 1922 - 28 January 1925
RHD/2/7/5/222Alice Catherine Kirkpatrick26 February 1953 - 14 November 1953
RHD/2/7/5/223P M Laffan 23 January 1914 - 26 June 1919
RHD/2/7/5/224Catherine Constance Lane19 August 1904 - 6 March 1928
RHD/2/7/5/225T A Lanphier31 January 1933 - 27 May 1935
RHD/2/7/5/226Jane Larraman20 November 1952 - 3 December 1952
RHD/2/7/5/227Thomas A Lavelle7 November 1968 - 11 November 1968
RHD/2/7/5/228Charles Lawler 9 June 1916 - 15 May 1925
RHD/2/7/5/229Catherine Mary Cecilia Leahy11 November 1965 - 28 December 1972
RHD/2/7/5/230Eleanor M Lee11February 1920 - 1 March 1920
RHD/2/7/5/231Margaret Legat24 January 1941 - 26 November 1943
RHD/2/7/5/232Susanna Mary Lennane3 March 1919 - 8 May 1926
RHD/2/7/5/233Thomas Leonard9 September 1920 - 31 March 1921
RHD/2/7/5/234George Lewis21 October 1949 - 26 October 1949
RHD/2/7/5/235Harvey Lewis' Trusts21 August 1924 - 22 October 1924
RHD/2/7/5/236Mary L Beatrice Longfield13 October 1930 - 17 November 1969
RHD/2/7/5/237John Lopdell30 June 1938 - 28 December 1938
RHD/2/7/5/238Arthur William Henry Lynch7 March 1960 - 24 April 1969
RHD/2/7/5/239Patrick Joseph Lynch22 October 1930 - 14 January 1931
RHD/2/7/5/240Henrietta Lyons3 February 1965 - 30 November 1965
RHD/2/7/5/252Patrick Markey8 May 1950 - 5 August 1954
RHD/2/7/5/241Frances Rose Macartney24 August 1951 - 27 August 1951
RHD/2/7/5/243Hilda Macnaughtan22 October 1919 - 26 November 1919
RHD/2/7/5/244Elizabeth Tydd MacNicol10 October 1968 - 14 October 1968
RHD/2/7/5/245Emily Frances Magrath7 January 1922 - 30 November 1925
RHD/2/7/5/246Francis Maguire, Reverend 31 December 1930 - 24 June 1931
RHD/2/7/5/247Mary Esther Mahon7 December 1945
RHD/2/7/5/248Emily Malone20 May 1941 - 22 May 1941
RHD/2/7/5/249Kate E Malone11 June 1938 - 23 June 1938
RHD/2/7/5/250Frances Malone28 January 1924 - 12 December 1950
RHD/2/7/5/251Pierce Malone18 June 1919 - 15 November 1934
RHD/2/7/5/253John Marks12 April 1919 - 26 May 1920
RHD/2/7/5/254Owen L Wynne Marriott11 October 1921 - 1 September 1922
RHD/2/7/5/255Margaret M Matthews2 January 1953 - 30 May 1953
RHD/2/7/5/256Henry Maude9 February 1935 - 8 March 1935
RHD/2/7/5/257H E McCaully29 August 1945 - 4 September 1945
RHD/2/7/5/258Catherine McCooey16 February 1918 - 21 June 1918
RHD/2/7/5/259Michael McCormick28 February 1930 - 26 September 1930
RHD/2/7/5/260Genevieve McDermott8 April 1968 - 10 April 1968
RHD/2/7/5/242Alexander McDonald6 September 1917 - 2 January 1919
RHD/2/7/5/261Ida M B McDonnell11 May 1956 - 12 May 1956
RHD/2/7/5/262William Dobbs McDonnell9 June 1926 - 13 June 1928
RHD/2/7/5/263John McGill3 April 1963 - 5 April 1963
RHD/2/7/5/264Edmond McGrath31 August 1948 - 16 May 1949
RHD/2/7/5/265Margarita Seymour McLauchlan30 April 1936 - 31 October 1936
RHD/2/7/5/266Margaret McLoughlin29 November 1942 - 13 February 1943
RHD/2/7/5/267Agnes M V McMahon7 February 1922 - 14 March 1922
RHD/2/7/5/268John McMunn20 January 1908 - 31 March 1908
RHD/2/7/5/269Ethel McNally 3 June 1930 - 12 September 1934
RHD/2/7/5/270V C McVittie9 September 1954 - 16 March 1955
RHD/2/7/5/271Rhona McWilliam28 October 1971 - 1 November 1971
RHD/2/7/5/272Lillian Meade27 March 1950 - 6 April 1950
RHD/2/7/5/273D F A Millar5 May 1969 - 6 May 1969
RHD/2/7/5/274Maria Georgina Miller19 October 1932
RHD/2/7/5/275Elizabeth Hannah Milne25 May 1956 - 28 May 1956
RHD/2/7/5/276Laurence J Mitchell8 November 1937
RHD/2/7/5/277Edith Florence Montgomery6 June 1936 - 22 February 1966
RHD/2/7/5/278Adelaide Jane Moody14 December 1966 - 1 September 1967
RHD/2/7/5/279Elizabeth Moore7 December 1934 - 7 December 1937
RHD/2/7/5/280Frances Moore 15 June 1892 - 28 June 1893
RHD/2/7/5/281Harriet Nina Moore12 June 1953 - 15 June 1953
RHD/2/7/5/282Mabel M Moore15 August 1951
RHD/2/7/5/283Mary Mildred Moore16 October 1950 - 21 December 1953
RHD/2/7/5/284Elizabeth J Morris10 December 1968 - 12 December 1968
RHD/2/7/5/285Dancer K Moses22 October 1942 - 7 February 1969
RHD/2/7/5/286Margaret M Mulligan22 July 1971 - 25 August 1971
RHD/2/7/5/287Myrtle Mulligan9 December 1968 - 11 December 1968
RHD/2/7/5/288Harriet Mullin19 April 1968 - 22 April 1968
RHD/2/7/5/289James Mullins24 August 1908 - 22 January 1925
RHD/2/7/5/290Ellen Murphy13 March 1905 - 16 January 1908
RHD/2/7/5/291Kate Murphy8 December 1955 - 3 August 1956
RHD/2/7/5/292Henry C Murphy9 June 1972 - 12 June 1972
RHD/2/7/5/293P J Murphy 4 December 1933 - 19 December 1933
RHD/2/7/5/294May Josephine Murphy 11 April 1949 - 15 April 1949
RHD/2/7/5/295Annie Murray12 June 1956 - 14 June 1956
RHD/2/7/5/296Sarah Murray20 August 1951 - 31 March 1952
RHD/2/7/5/297Ellen Nalty[November 1908]
RHD/2/7/5/298Esther Anne Navan7 April 1952 - 30 May 1953
RHD/2/7/5/299Michael Peter Nealon4 May 1954 - 6 October 1956
RHD/2/7/5/300John Neville15 September 1930 - 21 August 1951
RHD/2/7/5/301Rosa C Niven2 March 1942 - 3 July 1942
RHD/2/7/5/302Elizabeth Caroline Noble 11 August 1953 - 14 August 1953
RHD/2/7/5/303Christiana Ellen Edith Nolan20 December 1962 - 4 September 1963
RHD/2/7/5/304James Nourse29 July 1913 - 26 November 1927
RHD/2/7/5/305Emma Norman25 September 1951 - 29 September 1951
RHD/2/7/5/306Elizabeth Mary O'Brien*16 June 1971 - 18 August 1972
RHD/2/7/5/307Emily O'Brien2 February 1931 - 6 February 1931
RHD/2/7/5/308Isabella Harris O'Brien*6 March 1946 - 26 September 1946
RHD/2/7/5/309Jane O'Brien20 March 1951
RHD/2/7/5/310Charles A O'Connor28 July 1956 - 30 July 1956
RHD/2/7/5/311Martha O'Connor23 November 1967- 25 July 1968
RHD/2/7/5/312P J O'Connor10 December 1920 - 18 December 1920
RHD/2/7/5/313Annie O'Donnell10 September 1948 - 17 September 1948
RHD/2/7/5/314Annie M O'Grady7 February 1947 - 13 February 1947
RHD/2/7/5/315Beatrice O'Loghlen23 February 1953 - 6 June 1953
RHD/2/7/5/316Bridget O'Malley26 January 1943 - 22 March 1943
RHD/2/7/5/317Margaret Mary O'Malley13 December 1972 - 22 December 1972
RHD/2/7/5/318M M O'Meara1 April 1970 - 3 April 1970
RHD/2/7/5/319Bridget O'Neill20 June 1928 - 1 September 1948
RHD/2/7/5/320Evangeline Florence O'Neill23 September 1941 - 23 August 1949
RHD/2/7/5/321Thomas O'Neill7 May 1971 - 10 May 1971
RHD/2/7/5/322William Henry Slingsby O'Neill8 December 1931- 7 November 1938
RHD/2/7/5/323Mary Brigid O'Rahilly24 October 1969 - 22 July 1971
RHD/2/7/5/324Maude O'Reilly28 January 1969 - 29 January 1969
RHD/2/7/5/325Frances Ellen Orpen1 December 1956 - 11 July 1972
RHD/2/7/5/326Jane Palmer21 October 1925 - 31 December 1925
RHD/2/7/5/327Francis Joseph Parker7 January 1925 - 12 April 1930
RHD/2/7/5/328Parkinson24 December 1894 - 3 July 1906
RHD/2/7/5/329William Perrin7 April 1933
RHD/2/7/5/330Harriett Jane Perry4 August 1891 - 28 November 1923
RHD/2/7/5/331Marie Pfister15 July 1933
RHD/2/7/5/332Henry Brudenell Pilkington3 May 1901 - 17 November 1909
RHD/2/7/5/333Theodore Pim10 February 1930 - 22 May 1969
RHD/2/7/5/334Martha Pobjoy13 November 1941
RHD/2/7/5/335Elizabeth Poole28 August 1899 - 23 May 1921
RHD/2/7/5/336Elisabeth Mary Poole17 December 1946 - 18 December 1946
RHD/2/7/5/337Kathleen Harriette Grace Pooley2 January 1964 - 29 July 1964
RHD/2/7/5/338Anne Porter24 February 1921 - 26 March 1927
RHD/2/7/5/339Elizabeth Potter24 July 1940 - 29 July 1940
RHD/2/7/5/340T E Potterton6 March 1929 - 7 August 1931
RHD/2/7/5/341James Joseph Power15 November 1928 - 16 November 1928
RHD/2/7/5/342Nancy Power10 February 1964 - 13 February 1964
RHD/2/7/5/343Christina Radcliffe10 May 1954 - 29 June 1954
RHD/2/7/5/344Sarah Anna Matilda Ramage24 May 1972 - 25 May 1972
RHD/2/7/5/345Thomas Kellett Ramsey16 August 1913 - 31 August 1922
RHD/2/7/5/346Sara Mary Rath20 September 1968 - 21 September 1968
RHD/2/7/5/347Anne Regan1 February 1945 - 22 February 1945
RHD/2/7/5/348Annie Reid6 August 1963 - 4 September 1963
RHD/2/7/5/349Thomas Standish Reid25 March 1965 - 26 March 1965
RHD/2/7/5/350Alexandra Maud Reynolds22 February 1971 - 24 February 1971
RHD/2/7/5/351E P Richardson 5 February 1932 - 10 May 1932
RHD/2/7/5/352James Rochford10 May 1892 - 3 June 1892
RHD/2/7/5/353John Kennedy Rogerson22 January 1914 - 30 September 1953
RHD/2/7/5/354Margaret Rooney27 April 1954 - 25 October 1954
RHD/2/7/5/355George S Rotheram27 February 1888 - 10 January 1921
RHD/2/7/5/356Emma M Roughan14 April 1954 - 12 October 1956
RHD/2/7/5/357Elizabeth Ruxton10 September 1890
RHD/2/7/5/358James T Ryan8 September 1964 - 10 September 1964
RHD/2/7/5/359M Ormsby Ryan28 April 1952 - 10 December 1953
RHD/2/7/5/360Thomas Edward Ryan27 May 1890 - 16 November 1891
RHD/2/7/5/361Emily Madeleine Ryland5 April 1963 - 8 April 1963
RHD/2/7/5/362Margery E Sankey21 October 1930 - 18 March 1967
RHD/2/7/5/363Edwin Charles Saunders12 February 1917 - 16 January 1933
RHD/2/7/5/364Rachel Sadleir31 January 1919 - 11 December 1942
RHD/2/7/5/365Helena Maria Scully4 April 1925 - 19 September 1928
RHD/2/7/5/366Hilda Anne Widenham Sealy20 December 1968 - 27 December 1968
RHD/2/7/5/367Blanche Searancke2 July 1969 - 3 July 1969
RHD/2/7/5/368Wilhelmina Mary Elizabeth Seeds6 August 1948 - 10 August 1948
RHD/2/7/5/369Eleanor Sexton26 January 1949 - 28 January 1949
RHD/2/7/5/370Margaret M Seymour4 February 1954 - 24 February 1955
RHD/2/7/5/371Thomas Hughes Shaw8 August 1934 - 21 December 1937
RHD/2/7/5/372Patrick Francis Sheehan3 September 1935 - 8 June 1936
RHD/2/7/5/373Michael Sheil7 June 1907 - 28 April 1910
RHD/2/7/5/374Roland H Shortt24 April 1964 - 14 May 1964
RHD/2/7/5/375Florence Siberry22 September 1966 - 18 December 1967
RHD/2/7/5/376Edith Sarah Smith6 March 1952 - 16 July 1953
RHD/2/7/5/377John Smyth25 October 1963 - 13 February 1964
RHD/2/7/5/378Mary Jane Smyth15 September 1938
RHD/2/7/5/379Nora Smith18 December 1969 - 12 January 1970
RHD/2/7/5/380Louise Ellen Lyster Smythe1 October 1946 - 17 October 1946
RHD/2/7/5/381Julius Solomon*31 May 1946 - 2 July 1956
RHD/2/7/5/382Gwendoline Clare Stacpoole14 November 1967 - 16 November 1967
RHD/2/7/5/383Mary Stedmond18 October 1951- 7 May 1952
RHD/2/7/5/384Lotte Storey28 April 1941 - 23 September 1941
RHD/2/7/5/385Anna Davis Stefan8 June 1935 - 14 November 1935
RHD/2/7/5/386Emily Stephens8 June 1936 - 2 March 1937
RHD/2/7/5/387Elizabeth Mary Stevenson3 August 1962 - 22 November 1968
RHD/2/7/5/388Arthur Pugh Stewart22 January 1903 - 10 February 1903
RHD/2/7/5/389Agnes Thompson Stewart24 January 1916 - 10 December 1921
RHD/2/7/5/390Catherine Sullivan29 July 1948 - 3 August 1948
RHD/2/7/5/391Decima Josephine Sullivan, Katherine Elizabeth Sullivan26 March 1946 - 6 February 1951
RHD/2/7/5/392Harriette Elizabeth Swan17 June 1953 - 20 June 1953
RHD/2/7/5/393Catherine Parr Taylor23 September 1946 - 7 October 1946
RHD/2/7/5/394Frances Elizabeth Taylor16 November 1936 - 30 April 1937
RHD/2/7/5/395Frederick William Taylor14 October 1948 - 14 March 1952
RHD/2/7/5/396Frances Thompson18 March 1944 - 20 December 1945
RHD/2/7/5/397Louisa Anne Thompson12 September 1949 - 16 September 1949
RHD/2/7/5/398Mary E Thompson8 September 1967 - 13 October 1967
RHD/2/7/5/399Patrick Tierney23 June 1941 - 4 May 1948
RHD/2/7/5/400William Henry Tighe7 October 1949 - 18 May 1950
RHD/2/7/5/401Nellie E Tighe10 September 1953 - 14 September 1953
RHD/2/7/5/402Mary Jane Tobin25 June 1900
RHD/2/7/5/403Elizabeth Tomblinson15 August 1941 - 15 December 1944
RHD/2/7/5/404Georgina Tracey17 June 1932 - 28 November 1933
RHD/2/7/5/405Anna Travers8 July 1901 - 18 September 1903
RHD/2/7/5/406Rose Tyndall 14 May 1954 - 18 May 1954
RHD/2/7/5/407David Tucker13 December 1896
RHD/2/7/5/408Wilmot Anne Vance8 February 1973 - 9 February 1973
RHD/2/7/5/409Kathleen Ada Vandeleur24 September 1901 - 19 March 1923
RHD/2/7/5/410Marian Vaughan3 February 1941
RHD/2/7/5/411E R Vowell28 February 1939 - 14 February 1940
RHD/2/7/5/412James Robert Waddell16 May 1963 - 24 June 1963
RHD/2/7/5/413Amy H Wallace22 September 1962 - 14 February 1963
RHD/2/7/5/414Patrick Wallace26 January 1967 - 2 February 1967
RHD/2/7/5/415A H Walkey28 November 1968 - 29 November 1968
RHD/2/7/5/416Thomas Walpole28 September 1912
RHD/2/7/5/417Frances Walsh20 September 1967 - 13 October 1967
RHD/2/7/5/418Kathleen Walsh5 March 1964 - 9 July 1964
RHD/2/7/5/419Josephine Walsh22 April 1946 - 18 December 1948
RHD/2/7/5/420Nora Walsh11 May 1949 - 16 May 1949
RHD/2/7/5/421Joseph Ward18 July 1940 - 7 December 1940
RHD/2/7/5/422Charlotte Zenobia Warren27 October 1953 - 14 December 1953
RHD/2/7/5/423Mary M Watkins12 December 1950 - 20 December 1950
RHD/2/7/5/424Thomas Watson19 September 1881 - 22 July 1953
RHD/2/7/5/425Gerald Cairns Webb20 February 1947 - 18 March 1947
RHD/2/7/5/426Theodore Richard Webb14 July 1937 - 17 July 1940
RHD/2/7/5/427Sarah Wheeler26 February 1951 - 16 February 1953
RHD/2/7/5/428Arthur Whewell19 February 1947 - 20 February 1947
RHD/2/7/5/429George C Whiteside29 October 1955 - 15 November 1956
RHD/2/7/5/430Edward Wilkinson29 January 1940 - 22 May 1940
RHD/2/7/5/431John Williams7 August 1951 - 20 August 1951
RHD/2/7/5/432Isabella A Wilson11 January 1963 - 25 February 1964
RHD/2/7/5/433Vera Beatrice Roberts Wilson16 January 1973 - 19 January 1973
RHD/2/7/5/435Charlotte Clementina Woodroofe29 August 1928 - 28 December 1952
RHD/2/7/5/437William Henry Wynne20 August 1942 - 28 November 1942
RHD/2/7/5/438Anne Yorke13 August 1909
RHD/2/7/5/439S Gordon L Young10 July 1967 - 11 July 1967
RHD/2/7/5/434Gould Anne Wolfe10 December 1885
RHD/2/7/5/436Lloyd Blood Wright 31 October 1944 - 7 November 1944
RHD/2/7/5/440John Abbott17 October 1873
RHD/2/7/5/441James Adam18 January 1933
RHD/2/7/5/442Andrew Gray Hamilton Agnew24 March 1959
RHD/2/7/5/443John Joseph Baker25 July 1940
RHD/2/7/5/444Aurelio Bassi9 October 1929 - 11 October 1929
RHD/2/7/5/445Margaret A Beatty3 June 1936
RHD/2/7/5/446Arthur Frederick Bewley8 October 1930
RHD/2/7/5/447T W Bewley17 January 1935
RHD/2/7/5/448Charles Binns4 July 1912
RHD/2/7/5/449Ellie Boshell10 March 1938
RHD/2/7/5/450Marian Elizabeth Borden31 October 1908
RHD/2/7/5/451Eliza Browne25 August 1899
RHD/2/7/5/452M C Garde-Browne27 June 1945
RHD/2/7/5/453John A Lanphier5 July 1940
RHD/2/7/5/454Thomas Butler6 December 1920 - 14 February 1929
RHD/2/7/5/455Thomas Caldbeck 16 October 1930
RHD/2/7/5/456James Lee Carr31 March 1941
RHD/2/7/5/457Mary Carroll18 June 1935
RHD/2/7/5/458James Clancy20 January 1943
RHD/2/7/5/459E A M Colthurst20 July 1942
RHD/2/7/5/460Mary A Connor12 February 1940
RHD/2/7/5/461Teresa L Conran18 October 1943
RHD/2/7/5/462Patrick Corcoran27 June 1931 - 20 February 1933
RHD/2/7/5/463E J Cowen1 June 1937
RHD/2/7/5/464G J Crosfield 14 December 1928 - 7 January 1929
RHD/2/7/5/465Edward Parnall Culverwell 31 May 1929 - 31 October 1934
RHD/2/7/5/466Joseph S Cussen9 September 1952
RHD/2/7/5/467Kate Darley13 July 1937
RHD/2/7/5/468Arthur Delmege4 July 1944
RHD/2/7/5/469Denham9 March 1915
RHD/2/7/5/470Mary Anne Dixon7 May 1938
RHD/2/7/5/471May Donovan23 April 1942 - 2 May 1942
RHD/2/7/5/472Mary A Doran25 April 1933
RHD/2/7/5/473Catherine Doyle6 January 1933
RHD/2/7/5/474Denis Doyle9 May 1929 - 29 May 1929
RHD/2/7/5/475Julia A Doyle12 May 1933
RHD/2/7/5/476Jane Fair20 May 1930 - 22 May 1930
RHD/2/7/5/477Mary Falkiner20 March 1954 - 23 March 1954
RHD/2/7/5/478William Field19 February 1936
RHD/2/7/5/479John Finch22 May 1940
RHD/2/7/5/480Mary Flynn18 December 1931
RHD/2/7/5/481M J Gatchell10 February 1931
RHD/2/7/5/482Henry G Goodwillie22 February 1945
RHD/2/7/5/483E C Goulding20 February 1933
RHD/2/7/5/484Mary F Grant5 December 1941
RHD/2/7/5/485Anne Judge Greene25 August 1899
RHD/2/7/5/486Francis Grey26 May 1938
RHD/2/7/5/487E Guerin6 October 1952
RHD/2/7/5/488Brian Hamilton14 March 1920
RHD/2/7/5/489L P Tittle-Hamilton18 February 1953 - 20 February 1953
RHD/2/7/5/490Ellen Harney18 December 1925 - 30 December 1925
RHD/2/7/5/491M L Hatte21 April 1936
RHD/2/7/5/492William Henry Haydock17 June 1937
RHD/2/7/5/493Frederick G R Healey6 June 1930
RHD/2/7/5/494Elizabeth E Hearn14 May 1932
RHD/2/7/5/495Patrick Hedigan14 May 1940
RHD/2/7/5/496Edith M Hely9 August 1945
RHD/2/7/5/497Isidore A Hickson23 September 1919
RHD/2/7/5/498John Charles Hogan26 August 1930
RHD/2/7/5/499J F Hogan27April 1929
RHD/2/7/5/500Maisie Holmes26 May 1932
RHD/2/7/5/501Mary C Holmes18 June 1937
RHD/2/7/5/502Gertrude E C O'Connor Morris27 April 1953
RHD/2/7/5/503Sarah Pilkington11 September 1899
RHD/2/7/5/504Helen Margaret Hutton4 August 1943
RHD/2/7/5/505George N Jacob20 October 1943
RHD/2/7/5/506Margaret Elizabeth Johnston 17 October 1933
RHD/2/7/5/507John Kelly3 October 1931
RHD/2/7/5/508Patrick Kelly25 June 1934
RHD/2/7/5/509Joseph H Keogh19 February 1940
RHD/2/7/5/510John D Kenny22 [October] 1927
RHD/2/7/5/511Emily St Clair Kennedy16 June 1944
RHD/2/7/5/512Mary A Tobin4 June 1935
RHD/2/7/5/513Agnes Laird25 August 1899
RHD/2/7/5/514Richard Lenihan9 February 1933
RHD/2/7/5/515Annie Lewis21 January 1944
RHD/2/7/5/516LoughlinUndated
RHD/2/7/5/517Martha Jane Mackay27 March 1929
RHD/2/7/5/518Margaret Martin22 February 1937
RHD/2/7/5/519Jane Matthews27 March 1936
RHD/2/7/5/520Isabella K McDonnell19 May 1938
RHD/2/7/5/521Alexander McInnes22 December 1944
RHD/2/7/5/522William Montgomery28 March 1940
RHD/2/7/5/523E B Mooney20 August 1952
RHD/2/7/5/524William Henry John Moore Hodder19 February 1935
RHD/2/7/5/525Thomas P Morrissey 30 January 1929
RHD/2/7/5/526John P Mulligan10 March 1932
RHD/2/7/5/527James Murray1 April 1931
RHD/2/7/5/528Alexander Nesbitt23 April 1941 - 18 October 1941
RHD/2/7/5/529Peter F Newland19 May 1904 - 30 November 1920
RHD/2/7/5/530George A Newsom10 March 1934
RHD/2/7/5/531James Nichols3 May 1935
RHD/2/7/5/532Ellen O'Kelly20 March 1933
RHD/2/7/5/533Robert O'Maley6 June 1904
RHD/2/7/5/534Sarah O'Meara21 July 1913 - 15 October 1920
RHD/2/7/5/535Florence O'Rahilly17 April 1951
RHD/2/7/5/536Selina M Ormsby5 June 1952
RHD/2/7/5/537E M Osborne30 January 1948
RHD/2/7/5/538Agnes Paul 17 January 1945 - 25 January 1945
RHD/2/7/5/539Catherine M Pollock24 July 1928
RHD/2/7/5/540Ellen Henrietta Potterton12 May 1928
RHD/2/7/5/541Jessie G Powell6 October 1941
RHD/2/7/5/542James Pritchard20 July 1932
RHD/2/7/5/543Roberta Eliza Josephine Quilton6 March 1947
RHD/2/7/5/544Florence M Reilly7 November 1941
RHD/2/7/5/545Mary Roberts6 July 1932
RHD/2/7/5/546George Roche19 April 1932
RHD/2/7/5/547W K Rogerson21 January 1948
RHD/2/7/5/548James Rooney21 August 1929
RHD/2/7/5/549Agnes M Ryan13 October 1931
RHD/2/7/5/550John Canon Ryan22 April 1939
RHD/2/7/5/551William Ryan25 August 1899
RHD/2/7/5/552Harriet Saurin25 August 1899
RHD/2/7/5/553Maria Sibthorpe1 April 1912
RHD/2/7/5/554I M J Smith10 February 1949
RHD/2/7/5/555Robert H Smith5 March 1932
RHD/2/7/5/556Annie Frances Smyth28 July 1932
RHD/2/7/5/557E Weber Smyth13 December 1928
RHD/2/7/5/558George Steele29 December 1934
RHD/2/7/5/559Augusta C Stephens27 April 1926
RHD/2/7/5/560Samuel Strangeman27 July 1937 - 15 October 1938
RHD/2/7/5/561John Supple23 April 1926
RHD/2/7/5/562Richard Supple19 May 1927
RHD/2/7/5/563Annie Sweeny2 April 1929
RHD/2/7/5/564Mary Anne Plunkett Taaffe6 February 1928
RHD/2/7/5/565N [Nannie] Blakeney15 July 1922 - 29 November 1923
RHD/2/7/5/566Alice Traynor26 November 1936
RHD/2/7/5/567Jane Martha R Trulock2 October 1923 - 26 February 1930
RHD/2/7/5/568T S A Tyndall14 November 1933
RHD/2/7/5/569Laurence Ward20 December 1938
RHD/2/7/5/570J Edmund Webb24 October 1944
RHD/2/7/5/571Ion A Grove-White26 May 1936
RHD/2/7/5/572Louis Wine18 July 1951
RHD/2/7/5/574Unidentified bequests21 June 1895 - 20 July 1939
RHD/1/3/6Other administrative records - reports, minutes, resolutions 1883 - 1993
RHD/2/7/6/1'Commissioners of Charitable Donations and Bequests for Ireland' correspondence 15 June 1870 - 19 October 1942
RHD/2/7/6/3Miscellaneous correpondence 14 October 1930 - 7 July 1952
RHD/1/3/6/3Visiting governor fire report 8 September 1894 - 17 September 1894
RHD/1/4/4Other administrative records 1863 - 1992
RHD/1/4/3/4Chairman correspondence25 September 1989 - 28 September 1989
RHD/1/4/4/1Inventories of hospital's official papers13 July 1863 - 5 November 1886
RHD/1/4/4/5Nursing home building report 12 March 1987 - 30 April 1990
RHD/1/4/4/6Recommendations on hospital administration 20 February 1989
RHD/1/4/4/7Personnel and management problems 31 March 1990 - 12 June 1990
RHD/1/4/4/8Hospital brochure31 March 1992 - April 1992
RHD/1/5/8Working group on future of the hospital in 1990s12 December 1989 - 1 October 1991
RHD/1/5/9Small research committeec 1990s
RHD/1/7/119th century letters17 August 1864 - 1 March 1897
RHD/1/7/3Miscellaneous letters 186826 February 1868 - 21 August 1868
RHD/1/7/7Anonymous letters18 June 1890
RHD/1/7/8Statement to 'the committee of management'11 November 1896
RHD/1/7/6The common seal 3 February 1883 - 17 July 1900
RHD/1/7/9A W B Mack correspondence 1 May 1933 - 2 September 1937
RHD/1/7/1020th century letters30 October 1900 - 6 November 1975
RHD/1/8/5Report on management of hospital20 August 1895
RHD/1/8/6Staffing organisation policy reports 16 February 1978 - 30 August 1990
RHD/6/3/8Correspondence7 November 1906 - 12 June 1951
RHD/4/1Appointments and resignations1853 - 1986
RHD/4/1/1Charles Binns, porter26 May 1853 - 27 May 1853
RHD/3/3/1Food store books1821 - 1933
RHD/2/8Public finance - state subventions, grants1919 - 1975
RHD/2/2/1/1/1Annual financial statement 180626 December 1805 - 25 December 1806
RHD/2/2/2/22Quarterly bills and statement31 March 1845 - 31 March 1849
RHD/2/7/5/573Herbert Wood20 April 1956 - 24 April 1956
RHD/2/11Fixed assets gate lodge furniture28 May 1888
RHD/2/8/1Reports1819 - 1901
RHD/2/8/1/1Hospital report to Lord Lieutenant 24 September 1819 - 11 October 1819
RHD/2/8/2/1Board of superintendence of Dublin hospitals correspondence 17 January 1868 - 18 August 1868
RHD/2/8/2/2Department of local government and public health correspondence1 December 1931 - 5 April 1932
RHD/2/8/2/4Department of health, charter amendment bill 1952 correspondence 31 October 1949 - 21 April 1953
RHD/4/1/2Gerard Corrigan, head porter29 October 1917 - 18 February 1970
RHD/4/5Employment surety agreements 23 January 1899 - 6 February 1899
RHD/4/2Applications1881 - 1989
RHD/4/2/1Physician16 March 1881
RHD/4/2/3Honorary consulting surgeon 191518 May 1915
RHD/4/2/2Secretary and accountant 1898December 1898
RHD/4/2/8Night nurse1 December 1932
RHD/4/1/21W McFarland, dentist26 September 1958 - 16 October 1958
RHD/4/1/22Thomas Dowd, gatekeeper30 June 1958 - 17 June 1971
RHD/4/1/31Resident medical officers appointment list1884 - 1949
RHD/4/7Employment insurance correspondence15 January 1936 - 8 October 1936
RHD/4/8Duties of assistant matronc 1900
RHD/6/5/2Telephone 11 March 1907 - 4 December 1941
RHD/5/2Hospital history and commemorative events1903 - 1994
RHD/5/3Ephemera1880 - c 1990
RHD/5/4Photographs1935 - 2001
RHD/5/1/4Newspaper gleanings5 October 1944 - 3 September 1948
RHD/5/3/4Cardboard mount of resident medical officers 1949
RHD/5/2/5Book, 'The Royal Hospital Donnybrook A Heritage of Caring 1743-1993'9 October 1990 - 24 June 1994
RHD/5/3/3Concert programme leaflet 14 January 1908
RHD/5/3/7Invitation card, launch of 'Ross' occupational therapy unit 18 April 1977
RHD/5/3/8Gala concert booklet, 'Gaels of Laughter'25 July 1978
RHD/5/3/5Newsletters, 'Royal Newsletter'April 1976 - March 1977
RHD/5/3/9Day hospital patient bookletc 1990
RHD/5/3/10Envelopes c 1890 - 1971
RHD/5/3/2Hospital Bed Plaque in Memory of Mrs. Jane Gregory[1904]
RHD/5/3/12Royal Hospital Donnybrook Seal Matrix[1875-1925]
RHD/5/4/1Walter Herbert Boyd, hospital chairmanc 1935
RHD/5/4/2Hospital buildingsUndated
RHD/5/4/3Event photographsc 1990 - 2001
RHD/3/3/2Diet books1800 - 1954
RHD/3/3/12Management of scabies noteUndated
RHD/3/3/6Dietary sheets18 April 1871 - 17 February 1895
RHD/3/3/7Shoe order records7 November 1889 - 21 June 1924
RHD/3/3/8Medication 'stimulants' list by patient name17 June 1899
RHD/3/3/9Clothing destruction agreements19 November 1901 - 15 December 1903
RHD/3/3/11Supply of Guinness to patients correspondence27 October 1932 - 31 January 1933
RHD/3/7Miscellaneous patient records26 May 1887 - 9 January 1936
RHD/3/9/3Burial records21 April 1840 - 7 March 1962
RHD/3/9/4Extract of register of deaths December 1842 - February 1851
RHD/3/9/5Correspondence11 February 1897 - February 1962
RHD/3/3/10X-ray form25 January 1923
CHS/2/1/3Annual Report Bookc.1892-1901
Add to My Items