King's letters and other entries,

[between ca. 1782 and ca. 1893].
Bibliographic Details
Main Creator: Ireland. Genealogical Office
Summary:Royal warrants and government licenses, mainly relating to a change of name; papers on peerage matters and documents relating to the Order of St. Patrick and the Office of Ulster King of Arms.


Copy of extract from Stamp Act 55 George III (1814-1815), stipulating Fees chargeable on change of surname and arms, 1815

Copy of Patent appointing Chichester Fortescue as Ulster King of Arms, 1788 (pp. 1-2)

Copy of appointment of William Betham as Deputy Ulster King of Arms, 1807, and copy of his oath 1809 (pp. 3-4)

A table of Fees of Honour in Ireland, 1782 (p. 5)

Copy of warrant and orders and fees chargeable on the creation of Baronets of Ireland, 1789 (pp. 6-8)

Copy of Royal Licence to Richard Charleton of Birdstown, Co. Donegal, to bear the name and arms of Maxwell, 1790 (p. 9)

Petition of John Patrickson, Usher and Keeper of the Council Chamber for Fees of Honour and a negative report on same, 1790 (pp. 11-13)

Ulster's petition to the House of Lords for payment of Fees of Honour claimed, 1791, and the order of the House that the salary of Ulster shall be increased by £100 a year, 1795 (pp. 15-16)

Copy of Royal Licence to Noah Webb of Bellahill, Co. Antrim, to bear the name and arms of Dalway, 1795 (pp. 17-18)

Copy of Royal Licence to Clotworthy Taylor to bear the name and arms of Rowley, 1796 (pp. 23-25)

Order of Lord Lieutenant General for the appointing of two extra Pursuivants of the Order of St. Patrick in addition to Athlone and Black Rod, 1798 (p. 26)

Copy of Royal Licence to George Audouin of East Hill, Co. Wicklow, to bear the name and arms of Lamb, in addition to those of Audouin, 1801 (pp. 31-33)

Copy of Royal Licence to Dorothea Waring, widow, to bear the name and arms of Maxwell, 1803 (pp. 39-41)

Ulster's petition for compensation for loss of fees due to the Union and grant of an annuity for life of £691 [pounds] 5 [shillings] 1¼ [pence] and further a grant of an allowance of £140 per annum in lieu of apartments in the Parliament building, 1801 (pp. 43-50 & p. 425)

Order for Court mourning, change of mourning and expiration of mourning for the Duke of Gloucester, 1803 (pp. 53-54)

Copy of Royal Licence to Walter O'Donnell of Summer-island [sic, Summer Island, near Loughgall] in Co. Armagh to bear the name and arms of Clarke, 1806 (pp. 75-77)

Copy of Royal Licence to George Sheils of Drumshallin, Co. Louth, to bear the name and arms of Eccleston, 1806 (pp. 79-81)

Copy of royal licence to Robert Leeson of Stephens Green in City of Dublin on inheriting the Estate of Callinafercy, Co. Kerry, to assume the name and arms of Marshall, Feb. 20, 1849 (pp. 79-81 and 150-154)

Form of receiving the new Lord Lieutenant, firstly for the Duke of Bedford and secondly for the Duke of Richmond, 1807 (pp. 83-88)

Copy of Royal Licence to the issue of William, Earl of Clancarty, to bear the name Le Poer in addition to that of Trench, 1807 (pp. 91-92)

Form of oaths to be taken by persons in Ulster's Office, 1807 (p. 93)

Copy of Royal Licence to John Geoghegan, Accountant General to the Court of Exchequer, to take the name of O'Neill, Dec. 19, 1807 (p. 94)

Copy of Royal Licence to Samuel Delacherois of Lisburn to bear the name and arms of Crommelin in addition to that of Delacherois, 1800 (pp. 99-100)

Copy of Royal Licence to Mathew Blood to bear the name and arms of Smyth, 1809 (pp. 101-102)

Copy of Royal Licence to Rev. Mungo Henry Noble to bear the name and arms of Waller, May 5, 1809 (pp. 103-104)

Copy of Royal Licence to Sir John Allen Johnson, Bart., to bear the name and arms of Walsh in addition to that of Johnson, 1809 (pp. 104-105)

Copy of Royal Licence to John Deane of Mountjoy Square to bear the name and arms of Digby instead of Deane, 1809 (pp.106-108)

Copy of Royal Licence to George Atkinson of Bentfield, Co. Antrim, to bear the name and arms of Wray instead of those of Atkinson, 1809 (pp. 109-111)

Copy of Royal Licence to Sir William Cusack Smith of Newtown in the King's County [Co. Offaly], grant of supporters, Jan. 2, 1810 (pp. 112-114)

Copy of Royal Licence to William Fitzgerald Magrath, late of Bellfield on the North Strand, City of Limerick, to bear the name and arms of Fitzgerald in addition to those of Magrath, May 29, 1810 (pp. 115-118)

Correspondence as to the investiture at Malta of the Marquis of Sligo as a Knight of St. Patrick, 1810 (pp. 119-121)

Copy of Royal Licence to Mathew Weld of Molesworth Street in Dublin to bear the name and arms of Hartstonge instead of those of Weld, 1811 (pp. 122-124)

Copy of Royal Licence to Major General James O'Ferrall of Austria to use the name and arms of Ambrose only, April 13, 1811 (pp. 125-127)

Copy of Royal Licence to Arthur French St. George of Tyrone in Co. Galway to bear the name and arms of St. George, April 30, 1811 (pp. 128-130 and 153-154)

Copy of Royal Licence to Major James Florence Bourke to bear the name and arms of de Burgh April 26, 1811 (pp. 131-133)

Copy of Royal Licence to Joseph Henry Jackson of Ballymore, Co. Cork, to bear the name and arms of Bennett, Oct. 22, 1811 (pp. 134-136)

Copy of Royal Licence to Croasdaile Bowen of Milford, Co. Tipperary, to bear the name and arms of Miller in addition to that of Bowen Feb. 1, 1812 (pp. 137-139)

Copy of Royal Licence to Alexander Murray of Castlemurray in Co. Donegal and Broughton in North Britain to bear the name and arms of Murray of Broughton, March 18, 1812 (pp. 140-142)

Copy of Royal Licence to William Evans of Ballywilliam Roe in Co. Carlow to bear the name of Fitz Henry in addition to that of Evans, June 11, 1812 (pp. 143-144)

Copy of Royal Licence to Sir Hugh O'Reilly, Bart., of Ballinlough in Co. Westmeath, to bear the name and arms of Nugent only, Sept. 11, 1812 (pp. 145-147)

Copy of Royal Licence to Andrew Savage of Portaferry, Co. Down, to bear the name and arms of Nugent only, Sept. 10, 1812 (pp. 148-150)

Pedigree of Godfrey of Bushfield, Barts., and Anna, Co. Kerry, ca. 1650 - ca. 1806 (pp. 150-151)

Pedigree of Clarke of Dromentine, Co. Down, of Nantes, France, ca. 1610 - 1760 (pp. 150-151)

Pedigree of O'Halloran of Limerick, ca. 1750 - 1835 (pp. 150-151 and 208-215)

Pedigree of O'Shee of City of Dublin showing 51 generations, ca. 400 A.D. - 1732 A.D. (pp. 150-152)

Pedigree of Talbot of Malahide, ca. 1200 - 1816 (pp. 150-153)

Copy of royal licence to Richard John Leeson, second son of Robert Leeson to take the name of Marshall only and quarter the arms of Marshall, Feb. 10, 1852 (pp. 150-154 and pp. 79-81)

Copy of royal licence to Edward Brice to bear the name and arms of Bruce, May 11, 1831 (pp. 150, 155, 174-175)

Copy of Royal Licence to Anthony Elwood, a minor, by Anthony Elwood of Annefield, Co. Mayo, his father, to bear the name and arms of Bowen only Feb. 10, 1813 (pp. 151 and 158-160)

Copy of Royal Licence to Lord George Taylor to bear the name and arms of Quin only, Feb. 10, 1813 (pp. 155-157)

Copy of Royal Licence to Sir Samuel Synge, Bart., to bear the name and arms of Hutchinson in addition to that of Synge, April 3, 1813 (pp.161 and 165-167)

Copy of Royal Licence to James Knox of Broadlands Park, Co. Mayo, to bear the name Gore in addition to that of Knox, May 4, 1813 (pp. 163 and 169-171)

Copy of order of the Lord Lieutenant General to require that fees hitherto paid to The Gentleman Usher of the Black Rod shall be paid to the Chamberlain, 1813 (p. 168)

Copy of Royal Licence to the Rev. Alexander Montgomery of Beaulieu in Co. Louth, to bear the name and arms of Johnstone instead of Montgomery, July 29, 1813 (pp. 172-175)

Copy of Royal Licence to Francis Mandeville of Wilmar, Co. Tipperary, to bear the name and arms of Power in addition to those of Mandeville, Jan. 12, 1814 (pp. 179 and 183-187)

Orders for the recovery of Insignia of The Order of St. Patrick from the representatives of deceased members, 1813 (pp. 180-182)

Copy of Royal Licence to Charles Connell orse Lyons to bear the name and arms of Lyons only, Aug. 30, 1814 (pp.182 and 199-201)

Copy of Royal Licence to Edmund Lynch of Lower Dorset St., Dublin, to bear the name and arms of Power in addition to that of Lynch, June 1, 1814 (pp. 183 and 208-210)

Copy of Royal Licence to Compton Pocklington of Santry, Co. Dublin, to assume the name and arms of Domvile, ca. 1814 (pp. 184 and 205-207)

Order to proclaim the peace with France in Dublin, June 13, 1814 (p. 188)

Copy of Royal Licence to George Hume of City of Dublin to bear the name and arms of Macartney only, Oct. 8, 1814 (pp. 202-204)

Copy of Royal Licence to William Forward (born Howard), Earl of Wicklow, to resume the use of the name Howard in addition to the name Forward and after it, Dec. 22, 1815 (pp. 220 and 224-226)

Copy of Royal Licence to Rev. John Talbot to use the surname Crosbie and bear the arms of Crosbie and Hamilton, Jan. 14, 1816 (pp. 222 and 227-228)

Memorial of Ulster complaining of infringement of Patent Rights by Garter and stating the opinion given in 1810 of the Law Offices of the Crown of Ireland that the Ulster King of Arms is not in any sort subject to the Garter King of Arms, ca. 1816 (pp. 229-230)

Notice of Royal Licence granted through Garter office to Conolly McCausland to take the name Gage, ca. 1816 (p. 230)

Notice of the London Gazette of Royal Licence to Henry Trant as co-heir to the estates of his late grand-uncle, John Dillon of Belgard, Co. Dublin, to assume the surname Dillon Trant and the arms of Dillon quartering with those of Trant, March 5, 1816 (p. 230)

Copy of correspondence on the claim of Lord Dunsany to precedence of Lord Trimlestown, 1816 (pp. 237-241)

Copy of Royal Licence to Rt. Hon. Col. Thomas Henry Foster of Antrim Castle, Co. Antrim and Oriel Temple, Co. Louth, to bear the name and arms of Skeffington only, Jan. 8, 1817 (pp. 241-246)

List of claims to Peerages submitted to the House of Lords 1800-1818, being those to the Earldom of Annesley and the Viscountcy of Barnewall, 1819 (p. 253)

Copy of certificate of 1818 of Viscount Clifden that the Barony of Callan became extinct on Oct. 9, 1815 (p. 254)

Copy of Royal Licence to Chambre Brabazon Ponsonby of Belmont to bear the name and arms of Barker only, Nov. 9, 1818 (pp. 257-260)

Copy of Royal Licence to Frederick Solly to bear the name and arms of Flood instead of those of Solly, Oct. 14, 1818 (pp. 263-264)

Copy of Royal Licence to the Rev. Francis Lambert to bear the name and arms of Ruttledge instead of Lambert, April 7, 1819 (pp. 265-269)

Copy of Royal Licence to Conway Heatley to bear the name and arms of Montgomery instead of Heatley, July 9, 1820 (pp. 276 and 279-281)

Copy of Royal Licence to Francis Corbet of Aclare, Co. Meath, to bear the name of Singleton only and quarter Singleton Nov. 9, 1820 (pp. 282-286)

Order to Ulster to take custody of the records of the last Parliament and to appoint a clerk to assist him on £40 a year and His Excellency's desire that Theobald Richard O'Flaherty be so appointed, 1821 (pp. 286-287)

Memorial of Edmund Knapp of the City of Cork praying for Royal Licence to bear the additional name of Piercy after that of Knapp and to quarter the arms of Piercy, ca. 1821 (p. 288)

Copy of Royal Licence to Arthur French St. George of Tyrone in Co. Galway to bear supporters, May 14, 1821 (pp. 289-295)

Memorial by Earl of Kingston, The White Knight, The Knight of Kerry and The Knight of Glin praying for a formal recognition of their styles and Ulster's report on that memorial, 1821 (pp. 296-298 and 311-322)

Copy of Royal Licence to Lt. Col. Edward Michael Packenham to bear the name and arms of Conoly instead of Packenham Aug. 27, 1821 (pp. 299-301)

Petition of Arthur French St. George of Tyrone, Co. Galway, praying to determine the abeyance of the Barony of Athenry in his favour, undated ca. 1821 (pp. 307-310)

Form and order of ceremonial to be observed on the delivering up by the Lord Chancellor of the Great Seal of Ireland and the defacing thereof, 1822.

Form and order of the ceremonial of the Lord Lieutenant going in State to receive the Sacrament at the Chapel Royal, 1822 (pp. 331-332)

Table rendering the Fees of Honour into the new currency, May 23, 1822 (pp. 333-334)

Statement for consideration of the Law Officers of the Crown relative to extinctions in the Peerage of Ireland with special reference to the Earldom of Montrath, Glandore, Clermont, ca. 1822 (pp. 336-343 and 548-549)

Memorial of O'Conor Don claiming supporters and Ulster's recommendation that their use should be allowed, 1823 (pp. 344-350)

Calendar of rotation of the Irish Parliament Peers in the Imperial Parliament, 1821 - 1837 (pp. 351-352)

Copy of report of Law Officers of the Crown on the petition of Thomas Bermingham Daly and Henry Sewell, relative to the Barony of Athenry 1800 (pp. 354-367)

Copy of report of the Law Officers of the Crown on the petition of Governor Nugent claiming the Barony of Delvin, 1800 (pp. 368-385)

Memorial of Rev. John O'Flaherty, Pursuivant and Ulster's opinion that the former's ordination is incompatible with the duties of a Pursuivant, 1823 (pp. 386-389)

Petition of James Crofton, Major in the Sligo Militia, to be recognised as a Baronet and Ulster's report thereon, 1822.

Table of 52 Irish Peerages become extinct and the 17 new Irish Peerages created in substitution thereof, 1800 - 1852 (pp. 403-404)

List of 18 Irish Peerages attainted since 1690 and indications of possible successors in blood, 1824 (pp. 405-410)

Copy of Royal Licence to Rev. Alexander Chetwood Hamilton of Thomastown, Co. Kilkenny, to use the name and arms of Stubber only, Jan. 20, 1824 (pp. 411 and 417-419)

Copy of memorial of Lord Ventry desiring, unsuccessfully, to change his title from Lord Baron Ventry to Lord Baron Burnham of Burnham in Co. Kerry, ca. 1824 (pp. 413-414)

Petition of James Redmond Barry to be recognised as Viscount Buttevant, 1824 (pp. 420-425)

Memorial of John Nugent Humble of Clonkoskeran in Co. Waterford praying to be created a Baronet, undated, ca. 1824 (pp. 426-428)

Copy of Royal Licence to Capt. James Meara, R.N., to bear the name and arms of Keane, July 31, 1824 (pp. 429-432)

Statement of question as to whether the Barony of Wallscourt (Blake) was is fact extinct ca. 1824 (pp. 433-434)

List of Peers with dates of death, 1800 - 1824 (pp. 435-439)

Copy of Royal Licence to Walter McGeough to bear the name and arms of Bond Nov. 5, 1824 (pp. 440-442)

Copy of memorial of John Woodham Kingsmill praying for Royal Licence to bear the name of John Bruce Kingsmill and the arms of Bruce and Kingsmill quarterly, ca. 1824 (pp. 455-458)

A list of Irish Peers claiming to vote at the election of Representative Peers and the results of such claims from 1800 - April 11, 1825 (pp. 459-466 and 495-966)

Copy of report on the claim of Jenico Preston to be Lord Viscount Gormanston, 1800 (pp. 468-484)

Corrective certificate that Marcus Costello's name has been wrongly entered in the books of Trinity College, Dublin, as Marcus Cosley, 1825 (pp. 494)

Arising out of a claim to the Barony of Berkeley, is recorded the copy of queries sent to Ulster as to the Tenures of Barony existing in Ireland and Ulster's reply, 1827 (pp. 500-502)

Report on the petition of James Butler claiming to be Lord Baron Dunboyne, 1827 (pp. 503-533)

Copy of His Majesty's writ for filling a vacancy in the Representative Peerage of Ireland, 1828 (pp. 536-537)

Form and order for the ceremonial of swearing in The Lord Mayor of Dublin, 1822 (pp. 534-535)

A docket or table of fees belonging to the office of the King of Arms as approved in Royal letter of King Charles II, Sept. 10, 1661, with certificate of observance, June 28, 1718 (pp. 542-546)

Royal letter for the reorganisation of the Department of the State Musick [sic, Music] in Ireland, 1783 (pp. 539-541)

Copy of a Fiant creating a Society or Brotherhood to be called The Knights of the Illustrious Order of St. Patrick, 1783 (pp. 550-553)

A return of all peerages of Ireland created since the Union, 1840 (pp. 554-556)

Copy of Royal Letter and warrant authorising the payment of £4415 [pounds] 5 [shillings] 10 [pence] expenses attending the installation of The Order of St. Patrick, 1783 (pp. 557-558)

Royal letter appropriating to the use of the Lord Lieutenant a flag, being the Union Jack charged with the Arms of Ireland, to be flown when the Lord Lieutenant is embarked, 1821 (pp. 559-560)

List of succession of Kings of Arms in Ireland, 1419 - 1893 (p. 637)
more
In collection: Genealogical Office Manuscript Collection
Format: Manuscript
Language:English
Citation:Genealogical Office Manuscripts Collection, National Library of Ireland.
Subjects:
Notes:Available on two microfilms: NLI POS. 8297 and NLI POS. 8298.

Physical description: 1 volume (285 folios).

more
Access:Withdrawn from access, available on microfilm.
Arrangement:Item
Call Number View In Collection
GO MS 150
Manuscripts Reading Room
Access Note
Manuscripts
Reproduction rights owned by the National Library of Ireland.