Royal Warrants Vol. 4,

1845-1868.
Bibliographic Details
Main Creator: Ireland. Genealogical Office
Summary:Copy of patent creating James Daly of Dunsandle in the County Galway a Baron with the title Baron Dunsandle and Clanconal, June 6, 1845 (pp. 1-4)


Warrant for the holding of a chapter of the Order of St. Patrick and warrants to dispense the Earl of Clare and the Marquess of Ormonde from installation, Sept 17, 1845 (pp. 5-10)

Warrant for holding a chapter of the Order of St. Patrick and dispensation from instalment to Lord Farnham, Nov. 12, 1845 (pp. 11-13)

Copy of royal licence to Capt. William St. Leger Alcock to assume the name Stawell in addition to and after the name Alcock and to quarter firstly Stawell Oct. 28, 1845 (pp. 14-15)

Copy of royal licence to William John Alexander of Caledon to take the name Shaw in addition to and after the name Alexander and to quarter firstly the arms of Shaw, May 4, 1846 (pp. 19-21)

Pedigree of Davies of Newcastle near Aughrim, of Bunrea later Hampstead, of Coltragh, Moate, all in Co. Galway, of Lahinch and Rossleven, Co. Clare and of Australia, ca. 1620 - 1902 (pp. 20-22)

Copy of royal licence to William Bunbury McClintock of Manor Highgate in Co. Fermanagh to take the name Bunbury in addition to and after that of McClintock and to quarter firstly Bunbury, June 30, 1846 (pp. 22-23)

Copy of royal licence to George William Webbe of Canton of Zurich in Switzerland to take the name and bear the arms of Hillas only, Aug. 17, 1846 (pp. 25-27)

Copy of royal licence to William Alexander Williams of Mount Carmel in Co. Monaghan to take the name Ker in addition to and after that of Williams and to quarter Ker firstly, Aug. 17, 1846 (pp. 28-29)

Warrant for holding a chapter of the Order of St. Patrick and dispensing the Earl of Fingall from installation, Oct. 9, 1846 (pp. 30-32)

Copy of royal licence to Robert Blake Foster of Knockmoy in Co. Galway to take the name and bear the arms of Blake Feb. 16, 1847 (pp. 33-34)

Copy of royal licence to Henry Sandford Pakenham of City of Dublin to take the name of Mahon in addition to and after that of Pakenham and to quarter firstly Mahon, March 26, 1847 (pp. 35-37)

Copy of royal licence to Edward Bagwell of Marlfield, Co. Tipperary, to take the name Purefoy in addition to and after that of Bagwell and bear the arms of Purefoy, April 5, 1847 (pp. 38-41)

Abstract of a deed of June 2, 1834, by Thomas Wyse and Frances Maria, orse Bagge, his wife, of the Manor of St. John's, Waterford, to George Wyse, their son, reciting the indenture of Dec. 20, 1740, in which John, Earl of Grandison, conveys Dromore to Andrew Bagge, 1834 (pp. 42-46)

Copy of royal licence to Eugene Finnerty, M.D., to assume the name of Hussey in place of that of Finnerty, April 12, 1847 (pp. 42-44)

Instruction of Ulster to make necessary arrangements for the Funeral Ceremonies of the deceased Earl of Bessborough, Lord Lieutenant of Ireland 1847 (p. 45)

Copy of royal licence to William Pollard of Castle Pollard in Co. Westmeath to take the name Urquhart in addition to and after that of Pollard and quarter firstly Urquhart, June 11, 1847 (pp. 45-47)

Copy of royal licence to James Blackwood of Saintfield House, Co. Down, to take the name and bear the arms of Price Aug. 2, 1847 (pp. 48-51)

Copy of royal licence to William Robert Wills of Willsgrove and Castlerea in Co. Roscommon to take the name of Sandford in addition to and after that of Wills and to quarter firstly Sandford, April 12, 1847 (pp. 52-54)

Copy of royal licence to Arthur Gonne Bell of Brooke Lodge in Co. Mayo and Mary Letitia Martin that they may, after the solemnization of their marriage, take the name and bear the arms of Martin, Sept. 15, 1847 (pp. 55-57)

Copy of certificate of burial at Gibraltar of Rt. Hon. Joshua William Viscount Allen on Sept. 22, 1846, and extinction of Viscountcy, 1847 (p. 58)

Certificates of extinctions and relevant correspondence for Viscountcy Allen, Baron Hartland and Baron Mount Sandford, 1847 (pp. 58-64)

Copy of certificate of extinction of the title of Lord Mount Sandford, 1847 (pp. 59-60)

List of Irish Peerage claims to vote at the election of representative peers preferred up to the end of 1847 (pp. 65-66)

Warrant granting to the brothers and sisters of the [5th] Earl of Lanesborough [George John Danvers Butler-Danvers], the precedence of younger children of an Earl, Dec. 28, 1847 (pp. 67-68)

Copy of royal licence to John Firth of City of Waterford to take the name Heatly in addition to and after that of Firth and to bear the arms of Heatly, March 1, 1848 (pp. 68-70)

Copy of royal licence to James Newell of Rathmines in Co. Dublin to take the name Atkins in addition to and after that of Newell and to bear the arms of Atkins, May 3, 1848 (pp. 71-73)

Copy of patent creating Sir Patrick Bellew, Baronet of Barmeath in Co. Louth, to be Baron Bellew of Barmeath, July 10, 1848 (pp. 75-80)

Copy of royal licence to Richard Wright of Mespil in Co. Dublin to assume the name and bear the arms of Warren., March 21, 1849 (pp. 82-84)

Correspondence as to Ulster's right to attend the Queen's Levee and Drawing Room in his capacity as Chief Officer of the Household State of the Chief Governor of Ireland, 1849 (pp. 84-87)

Copy of royal licence to Lorenzo Weld of Molesworth Street, Dublin, that the issue of his father may take the name of Hartstonge in addition to and after that of Weld and may bear the arms of Hartstonge, Dec. 19, 1849 (pp. 88-90)

Copy of royal licence to Francis Charles Beers of Ballyward Lodge, Co. Down, to bear the name Leslie and quarter firstly the arms of Leslie, March 8, 1850 (pp. 90-92)

Copy of royal licence to Thomas Trench of Millicent, Co. Kildare, to take the name and bear the arms of Cooke May 10, 1850 (pp. 96-98)

Certificates of extinction of the Earldom of Roscommon and Baronies of Rancliffe and Nugent of Carlanstown in Co. Westmeath, 1851 (pp. 99-111)

List of Irish Peerage claims to vote at the elections of representative peers, not yet resolved, 1850 (pp. 109-110)

Petition of James, Baron Talbot of Malahide, to vote at election of representative peers, ca. 1851 (pp. 112-113)

Warrant for holding a chapter of the Order of St. Patrick on July 3, 1851 (pp. 114-120)

Copy of royal licence to the Rev. Peter Browne of the City of Dublin and of Dramroe, Rathbane, etc., in the Co. Limerick, to take the name William in addition to and before the surname Browne, July 9, 1851 (pp. 121-124)

Copy of warrant dispensing Viscount Massereene from installation as a knight of St. Patrick, July 14, 1851 (pp. 125-127)

Copy of warrant for holding a chapter of the Order of St. Patrick, account of the chapter and dispensation from installation to The Duke of Cambridge and Baron Carew, Nov. 18, 1851 (pp. 132-139)

Copy of royal licence to The Hon. Robert Temple Harris to take the name Temple only and to quarter the arms of Harris, Jan. 7, 1852 (pp. 140-143)

Copy of patent creating Thomas Fortescue of Ravensdale Park in Co. Louth to be Baron Clermont of Clermont and Dromiskin in Co. Louth, Mar. 6, 1852 (pp. 144-149)

Pedigree of Levinge of Baddesley in Warwickshire of Sturson Steward in Derbyshire and of Parwich, Barts., of Lurgoe, Co. Tipperary, of Shipey, with Waringe and Warnige, Cook, Wood and Stott descendants, ca. 1470 - ca. 1813 (pp. 152-157)

Declaration by Charles Arthur Maitland O'Niell of Drumcondra Hill, Co. Dublin, that under the provisions of Act 5 Edward IV, Chap. III (1465/6) he will adopt an English name of Maitland in place of the Irish name O'Neill and Ulster's certificate as to the legality of the change of name, 1852 (pp. 155-156)

Copy of royal licence to Catherine Carmichael of Sloan Square, London, widow, to take the name Ferrall in addition to and after that of Carmichael and bear the arms of Ferrall, July 9, 1852 (pp. 157-161)

Copy of royal licence to Hugh Brabazon Higgins of Brabazon Park and Swinford, Co. Mayo, to take the name Brabazon instead of that of Higgins and to quarter firstly Brabazon, Sept. 15, 1852 (pp. 162-165)

Deed poll by the Hon. Robert Edward Boyle of Hamilton Place, Piccadilly, [London] on his surrender of the office of Secretary to the Order of St. Patrick, 1853 (pp. 166-167)

Copy of royal licence to Sir William St. Laurence Clarke of Rossmore, Co. Cork, Bart., to take the name Travers and quarter firstly the arms of Travers, March 8, 1853 (pp. 168-193)

Copy of patent appointing Loury Vesey Townley Balfour to be Secretary of the Order of St. Patrick, April 23, 1853 (pp. 172-173)

Copy of royal licence to John Deane of Stokestown, Co. Wexford, to take the name and bear the arms of Drake, April 6, 1853 (pp. 174-176)

Copy of royal licence to John Thomas Rossborough of Tintern Abbey, Co. Wexford, to take the name of Colclough in addition to and after that of Rossborough and to quarter firstly the arms of Colclough, June 3, 1853 (pp. 177-180)

Copy of royal licence to Edmond James Power of Long Orchard, Co. Tipperary, to take the name Lalor in addition to and after that of Power and to quarter firstly Lalor, Aug. 9, 1853 (pp. 181-183)

Copy of royal licence to Edward Mathews of Douglas in the Isle of Man to take the name Donaldson instead of Mathews and quarter the arms of Donaldson, Aug. 13, 1853 (pp. 184-187)

Warrant appointing Columbus Patrick Drake of Roriston, Co. Meath, to be Junior Pursuivant of the Order of St. Patrick, Jan. 28, 1854 (p. 188)

Declaration by the State Steward that The Gentleman Usher has on former occasions taken precedence of the Chamberlain, 1853 (p. 189)

Copy of patent appointing John Bernard Burke to the office of Ulster King of Arms, and principal Herald of all Ireland, Nov. 1, 1853 (pp. 190-193)

Copy of royal licence to Capt. Denis William Pack to take the name Beresford in addition to and after that of Pack and to quarter Beresford, Mar. 6, 1854 (pp. 194-198)

Copy of warrant appointing Capt. Robert Smith to be Registrar of the Office of Arms, 1854 (p. 199)

Copy of royal licence to Denis Samuel of the City of Dublin, late of Rio de Janeiro and formerly of Poland, to take the name de Vahl, Sept. 9, 1854 (pp. 200-203)

Copy of petition of Lord Dunalley claiming the right to vote at the election of peers in Ireland, ca. 1854 (pp. 204-205)

Copy of royal licence to Robert Anstruther Balbirnie of Balmerino, Victoria [Australia], to take the name Vance in addition to and after Balbirnie and to quarter Vance, Dec. 2, 1854 (pp. 206-208)

Copy of royal licence to Richard Cooper of Killinure Castle to take and use the additional surname of Chadwick and bear the arms of Chadwick Jan. 15, 1855 (pp. 213-217)

Warrant for holding a chapter of the Order of St. Patrick on Feb. 2, 1855 (pp. 217-220)

Copy of royal licence to Charles Carroll of Dalystown to take the name and bear the arms of Farrell instead of those of Carroll, Feb. 21, 1855 (pp. 221-224)

The roll of precedence for men in Ireland, with the authorities for such placing quoted, 1855 (pp. 225-235)

Copy of royal licence to the Rev. William Chichester of Shane's Castle, Co. Antrim, to take the name of O'Neill after that of Chichester and to quarter O'Neill, March 16, 1855 (pp. 236-239)

Warrant granting dispensations from installation as Knights of St. Patrick to Lords Cremorne and Gosford, April 21, 1855 (pp. 240-242)

Copy of patent creating Edmund Burke Roche of Trabolgan to be Baron Fermoy, May 14, 1855 (pp. 243-247)

Copy of royal licence to Thomas Stewart of Ballymenagh, Co. Tyrone, and Whitegate House, Co. Cork, to take the names of Blakeney and Lyon and quarter the arms of the said families June 23, 1855 (pp. 248-251)

Copy of royal licence to James Ward of Lisburn in Co. Antrim, to take the name Coulson in addition to and after that of Ward, Sept. 6, 1855 (pp. 251-255)

Copies of royal licences to the Rev. William Smyth Guinness to take the name of Grattan in addition to and before that of Guinness and to bear the arms of Grattan and Guinness quarterly and further may use the name Lee before that of Grattan Guinness and quarter Lee, Feb. 28 and June 16, 1856 (pp. 255-261)

Note of the provisions for precedence for the Lord Justice of Appeal in Chancery in Ireland, 1856 (p. 262)

Warrant for holding a chapter of the Order of St. Patrick on Aug. 8, 1856, and warrant dispensing the Marquess of Londonderry from installation, Dec. 29, 1856 (pp. 263-267)

Copy of royal licence to Charles Farrell of Dalystown, Co. Galway, to use the name of O'Farrell in lieu, Jan. 28, 1857 (pp. 268-270)

Copy of royal licence to Charles Champion Möller to take the name D'Osten before that of Möller and to quarter the arms of D'Osten, June 12, 1857 (pp. 277-279)

Copy of royal licence to Jane Ruttledge otherwise Fair, wife of Thomas Ruttledge of Cornfield, Hollymount in Co. Mayo, to use the surname Fair in addition to and after that of Ruttledge and to quarter the arms of Fair, Aug. 28, 1857 (pp. 280-282)

Copy of royal licence to John Fitzgerald of Boulge Hall, Co. Suffolk, that he may reassume the name Purcell in addition to and before that of Fitzgerald and quarter the arms of Purcell, Jan. 4, 1858 (pp. 283-285)

Copy of royal licence to the Rev. William Chichester now Chichester O'Neill, to take and henceforth use the name O'Neill only and to bear the arms of O'Neill quarterly with those of Chichester, April 3, 1858 (pp. 286-288)

Copy of royal licence to William Edward Armstrong of New Hall and Kilkee in Co. Clare to take the name MacDonnell in addition to and after that of Armstrong and bear the arms of Mac Donnell quarterly, May 25, 1858 (pp. 289-291)

Copy of royal licence to Thomas Frederick Cooke of Millicent, Co. Kildare, to use the name Trench in addition to and after that of Cooke and to quarter Cooke June 18, 1858 (pp. 292-294)

Copy of royal licence to Charles Champion D'Osten Möller to use the name Champion in addition to and before that of Möller and in lieu of that of D'Osten, July 22, 1858 (pp. 295-297)

Copy of royal licence to Charles William Moore of Ballynatray in the Co. Waterford to take the name Smyth only and use the arms of Smyth only, July 29, 1858 (pp. 298-300)

Copy of royal licence to Jane Colclough, wife of George Forbes, Earl of Granard, to use the name Morgan in addition to and after that of Forbes and to bear the arms of Morgan Mar. 3, 1859 (pp. 301-304)

Copy of royal licence to Thomas Arthur Bellew of Mount Bellew to take the name of Grattan in addition to and before that of Bellew and quarter the arms of Bellew, Mar. 19, 1859 (pp. 305-309)

Copy of royal licence to John William Ellison of the Palace, Clogher, Co. Tyrone, to take the name of Macartney in addition to and after that of Ellison and quarter arms of Macartney, Apr. 4, 1859 (pp. 310-312)

Copy of royal licence to Edmund Whitney Fetherston of Newpass in Co. Westmeath to take the name Whitney in addition to and after that of Fetherston and bear the arms of Whitney and Fetherston quarterly, July 9, 1859 (pp. 316-319)

Warrant of appointment and for investiture of George L'Estrange as Usher of the Black Rod, June 10, 1858 (pp. 320-321)

Warrant dispensing with the installation of the Marquess of Downshire as a Knight of St. Patrick, July 2, 1859 (pp. 321-322)

Copy of royal licence to Edward Supple of Ballinvarig in Co. Cork to take the name Collis and bear the arms of Collis quarterly July 18, 1859 (pp. 323-325)

Copy of royal licence to Walter Montiford Westropp to take the name Dawson in addition to and after the name Westropp and bear the arms of Dawson quarterly with those of Westropp, Oct. 14, 1859 (pp. 326-328)

Copy of royal licence to The Hon. Letitia Leslie Foster to take the names Vesey and Fitz Gerald in addition to and after that of Foster and bear the arms of Vesey and Fitz Gerald quarterly with those of Foster, May 7, 1860 (pp. 329-321)

Warrants for holding a chapter of the Order of St. Patrick and for dispensing with the installation of the Earl of Cork and Orrery, June 13, 1860 (pp. 332-336)

Copy of royal licence to Charles William Cooper of Cooper's Hill in Co. Sligo to take the name of O'Hara in lieu of that of Cooper and bear the arms of O'Hara quarterly with those of Cooper Nov. 7, 1860 (pp. 337-339)

Copy of royal licence to Charles Vesey Colthurst of Lucan House, Co. Dublin, to take the name Vesey in addition to and after that of Colthurst and quarter the arms of Vesey Nov. 21, 1860 (pp. 340-342)

Copy of royal licence to William Drummond Delap of Monasterboice in Co. Louth to take the name Dunlop, Jan. 24, 1861 (pp. 343-345)

Copy of royal licence to James Custis of Glasnevin Lodge, Co. Dublin, to take the name and bear the arms of Nicholson instead of those of Custis, Feb. 28, 1861 (pp. 346-348)

Copy of letter informing Ulster that his name has been put on the list entitling the holder of that office to the Entree, 1861 (p. 349)

Copy of royal licence to Henry Irvine of Castle Irvine in Co. Fermanagh to take the names Mervyn and D'Arcy before those of Irvine and to quarter the arms of Mervyn and D'Arcy, April 27, 1861 (pp. 349-352)

Copy of royal licence to Chichester Samuel Fortescue to take the name Parkinson in addition to and before the name Fortescue and quarter the arms of Fortescue, Oct. 29, 1861 (pp. 352-355)

Copy of royal licence to Townley Patten Hume Macartney to take and use the name Filgate only, June 4, 1862 (pp. 356-359)

Copy of royal licence to William Rockliff of Liverpool to take the name Lube in addition to and after Rockliff and to quarter Lube, July 31, 1862 (pp. 359-362)

Copy of royal licence to Frederick, Baron Dufferin, to take the name Hamilton in addition to and before that of Blackwood and quarter Hamilton, Sept. 9, 1862 (pp. 362-365)

Copy of royal licence to Catherine, widow of the Rev. Percy Scott of Headborough, who has without licence assumed the name Smyth that she and her issue will continue to use the name Smyth, Dec. 3, 1862 (pp. 367-370)

Copy of royal licence to Francis Power of Gurteen to take the name and arms of de la Poer, May 28, 1863 (pp. 371-374)

Copy of royal licence to Nicholas Doran Proby Maillard of Eyre Square, Galway, to take the name of Stubber only, May 15, 1863 (pp. 374-377)

Copy of royal licence to Thomas Rothwell of Shantonagh in Co. Monaghan and Black Castle, Co. Meath, to take the name Fitz Herbert only and to bear the arms of Fitz Herbert only, Sept. 19, 1863 (pp. 378-381)

Report by Ulster sustaining the precedence of the Corporation of Dublin as after that of London and before that of Edinburgh, 1863 (pp. 382-390)

Copy of patent creating Sir William Meredyth Somerville, Bart., to be Baron Athlumney Dec. 14, 1864 (pp. 391-395)

Copy of warrant for holding a chapter of the order of St. Patrick on Aug. 1, 1863 (pp. 397-398)

Copy of warrants to dispense Frederick, Lord Dufferin and Charles, Lord Lurgan, from installation as Knights of St. Patrick, April 12, 1864 (pp. 399-403)

Copy of royal licence to William Rowan of Carrickfergus to take the name Legg in addition to and after that of Rowan and quarter the arms of Legg, June 21, 1864 (pp. 504-506)

Copy of royal licence to Stewart Durance Davies Cartwright and Constance Isabella Enery that at and after their intermarriage they may take the name Enery in addition to and after that of Cartwright and quarter Enery, June 21, 1864 (pp. 507-509)

Copy of royal licence to the Rev. William Arthurs to take the name Eustace in lieu of Arthurs and to bear the arms of Eustace, Oct. 1, 1864 (pp. 510-513)

Copy of royal licence to Edward William Grainger and the other descendants of his grandfather to take the name Parry in lieu of Grainger and to bear the arms of Parry, Nov. 4, 1864 (pp. 513-516)

Warrant for holding a chapter of the Order of St. Patrick, Oct. 1, 1864 (pp. 517-518)

Copy of royal licence to Augusta Liviscount Richardson Massy of Oaklands, Co. Tyrone, to assume the name Richardson in addition to and after the name Massy and to bear the arms of Richardson, Jan. 8, 1865 (pp. 518-522)

Copy of patent appointing Captain Robert Smith to be Athlone Pursuivant of Arms, Mar. 10, 1865 (pp. 523-524)

Copy of warrant appointing George Frith Barry to be one of the Junior Pursuivants of the Order of St. Patrick, 1865 (p. 524)

Copy of royal licence to Joshua James McEvoy of Tobertinan, Co. Meath, and Frankfort, Co. Longford, to use the name Netterville, in lieu of McEvoy and to quarter Netterville, April 7, 1865 (pp. 525-528)

Copy of royal licence to William Clifford Bermingham Trotter of Quansborough, Co. Galway, to take the name Ruthven in lieu of Trotter and quarter Ruthven, April 1, 1865 (pp. 528-530)

Copy of royal licence to George Wilson Day to take the name Lewis in lieu of Day, April 13, 1865 (pp. 531-533)

Copy of warrant for holding a chapter of the Order of St. Patrick on Nov. 1, 1865 (pp. 534-536)

Copy of royal licence to John Thomas Stewart of Ballyatwood House, Co. Down, to take the same Hamill in addition to and before that of Stewart and quarter Hamill, Oct. 24, 1865 (pp. 536-538)

Copy of royal licence to Windham Brady to take the name and use the arms of Browne in lieu of those of Brady, Jan. 3, 1865 (pp. 540-543)

Copy of royal licence to Thomas Nugent Kenny of Correndoo Park, Co. Galway, and Isabella Augusta Bruce Kingsmill, his wife, to take the name Kingsmill only and quarter Kingsmill, Jan. 18, 1866 (pp. 544-545a)

Copy of royal licence to George Montague Warren Peacocke to take the name Sandford only and bear the arms of Sandford and Peacocke quarterly, Jan. 18, 1866 (pp. 546-549)

Copy of warrant for holding a chapter of the order of St. Patrick on March 8, 1866 (pp. 549-551)

Copy of warrant dispensing Richard, Earl of Dunraven from installation as a Knight of St. Patrick, Apr. 4, 1866 (pp. 551-552)

Copy of warrant dispensing James Molyneux, Earl of Charlemont from installation as a Knight of St. Patrick, Feb. 6, 1866 (pp. 553-554)

Regulations to control the gratuitous admission of literary inquirers to the State Papers, in the Record Tower, Dublin Castle, 1866 (pp. 554-555)

Copy of royal licence to Col. Fulke Southwell Greville of Clonyn Castle and Clonheigh, Co. Westmeath, to take the same Nugent in addition to and after Greville and to quarter Nugent, Aug. 8, 1866 (pp. 557-559)

Copy of royal licence to Major James Henry Todd to take the name Thornton in addition to and after Todd and quarter Thornton and Todd, Sept. 8, 1866 (pp. 560-562)

Copy of royal licence to Charles William Talbot to take the name Ponsonby in addition to and after Talbot and bear the arms of Ponsonby and Talbot quarterly, Oct. 11, 1866 (pp. 563-566)

Copy of royal licence to Col. The Hon. Leicester Curzon to take the name of Smyth only and bear the arms of Smyth and Curzon quarterly, Nov. 16, 1866 (pp. 567-570)

Copy of royal licence to James Daniel Nolan to take the name Irwin in lieu of Nolan and the arms of Irwin only, Feb. 6, 1867 (pp. 571-573)

Copy of royal licence to Sir James Emerson Tennent, Knt., of Tempo Manor in Co. Fermanagh to use the name Tennent in addition to that of Emerson and the arms of Emerson quarterly with Tennent, Feb. 11, 1867 (pp. 574-576)

Copy of royal licence to James Henry Edward Butler to take the name Arcedeckne in addition to and before that of Butler and quarter Arcedeckne, Nov. 4, 1867 (pp. 582-584)

Copy of royal licence to George Augustus Boyd of Middleton Park, Co. Westmeath, to take the name Rochfort in addition to and before that of Boyd and bear the arms of Boyd and Rochfort quarterly Nov. 16, 1867 (pp. 585-588)

Copy of royal licence to Lieutenant Col. Charles Osborne Creagh to use the name Osborne in addition to and after Creagh, Nov. 25, 1867 (pp. 599-601)

Copy of royal licence to Charles Brinsley Marlay of Belvedere in Co. Westmeath to take the name Rochfort in addition to and after Marlay and bear the arms of Rochfort and Marlay quarterly, Dec. 4, 1867 (pp. 602-604)

Copy of warrant for holding a chapter of the Order of St. Patrick on Jan. 1, 1868 (pp. 605-607)

Copy of warrant dispensing with the installation of Henry, Marquess of Drogheda, as a knight of St. Patrick, Feb. 20, 1868 (pp. 608-609)

Copies of warrants declaring His Royal Highness Prince Albert Edward, Prince of Wales, to be a knight of St. Patrick and dispensing with his installation Mar. 19, 1868 (pp. 610-613)

Copy of royal licence to John Carmichael McOstrich of the City of Cork to take surname Carmichael only and to bear the arms of Carmichael quartering McOstrich, May 5, 1868 (pp. 615-618)

Copy of warrant for holding a chapter of the order of St. Patrick on May 24, 1859 (pp. 619-621)

Copy of royal licence to John Talbot Crosbie of Mount Talbot in Co. Roscommon to take the name and bear the arms of Talbot, Sept. 23, 1851 (pp. 128-131)

Copy of royal licence to Ralph Anthony Dopping of Derrycussan, Co. Longford, to take the name Hepenstall in addition to and after that of Dopping and to quarter arms of Hepenstall, June 4, 1859 (pp. 313-316)

Copy of warrant for holding a chapter of the Order of St. Patrick on Jan. 30, 1857, and a warrant dispensing the [3rd] Marquess of Donegal [George Hamilton Chichester, 3rd Marquess of Donegall, (1797-1883)] from installation, March 10, 1857 (pp. 271-275)

Copy of royal licence to Robert Fitzmaurice Tilson Deane of Spring Field Castle, Co. Limerick, to take the name of Morgan in addition to and after that of Deane and to quarter Morgan, Dec. 14, 1854 (pp. 209-213)
more
In collection: Genealogical Office Manuscript Collection
Format: Manuscript
Language:English
Citation:Genealogical Office Manuscripts Collection, National Library of Ireland.
Subjects:
Notes:Available on microfilm: NLI POS. 8292

Physical description: 1 volume (323 folios).

Portion of title: [Royal warrants and government licenses, mainly relating to change of name with related material on peerage matters, the Order of St. Patrick and the Office of Ulster King of Arms].

more
Access:Withdrawn from access, available on microfilm.
Arrangement:Item.
Call Number View In Collection
GO MS 152
Manuscripts Reading Room
Access Note
Manuscripts
Reproduction rights owned by the National Library of Ireland.