Douglas

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Douglas

          Equivalent terms

          Douglas

            Associated terms

            Douglas

              52 Archival description results for Douglas

              52 results directly related Exclude narrower terms
              Schedule, envelope 1 (2).
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/16/1 (1-11) (Outsized, mapping cabinet 2, drawer 4) · Item · Jul 1789 - 15 May 1878
              Part of Presentation Sisters Congregational Archives

              Includes; Assignment, Patrick Banane, William Coppinger, house and forge, Douglas Street (July 1789); Surrender of Lease, Barbara O'Connell and William Coppinger, properties Douglas Road (12 May 1792); Deed of Assignment, Barbara O'Connell and William Coppinger (12 May 1792); lease, William Flyn to Sarah Barter (14 June 1793); lease, Mary Bennet, Thomas Sullivan (23 October 1813); lease, John and George Evans to Ann and Francis Penrose (22 March 1847); lease, James Wallis, Denis Riordan (25 March 1851); Deed of Assignment, (11 December 1865); Mortgage, South Presentation Sisters, Saint Patricks Place, Cork (24 January 1877); Deed, Mary and John Evans, John Penrose (15 May 1878).

              Schedule, envelope 1.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/16 (1-9) (Outsized, mapping cabinet 2, drawer 4) (1/67/16 (1) on emergency Shelf 1) · File · 5 Feb 1699 - 27 Feb 1796
              Part of Presentation Sisters Congregational Archives

              Includes; lease, Maurice Roache and Daniel Scannell, Douglas Road (5 February 1699); lease, John Bennet, William Coppinger, Upper Douglas (17 April 1779); lease, Joseph Nagle, John Harper, upper Douglas Road (15 September 1720); lease, South Presentation Convent grounds, Isabelle Harper to Nano Nagle (23 December 1768); Declaration of Trust, John Bemel [?] and William Coppinger, properties Douglas Road (27 February 1796); lease, William Coppinger to Connell O'Connell, two houses lower Douglas Road (15 January 1783); lease, David Nagle to Connell O'Connell, property Parish of Saint John of Jerusalem (18 October 1785).

              IE PVBM TNC/2/74/2/2/8 · Sub-Sub-Series · c.1976
              Part of Presentation Sisters Congregational Archives

              A schedule of Sacred Heart Secondary School which lists documents relevant to the Sacred Heart Secondary School property on South Douglas Road, Cork. Deposited in the Congregational Archives on the 18th of August 2020 by Sister Grace McKernan.

              Schedule 6
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/13 (1-16) (Outsized, mapping cabinet 2, drawer 10) · File · 4 May 1767 - 4 Jun 1937
              Part of Presentation Sisters Congregational Archives

              Includes; Assignment of lease, William Love to Samuel Hartwell (4 May 1767); copy lease, John Dowman to Matthew Jamieson (15 May 1806); lease, Thomas Hayes first part, Mary Tobin and Mary Collins second part (3 December 1808); copy lease, South Presentation Sisters first part to others for property on Douglas Street (31 March 1849); lease Jonas and William Lander to Samuel Belch (17 November 1852); lease South Presentation Sisters for property on Maypole Road [Evergreen Street] (1 November 1853); copy Appointment of Trustees for lease of property on Maypole Road [Evergreen Street] (1 November 1853); lease Eliza and Anastasia Hayes, South Liberties (20 September 1859); Assignment, Richard Dowman And South Presentation Sisters (1 January 1891); draft Conveyance, William Nesbitt and Thomas McDonough to South Presentation Sisters (1903); Deed of Conveyance, William Nesbitt to South Presentation Sisters (26 April 1904); Assignment, Henry, William, Michael, and David Shanahan to South Presentation Sisters (17 December 1912); Conveyance, Sir John O'Connell to South Presentation Sisters (29 June 1932); Assignment, Nora Farracy to South Presentation Sisters (4 June 1937).

              Schedule 17
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/12 (1-4) · File · 28 Dec 1951 - 11 Jun 1996
              Part of Presentation Sisters Congregational Archives

              Includes; copy Indenture of Assignment Reverend Brother Thomas Rahilly and others to Reverend Brother Patrick Griffin (28 December 1951); Agreement for Sale, Pierse Francis Hayes, OBE (21 February 1969); copy maps of South Presentation Convent grounds; letter from O'Flynn Exhams with copy of Order of Charity Commissioners, property Presentation Brothers to Presentation Sisters, Douglas Street (5 October 1993 - 11 June 1996).

              IE PVBM TNC/3/74/2/3/6/1 · File · c.1987
              Part of Presentation Sisters Congregational Archives

              A report on the various presentation schools educating disadvantaged and disabled students including schools at Nano Nagle School Lixnaw, Saint Paul's School Beech Hill Montenotte, Queen of Angels School Beech Hill Montenotte, Primary School Education for Travelling Children Castleisland, School for 'Special Children' Sexton Street and Roxboro Road, Farranree Secondary School and Our Lady's school for hearing impaired children Douglas with a brief history on each school written in the report.