Imprimir vista previa Cerrar

Mostrando 2058 resultados

Descripción archivística
Unidad documental compuesta Irish Capuchin Archives
Imprimir vista previa Hierarchy Ver :

332 resultados con objetos digitales Muestra los resultados con objetos digitales

Mass Announcement Book

Mass notice book for St. Mary of the Angels, Church Street. The volume contains lists of announcements particularly in relation to Padre Pio prayer groups, Secular Franciscan Order meetings, and various charitable collections.

Register of Masses

Register of masses at St. Mary of the Angels. The volume also includes occasional lists of mass intentions. The title page contains a manuscript annotation: ‘Missarum Liber Patrum Capuccinorum’. Both the front and end covers are decorated with rough sketches and drawings of crosses with various signatures and other scribbles. A drawing of a cross contains the inscription: ‘In R.I.P. memoriam Hic Jacet [here lies] Revd. James Edward Tommins OSFC (1812-1889)’. One of the other sketches shows a procession and is titled ‘In memoriam, Church Street, Sunday, May 4th 1884’.

Register of Masses

Register of masses at St. Mary of the Angels. The title page is annotated: ‘St Mary of the Angels. … Patrick Nolan departed this city on April, 2nd 1907’. The Mass entries are periodically signed by the Provincial Minister at visitations.

Register of Masses

Register of masses at St. Mary of the Angels. The entries are periodically signed by the Provincial Minister at visitations.

Register of Masses

Register of masses at St. Mary of the Angels. The entries are periodically by the Provincial Minister at visitations. The title page is annotated: ‘at the Provincial Chapter, 8th Aug. 1928, it was decided that the Conventual Mass each day was to be offered a) for the members of the Province living and dead; b) for our benefactors living and dead. This ordinance took effect beginning on 15th August 1928. Father Stanislaus Kavanagh’.

Register of Masses

Register of masses at St. Mary of the Angels. The entries are periodically by the Provincial Minister at visitations.

Register of Masses

Register of masses at St. Mary of the Angels. The entries are periodically by the Provincial Minister at visitations.

Deeds and documents relating to the conveyance of 142 Church Street

Legal documents arising out of title to and the disputed possession of the properties on Upper Church Street (formerly ‘the Swan Inn’ and later known as no. 142 Church Street). The dispute arose following the death on 7 Feb. 1863 of Catherine Nolan. She died intestate and without having made any deed giving instructions as regards the disposition of properties held under the terms of the deed of trust of 8 Apr. 1836 (See CA CS/2/2/2/4). She was survived by five children from a previous marriage and a bill was filed in the Court of Chancery for the purpose of deciding on the disposition of the trust properties and discharging Daniel Cooke Bergin from the trust he had entered in the above-noted deed. An order from the Court of Chancery was obtained allowing for the sale of the premises on Church Street (along with properties at nos. 3-5 Cork Street). Daniel Cooke Bergin died on 1 Jan. 1873 and bequeathed his estate to Isabella Bergin who was appointed executrix. Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars from North King Street were clearly eager to secure 142 Church Street. Fr. O’Reilly wrote to his solicitor in Mar. 1874 expressing his intent on ‘having it at any cost’. However, by this point, the title to the properties had become increasingly complicated as rents for the plots and title to the premises thereon were seemingly vested in joint owners. Nevertheless, the Capuchins succeeded in purchasing no. 142 Church Street at a public auction held on 30 Mar. 1874. The file includes legal documents generated by attempts to prove title to the properties and from ligation in the Court of Chancery amongst the various parties occasioned by the proposed sale to the Capuchins. The parties to the ligation included the aforementioned Isabella Bergin, revivor and plaintiff, and the children of Catherine Nolan namely, Elizabeth Kelly, Mary McDowell, Catherine McGuinness and Peter Rooney, defendants. The file includes:
• Copy will of Daniel Cooke Bergin. 27 Dec. 1872. Copy compiled by Thomas J. White, solicitor.
• Abstract of title to the premises on Upper Church Street submitted to John B. Murphy, barrister, for opinion. 3 July 1873.
• 'Rental and particulars of sale of house and premises on Upper Church Street now known as 142 … to be sold by public auction by John Burke … on Monday, 30th March 1874'. Lot 1 was described as ‘the house and premises formerly known as the Swan Inn, now known as no. 142 Upper Church Street … [held] under lease dated 26th February 1835, from Patrick Joseph Nolan to William Hynes for the term of 61 years … at the yearly rent of £32. 2 copies.
• Conveyance of Isabella Bergin, Mount Salus, Dalkey, to Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars, North King Street, Dublin, of 142 Upper Church Street in consideration of £210. 17 Dec. 1874. With manuscript drafts by Terence O’Reilly, solicitors.
• Correspondence, including letters from Thomas J. White, solicitor, 20 Usher’s Quay, Terence O’Reilly, solicitor, 5 North Great Georges’ Street, Thomas F. Bergin, solicitor, 49 Henry Street, and Fr. Daniel Patrick O’Reilly OSFC, 49 North King Street.
• Account of receipts and disbursements for no. 142 Church Street. Compiled by Thomas J. White, solicitor. [1875].
• Searches in the Registry of Deeds.
• Orders, summons, notices and judgements from the Court of Chancery.
• Solicitors’ bills of costs.

Resultados 341 a 350 de 2058