Mostrando 134 resultados

Descripción archivística
Property and Lands
Imprimir vista previa Hierarchy Ver :

11 resultados con objetos digitales Muestra los resultados con objetos digitales

Copy will and probate of Richard Empson

Copy will and probate of Richard Empson, Kilkenny city. He leaves all his freehold and personal property situated in Kilkenny to his wife, Ruth Epsom, subject to several legacies charged upon the said properties for his sons and daughters. It is noted in the will that the house and concerns on Walkin Street are ‘now in the possession of Mr Mathew, Mr Max, Mr Hunt and their tenants’. Ruth Epsom and George Leech are appointed executrix and executor of the will. The probate was granted on 6 Nov. 1820.

Abstract of title of Joseph Empson to premises on Walkin Street

Abstract of title of Joseph Empson Esq. to the house and premises on Walkin Street commonly called ‘The Munster Arms’, parish of Saint Mary, Kilkenny City. The abstract commences with a recital of a lease (dated 8 Apr. 1769) by William Colles to George Chapman of the said house for three lives at the yearly rent of £14 10s (see CA KK/2/1/1/1/1). The abstract concludes with a reference to an assignment of lease (dated 5 May 1893) by Frederick Reynell Pack to Joseph Empson Esq. of the said house and premises for ever at the yearly fee farm rent of £13 7s 8d. Endorsed on title page: ‘Abstract prepared on the sale by Joseph Empson Esq. to Reverend F.M Neary and Reverend Thomas O’Connor completed by conveyance dated 1 Aug. 1895. Joseph Empson Esq., 1st part, Mrs M.H. Doxey, 2nd part, Rev. F.M Neary OSFC and another, 3rd part’.

Conveyance from Joseph Empson to Fr. F.M. Neary and Fr. Thomas O’Connor

Conveyance from Joseph Empson Esq., Glenageary, Kingstown, County Dublin (with the approval of Memmette H. Doxey, personal representative of the late Arthur Joshua Boyd) to Fr. Thomas O’Connor OSFC and Fr. F.M. Neary OSFC, Roman Catholic clergymen, Walkin Street, Kilkenny of the house and concerns on Walkin Street formerly known by the name of ‘The Munster Arms’ in consideration of £300 and subject to the yearly fee farm rent of £13 7s 8d.

Specifications and estimates for electric lighting installation

Specifications and estimates for the installation of electric lighting in the Capuchin Friary and Church, Kilkenny, by Keatinge & Gaule, electrical engineers and contractors, 126 The Quay, Waterford, and Louis J. Lawless, consulting engineers, 19 Percy Place, Dublin.

Specification for nave extension

Specification by John J. Robinson & R.C. Keeffe, architects, 8 Merrion Square, Dublin, of work to be done and materials to be used in the carrying out of the proposed new aisle, porches, and extension to the nave at the Capuchin Friary, Kilkenny.

Letters regarding heating and storm glazing repair

Letters concerning repairs to the heating system and the installation of storm glazing at the Capuchin Friary, Kilkenny. Includes letters from John Doherty & Sons, 20 Parliament Street, Kilkenny, and Myles Kearney & Sons Ltd, 23 Oakley Road, Ranelagh, Dublin 6.

Correspondence re renovations to Friary and Church

Correspondence, tender documents, bills of account and minutes of meetings regarding the extensive renovation work on the Church of St. Francis and adjoining Friary in Kilkenny. Principal correspondents included Fr. Dermot Lynch OFM Cap., guardian, C. Harvey Jacob Harvey & Associates, architects, 29 The Mall, Waterford, P.M. Cantwell Ltd., building contractors, 11 Upper Patrick Street, Kilkenny, Liam Tyrrell, painting contractor, 4 Pius XII Terrace, Circular Road, Kilkenny and Donal McDonald, stone, and marble craftsman, Maddoxtown, County Kilkenny. The main building work entailed a re-design of the sanctuary area of the Church to bring it into line with current liturgical practice, the erection of a porch at the back of the Church and the remedying of dampness and mould growth in the main body of the Church building. The work included the installation of a new central heating system and an insulated lining in all walls and roofs, the painting of all exterior walls and the replacing of windows and storm glazing. The total cost of the renovation work was £118,917.

Conveyance from the Most Rev. Abraham Brownrigg to Fr. Fidelis Neary

Conveyance from the Most Rev. Abraham Brownrigg, Roman Catholic Bishop of Ossory, to Fr. Thomas O’Connor OSFC (otherwise Fr. Matthew) and Fr. Michael Neary OSFC (otherwise Fr. Fidelis) of the two dwelling houses known as the Alms House ‘situated between the Friary Chapel and fronting [onto] Lower Walkin Street, parish of St. Mary’s, Kilkenny city’. The conveyance was signed as part of mutual exchange with the Capuchin friars for the two dwelling houses known as ‘The Munster Arms’. With the corresponding agreement of the same date for the lease for ever by Fr. O’Connor and Fr. Neary to Bishop Brownrigg of the two houses formerly called ‘The Munster Arms’. With preparatory draft copies.

Copy will and probate of James Montgomery Blair

Certified copies of the will and probate of James Montgomery Blair, late of Hereford, and latterly of 122 Rue de la Citidelle, Calais. He leaves his all his property to Jeremiah Easter, Belle Vue, Margate, and appoints him as his sole executor. The will was attested, and probate was granted to Jeremiah Easter in the Prerogative Court of Ireland on 14 May 1839. Copies made 24 Mar. 1916.

Copy mortgages from Rev. Andrew Craig Robinson to Michael Buggy

Copy mortgage from Rev. Andrew Craig Robinson, Ballymoney Rectory, County Cork, and Richard Samuel Owen Robinson, 4 Woodstock Terrace, St. Simon’s Road, South Sea, Hampshire, to Michael Buggy, Parliament Street, Kilkenny, solicitor, of premises on Walkin Street, for £100 at 7 per cent interest to be paid within 30 days. With similar copy mortgages between the aforementioned parties (dated 20 Aug. 1907 for a further £150 and 21 Nov. 1908 for a further £100). The file includes numerous copies of the said mortgages which have been endorsed by solicitors and draft reconveyances of the said mortgages from Buggy to Rev. Robinson dated 30 May 1916 and 21 Jan. 1919. The reconveyances note that the principal money and interest secured by the above-noted mortgages of 10 June 1907, 20 Aug. 1907 and 21 Nov. 1908 have been paid.

Resultados 21 a 30 de 134