Previsualizar a impressão Fechar

Mostrar 162 resultados

Descrição arquivística
Item Papers of St. Mary of the Angels, Capuchin Friary, Church Street, Dublin
Previsualizar a impressão Hierarchy Ver:

28 resultados com objetos digitais Mostrar resultados com objetos digitais

Copy will of Patrick Mullen

Copy will of Patrick Mullen, 78 Lower Dorset Street, Dublin. He bequeaths to his wife, Elizabeth Mullen, all his properties, including nos. 133 and 134 Church Street and nos. 27 and 49 Bow Street. The will is dated March 1854. A copy administration from the High Court of Justice is annexed. The administration notes that Patrick Mullen died on 27 December 1857 and grants the probate onto the said Elizabeth Mullins (10 February 1858).

Copy Draft lease of Fr. Daniel Patrick O’Reilly and Fr. James Edward Tommins to Patrick Macken

Copy draft lease of Fr. Daniel Patrick O’Reilly OSFC and Fr. James Edward Tommins OSFC to Patrick Macken, grocer and wine merchant, of no. 48 North King Street, for 100 years at the yearly rent of £36. An annotation on title page reads: ‘approved of as altered on part of lessors, Terence O’Reilly, 9 Mar. 1874’.

Statement on the houses and premises on North King Street belonging to the Capuchin Order

Statement on the houses and premises on North King Street belonging to Capuchin friars of Church Street, Dublin. The statement lists the principal lessors of the properties and the yearly rent paid. The premises referred are nos. 47-50 North King Street. The tenants include William Smith (no. 47), Patrick Macken (no. 48) and Bridget Maher (no. 50). It affirms the Capuchins ‘have within the last 10 years erected a Presbytery on part of the said premises on which they expended upwards of £700’. The statement also notes that the Capuchins hold ‘all the above premises from the 1st day of July 1862 (for which they paid a fine of £300), for 9,000 years at the yearly rent in margin and a chief rent of 18s 5½d to the Corporation of Dublin if demanded’. A pencilled addition to the text indicates that a lease was given to the aforementioned Patrick Macken dated 24 Feb. 1874. (See CA CS/2/2/4/25).

Lease of Eliza Mullen to Nicholas Reily

Lease of Eliza Mullen, widow, Lower Dorset Street, to Nicholas Reily, 53 North King Street, of the house and premises of no. 27 Bow Street, parish of St. Paul’s, Dublin, for 29 years at the yearly rent of £20.

Extract from the Register of the High Court of Justice concerning the administration of the estate of John Cordner

Extract from the Register of the High Court of Justice (Ireland), Probate and Matrimonial Division, regarding the estate of John Cordner, late of 153 Whiton Street, Jersey City, State of New Jersey, United States, formerly a tramway official, who died on 22 Aug. 1880. The extract refers to the granting of letters of administration by the Court to his widow and to the payment of his debts and distribution of the residue. The extract was prepared by Thomas J. White, solicitor, 4 Usher’s Quay, Dublin.

Deed of assignment from Fr. Richard Dominick Clarke to Fr. Paul Neary and others

Deed of assignment from Fr. Richard Dominick Clarke OSFC to Fr. Paul Neary OSFC, Fr. Nicholas Murphy OSFC, Fr. Columbus Maher OSFC and Fr. Bernard Jennings OSFC of his interest in premises on Bow Street (formerly nos. 22 and 23 and the premises at no. 25 on the said street) for the residue of the terms specified in the original leases. In consideration of 10s.

Assignment of a lease from Margaret Maughan to Thomas Murphy

Assignment of a lease from Margaret Maughan, High Street, Dublin, to Thomas Murphy, 27 Cabra Road, Dublin, of premises on Bow Street now in the possession of Thomas Fallon for the residue of the term of two hundred years specified in the original lease of the said property dating to 11 May 1843. In consideration of £110.

Assignment of a Lease by Thomas Murphy to Fr. Peter Bowe and others

Lease by Thomas Murphy to Fr. Peter (Edward) Bowe OSFC, Fr. Fiacre (Bartholomew) Brophy and Fr. Nicholas (Maurice) Murphy OSFC, Church Street, Dublin, of a parcel of ground situated on the west side of Bow Street. In consideration of £540 and £110 and for the residue of the terms (two hundred years) specified in the original leases dating to 20 April 1842 and 11 May 1843.

Schedule of Deeds relating to Bow Street Properties

Schedule of deeds relating to premises on Bow Street in Dublin compiled by T.J. Furlong, solicitor. The schedule lists deeds from 20 Apr. 1842 to 1887 and relate to premises formerly in the possession of Matthew Murphy. The schedule is signed by Fr. Peter Bowe OSFC, Provincial Minister.

Resultados 41 a 50 de 162