Showing 412 results

Archival description
Papers of Holy Trinity (Father Mathew Memorial) Church, Cork
Print preview Hierarchy View:

70 results with digital objects Show results with digital objects

Abstract of title of Alicia Louisa Seward

Abstract of title of Alicia Louisa Seward to leasehold premises on Charlotte Quay, Cork. The abstract provides a recital of the title to said premises commencing with a lease dated 5 Dec. 1844 (CA HT/2/1/1/4) from Margaret Wood and Joshua Brown Ryder to Robert Warner. The abstract contains sketch maps of the premises copied from the recited deeds. The abstract concludes by noting that Alicia attained the age of 21 in March 1886. With a typescript copy. See also CA HT/2/1/2/26.

Abstract of title of Francis Henry Walker to 24 South Mall

Abstract of title of Francis Henry Walker to the house and premises known as no. 24 South Mall, Cork. The abstract commences with a recital of a lease by Joseph King to John Reynolds (dated 28 Feb. 1805) of the said premises for 800 years at the yearly rent of £34 2s 6d. The abstract concludes with reference to an assignment by Martha Grattan of the said property to John Penrose and Francis Henry Walker for the residue of the aforementioned term of 800 years. The abstract is incomplete. It was prepared by William Guest Lane & Co., solicitors, South Mall, Cork.

Abstract of title of William Henry Seward to 71 Penrose Quay

Abstract of title of William Henry Seward and Alicia Louisa Seward, his wife, to the dwelling house, wine and spirit vaults and premises at no. 71 Penrose Quay, parish of St. Anne Shandon, Cork. The abstract provides a recital of the title to this property commencing with a lease, dated 30 Oct. 1873, from Sarah Deaves to Robert Warner, master cooper, at the yearly rent of £30 for two lives. With copy declarations from Alicia Louisa Seward and her agent referring to her title to the properties and to the loss of the original title deeds. Seward was a granddaughter of Robert Warner who acquired the lease of the property in the 1840s.

Abstract of title to Protestant Hall and Assembly Rooms

Abstract of title of the trustees of the Protestant Hall and Assembly Rooms Association to the premises adjoining Queen Street, parish of Holy Trinity, Cork. The abstract provides a recital of the title to the said premises commencing with a lease dated 1 Sept. 1862 from Robert Warner to Thomas Ronayne Sarsfield of a portion of the said property for 750 years at the yearly rent of £40 (see CA HT/2/1/1/13). The abstract concludes with a recital of an indenture dated Mar. 1905 assigning the residue of the aforementioned lease to the trustees of the Assembly Rooms. With a cover letter and abstract of encumbrances attached to the property. See also CA HT/2/1/1/36.

Account book of subscribers for the repair of Holy Trinity Church and Friary

‘Return showing the names of persons subscribing towards the repairs of the above-named Church and Convent’ (Cork: Flynn & Company, printers, 66 George’s Street, Cork). A printed appeal on the inside front cover refers to the need for funds to execute the necessary buildings and repairs as ‘with the approach of winter, the Community find themselves literally "without a roof over their heads"’. The account book is incomplete and relates only to the Coburg Street districts. Entries are listed under names, residences and amount of weekly subscriptions. The remainder of the volume contains a history of the vicissitudes of the Irish Capuchins in the late nineteenth century. Includes short biographical notes on Fr. Louis O’Riordan OSFC (Vice-Provincial and later Commissary General), Fr. Simeon Gaudillot OSFC (a Capuchin friar from Lyons, France, who was Commissary General of the Cork and Rochestown houses) and Fr. Seraphin Van Damme OSFC (first Provincial Minister of the reconstituted Irish Capuchin Province in 1885).

Agreement for sale

Agreement for sale from William Adams, Queen Street, to Fr. Matthew (Thomas) O’Connor OSFC, Fr. Leonard (Michael) Brophy OSFC and Fr. Fidelis (Michael) Neary OSFC, Holy Trinity Church, Cork, for premises on Queen Street held under a lease dated 1 Jan. 1846 (CA/HT/2/1/1/9) and for a property known as No. 13 Queen Street held under a lease dated 1 Oct. 1887 for 99 years at the yearly rent of £20. The properties were purchased for £840 free from encumbrances. With searches, bills, instructions for counsel, letters from William Guest Lane, solicitor, and an assignment of said leases from Adams to the Capuchin friars dated 29 Mar. 1900.

Agreement of Fr. Fiacre Brophy and others with Joseph Sullivan

Agreement of Fr. Fiacre Bartholomew Brophy OSFC and Fr. Matthew Thomas O’Connor OSFC, Father Mathew Quay, Cork, and Fr. Jarlath Thomas Hynes, OSFC and Fr. Augustine John Hayden OSFC, Rochestown, Cork (the vendors), with Joseph Sullivan, King Street, Cork, merchant, for the residue of a term of 800 years granted in a lease from Joseph King to John Reynolds, dated 28 Feb. 1805, at the yearly rent of £34 2s 6d. The agreement is subject to certain legal stipulations and covenants including the requirement to keep the top garret and second floor windows which overlook the ‘recreation gardens of the vendors fitted with muffed and ribbed glass’. See also CA HT/2/1/1/27.

Agreement re the installation of windows on premises on Queen Street

Agreement by Crosse and Blackwell Ltd., with Rev. Fiacre (Bartholomew) Brophy OSFC, Rev. Matthew (Thomas) O’Connor OSFC, Rev. Jarlath (Thomas) Hynes OSFC and Rev. Augustine (John) Hayden OSFC to take down a wall and construct windows at the rear of a premises occupied by Father Mathew Hall, Queen Street, Cork.

Alphabetical Register of Sisters of the Third Order of St. Francis

Alphabetical register of sisters of the Third Order of St. Francis attached to Holy Trinity Church, Cork. Gilt title to spine. The volume is divided into distinct sections:
• Register arranged under the headings of names of sisters; dates of reception; dates when professed; name of residence.
• Printed alphabetical register of female Third Order subscribers to a fund ‘to defray the lawful demands of the new meeting room and library etc.’. This register commenced on 1 Dec. 1874 with payments made to Fr. William for the half year ending 31 May 1875.
• Expenditure and receipt book detailing cash income and expenditure from 9 Nov. 1876-7 Apr. 1878.

Results 1 to 10 of 412