Affichage de 2055 résultats

Description archivistique
Irish Capuchin Archives Dossier
Aperçu avant impression Hierarchy Affichage :

332 résultats avec objets numériques Afficher les résultats avec des objets numériques

Church Renovation Fund Account Book

Account book for payments to a fund for the renovation of Holy Trinity Church, Cork, from Nov. 1970-Mar. 1972. Entries are listed under the headings of date, name of benefactor or payee and amount subscribed. Many of the benefactors are listed as anonymous. The first two folio pages of the volume may have been used as a cheque payments’ register (from 12 May 1970-5 Aug. 1970).

Building Fund Account Book

Account book for a fund for the restoration and redesign of Holy Trinity Church, Cork. Entries are listed under the headings of date, amount, source and total. The principal sources for the fund include mass collections, individual donations, subscriptions from Third Order members and interest on deposits. Payments from the fund (principally to architects, surveyors, engineers, consultants and contractors) are noted on pp 8-9. A statement from Bank of Ireland, 83 South Mall, Cork, is inserted into the volume and affirms that the fund's current account with the Bank was closed on 3 Oct. 1988.

Letters and memoranda regarding renovation work on Holy Trinity, 1982-3

Letters and memoranda regarding alterations and refurbishment work on Holy Trinity Church in the early 1980s. The file includes an outline of the ‘preparatory steps’ taken by the Provincial Minister and Definitory (Council) in the lead up to the renovation and remodelling of the Church; Copy letter from Fr. Xavier Reardon OFM Cap. (22 Sept. 1981) expressing concerns about the liturgical aspects of the refashioning of the Church and Fr. Brendan O’Mahony’s reply; newspaper cuttings reporting on the renovation work and fundraising for the same. With a printed booklet and a newspaper clipping ('Cork Examiner') referring to a Mass celebrating the official re-opening of Holy Trinity Church on 28 Nov. 1982.

Particulars and conditions of sale

  • IE CA HT/2/1/1/36
  • Dossier
  • 4 Apr. 1967-7 Aug. 1967; 14 Feb. 1974-7 Apr. 1975
  • Fait partie de Irish Capuchin Archives

Particulars and conditions of sale by public auction of the premises known as the Assembly Rooms, South Mall, Cork. The total rateable valuation of the property was £170. The vendors were Charles Henry Jermyn, John B. Jermyn and other trustees of the Cork Protestant Hall and Assembly Rooms Association. Reference is made to a lease of 17 Oct. 1840 from Mary Foott to Elizabeth Georgina Howard; a lease of 19 Sept. 1862 from Robert Warner and others to James Dowman; and to a lease of 1 Jan. 1846 (see CA HT/2/1/1/9). The biddings note that the property was purchased by Fr. Honorius (Francis) O’Neill OFM Cap. for £20,000. With a statutory declaration by Charles H. Jermyn re the tenancy rights of Kathleen Curtin in relation to the aforementioned property (see CA HT/2/1/1/38) 19 June 1967; and draft assignments from the vendors to the Capuchin friars. One of the drafts is annotated on the front cover: ‘Approved 28 May 1967’. Other legal documents in the file related to the said property include: Copy assignment from William James Tomkins to Sir John Scott and others of the aforementioned lease of 17 Oct. 1840 of premises on the south side of the South Mall, Cork. 22 Aug. 1905. Copy made on 2 Aug. 1967. ‘Copy extracts from the minute book of the Protestant Hall and Assembly Rooms, 1892-1967’ referring to the appointment of new trustees and to the sale of the portions of the Hall premises to the adjoining Holy Trinity Church. Copy made on 2 Aug. 1967; Requisitions on title to the Assembly Rooms property, South Mall, Cork. 9 May 1967; Copy probate and will of the aforementioned Charles Jermyn and other trustees of the Protestant Assembly Rooms, Cork. The copies were made by Gregg, Jermyn & Sons, Cork, solicitors, to facilitate the aforementioned auction. The file also includes some correspondence relating to plans for the future use of the Assembly Rooms site by the Capuchins (1974-5). See also CA HT/2/4/11.

Copy schedule of the estate of Robert Warner

Copy schedules and affidavits prepared for the High Court of Justice of Ireland (Probate Division) in relation to the personal estate and effects of Robert Warner, late of 71 Penrose Quay, Cork. The schedule includes property on Charlotte Quay held under lease (4 Dec. 1844) for 800 years subject to a head rent of £60; premises on Queen Street held under lease (1 Mar. 1845) for 800 years subject to a head rent of £25; and premises on Penrose Quay held under lease (27 Sept. 1875) for a residue of a term of 999 years subject to a head rent of £30 per annum during the life of Sarah Deaves. See also CA HT/2/1/2/25.

Searches in the Registry of Deeds

Negative searches in the Registry of Deeds for acts, deeds and wills affecting premises on Charlotte Quay formerly occupied by William Clarke, William Regan and Daniel Murphy. The schedule specifies that the search was for all acts by certain named persons (William Clarke, Sir William Saint Lawrence Clarke, Lady Elizabeth Barbara Clarke Travers, Francis MacNamara and Nicholas Daniel Murphy) from circa 1781-1877.

Documents relating to the sale of the premises off Morrison’s Quay

Correspondence, requisitions on title and other legal documents relating to transactions involving a plot of ground behind Morrison’s Quay. The plot adjoined Father Mathew Hall and occupied a site in the vicinity of the junction of Keeffe Street and Catherine Street. Musgrave Brothers Ltd. sold the plot to the Capuchin friars of Holy Trinity in 1961. Other parties with an interest in the premises included the Cork College of Commerce.

Assignment of a lease from Alicia Louisa Seward to Capuchin friars

Assignment from Alicia Louisa Seward, 27 Merton Road, Bootle, Lancaster, to Fr. Justin William Hyland OFM Cap., Fr. Michael John O’Shea OFM Cap., Fr. Mel Peter Farrell OFM Cap., Fr. Matthew Donal Flynn OFM Cap., and Fr. Seraphin Thomas Nesdale OFM Cap., Father Mathew Quay, Cork, of the residue of leases dated 4 Dec. 1844 (see CA HT/2/1/1/4) and 1 Mar. 1845 (see CA HT/2/1/1/6) in consideration of £1,000. 20 Mar. 1951. With declarations, searches, solicitors’ correspondence and related records re the claims of the Capuchin friars to title on Seward properties on Charlotte Quay (later Father Mathew Quay) and on Queen Street (later Father Mathew Street). The file includes the correspondence of M.J. Hogan & Sons, solicitors, 50 South Mall, Cork, regarding efforts to trace Alicia Louisa Seward’s title to the aforementioned properties. Enclosures include schedules, marriage and death certificates and other original documents. See also CA HT/2/3/10.

Deed of appointment of new trustees

Deed appointing new trustees to premises on Father Mathew Quay and Father Mathew Street held by an assignment of a lease dated 20 Mar. 1951 (see CA HT/2/1/2/34). The FMC trust, a limited company having a registered office at the Capuchin Friary, Church Street, Dublin, is appointed a trustee in place of Fr. Michael John O’Shea OFM Cap. and Fr. Mel Peter Farrell OFM Cap., both deceased. With a cover letter.

Decrees of Appointment

Decrees from the Provincial Minister appointing Guardians and Vicars in the Church Street Friary.
Fr. Angelus O’Neill OFM Cap. as Guardian on 5 Sept. 1970
Fr. Silvester O’Flynn OFM Cap. as Guardian on 20 Aug. 1976
Fr. Anthony Boran OFM Cap. as Vicar on 20 Aug. 1976

Résultats 2001 à 2010 sur 2055