Showing 2216 results

Archivistische beschrijving
Irish Capuchin Archives Stuk
Print preview Hierarchy View:

845 results with digital objects Show results with digital objects

Copy statement relating to the building of the Sacred Heart Chapel

Copy statement furnished by Fr. Peter Bowe OSFC, Provincial Minister, regarding the expenses incurred in the building and maintenance of the Sacred Heart Chapel which was built in 1908. The statement notes that the original estimate for the Chapel was £3,400. The statement provides details in respect of the installation and maintenance of heating, lightning, architect’s fees, and the cleaning and re-erecting of shrine altars.

Index to Deeds and Leases of Properties

Alphabetical index (by parties involved) to the title deeds, lease, indentures and other legal documents associated with properties held by the Capuchin friars, Church Street. The entries are listed under parties to the indenture, bundle and reference number and year. The manuscript may have been copied from the volume at CA CS/2/4/4.

Plan of the Church Street Chapel

Scale: 32 feet to 1 inch
Plan of the Church Street Chapel bordered to the west by ground ‘in the possession of the mortgagors’ and the chapel house and to the east by the chapel yard fronting onto Church Street. The Chapel measures 164 feet by 58 feet. The plan was prepared by Terence O’Reilly & son, solicitors, 5 North Great George’s Street. The map is annotated: ‘The premises proposed to be mortgaged are bounded green’. The plan is also annotated on the reverse with a statement that the plan refers to the ‘Capuchin Loan’ and was sent to Messrs Blount on 22 June 1882.

List of Friars in the Church Street Fraternity

List of friars in the Church Street Fraternity. The list includes the various roles assigned to the friars including confessor/preacher, promoters of the Father Mathew Total Abstinence Association, chaplaincy appointments, bursar and vocations promotion.

Canonical Election of Discreet

Declaration of the result for the canonical election of the discreet for the Capuchin community on Church Street. The declaration lists votes from the community members and declares that Fr. Benedict Phelan OSFC is elected enabling him to attend the Provincial Chapter. It is noted that there are seventeen friars present in the community. The declaration is signed by Fr. Angelus Healy OSFC and Fr. Stanislaus Kavanagh OSFC.

Mary’s Lane Area Improvement Scheme Map

Scale: 20 feet to 1 inch
Map of a plot of ground to be acquired for the Mary’s Lane Area Improvement Scheme by Dublin Corporation. The acquisition is to be enacted under the Housing of the Working Classes (Ireland), Acts, 1890-1921. The plot to be purchased is demarcated by a red border and is bounded to the east by Greek Street, to the west by Church Street, to the north by Mary’s Lane, and to the south by a portion of the Bridewell. The plot includes the tenements and premises located at nos. 27-38 Church Street. The southern portion of the plot is occupied by a copper works. A large portion of the frontage onto Greek Street is described as ruins. The map is given ‘Index no. 583’.

Plan of St. Mary of the Angels

Scale: ½ inch to 1 foot
Ground floor plan of St. Mary of the Angels, Church Street, by William A. Maguire & Associates, 34 Lower Baggot Street, Dublin 2. The project file number is noted as 251: drawing number 11. See section below titled Church and Friary Renovation 1970-1975.

Church Organ Guarantee

Letter from R.E. Meates & Son Ltd. to Fr. Leonard Coughlan OFM Cap., guaranteeing the recently installed parts in the Church organ for a period of ten years.

Deed of Assignment from Fr. Goodwyn Peter Augustine Lawless to Fr. Daniel Patrick O’Reilly and others

Deed of assignment from Fr. Goodwyn Peter Augustine Lawless OSFC to Fr. Daniel Patrick O’Reilly OSFC of his interest in a plot ground on the west side of Church Street whereupon a Roman Catholic Church (St. Mary of the Angels) now stands. Reference is made to the conveyance of the said plot of ground made to Fr. Lawless and others on 9 July 1875. In consideration of 10s.

Resultaten 681 tot 690 van 2216