Affichage de 21 résultats

Description archivistique
Murphy, Nicholas, 1849-1923, Capuchin priest Dossier
Options de recherche avancée
Aperçu avant impression Hierarchy Affichage :

5 résultats avec objets numériques Afficher les résultats avec des objets numériques

Lease of Fr. Nicholas Murphy and others to Patrick Fegan

Lease of Fr. Nicholas Murphy OSFC, Fr. Patrick Joseph Columbus Maher OSFC and Fr. James Lonergan OSFC, Old Church Street, Dublin, to Patrick Fegan, 42 Mary’s Lane, Dublin, vegetable dealer, of three dwelling houses known as nos. 138-140, Old Church Street, parish of St. Michan, for 20 years at the yearly rent of one peppercorn. In consideration of £250. A covenant in the lease notes that ‘the said houses and premises are now owing to their age and condition in a bad and unsatisfactory state of repair and in the ordinary nature and course of circumstances they will on the expiration of the term hereby granted be in a much worse and more dilapidated condition … the said lessors hereby agree that they will accept and take over from the said lessee the said houses and premises and condition as they may at the expiration of the term hereby granted wilful waste excepted’. With counterpart.

Copy power of attorney from Caroline Sophia Hunt to Rev. Henry de Vere Hunt

Copy power of attorney obtained from the High Court of Justice (Ireland), Chancery Division. The deed specifies that Caroline Sophia Hunt, 17 Clarinda Park East, Kingstown, County Dublin, spinster, aged 67, has appointed Rev. Henry de Vere Hunt, The Rectory, Ahascragh, County Galway, to act as her attorney, allowing him to execute deeds for certain premises situated on Church Street, Middle Abbey Street, Strand Street and Bachelors’ Walk in Dublin. Specifically, the deed allows Rev. Henry de Vere Hunt to execute a fee farm grant (under the provisions of the Renewable Leasehold Conversion Act, 1849) of premises (probably nos. 138-139) on Church Street. Caroline Sophia Hunt was entitled as tenant for life to rents accruing out of the above-noted premises. With a statement showing fee farm rent from Caroline Sophia Hunt to Fr. William (Paul) Neary OSFC and Fr. Nicholas Murphy OSFC of the aforesaid properties on Church Street.

Conveyance by Edward Cannon and others to Fr. Nicholas Murphy

Conveyance by Edward Cannon, shopkeeper, and Bridget Cannon, North King Street, to Fr. Nicholas Murphy OSFC and other Capuchin friars, Church Street, of a yard containing two wooden sheds with an entrance from Bow Street through a plot of ground held by J. Cunningham, in consideration of £125. With a draft prepared by James Plunkett & Son, 23 Upper Sackville Street, Dublin. The conveyance includes a coloured map of the premises referred to in the deed.

Bill of costs of John Delaney

Bill of costs of John Delaney, building yards and joinery works, Great Georges’ Street, to the Capuchin friars, Cork, for construction work on Holy Trinity Friary. With a cover note from Fr. Nicholas Murphy OSFC stating that the bill was presented when Delany ‘had finished the entire convent. On entering into details and then striking a balance [and] alterations being noted Mr. Delany’s bill came down to £1,662’.

Deeds and legal documents relating to the conveyance of 138-140 Church Street

Legal documents arising out of efforts to establish title to the properties known as nos. 138-140 Church Street. The properties consisted of three dwelling houses fronting onto Church Street and four houses in Willis’s Court. In 1886, Fr. Nicholas Murphy OSFC and other Capuchin friars agreed to purchase John Coyle’s interest in a lease of the properties dated 28 May 1856 (See CA CS/2/2/3/2). The Capuchins also intimated an interest in purchasing the interest of John Coyle’s landlord, Frederick Kennedy, whose title derived from a lease of the premises for lives renewable forever at the yearly rent of £27 6s 0 (late Irish currency) dated 2 Oct. 1783. It was resolved that Coyle would take a conveyance of the properties from Kennedy (See CA CS/2/2/3/10) and that Coyle would then convey the interests in both leases to the Capuchins. The transfer of the properties was rendered more difficult by the loss of the original lease of 2 Oct. 1783 and by the absence of registered copies of Kennedy’s renewal leases of 28 Dec. 1815 and 13 June 1856 (See CA CS/2/2/3/1). The file includes legal documents generated in order to prove title to the interests held by both Coyle and Kennedy and to facilitate the transfer of the premises to the Capuchin friars. The documents include:
• Copy memorial of a lease (2 Oct. 1783) from George Kiernan, apothecary, and others to Robert Shutter, merchant, of the above-noted properties for lives renewable forever at the yearly rent of £27 6s 0. Copy made at the Registry of Deeds, 10 Mar. 1883.
• Assignment from John Hanrick and Joseph Bolger of the aforementioned premises to John Coyle in consideration of the sum £220. 2 Apr. 1883. With copies of said assignment.
• Abstract of title of Maryanne O'Brien and the trustees of the will of the late James Willis to houses and premises at 138-140 Church Street with four houses at the rear of 139 Church Street in Willis's Court. 20 Apr. 1883.
• Copy will and probate of John Willis, 139 Church Street, Dublin, 4 Feb. 1865. Willis died on 24 Feb. 1865. The copy will was compiled by Frederick Kennedy, 4 Lower Ormond Quay, c.1886.
• Instructions for Philip White, barrister, to advise on title occasioned by the transfer of nos. 138-140 by John Coyle to Fr. Nicholas Murphy and other Capuchin friars. The instructions refer to the intention of the Capuchin friars to demolish the four houses in Willis’s Court and to sell or demise the three houses fronting onto Church Street for a period of twenty years. White wrote: ‘On the whole I would, having regard to the fact that no other premises will suit the querists’ [the Capuchins] purpose, and to the fact that querists have had the risk of being restrained from pulling down the houses thoroughly explained to them and that they are prepared to run the risk, accept the title shown both to Coyle’s and Kennedy’s interests’. 23 Nov. 1886.
• Abstract of title of Frederick Kennedy to premises on Church Street. The abstract commences with a recital of the lease of George Kiernan and others to Robert Joseph Shutter of a ‘messuage, tenement and dwelling house … situate on the west side of Church Street ... containing in the front to the said street from north to south 55 feet, in the rear 22 feet, and in depth from east to west 185 feet … situate in the parish of St. Michan, for lives renewable forever at the yearly rent of £27 6s 0d. The abstract concludes with reference to an assignment of said premises by Henry Smith to Frederick Kennedy (12 Mar. 1883). The document was prepared by Frederick Kennedy in c.Nov. 1886.
• Conveyance and assignment by John Coyle to Fr. Nicholas Murphy OSFC and others of the aforementioned properties. In consideration of £710. 14 Jan. 1887.
• Conveyance by Fr. Nicholas Murphy OSFC and others to Fr. Paul Neary OSFC and others of the aforementioned properties on Church Street to hold in fee simple. (17 Mar. 1888).

Lease by Fr. Edward (Peter) Bowe and others to John Morgan

Lease by Fr. Edward (Peter) Bowe OSFC, Fr. Bartholomew Brophy OSFC and Fr. Nicholas Murphy OSFC, ‘the sub-lessors’, to John Morgan, North King Street, ‘the sub-lessee’, of ‘the piece or parcel of ground in Bow Street … bounded on the North by number 44 Bow Street, on the south by waste ground on which a weigh house formerly stood in the possession of Messrs John Jameson and Sons …’, for 135 years at the yearly rent of £10 and in consideration of the sum of £212 10s 0d. The deed contains an annexed sketch map depicting the demised premises. Scale: 16 feet to 1 inch. With apportionment by Fr. Edward (Peter) Bowe OSFC and others to John Morgan of rent and rates on the said properties. 1 Apr. 1908.

Lease by Fr. Edward (Peter) Bowe to Bernard O’Reilly of premises on Carter’s lane

Lease by Fr. Edward (Peter) Bowe OSFC, Fr. Bartholomew (Fiacre) Brophy OSFC and Fr. Nicholas (Maurice) Murphy OSFC, Church Street, to Bernard O’Reilly, dairyman, of the aforementioned old dwelling house and dairy yard situated on the north side of Carter’s Lane off Smithfield for 999 years in consideration of £182 and at the yearly rent of 1s. One of the covenants attached to the lease specifies that the lessee ‘will not use the said premises or permit the same to be used as an appurtenant to any of the purposes of a brewer, distiller, malt house or storage for the sale of intoxicating liquors or for any asylum hospital or other institution for any offensive, noisy or dangerous trade, business, manufacture or occupation of any nuisance …’. With a draft of the lease prepared by T.J. Furlong, 11 Eustace Street, Dublin. The file also includes a letter from Bernard O’Reilly to Fr. Fiacre Brophy OSFC on the subject of the said lease (1 Sept. 1914).

Correspondence relating to the improvement scheme for Carter’s Lane

Correspondence of Fr. Nicholas Murphy OSFC relating to a Corporation plan for the widening of Carter’s Lane. Most of the correspondence relates to a dispute with John Rogers who possessed stores at the corner of Smithfield facing onto Carter’s Lane and who objected to the scheme. The file includes a printed 'Report of the Paving Committee' which notes that Messrs John Jameson & Sons, the head landlords, have raised no objection to the proposed scheme. The Reports reads: ‘We are informed that nearly half the congregation of St. Mary’s Church are obliged to use this thoroughfare, in addition to which, on market days, loads of hay and straw are constantly passing through it’. 21 May 1912. Correspondents include Fr. Nicholas Murphy OSFC, Ignatius Rice, law agent, Dublin Corporation, and the Local Government Board.

Ledger and Mass Register Book

Ledger and account book for the Capuchin community at St. Mary of the Angels, Church Street. The ledger contains details of routine income and expenditure including wages for lay staff, building repairs, and various foodstuffs and groceries. Entries for income relate primarily to collections, donations, and bequests. The pages are pre-paginated in the volume. The mass register for the community commences at p. 86 and is titled ‘Liber pro missis dicendis ad intentionem superious localis’. The register provides a list of the names of individuals to whom a special intention or prayer is offered. The register runs from 16 Aug. 1886-31 Oct. 1889. The entries are signed by the celebrating priest. The mass intentions’ register runs from pp 86-309. A typescript insert is also extant. It reads: ‘Dublin House Ledger, July 1882 to July 1883. … income and expenditure during my administration, commencing July 1st 1882, Convent and Church of Our Lady of Angels Church Street, Dublin, D.A. [Albert] Mitchell, OSFC, Ex. C. Prov.’.
The front cover has been annotated by Fr. Angelus Healy OFM Cap.: ‘This ledger contains I. House expenses (Dublin) from 1st July 1882 to July 2nd 1883. II. Community Masses from August 16th 1886 to Oct. 31st 1889.
Guardians:
Fr. Albert Mitchell OSFC, 1882-1883
Fr. Bernard Jennings OSFC, 1883-1886
Fr. Nicholas Murphy OSFC, 1886-1889’.

Receipt and Expenditure Ledger

Ledger and account book for the Capuchin community at St. Mary of the Angels, Church Street. The ledger provides a daily record of income received and expenses incurred by the community. Notes are made of income derived from mass stipends, street collections, sodalities, Third Order payments and temperance publications. Reference is also made to monies received from donations, alms, bequests, and cheques. Expenses include travel tickets, staff wages, groceries, building repairs and other sundries. The entries are periodically signed by the Friary Guardian and by the Provincial Minister at Visitations
The front cover is endorsed in typescript with a list of Friary Guardians:
Fr. Bernard Jennings 1883-1886
Fr. Nicholas Murphy 1886-1893
Fr. Francis Hayes 1893-1895
Fr. Anthony Travers 1895-1898
Fr. Peter Bowe 1898-1901
Fr. Fiacre Brophy 1901-1904
Fr. Thomas Dowling 1904-1907
Fr. Laurence Dowling 1907-1910
It is also noted that Fr. Laurence began a ‘new ledger in Sept. 1907’. See CA CS/3/1/6.

Résultats 1 à 10 sur 21