Showing 2060 results

Archival description
Irish Capuchin Archives File
Print preview Hierarchy View:

332 results with digital objects Show results with digital objects

Letter Book

A volume containing drafts of outgoing letters written by Fr. Henry Anglin OFM Cap., mostly to contributors, authors, advertisers, patrons and printers associated with 'The Capuchin Annual'. The volume includes copy letters to: Sir Compton McKenzie, Thomas MacGreevy, Michael J. Lennon, Augustine Martin, Fr. F.X. Martin OSA, Sydney Z. Ehler, Monsignor Patrick J. McLoughlin, Dollard Printing House, John P. Barton, Padraig Ó Caoimh, Francis MacManus, Professor Aloys Fleischmann and Lieutenant-Colonel William O’Kelly.

Letter Book

A volume book containing drafts of outgoing letters written by Fr. Henry Anglin OFM Cap., mostly to contributors, authors, advertisers, patrons and printers associated with 'The Capuchin Annual'. The volume includes copy letters to: Éamon de Valera, Fr. Denis Keogh OFM Cap., Seán Ó Siochain, Dollard Printing House, Thomas Mac Elligott, James Fagan, Jack Lynch, the Most Rev. Thomas Morris, Seán Keating, Desmond Fennell, Michael Bowles, Alison King, John P. Barton and Thomas Mac Greevy. Most of the letters relate to requests to write tributes for the late Padraig Ó Caoimh, former President of the Gaelic Athletic Association.

Letter Book

A volume containing drafts of outgoing letters written by Fr. Henry Anglin OFM Cap., mostly to contributors, authors, advertisers, patrons and printers associated with 'The Capuchin Annual'. The volume includes copy letters to: Fr. Paschal Larkin OFM Cap., Kevin Faller, Fr. Simon O’Byrne OFM, Fr. Brendan O’Mahony OFM Cap., Fr. Denis Keogh OFM Cap., Daniel Nolan ('The Kerryman'), Richard J. King, Éamon de Valera, Seán T. O’Kelly, Dorothea Barclay and Éamon Martin.

Lenten Regulations and Pastoral Letter

Copy of the Lenten Pastoral Letter (with Lenten Regulations) from the Most Rev. William MacNeely (1888-1963), Bishop of Raphoe, for 1932. The file also includes printed Lenten Regulations for the diocese for 1964 and 1967.

Legal documents relating to the assignment of Mary Craven and others to Fr. William (Paul) Neary and others of properties off Church Street

Draft assignment of Mary Craven, widow of Philip Craven, 141 Church Street, James Keogh, 35 Fontenoy Street, Bridget Keogh, his wife, and Elizabeth Kelly, spinster, to Fr. William (Paul) Neary OSFC, Fr. Nicholas Murphy OSFC and Fr. Patrick Joseph (Columbus) Maher OSFC, Presbytery, Church Street, of the residue of the abovementioned lease (24 June 1858) of the properties known as nos. 2 and 3 Thunder’s Court situated at the rear of 141 Church Street, in consideration of the sum of £225. The assignment also conveys the residue of the lease (13 Aug. 1866) of the premises known as 141 Church Street. (See CA CS/2/2/6/1 and CA CS/2/2/6/3). The title page is endorsed ‘for the approval on behalf of the parties of the 1st part of P.J. Kelly, Esq.’. The file also includes:
• Instructions submitted to Philip White, barrister, for advice on title to the aforementioned properties and for settling the said draft assignment. 16 Nov. 1888.
• Declaration of Mary Craven, Bridget Keogh and Elizabeth Kelly in respect of title to 141 Church Street. 27 July 1888.
• Rental of 141 Church Street and associated properties (2-3 Thunder’s Court) referred to in the declaration of Mary Craven and others.
• Copy draft request for searches in the Registry of Deeds relating to registered deeds of title affecting the said properties and aforementioned vendors. 26 July 1888.
• Requisitions on title relating to the draft assignment of the aforementioned properties. The requisitions relate to questionable points of title which were raised by the purchasers’ solicitors and barristers for comment and resolution. 3 July 1888.
• Municipal Rates’ receipts.

Legal documents relating to an agreement of Gerald More O’Ferrall with Fr. Leonard Coughlan for the sale of 133-134 Church Street and 27 Bow Street

Agreement (dated 9 Sept. 1963) of Gerald More O’Ferrall, Elmore, 77 Park Avenue, Dublin, with Fr. Leonard Coughlan OFM Cap., Guardian, Capuchin Friary, Church Street, for the sale of nos. 133-134 Church Street, the house formerly known as no. 27 Bow Street and other properties as demised in the lease of 16 Dec. 1889. (See CA CS/2/2/5/11). The Capuchins are to pay the sum of £180 as part of the purchase money as a deposit and the residue before 28 Feb. 1964. The file includes numerous certified copies of conveyances, mortgages, schedules and other deeds relating to the title and later the sale of the aforementioned properties:
• Copy deeds for the appointment of new trustees for the said properties dated 2 May 1882; 15 Feb. 1889; 7 May 1910; 9 Sept. 1914. Certified copies compiled by A. O’Hagan & Son, 9 Harcourt Street, Dublin. 19 Sept. 1923.
• Declaration by Richard Ryan of A. O’Hagan & Son, solicitors for the vendor, affirming that on 31 July 1915 the properties were held by John More O’Ferrall (the father of Gerald More), and verifying that the said John More O’Ferrall acquired sole possession of the rents and profits of the properties following the death of his father Edward More O’Ferrall on 14 July 1914.
• Copy probate of the will of the said Edward More O’Ferrall (16 Sept. 1911) of Lisard, Edgeworthstown. Certified by A. O’Hagan & Son, solicitors, on 22 Aug. 1963.
• Requisitions on title to the premises known as 133-134 Church Street and 27 Bow Street, Dublin 7. Compiled by Alphonsus Grogan, solicitor, 1 Apr. 1963.
• Copy assignment and release of mortgage by the Munster & Leinster Bank Ltd. to Gerald More O’Ferrall (4 Sept. 1923). Certified by Brendan T. Walsh, solicitor, 4-5 Trinity Street, Dublin. The deed notes that Fr. J.B. Jennings OSFC occupied the premises on Church Street at the yearly rent of £51 8s 0d for 300 years from a lease dating to 1889.

Legal documents relating to a lease by Frances MacDonnell to Fr. Lawrence Gallerani and others of premises on North King Street

Copy lease of Frances MacDonnell, Bath, Somerset, widow, to Fr. Lawrence Gallerani OSFC, Fr. Daniel Patrick O’Reilly OSFC and and Fr. James Edward Tommins OSFC, North King Street, of ‘4 houses or tenements with the stables, warehouses and buildings, yards and lands thereunto belonging, and known as nos. 47, 48, 49 and 50 North King Street …’, for 9,000 years at the yearly rent of £77 and in consideration of the sum of £500. 19 Sept. 1862. With drafts and and copies of leases and related solicitors’ correspondence. The file also includes a declaration by Terence O’Reilly affirming that he has been solicitor for the Capuchins for more than 30 years and that the original of the aforementioned lease ‘has gone astray and cannot be found’. O’Reilly also avers that the sum of £200 mentioned in the said lease remains unpaid and that no claim or demand has ever been made by Frances MacDonnell or her representatives. O’Reilly also referred to his clients’ objections to a covenant for re-entry in the draft lease as ‘it would be very hard, if after paying £300 on execution of lease and after expending probably four times the amount in building (as they hope to have a large portion of the Church built before next July), if by any chance they were unable to pay the £200 by July which though not probable is possible, your client should be liberty to re-enter’. 15 Aug. 1862. With solicitor costs to Fr. Lawrence Gallerani OSFC and other Capuchin friars for preparing leases for the said premises on North King Street. 17 Dec. 1869.

Ledger of suppliers’ current accounts

Ledger containing an alphabetically arranged listing of accounts with various suppliers mostly in Kilkenny. The volume includes accounts with Walter Lanigan, draper, J. White, organ tuner, the Hibernian Bank, the Gas Company, Coyle Brothers, stationers, the Sisters of Charity, and St. Joseph’s Schools. An index is given at the start of the volume. Manuscript title on front cover reads ‘House Ledger’.

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’.

Results 1261 to 1270 of 2060