Affichage de 2055 résultats

Description archivistique
Irish Capuchin Archives Dossier
Options de recherche avancée
Aperçu avant impression Hierarchy Affichage :

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

Mass Ledger

Register with income derived from community masses at St. Mary of the Angels. The front cover is endorsed: ‘Masses said in House, 1900-1917’ with gilt title ‘Cash Book’ to spine. The entries are periodically signed by the Provincial Minister at visitations.

Register of Mass Stipends

Register with income derived from mass stipends at St. Mary of the Angels. Entries in respect of the number of masses said by the community and monies retained or transferred to the Provincial Curia are also made. The entries are periodically signed by the Provincial Minister at visitations. A typescript memorandum regarding masses said by the Church Street community is pasted onto the reverse of the title page.

Mass Account Book

Cloth-covered notebook containing a list of masses and retreats undertaken by an unidentified Capuchin friar in Church Street. Figures (possibly attendance) are given for each Mass. Occasional reference is made to attendant events. On 7 Sept. 1913 it was noted that ‘there was an office for the dead in the Church for the people killed by the falling houses in Church Street’. The entries for Easter Week 1916 simply read ‘Rising’, and later ‘in [South Dublin] Union, Rising’.

Lease by Michael Clarke to Mary Kelly

Lease by Michael Clarke to Mary Kelly, 55 Church Street, of ‘the dwelling house and premises known as no. 141 Church Street … together with the court yard and outer yard attached and belonging and situate, lying and being in the parish of St. Michan and county of the city of Dublin’, for 86 years at the yearly rent of £10 10s and in consideration of the sum £50. With copies of the lease prepared by P.J. Kelly, solicitor, 1 Great Denmark Street, Dublin.

Documents relating to the title of Mary Craven to premises on Thunder’s Court, off Church Street

Abstract of title of Mary Craven, widow and administratrix of John Kelly, late of 55 Church Street, broker, to two houses numbered 2 and 3 situated on Thunder’s Court at the rear of Church Street. The abstract commences with a recital of a lease (dated 24 June 1858) by Michael Clarke to John Kelly of the said premises for 93 years at the yearly rent of 2d and in consideration of £40 (See CA CS/2/2/6/1). The abstract concludes with a reference to letters of administration granted under Probate (18 Dec. 1883) to Mary Craven (formerly Mary Kelly of 141 Church Street) for the administration of the personal estate and effects of the said John Kelly (d. 18 Jan. 1865). The file also includes:
• Letters of administration of John Kelly (18 Dec. 1883).
• Assignment by Mary Craven (widow of John Kelly) to Fr. Paul Neary OSFC and other Capuchin friars of the aformentioned premises in consideration of £225. (16 Jan. 1889).
• Letters of administration granted to Elizabeth Kelly, a daughter of Mary Craven (died 5 Mar. 1889) for the administration of her mother’s personal estate and effects. 22 Mar. 1889.
• Draft statement of account given by Elizabeth Kelly of the personal estate and debts of her late mother Mary Craven. The account notes that the amount of money owing from the estate was £107 17s 3d. 10 Apr. 1889.
See also CA CS/2/2/6/5.

Copy probate of the last will and testament of John McGrane

Copy probate of the will and testament of John McGrane, Sandymount Green, County Dublin, dated 2 May 1863. He bequeaths his leasehold tenements, lands, stocks-in-trade and household goods to his wife Mary Anne McGrane. The probate is dated 18 Sept. 1868. The copy was compiled by Terence O’Reilly, solicitor, 5 North Great Georges Street. With a cover letter from Fr. Daniel Patrick O’Reilly OSFC to Terence O’Reilly. 4 Feb. 1881.

Lease of Ann Boyd, Henry Lawes Luttrell, 2nd Earl of Carhampton, and others to Patrick McDaniel

Lease of Anne Boyd, widow, Jane Hamilton, Ann Boyd, spinsters and Henry Lawes Luttrell, 2nd Earl of Carhampton, to others to Patrick McDaniel, North King Street, butcher, of a ‘house, yard, stables and shed in the rere of Richard Langan’s holding formerly in the possession of Lawrence White … bounded on the west by Mr Dardsis’s holding on the north, by George Bryan’s holding on the west, on the east by Mathew Butler’s holding, and on the south by North King Street …’., for 999 years at the yearly rent of £30. With counterpart.

Searches in the Registry of Deeds and Office for Judgements

Negative searches in the Registry of Deeds and in the Office for Registration of Judgements for deeds, decrees, rules and orders of Frances MacDonnell (from 6 Sept. 1824-26 Sept. 1862), Patrick Regan (1836-1862) and James Pim (1859-1862) in relation to houses, premises and plots on North King Street, Dublin. Abstracts of the deeds found by clerks in the Registry are appended to the searches. The searches were carried out at the behest of John Thunder, attorney, 43 Rutland Square.

Abstract of title of Thomas Douglas Yourell to 47 North King Street

Abstract of title of Thomas Douglas Yourell to house and premises situated at 47 North King Street. The abstract of title provides a summary of all the legal actions that have been performed or used in conjunction with the said property. The abstract commences with the lease of the property Frances MacDonnell to James Ball dated 13 Dec. 1854. (See CA CS/2/2/4/8). With related legal documents including notices, searches and counsel’s directions

Surrender by Thomas Douglas Yourell of 47 North King Street

Surrender by Thomas Douglas Yourell, salesmaster, Smithfield, and Rosetta Yourella, widow, Bessborough Terrace, Dublin, to Fr. Lawrence Gallerani OSFC, Fr. James Edward Tommins OSFC and Fr. Daniel Patrick O’Reilly OSFC, North King Street, (‘the grantees’) of premises known as 47 North King Street, in consideration of the sum of £200 and discharged from annuities of £50 and £10. The surrender agreement specifies that ‘the grantees’ are to hold the said premises for the residue of a lease dated 13 Dec. 1854. (See CA CS/2/2/4/8). With drafts and copies

Résultats 1971 à 1980 sur 2055