Showing 2058 results

Archival description
Irish Capuchin Archives File
Print preview Hierarchy View:

332 results with digital objects Show results with digital objects

Deeds relating to No. 6 Queen Street

Leases and related legal documents relating to transactions involving a dwelling house and adjoining premises at 6 Queen Street, Cork. The file includes:
• Lease from Edward Robinson, the city of Cork, attorney at law, to John Henry Gamble, of the aforementioned premises on Queen Street for 500 years at the yearly rent of £45. 28 July 1845. With counterpart.
• Conveyance from the Encumbered Estate Commissioners to Robert Hall, merchant, of the aforementioned premises at no. 6 Queen Street, in consideration of £250. 15 Nov. 1850.
• Lease by William Wise, Woolston House, North Cadbury, Bath, and Hugh Stanley Wise, Newton Abbott, Devon, to Thomas William Joseph Barry, hotel proprietor, Cork, of the said premises at No. 6 Queen Street, Cork, for 199 years at the yearly rent of £21. 27 Nov. 1890. With counterpart. See also CA HT/2/1/1/26.
• Conveyance by William Wise and Hugh Stanley Wise to Edwin Hall, Blackrock, County Cork, of the lessee’s interest of the aforementioned premises at no. 6 Queen Street in consideration of 10s. 24 Sept. 1894.
• Assignment by William Ringrose Atkins, chartered accountant, South Mall, Cork, and John Tweedy, solicitor, College Green, Dublin to William Carroll, Anglesea Street, Cork, of the residue of the unexpired lease of the aforementioned premises at no. 6 Queen Street in consideration of £205. 23 Dec. 1904.
• Assignment by William Carroll, Anglesea Street, Cork, to Rev. Fiacre (Bartholomew) Brophy OSFC and Rev. Matthew (Thomas) O’Connor OSFC, Father Mathew Quay, Cork, and Rev. Jarlath (Thomas) Hynes OSFC and Rev. Augustine (John) Hayden OSFC, Rochestown, County of Cork, of the residue of the unexpired lease of the aforementioned premises at no. 6 Queen Street in consideration of £550.
The original lease of these premises (dated 19 July 1773) is at
CA HT/2/1/2/2.

Deeds relating to Slater’s House at 47 Walkin Street

Deeds relating to the letting of 47 Walkin Street by members of the Slater family. The file includes: Letting agreement from Fr. Jarlath Hynes OSFC and Fr. Matthew O’Connor OSFC to John Slater of a dwelling currently vacant but lately held by Miss Moore on Walkin Street at the yearly rent of £16 (20 May 1896); Administration (9 May 1950) of the will of John Slater (d. 5 Aug. 1945); Assignment from Annie Slater to her grandson John Slater of her interest in 47 Walkin Street which she holds as a yearly tenant from the Capuchin Friars at the annual rent of £16 (18 Oct. 1950); Search in the Registry of Deeds for documents of title relating to John Slater affecting properties on Walkin Street (3 Feb. 1953); Assignment of John Slater to Fr. Aloysius (William) Travers OFM Cap. and others of 47 Walkin Street in consideration of £400 (7 Feb. 1953). With copies.

Demolition of Ard Mhuire Friary (Formerly Ards House)

Photographic prints of the demolition of the old Ard Mhuire Friary in County Donegal. Some of the images also show the shell of the former Ards House and construction work on the new friary building and oratory. Several of the prints show the two buildings during the transition phase of construction of the new House of Studies and Ards Friary. A small number of the prints have annotations on the reverse:
• ‘Ceiling of choir, in old house, Ards, a few days before it was demolished’.
• ‘Demolition of old Ards House in progress’.
• ‘Ards, Autumn 1964’.

Demolition Sale Inventory

An inventory for furniture and interior fittings belonging to ‘Ards Castle’ (presumably Ard Mhuire Friary), Creeslough, County Donegal, to be sold at a demolition sale on 12 Oct. 1966. The auctioneers are noted as Quinn Bros. & McGowan, Longford. The building contractors are P.J. McLoughlin & Co., Longford.

Results 451 to 460 of 2058