Affichage de 39 résultats

Description archivistique
4 résultats avec objets numériques Afficher les résultats avec des objets numériques
Capuchin Friars, Church Street, Dublin
IE CA CP/3/16/50/41 · Partie · c.1890
Fait partie de Irish Capuchin Archives

A photograph of the Church Street community of Capuchin friars in Dublin. The group comprises front row (left to right) Fr. Daniel O’Reilly (1831-1894), Fr. Columbus Maher (1835-1894), Fr. Francis Hayes (1866-1946), Fr. Nicholas Murphy (1849-1923). Back row (left to right): Br. Leo Cronin (1859-1949), Br. Felix Harte (1857-1935), Fr. Salvator Corrigan (1835-1919), Fr. Benvenutus Guy (1860-1946), Br. Joseph O’Mahony (1843-1902).

IE CA CS/2/2/1/9 · Dossier · 9 July 1875-24 Aug. 1882
Fait partie de Irish Capuchin Archives

Receipt for an Inland Revenue payment made by Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars for a plot of ground on which the Roman Catholic Church on Church Street stands. The properties are held under a deed dated 9 July 1875. The statement notes that these premises were ‘demised in 1826 for a term of 99 years at the yearly rent of £46 3s 0d and the landlord’s interest therein sold in 1875 to Rev. Mr. O’Reilly and others’.

IE CA CS/2/2/1/11 · Pièce · 22 Mar. 1882
Fait partie de Irish Capuchin Archives

Requisition on title of Fr. Daniel Patrick O’Reilly OSFC to Church Street properties. The requisitions relate to questionable points of title relating to the estate. The requisitions were passed by the friar’s solicitors, Terence O’Reilly, to Blount, Lynch & Petre, 4 King Street, Cheapside, London, barristers, for their advice in cases to counsel.

IE CA CS/2/2/2/6 · Dossier · 13 Dec. 1871-21 Nov. 1876
Fait partie de Irish Capuchin Archives

Legal documents arising out of title to and the disputed possession of the properties on Upper Church Street (formerly ‘the Swan Inn’ and later known as no. 142 Church Street). The dispute arose following the death on 7 Feb. 1863 of Catherine Nolan. She died intestate and without having made any deed giving instructions as regards the disposition of properties held under the terms of the deed of trust of 8 Apr. 1836 (See CA CS/2/2/2/4). She was survived by five children from a previous marriage and a bill was filed in the Court of Chancery for the purpose of deciding on the disposition of the trust properties and discharging Daniel Cooke Bergin from the trust he had entered in the above-noted deed. An order from the Court of Chancery was obtained allowing for the sale of the premises on Church Street (along with properties at nos. 3-5 Cork Street). Daniel Cooke Bergin died on 1 Jan. 1873 and bequeathed his estate to Isabella Bergin who was appointed executrix. Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars from North King Street were clearly eager to secure 142 Church Street. Fr. O’Reilly wrote to his solicitor in Mar. 1874 expressing his intent on ‘having it at any cost’. However, by this point, the title to the properties had become increasingly complicated as rents for the plots and title to the premises thereon were seemingly vested in joint owners. Nevertheless, the Capuchins succeeded in purchasing no. 142 Church Street at a public auction held on 30 Mar. 1874. The file includes legal documents generated by attempts to prove title to the properties and from ligation in the Court of Chancery amongst the various parties occasioned by the proposed sale to the Capuchins. The parties to the ligation included the aforementioned Isabella Bergin, revivor and plaintiff, and the children of Catherine Nolan namely, Elizabeth Kelly, Mary McDowell, Catherine McGuinness and Peter Rooney, defendants. The file includes:
• Copy will of Daniel Cooke Bergin. 27 Dec. 1872. Copy compiled by Thomas J. White, solicitor.
• Abstract of title to the premises on Upper Church Street submitted to John B. Murphy, barrister, for opinion. 3 July 1873.
• 'Rental and particulars of sale of house and premises on Upper Church Street now known as 142 … to be sold by public auction by John Burke … on Monday, 30th March 1874'. Lot 1 was described as ‘the house and premises formerly known as the Swan Inn, now known as no. 142 Upper Church Street … [held] under lease dated 26th February 1835, from Patrick Joseph Nolan to William Hynes for the term of 61 years … at the yearly rent of £32. 2 copies.
• Conveyance of Isabella Bergin, Mount Salus, Dalkey, to Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars, North King Street, Dublin, of 142 Upper Church Street in consideration of £210. 17 Dec. 1874. With manuscript drafts by Terence O’Reilly, solicitors.
• Correspondence, including letters from Thomas J. White, solicitor, 20 Usher’s Quay, Terence O’Reilly, solicitor, 5 North Great Georges’ Street, Thomas F. Bergin, solicitor, 49 Henry Street, and Fr. Daniel Patrick O’Reilly OSFC, 49 North King Street.
• Account of receipts and disbursements for no. 142 Church Street. Compiled by Thomas J. White, solicitor. [1875].
• Searches in the Registry of Deeds.
• Orders, summons, notices and judgements from the Court of Chancery.
• Solicitors’ bills of costs.

IE CA CS/2/2/4/14 · Dossier · 3 June 1862
Fait partie de Irish Capuchin Archives

Assignment of Patrick Regan, North King Street, baker and corn merchant, to Fr. Lawrence Gallerani OSFC, Provincial Minister of the Capuchin community, Fr. Daniel Patrick O’Reilly OSFC, Vicar of the said community, and Fr. James Edward Tommins OSFC, who jointly act as trustees for the Church Street community of friars. The deed notes that all the properties and interests of Patrick McDaniel and Richard Lynch as recited in the above-noted leases of 1 Jan. 1796 and 1 Sept. 1829 (See CA CS/2/2/4/2 and CA CS/2/2/4/5) are vested in Patrick Regan who agrees to assign the un-expired residue of the terms of these leases to the Capuchins. In consideration of £350. A portion of this purchase money (£300) is to be paid on the execution of the abstracting deed and the remaining £50 is to be paid within five years. The properties on North King Street are now known as nos. 49 and 50. The assignment also refers to a yard between Patrick Mathews’ holding on North Brunswick Street and the aforementioned Patrick Regan’s holding on North King Street ‘upon which he has erected a bakery and bakehouse ... being the entire premises comprised in an indenture of lease of the 13th day of June 1856’. With copy.

IE CA CS/2/2/4/22 · Pièce · June 1867
Fait partie de Irish Capuchin Archives

Lease by Fr. Daniel Patrick O’Reilly OSFC and Fr. James Edwards Tommins OSFC to Thomas Fitzpatrick, 69 North King Street, of ‘that new built dwelling house now known as numbers 48 and 49 North King Street …’, for fifty years at the yearly rent of £50.

IE CA CS/2/2/4/23 · Pièce · c.Sept. 1869
Fait partie de Irish Capuchin Archives

Abstract of title of Fr. Daniel Patrick O’Reilly OSFC, Fr. Lawrence Gallerani OSFC and Fr. James Edward Tommins OSFC to the premises known as 47-50 North King Street. The abstract provides a summary of the major title deeds and indentures affecting these premises. It commences with a recital of the lease by Frances MacDonnell of 19 Sept. 1862 (CA CS/2/2/4/13) and concludes with a lease by Fr. Daniel Patrick O’Reilly OSFC and others of said properties to John Reilly dated 29 Sept. 1869.

IE CA CS/2/2/5/6 · Pièce · 2 June 1881
Fait partie de Irish Capuchin Archives

Lease by Fr. Daniel Patrick O’Reilly OSFC, Fr. Joseph Martin Harkins OSFC, Fr. William Corrigan OSFC and Fr. Thomas Kavanagh OSFC, 49 North King Street, to John Ryan, 69 Church Street, of nos. 133 and 134 Church Street, for 6 years at the yearly rent of £38.

IE CA CS/2/2/5/9 · Pièce · 26 Aug. 1880-31 Jan. 1881
Fait partie de Irish Capuchin Archives

Assignment by Margaret Devlin, John Cordner and Elizabeth Cordner to Fr. Daniel Patrick O’Reilly OSFC, Fr. Joseph Martin Harkins OSFC, Fr. William Corrigan OSFC and Fr. Thomas Kavanagh OSFC of the residue of the lease (29 Oct. 1857) of nos. 133 and 134 Church Street and no. 27 Bow Street in consideration of the sum of £132. 26 Aug. 1880. A similar assignment from Elizabeth Cordner to Fr. Daniel Patrick O’Reilly OSFC and the other Capuchin friars of Church Street is appended to the deed. 31 Jan. 1881.

IE CA KK/8/10 · Pièce · c.1930
Fait partie de Irish Capuchin Archives

A history of the Capuchin novitiate in Kilkenny, 1875-77 by Fr. Angelus Healy OFM Cap. Referring to the decision to found a novitiate, Fr. Angelus wrote ‘In the month of May 1875 a visitation of the Irish Custody was made by Very Rev. Arsenius, the Provincial of Paris Province. At the conclusion of the visitation he called the Custos [Fr. Patrick O’Reilly OSFC] and his two assistants [Fr. Edward Tommins OSFC and Fr. Aloysius Hennessy OSFC]. They met in our Convent at Dublin on May 25th. At this meeting it was decided to apply to our Superiors General in Rome, for permission to establish a Novitiate for the Irish Custody’. The novitiate was transferred from Kilkenny to Rochestown on 14 Feb. 1877. Fr. Angelus concludes by noting that the ‘account of the Novitiate in Rochestown from 1877 to 1886, when it returned to Kilkenny may be given in another paper’.

Sans titre