Showing 27 results

Archival description
Tommins, James Edward, 1812-1889, Capuchin priest
Advanced search options
Print preview Hierarchy View:

3 results with digital objects Show results with digital objects

Transcribed Documents relating to Father Mathew

• Notes from the register of the Dublin Capuchin community re novitiate arrangements in the early nineteenth century. It reads ‘Fr. Celestine Corcoran, Provincial Minister, in a letter to the Fr. General on Sept. 2nd 1815 mentions that he had arranged with the “Patre Provinciale Baeticae” to send young men to be received in that province. Six young men were received in the Convent of Seville, Spain, on Sunday, November 19th 1815, and were professed there on November 24th 1816. … At the request of Fr. Mathew in accordance with a decree of the Sacred Congregation of Regular Discipline of Dec. 20, 1825, the Convent of Frascati was appointed as a novitiate for Irish novices. … Irish friars were received also in Convents in Italy, and in Fr. Mathew’s time (1850) four were received in Bruges, Frs. Tommins, Dillon, Mitchell, and O’Reilly, and in the following year (1851) five entered in Frascati, Frs. Muldoon, Rourke, Dunne, Knaresboro and Maher’. The file also includes notes relating to Fr. Mathew taken from the Capuchin General Archives in Rome. The notes refer to the appointment of Fr. Mathew as Provincial Minister of the Irish Capuchins from c.1813-52. ‘In a letter to the Fr. General dated Sept. 2nd 1815, he signs himself “Provincialis Hiberniae”’. Also includes a copy of the decree by which the Irish Capuchins were permitted to have a novitiate in their houses in Ireland dated 29 May 1808. It is noted that a copy of this decree is preserved in the Franciscan Library, Merchants’ Quay, Dublin. Typescript, 3 pp.
• Extracts from the account book of the Capuchin Friary in Cork relating to the building of Holy Trinity (Father Mathew Memorial) Church. The extracts were compiled by Br. Nessan Shaw OFM Cap. The notes refer to the difficulties in securing funding for the completion of the church. It reads ‘During the great excitement of the temperance movement Fr. Mathew was pressed from many parts of Ireland to allow the church to be finished by subscriptions of teetotallers but would not allow the matter to be accomplished’. The following statement of accounts is also given in the notes:
‘Mr. Anthony, contracting architect received £13,000
Sir Thomas Deane & Co. received £1,000
Since 1848 to various parties £2,500
Total: £16,500
Collection made in 1854: £500
Total: £17,000’
Manuscript, 3 pp.
• Copy letter of Fr. Theobald Mathew OSFC to David O’Meara, his secretary, affirming that he is attending to his sick brother in Kenmare, County Kerry. 30 Jan. 1848. Typescript, 1 p.
• Copy letter of Fr. Theobald Mathew OSFC to Larry Egan, Herbert Park, Gardiner’s Hill, Cork, regarding his life assurance which he has assigned to William Rathborne of Liverpool, merchant. 11 May 1849. Manuscript, 1 p.
• Copy letter from Fr. Theobald Mathew OSFC to Symon Carew, 96 Lower Mount Street, Dublin, re his brother’s (Charles) illness and the payment of rent. He writes ‘The persons who at present hold the land are no tenants of mine, neither have I any control over them. The will continue to keep possession and pay no rent’. 5 Feb. 1848. Typescript, 1 p.
• Copy letters of Fr. Theobald Mathew OSFC from Maurice Denham Jephson, 'An Anglo-Irish Miscellany / Some Records of the Jephsons of Mallow' (Dublin: Allen & Figgis, 1964). The three copy letters are from Fr. Mathew to Lady Browne and Sir Denham Jephson-Norreys, (1799-1888), MP for Mallow, and date from 2 July 1844-5 Nov. 1844. Printed, 4 pp.
• Copy letter from Fr. Theobald Mathew OSFC to Mrs Cronin re an Altar Stone consecrated by the late Pope Gregory XVI which he is happy to forward on to her. 24 July 1846. A note appended to the letter reads ‘The original [letter] is in the South Presentation Convent, Douglas Street, Cork / The original, from which I typed this copy, is in the hand of one of the secretaries of Fr. Mathew, David O’Meara’. Typescript, 1 p.
• Copy letter from Fr. Theobald Mathew OSFC to the Rev. Guardian [possibly Fr. Vincent McLeod OSFC] re an accusation that Fr. Laurence O’Flynn OSFC (1807-1863) had ‘repeatedly hunted upon and destroyed game’ on the lands of Reginald Greene. Fr. Mathew writes ‘That a member of the Capuchin Order should subject himself to such a charge, and partake of such amusements, must fill a religious mind with horror. You will Rev. Father Guardian deliver the enclosed obedience to the Rev. Father O’Flynn, and take care that my mandate shall be strictly obeyed’. The letter is dated at Cork, 20 Sept. 1846. With a typed copy of the letter in Italian held in the Capuchin General Archives in Rome. Typescript, 2 pp.

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

Register of Masses

Register of masses at St. Mary of the Angels. The volume also includes occasional lists of mass intentions. The title page contains a manuscript annotation: ‘Missarum Liber Patrum Capuccinorum’. Both the front and end covers are decorated with rough sketches and drawings of crosses with various signatures and other scribbles. A drawing of a cross contains the inscription: ‘In R.I.P. memoriam Hic Jacet [here lies] Revd. James Edward Tommins OSFC (1812-1889)’. One of the other sketches shows a procession and is titled ‘In memoriam, Church Street, Sunday, May 4th 1884’.

Particulars and conditions of sale of leasehold interest in houses on North King Street

Draft and copy particulars and conditions of sale of the leasehold interest in 47-50 North King Street, to be sold at Burke’s Great Rooms, 14 Upper Sackville Street, Dublin. The premises have a net rental profit of £64 1s 6½d. and are held under a lease for 9,000 years bearing the date of 1 July 1862 (See CA CS/2/2/4/13). The biddings note that Walter Murphy purchased the said premises from Fr. Lawrence Gallerani OSFC, Fr. Daniel Patrick. O’Reilly OSFC and Fr. James Edward Tommins OSFC for the sum of £570. With a poster (75 cm x 48 cm, OS printed on blue paper) advertising the said sale. The file also includes various legal documents drawn up to facilitate the sale including a schedule of taxes payable by the vendors on the properties; instructions for counsel regarding settling the conditions of sale; draft declaration from Fr. Daniel Patrick O’Reilly OSFC regarding title to the North King Street properties; Draft and copy assignment by Fr. Lawrence Gallerani OSFC and others to Walter and Daniel Murphy of the aforementioned premises. Nov. 1883; draft solicitor’s’ costs in preparing title and particulars of sale; correspondence of T. & C. Martin, James W. Nagle and Terence O’Reilly, solicitors, regarding efforts to trace title to the North King Street properties.

Mortgage of Fr. Daniel Patrick O’Reilly and others to Sir John Lawson

Mortgage of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC (both of North King Street, Dublin), Fr. James Edward Tommins OSFC of Kilkenny, and Fr. Christopher Augustine Nangle OSFC of Ancona, Italy, to Sir John Lawson of Brough Hall, Brough, County of York, of freehold land, church and hereditaments on Church Street to secure £4,500 and interest (14 Aug. 1882). The plot of ground is the aforementioned premises located on the ‘West Side of Church Street … containing in front next to the said street sixty-two feet, in the rear, sixty feet and in depth from front to rear one hundred and sixty-four feet … abutting in the rear on hereditaments in the possession of [the Capuchin friars] and on the north side by hereditaments known as no. 142 Church Street … together with the Roman Catholic Church erected on the said plot or parcel ground, the said Church being called or known by the name of “St. Mary of the Angels”’. The mortgage contains a plan of the mortgaged property delineated by a pink boundary. The plan measures 25.5 cm x 16.5 cm. The file includes a draft of the said mortgage. There are numerous annotations and additions to the draft. One annotation reads: ‘Registered 13 Sept. 1882 at 46 mins past 3 o’clock. Book 32, No. 273. The draft was compiled by Terence O’Reilly & Son, solicitors, 5 North Great Georges’ Street, Dublin. With statements of account relating to the said mortgage by the Capuchin friars prepared by Blount, Lynch and Petre, 4 King Street, Cheapside, London, solicitors, and Terence O’Reilly & Son, solicitors. The file also includes:
• Receipts for charges on the said mortgage of freehold church property held by the Capuchin friars.
• Schedule of deeds and documents relating to the said mortgage of freehold land. The schedule lists documents from the copy will Charles Dunbar (3 Oct. 1778) relating to the transfer of the aforementioned mortgage from Sir John Lawson to Robert Blunt and T. W. Petre (1 Nov. 1890).
• Copy transfer of said mortgage from Sir John Lawson to Robert Blunt and T.W. Petre. 1 Nov. 1890.
See also Abstract of title of William Lygon Pakenham, 4th Earl of Longford and Thomas Vesey, 3rd Viscount de Vesci to premises on Church Street. 14 May 1869. (See CA CS/2/2/1/7).
• Power of attorney by Fr. Christopher Augustine Nangle OSFC, Ancona, Italy, appointing Fr. Daniel Patrick O’Reilly OSFC to execute a deed relating to the above-mentioned mortgage to Sir John Lawson for £4,500 (14 Aug. 1882).

Memorandum of agreement between Thomas Douglas Yourell and Fr. Daniel Patrick O’Reilly

Memorandum of agreement between Thomas Douglas Yourell and Fr. Daniel Patrick O’Reilly OSFC and Fr. James Edward Tommins OSFC regarding the furnishing of title to 47 North King Street by Thomas Douglas Yourell and his right to convey the said properties free from encumbrances and freed and discharged from the annuity to Rosetta Yourell referred to in the deed of 21 Mar. 1863 (See CA CS/2/2/4/17). With copy.

Mass Intentions Record Book

The volume contains double entries giving a daily record of ‘mass intentions to be fulfilled’ and ‘mass intentions fulfilled’ at the Friary Church, Kilkenny. The title is given on the first page: ‘1866 Mass Registry, Kilkenny’. The entries are listed under date, the person for whom the mass was said, and the amount of stipend money received. The final page provides a summary of the mass intentions for May 1869 and is signed by Fr. Edward Tommins OSFC, guardian, 2 June 1869.

List of Guardians of the Kilkenny Friary

List of guardians of the Capuchin Friary, Kilkenny, from 1842-1883 compiled by Fr. Angelus Healy OFM Cap. The list includes their dates of office. The file also includes notes by Fr. Angelus re Fr. Edward Tommins OSFC (d. 29 July 1889), Fr. Columbus Maher OSFC (1835-1894) and Fr. Cherubini Mazzini OSFC (1831-1906), guardians from c.1855-68.

Healy, Angelus, 1875-1953, Capuchin priest

List of Capuchins buried in Foulkstown Cemetery

List of Capuchin friars buried in Foulkstown Cemetery in Kilkenny. The list was compiled by Fr. Benedict Cullen OFM Cap. The list includes names, dates of death and other details (including age) in respect of:
Br. Urban Beirne, Cleric Student
Fr. Chrysostom Sutton, Master of Novices
Fr. Matthew O’Connor, former Provincial Minister
Br. Laserian O’Connor
Br. Angelus Moore
Br. Colman Butler
Br. James Kennedy
Fr. Bonaventure Murphy
Br. Benedict Curran
Fr. Seraphin Nesdale
Fr. Robert Ratigan
References is also made to a monument erected to the memory of Fr. Thomas Murphy OSFC (died 13 June 1817 aged 73 years) and Fr. William Berry OSFC (died 20 Oct. 1822 aged 80 years) and to Fr. Patrick Joseph Mulligan OSFC (died 4 Dec. 1853 aged 74 years), Fr. J.E. Tommins OSFC (died 29 July 1889 aged 78 years) and Br. Edward Foley OSFC, Cleric Novice (died 24 Sept. 1889 aged 16 years).

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.

Results 1 to 10 of 27