Showing 8611 results

Archival description
4836 results with digital objects Show results with digital objects
IE CA CS/2/4/1 · File · c.1875
Part of Irish Capuchin Archives

Rental of property held by the Capuchin friars, Church Street, Dublin. The rental contains entries under the headings of denomination; title of owners; head rent; gale days; tenants; tenure of tenants; yearly rents. With two later copies. The rental was compiled by Terence O’Reilly, solicitor, 5 North Great George’s Street. The properties listed in the rental are:
47-50 North King Street
Premises at the rear of 47 & 48 North King Street
Premises on North Brunswick Street
142 Church Street
22 & 23 Bow Street
The head rents totalled £107 18s 6½d.

Rental and account
IE CA HT/2/1/2/33 · File · 1 Dec. 1947-1 Dec. 1950
Part of Irish Capuchin Archives

Rental and account of Mrs Alicia Louisa Seward. The rental includes entries under the headings of ‘denominations, tenant’s names, gale days, yearly rents, total due, total received, allowances, arrears and observations’. The denominations include premises on Queen Street (a portion of the Assembly Rooms) and on Father Mathew Quay, the latter of which is occupied by the Capuchin friars. The yearly rents amount to £151 5s 6d.

IE CA HT/2/3/3 · File · 25 Mar. 1902-9 June 1902
Part of Irish Capuchin Archives

Receipts for rent payable out of 26 Cook Street, Cork, from Fr. Thomas O’Callaghan to Walter Thornhill & Sons, estate & insurance agency, 46 South Mall, Cork.

Rent Book
IE CA CS/3/5/1 · File · c.1902-1904
Part of Irish Capuchin Archives

Leather-backed notebook containing a list of names and rents paid. The first page refers to payments made in respect of ‘chapel rent’. The properties upon which rent was paid were in Beggars’ Bush, Sandymount, Irishtown, Rathgar, Terenure, Redmond’s Hill and Westland Row, Dublin.

IE CA KK/2/1/1/1/2 · Item · 16 May 1799
Part of Irish Capuchin Archives

Renewal of a lease from Abraham, Richard and Rachel Colles, Millmount, County Kilkenny, grandsons and granddaughter of William Colles, late of Abbeyvale, deceased, to Richard Empson, merchant, of the premises known as the ‘Munster Arms’ on Walkin Street in Kilkenny, in consideration of the fines payable for the addition of two of the three lives referred to in the original lease of 8 Apr. 1769. (See CA KK/2/1/1/1/1).

IE CA KK/2/1/1/1/4 · Item · 25 May 1835
Part of Irish Capuchin Archives

Renewal of a lease from Abraham Colles, doctor of physic, Dublin, Richard Colles, Riverview, Kilkenny, Rev. Thomas Ottewell Moore, Leskinferne, County Wexford and his wife Rachel Moore (née Colles), to Joseph Empson, boot and shoemaker, Kilkenny city, of the premises known as the ‘Munster Arms’ on Walkin Street, Kilkenny, in consideration of one peppercorn in fines payable for the renewal of lives in the original lease. (See CA KK/2/1/1/1/1).

IE CA CP/3/16/5/93 · Part · 2 Apr. 1943
Part of Irish Capuchin Archives

A clipping of an article on the removal of the foundation stone for the Wolfe Tone and United Irishmen memorial in St. Stephen’s Green in Dublin. The article was published in the ‘Irish Times’ (2 April 1943).

IE CA IR-1/1/6/6 · File · 1918
Part of Irish Capuchin Archives

Remembered, a daughter of Erin, Dora Sigerson Shorter, died 6th Jan. 1918, gifted and patriotic, by ‘Benmore’ of Glenarm, Co. Antrim. With printed copy of the poem ‘Kitty’s Toys’, by Dora Sigerson Shorter. An annotation on cover reads: ‘Seán Ó Cléirigh’.