Showing 845 results

Archival description
Irish Capuchin Archives Item With digital objects
Print preview Hierarchy View:

Dublin Total Abstinence Association Medal

A pledge medal of the Dublin Total Abstinence Association dating to 1840. The front (face) shows the Good Shepherd. The outer-rim inscription reads ‘I have found the sheep that was lost Luke Chap. 15 v. 6’. The obverse has a cruciform text of the pledge and reads: ‘I have voluntarily promised in the presence of the Revd. Dr. Spratt to abstain from all spiritous liquors and intoxicating drinks except used medicinally and then by order of a medical man and the discountenance of all the vices and practices of intemperance and also to attend to my religious duties’. The outer-rim inscription reads ‘The Dublin Total Abstinence Pledge The Very Revd. Dr. Spratt Patron 1840’. The maker of the medal was J. Taylor.

Candlesticks

A pair of gold candlesticks gifted to Fr. Theobald Mathew OSFC. The base of the candlesticks are engraved: ‘Very Revd. T. Mathew President / Very Rev. J.J. Murphy Vice-President / Cork Total Abstinence Benefit Society / AD January 1842’.

Commemorative Silver Plaque

Silver memorial plaque presented to Fr. Theobald Mathew OSFC. The inscription reads:
‘Presented to the Very Rev. Theobald Mathew by Messrs Dugdale and McClean in the name of the Catholic and Scottish Union for the Suppression of Intemperance / Patronized by the Right Hon. The Earl of Stanhope in token of their esteem for him as the honoured instrument under God for the Destruction of Intemperance and the Moral Renovation of Mankind / 29th Sept. 1847’.
The obverse shows a man and woman either side of a shield. The man bears a banner with the words ‘sobriety’. The woman bears a banner with the words ‘Domestic Comfort’. The shield is flanked with a ribbon with the words ‘Peace on Earth and Good Will to Men / Be Thou Faithful to Death’.

Property Sketch Map and Schedule of Leases for St. Joseph’s Cemetery, Cork

Sketch map of St. Joseph’s Cemetery ‘5 acres 2 roods 0 perches, late botanic gardens, representatives of Rev. Fr. Theobald Mathew’, bordered by ‘South Spittal Lands’ and by ‘the back road to the cemetery called on [the] city map “Tory Top Lane”’. The map also shows various numbered denominations of land possibly on the former Botanic Gardens' site. A numbered schedule of deeds and lease (nos. 3-16), possibly relating to the aforementioned site, is extant on the reverse of the sketch map.

Lease by William John Russell to Fr. Daniel O'Reilly and others

Lease by William John Russell, Mountjoy Square, to Fr. Daniel O’Reilly OSFC, Fr. David Thomas Ashe OSFC, and Fr. Edmund Dillon OSFC, North King Street, of a parcel of ground and shed ‘formerly known as numbers “21” and “22” but now known as number “21” … situated on the east side of Bow Street … [with] the adjoining Chapel Yard’. The term is specified as fifty-nine years and the annual rent is £24 to be paid in two yearly half payments. With a coloured sketch map showing the premises referred to in the lease. The sketch map was complied by C. Carmody, 20 Upper Ormond Quay, Dublin. Scale: 20 feet to an inch.

Plan of 21 Bow Street

Scale: 20 feet to 1 inch
Plan delineating the boundary of demised house, yards and shed at 21 Bow Street. The plot is bounded to north by 22 Bow Street, a passage way and a school house, and to the east by the Chapel Yard and Curtins’ Yard. The frontage onto Bow Street measures 38 feet 4 inches. An annotation in the left-hand margin of the plan reads: ‘The red line indicates the boundary’.

Br. Pascal OSFC

Studio photographic print of Br. Pascal OSFC. Br. Pascal was probably a French Capuchin friar ministering in Ireland in the late nineteenth century.
Photographer / Studio: Callaghan, 45 South Mall, Cork
Annotation on reverse reads: ‘Brother Pascal, architect of the Altars in the Church of the Holy Trinity, Cork, RIP’.

Carte de Visite

A carte de visite produced by Lauder Brothers’ photographic studio, 32 Westmoreland Street, Dublin. A manuscript annotation on the reverse reads ‘Mary. 10/1/71’. Another date is given (25 February 1871).

Results 11 to 20 of 845