Mostrando 6472 resultados

Descripción archivística
Irish Capuchin Archives
Imprimir vista previa Hierarchy Ver :

3018 resultados con objetos digitales Muestra los resultados con objetos digitales

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.

Copy assignment of a lease from John Henry Gamble to Pierce Power

Copy assignment by John Henry Gamble, provisioning merchant, to Pierce Power, butter merchant, of the residue of a lease of premises on Queen Street dated 1 Jan. 1846 (see CA HT/2/1/1/9) in consideration of the intended marriage of Gamble’s second daughter, Ellen Louisa, to Pierce Power. Certified copy made by Henry Nobbett & Son, Cork, 19 Jan. 1867.

Copy assignment by Pierce Power to Thomas Hewat

Assignment by Pierce Power, Cork, to Thomas Hewat, William Street, Dublin, trustee for the Provincial Bank of Ireland, of the premises in the parish of Holy Trinity, Cork, demised by a lease of 1 Jan. 1846 (see CA HT/2/1/1/9) and for the residue of the term granted by the said lease. In trust with a power of sale for said premises under certain conditions.

Assignment of a lease from Barbara Adams to William Adams

Assignment of Barbara Adams and Francis St. George Adams, Belfield, Queenstown, Cork, to William Adams, Cork (with the consent of George Thornton Adams) of the residue of a lease of premises on Queen Street dated 1 Jan. 1846 (see CA HT/2/1/1/9) in consideration of £350.

Caretaker Agreement

Agreement of Henry J. Carlinge affirming that he has been let into the possession of premises on Queen Street hitherto occupied by him as caretaker of the Cork Assembly Rooms by Fr. Matthew (Thomas) O’Connor OSFC on behalf of the Capuchin community.

Abstract of title to Protestant Hall and Assembly Rooms

Abstract of title of the trustees of the Protestant Hall and Assembly Rooms Association to the premises adjoining Queen Street, parish of Holy Trinity, Cork. The abstract provides a recital of the title to the said premises commencing with a lease dated 1 Sept. 1862 from Robert Warner to Thomas Ronayne Sarsfield of a portion of the said property for 750 years at the yearly rent of £40 (see CA HT/2/1/1/13). The abstract concludes with a recital of an indenture dated Mar. 1905 assigning the residue of the aforementioned lease to the trustees of the Assembly Rooms. With a cover letter and abstract of encumbrances attached to the property. See also CA HT/2/1/1/36.

Abstract of title of Francis Henry Walker to 24 South Mall

Abstract of title of Francis Henry Walker to the house and premises known as no. 24 South Mall, Cork. The abstract commences with a recital of a lease by Joseph King to John Reynolds (dated 28 Feb. 1805) of the said premises for 800 years at the yearly rent of £34 2s 6d. The abstract concludes with reference to an assignment by Martha Grattan of the said property to John Penrose and Francis Henry Walker for the residue of the aforementioned term of 800 years. The abstract is incomplete. It was prepared by William Guest Lane & Co., solicitors, South Mall, Cork.

Copy will of Joseph Barry

Copy of an extract of the will of Thomas William Joseph Barry, 8 Queen Street, Cork. He bequeaths to Fr. Matthew O’Connor OSFC all ‘his estate and interest in the house No. 8 Queen Street in which I now reside, and the premises on which has been built Father Mathew Hall free and discharged from the mortgage which now effects said premises’ on condition that one mass shall be said in Holy Trinity Church every week for eighty years. With a rescript for commutation by the Sacred Congregation of this weekly obligation for eighty years to 400 masses as £50 is the maximum value of the house. In Latin and English. See CA HT/2/3/7 and CA HT/2/1/1/26.

Deeds relating to No. 16 Queen Street

Leases and related legal documents relating to transactions involving a dwelling house and adjoining premises at no. 16 Queen Street, Cork. The file includes:
• Agreement for a lease by Rev. Fiacre Bartholomew Brophy, Rev. Matthew Thomas O’Connor OSFC, Rev. Jarlath Thomas Hynes OSFC and Rev. Augustine John Hayden OSFC, Father Mathew Quay, Cork, to Samuel Allsopp and Sons Ltd., brewers, for a store situated at no. 16 Queen Street, at the yearly rent of £10. 16 Apr. 1910. With related insurance agreement.
• Lease by Rev. Fiacre Bartholomew Brophy OSFC and others to Jules Brabants and John O’Callaghan, engineers, of a store and premises at no. 16 Queen Street, for 5 years at the yearly rent of £75. 28 Feb. 1920. With counterpart.
• Lease by Rev. Fiacre Bartholomew Brophy OSFC and others, Father Mathew Quay, Cork, to John O’Callaghan, engineer, of the aforementioned premises at no. 16 Queen Street, for 10 years at the yearly rent of £75. 1 July 1924. With counterpart.
• Revisionary lease by Rev. Matthew Thomas O’Connor OSFC and Rev. Augustine John Hayden OSFC, Charlotte Quay, Cork, to John O’Callaghan, engineer, of the aforementioned premises at no. 16 Queen Street, for 14 years at the yearly rent of £75. 1 Mar. 1929. With counterpart.
• Assignment by John O’Callaghan to Jules Brabants, engineer, Grand Parade, Cork, of the lease of the aforementioned premises at no. 16 Queen Street in consideration of £300. 25 Mar. 1929.
• Lease by Rev. Justin Hyland OSFC, Rev. Flannan Downing OSFC and Rev. Mel Farrell OSFC to Macroom Dairies Ltd., of the stores and premises at no. 16 Queen Street, for 5 years at a yearly rent of £75. 5 Apr. 1946. With draft copy.
• Copy memorial of an assignment by Macroom Diaries Ltd., to Sales Ltd., of the premises at no. 16 Queen Street, for £400. 12 Oct. 1953.

Surrender and assignment

Surrender by Pauline Curtin to Fr. Honorius O’Neill OFM Cap., Fr. Berard Creed OFM Cap. and Fr. Cormac Forrest OFM Cap., Capuchin Friary, Father Mathew Quay, Cork, of a lease dated 11 Mar. 1931 by Thomas Ronayne Sarsfield and others to Kathleen Curtin (from year to year at the annual rent of £52). The consideration money for the surrender is £3,250. The agreement notes that the interests of Thomas Ronayne Sarsfield and the other trustees of the property (22 South Mall) are now vested in the Capuchin friars. With related correspondence.

Resultados 2601 a 2610 de 6472