Statement of the properties held in trust and not in trust by the Very Reverend Thomas McHale, deceased. The lands are in County Galway. Previous leases from the mid-nineteenth century are mentioned.
Statement or ledger for Masses received at the Church of St. Lawrence, Watts, Los Angeles, from January 1924 to March 1925. Includes entries related to Masses on hand: The backlog of uncelebrated Mass intentions brought forward from the previous month. Received: New Mass intentions and stipends collected during that specific month. Applied: The total number of Masses actually celebrated by the friars during that month. The document is signed by Fr. Gabriel Harrington OFM Cap., Fr. Finbarr O’Callaghan OFM Cap., and Fr. Joseph Fenelon OFM Cap.
Statement of Masses for the Sacred Heart Rectory, Lincoln, Nebraska. The document notes that the Masses Said was 1,357 (Celebrated locally at the rectory); The Masses Sent Away was 188 (Transferred to other priests or parishes for fulfilment).
Statement of Masses for the Blessed Sacrament Church in Elk, Mendocino County, California, covering the period from November 1922 to April 1925. The document is signed by Father Sebastian Brennan OFM Cap.
Brennan, Sebastian, 1861-1937, Capuchin priestStatement of Masses from the St. Mary of the Angels Capuchin Friary in Ukiah, California, covering the period from November 1922 to April 1925. The report aggregates the work of three distinct mission locations: Ukiah, Willits, and Hopland. The document lists the specific friars responsible for these missions during the period.
Statement of Masses for the Parish of Hermiston in the Diocese of Baker City, Oregon, covering the period from 1 November 1922, to 1 July 1925. The ledger tracks the fulfilment of Mass intentions (spiritual requests with associated stipends) by the Irish Capuchin friars: Total intentions received: 1,905 (including 62 carried over from 1922). The document is signed by Fr. Casimir Butler OFM Cap. and Fr. Dominic O’Connor OFM Cap.
Statement of Masses for the Capuchin Friary in Abbottstown in Pennsylvania from November 1922 to April 1925. The document tracks the number of Masses ‘Received’ (requested by the public, often with a donation) and ‘Said’ (actually celebrated by the friars). The document is signed by Fr. Brendan O’Callaghan OFM Cap. among others.
Statement of Mass obligations for the St. Joseph’s Church mission in Roseburg, Oregon, covering the period from 1 December 1922, to 30 April 1925. The document is signed and dated by Fr. Conleth Killian OFM Cap. and Fr. Brendan O’Callaghan OFM Cap.
Statement of ground rents payable by the Capuchin friars of Church Street. The entries are listed under the name of the estate; agents to which monies are payable; total annual rent; tax deductions; amount payable. The total amount payable was noted as £110 14s 8d.
Statement of Christian Church Leaders re the political upheaval against Zambia’s long-serving President Kenneth Kaunda. Includes resolutions of the meeting of the Joint GRZ/MMD Committee of Experts on the Constitution Bill, 1991, held on 24 July 1991 at the Cathedral of the Holy Cross, Lusaka, Zambia.