Showing 49 results

Archival description
O’Connor, Matthew, 1859-1930, Capuchin priest
Print preview Hierarchy View:

7 results with digital objects Show results with digital objects

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.

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.

Deeds relating to Slater’s House at 47 Walkin Street

Deeds relating to the letting of 47 Walkin Street by members of the Slater family. The file includes: Letting agreement from Fr. Jarlath Hynes OSFC and Fr. Matthew O’Connor OSFC to John Slater of a dwelling currently vacant but lately held by Miss Moore on Walkin Street at the yearly rent of £16 (20 May 1896); Administration (9 May 1950) of the will of John Slater (d. 5 Aug. 1945); Assignment from Annie Slater to her grandson John Slater of her interest in 47 Walkin Street which she holds as a yearly tenant from the Capuchin Friars at the annual rent of £16 (18 Oct. 1950); Search in the Registry of Deeds for documents of title relating to John Slater affecting properties on Walkin Street (3 Feb. 1953); Assignment of John Slater to Fr. Aloysius (William) Travers OFM Cap. and others of 47 Walkin Street in consideration of £400 (7 Feb. 1953). With copies.

Draft assignment of Francis Walker to Fr. Fiacre Brophy and others

Leinster Bank Ltd., and Martha Grattan, widow, to Fr. Fiacre (Bartholomew) Brophy OSFC and Fr. Matthew (Thomas) O’Connor OSFC, Father Mathew Quay, Cork, and Fr. Jarlath (Thomas Hynes) OSFC and Fr. Augustine (John) Hayden OSFC, Rochestown, Cork, of all the premises and concerns now known as no. 24 South Mall, Cork, demised in a lease dated 28 Feb. 1805. In consideration of £100. With similar assignments of portions of the said premises to Joseph Sullivan, King Street, Cork, hotel keeper, for £285, and to Thomas Joseph Ollivere Esq., Cook Street, Cork, dental surgeon, for £300. With related requisitions on title.

Extracts from Mass Registers, 1889-1914

Transcripts and notes compiled by Fr. Angelus Healy OFM Cap. from mass registers of the Cork community. The notes mainly refer to personnel matters giving the names of community members, the dates of transfers, details of chapter meetings and the appointment of guardians. The title page reads: ‘This book contains notes made from an examination of the mass register of the Cork house. I mean the register signed by the Fathers of the masses discharged by the community. The examination extended over the books from 1889 to December 1914, a period of 25 years. It gives the names of the different Fathers in the community, superiors, dates of visitations and transfers from the community. I also examined house books from July 1883 to April 1885 to 1887 during which Fr. Englebert of Huissen OSFC was guardian. He used a special ledger of his own, as appears from an entry made by Fr. Matthew O’Connor OSFC who succeeded him in office’.

Healy, Angelus, 1875-1953, Capuchin priest

Fire Insurance Policy

Policy of fire insurance from the Law Union & Crown Insurance Company, 126 Chancery Lane, London, with Fr. Fiacre Bartholomew Brophy OSFC, Fr. Matthew Thomas O’Connor OSFC, Father Mathew Quay, and Fr. Augustine John Hayden OSFC, Rochestown, covering 24 South Mall, Cork, for £800.

First Students, Seraphic School, Rochestown, County Cork

An image of the first group of students at the Seraphic School in Rochestown, County Cork, in 1886. The individuals in the image include Fr. Matthew O'Connor OFM Cap., Guardian, Br. Leonard Brophy OFM Cap., Benedict MacDonald, and John Hayden (later Fr. Augustine Hayden OFM Cap.). Most of the individuals in the photograph (including Br. Canice Rice, Br. Jarlath Hynes, Br. Bonaventure Halvey and Br. Finbarr Sullivan) would go on to become solemnly-professed Capuchin friars.

Granting of faculties to Fr. Matthew O’Connor OSFC

Letter from the Most Rev. Abraham Brownrigg, Bishop of Ossory, to Fr. Bernard Jennings OSFC, Provincial Minister, granting faculties to Fr. Matthew O’Connor OSFC, Capuchin Friary, Walkin Street, permitting him to perform the Sacraments in the diocese.

Letter from Fr. Albert Bibby OFM Cap. to Fr. Matthew O’Connor OFM Cap.

Letter from Fr. Albert Bibby OFM Cap., St. Francis Hospital, Santa Barbara, California, to Fr. Matthew O’Connor OFM Cap., Church Street, Dublin, referring to his declining condition. He wrote ‘I’m so weak and in such a serious condition that I know not if I shall be alive to-morrow’. He declared that he has renewed his profession ‘surrounded by the Franciscan Sisters here and Fr. Dillon, a devoted Kerry friend’. Fr. Albert Bibby OFM Cap. died two days later on 14 Feb. 1925. With cover.

Results 21 to 30 of 49