Affichage de 19132 résultats

Description archivistique
Aperçu avant impression Hierarchy Affichage :

4442 résultats avec objets numériques Afficher les résultats avec des objets numériques

Copy conveyance by James Ball to John Yourell

Copy conveyance by James Ball, corn factor and seed merchant, to James Yourell, Smithfield, salesmaster, of the residue of the lease of no. 47 North King Street referred to in the deed of 13 Dec. 1854 (See CA CS/2/2/4/8).

Mortgage of Patrick Regan to James Pim & Company

Mortgage of Patrick Regan, flour manufacturer, North King Street, to James Pim, Burgh Quay, merchant, of 46 and 50 North King Street, and a flour mill on the lands of Ballyclinch ‘worked by water now called and known by the name of Tinker’s Mill together with all and singular machinery therein …’ in consideration of the sum of £595 3s 6d. With a reconveyance of said premises from James Pim to Patrick Regan. 30 Apr. 1862. With copies.

Assignment of Patrick Regan to Fr. Lawrence Gallerani and others

Assignment of Patrick Regan, North King Street, baker and corn merchant, to Fr. Lawrence Gallerani OSFC, Provincial Minister of the Capuchin community, Fr. Daniel Patrick O’Reilly OSFC, Vicar of the said community, and Fr. James Edward Tommins OSFC, who jointly act as trustees for the Church Street community of friars. The deed notes that all the properties and interests of Patrick McDaniel and Richard Lynch as recited in the above-noted leases of 1 Jan. 1796 and 1 Sept. 1829 (See CA CS/2/2/4/2 and CA CS/2/2/4/5) are vested in Patrick Regan who agrees to assign the un-expired residue of the terms of these leases to the Capuchins. In consideration of £350. A portion of this purchase money (£300) is to be paid on the execution of the abstracting deed and the remaining £50 is to be paid within five years. The properties on North King Street are now known as nos. 49 and 50. The assignment also refers to a yard between Patrick Mathews’ holding on North Brunswick Street and the aforementioned Patrick Regan’s holding on North King Street ‘upon which he has erected a bakery and bakehouse ... being the entire premises comprised in an indenture of lease of the 13th day of June 1856’. With copy.

Costs of Terence O’Reilly to Fr. Lawrence Gallerani and others

Costs of Terence O’Reilly, solicitor, 18 Bachelor’s Walk, Dublin, to Fr. Lawrence Gallerani OSFC and others for the preparation of title deeds, leases and other work associated with the conveyance of properties mainly in the environs of Church Street, North King Street and Bow Street. There are also references to the deeds drawn up for the construction and extension of the site of the new Chapel on Church Street (later St. Mary of the Angels). There are also a number of entries relating to expenses incurred in dealing with personal legal matters. On 16 July 1862, O’Reilly received instructions from Sir Bernard Burke, Ulster King of Arms, to draw up a petition ‘in order to have Father Gallerani naturalized and … afterwards attending Father Gallerani when he informed me that the Secretary of State refused to grant prayer of petition for 3 years …’. Later, O’Reilly consulted with Fr. Galleraini and was asked to compile a memorial ‘praying for the restoration of premises seized by the King of Sardinia … the same being private property and the buildings thereon having been built by advances by him and his friends’. The costs cover the period from Dec. 1861-Nov. 1865.

Lease by Fr. Daniel Patrick O’Reilly to Thomas Fitzpatrick

Lease by Fr. Daniel Patrick O’Reilly OSFC and Fr. James Edwards Tommins OSFC to Thomas Fitzpatrick, 69 North King Street, of ‘that new built dwelling house now known as numbers 48 and 49 North King Street …’, for fifty years at the yearly rent of £50.

Abstract of title of Fr. Daniel Patrick O’Reilly and others to premises on North King Street

Abstract of title of Fr. Daniel Patrick O’Reilly OSFC, Fr. Lawrence Gallerani OSFC and Fr. James Edward Tommins OSFC to the premises known as 47-50 North King Street. The abstract provides a summary of the major title deeds and indentures affecting these premises. It commences with a recital of the lease by Frances MacDonnell of 19 Sept. 1862 (CA CS/2/2/4/13) and concludes with a lease by Fr. Daniel Patrick O’Reilly OSFC and others of said properties to John Reilly dated 29 Sept. 1869.

Copy will of Patrick Mullen

Copy will of Patrick Mullen, 78 Lower Dorset Street, Dublin. He bequeaths to his wife, Elizabeth Mullen, all his properties, including nos. 133 and 134 Church Street and nos. 27 and 49 Bow Street. The will is dated March 1854. A copy administration from the High Court of Justice is annexed. The administration notes that Patrick Mullen died on 27 December 1857 and grants the probate onto the said Elizabeth Mullins (10 February 1858).

Lease of James Bagot to Patrick Mullen

Lease of James Bagot to Patrick Mullen, 78 Lower Dorset Street, of the ‘houses now known as numbers 133 and 134 Church Street with the yard at the rere thereof extending to Bow Street on which there is a house facing Bow Street known as number 27 …’ at the yearly rent of £28. The term of years is not specified in the lease. With a copy.

Lease by Fr. Daniel Patrick O’Reilly and others to John Ryan

Lease by Fr. Daniel Patrick O’Reilly OSFC, Fr. Joseph Martin Harkins OSFC, Fr. William Corrigan OSFC and Fr. Thomas Kavanagh OSFC, 49 North King Street, to John Ryan, 69 Church Street, of nos. 133 and 134 Church Street, for 6 years at the yearly rent of £38.

Power of Attorney by John and Elizabeth Cordner to Thomas J. White

Power of attorney by John and Elizabeth Cordner, 5 Synnot Place, Dublin, appointing Thomas J. White, 4 Usher’s Quay, solicitor, as attorney to execute a deed of assignment of their interest in the premises of 133-134 Church Street and 27 Bow street sold at auction by James H. North on 29 June 1879. With a similar deed of 2 Dec. 1880 whereby Elizabeth Corner (now of 153 Whiton Street, Jersey City), appoints Thomas J. White to act for her in all matters relating to the collection of purchase monies accruing from the said properties.

Résultats 4321 à 4330 sur 19132