Showing 6572 results

Archival description
Irish Capuchin Archives
Advanced search options
Print preview Hierarchy View:

3113 results with digital objects Show results with digital objects

Declaration of Lillie Agnes Connolly’s reception into the Catholic Church

Declaration of Lillie Agnes Connolly’s (wife of James Connolly) reception into the Catholic Church. It reads: ‘I Fr. Aloysius OSFC declare that … I have this fifteenth day of August 1916 received into the Catholic Church Mrs Lily Agnes Connolly observing the prescribed rites and ceremonies’. The document is signed by Lillie Agnes Connolly and witnessed by Fiona Connolly (1907-1976)

Declaration of George Lynch

Declaration of George Lynch (aged 94), Ulverton House, Dalkey, affirming that his father William Lynch of Roscrea, County Tipperary, died at Dr. Steevens’ Hospital, Dublin, in 1827. He also states that his brother, Gilbert, died intestate in Sheffield in 1830 at the age of 22. The declaration was made for the satisfaction of Fr. Edward (Peter) Bowe OSFC and relates to the purchase by the Capuchin friars of premises on Carter’s Lane. (See CA CS/2/2/8/3).

Declaration of George Alexander

Declaration of George Alexander, Leighlin Bridge, County Carlow, regarding the estate of the late Sir William Saint Lawrence Travers. He affirms that premises situated on Charlotte Quay held under a lease from Oct. 1781 (CA HT/2/1/2/4) were not included in the settlement made upon the marriage of Travers to Lady Elizabeth Barbara Clarke Travers.

Declaration of Fr. Daniel Patrick O’Reilly and others

Declaration of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC, Fr. James Edward Tommins OSFC and Fr. Christopher Augustus Nangle OSFC regarding title to the plot of ground on the west side of Church Street whereupon the Roman Catholic Church known as St. Mary of the Angels now stands. The file also includes a similar declaration by James Spring, 65 Eccles Street, Dublin, certifying that his father Richard Spring, Fr. Daniel Murray and Fr. Nicholas Malone OSFC were assigned the said premises as joint tenants for the residue of the term of 99 years granted in the original lease of 4 Aug. 1826 (See CA CS/2/2/1/2). The declarations refer to an annexed plan with the plot delineated in red and the boundary of St. Mary of the Angels’ Church coloured blue. The plan (22 cm x 24 cm) was drawn by O’Neill & McCarthy, architects, and is endorsed with the signatories of the parties to the declarations. With burial and death certificates for the aforementioned Fr. Nicholas Malone OSFC (date of internment: 6 Nov. 1840); Richard Spring (date of death: 19 Jan. 1864); the Most Rev. Daniel Murray, late Archbishop of Dublin (internment: 1 Apr. 1852).

Deceased Capuchin Friar

A glass stereo plate of what appears to be deceased Capuchin friar in a coffin. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931). A duplicate of this plate is extant at CA-PH-1-36-C.

Deceased Capuchin Friar

A stereo plate showing an unidentified deceased Capuchin friar. The scene also shows a nurse and another individual. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931).

Death of William Woodlock

A clipping of a short death notice for William Woodlock, ‘one of the Divisional Magistrates of Dublin’. The article is taken from the ‘Irish Catholic’ (June 1890).

Death of Peter Murray / ‘Irish Patriot Dies in the US’

A clipping of a report on the death of Peter Murray, a prominent Irish American republican activist in California. Reference is made in the obituary to Murray’s friendship with Fr. Albert Bibby OFM Cap. at Santa Inés. The clipping is taken from the ‘Irish Weekly’ (24 July 1944). (Volume page 21).

Results 5071 to 5080 of 6572