Showing 42627 results

Archival description
7706 results with digital objects Show results with digital objects
Schedule 13.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/6 (1- 22) (Outsized, mapping cabinet 2, drawer 8) · File · 22 Apr 1831 - 1 Sep 1913
Part of Presentation Sisters Congregational Archives

Includes; Deed of Assignment of property of South Presentation Convent (22 April 1831); draft Assignment Henry Shanahan, Mrs Jane Poe and Mary Bennet to Kate Stokes (4 November 1867); lease James Joselyn Poe and others to Michael Shanahan (3 May 1889); copy of Probate of the Will of Michael Shanahan (2 March 1897); daft Declaration of Henry Shanahan (c1896); Declaration of Henry Shanahan and others to Kate Stokes and others (17 December 1912); map of lease near South Presentation Convent (undated c1912); list of leases of Shanahan and others (undated c1900); draft Requisitions on title Henry Noblett Shanahan and others to Stokes and others (undated c1900s); draft memorial Henry Shanahan and others to Kate Stokes (undated c1990s); Common Search on Shanahans (5 December 1912); Instructions to Counsel (10 November 1912); draft Assignment Shanahan and others to Kate Stokes (undated c1912); Requisition verified hand search (2 December 1912); draft Assignment Henry Shanahan to Kate Stokes (17 December 1912); Abstract of Title of Henry Shanahan to premises on in Evergreen Street (1 September 1913).

Schedule 12.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/1 (1-8) (Outsized, mapping cabinet 2, drawer 7) · File · 23 Sep 1843 - 1951
Part of Presentation Sisters Congregational Archives

Includes; "Lease of Premises situated in Abbey Street in the City of Cork" (23 September 1843); "The Commissions of the sale of Encumbered Estates in Ireland to Mr James Prendergast" (27 June 1855); "Abstract of Title of the Rev[eren]d John P. Prendergast [for] the houses ... 1 and 2 Abbey Street Cork" (27 June 1855); "Prendergast & [and] others ... Draft Conveyance" (1873); "Conveyance of Premises in Abbey Street, Cork" (24 April 1873); indenture of lands in the Barony of East Carbery, County Cork (9 April 1890); Memorandum of Agreement between Presentation Sisters and William Charles Nesbitt for properties on Abbey Street, Cork (1902); Precedent Deed of Dedication to Cork Corporation (1951).

Schedule 11.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/3 (1-18) (Outsized, mapping cabinet 2, drawer 8) · File · 29 Jul 1778 - Aug 1979
Part of Presentation Sisters Congregational Archives

Includes; lease, Jonus Lander to John Shelly (29 July 1778); lease Jonus Lander to William Flynn (9 April 1788); mortgage of lease John Shelly to James Proby (23 July 1782); Deed of Assignment, John Shelly, James Proby, William Flynn (8 April 1788); lease William Flynn to Charles Dunne (1 April 1800); lease Andrew O'Shea to John Brady (13 December 1802); Assignment Andrew O'Shea to Thomas Casey (25 May 1803); Assignment Thomas Casey to John Brady (27 February 1807); Assignment John Brady to Frances Flynn (6 June 1810); Assignment John Pierse to Mr M A Riordan (12 September 1827); Assignment to Catherine Callaghan etc. (14 May 1830); "Descriptive particulars of Lot 7" (1856); Assignment Margaret Marshall to John Walsh (20 March 1867); Assignment John Walsh to John Murray (18 April 1868); Assignment Timothy Murray to William Murray (1898); Memorandum of Title, William Murray (undated).

Schedule 10.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/4 (1- 14) (Outsized, mapping cabinet 2, drawer 8) · File · 15 May 1806 - 14 May 1982
Part of Presentation Sisters Congregational Archives

Includes; lease John Dowman to Matthew Jamieson (15 May 1806); Common Search (16 November 1875); Negative search for Acts (16 November 1896); Declaration of Sister Ambrose Kelleher 8 December 1896); lease, Hannah Hurley, Margaret Murphy, Hannah Hartnet, Mary Daly to Annie Buckley (25 April 1962); Counterpart lease, Hannah Hurley, Mary Murphy, Hannah Hartnet, Mary Daly to Michael Barry and Joseph Holt (15 July 1961); lease 27 Nicholas Street to Mary Kelly (30 April 1962); lease 28 Nicholas Street to Mary Cogan (30 April 1962); lease to Michael Kirby (10 May 1962); lease to Thomas Kavanagh (28 January 1963); Commissioners of Charitable Donations and Bequests (4 May 1982); Contract for sale to Kathleen Cogan (26 November 1981).

IE CA PH/1/20 · File · c.1900-1910
Part of Irish Capuchin Archives

‘Paget Prize Plates – Lantern Slow’ box containing fourteen glass plates. The annotation on the front of the box reads: ‘Slides of road to monastery from station. To be mounted as stereo’. Contains seven stereo negative plates (fourteen in total) of scenes around the Capuchin Friary, Rochestown, County Cork. Includes one scene of a small tugboat at Queenstown Harbour, the mill on the road to Rochestown, and one of the Capuchin Friary at Rochestown.

IE CA PH/1/26 · File · c.1900-1920
Part of Irish Capuchin Archives

A collection of plates showing various scenes around Rochestown Capuchin Friary in County Cork. There are thirteen slides in the file. Duplicates of some of these plates are present in CA-PH-1-20.
26 (a): Two plates showing a view of the mill at Rochestown. With annotated cover.
26 (c): Interior of Rochestown Church. With annotated cover.
26 (d): Two women in the cemetery of Rochestown Friary. With annotated cover.
26 (e): Two plates showing the rear of Rochestown Friary with men tending a ploughed field.
26 (f): Two plates showing a front-view of Rochestown Friary and lake. The annotated cover provides a date of 1905.
26 (g): Two plates showing the fields and orchard behind Rochestown Friary. With annotated cover.
26 (h): Two plates showing two swans in the lake in front of Rochestown Friary. With annotated cover.