Showing 42818 results

Archival description
7850 results with digital objects Show results with digital objects
Schedule 8 (3).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/18/2 (1-15) (Outsized, mapping cabinet 2, drawer 4) · Item · 1898 - 11 May 1903
Part of Presentation Sisters Congregational Archives

Includes; Statement of Claim, McDonagh versus Prendergast (1898); copy of Notice of Motion, McDonagh versus Prendergast (1898); copy Agreement of Lease William Nesbitt and Thomas McDonagh to South Presentation Sisters (21 October 1902); letter regarding "Prendergast's Estate" from Alexander McCarthy and Sons Solicitors (9 December 1902); Extract from Receivers Account, McDonagh versus Prendergast (4 July 1902); Order, McDonagh Versus Prendergast (26 January 1903); copy Certificate of Clark of Record, McDonagh versus Prendergast (11 May 1903); copy High Court Order, McDonagh versus Prendergast( 26 January 1903).

Schedule 8 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/18/1 (1-8) (Outsized, mapping cabinet 2, drawer 4) · Item · 19 Apr 1882 - 2 Dec 1898
Part of Presentation Sisters Congregational Archives

Includes; Conveyance, Thomas and James Prendergast to Alicia Whyte (1894); draft Declaration of Henry R. Emerson for account of rents and profits (undated c1880s); copy Order appointing Trustees and Vesting, Lucinda McDonagh and Thomas Prendergast (10 December 1901); Search (1 January 1889 - 5 May 1894); draft Memorial of Conveyance, Thomas and James Prendergast, South Presentation Sisters (1894); plaintiff's reply in matter of McDonagh versus Prendergast (2 December 1898); copy Order to carry trust of Deed, Henry Emerson (19 April 1882); Defence, Lucinda McDonagh versus Thomas Prendergast (1 December 1898).

Schedule 8
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/18 (1-7) (Outsized, mapping cabinet 2, drawer 4) · File · 27 Jun 1855 - c1890s
Part of Presentation Sisters Congregational Archives

Includes; Conveyance, Encumbered Estates Court, James Prendergast (27 June 1855); Administration with Will, Frances Prendergast (22 January 1864); letter from John McCarthy to Reverend Mother Stanislaus Drinan concerning the sale of a property bequeathed [?] by the Donovan family (16 November 1859); Administration with Will, Francis Prendergast (23 May 1865); Declaration of Thomas Prendergast as Trustee of properties connected with South Presentation (undated c1890s); Transfer of mortgage by Endorsement, Ellen Cremen to Alicia Whyte (1890); solicitors letter from O'Keeffe and Lynch concerning payment of large amount of rent arrears (25 January 1890);

Schedule 6
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/13 (1-16) (Outsized, mapping cabinet 2, drawer 10) · File · 4 May 1767 - 4 Jun 1937
Part of Presentation Sisters Congregational Archives

Includes; Assignment of lease, William Love to Samuel Hartwell (4 May 1767); copy lease, John Dowman to Matthew Jamieson (15 May 1806); lease, Thomas Hayes first part, Mary Tobin and Mary Collins second part (3 December 1808); copy lease, South Presentation Sisters first part to others for property on Douglas Street (31 March 1849); lease Jonas and William Lander to Samuel Belch (17 November 1852); lease South Presentation Sisters for property on Maypole Road [Evergreen Street] (1 November 1853); copy Appointment of Trustees for lease of property on Maypole Road [Evergreen Street] (1 November 1853); lease Eliza and Anastasia Hayes, South Liberties (20 September 1859); Assignment, Richard Dowman And South Presentation Sisters (1 January 1891); draft Conveyance, William Nesbitt and Thomas McDonough to South Presentation Sisters (1903); Deed of Conveyance, William Nesbitt to South Presentation Sisters (26 April 1904); Assignment, Henry, William, Michael, and David Shanahan to South Presentation Sisters (17 December 1912); Conveyance, Sir John O'Connell to South Presentation Sisters (29 June 1932); Assignment, Nora Farracy to South Presentation Sisters (4 June 1937).

Schedule 5
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/17 (1-5) (Outsized, mapping cabinet 2, drawer 4) · File · 1 Oct 1857 - 5 Jan 1891
Part of Presentation Sisters Congregational Archives

Includes; lease, Reverend William Delaney, South Presentation Sisters, properties Evergreen Street (1 October 1857); administration of the Estate of William Marshall, tailor, Evergreen Street (20 July 1866); administration of the Estate of Frances Penrose, Felton Street, Cork (20 August 1869); draft transfer [of mortgage ?], Ellen Cremen, South Presentation Sisters (1890); Negative Search, properties on Nicholas Street (5 January 1891).

Schedule 4.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/15 (1-6) (Outsized, Mapping cabinet 2, drawer 3) · File · 8 Dec 1896 - 14 Apr 1983
Part of Presentation Sisters Congregational Archives

Includes; Conveyance, Elizabeth Cooper, Mathew Horace, South Presentation Sisters (8 December 1896); Assignment, Irene Naughton, South Presentation Sisters (27 July 1933); Order of Appointment of Trustees and Vesting, South Presentation Sisters, properties in Cork (5 April 1954); Order Appointing Trustees, Commissioners for Charitable Donations, and Bequests for Ireland, appoints South Presentation Sisters (5 October 1982 - 14 April 1983).

Schedule 3.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/10 (1-11) (Outsized, mapping cabinet 2, drawer 9) · File · 9 Jul 1799 - 25 Nov 1912
Part of Presentation Sisters Congregational Archives

Includes; lease John Franklin to William Agar (9 July 1799); Deed of assignment and map William Agar to Eliza Coppinger (17 April 1800); 2 maps of South Chapel, Cork, (24 April 1756); letter from Francis Hynes (23 January 1810); Assignment Denis O'Riordan to Reverend William Delaney and others (8 February 1855); lease Reverend William Delaney to Denis Riordan (22 October 1857); Memorandum of Agreement Denis Riordan with Reverend William Delaney and others (23 April 1852); Deed of Conveyance, Commissioners of Encumbered Estates to Reverend William Delaney (22 April 1857); Deed of Assignment Mary Hannah Diana Evans to John Penrose (15 May 1878); Abstract of Title, E.M. Cooper and others (c1881); letter from John Bennet on Surrender of lease (25 November 1912).

Schedule 2.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/11 (1-44) (Outsized, mapping cabinet 2, drawer 9) · File · 18 Mar 1829 - 23 Jan 1906
Part of Presentation Sisters Congregational Archives

Includes; Lease Isaac Moylan, Isaac Murphy and William Murphy (18 March 1829); Declaration of Trust David O'Meara to Cogan, Bray and Harnett (11 May 1849); Deed of Appointment, O'Callaghan (30 September 1853); draft Requisition for Negative Search (February 1873); Memorandum of Agreement, Denis Riordan, Reverend William Delaney (19 April 1852); Negative Search, Reverend John Prendergast, Reverend William Delaney (7 May 1873); copy mortgage Reverend William Delaney to Alicia Whyte (24 January 1877); Abstract of Title of Alicia Whyte (c1894); draft Requisition on Title, 7 Abbey Street, Cork (3 November 1901); copy Conveyance, Prendergast (19 April 1882); replies to Counsel's opinions (1 May 1894); Instructions of Counsel, Nesbitt McDonough to Whyte; Commissioners of Encumbered Estates (27 June 1855).

Schedule 18.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/7 (1-24) (Outsized, mapping cabinet 2, drawer 8) · File · c1868 - 31 Dec 1959
Part of Presentation Sisters Congregational Archives

Includes; copy Requisition on Title, Prendergast to Delany (undated c1868); Abstract of Title of Reverend John Pius Prendergast (c1871); copy of Will of Reverend John Pius Prendergast (21 September 1888); Final Requisitions, Nesbitt and others to Whyte and others (c1882); copy Will, Susan Prendergast (1 October 1881); Instructions for Counsel and Opinion, Nesbitt and McDonough to Whyte and others (3 December 1902); Land Purchase Act, estate of Alicia Whyte (24 July 1906); Acts on Searches McDonough, Prendergast (c1901); copy lease Thomas Byrne to Benjamin O'Sullivan (3 November 1902); Memorandum of Agreement William Nesbitt and Thomas McDonough; copy Mortgage (21 December 1900); Instructions for Counsel, Nesbitt and McDonough to Whyte and others (3 December 1902); lease Thomas Byrne to Benjamin O'Sullivan (3 November 1902); draft Assignment Benjamin O'Sullivan to Alicia Whyte and others (27 January 1903); Original Conveyance Thomas Byrne to Alicia Whyte and others (23 January 1906); Registry of Deeds, Negative Search Benjamin O'Sullivan (22 December 1902); draft Agreement Cork Polio & [and] General Aftercare Association (31 December 1959).

Schedule 17
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/12 (1-4) · File · 28 Dec 1951 - 11 Jun 1996
Part of Presentation Sisters Congregational Archives

Includes; copy Indenture of Assignment Reverend Brother Thomas Rahilly and others to Reverend Brother Patrick Griffin (28 December 1951); Agreement for Sale, Pierse Francis Hayes, OBE (21 February 1969); copy maps of South Presentation Convent grounds; letter from O'Flynn Exhams with copy of Order of Charity Commissioners, property Presentation Brothers to Presentation Sisters, Douglas Street (5 October 1993 - 11 June 1996).