Showing 43070 results

Archival description
8075 results with digital objects Show results with digital objects
IE CA CS/2/4/9 · File · 15 July 1940-15 Nov. 1940
Part of Irish Capuchin Archives

Schedule of rents paid by the Capuchin community, Church Street. The schedule includes entries under headings of landlords, rents payable and location.
The schedule reads:
John Jameson £75 0s 0d Space in front of Friary and passage
John Jameson £13 10s 0d
Mrs. K. Pratt and others £25 5 2d
Congleton Estate £30 0s 0d Part of garden
Falls Estate £3 0s 0d
Cornwall Brady £10 0s 0d Part of garden
More O’Ferrall £51 8s 0d Friary and part of garden
Kate Plunkett £10 0s 0d
A note attached to the schedule affirms that the last item has been paid up to 1940 to the Loreto Convent, Gorey, to defray the education of a Miss Aileen Smyth. This has now ceased, and the rent is now payable to Kathleen Corcoran. With a note by Fr. Charles Brophy OFM Cap., guardian, regarding the payment of income tax on the Plunkett estate.
See also CA CS/2/2/6/8.

IE CP 2020-04-01/38/9/3/4/32 · Item · 31/12/1800
Part of Passionists Congregation, St. Patricks Province

Mount Argus: Miscellaneous: Miscellaneous -Photocopy of letter from the Provincial to the Rectors: Encloses "Schedule of Religious" and "Offices". (N.B/ These were were not attached to the item at time of chronological computerization - April 2003), To be noted is that col D is to have details of ll debts owed to the community and col. DD all debts owed by the community. Col, "Particular Observation" is to cover religious like "Invalis", "unable for observance", "strong" etc. Notes re his character to be sent to the General.

IE CA AMI/1/7/1 · Item · 10 May 1932
Part of Irish Capuchin Archives

Index of volunteers and associates for the South African Foreign Mission Committee. The list is indexed according to surname, with volunteers selected from the Third Order of St. Francis.

IE CA CS/2/2/7/19 · Item · 17 Dec. 1909
Part of Irish Capuchin Archives

Schedule of deeds relating to premises on Bow Street in Dublin compiled by T.J. Furlong, solicitor. The schedule lists deeds from 20 Apr. 1842 to 1887 and relate to premises formerly in the possession of Matthew Murphy. The schedule is signed by Fr. Peter Bowe OSFC, Provincial Minister.

IE CA IR-1/9/6 · File · 13 June 1958
Part of Irish Capuchin Archives

Schedule for the procession of the coffins of Fr. Albert Bibby OFM Cap. and Fr. Dominic O’Connor OFM Cap. from their arrival at Shannon Airport to their arrival at Holy Trinity Church in Cork. The timetable includes processions in Limerick city, Croom, Rathnure, Buttevant, Mallow and Cork city (from Dublin Hill to Holy Trinity Church, Father Mathew Quay). With a typescript copy of said time table on headed paper: ‘Father Dominic, OFM Cap., and Father Albert, OFM Cap., Remains Repatriation Committee, Cork No. 1 Brigade’, which provides a printed list of committee members of the Old IRA, Cork Brigade

Schedule 9 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/2/1 (1-15) (Outsized, mapping cabinet 2, drawer 7) · Item · 19 May 1770 - 1955
Part of Presentation Sisters Congregational Archives

Includes; Certified copy of Marriage settlement, William Cray, Pierce Nagle, Sarah Nagle, Patrick Sarsfield, John Galway (19 May 1770); Certified copy Deed, John, James, and Thomas Prendergast (19 April 1882); Statement of Claim, copy Writ of Summons, Rearden versus Murphy (4 March 1890); Certified copy Memorial to Deed of Conveyance, Thomas and James Prendergast to South Presentation Sisters (1 May 1894); Writ of Possession, Thomas Byrne and Mary Connolly (13 January 1902); Deed of Assignment, Mary Connolly to Thomas Byrne (14 May 1902); building receipts (1937); rent receipts (1938 - 1955).

Schedule 9.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/2 (1-10) (Outsized, mapping cabinet 2, drawer 7) · File · 31 Jul 1875 - 15 Mar 1966
Part of Presentation Sisters Congregational Archives

Includes; "Lease of dwelling house [number] 92 Evergreen Street" (31 July 1875); indenture for residence on Maypole Road (14 February 1887); indenture of Helen Kiely with South Presentation Sisters (1 March 1938); "Contract of Sale of premises 75, Evergreen Street, Cork" (1 March 1938); indenture between Helen Kiely and James O'Donovan (5 December 1962); "Requisitions on title to premises 75, Evergreen St[reet], Cork" (1962); property indentures and legal documents of Helen Kiely (1962 - 1966).

Schedule 8 (4).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/18/3 (1-5) (Outsized, mapping cabinet 2, drawer 4) · Item · 13 Jul 1903 - 10 Feb 1904
Part of Presentation Sisters Congregational Archives

Includes; Case for Counsel to advise on title, direct searches and settle Draft Deed (Nesbitt and McDonagh to Alicia Whyte (15 November 1903); High Court Order, McDonagh versus Prendergast (13 July 1903); solicitors letters; draft Declaration of Henry Emerson (10 February 1904).

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).