Showing 42830 results

Archival description
7858 results with digital objects Show results with digital objects
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).

Schedule 16.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/5 (1-21) (Outsized, mapping cabinet 2, drawer 7). · File · 15 May 1746 - 27 Apr 1934
Part of Presentation Sisters Congregational Archives

Includes; Lease between John Love and Peter Jackson (15 May 1746); lease William Love to Samuel Hartwell (4 May 1767); lease Jonus, William and James Lander to Samuel Belcher (17 November 1852); Assignment Alex Jameson, Horace Hayes and Mrs Hayes (23 August 1859); Probate and Will, Sarah Cogan (8 January 1868); notes on title to Dowman estate (c1867); advertisement for rental of 5 dwelling houses (May 1870); draft requisition for Negative Search (29 November 1871); Abstract of title Joseph Morgan Noblett (12 November 1875); Abstract of title Elizabeth Mary Cooper and Matthew Horace Hayes (c1881); draft requisition for Negative Search (November 1896); yearly rents on Dowman Estate (undated); Instructions for Counsel to advise on title direct searches (9 November 1896); Certificate of discharge from death duties of Jeremiah and Jane Murphy (27 January 1922); letter from Michael Murphy to Reverend Mother Mary Philomena Hogan concerning building work on a "dangerous wall" (11 May 1931); agreement between South Presentation and Irene Francis Naughton (31 March 1933); schedule of document "Naughton to South Pres[entation] Convent" (25 April 1934); letter from Michael Murphy to Reverend Mother Mary Philomena Hogan concerning rent payable on Dowman Estate (27 April 1934).

Schedule 15.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/8 (1-7) (Outsized, mapping cabinet 2, drawer 7) · File · 29 Jun 1855 - 10 Mar 1982
Part of Presentation Sisters Congregational Archives

Includes; copy Mortgage James Prendergast to Alex Foley McNamara (29 June 1855); copy Conveyance James Prendergast to Reverend John Pius Prendergast (12 January 1871); Conveyance Thomas and James Prendergast to Alicia Whyte and others (1 May 1894); Declaration of Henry R. Emmerson (13 February 1904); Registry of Deeds Search Nesbitt and McDonough to Whyte and others (9 May 1980); Deed of Surrender Nora Gleeson and others to Cork Corporation (26 August 1980); Declaration of Margaret O'Driscoll (10 March 1982).

Schedule 14.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/9 (1-20) (Outsized, mapping cabinet 2, drawer 9) · File · 13 May 1751 - 7 Jun 1933
Part of Presentation Sisters Congregational Archives

Includes; lease Peter Jackson to John Allen (13 May 1751); copy Conveyance and Certified Conveyance Commissioners of Encumbered Estates to Reverends William Delaney and Dominic Murphy and Ellen Leahy, Ann Riordan and Ellen Cremen (6 January 1856); draft Assignment Richard Dowman to Trustees of South Presentation (c1890s); copy lease John Dowman to Matthew Jameson (15 May 1806); copy Will and Codicil of William Jameson (14 February 1837); copy Assignment Alexander Jameson, Horace Hayes and Eliza Hayes (23 August 1859); Assignment William Harvey to Sarah Cogan (8 August 1862); Conveyance in estate of Samuel Belcher (24 November 1871); Assignment Joseph Noblett to Jeremiah Murphy (13 December 1875); copy Will and Testament of Elizabeth Hayes (11 May 1874); Grant of Probate estate of Francis Cooper (23 June 1881); draft Declaration of Richard Dowman (1890); letter addressed from Cheshire to "My dearest Lizzie" from Elizabeth Cooper (10 December 1895); draft Conveyance (1896); Declaration of Richard Dowman (c1890s); Deed John Naughton to Sarah Cogan (15 November 1921); letters of Administration estate of Jeremiah Murphy (27 January 1922); copy Conveyance in Trust for Sale (7 June 1933).

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).