Mostrando 43244 resultados

Descripción archivística
8239 resultados con objetos digitales Muestra los resultados con objetos digitales
Newspaper clippings.
IE PVBM SPC/IE PBVM/SPC/1/57 (1-25) · Serie · 1970
Parte de Presentation Sisters Congregational Archives

Includes; newspaper pages from "Evening Echo" on religious subjects, Father Jim Good, "The war of Starlings over Cork City in 1621", Red Abbey, "Why I am leaving the priesthood", "Hedge Schools".

Schedule 18.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/7 (1-24) (Outsized, mapping cabinet 2, drawer 8) · Unidad documental compuesta · c1868 - 31 Dec 1959
Parte de 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 15.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/8 (1-7) (Outsized, mapping cabinet 2, drawer 7) · Unidad documental compuesta · 29 Jun 1855 - 10 Mar 1982
Parte de 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) · Unidad documental compuesta · 13 May 1751 - 7 Jun 1933
Parte de 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 17
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/12 (1-4) · Unidad documental compuesta · 28 Dec 1951 - 11 Jun 1996
Parte de 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).

Envelope 7 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/14/1 (1-8) (Outsized, mapping cabinet 2, drawer 10) · Unidad documental simple · 12 Aug 1791 - 26 Apr 1909
Parte de Presentation Sisters Congregational Archives

Includes; Statutory Declaration of Anne Crehan, old mortgage (c1864); Irish Land Commission record, Sinclair Sullivan (May 1902); affidavit of [Sister] Mary Hogan regarding "… incumbrance of £1200 …" (26 April 1909); copy of rulings on title and directions for searches in the Estate of Alicia Whyte and others (29 August 1907); draft Conveyance, Cooper, Hayes, South Presentation Sisters (1896); lease, Arthur Connell, Parker Bennet (12 August 1791); Instructions to advise on title and prepare conveyance, Reverend J.P. Prendergast (5 February 1873); Abstract of Title, Reverend William Delaney (29 September 1876).

Schedule, envelope 1 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/16/1 (1-11) (Outsized, mapping cabinet 2, drawer 4) · Unidad documental simple · Jul 1789 - 15 May 1878
Parte de Presentation Sisters Congregational Archives

Includes; Assignment, Patrick Banane, William Coppinger, house and forge, Douglas Street (July 1789); Surrender of Lease, Barbara O'Connell and William Coppinger, properties Douglas Road (12 May 1792); Deed of Assignment, Barbara O'Connell and William Coppinger (12 May 1792); lease, William Flyn to Sarah Barter (14 June 1793); lease, Mary Bennet, Thomas Sullivan (23 October 1813); lease, John and George Evans to Ann and Francis Penrose (22 March 1847); lease, James Wallis, Denis Riordan (25 March 1851); Deed of Assignment, (11 December 1865); Mortgage, South Presentation Sisters, Saint Patricks Place, Cork (24 January 1877); Deed, Mary and John Evans, John Penrose (15 May 1878).

Schedule 5
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/17 (1-5) (Outsized, mapping cabinet 2, drawer 4) · Unidad documental compuesta · 1 Oct 1857 - 5 Jan 1891
Parte de 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).