Showing 22201 results

Archival description
7067 results with digital objects Show results with digital objects
IE PCA PCG/2024-03-05/1573/2025-05-08/2086 · Item · c01-01-1710
Part of Poor Clare Galway convent

Letter of Mother Mary Anthony Skerrett, Abbess, to the
Countess of Antrim about debt due to Sr. Francis
Luttrell. (Refer to docs. 1696 & 1714).

Deceased Capuchin Friar
IE CA PH/1/143 · Item · 1931
Part of Irish Capuchin Archives

A glass stereo plate of what appears to be deceased Capuchin friar in a coffin. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931). A duplicate of this plate is extant at CA-PH-1-36-C.

Deceased Capuchin Friar
IE CA PH/1/144 · Item · 1931
Part of Irish Capuchin Archives

A stereo plate showing an unidentified deceased Capuchin friar. The scene also shows a nurse and another individual. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931).

Decies
IE PVBM 28/14/2 · File · 1 Sep 1998-7 Jan 1999
Part of Presentation Sisters Congregational Archives

Correspondence from Thomas G. (Greg) Fewer MA, editor of Decies to Sr. Assumpta O’Neill, Presentation Convent, Dungarvan, County Waterford regarding her article for Decies titled ‘The Presentation nuns in Waterford city- a bicentenary essay’.

Presentation Sisters
IE PCA PCG/2024-03-05/1573/2025-05-08/2088 · Item · c01-01-1712
Part of Poor Clare Galway convent

Declaration of Doctor Thomas Martin,Doctor of Phisyk.
Bond for Catherine Lynch. (With ref. to this doc.
see also Certificate in Money Matters File -1744-
'Thomas Martin, deceased, Margaret Martin spinster,
principal creditor').

IE CA CS/2/2/1/13 · File · 17 July 1882-28 July 1882
Part of Irish Capuchin Archives

Declaration of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC, Fr. James Edward Tommins OSFC and Fr. Christopher Augustus Nangle OSFC regarding title to the plot of ground on the west side of Church Street whereupon the Roman Catholic Church known as St. Mary of the Angels now stands. The file also includes a similar declaration by James Spring, 65 Eccles Street, Dublin, certifying that his father Richard Spring, Fr. Daniel Murray and Fr. Nicholas Malone OSFC were assigned the said premises as joint tenants for the residue of the term of 99 years granted in the original lease of 4 Aug. 1826 (See CA CS/2/2/1/2). The declarations refer to an annexed plan with the plot delineated in red and the boundary of St. Mary of the Angels’ Church coloured blue. The plan (22 cm x 24 cm) was drawn by O’Neill & McCarthy, architects, and is endorsed with the signatories of the parties to the declarations. With burial and death certificates for the aforementioned Fr. Nicholas Malone OSFC (date of internment: 6 Nov. 1840); Richard Spring (date of death: 19 Jan. 1864); the Most Rev. Daniel Murray, late Archbishop of Dublin (internment: 1 Apr. 1852).

IE CA HT/2/1/2/20 · Item · 20 Mar. 1879
Part of Irish Capuchin Archives

Declaration of George Alexander, Leighlin Bridge, County Carlow, regarding the estate of the late Sir William Saint Lawrence Travers. He affirms that premises situated on Charlotte Quay held under a lease from Oct. 1781 (CA HT/2/1/2/4) were not included in the settlement made upon the marriage of Travers to Lady Elizabeth Barbara Clarke Travers.

Declaration of George Lynch
IE CA CS/2/2/8/4 · Item · 29 Jan. 1904
Part of Irish Capuchin Archives

Declaration of George Lynch (aged 94), Ulverton House, Dalkey, affirming that his father William Lynch of Roscrea, County Tipperary, died at Dr. Steevens’ Hospital, Dublin, in 1827. He also states that his brother, Gilbert, died intestate in Sheffield in 1830 at the age of 22. The declaration was made for the satisfaction of Fr. Edward (Peter) Bowe OSFC and relates to the purchase by the Capuchin friars of premises on Carter’s Lane. (See CA CS/2/2/8/3).