Showing 6387 results

Archival description
Irish Capuchin Archives
Print preview Hierarchy View:

2935 results with digital objects Show results with digital objects

Abstract of title

Abstract of title of Rev. Andrew Craig Robinson and Rev. Willoughby Richard Knox Robinson to premises on Walkin Street, Kilkenny. The abstract commences with a recital of a fee farm grant of 9 Sept. 1705 from James Butler, 2nd Duke of Ormonde to Mary Pape of ‘a stone house slatted with a thatcht house and garden in hightown quarter also a wast piece of ground in Walkinstreete twenty one foote in front and forty two foot backwards …’ in consideration of £24 13s 4d at the yearly rent of £6 3s 4d with four turkeys and eight capons or £1 6s in lieu thereof. (See CA KK/2/1/1/3/16). The abstract concludes with reference to the granting of the administration (19 Aug. 1912) of the personal estate of Rev. Richard Samuel Owen Robinson to his widow Henrietta Robinson.

Abstract of title of Alicia Louisa Seward

Abstract of title of Alicia Louisa Seward to leasehold premises on Charlotte Quay, Cork. The abstract provides a recital of the title to said premises commencing with a lease dated 5 Dec. 1844 (CA HT/2/1/1/4) from Margaret Wood and Joshua Brown Ryder to Robert Warner. The abstract contains sketch maps of the premises copied from the recited deeds. The abstract concludes by noting that Alicia attained the age of 21 in March 1886. With a typescript copy. See also CA HT/2/1/2/26.

Abstract of title of Fr. Daniel Patrick O’Reilly and others to premises on North King Street

Abstract of title of Fr. Daniel Patrick O’Reilly OSFC, Fr. Lawrence Gallerani OSFC and Fr. James Edward Tommins OSFC to the premises known as 47-50 North King Street. The abstract provides a summary of the major title deeds and indentures affecting these premises. It commences with a recital of the lease by Frances MacDonnell of 19 Sept. 1862 (CA CS/2/2/4/13) and concludes with a lease by Fr. Daniel Patrick O’Reilly OSFC and others of said properties to John Reilly dated 29 Sept. 1869.

Abstract of title of Francis Henry Walker to 24 South Mall

Abstract of title of Francis Henry Walker to the house and premises known as no. 24 South Mall, Cork. The abstract commences with a recital of a lease by Joseph King to John Reynolds (dated 28 Feb. 1805) of the said premises for 800 years at the yearly rent of £34 2s 6d. The abstract concludes with reference to an assignment by Martha Grattan of the said property to John Penrose and Francis Henry Walker for the residue of the aforementioned term of 800 years. The abstract is incomplete. It was prepared by William Guest Lane & Co., solicitors, South Mall, Cork.

Abstract of title of Joseph Empson to premises on Walkin Street

Abstract of title of Joseph Empson Esq. to the house and premises on Walkin Street commonly called ‘The Munster Arms’, parish of Saint Mary, Kilkenny City. The abstract commences with a recital of a lease (dated 8 Apr. 1769) by William Colles to George Chapman of the said house for three lives at the yearly rent of £14 10s (see CA KK/2/1/1/1/1). The abstract concludes with a reference to an assignment of lease (dated 5 May 1893) by Frederick Reynell Pack to Joseph Empson Esq. of the said house and premises for ever at the yearly fee farm rent of £13 7s 8d. Endorsed on title page: ‘Abstract prepared on the sale by Joseph Empson Esq. to Reverend F.M Neary and Reverend Thomas O’Connor completed by conveyance dated 1 Aug. 1895. Joseph Empson Esq., 1st part, Mrs M.H. Doxey, 2nd part, Rev. F.M Neary OSFC and another, 3rd part’.

Abstract of title of Margaret Devlin to 133-134 Church Street and 27 Bow Street

Abstract of title of Margaret Devlin to nos. 133-134 Church Street and no. 27 Bow Street held under lease dated 29 Oct. 1857 for a term of 31 years. (See CA CS/2/2/5/2). It is noted in the abstract that Margaret Devlin and Elizabeth Cordner hold the said properties as tenants in common. The abstract also contains conditions of sale for the premises.

Abstract of title of Thomas Douglas Yourell to 47 North King Street

Abstract of title of Thomas Douglas Yourell to house and premises situated at 47 North King Street. The abstract of title provides a summary of all the legal actions that have been performed or used in conjunction with the said property. The abstract commences with the lease of the property Frances MacDonnell to James Ball dated 13 Dec. 1854. (See CA CS/2/2/4/8). With related legal documents including notices, searches and counsel’s directions

Abstract of title of William Henry Seward to 71 Penrose Quay

Abstract of title of William Henry Seward and Alicia Louisa Seward, his wife, to the dwelling house, wine and spirit vaults and premises at no. 71 Penrose Quay, parish of St. Anne Shandon, Cork. The abstract provides a recital of the title to this property commencing with a lease, dated 30 Oct. 1873, from Sarah Deaves to Robert Warner, master cooper, at the yearly rent of £30 for two lives. With copy declarations from Alicia Louisa Seward and her agent referring to her title to the properties and to the loss of the original title deeds. Seward was a granddaughter of Robert Warner who acquired the lease of the property in the 1840s.

Abstract of title of William Lygon Pakenham, 4th Earl of Longford, and Thomas Vesey, 3rd Viscount de Vesci, to premises on Church Street

Abstract of title of William Lygon Pakenham, 4th Earl of Longford, and Thomas Vesey, 3rd Viscount de Vesci, to premises on Church Street whereupon a Roman Catholic Church is built. The abstract provides a recital of title to this property commencing with the grant of lands by letters patent by King James II to the Most Rev. Michael Boyle, Archbishop of Dublin, on 13 June 1685 (See CA CS/2/2/1/1). The abstract concludes with reference to articles of agreement between the aforementioned William, Earl of Longford and Thomas, Viscount de Vesci (vendors) and Fr. Daniel Patrick O’Reilly OSFC (purchaser) of 4 May 1869 to sell the above-noted plot of ground subject to a quit rent of 6s 1d a year and for the sum of £1,000. The agreement specifies a number of terms including the furnishing by the vendors of an abstract of title in fee simple to the said premises on Church Street. The abstract should commence with the will of Charles Dunbar (3 Oct. 1778) ‘and the purchaser shall not require any evidence of the seizin or ownership of the said testator but should presume the premises passed under the residuary devise contained in the said will’. Other terms relate to inspection of deeds of title and arrangements regarding the payments of the purchase money. The file also includes copies of many of the deeds referred to in the foregoing abstract:
• Copy will of Charles Dunbar. 3 Oct. 1778.
• Copy memorial of Sir Hugh Dillon Massey and John Dillon to Thomas Vesey, 1st Viscount de Vesci and Edward Michael Pakenham, 2nd Baron Longford concerning the assignment of legacies. 14 Feb. 1784.
• Copy declaration of trust between the Honourable Thomas Pakenham, Edward Michael Pakenham, 2nd Baron Longford, and Thomas Vesey, 1st Viscount de Vesci. 25 Apr. 1789.

Results 81 to 90 of 6387