Showing 2098 results

Archival description
File
Advanced search options
Print preview Hierarchy View:

336 results with digital objects Show results with digital objects

Conveyance from George Chapman to Richard Empson

Conveyance from George Chapman, Kilkenny City, smith, to Richard Empson, Kilkenny City, merchant, of a lease of a house on Walkin Street, Kilkenny, ‘commonly called and known by the name of the Munster Arms’, for three lives (renewable forever) at the yearly rent of £14 10s, and in consideration of £140. A recital of an earlier 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 is given. The reverse of the lease is endorsed with a rental of the said premises (Head rent: £35 3s 10½d; Profit rent: £20 13s 10½d). With a manuscript copy of the said conveyance.

Lease of Ann Boyd, Henry Lawes Luttrell, 2nd Earl of Carhampton, and others to Patrick McDaniel

Lease of Anne Boyd, widow, Jane Hamilton, Ann Boyd, spinsters and Henry Lawes Luttrell, 2nd Earl of Carhampton, to others to Patrick McDaniel, North King Street, butcher, of a ‘house, yard, stables and shed in the rere of Richard Langan’s holding formerly in the possession of Lawrence White … bounded on the west by Mr Dardsis’s holding on the north, by George Bryan’s holding on the west, on the east by Mathew Butler’s holding, and on the south by North King Street …’., for 999 years at the yearly rent of £30. With counterpart.

Finn’s Leinster Journal

Founded by Edmund Finn in 1767, this newspaper was published in Kilkenny twice weekly (on Wednesdays and Saturdays). It also included local news from surrounding counties including Carlow, Kildare, Tipperary, and Waterford. Following the death of her husband in 1777, Catherine Finn took over the running of the paper. It was subsequently published as the 'Leinster Journal' (1801-1830), and the 'Kilkenny Journal and Leinster Commercial and Literary Advertiser' (1832-1922). The file includes the following editions:
1782
30 Mar. 1782 (Vol. XVI, No. 27)
10 Apr. 1782 (Vol. XVI, No. 30)
1789
7 Jan. 1789 (Vol. XXIII, No. 3)-12 Dec. 1789 (Vol. XXIII, No. 100)
1792
21 Jan. 1792 (Vol. XXVI, No. 7)
28 Mar. 1792 (Vol. XXVI, No. 26)
31 Mar. 1792 (Vol. XXVI, No. 27)
6 June 1792 (Vol. XXVI, No. 46)
9 June 1792 (Vol. XXVI, No. 47)
20 June 1792 (Vol. XXVI, No. 50)
14 July 1792 (Vol. XXVI, No. 57)
18 July 1792 (Vol. XXVI, No. 58)
8 Aug. 1792 (Vol. XXVI, No. 64)
11 Aug. 1792 (Vol. XXVI, No. 65)
1794
17 Dec. 1794 (Vol. XXVI, No. 102)
1796
13 Jan. 1796 (Vol. XXX, No. 5)-14 Dec. 1796 (Vol. XXX, No. 101)

1799
19 June 1799 (Vol. XXXIII, No. 41)
*Both the 1789 and 1796 runs are largely complete. Most of the editions in these years are bound together with cotton twine.

The Moderator

The file contains the following editions of this newspaper published in Kilkenny:
6 Aug. 1814 (No. 94)
13 Aug. 1814 (No. 97)

The Globe

The file contains the following editions of this newspaper published in London (No. 127, Strand):
22 Feb. 1815 (No. 3,805)
23 Feb. 1815 (No. 3,806)

Josephin Society Medal

Josephin Society Medal
1821
Diameter: 5.3 cm
Silver Medal
Physical Description:
• Josephin (var. Josephian) Society Medal. The medal is inscribed ‘Josephin Society / Patron / Very Rev. T. Mathew / 1821’. The reverse shows a cleric assisting two young boys with the legend ‘Children come and hear me and I will teach you the fear of the Lord’. The medal is topped with a crucifix.

Temperance Medal
1833
Diameter: 4.5 cm
Pewter Medal
Physical Description:
• Face (front): Man and woman bearing banners with the words ‘Sobriety’ and ‘Domestic Comfort’. The both support a shield with five panels. Above the shield a lamb with a cross rests on a bar from which hangs a pendant with the word ‘Religion’ beneath. Underneath the ‘floor’ upon which the people stand there is a three-part ribbon suspended with the words ‘be thou / faithful / unto death’.
Under the ribbon along the edge are the words ‘Temperance Society’. On the upper edge of the medal are the words ‘Peace on earth and good will to Man’.
Obverse: Outer edge inscription: ‘Temperance Declaration Instituted A.D. 1833. Inner edge: Evergreen leaves and two hands clasped. Centre inscription reads ‘We agree / to abstain from all / intoxicating liquors / except for / medicinal purposes / and religious / ordinances’.

St. Paul’s Temperance Society Medal
1839
Diameter: 4.4 cm
Pewter Medal
Physical Description:
• Face (front): Centre: Man and woman on pedestal on which two children are seated. The adults carry a shield surmounted by a cross, with an angel above. The upper part of the shield has a lamb bearing a banner. The man bears a banner with the words ‘sobriety’. The woman bears a banner with the words ‘Domestic Comfort’. Outer-edge inscription reads: ‘In hoc signo vinces’.
Obverse: Cruciform text of pledge. Outer edge inscription reads: ‘St. Paul’s Temperance Society Very Rev. Yore, President’. Inner rim inscription reads ‘Founded Nov. 3rd 1839’.
An annotation on the covering envelope reads ‘Presented to Fr. Angelus Healy OFM Cap. by Mrs Weldon, Post Office, Rush. She also gave Certificate of Ballbriggan Temperance Society belonging to her grandfather’. For more information on St. Paul’s Temperance Society see the 'Journal of the American Temperance Union', Vols. 1-4 (1837) at p. 78 at https://books.google.ie

Cork Total Abstinence Society Medals
1838
Diameter: 4.3 cm
Three Silver Medals
Physical Description:
• Face (front): Centre: Man and woman on pedestal on which two children are seated. The adults carry a shield surmounted by a cross, with an angel above. The upper part of the shield has a lamb bearing a banner. The man bears a banner with the words ‘sobriety’. The woman bears a banner with the words ‘Domestic Comfort’. Outer-edge inscription reads: ‘In hoc signo vinces’.
Obverse: Cruciform text of pledge. Outer edge inscription reads: ‘Cork Total Abstinence Society, The Very Rev. T. Mathew, President’. Inner rim inscription reads ‘Founded 10 April 1838’.
One of the medals was found in an annotated envelope which reads ‘Rev. Fr. Stanislaus [Kavanagh] OFM Cap. / Silver medal of Fr. Mathew for sale’.

Total Abstinence Society Medals
c.1840-1850
Diameters: 4.4 cm; 3.2 cm
Five silver medals
Physical description:
• Face (front): Centre: Man and woman on pedestal on which two children are seated. The adults carry a shield surmounted by a cross, with an angel above. The upper part of the shield has a lamb bearing a banner. The man bears a banner with the words ‘sobriety’. The woman bears a banner with the words ‘Domestic Comfort’. Outer-edge inscription reads: ‘In hoc signo vinces’.
Obverse: Cruciform text of pledge. Outer edge inscription reads: ‘Total Abstinence Society, The Very Rev. T. Mathew, President’. Inner rim inscription reads ‘Founded 10 April 1838’.

Lease by Thomas Pakenham, 2nd Earl of Longford, to Fr. Bonaventure Delaney

Lease by Thomas Pakenham, 2nd Earl of Longford to Fr. Bonaventure Delaney OSFC, ‘Roman Catholic Priest’, of one undivided moiety of a plot of ground on the west side of Church Street, parish of Saint Michan’s, Dublin, ‘formerly in the possession of James Topham and afterwards in the tenancy of Robert Clements, … and whereupon a Roman Catholic chapel is now built …’, for 99 years at the yearly rent of £23 1s 6d. With an identical lease by John Vesey, 2nd Viscount de Vesci to Fr. Delaney of the other moiety of the aforementioned plot of ground on Church Street, for the same term of years and annual rent and subject to the same covenants.

House Account Book

The reverse of the fly leaf is annotated: ‘The Very Reverend Murphy’s Book’. This leather-bound book is comprised of distinct entries in several hands. The listing below follows the sequence of entries as found in the volume.
• Yearly accounts of collections made between 1781 and 1807. The accounts commence with a statement that in 1781 ‘we began to bring in the full sum made on the collections, allowing to each of the six gentlemen (for their trouble) who went on the collections five guineas …’. The entries for the yearly collections are listed under location (‘Liberty’, ‘City’, ‘North’), with the names of the collecting friars. These accounts cover pp 3-8.
• An account of street collections made in 1827 is extant on p. 9.
• Register of the names of subscribers towards the rebuilding of the Church Street Chapel. This portion of the volume covers pp 35-161. From internal evidence, it appears that the list of subscribers dates to the mid-eighteenth century. The list of subscribers is alphabetical. An appeal referring to the ‘ruinous condition of the Chapel of Church Street [and] the great poverty of ye … Capucines who attend it’ is extant on p. 35. The appeal seeks subscriptions and affirms that the holy sacrifice of the Mass will be offered once a week to all those persons who contribute to ‘so pious and so great a Charity … particularly those who subscribe halfe a guinea or any sum upwards …’. Large donations given towards the rebuilding of the Church are particularly noted including Messrs Thomas Dillon and Richard Farrel (£10) and a group titled the ‘Gentlemen of the Bachelors’ Club’ (£10).
• Yearly accounts of street collections and rents received between 1760 and 1789. The accounts are extant from pp 182-196. Reference is made to subscribers and occasionally to the location of the collections such as ‘Liberty Walk’, ‘Ormonde Side’, and ‘City Walk’. Rent was received from holdings on Bow Street, on a passage-way running from Bow Street to Smithfield, and on a plot on Church Street.
• A record of community meetings and notices is present between pp 197-202. The entries are from 2 Apr. 1781 to 24 Sept. 1783. The meetings include regulations governing the size of the Capuchin community. One article reads: ‘Whereas by a constant and uniform experience we know that the emoluments accruing from our collections … are not adequate to the maintenance of more than eight gentlemen, we are resolved not to receive or admit a ninth into the chapel’. Other regulations refer to collections to pay the rent of the chapel and other debts, the celebration of masses and the letting of various properties on Bow Street and on Church Street (including a plot ground adjacent to the Chapel for the building of a Charity School). The notices are periodically signed by members of the Capuchin community.
• A note (dated 12 Nov. 1785) referring to the obligation to celebrate twelve masses for the spiritual and temporal welfare of Patrick Sherlock and eight masses for his wife Catherine (in consideration of £20) is made on p. 207. The obligation for this intention is signed by the ‘religious of the Order of St. Francis and of the Chapel of Church Street’: Br. Francis Mary Fitzsimons, Br. John O’Brien, Br. Thomas [Marianus?] Corcoran, Br. Celestine Corcoran, Br. James Leonard, Br. Angel Phelan, … Fr. Silvester Cap. Exdefs.’.
• A note regarding regulations made at a meeting of the ‘religious clergymen of Church Street Chapel’ on 6 Jan. 1789 is made on p. 209. The regulations refer to the penalties imposed upon the clergy for neglecting to celebrate mass ‘at his rotation hour’. The note specifies that the ‘Rev. Messrs Fitzsimmons and O’Brien be exempt from the fine annexed to the omission of evening service on condition that they celebrate mass at any hour on week days’.
The final page of the volume (p. 266) is annotated in a different hand with a list of postulants. It reads:
‘Nicholas now Justin Malone;
Joseph now John Sheridan;
John now Joseph Devereux
James now Patrick Kenny
6th October 1808 –
10 April 1809 ...
May 12th 1809 –
We have received three young men this day as Novices –
The first John McCormick under the name of Stephen
2nd – James O’Connor by and under the name of Thomas
Michael [Roch?] by and under the name of Bernard
The second left us after a few days –
Wade took the habit on the 2nd of June by the name of [left blank]. Mr. J Murphy took the habit on the 19th May by the name of Andrew. Mr Wade made [his] profession on the 4th June 1816’.

Lease of Anne Boyd to Richard Lynch

Lease of Anne Boyd, city of London, to Richard Lynch, North King Street, of a ‘house, yard and shed late in the possession of John Byrne or his undertenants and formerly in the possession of Andrew Langan … and known formerly by No. 45 but now known as No. 46, North King Street, city of Dublin …’, for 99 years at the yearly rent of £16. With counterpart.

Results 1 to 10 of 2098