Showing 38 results

Archival description
O’Reilly, Daniel Patrick, 1831-1894, Capuchin priest
Advanced search options
Print preview Hierarchy View:

3 results with digital objects Show results with digital objects

History of the Capuchin Novitiate in Kilkenny, 1875-1877

A history of the Capuchin novitiate in Kilkenny, 1875-77 by Fr. Angelus Healy OFM Cap. Referring to the decision to found a novitiate, Fr. Angelus wrote ‘In the month of May 1875 a visitation of the Irish Custody was made by Very Rev. Arsenius, the Provincial of Paris Province. At the conclusion of the visitation he called the Custos [Fr. Patrick O’Reilly OSFC] and his two assistants [Fr. Edward Tommins OSFC and Fr. Aloysius Hennessy OSFC]. They met in our Convent at Dublin on May 25th. At this meeting it was decided to apply to our Superiors General in Rome, for permission to establish a Novitiate for the Irish Custody’. The novitiate was transferred from Kilkenny to Rochestown on 14 Feb. 1877. Fr. Angelus concludes by noting that the ‘account of the Novitiate in Rochestown from 1877 to 1886, when it returned to Kilkenny may be given in another paper’.

Healy, Angelus, 1875-1953, Capuchin priest

Register of Masses

Register of masses at St. Mary of the Angels. The title page includes various annotations including a reference to Fr. Daniel Patrick O’Reilly OSFC (1831-1894). The inside front cover is annotated: ‘For Altar Use’. The Mass entries are periodically signed by the Provincial Minister at visitations.

Register of Masses

Register of masses at St. Mary of the Angels. The title page includes various annotations including a reference to Fr. Daniel Patrick O’Reilly OSFC (1831-1894). The Mass entries are periodically signed by the Provincial Minister at visitations.

Mortgage of Fr. Daniel Patrick O’Reilly and others to Sir John Lawson

Mortgage of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC (both of North King Street, Dublin), Fr. James Edward Tommins OSFC of Kilkenny, and Fr. Christopher Augustine Nangle OSFC of Ancona, Italy, to Sir John Lawson of Brough Hall, Brough, County of York, of freehold land, church and hereditaments on Church Street to secure £4,500 and interest (14 Aug. 1882). The plot of ground is the aforementioned premises located on the ‘West Side of Church Street … containing in front next to the said street sixty-two feet, in the rear, sixty feet and in depth from front to rear one hundred and sixty-four feet … abutting in the rear on hereditaments in the possession of [the Capuchin friars] and on the north side by hereditaments known as no. 142 Church Street … together with the Roman Catholic Church erected on the said plot or parcel ground, the said Church being called or known by the name of “St. Mary of the Angels”’. The mortgage contains a plan of the mortgaged property delineated by a pink boundary. The plan measures 25.5 cm x 16.5 cm. The file includes a draft of the said mortgage. There are numerous annotations and additions to the draft. One annotation reads: ‘Registered 13 Sept. 1882 at 46 mins past 3 o’clock. Book 32, No. 273. The draft was compiled by Terence O’Reilly & Son, solicitors, 5 North Great Georges’ Street, Dublin. With statements of account relating to the said mortgage by the Capuchin friars prepared by Blount, Lynch and Petre, 4 King Street, Cheapside, London, solicitors, and Terence O’Reilly & Son, solicitors. The file also includes:
• Receipts for charges on the said mortgage of freehold church property held by the Capuchin friars.
• Schedule of deeds and documents relating to the said mortgage of freehold land. The schedule lists documents from the copy will Charles Dunbar (3 Oct. 1778) relating to the transfer of the aforementioned mortgage from Sir John Lawson to Robert Blunt and T. W. Petre (1 Nov. 1890).
• Copy transfer of said mortgage from Sir John Lawson to Robert Blunt and T.W. Petre. 1 Nov. 1890.
See also Abstract of title of William Lygon Pakenham, 4th Earl of Longford and Thomas Vesey, 3rd Viscount de Vesci to premises on Church Street. 14 May 1869. (See CA CS/2/2/1/7).
• Power of attorney by Fr. Christopher Augustine Nangle OSFC, Ancona, Italy, appointing Fr. Daniel Patrick O’Reilly OSFC to execute a deed relating to the above-mentioned mortgage to Sir John Lawson for £4,500 (14 Aug. 1882).

Assignment from Fr. John Laurence O’Flynn to Fr. James Edward Tommins

Assignment from Fr. John Laurence O’Flynn OSFC to Fr. James Edward Tommins OSFC, Fr. Daniel Patrick O’Reilly OSFC, Capuchin Convent, Dublin, Fr. Patrick Joseph Columbus Maher OSFC, Capuchin Convent, Kilkenny, and Fr. Edmund Thomas Dillon OSFC, Capuchin Convent, Cork, of the leasehold interest in premises on Walkin Street in consideration of 5s. The lease recites an earlier lease (dated 31 Aug. 1855) from Frances and Grace Blair to Fr. James Lewis O’Reardon [var. Louis O’Riordan] and Fr. John Laurence O’Flynn of the ‘gateway and yard formerly held by Humphrey Semple and the house at present occupied by Thomas Aylward … and the plot of ground in the possession of the said Rev. John Laurence O’Flynn which said demised premises are situate in Walkin Street in the parish of Saint Mary, City of Kilkenny … forever at the yearly rent of £6’. The file also includes a conveyance (19 Aug. 1897) from Beledia Juliana Maher to Fr. Peter Bowe OSFC and others of the said gateway and premises on Walkin Street to hold in fee farm subject to the rents payable. It is noted that Beledia Juliana Maher was the principal heiress-at-law of the estate of the late Fr. Patrick Joseph Columbus Maher OSFC.

National Bank Account Book

Account book of Fr. Bernard Jennings OSFC, Fr. Daniel Patrick O’Reilly OSFC and Fr. Patrick Joseph Columbus Maher OSFC, Church Street, with the National Bank. The book is annotated on the front cover: ‘To be sent at least once a month to be written up from Bank’s ledger – Reverends Murphy and Maher’. The entries relate to deposits in cash and payments by cheque.

Particulars and conditions of sale of leasehold interest in houses on North King Street

Draft and copy particulars and conditions of sale of the leasehold interest in 47-50 North King Street, to be sold at Burke’s Great Rooms, 14 Upper Sackville Street, Dublin. The premises have a net rental profit of £64 1s 6½d. and are held under a lease for 9,000 years bearing the date of 1 July 1862 (See CA CS/2/2/4/13). The biddings note that Walter Murphy purchased the said premises from Fr. Lawrence Gallerani OSFC, Fr. Daniel Patrick. O’Reilly OSFC and Fr. James Edward Tommins OSFC for the sum of £570. With a poster (75 cm x 48 cm, OS printed on blue paper) advertising the said sale. The file also includes various legal documents drawn up to facilitate the sale including a schedule of taxes payable by the vendors on the properties; instructions for counsel regarding settling the conditions of sale; draft declaration from Fr. Daniel Patrick O’Reilly OSFC regarding title to the North King Street properties; Draft and copy assignment by Fr. Lawrence Gallerani OSFC and others to Walter and Daniel Murphy of the aforementioned premises. Nov. 1883; draft solicitor’s’ costs in preparing title and particulars of sale; correspondence of T. & C. Martin, James W. Nagle and Terence O’Reilly, solicitors, regarding efforts to trace title to the North King Street properties.

Lease of James John Bagot to John McGrane of two houses on Bow Street

Lease of James John Bagot, Castle Bagot, County Dublin, to John McGrane, Church Street, hosier, of two dwelling houses (nos. 22 and 23) located on the east side of Bow Street, which were formerly ‘the large house known as the Bow Street Asylum’ for 31 years or one life at the yearly rent of £18. With draft surrender of said lease by Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars to Ambrose More O’Ferrall. The original lease on the said properties to John McGrane had been vested in the Capuchin friars, Church Street, and it was necessary to surrender the original lease in order to enable O’Ferrall to grant a new lease of the properties. (See CA CS/2/2/5/11).

Assignment by Catherine Murphy to Fr. Daniel Patrick O’Reilly

Assignment by Catherine Murphy, widow, John Murphy, labourer, Ellen Murphy and Mary Murphy to Fr. Daniel Patrick O’Reilly OSFC, Fr. Joseph Bernard Jennings OSFC and Fr. Patrick Joseph Columbus Maher OSFC, Church Street, of the residue of the lease of premises formerly known as ‘the Swan Inn’, later no. 142 Church Street, measuring twenty 25 feet 11 inches at front, 25 feet 7 inches at rear, and in depth from front to rear 170 feet 11 inches. In consideration of £100. The original lease, dated 26 Feb. 1835, was from Patrick Joseph Nolan to William Hynes for the term of 61 years at the yearly rent of £32. With two draft copies of costs by Terence O’Reilly, solicitor, 5 North Great Georges’ Street, and a note by Catherine Murphy agreeing to dispose of her interest in the aforementioned premises for the sum of £100 payable to her daughter Ellen. With a badly torn draft of said assignment.

Receipts for duty payable on property on Church Street

Receipt for an Inland Revenue payment made by Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars for a plot of ground on which the Roman Catholic Church on Church Street stands. The properties are held under a deed dated 9 July 1875. The statement notes that these premises were ‘demised in 1826 for a term of 99 years at the yearly rent of £46 3s 0d and the landlord’s interest therein sold in 1875 to Rev. Mr. O’Reilly and others’.

Results 1 to 10 of 38