Affichage de 2099 résultats

Description archivistique
Dossier
Options de recherche avancée
Aperçu avant impression Hierarchy Affichage :

337 résultats avec objets numériques Afficher les résultats avec des objets numériques

Copy confirmation of the election of Fr. Mathew as Provincial Minister

Contemporary copy confirmation of the election of Fr. Theobald Mathew OSFC as Provincial Minister for three years at a chapter held in the Church Street Chapel. The confirmation reads:
‘Rev. James L. O’Riordan was elected first definitor having 12 votes
Rev. Mr. McCarthy of the Convent of Kilkenny 10 votes
Rev. G.J.M. Brennan 10 votes
Rev. Mr. MacLeod 7 votes
… the election of Provincial was then proceeded with … [and] that the ex-Provincial was re-elected there being for him all the votes except two which were given one for Rev. Mr. McLeod [and] the other for Rev. G. Brennan’.

Transcribed Documents relating to Father Mathew

• Photostat copy a Memorial to Thomas Hamilton, 9th Earl of Haddington, Lord Lieutenant of Ireland, from Fr. Theobald Mathew OSFC, re ‘a loan, not to exceed £4,000, towards finishing a Catholic place of worship’ in Cork. The memorial is dated 19 Aug. 1834. The copy was obtained from the original in the Chief Secretaries’ Office. The reference number is CSORP/1834/3428. Copy print, 3 pp.
• Photostat copy a ‘Memorial of Revd. Theobald Mathew respecting payment of a loan made by the Commission of Public Works for a Chapel at Cork’. The document reads ‘That memorialist expended of his own private resources, in the erection of such building over £4,500, and obtained from benevolent individuals of all persuasions (including the loan of £1,000 hereinafter mentioned about £9,000, all of which was expended on the building which, is in a very advanced state, having been roofed in. The memorial seeks a loan of £4,000 to enable him to complete the building. The memorial is dated 21 Jan. 1840. The copy was obtained from the original in the Chief Secretaries’ Office papers now held in the National Archives of Ireland. The reference number is CSORP/1840/W1044. Copy print, 10 pp.
• Copy documents relating to the ‘Father Mathew Annuity Fund’. The documents refer to the work of a committee established to secure a sum of £7,000 ‘to procure a Life-Annuity of £800 for the Rev. Theobald Mathew, in order to enable him to continue, during his mortal life the great Temperance Movement …’. The file includes lists of subscribers to the fund. 1843-8. Copy print, 12 pp.

Deed of trust from Patrick Joseph Nolan to Daniel Cooke Bergin

Deed of trust from Patrick Joseph Nolan to Daniel Cooke Bergin of his interest in the residue of the lease (2 June 1834) of properties situated in Upper Church Street known as ‘the Swan Inn’; to provide for his wife, Catherine Nolan, and to provide portions for his children upon their marriage. The trust permits ‘Catherine Nolan to have, receive, take and enjoy the said rents, issues and profits as and for her own sole use … and to suffer her the said Catherine Nolan to dispose of the same … as she shall think proper to and amongst her issue by the said Patrick Joseph Nolan (if any) and also to and amongst all or any of the children by a former marriage provided that the said Catherine Nolan should have the power to limit and appoint any part of the property … to and amongst such issue with all necessary and proper limitations and restrictions’. With a later copy endorsed ‘Thomas White, 20 Usher’s Quay’.

Lease of Patrick Joseph Nolan to William Joseph Hynes

Lease of Patrick Joseph Nolan, Little Mary Street, to William Joseph Hynes, Constitution Hill, Dublin, of a house and premises formerly known as ‘the Swan Inn’, and later known as no. 142 Upper Church Street, for 61 years at the yearly rent of £32. With counterpart.

Lease from Mary Murray to Patrick Joseph Nolan

Lease from Mary Murray, Moville, County Donegal, spinster, to Patrick Joseph Nolan, Mary’s Lane, Dublin, woollen draper, of a ‘dwelling house, messuage or tenement situate and lying in Upper Church Street, City of Dublin, known by the name of the Swan Inn … formerly in the possession of Felix Leonard, late of the City of Dublin, Cooper …’ at the yearly rent of £12 for 99 years. With a manuscript copy compiled by Thomas F. Bergin, solicitor, 49 Henry Street.

Lease from John Lecky to Fr. Theobald Mathew

Lease from John Lecky, merchant, Cork, to Fr. Theobald Mathew OSFC, ‘Provincial of the Order or Society of Capuchin friars, Cork’, of a plot of ground, stores, linnies, tenements and premises situated on Morrison’s Island (otherwise Island Nagay), parish of Holy Trinity, Cork, for 840 years at the yearly rent of £80. With attached sketch map of the said plot which measured 105 feet at the frontage onto Charlotte Quay; 190 feet fronting onto Queen Street; and bordered to the west (140 feet) and north (93 feet) by His Majesty’s Ordnance Stores. With counterpart.

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.

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 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.

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’.

Résultats 2081 à 2090 sur 2099