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

Assignment by Margaret Devlin and others to Fr. Daniel Patrick O’Reilly

Assignment by Margaret Devlin, John Cordner and Elizabeth Cordner to Fr. Daniel Patrick O’Reilly OSFC, Fr. Joseph Martin Harkins OSFC, Fr. William Corrigan OSFC and Fr. Thomas Kavanagh OSFC of the residue of the lease (29 Oct. 1857) of nos. 133 and 134 Church Street and no. 27 Bow Street in consideration of the sum of £132. 26 Aug. 1880. A similar assignment from Elizabeth Cordner to Fr. Daniel Patrick O’Reilly OSFC and the other Capuchin friars of Church Street is appended to the deed. 31 Jan. 1881.

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’.

Transcribed Documents relating to Father Mathew

• Notes from the register of the Dublin Capuchin community re novitiate arrangements in the early nineteenth century. It reads ‘Fr. Celestine Corcoran, Provincial Minister, in a letter to the Fr. General on Sept. 2nd 1815 mentions that he had arranged with the “Patre Provinciale Baeticae” to send young men to be received in that province. Six young men were received in the Convent of Seville, Spain, on Sunday, November 19th 1815, and were professed there on November 24th 1816. … At the request of Fr. Mathew in accordance with a decree of the Sacred Congregation of Regular Discipline of Dec. 20, 1825, the Convent of Frascati was appointed as a novitiate for Irish novices. … Irish friars were received also in Convents in Italy, and in Fr. Mathew’s time (1850) four were received in Bruges, Frs. Tommins, Dillon, Mitchell, and O’Reilly, and in the following year (1851) five entered in Frascati, Frs. Muldoon, Rourke, Dunne, Knaresboro and Maher’. The file also includes notes relating to Fr. Mathew taken from the Capuchin General Archives in Rome. The notes refer to the appointment of Fr. Mathew as Provincial Minister of the Irish Capuchins from c.1813-52. ‘In a letter to the Fr. General dated Sept. 2nd 1815, he signs himself “Provincialis Hiberniae”’. Also includes a copy of the decree by which the Irish Capuchins were permitted to have a novitiate in their houses in Ireland dated 29 May 1808. It is noted that a copy of this decree is preserved in the Franciscan Library, Merchants’ Quay, Dublin. Typescript, 3 pp.
• Extracts from the account book of the Capuchin Friary in Cork relating to the building of Holy Trinity (Father Mathew Memorial) Church. The extracts were compiled by Br. Nessan Shaw OFM Cap. The notes refer to the difficulties in securing funding for the completion of the church. It reads ‘During the great excitement of the temperance movement Fr. Mathew was pressed from many parts of Ireland to allow the church to be finished by subscriptions of teetotallers but would not allow the matter to be accomplished’. The following statement of accounts is also given in the notes:
‘Mr. Anthony, contracting architect received £13,000
Sir Thomas Deane & Co. received £1,000
Since 1848 to various parties £2,500
Total: £16,500
Collection made in 1854: £500
Total: £17,000’
Manuscript, 3 pp.
• Copy letter of Fr. Theobald Mathew OSFC to David O’Meara, his secretary, affirming that he is attending to his sick brother in Kenmare, County Kerry. 30 Jan. 1848. Typescript, 1 p.
• Copy letter of Fr. Theobald Mathew OSFC to Larry Egan, Herbert Park, Gardiner’s Hill, Cork, regarding his life assurance which he has assigned to William Rathborne of Liverpool, merchant. 11 May 1849. Manuscript, 1 p.
• Copy letter from Fr. Theobald Mathew OSFC to Symon Carew, 96 Lower Mount Street, Dublin, re his brother’s (Charles) illness and the payment of rent. He writes ‘The persons who at present hold the land are no tenants of mine, neither have I any control over them. The will continue to keep possession and pay no rent’. 5 Feb. 1848. Typescript, 1 p.
• Copy letters of Fr. Theobald Mathew OSFC from Maurice Denham Jephson, 'An Anglo-Irish Miscellany / Some Records of the Jephsons of Mallow' (Dublin: Allen & Figgis, 1964). The three copy letters are from Fr. Mathew to Lady Browne and Sir Denham Jephson-Norreys, (1799-1888), MP for Mallow, and date from 2 July 1844-5 Nov. 1844. Printed, 4 pp.
• Copy letter from Fr. Theobald Mathew OSFC to Mrs Cronin re an Altar Stone consecrated by the late Pope Gregory XVI which he is happy to forward on to her. 24 July 1846. A note appended to the letter reads ‘The original [letter] is in the South Presentation Convent, Douglas Street, Cork / The original, from which I typed this copy, is in the hand of one of the secretaries of Fr. Mathew, David O’Meara’. Typescript, 1 p.
• Copy letter from Fr. Theobald Mathew OSFC to the Rev. Guardian [possibly Fr. Vincent McLeod OSFC] re an accusation that Fr. Laurence O’Flynn OSFC (1807-1863) had ‘repeatedly hunted upon and destroyed game’ on the lands of Reginald Greene. Fr. Mathew writes ‘That a member of the Capuchin Order should subject himself to such a charge, and partake of such amusements, must fill a religious mind with horror. You will Rev. Father Guardian deliver the enclosed obedience to the Rev. Father O’Flynn, and take care that my mandate shall be strictly obeyed’. The letter is dated at Cork, 20 Sept. 1846. With a typed copy of the letter in Italian held in the Capuchin General Archives in Rome. Typescript, 2 pp.

Letter concerning draft conveyance

Letter from to Terence O’Reilly, 5 North Great George’s Street, Dublin, solicitor, returning a draft conveyance and stating that they have no objection to having a covenant reinstated in the matter of a lease by the Right Hon. William Lygon Pakenham, 4th Earl of Longford and Viscount de Vesci to Fr. Daniel Patrick O’Reilly OSFC and others of a plot of ground situated on the west side of 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

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.

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.

Deeds and documents relating to the conveyance of 142 Church Street

Legal documents arising out of title to and the disputed possession of the properties on Upper Church Street (formerly ‘the Swan Inn’ and later known as no. 142 Church Street). The dispute arose following the death on 7 Feb. 1863 of Catherine Nolan. She died intestate and without having made any deed giving instructions as regards the disposition of properties held under the terms of the deed of trust of 8 Apr. 1836 (See CA CS/2/2/2/4). She was survived by five children from a previous marriage and a bill was filed in the Court of Chancery for the purpose of deciding on the disposition of the trust properties and discharging Daniel Cooke Bergin from the trust he had entered in the above-noted deed. An order from the Court of Chancery was obtained allowing for the sale of the premises on Church Street (along with properties at nos. 3-5 Cork Street). Daniel Cooke Bergin died on 1 Jan. 1873 and bequeathed his estate to Isabella Bergin who was appointed executrix. Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars from North King Street were clearly eager to secure 142 Church Street. Fr. O’Reilly wrote to his solicitor in Mar. 1874 expressing his intent on ‘having it at any cost’. However, by this point, the title to the properties had become increasingly complicated as rents for the plots and title to the premises thereon were seemingly vested in joint owners. Nevertheless, the Capuchins succeeded in purchasing no. 142 Church Street at a public auction held on 30 Mar. 1874. The file includes legal documents generated by attempts to prove title to the properties and from ligation in the Court of Chancery amongst the various parties occasioned by the proposed sale to the Capuchins. The parties to the ligation included the aforementioned Isabella Bergin, revivor and plaintiff, and the children of Catherine Nolan namely, Elizabeth Kelly, Mary McDowell, Catherine McGuinness and Peter Rooney, defendants. The file includes:
• Copy will of Daniel Cooke Bergin. 27 Dec. 1872. Copy compiled by Thomas J. White, solicitor.
• Abstract of title to the premises on Upper Church Street submitted to John B. Murphy, barrister, for opinion. 3 July 1873.
• 'Rental and particulars of sale of house and premises on Upper Church Street now known as 142 … to be sold by public auction by John Burke … on Monday, 30th March 1874'. Lot 1 was described as ‘the house and premises formerly known as the Swan Inn, now known as no. 142 Upper Church Street … [held] under lease dated 26th February 1835, from Patrick Joseph Nolan to William Hynes for the term of 61 years … at the yearly rent of £32. 2 copies.
• Conveyance of Isabella Bergin, Mount Salus, Dalkey, to Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars, North King Street, Dublin, of 142 Upper Church Street in consideration of £210. 17 Dec. 1874. With manuscript drafts by Terence O’Reilly, solicitors.
• Correspondence, including letters from Thomas J. White, solicitor, 20 Usher’s Quay, Terence O’Reilly, solicitor, 5 North Great Georges’ Street, Thomas F. Bergin, solicitor, 49 Henry Street, and Fr. Daniel Patrick O’Reilly OSFC, 49 North King Street.
• Account of receipts and disbursements for no. 142 Church Street. Compiled by Thomas J. White, solicitor. [1875].
• Searches in the Registry of Deeds.
• Orders, summons, notices and judgements from the Court of Chancery.
• Solicitors’ bills of costs.

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.

Assignment by Mary Anne Magrane to Fr. Daniel Patrick O’Reilly

Memorandum of agreement between Mary Anne Magrane, widow, Church Street, and Fr. Daniel Patrick O’Reilly OSFC and other Capuchin friars, North King Street, regarding the purchase of the houses and premises known as nos. 22-23 Bow Street held by the former under a lease (dated 1 Jan. 1849) from William Bagot for the life of the Duke of Leinster or for the residue of a term of 31 years at the yearly rent of £18. The purchase price is stated as £250. With draft (28 Nov. 1874) compiled by Terence O’Reilly, solicitor, 5 North Great George’s Street.

Results 1 to 10 of 38