Showing 25 results

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

2 results with digital objects Show results with digital objects

House Account Book

Account book giving details of donations and collections for the Church Street Friars. Reference is made to the collections for vestments and to the sale of Adoration Cards (Oct. 1852). Information is given in respect of the name of the donator and the amount received. Reference is made to Fr. Daniel Patrick O’Reilly OSFC (d. 1894) and to Fr. Albert Mitchell OSFC (1826-1893). A short note re expenditure from January-February 1850 is made on the final the page including the payment of £8 8s for ‘rent for school’.

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.

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.

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.

Account book for the construction of St. Mary of the Angels

An account book titled ‘Book of money received or expended in the building of the new church of St. Mary of the Angels’. The book comprises a record of monies collected and expenditure in financing of the construction of the church. Most of the expenditure is recorded as lodgements on account in the Hibernian Bank Ltd. Several annotations are made in the account book. On 7 June it was recorded: ‘N.B. Very Rev. Daniel Patrick O’Reilly and Fr. Joseph Martin Harkins raised in the National [Bank] the sum of £300 for building purposes. This loan was advanced at three months’ payment – in full. A condition I regard as very much disparaging to our credit. Indeed, if I were allowed to act I would close the account in the National’.

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’.

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.

Declaration of Fr. Daniel Patrick O’Reilly and others

Declaration of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC, Fr. James Edward Tommins OSFC and Fr. Christopher Augustus Nangle OSFC regarding title to the plot of ground on the west side of Church Street whereupon the Roman Catholic Church known as St. Mary of the Angels now stands. The file also includes a similar declaration by James Spring, 65 Eccles Street, Dublin, certifying that his father Richard Spring, Fr. Daniel Murray and Fr. Nicholas Malone OSFC were assigned the said premises as joint tenants for the residue of the term of 99 years granted in the original lease of 4 Aug. 1826 (See CA CS/2/2/1/2). The declarations refer to an annexed plan with the plot delineated in red and the boundary of St. Mary of the Angels’ Church coloured blue. The plan (22 cm x 24 cm) was drawn by O’Neill & McCarthy, architects, and is endorsed with the signatories of the parties to the declarations. With burial and death certificates for the aforementioned Fr. Nicholas Malone OSFC (date of internment: 6 Nov. 1840); Richard Spring (date of death: 19 Jan. 1864); the Most Rev. Daniel Murray, late Archbishop of Dublin (internment: 1 Apr. 1852).

Copy undertakings to deliver stones for construction of new church

Copy undertakings and draft agreements by Thomas Burnell, Carrick Quarry, Edenderry, to Fr. Daniel Patrick O’Reilly OSFC, 49-50 North King Street, Dublin, to deliver stones for the construction of St. Mary of the Angels, Church Street. The undertaking reads: ‘I hereby undertake and agree to supply you for the new Roman Catholic Church now in the course of erection in Church Street, City of Dublin, with the best quality of hammer dressed white limestone …’. A schedule is attached specifying the type and quantity of stones to be provided. With guarantees given to the gentlemen of the building committee.

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.

Results 1 to 10 of 25