Showing 18913 results

Archival description
Advanced search options
Print preview Hierarchy View:

4243 results with digital objects Show results with digital objects

Copy mortgages from Rev. Andrew Craig Robinson to Michael Buggy

Copy mortgage from Rev. Andrew Craig Robinson, Ballymoney Rectory, County Cork, and Richard Samuel Owen Robinson, 4 Woodstock Terrace, St. Simon’s Road, South Sea, Hampshire, to Michael Buggy, Parliament Street, Kilkenny, solicitor, of premises on Walkin Street, for £100 at 7 per cent interest to be paid within 30 days. With similar copy mortgages between the aforementioned parties (dated 20 Aug. 1907 for a further £150 and 21 Nov. 1908 for a further £100). The file includes numerous copies of the said mortgages which have been endorsed by solicitors and draft reconveyances of the said mortgages from Buggy to Rev. Robinson dated 30 May 1916 and 21 Jan. 1919. The reconveyances note that the principal money and interest secured by the above-noted mortgages of 10 June 1907, 20 Aug. 1907 and 21 Nov. 1908 have been paid.

Requisitions on title and instructions for counsel

Requisitions on title and instructions for counsel relating to the sale of premises on Walkin Street, Kilkenny, by Rev. Andrew Craig Robinson to the Capuchin friars. The requisitions relate to questionable points of title to the properties raised by the purchasers. The file also includes instructions and opinions from counsel regarding the drafting of the deed of conveyance and suggested answers to queries from the vendors and purchasers. Many of the requisitions were passed by Nicholas Shortal, solicitor, to John R. Peart Esq., BL, the conveyancing counsel, and to W. Carrigan, 13 Herbert Street, Dublin, barrister at law.

Pennyfeather Lane

Pennyfeather Lane is a minor lane connecting Friary Street (formerly Walkin Street) to High Street and Patrick Street in the centre of Kilkenny city. In the early part of the twentieth century the Capuchins held property on the Lane from Sir Lionel Harty of Belrobin, Dundalk, County Louth. In 1911, it was noted that the Capuchins held two houses on Pennyfeather Lane. On 29 Sept. 1916 a property lease was secured from the representatives of Sir Lionel Harty for 99 years at an annual rent of £60. A portion of this property was sub-let to tenants to cover some of the rent due to the Harty estate (Dr Reginald Griffin leased one house). The outright purchase of the premises on Pennyfeather Lane from the Harty Estate was accomplished in May 1940.

Searches in the Registry of Deeds

Papers connected with legal searches carried out in the registry of deeds covering deeds of title affecting two houses on Walkin Street held by Rev. Andrew Craig Robinson and others which are to be conveyed to the Capuchin friars. The various searches (common, negative and index of names) prepared by the Registry of Deeds lists the names of the persons searched against, the premises affected and the dates covered. Includes searches against Michael Buggy, solicitor, Rev. Andrew Craig Robinson and others.

Bills of cost

Receipts, certificates, and bills of cost associated with the conveyance of two houses on Walkin Street to the Capuchin friars. The file includes a draft bill of costs from Nicholas Shorthal, solicitor, to Rev. Andrew Craig Robinson and Rev. Willoughby Richard Knox Robinson for legal services rendered in the period from 12 July 1915-12 Aug. 1917 (42 pp); Copy requisition for tax costs. 25 May 1918; Certificate for said taxation costs associated with the conveyance (See CA KK/2/1/1/3/13). Certified amount: £46 7s 11d. 28 Aug. 1918.

Copy certificates of death

Registered copy certificates of death of Richard Samuel Owen Robinson (d. 8 Jan. 1912); Frances Blair (22 Dec. 1880); Richard Bell (d. 28 Dec. 1884); Fanny Blair (d. 15 Dec. 1884); Henrietta Robinson (d. 6 Apr. 1916). The copies were requested by Rev. Andrew Craig Robinson to prove his title to properties on Walkin Street, Kilkenny.

Letter from James F. Reade to Nicholas Shorthal

Letter from James F. Reade, Waterford, to Nicholas Shorthal, solicitor, enclosing a sketch map (32.6 cms x 21.4 cms; Scale: 1 inch to 50 feet) of premises to be conveyed by Rev. Robinson to Fr. Edward (Peter) Bowe. Reade adds some explanatory comments in relation to the sketch map and affirms that ‘Sir Henry Harte has nothing to do with the yards above mentioned’. Includes a schedule of tenants holding on lots on the premises. The said sketch map and schedule were reproduced in the deed of conveyance of 21 Jan. 1919 at CA KK/2/1/1/3/13.

Deed of appointment

Deed of Richard Samuel Owen Robinson and Rev. Andrew Craig Robinson appointing Thomas Jones Robinson to be a trustee of the will Sarah Blair in the place of Richard Bell Robinson, deceased. With a declaration that the lands and premises which are the subject of the trusts of the will of Sarah Blair should forthwith be vested in Thomas Jones Robinson.

Abstract of title

Abstract of title of Rev. Andrew Craig Robinson and Rev. Willoughby Richard Knox Robinson to premises on Walkin Street, Kilkenny. The abstract commences with a recital of a fee farm grant of 9 Sept. 1705 from James Butler, 2nd Duke of Ormonde to Mary Pape of ‘a stone house slatted with a thatcht house and garden in hightown quarter also a wast piece of ground in Walkinstreete twenty one foote in front and forty two foot backwards …’ in consideration of £24 13s 4d at the yearly rent of £6 3s 4d with four turkeys and eight capons or £1 6s in lieu thereof. (See CA KK/2/1/1/3/16). The abstract concludes with reference to the granting of the administration (19 Aug. 1912) of the personal estate of Rev. Richard Samuel Owen Robinson to his widow Henrietta Robinson.

Copy Fee Farm Grants

Copies (made by Michael Buggy, solicitor) of two fee farm grants by James Butler, 2nd Duke of Ormonde to Mary Pape of houses and premises on Walkin Street, Kilkenny, lately held by Alderman John Pape, deceased, in consideration of £24 13s 4d at the yearly rent of £6 3s 4d (9 Sept. 1705); and in consideration of £81 17s 0d at the yearly rent of £4 with ‘two fatt capons as accates or four shillings sterling per annum in lieu thereof’ (25 Sept. 1705). With a manuscript copy of the deed of 9 Sept. 1705.

Results 9781 to 9790 of 18913