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

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.

Conveyance by William Lygon Pakenham, 4th Earl of Longford and Thomas Vesey, 3rd Viscount de Vesci to Fr. Daniel Patrick O’Reilly

Conveyance by William Lygon Pakenham, 4th Earl of Longford and Thomas Vesey, 3rd Viscount de Vesci to Fr. Daniel Patrick O’Reilly OSFC, Fr. Michael Louis Hennessy OSFC, Fr. James Edward Tommins OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC, Fr. Goodwyn Peter A. Lawless OSFC and Fr. Christopher Augustine Nangle OSFC, all of North King Street, Dublin, of the aforementioned plot of ground on the west side of Church Street whereupon a Roman Catholic Church is built. The deed is for the absolute sale of the property and the conveyance is forever. In consideration of £1,000. Endorsement on the title page reads: ‘Lodged original as security with Mr. O’Meara, Hibernian Bank, for Father Lawless, 22 April 1876’. The file includes a copy of the conveyance which was probably compiled by Terence O’Reilly, solicitors, 5 North Great Georges’ Street.

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).

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.

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.

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’.

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 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.

Results 1 to 10 of 25