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

Requisitions on title of Fr. Daniel Patrick O’Reilly

Requisition on title of Fr. Daniel Patrick O’Reilly OSFC to Church Street properties. The requisitions relate to questionable points of title relating to the estate. The requisitions were passed by the friar’s solicitors, Terence O’Reilly, to Blount, Lynch & Petre, 4 King Street, Cheapside, London, barristers, for their advice in cases to counsel.

Deed of Assignment from Fr. Goodwyn Peter Augustine Lawless to Fr. Daniel Patrick O’Reilly and others

Deed of assignment from Fr. Goodwyn Peter Augustine Lawless OSFC to Fr. Daniel Patrick O’Reilly OSFC of his interest in a plot ground on the west side of Church Street whereupon a Roman Catholic Church (St. Mary of the Angels) now stands. Reference is made to the conveyance of the said plot of ground made to Fr. Lawless and others on 9 July 1875. In consideration of 10s.

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).

Judgement searches in the Registry of Deeds against Fr. Daniel Patrick O’Reilly

Judgement searches in the Registry of Deeds for acts involving Fathers Daniel Patrick O’Reilly OSFC, Michael Hennessy OSFC, James E. Tommins OSFC, Patrick Joseph (Columbus) Maher OSFC, P.A. Goodwyn Lawless OSFC and Christopher Nangle OSFC affecting a plot of ground on the west side of Church Street, Parish of Saint Michan.

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.

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’.

Copy probate of the last will and testament of John McGrane

Copy probate of the will and testament of John McGrane, Sandymount Green, County Dublin, dated 2 May 1863. He bequeaths his leasehold tenements, lands, stocks-in-trade and household goods to his wife Mary Anne McGrane. The probate is dated 18 Sept. 1868. The copy was compiled by Terence O’Reilly, solicitor, 5 North Great Georges Street. With a cover letter from Fr. Daniel Patrick O’Reilly OSFC to Terence O’Reilly. 4 Feb. 1881.

Assignment of a lease from Fr. Albert Mitchell to Fr. Joseph Harkins

Assignment from Fr. Albert David Mitchell OSFC, Fr. Daniel Patrick O’Reilly OSFC, Fr. Michael Louis Hennessy OSFC, Fr. Goodwin Peter Augustine Lawless OSFC, North King Street, Dublin, and Fr. Stephen Bolger OSFC, Chester, to Fr. Pacificus Anthony Perucci OSFC, Chester, Fr. Simeon Gaudillot OSFC, Charlotte Quay, Cork, Fr. Joseph Martin Harkins OSFC, Fr. Thomas B. Kavanagh OSFC, North King Street, and Fr. Nicholas Maurice Murphy OSFC and Fr. Bernard Joseph Jennings OSFC, Charlotte Quay, of the residue of a lease dated 8 Mar. 1875 (CA HT/2/1/2/13) of premises on Charlotte Quay in consideration of 10s. Endorsed on title page: ‘Assignment of lease of Convent’.

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 11 to 20 of 38