Mostrar 55 resultados

Descrição arquivística
1966 10–13 January
IE IE/DDA IE/DDA/AB8/XVIII./5/8/4/2 · Item · 1966 10–13 January
Parte de Dublin Diocesan Archives

Notes on the correspondence between Mr. O’Sullivan, Taoiseach’s Office, and Fr. MacMahon regarding the Blessing of the Garden of Remembrance on Easter Monday, 11 April, 1966.

20 May 1969
IE IE/DDA IE/DDA/AB8/XVII./15/1260 · Item · 20 May 1969
Parte de Dublin Diocesan Archives

Letter from Abbot Augustine O’Sullivan, Glenstal Abbey, Murroe, Co. Limerick, accepting the invitation to the Liturgical Reception.

Sem título
IE IE/DDA IE/DDA/AB8/XVIII./18/49 · Item
Parte de Dublin Diocesan Archives

(1) of the Code. Mr. O Deirig was informed by +McQuaid that instructions were given to Fr. O’Sullivan, Curate, to attempt to set right the situation.

Sem título
IE IE/DDA IE/DDA/AB8/XXIV./2/1/30/1 · Item
Parte de Dublin Diocesan Archives

Copy of typed letter to the Secretary, St. Vincent de Paul Society, 64 Grafton Street from Maire Ní Gabann, Ard Runaidte, Sinn Fein, 3 Lower Abbey Street. Sinn Fein understands that the Society has invited Mr. Richard O’Sullivan Q.C. to lecture in the Aberdeen Hall on 9th January 1955. He was the Crown Prosecutor when Barnes and McCormack were sentenced to death in Birmingham in 1939. A large number of people will object to his public appearance.

30 September 1953
IE IE/DDA IE/DDA/AB8/XXV/6/236d · Item · 30 September 1953
Parte de Dublin Diocesan Archives

Letter from Joseph A. Carroll to +McQuaid informing him he proposes to issue diocesan licences for The Port of Tears: a life of Fr. John Sullivan and Breviary of Piety.

19 January 1954
IE IE/DDA IE/DDA/AB8/XXV/6/237 · Item · 19 January 1954
Parte de Dublin Diocesan Archives

Letter from Fr. Thomas O’Reilly, North William Street to Fr. Mangan regarding a leaflet by Charbel Press on St. Philomena. It was produced under the direction of Fr. Paul O’Sullivan, O.P. Annotated by +McQuaid.

India
IE PVBM SPC/IE PBVM/SPC/1/18/1/18/6 (1-13) · Documento · 1935 - 1955
Parte de Presentation Sisters Congregational Archives

Includes; booklet on ‘The Pudapet Convent School of Commerce’, Marshall Road, Egmore, Madras, Prospectus, (14th Edition) 1935 -1936; Rules for Lady Students’ Hostel, Marshall Road, Egmore; newspaper cuttings, ‘Presentation Nuns, Activities of the Order in Kashmir’, ‘First Catholic School’; ’The Presentation Order Branch House Opened at Srinagar, Kashmir’, ‘Maynooth Link With India’, from Standard 24 June 1955; details of the foundations in the south of India; titular's of convents and schools in Southern Rhodesia, North India and Pakistan; developments in Southern India 1936; letter from M. Augustine, Presentation Convent, Pudapet, Madras, 2 April 1936 including an account of Presentation Convent, Pudapet; note stating that Pudapet and Egmore are the same place; lists of the convents and schools in India dated 1951 , includes a map of India; diagram of the foundations made from Georgetown, Madras, 1842; and newspaper cutting from ‘The Examiner’, 13 August 1938 giving accounts of Sr. Columba O’ Sullivan, in Quetta, India.

Schedule 18.
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/7 (1-24) (Outsized, mapping cabinet 2, drawer 8) · Documento · c1868 - 31 Dec 1959
Parte de Presentation Sisters Congregational Archives

Includes; copy Requisition on Title, Prendergast to Delany (undated c1868); Abstract of Title of Reverend John Pius Prendergast (c1871); copy of Will of Reverend John Pius Prendergast (21 September 1888); Final Requisitions, Nesbitt and others to Whyte and others (c1882); copy Will, Susan Prendergast (1 October 1881); Instructions for Counsel and Opinion, Nesbitt and McDonough to Whyte and others (3 December 1902); Land Purchase Act, estate of Alicia Whyte (24 July 1906); Acts on Searches McDonough, Prendergast (c1901); copy lease Thomas Byrne to Benjamin O'Sullivan (3 November 1902); Memorandum of Agreement William Nesbitt and Thomas McDonough; copy Mortgage (21 December 1900); Instructions for Counsel, Nesbitt and McDonough to Whyte and others (3 December 1902); lease Thomas Byrne to Benjamin O'Sullivan (3 November 1902); draft Assignment Benjamin O'Sullivan to Alicia Whyte and others (27 January 1903); Original Conveyance Thomas Byrne to Alicia Whyte and others (23 January 1906); Registry of Deeds, Negative Search Benjamin O'Sullivan (22 December 1902); draft Agreement Cork Polio & [and] General Aftercare Association (31 December 1959).

Envelope 7 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/14/1 (1-8) (Outsized, mapping cabinet 2, drawer 10) · Item · 12 Aug 1791 - 26 Apr 1909
Parte de Presentation Sisters Congregational Archives

Includes; Statutory Declaration of Anne Crehan, old mortgage (c1864); Irish Land Commission record, Sinclair Sullivan (May 1902); affidavit of [Sister] Mary Hogan regarding "… incumbrance of £1200 …" (26 April 1909); copy of rulings on title and directions for searches in the Estate of Alicia Whyte and others (29 August 1907); draft Conveyance, Cooper, Hayes, South Presentation Sisters (1896); lease, Arthur Connell, Parker Bennet (12 August 1791); Instructions to advise on title and prepare conveyance, Reverend J.P. Prendergast (5 February 1873); Abstract of Title, Reverend William Delaney (29 September 1876).

Schedule, envelope 1 (2).
IE PVBM SPC/IE PBVM/SPC/1/67/1/67/16/1 (1-11) (Outsized, mapping cabinet 2, drawer 4) · Item · Jul 1789 - 15 May 1878
Parte de Presentation Sisters Congregational Archives

Includes; Assignment, Patrick Banane, William Coppinger, house and forge, Douglas Street (July 1789); Surrender of Lease, Barbara O'Connell and William Coppinger, properties Douglas Road (12 May 1792); Deed of Assignment, Barbara O'Connell and William Coppinger (12 May 1792); lease, William Flyn to Sarah Barter (14 June 1793); lease, Mary Bennet, Thomas Sullivan (23 October 1813); lease, John and George Evans to Ann and Francis Penrose (22 March 1847); lease, James Wallis, Denis Riordan (25 March 1851); Deed of Assignment, (11 December 1865); Mortgage, South Presentation Sisters, Saint Patricks Place, Cork (24 January 1877); Deed, Mary and John Evans, John Penrose (15 May 1878).