Murphy

Elements area

Taxonomie

Code

Bereik aantekeningen

    ron aantekeningen

      Toon aantekening(en)

        Hiërarchische termen

        Murphy

          Gelijksoortige termen

          Murphy

            Verwante termen

            Murphy

              221 Archivistische beschrijving results for Murphy

              221 results directly related Exclude narrower terms
              30 November 1967
              IE IE/DDA IE/DDA/AB8/XLVIII/7/A/53/14 · Stuk · 30 November 1967
              Part of Dublin Diocesan Archives

              Letter to Fionnuala Murphy from the secretary giving her the date for the Annual General Meeting. p

              18 December 1969
              IE IE/DDA IE/DDA/AB8/XLVIII/7/A/53/20 · Stuk · 18 December 1969
              Part of Dublin Diocesan Archives

              Letter to Fr. Des Williams from Fionnuala Murphy stating the date for the Annual General Meeting.

              13 September 1941
              IE IE/DDA IE/DDA/AB8/XLVIII/10/B2/1/4/3 · Stuk · 13 September 1941
              Part of Dublin Diocesan Archives

              27 August - Letter from G. H. Murphy to secretary and letter of transmittal from Owen Cowley to the Archbishop and a monetary note from Shanghai.

              IE PVBM SPC/IE PBVM/SPC/1/46/1/46/19 (1-8) (Outsized. Mapping cabinet 2, drawer 11). · Bestanddeel · c1928 - 19 Sep 1962
              Part of Presentation Sisters Congregational Archives

              Includes; architects drawings of proposed alterations and extensions to Saint Finbarr's school and South Presentation Convent (Frank Murphy and D.M. O'Connor, architects).

              Schedule 10.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/4 (1- 14) (Outsized, mapping cabinet 2, drawer 8) · Bestanddeel · 15 May 1806 - 14 May 1982
              Part of Presentation Sisters Congregational Archives

              Includes; lease John Dowman to Matthew Jamieson (15 May 1806); Common Search (16 November 1875); Negative search for Acts (16 November 1896); Declaration of Sister Ambrose Kelleher 8 December 1896); lease, Hannah Hurley, Margaret Murphy, Hannah Hartnet, Mary Daly to Annie Buckley (25 April 1962); Counterpart lease, Hannah Hurley, Mary Murphy, Hannah Hartnet, Mary Daly to Michael Barry and Joseph Holt (15 July 1961); lease 27 Nicholas Street to Mary Kelly (30 April 1962); lease 28 Nicholas Street to Mary Cogan (30 April 1962); lease to Michael Kirby (10 May 1962); lease to Thomas Kavanagh (28 January 1963); Commissioners of Charitable Donations and Bequests (4 May 1982); Contract for sale to Kathleen Cogan (26 November 1981).

              Schedule 2.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/11 (1-44) (Outsized, mapping cabinet 2, drawer 9) · Bestanddeel · 18 Mar 1829 - 23 Jan 1906
              Part of Presentation Sisters Congregational Archives

              Includes; Lease Isaac Moylan, Isaac Murphy and William Murphy (18 March 1829); Declaration of Trust David O'Meara to Cogan, Bray and Harnett (11 May 1849); Deed of Appointment, O'Callaghan (30 September 1853); draft Requisition for Negative Search (February 1873); Memorandum of Agreement, Denis Riordan, Reverend William Delaney (19 April 1852); Negative Search, Reverend John Prendergast, Reverend William Delaney (7 May 1873); copy mortgage Reverend William Delaney to Alicia Whyte (24 January 1877); Abstract of Title of Alicia Whyte (c1894); draft Requisition on Title, 7 Abbey Street, Cork (3 November 1901); copy Conveyance, Prendergast (19 April 1882); replies to Counsel's opinions (1 May 1894); Instructions of Counsel, Nesbitt McDonough to Whyte; Commissioners of Encumbered Estates (27 June 1855).

              Envelope 7 (5).
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/14/4 (1-8) (Outsized, mapping cabinet 2, drawer 10) · Stuk · 15 Feb 1853 - c1890
              Part of Presentation Sisters Congregational Archives

              Includes; mortgage, John Penrose to Thomas Eusborne (4 October 1878); Order Irish Church Temporalities Commission, Reverend William Delaney (10 August 1877); Common Search, Julia O'Keeffe, Reverend Joseph Murphy (20 November 1870 - 19 January 1871); Case for Counsel, claim of Rearden v Murphy (c1890); mortgage, James Prendergast, Alexandra Foley McNamara (29 June 1855); Encumbered Estates Court (15 February 1853).

              IE PVBM SPC/IE PBVM/SPC/1/4/1/4/1/12 · Bestanddeel · 28 Mar 1953 - 16 Nov 1984
              Part of Presentation Sisters Congregational Archives

              Includes; letters from Dr Cornelius Lucey -Bishop, concerning where Mass is celebrated in the convent; the chaplain’s salary; resignation of M. Agnes as Bursar; permission from Rome for over-draft towards new convent and school; letter re plans for Ballyphehane convent; note from Bishop returning money; permission to replace Sisters in Queen of the Angels, Montenotte, Cork; rescript from Rome for the Sisters in Sacramento, California, U.S.A.; card mentioning the foundation in Sacramento and air fares and travel agents; note mentioning the First profession of Sister Assumpta; instruction re gifts and pocket money and revision of some rules because of visitation in 1955; list of Masses of Obligation; appreciation of subscription to the Churches Fund; bishop’s suggestion as regards investments; the granting of faculties to priests for retreats; letter concerning the rule and the religious habit and the amalgamation of various Presentation convents; and two letters dated 1 November 1966 and 23 September 1971 concerning the amalgamation of the Sisters; leaflet for the Office and Funeral Mass for Most Reverend Cornelius Lucey, Bishop Emeritus of Cork and Ross; Pastoral Letter of Most Rev. Dr Michael Murphy, Bishop of Cork and Ross, dated Lent 1983; a public letter from Bishop Murphy – Bishop of Cork and Ross, The cause for the canonisation of Nano Nagle, 16 November 1984; and a letter from Bishop Michael Murphy, Bishop of Cork and Ross to Sr. Lelia Kaar proposing that they would consider having a resident retired priest.

              IE PVBM SPC/IE PBVM/SPC/1/27/1/27/8 (1-10) · Bestanddeel · 15 Jul 1870 - 2 Jul 1975
              Part of Presentation Sisters Congregational Archives

              Includes; bill for advertisement for building works taken out in "Cork Examiner" newspaper (15 Jul 1870); "Specification for new school at the South Presentation Convent, Cork" by D.M. O'Connor, Architect (August 1928); receipts for "D. Ryan, Esq. Furniture Manufacturer"; "Roh-Fab (Buildings) LTD"; "Patrick Whelan, Architect"; "Finbarr Murphy, Painting and Decorating Contractor"; MB Limited.