Murphy

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

      Note(s) d'affichage

        Termes hiérarchiques

        Murphy

          Termes équivalents

          Murphy

            Termes associés

            Murphy

              221 Description archivistique résultats pour Murphy

              221 résultats directement liés Exclure les termes spécifiques
              IE PVBM TNC/2/74/2/2/1/2 · Dossier · 1967-1972
              Fait partie de Presentation Sisters Congregational Archives

              Correspondence between architect Frank Murphy & Partners, the Department of Education, and South Presentation Convent regarding approval of school design plans. Also includes estimations of building costs and a letter from the Munster & Leinster Bank Limited regarding financing of school.

              Building contracts and payments.
              IE PVBM SPC/IE PBVM/SPC/1/27/1/27/8 (1-10) · Dossier · 15 Jul 1870 - 2 Jul 1975
              Fait partie de 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.

              IE PVBM SPC/IE PBVM/SPC/1/27/1/27/18 (1-47) · Dossier · 6 Jun 1914 - 5 Oct 1966
              Fait partie de Presentation Sisters Congregational Archives

              Includes; correspondence from "Office of National Education", "Office of Public Works" and "Department of Education", architects proposals for works on school, receipts from "O'Connell: Decorator", itemised bills from "Murphy Brothers, Builders and Contractors", "Frank Murphy, Architect" and "J.M. Derham & [and] Partner, Consulting Engineers".

              School and Convent alterations.
              IE PVBM SPC/IE PBVM/SPC/1/46/1/46/19 (1-8) (Outsized. Mapping cabinet 2, drawer 11). · Dossier · c1928 - 19 Sep 1962
              Fait partie de 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) · Dossier · 15 May 1806 - 14 May 1982
              Fait partie de 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) · Dossier · 18 Mar 1829 - 23 Jan 1906
              Fait partie de 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) · Pièce · 15 Feb 1853 - c1890
              Fait partie de 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).