Murphy

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Murphy

          Equivalent terms

          Murphy

            Associated terms

            Murphy

              221 Archival description results for Murphy

              221 results directly related Exclude narrower terms
              Schedule 2.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/11 (1-44) (Outsized, mapping cabinet 2, drawer 9) · File · 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).

              Schedule 16.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/5 (1-21) (Outsized, mapping cabinet 2, drawer 7). · File · 15 May 1746 - 27 Apr 1934
              Part of Presentation Sisters Congregational Archives

              Includes; Lease between John Love and Peter Jackson (15 May 1746); lease William Love to Samuel Hartwell (4 May 1767); lease Jonus, William and James Lander to Samuel Belcher (17 November 1852); Assignment Alex Jameson, Horace Hayes and Mrs Hayes (23 August 1859); Probate and Will, Sarah Cogan (8 January 1868); notes on title to Dowman estate (c1867); advertisement for rental of 5 dwelling houses (May 1870); draft requisition for Negative Search (29 November 1871); Abstract of title Joseph Morgan Noblett (12 November 1875); Abstract of title Elizabeth Mary Cooper and Matthew Horace Hayes (c1881); draft requisition for Negative Search (November 1896); yearly rents on Dowman Estate (undated); Instructions for Counsel to advise on title direct searches (9 November 1896); Certificate of discharge from death duties of Jeremiah and Jane Murphy (27 January 1922); letter from Michael Murphy to Reverend Mother Mary Philomena Hogan concerning building work on a "dangerous wall" (11 May 1931); agreement between South Presentation and Irene Francis Naughton (31 March 1933); schedule of document "Naughton to South Pres[entation] Convent" (25 April 1934); letter from Michael Murphy to Reverend Mother Mary Philomena Hogan concerning rent payable on Dowman Estate (27 April 1934).

              Schedule 14.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/9 (1-20) (Outsized, mapping cabinet 2, drawer 9) · File · 13 May 1751 - 7 Jun 1933
              Part of Presentation Sisters Congregational Archives

              Includes; lease Peter Jackson to John Allen (13 May 1751); copy Conveyance and Certified Conveyance Commissioners of Encumbered Estates to Reverends William Delaney and Dominic Murphy and Ellen Leahy, Ann Riordan and Ellen Cremen (6 January 1856); draft Assignment Richard Dowman to Trustees of South Presentation (c1890s); copy lease John Dowman to Matthew Jameson (15 May 1806); copy Will and Codicil of William Jameson (14 February 1837); copy Assignment Alexander Jameson, Horace Hayes and Eliza Hayes (23 August 1859); Assignment William Harvey to Sarah Cogan (8 August 1862); Conveyance in estate of Samuel Belcher (24 November 1871); Assignment Joseph Noblett to Jeremiah Murphy (13 December 1875); copy Will and Testament of Elizabeth Hayes (11 May 1874); Grant of Probate estate of Francis Cooper (23 June 1881); draft Declaration of Richard Dowman (1890); letter addressed from Cheshire to "My dearest Lizzie" from Elizabeth Cooper (10 December 1895); draft Conveyance (1896); Declaration of Richard Dowman (c1890s); Deed John Naughton to Sarah Cogan (15 November 1921); letters of Administration estate of Jeremiah Murphy (27 January 1922); copy Conveyance in Trust for Sale (7 June 1933).

              Schedule 10.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/4 (1- 14) (Outsized, mapping cabinet 2, drawer 8) · File · 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).

              IE PVBM TNC/2/74/2/2/1/7 · File · 1972
              Part of Presentation Sisters Congregational Archives

              Correspondence between Shaun McD. Murphy, architect Frank Murphy & Partners and South Presentation Convent regarding Cork City Council's plans to widen road, the use of a dump, the purchasing of leases, and Sacred Heart Secondary School's water account.