Sullivan

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Sullivan

          Equivalent terms

          Sullivan

            Associated terms

            Sullivan

              55 Archival description results for Sullivan

              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
              Part of 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).

              Schedule 18.
              IE PVBM SPC/IE PBVM/SPC/1/67/1/67/7 (1-24) (Outsized, mapping cabinet 2, drawer 8) · File · c1868 - 31 Dec 1959
              Part of 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).

              Sacramento
              IE PVBM SPC/IE PBVM/SPC/1/25/1/25/6 (1-4) · File. · 1961 - 1962
              Part of Presentation Sisters Congregational Archives

              Includes; photos of students and Presentation Sisters of Sacramento with Sisters Clare Buckley, Vianney Buckley, Deirdre O'Sullivan, and Mother Kieran Harnett identified.

              Mary Sullivan.
              IE PVBM SPC/IE PBVM/SPC/1/5/1/5/1/8/2 · Item · 20 Dec 1852 - Jun 1853
              Part of Presentation Sisters Congregational Archives

              Includes; letter from Mary Sullivan to her father (20 December 1852); report card of Mary Sullivan signed by Sister Mary de Pazzi Leahy (Midsummer 1853).

              Letters and Sermons.
              IE PVBM SPC/IE PBVM/SPC/1/18/1/18/14 (1-19) · File · 1793 - 1969
              Part of Presentation Sisters Congregational Archives

              Includes; prayer card for the ‘Beatification of Nano Nagle’; negative of the map of the Ballygriffin area; ‘A Bookkeeper's Prayer’; Review of Nano Nagle’s life by Fr. O’ Carroll, CSSP; article from ‘The Fold’ magazine, ‘The Sisters of Mercy in Cork’; booklet ‘In the tradition of St. Finbarr’ by Rev. T. J. Walsh, [Canon T. .J. Walsh]; letter from A.M.O’ Sullivan, Subiaco, Roma, 1 March 1912 to Sister Mary Joseph; letter to Mr. Lynam, British Museum, London, W.C.1.on 18 January 1933 concerning C. Turner’s painting of Nano Nagle; Nano Nagle Ode for Presentation day written in 1911; A Funeral Sermon Preached at a Solemn High Mass Celebration in Cork 12 November for Marie Antoinette, Her Late Most Christian Majesty by the Rev. F. McCarthy, 1793; a Sermon preached on 8 August 1810 of the late Rt. Rev. Florence Mac Carthy by the Rev. John Ryan; and notes on the South Monastery and the use of the buildings over the years.

              IE PVBM 2023-02-23/491/IE PBVM/FER/37/6/6/1/5 · File · 6 Dec 1942
              Part of Presentation Sisters Congregational Archives

              letter addressed to "Rev[erend] Mother" from Reverend Mother of Launceston Presentation Convent, Philomena Bourke, seeking some information on a Sister Mother M. Gertrude O'Sullivan who had recently died and who was the last of the original Irish founding Community, also contains request for a list of Presentation Convents in "Eire".

              India
              IE PVBM SPC/IE PBVM/SPC/1/18/1/18/6 (1-13) · File · 1935 - 1955
              Part of 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.

              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
              Part of 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).