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

              55 results directly related Exclude narrower terms
              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).