Showing 20593 results

Archival description
5753 results with digital objects Show results with digital objects
Death of Stephen MacKenna
IE CA CP/3/16/25/44 · Part · 20 Mar. 1934
Part of Capuchin Archives

A clipping on article by P. Little reporting on the death in London of the journalist and linguist Stephen MacKenna. The clipping is taken from the ‘Irish Press’ (20 March 1934).

IE CA CP/3/16/25/42 · Part · 23 Sept. 1943
Part of Capuchin Archives

A clipping of an article reporting on the death of the Irish writer and politician William Frederick Paul Stockley. The article was published in ‘The Advocate’ (23 September 1943).

Death of William Woodlock
IE CA CP/3/7/1/2 · Part · June 1890
Part of Capuchin Archives

A clipping of a short death notice for William Woodlock, ‘one of the Divisional Magistrates of Dublin’. The article is taken from the ‘Irish Catholic’ (June 1890).

Deceased Capuchin Friar
IE CA PH/1/143 · Item · 1931
Part of Capuchin Archives

A glass stereo plate of what appears to be deceased Capuchin friar in a coffin. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931). A duplicate of this plate is extant at CA-PH-1-36-C.

Deceased Capuchin Friar
IE CA PH/1/144 · Item · 1931
Part of Capuchin Archives

A stereo plate showing an unidentified deceased Capuchin friar. The scene also shows a nurse and another individual. This is probably an image of a deceased Fr. Sebastian O’Brien OFM Cap. (1867-1931).

IE CA CS/2/2/1/13 · File · 17 July 1882-28 July 1882
Part of Capuchin Archives

Declaration of Fr. Daniel Patrick O’Reilly OSFC, Fr. Patrick Joseph (Columbus) Maher OSFC, Fr. James Edward Tommins OSFC and Fr. Christopher Augustus Nangle OSFC regarding title to the plot of ground on the west side of Church Street whereupon the Roman Catholic Church known as St. Mary of the Angels now stands. The file also includes a similar declaration by James Spring, 65 Eccles Street, Dublin, certifying that his father Richard Spring, Fr. Daniel Murray and Fr. Nicholas Malone OSFC were assigned the said premises as joint tenants for the residue of the term of 99 years granted in the original lease of 4 Aug. 1826 (See CA CS/2/2/1/2). The declarations refer to an annexed plan with the plot delineated in red and the boundary of St. Mary of the Angels’ Church coloured blue. The plan (22 cm x 24 cm) was drawn by O’Neill & McCarthy, architects, and is endorsed with the signatories of the parties to the declarations. With burial and death certificates for the aforementioned Fr. Nicholas Malone OSFC (date of internment: 6 Nov. 1840); Richard Spring (date of death: 19 Jan. 1864); the Most Rev. Daniel Murray, late Archbishop of Dublin (internment: 1 Apr. 1852).

IE CA HT/2/1/2/20 · Item · 20 Mar. 1879
Part of Capuchin Archives

Declaration of George Alexander, Leighlin Bridge, County Carlow, regarding the estate of the late Sir William Saint Lawrence Travers. He affirms that premises situated on Charlotte Quay held under a lease from Oct. 1781 (CA HT/2/1/2/4) were not included in the settlement made upon the marriage of Travers to Lady Elizabeth Barbara Clarke Travers.