City of Cork Steampacket Company Archive Descriptive List

IE CCCA U370

City of Cork Steam Packet Co Ltd

Ref.

U370/C/001 Assignment

Date:

20 May 1803

Title:

Level: item Extent: 3 sheets (skin) Scope and Content: Assignment, from Abel Harris to Rev William Stawell, of lands at Monteen.

Ref.

U370/C/002

Date:

30 Dec 1919 - 15 Nov 1920

Title:

Deeds

Level: file Extent: 15 items Scope and Content:

Lists and schedules of deeds relating to property owned by the Company, and in which the Company has interests, prepared A Julian, Solicitor, South Mall Cork. Some lists seem to be receipts for deeds placed by the Company in the solicitor’s hands, e g, list dated 18 Oct 1920, while others seem to record the delivery or return of deeds to the Company, eg, 10 Jun 1920. The deeds listed range in date from the 1826 to 1919, and refer to properties at Patrick’s Quay, Penrose Quay, Albert Quay, King St and Harley St, Lower Glanmire Road, and elsewhere in Cork.

Ref.

U370/C/003

Date:

3 Aug 1921 – 10 Apr 1922 (16 Jul 1877)

Title:

Deeds

Level: file Extent: 56 items Scope and Content:

Lists and schedules, with related correspondence, of deeds and documents regarding property owned by the Company and in which the Company has interests. The letters refer to the sending and return of deeds for administrative and accounting purposes. The deeds and lists mainly move between company offices, Cork, and the offices o f A Julian Solicitor, the Company’s legal representative. The earliest item present is a letter with list dated 16 Jul 1877 regarding ‘Knight’s property’. The later deeds refer mostly to Cork city properties, eg, King St (10 Apr 1922), but also to Passage West Quay (16 Mar 1922) and Wexford property (eg 20 Feb 1922).

Ref.

U370/C/004

Date:

19 Jun 1922 – 14 May 1924

Title:

Deeds

Level: file Extent: 29 items Scope and Content: Correspondence with Coast Lines Ltd, Stokes Bros and Pim Accountants, and between Company

©Cork City and County Archives 2014

Page 32 of 143

Powered by