Cork City Council Minutes Partial Index 1901-1967

Cork City Council Minute Books Index 26 July 1901 - 13 June 1967

Index Term

Closes Road

Minute Book Reference

CP/CO/M/23 (11 Jan 1966 - 13 Jun 1967)

Sub-Terms and Page Number Laying of timber flooring in houses at, 23

Index Term

Closes Road

Minute Book Reference

CP/CO/M/22 (13 Aug 1962 - 14 Dec 1965)

Sub-Terms and Page Number Complaints re. dampness, 465, Report of City Engineer & City Architect discussed, City Medical Officer to report, further consideration to be given, 477, All complaints re. smoking chimneys dealt with, 614

Index Term

Closes Scheme

Minute Book Reference

CP/CO/M/20 (13 Sep 1955 - 10 Feb 1959)

Sub-Terms and Page Number Department has no objection to acceptance of tender from South of Ireland Asphalt Co. for development of site, 614, City Manager to report on particulars requested by Minister, 614, Tenders for laying of roads, sewers & water opened, 615

Index Term

Closes South Housing Scheme

Minute Book Reference

CP/CO/M/23 (11 Jan 1966 - 13 Jun 1967)

Sub-Terms and Page Number Tender accepted provisionally only, 7, Sanction awaited from Dept., 37, 43, Work to proceed on arranged basis, 57, Further reference to, 66, 73, Supplemental allocation, 47, Tenancies list approved, 191

Index Term

Closes South Housing Scheme

Minute Book Reference

CP/CO/M/22 (13 Aug 1962 - 14 Dec 1965)

Sub-Terms and Page Number Tenders opened, 616, 617

Index Term

Closing of Roads (Public Notices)

Minute Book Reference

CP/CO/M/18 (26 Feb 1946 - 26 Jun 1951)

Sub-Terms and Page Number Regulations, 1925, copy of, 490

Index Term

Closing of Tempoary Premises

Minute Book Reference

CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)

Sub-Terms and Page Number Patrick St. 353, 405, 410

Index Term

Closing Order

Minute Book Reference

CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)

Sub-Terms and Page Number 143

Index Term

Clothing

Minute Book Reference

CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)

Sub-Terms and Page Number 232

Index Term

Clothing

Minute Book Reference

CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)

Sub-Terms and Page Number Annual contracts, 526

Index Term

Clothing

Minute Book Reference

CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)

Sub-Terms and Page Number Letter from ‘Irish Transport & General Workers’ Union’ worker, 3, 20, 48, amendment, 43, 48, 65, reference, 75, 79, 80, 93, 171, 182, 162

Index Term

Clothing Committee

Minute Book Reference

CP/CO/M/15 (11 Jan 1924 - 18 Jun 1929)

Sub-Terms and Page Number Reference to in connection with letter from Messrs Murphy Brothers in connection with uniform clothing for staff, also, reference to Mahony Brothers, Blarney, 21/11/1924, page 183

Cork City and County Archives Copyrighted Material (c) 2012

Page 163

Powered by