Cork City Council Minute Books Index 26 July 1901 - 13 June 1967
Index Term
Extern Committees
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Appointments to in place of Jeremiah Hurley, T.D., deferred, 388
Index Term
External Affairs
Minute Book Reference
CP/CO/M/18 (26 Feb 1946 - 26 Jun 1951)
Sub-Terms and Page Number Resolution of protest on arrest of Cardinal Mindzenty
to Minister for,
276
Index Term
External Affairs, Dept.of
Minute Book Reference
CP/CO/M/19 (10 Jul 1951 - 23 Aug 1955)
Sub-Terms and Page Number Resolution re. religious persecution in Poland acknowledged, 349, resolution against arrest & detention of Liam Kelly, M.P., 359, resolution acknowledged, 363
Index Term
Extinguishing
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number Of gas lamps before midnight, 556
Index Term
Eye, Ear & Throat Hospital
Minute Book Reference
CP/CO/M/20 (13 Sep 1955 - 10 Feb 1959)
Sub-Terms and Page Number Complaint re. refusal of Corportion to accept liability for treatment at above hospital, 228
Index Term
Eye, Ear & Throat Hospital
Minute Book Reference
CP/CO/M/19 (10 Jul 1951 - 23 Aug 1955)
Sub-Terms and Page Number Erection of large extension at rear, City Architect to discuss project with Architect for extension, 149, report of City Architect, consideration of matter deferred, 160, agreement re. treatment of children / School Medical Service, 455
Index Term
Facing Brick at Library
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number Sale to Gas Co., 452, 458
Index Term
Factories
Minute Book Reference
CP/CO/M/21 (26 Feb 1959 - 31 Jul 1962)
Sub-Terms and Page Number Emission of smoke & grit, City Medical Officer’s report considered, 533
Index Term
Factory & Shop Acts
Minute Book Reference
CP/CO/M/18 (26 Feb 1946 - 26 Jun 1951)
Sub-Terms and Page Number Provision for workers, motion, 262,
reply, report requested, 271,
report & motion, 283
Index Term
Factory Inspector’s Report
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number 511
Index Term
Factory Site
Minute Book Reference
CP/CO/M/23 (11 Jan 1966 - 13 Jun 1967)
Sub-Terms and Page Number Manager negotiating with firm, 197
Index Term
Factory Square
Minute Book Reference
CP/CO/M/23 (11 Jan 1966 - 13 Jun 1967)
Sub-Terms and Page Number Acquisition of No. 3, page 172
Cork City and County Archives Copyrighted Material (c) 2012
Page 317
Powered by FlippingBook