Cork City Council Minutes Partial Index 1901-1967

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