Cork City Council Minute Books Index 26 July 1901 - 13 June 1967
Index Term
Irish Dunlop Co.
Minute Book Reference
CP/CO/M/20 (13 Sep 1955 - 10 Feb 1959)
Sub-Terms and Page Number Complaint re. water pressure / report discussed, 10, to be considered further, 10, representatives of Dunlops to meet Council re. water pressure, 18, meeting to be held with technical officers to resolve difficulties, 27, City Engineer’s report on meeting approved, 41, staff to be employed to enable design to be made for increased water supply to industrial site & Mahon Peninsula, 41, order re. provision of water storage to be re-enacted, 41, complaint re. water supply failure / City Engineer to report, 365
Index Term
Irish Dunlop Co.
Minute Book Reference
CP/CO/M/22 (13 Aug 1962 - 14 Dec 1965)
Sub-Terms and Page Number Congratulated on expansion at Centre Park Road, 376, acknowledged, 387, application for public open space, 465, granted, 533
Index Term
Irish Dunlop Co. Ltd.
Minute Book Reference
CP/CO/M/19 (10 Jul 1951 - 23 Aug 1955)
Sub-Terms and Page Number Request trimming of trees at Centre Park Road, Corporation reluctant, 10, City Engineer to report on trimming, 18, delay, 27,
recommendation to Corporation for pruning of trees, motion carried, 43, appreciation re. pruning trees, Centre Park Road, 47, request to improve lighting at Centre Park Road, 370, vehicular access to be permitted to Monahan Road from site of new factory, 412, complaint of inadequacy of water pressure / representatives to meet Corporation, 584 / City Engineer to report, 584, deputation received / City Engineer’s report, 595, scheme to be prepared to ensure adequate water supply, 595
Index Term
Irish Engineering & Industrial Union
Minute Book Reference
CP/CO/M/18 (26 Feb 1946 - 26 Jun 1951)
Sub-Terms and Page Number Strike notice, 76
Index Term
Irish Engineers re. Union
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number Preference to Members, 133, 145, 153, 167
Index Term
Irish Examination
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number For Secretary, 359,
303, 332
Index Term
Irish Film Industry
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Establishment of, 575
Index Term
Irish Financial Relations Committee
Minute Book Reference
CP/CO/M/12 (13 Dec 1912 - 8 Mar 1918)
Sub-Terms and Page Number On the subject of the over taxation of Ireland, 24/3/1916, page 371, Approval of the All Ireland protest, 24/3/1916, page 372
Index Term
Irish Free State
Minute Book Reference
CP/CO/M/21 (26 Feb 1959 - 31 Jul 1962)
Sub-Terms and Page Number City Solicitor’s report / no lands taken from Corporation, 412
Index Term
Irish Goods
Minute Book Reference
CP/CO/M/22 (13 Aug 1962 - 14 Dec 1965)
Sub-Terms and Page Number Resolution adopted re. buying Irish goods, 439,
Discussion on
same, 441
Cork City and County Archives Copyrighted Material (c) 2012
Page 473
Powered by FlippingBook