Cork City Council Minute Books Index 26 July 1901 - 13 June 1967
Index Term
Popham’s Road
Minute Book Reference
CP/CO/M/20 (13 Sep 1955 - 10 Feb 1959)
Sub-Terms and Page Number Publicity to destruction of 44 poplar trees, 437, 438, Letter from Bishop of Cork enclosing cheque of £25 towards tree planting, 454, further destruction of trees, 460, letter from Gardai with statement taken re. damage to poplar trees, 474, 475, request of Safety First Association for erection of barrier on pavement, Popham’s Road / Commons Road junction & erection of warning sign on Commons Road, 519, no action to be taken, 543, proposal to change name of road to Cushing Avenue, 607
Index Term
Port of Cork
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Co-ordinating Committee appointed by Harbour Board, 187
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number Resignations from, 112, Elections to, 118, 218, 224
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number Election to, 54
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Representatives elected, 442, 508, 515. Increasing number of Civic Guards preference to contractors, 566. Vacancy, 592, filled, 595. Resolution re. Defence Forces & employment, 599
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)
Sub-Terms and Page Number Appointment of members to 1 April, 1919, pages 17, 185
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number 224
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Notified vacancy due to death, D. Gamble, Charles Gamble appointed, 371, Appointment of 12 representatives deferred, 388, made, 390, election of representatives, 438
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Protest re. children playing on quays, 173, notification re. election, 203, Corportion’s representatives elected, 212, re. consequence of a member’s absence from meetings for six consecutive months, 242, date of meeting for appointment of Corporation representatives fixed, 271, representatives appointed, 279, date fixed for election of representatives, 324, representatives elected, 330, permission for night meetings, 339
Index Term
Port Sanitary Authority
Minute Book Reference
CP/CO/M/17 (23 Nov 1937 - 20 Feb 1946)
Sub-Terms and Page Number Notification re. 1938 election, page 23,
twelve members elected,
32, proposed dissolution, 90,
notification re. 1939, page 116,
twelve representatives elected, 120
Cork City and County Archives Copyrighted Material (c) 2012
Page 744
Powered by FlippingBook