Cork City Council Minutes Partial Index 1901-1967

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

Index Term

Quays

Minute Book Reference

CP/CO/M/19 (10 Jul 1951 - 23 Aug 1955)

Sub-Terms and Page Number Cork Harbour Commissioners to meet Corporation, 335,

report of sub-Committee referred back, 337, report of sub-Committee, 349, warning sign to be erected at Anderson’s Quay, 349, sign ready for erection / awaiting neon lamp, 397

Index Term

Quays

Minute Book Reference

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

Sub-Terms and Page Number Resolution re. joint survey by Corporation & Harbour Commissioners to obviate accidents, 50, letter from Commissioners / to meet sub- Committee of Corporation re. elimination of dangers on quays, 52, 53,

Harbour Commissioners representatives appointed / to meet on 6/2/1956, page 57, report of meeting / Corporation to erect danger signs / Commissioners to review manner in which limits of property are indicated, 68

Index Term

Quays

Minute Book Reference

CP/CO/M/21 (26 Feb 1959 - 31 Jul 1962)

Sub-Terms and Page Number Where necessary approval of Cork Harbour Commissioners to be sought to erection of quayside barriers, 216, Negotiations for acquiring of Georges, Union, Albert, St. Patrick’s & Merchant’s Quays, also, between Parnell Bridge & Clontarf Bridge, Parliament Bridge. Report of City Engineer reconsidering leasing of Fr. Mathew Quay, 350. Taking over of quays / inspection by City Engineer, 377. Lease from Harbour Commission to be accepted, 377. Parking at Penrose Quay & Camden Quay. Covering over of Kiln River, 377

Index Term

Queen St.

Minute Book Reference

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

Sub-Terms and Page Number Proposal to change name to Fr. Dominic St. / plebiscite of ratepayers to be taken, 50, list of ratpayers in street / date fixed for taking of ballot, 54, decision of 13th Dec. rescinded, 59, plebiscite to be taken re. changing name to Fr. Mathew St., 59, new road at Ballyphehane to be named in memory of Fr. Dominic, 59, date fixed for receipt of ballot papers re. plebiscite to change name, 67, 68, suggestion ftom Conradh na Gaeilge to change name to Sraid an Athar Mhaitiu, 73, ballot box opened / City Solicitor to report whether new plebiscite should be taken, 74, 75, City Solicitor’s report / rate book to be amended & further ballot to be taken, 83, Sraid an Athar Mhaitiu to be substituted for Fr. Mathew St. in ballot, 83, list of ratepayers in Queen St. / public notice to be given of proposal to adopt list, 103, no objection received / list of ratepayers adopted, 111, result of plebiscite / name of street to be changed to Sraid an Athar Mhaitiu, 129

Index Term

Queen Street

Minute Book Reference

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

Sub-Terms and Page Number Waiting prohibited, 537

Index Term

Queen Street

Minute Book Reference

CP/CO/M/19 (10 Jul 1951 - 23 Aug 1955)

Sub-Terms and Page Number Surface to be improved / attention of City Manager, 421, City Manager to arrange for repairs of surface, 447, roadway to be repaired, 459

Index Term

Queen’s Old Castle

Minute Book Reference

CP/CO/M/12 (13 Dec 1912 - 8 Mar 1918)

Sub-Terms and Page Number Reference to business premises, 21/7/1913, Page 79

Index Term

Queenstown Urban District Council

Minute Book Reference

CP/CO/M/12 (13 Dec 1912 - 8 Mar 1918)

Sub-Terms and Page Number Copy of resolution forwarded from, proposing a conference, in relation to the mail and passenger service the Cunard Company and the White Star Line are referred to, 14/3/1913, Page 32

Cork City and County Archives Copyrighted Material (c) 2012

Page 772

Powered by