Cork City Council Minute Books Index 26 July 1901 - 13 June 1967
Index Term
Rates
Minute Book Reference
CP/CO/M/15 (11 Jan 1924 - 18 Jun 1929)
Sub-Terms and Page Number Rate Collector’s closing returns, 27/6/1924, page 117, Notice of Intention to make Rates, Notice of deposit of Poor Rate Books for Inspection, Thomas Ireton, Town Clerk, 3/6/1927, page 446
Index Term
Rates
Minute Book Reference
CP/CO/M/16 (25 Jun 1929 - 26 Oct 1937)
Sub-Terms and Page Number Letter from the Association of Municipal Authorities of Ireland, Minutes, 10/12/1929, page 38, Return sought showing Rates payable on the premises of the Cork Farmers’ Union Abattoir Ltd., Messrs Lunham Brothers, Kemp Street, Henry Denny, Watercourse Road and E. Murphy & Son, Evergreen Road, 26/5/1931, page 146, Report of City Manager relative to application of owners of property burned out in the City from 1920 to 1922, Minutes of 23/2/1932, page 193, Letter from Murphy’s Brewery with regard to Rates, 19/2/1936, page 444, Manager cannot
recommend a reduction in Rate of 22 shillings in the £., Minutes, 25/2/1936, page 445, Rates on working class houses discussed at A.M.A.I. Conference, 22/9/1936, page 494
Index Term
Rates
Minute Book Reference
CP/CO/M/23 (11 Jan 1966 - 13 Jun 1967)
Sub-Terms and Page Number Meeting 1966/67 commenced, 49, Rate 73/8 adopted, 65, Query re. municipal rate collection & uncollected rates, 83, Also, re. payment by instalments, 83, ratepayers overcharged, 89, report to be circulated re. payment by instalments, 89, Making of Municipal Rate, 90, Reports re. instalments & uncollected rates discussed, 103, Report requested on discount, rebates & making of refund on Rates, 129, Rates payable by instalments, 206, Cost of registered notices, 211, Rate finally adopted and seal affixed, 226, Rates demand notices, 227, Resolutions by Cork County Council & Listowel Urban District Council re. rating system for Old Age Pensioners, 234
Index Term
Rates
Minute Book Reference
CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)
Sub-Terms and Page Number Fixing Rates half year ending 31st March, 1919, page 124, 134
Index Term
Rates
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number For year ending 31 March, 1922, page 87, 31 March, 1923 to 31 March, 1924, page 518
Index Term
Rates
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number On Temporary Buildings, 271, 394
Index Term
Rates
Minute Book Reference
CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)
Sub-Terms and Page Number Decision to strike same on 16th May & 16th Sept. each year, 52, 244
Index Term
Rates
Minute Book Reference
CP/CO/M/13 (15 Mar 1918 - 4 Nov 1920)
Sub-Terms and Page Number Fixing for half year ending 31 March, 1919 & half year ending 30 April, 1918, pages 44, 49
Index Term
Rates
Minute Book Reference
CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)
Sub-Terms and Page Number On Vacant Properties, 81
Cork City and County Archives Copyrighted Material (c) 2012
Page 779
Powered by FlippingBook