Cork City Council Minutes Partial Index 1901-1967

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

Index Term

United Cattle Traders Association

Minute Book Reference

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

Sub-Terms and Page Number Sympathy, death of J. Healy, Secretary, 324, acknowledged, 327

Index Term

United Cattle Traders Association

Minute Book Reference

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

Sub-Terms and Page Number Control of dogs, 1945/46, pages 62, 116, 600, thanks to Corporation, 613

Index Term

United Cattle Traders’ Association

Minute Book Reference

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

Sub-Terms and Page Number Letters re. traffic restrictions to Fishguard Boat / referred to General Purposes Committee / C.I.E. & Gardai to report, 13, proposals re. traffic not approved, 47

Index Term

United Commercial Travellers Association

Minute Book Reference

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

Sub-Terms and Page Number Transport facilities, 5, Coras Iompar Eireann (C.I.E.) reply, 34

Index Term

United Irish League

Minute Book Reference

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

Sub-Terms and Page Number Reference to, 8/9/1916, page 423, 26/1/1917, page 484

Index Term

United Irish League

Minute Book Reference

CP/CO/M/10 (26 Jul 1901 - 12 Oct 1906)

Sub-Terms and Page Number Requesting Council to appoint 8 delegates re. National Convention in Dublin on 8 Jan. 1902, page 52

Index Term

United Irishman

Minute Book Reference

CP/CO/M/10 (26 Jul 1901 - 12 Oct 1906)

Sub-Terms and Page Number Applying for corporate advertisements

Index Term

United Nations

Minute Book Reference

CP/CO/M/22 (13 Aug 1962 - 14 Dec 1965)

Sub-Terms and Page Number Housing meeting in New Zealand to be attended by City Manager, Granted special leave, 71

Index Term

United Nations

Minute Book Reference

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

Sub-Terms and Page Number Best wishes of Corporation to Irish troops in U.N. force in Congo, 290, Seconded, 290, Sympathy on death of Irish soldiers, 353

Index Term

United Nations Organisation

Minute Book Reference

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

Sub-Terms and Page Number Motion ruled out of order re. Corporation’s disapproval of action of Irish representative, 573

Index Term

United Nations Organisation

Minute Book Reference

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

Sub-Terms and Page Number Protest of Carlow County Council, 93

Index Term

United States of America

Minute Book Reference

CP/CO/M/14 (12 Nov 1920 - 28 Dec 1923)

Sub-Terms and Page Number President’s Death, 543

Cork City and County Archives Copyrighted Material (c) 2012

Page 977

Powered by