Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

IRISH HISTORIC TOWNS ATLAS

Cork

Draft gazetteer of topographical information

27 July 2012

The Irish Historic Towns Atlas, Royal Irish Academy wishes to acknowledge the financial assistance provided under the Built Heritage element of the Environmental Fund, Department of Arts, Heritage and the Gaeltacht towards the production of this draft gazetteer.

The Irish Historic Towns Atlas is a Royal Irish Academy research project (www.ihta.ie)

1 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Introduction to draft This gazetteer is a preliminary working draft and has been compiled as part of work in progress on the topographical information section of the Irish Historic Towns Atlas (IHTA) of city. The topographical information for Cork is being compiled by Máire Ní Laoi, who is working in conjunction with the editorial board and staff of the IHTA, Royal Irish Academy. Many of the references contained in the draft were collected and added by researcher Rhiannon Carey Bates from January to July 2012 as part of a research programme funded by the Environmental Fund (Department of Arts, Heritage and the Gaeltacht).

Note on sources The sources used are listed in the accompanying list of abbrevations/draft bibliography. They are a range of primary sources — maps, annals, calendars, newspapers, surveys — that contain topographical information on the city as a whole. Gina Johnson’s, The laneways of medieval Cork (Cork, 2002) is utilised as a supplementary secondary source in section 10 Streets.

Note on draft The following topographical information is categorised into thirteen thematic sections (10 Streets, 11 Religion, 12 Defence, 13 Administration, 14 Primary production, 15 Manufacturing, 16 Trades and Services, 17 Transport, 18 Utilities, 19 Health, 20 Education, 21 Entertainment, memorials and societies, 22 Residence), which will be included in the published IHTA, Cork. References are derived directly from various primary sources (listed with their abbreviations in the bibliography) and relate to the built-up area of Cork at each of the dates referred to up to 1900. These are listed chronologically under the relevant feature entry. The entries under each heading, except for Streets, are grouped thematically: for example, mills in section 15 Manufacturing are listed together. Street names are listed in alphabetical order. The first entry for each street gives its most modern name, followed by a series of chronological references (named or unnamed) from a map or other record. House numbers listed are taken from the sources indicated and do not relate to the present system. Users are reminded that this is work in progress, and, in essence, is a distillation of references that have been associated with particular features. Further research and editorial work is required before bringing the IHTA, Cork to publication. As a result, some citations have yet to be linked with the relevant feature, locations have to be clarified, categorisation refined and cross-referencing completed. Likewise, it should be noted that the list of abbreviations is a draft bibliography and is subject to continuous editing.

2 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

10 Streets Abbey Street Red Abby Lane 1726 (Carty). Red Abbey Lane 1750 (Smith). Red Abby Lane 1759 (Rocque), 1774 (Connor). Abby Street 1793 (HC 21.3.1793). Red Abbey Lane 1801 (Beauford). Abbey Street 1818 (SR 18.7.1818), 1832 (Holt), 1842 (OS). Red Abbey 1890 (CE 21.6.1890). Abbey Street 1900 (OS). Abbott’s Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Abbott’s Lane 1842, 1869–70; unnamed 1900 (OS). Academy Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Crooked Alley 1774 (Connor). Academy Street 1794 (CC 23.7.1794), 1801 (Beauford), 1832 (Holt), 1842– 1900 (OS). Adelaide Street Nicholas Skidys Lane c. 1663 (Survey; Johnson, 17, 186). Pike’s Lane 1750 (Smith). Hoards Lane 1759 (Rocque). Hoare’s Lane 1756 (CJ 18.10.1756). Hoar’s Lane 1760 (CJ 8.9.1760). Hoare’s Lane 1801 (Beauford). Adelaide Street 1832 (Holt), 1842–1900 (OS). Albert Row Unnamed 1759 (Rocque). [Illegible] 1774 (Connor), 1801 (Beauford). Albert Row 1842, 1869–70; unnamed 1900 (OS). Albert Street Albert Street 1863 (CE 17.4.1863), 1869–70, 1900 (OS). Albert Quay New Quay 1840 (SR 5.9.1840). Albert Quay 1842– 1900 (OS). Alderman Levite’s Quay Site unknown, possibly same as Emmet Place (q.v.). Alderman Levite’s Quay 1757 (CJ 28.7.1757). Alexandra Place Alexandra Place 1867 (CC 7.9.1867), 1900 (OS). Alexandra Road Alexandra Road 1877 (CC 24.3.1877), 1900 (OS). Alfred Street Alfred Street 1807 (SR 26.9.1807), 1832 (Holt), 1842– 1900 (OS). Allen’s Court Unnamed 1759 (Rocque), 1842 (OS). Allen’s Court 1856 (CE 12.5.1856), 1869–70 (OS). Unnamed 1900 (OS). Allen’s Lane Unnamed 1726 (Carty), 1750 (Smith). Allens Lane 1759, 1773 (Rocque), 1774 (Connor). Allen’s Lane 1801 (Beauford), 1842, 1869–70; unnamed 1900 (OS). Allinett’s Lane Unnamed 1759 (Rocque). [Illegible] 1774 (Connor). Allens Lane 1801 (Beauford). Allinett’s Lane 1832 (Holt), 1842, 1869–70 (OS), 1870 (CC 4.6.1870). Unnamed 1900 (OS).

3 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Anderson’s Street [north] Unnamed 1801 (Beauford), 1832 (Holt). Anderson’s Street 1842, 1869–70 (OS). Anderson Street 1881 (CC 17.9.1881). Anderson’s Street 1900 (OS). Anderson’s Street [south] Unnamed 1832 (Holt). Anderson’s Street 1842, 1869– 70 (OS). Anderson Street 1881 (CC 17.9.1881). Anderson’s Street 1900 (OS). Anderson’s Quay Anderson’s Quay 1841 (SR 24.6.1841). Angel Lane Angel Lane 1759 (Rocque), 1801 (Beauford), 1832 (Holt). Unnamed 1842 (OS). Angel lane 1855 (CE 22.1.1855). Anglesea Place Off Cotter’s Street (q.v.), site unknown. Anglesea Place 1886 (CE 6.3.1886). Anglesea Street Unnamed 1832 (Holt). Anglesea Road 1842, 1869–70; Anglesea Street 1900 (OS). Anglesea Quay Location unknown. Anglesea Quay 1849 (CC 25.10.1849). Anne Street Ann Street 1759 (Rocque). Ann’s Street 1767 (CEP 17.12.1767). Ann Street 1774 (Connor). Anne Street 1790 (HC 25.3.1790). Unnamed 1801 (Beauford). Ann Street 1832 (Holt). Anne Street 1842–1900 (OS). Arcade Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Arcade 1841 (SR 12.6.1841). Arcade Lane 1842; Redeveloped as part of Upper Cattle Street [and slaughter yard] by 1869–70 (OS). Arch Lane (1) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Arch Lane 1832 (Holt), 1842, 1869–70 (OS), 1888 (CE 10.3.1888). Unnamed 1900 (OS). Arch Lane (2) Arch Lane 1842, 1869–70; unnamed 1900 (OS). Archdeacon Lane Unnamed 1726 (Carty), 1750 (Smith). Arch Deacon Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Archdeacon’s Lane 1832 (Holt), 1842; Archdeacon Lane 1869–70; unnamed 1900 (OS). Arthur’s Well Location unknown, near Evergreen. Arthur’s Well 1819 (SR 13.3.1819). Artillery Quay Location unknown. Artillery Quay 1895 (CE 9.3.1895). Ashburton Hill Ashburton Hill 1893 (CE 23.2.1893). Ashe’s Lane James Goold fitz Nicholas Lane c. 1663 (Survey; Johnson, 186). Ashes Lane 1759, 1773 (Rocque), 1774 (Connor), 1801 (Beauford). Unnamed 1842, 1869–70 (OS). Ashgrove Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Ashgrove Lane 1842; N. end demolished, redeveloped as part of St Vincent’s Convent (see 11 Religion) by 1869–70; unnamed 1900 (OS).

4 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Ashton Place Ashton Place 1837 (CC 18.11.1837), 1884 (CC 13.9.1884), 1900 (OS). Audley Place Unnamed 1801 (Beauford). Audley Place 1832 (Holt), 1842–1900 (OS). Austin’s Lane Austin’s Lane 1757 (CJ 4.4.1757), 1770 (HC 30.8.1770), 1823 (CC 4.4.1823), 1842, 1869–70 (OS). Unnamed 1900 (OS). Bachelor’s Quay Batchellors Quay 1726 (Carty), 1759 (Rocque). Batchelor Quay 1769 (HC 23.10.1769). Bachellors Quay 1774 (Connor). Batchelors Quay 1801 (Beauford). Bachelor’s Quay 1812 (CA 30.5.1812). Bachelors Quay 1832 (Holt). Bachelor’s Quay 1842– 1900 (OS). See also 17 Transport. Back Lane Location unknown. Back Lane c. 1663 (Survey). Back Watercourse Back Watercourse 1842, 1869–70 (OS). Back- watercourse 1893 (CE 8.4.1893). Back Watercourse 1900 (OS). Bailey’s Lane Unnamed 1759 (Rocque), 1774 (Connor). Bailys Lane 1801 (Beauford). Baily’s Lane 1823 (SR 11.3.1823), Baileys Lane 1832 (Holt). Baily’s Lane 1835 (CC 10.3.1835). Bailey’s Lane 1841, 1842–1900 (OS). Baker’s Lane Bakers Lane 1842; Baker’s Lane 1869–70, 1900 (OS). Ballard’s Lane (1) Edmond Roch’s Lane c. 1663 (Survey; Johnson, 186). Ballard’s Lane 1750 (Smith). Ballard Lane 1759, 1773 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford). Ballard’s Lane (2) Patrick Goolds Lane c. 1663 (Survey; Johnson, 186). Unnamed 1759, 1773 (Rocque), 1774 (Connor). Ballard’s Lane 1842, 1869–70; unnamed 1900 (OS). Ballast Quay Location unknown. Ballast Quay 1872 (CC 8.6.1872). Balley’s Alley Unnamed 1759 (Rocque), 1801 (Beauford). Balley’s Alley 1842, 1869–70; unnamed 1900 (OS). Ballinamote Road Location unknown. Ballinamote Road 1870 (CC 26.3.1870). Ballinlough Road Location unknown. Ballinloch Road 1809 (CMC 11.8.1809). Ballinlough Road 1835 (CC 10.3.1835). Ballymacthomas Street Unnamed 1759 (Rocque), 1801 (Beauford). Bally Mc Thomas 1832 (Holt). Jawbone Alley 1842, 1869–70; Ballymacthomas Street 1900 (OS). Ballyhooley Road Location unknown, near Dillon’s Cross (q.v.). New Ballyhooly Road 1837 (CC 7.10.1837). Ballyhooley Road 1846 (CC 15.12.1846). New Ballyhooly Road 1900 (OS). Road Location unknown. Ballyphehane Road 1784 (HC 22.4.1784). Ballyvolane Road Ballyvolane Road 1842, 1869–70 (OS).

5 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Bandon Road (2) Bandon Road 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Barrack hill Barrack Hill 1759 (Rocque), 1801 (Beauford). Market Place 1842 (OS). Barrack hill 1868 (CC 7.8.1868). See also Barrack Street (1\2). Barrack Road Location unknown. Barrack Road 1841 (SR 11.9.1841). Barrack Lane See Industry Street, Lag Lane [Evergreen Buildings]. Barrack Street Barrick Street 1726 (Carty). Unnamed 1750 (Smith). Barrack Street 1757 (CJ 28.7.1757), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Barrack Hill (E. end), Barrack Street (W. end) 1832 (Holt), 1842–1900 (OS). Barrackton Barrackton 1841 (SR 11.9.1841). Barrett’s Lane Barrett’s Lane 1842, 1869–70; demolished, redeveloped by 1900 (OS). Barrington's Avenue Near City Park (see 21 Entertainment, memorials and societies), site unknown. Barrington's Avenue 1860 (CE 10.12.1860). Barry’s Alley Unnamed 1842; Barry’s Alley 1869–70; demolished by 1900 (OS). Barry’s Lane (1) See Daly’s Lane. Barry’s Lane 2 Barry’s Lane 1842, 1869–70; unnamed 1900 (OS). Barry's Passage Off College Road (q.v.), site unknown. Barry's Passage 1886 (CE 4.9.1886). Barry’s Place Barry’s Place 1900 (OS). Bartholomew Close Location unknown. Bartholomew Close 1818 (SR 18.7.1818). Bary's Road Location unknown. Bary's Road 1886 (CE 17.7.1818). Bateman’s Row (1) See Industry Street. Beal's Lane Location unknown. Beal's Lane 1881 (CC 14.5.1881). Beale's Hill Beale's Hill 1880 (CC 10.4.1880), 1898 (CE 19.3.1898). Beale’s Square (1) Beale’s Square 1842–1900 (OS). Beare's Lane Location unknown. Beare's Lane 1767 (CEP 12.10.1767). Beaumont Place Beaumont Place 1888 (CE 13.10.1888). Beasly Street Unnamed 1759 (Rocque), 1774 (Connor). Beazleys Street 1801 (Beauford). Beasley's Street 1806 (CA 12.6.1806). Beazlys Street 1832 (Holt). Beasley Street 1841 (SR 24.6.1841). Beazly Street 1842 (OS). Beasly Street 1887 (CE 1.1.1887). Beazley Street 1900 (OS). Beech Hill Location unknown. Beech Hill 1873 (CC 4.1.1873). Beecham’s Lane Beecham’s Lane 1842, 1869–70; unnamed 1900 (OS). Bellevue Park Bellevue Park 1900 (OS). Bennett's Square Location unknown. Bennett's Square 1887 (CE 19.3.1887).

6 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Bennett Street (2) Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Bennett] Street 1832 (Holt), 1841 (SR 14.9.1841). Bennett’s Street 1842, 1869–70 (OS). Bennett Street 1878 (CC 9.3.1878). Unnamed 1900 (OS). Berry’s Lane Murraghs Lane c. 1663 (Survey; Johnson, 186). Berrys Lane 1759, 1773 (Rocque). Berry’s Lane 1774 (Connor), 1801 (Beauford), 1841 (SR 12.6.1841). Unnamed, demolished by 1842 (OS). Berwick Lane Unnamed 1801 (Beauford), 1832 (Holt). Berwick Lane 1842, 1869–70; unnamed 1900 (OS). Bird’s Quay Unnamed 1801 (Beauford), 1832 (Holt). Bird’s Quay 1842, 1869–70 (OS), 1895 (CE 14.9.1895). Unnamed 1900 (OS). See also 17 Transport. Bishop Court Bishop Court 1869–70; unnamed 1900 (OS). Bishop Street Church Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Bishop Street 1818 (SR 19.12.1818), 1832 (Holt), 1841 (SR 14.9.1841), 1842–1900 (OS). Blackhall Lane Blackhall Lane 1759 (Rocque). Unnamed 1801 (Beauford). Black Horse Lane Blackhorse Street c. 1663 (Survey). Unnamed 1759 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Black Horse Lane 1842, 1869–70; closed by 1900 (OS). Black Miller’s Lane See Watercourse Mill Road. Blackmoor Lane [north] Unnamed 1726 (Carty), 1750 (Smith). Blackmoor Lane 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Blackmoore Lane 1832 (CC 3.1.1832). Blackmoor Lane 1842 (OS). Blackamoor Lane 1860 (CE 10.12.1860). Blackmoor Lane 1900 (OS). Blackmoor Lane [east] See Sober Lane. Blackpool Market Place Blackpool Market Place 1842 (OS). Built over by Blackpool National School by 1869–70 (see 20 Education). Blackrock Road Road to Blackrock 1759 (Rocque). Black-rock Road 1767 (CEP 17.12.1767). Blackrock Road 1801 (Beauford). Road to Blackrock 1832 (Holt). Blackrock Road 1842 (OS). Old Blackrock Road 1886 (CE 6.2.1886). Blackrock Road 1900 (OS). Blair’s Hill Blair’s Hill 1810 (CMC 7.3.1810), 1841 (SR 9.9.1841), 1842; Blairs Hill 1869–70; Blair’s Hill 1900 (OS). Blair's Hill Lane Near Blarney Lane (see next entry), site unknown. Blair's Hill Lane 1876 (CC 5.8.1876). Blarney Gate Location unknown. Blarney Gate c. 1663 (Survey). Blarney or Blarny Lane See next entry, Blarney Street.

7 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Blarney Street Blarney or Blarny Lane c. 1663 (Survey). Blarney Lane 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842; Blarney Street 1869–70, 1900 (OS). Blazeby Street Location unknown, St Patrick's ward. Blazeby Street 1841 (SR 11.9.1841). Bleasby’s Street Unnamed 1801 (Beauford). Bleasbys Lane 1832 (Holt). Bleasby’s Street 1842 (OS). Bleazby Street 1861 (CE 13.3.1861). Bleasby Street 1894 (CE 17.11.1894). Bleasby's Street 1900 (OS). Blue Coat Lane See Stephen Street. Boland’s Lane Robert Tirrys Lane c. 1663 (Survey; Johnson, 186). Bilands Lane 1759 (Rocque). Boland's Lane 1770 (HC 22.1.1770). Bolands Lane 1773 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford). Boreenmanagh Road Boreenmana Road 1825 (SR 15.9.1825). Boreenmanagh Road 1842, 1869–70 (OS). Bowling Green Street Bowling Green Street 1726 (Carty), 1750 (Smith), 1759 (Rocque). Bowling-green Street 1767 (CEP 10.9.1767). Bowling-green Lane 1767 (CEP 17.12.1767). Bowling Green Street 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Boyce’s Street Boys's Street 1819 (SR 13.3.1819). Boyces Lane 1832 (Holt). Boyce’s Street 1841 (SR 9.9.1841), 1842–1900 (OS). Brady Street Location unknown. Brady Street 1819 (SR 13.3.1819). Bradley’s Lane Dominick Roches Lane c. 1663 (Survey). Unnamed 1726 (Carty). Collector’s Lane 1750 (Smith). Bradleys Lane 1759 (Rocque). Bradleys Lane 1773 (Rocque). Bradley’s Lane 1774 (Connor). Demolished, redeveloped as part of Washington Street (q.v.) by 1842 (OS). Brandy Lane See St Finbarr’s Road. Brick Lane James Ronan Lane c. 1663 (Survey; Johnson 186). Brick Lane 1759; Brickes Lane 1773 (Rocque). Bruce’s Lane 1774 (Connor). Unnamed 1801 (Beauford). Brickfield's Road Location unknown, on the Strand. Brickfield's Road 1843 (SR 7.10.1843). Bridewell Lane Bridewell Lane 1842 (OS), 1865 (CE 11.1.1865). Bridges Lane Lumbards Lane c.1663 (Survey; Johnson, 186). Bridges Lane 1759, 1773 (Rocque), 1774 (Connor). Bridge’s Lane 1801 (Beauford). Demolished, incorporated into Beamish and Crawford’s brewery (see 15 Manufacturing) by 1842 (OS).

8 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Bridge Street Bridge St c. 1663 (Survey). Bridge Street 1777 (HC 1.9.1777). St Patricks Place 1801 (Beauford). Bridge Street 1832 (Holt), 1842–1900 (OS). Bridget Lane Holy Trinity parish, site unknown. Bridget Lane 1841 (SR 12.6.1841). Broad Lane (1) Broad Lane 1842–1900 (OS). See also Narrow Lane. Broad Lane (2) The great Lane c. 1663 (Survey; Johnson, 186). Unnamed 1708 (Pratt). Broad Lane 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1801 (Beauford), 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Broad Street New Inn [?] 1750 (Smith). Broad Street, W. end extension of Broad Lane 1759 (Rocque). Unnamed 1801 (Beauford), 1832 (Holt). Broad Street 1842–1900 (OS). Brocklesby Street Unnamed 1801 (Beauford). Brocklesby's Street 1806 (CA 13.9.1806). Brocklesbys Street 1832 (Holt). Brocklesby Street 1841 (SR 11.9.1841), 1842, 1869–70 (OS), 1893 (CE 8.4.1893). N. end redeveloped as part of S. extension of Commons Road (q.v.) by 1900 (OS). Brogue Makers’ Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Brogue Market Street 1842; Brogue Makers’ Street 1869–70; unnamed 1900 (OS). Brown’s Hill Brown’s Hill 1810 (CMC 7.3.1810), 1842; demolished owing to widening of (q.v.) by 1869–70 (OS). Brown's hill 1878 (CC 14.9.1878). Brown's Hill 1894 (CE 17.11.1894). Browne's Square Near Watercourse Road (q.v.), site unknown. Browne's Square 1889 (CE 7.9.1889). Brown Street [Browne?] Street 1726 (Carty). Browns Street 1750 (Smith). Brown Street 1756 (CJ 1.1.1756), 1759 (Rocque), 1774 (Connor). Brownstreet 1779 (HC 11.1.1779). Browns Street 1801 (Beauford). Brown Street 1832 (Holt), 1842–1900 (OS). Bruce’s Lane See Brick Lane. Brunswick Street See St Augustine Street. Buckley’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Bully Lane 1842; Buckley’s Lane 1869–70 (OS). Buckley’s Lane 1899 (CE 9.12.1899). Unnamed 1900 (OS). Buckston Hill Buckston Hill 1842 (OS). Buxton Hill 1846 (CC 14.11.1846). Buckston Hill 1869–70 (OS). Buxton Hill 1876 (CC 5.8.1876). Buckston Hill 1887 (CE 21.7.1887). Unnamed 1900 (OS). Bullen’s Alley Bullen’s Alley 1842, 1869–70 (OS). Bully Lane See Buckley’s Lane.

9 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Burnt Lane Location unknown. Burnt Lane 1857 (CE 14.9.1857), 1894 (CE 17.11.1894). Caley’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Caley’s Lane 1842, 1869–70; unnamed 1900 (OS). Camden Place Camden Place 1801 (Beauford), 1832 (Holt), 1842 (OS). Camden’s Place 1898 (CE 24.9.1898). Camden Place 1900 (OS). Camden Quay Camden Quay 1823 (SR 21.8.1823). Trants Quay 1832 (Holt). Camden Quay 1842–1900 (OS). See also 17 Transport. Cares Lane (1) See O’Connell Street. Care’s Lane (2) Care’s Lane 1842, 1869–70; unnamed 1900 (OS). Carey’s Lane Unnamed 1726 (Carty). Careys Lane 1750 (Smith). Unnamed 1759 (Rocque). Carew’s Lane; Carey’s Lane 1773 (CEP 1.4.1773). [Carys?] Lane 1774 (Connor). Carey’s Lane 1801 (Beauford), 1807 (CA 26.3.1807), 1832 (Holt), 1842–1900 (OS). Caroline Street Unnamed 1726 (Carty). Caroline Street 1750 (Smith), 1759 (CJ 7.6.1759). Unnamed 1759 (Rocque). Caroline Street 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Carrigheen Street See Langford’s Row. Carroll’s Quay Sand Quay Dock 1759 (Rocque). Sand Quay Docks 1774 (Connor). Unnamed 1801 (Beauford). Carrolls Quay 1832 (Holt), 1842; Carroll’s Quay 1869–70, 1900 (OS). See also 17 Transport. Castle Lane (1) See Looney’s Lane. Castle Lane (2) See Dominick Street. Castle Road Blackrock, site unknown. Castle Road 1871 (CC 18.3.1871). Castle Street Key Lane or the Key c. 1663 (Survey; Johnson, 186). Castle Street 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Cat Lane See Tower Street. Catfort Hill Location unknown. Catfort Hill 1767 (CEP 12.10.1767). Cathedral Place Location unknown. Cathedral Place 1897 (CE 21.8.1897). Cathedral Street Rogersons Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Rogerson’s Lane 1842, 1869– 70; Cathedral Street 1900 (OS). Catherine Street Unnamed 1774 (Connor), 1801 (Beauford). Catherine Street 1825 (SR 16.7.1825), 1832 (Holt), 1842–1900 (OS).

10 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cattle Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Market Street 1801 (Beauford). Cattle Lane 1832 (Holt), 1842 (OS). Cattle Lane; Old Market- place 1857 (CE 4.5.1857). Cattle Lane 1870 (CC 3.12.1870), 1900 (OS). Cattle Street Location unknown. Cattle Street 1887 (CE 1.1.1887). Cattlemarket Street Unnamed 1759 (Rocque), 1801 (Beauford). Cattle Market Lane 1832 (Holt). Cattle Market Street 1841 (SR 9.9.1841). Cattle Mark Street 1841 (SR 19.8.1841). Cattlemarket Street 1842 (OS). Cattle-Market Street 1848 (CC 7.10.1848). Cattle Market Street 1865 (CE 26.4.1865). St Nicholas Square; Cattle Market Street 1879 (CC 4.10.1879). Cattle Market Street 1894 (CE 17.11.1894). Cattlemarket Street 1900 (OS). Cattle Market Square Site unknown [possibly St Nicholas Square]. Cattle Market Square 1891 (CE 3.1.1891). Chamberlain’s Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Chamberlain’s Lane 1842, 1869–70 (OS), 1880 (CC 10.7.1880). Demolished, replaced by Industry Place (see 22 Residence) by 1900 (OS). Chapel Hill Unnamed 1759 (Rocque). Chappel hill 1769 (CEP 5.1.1769). Rogerson’s Lane [E. section] 1801 (Beauford). Unnamed 1832 (Holt). Chapel Hill 1842– 1900 (OS). Chapel Lane See Old Chapel Lane. Chapel Street Unnamed 1759 (Rocque). Chapel Lane 1801 (Beauford). Bishops Lane 1832 (Holt). Chapel Street 1841 (SR 9.9.1841), 1842–1900 (OS). Charlotte Quay See Father Matthew Quay. Charterhouse Lane See Tobin Street. Charters’ Lane See Tobin Street. Chattertons Lane See Tobin Street. Chilgroves Lane See Hill Grove’s Lane. Christ Church Lane Christ Church Lane c. 1663 (Survey). Unnamed 1726 (Carty). Christ Church Lane 1750 (Smith), 1759 (Rocque), 1770 (HC 22.1.1770). Christ Church 1770 (HC 7.5.1770), 1773 (Rocque), 1774 (Connor). Christ Church Lane 1841 (SR 12.6.1841). Christ Church 1842 (OS). Christ Church Lane 1869 (CC 4.9.1869). Christ Church 1869–70; unnamed 1900 (OS). Church Lane (1) See Bishop Street. Church Lane (2) See Church Street. Church Lane neere See Church Street. the Church

11 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Church Street Church Lane neere the Church c. 1663 (Survey). Church Lane 1726 (Carty), 1759 (Rocque), 1774 (Connor). Church Street 1801 (Beauford), 1842–1900 (OS). Church’s Alley Unnamed 1774 (Connor), 1759 (Rocque), 1832 (Holt). Churches Alley 1842; Church’s Alley 1869–70 (OS). Church’s alley 1878 (CC 9.3.1878). Unnamed 1900 (OS). Church Walk Location unknown. Church Walk 1841 (SR 14.9.1841). Clancey’s Alley Clancey’s Alley 1869–70; closed by 1900 (OS). Clarence Street See Gerald Griffin Street. Clear’s Lane Clear’s Lane 1842; redeveloped as part of Christian Brothers’ School (see 20 Education) by 1869–70 (OS). Clement Skiddies Lane See New Bridewell Lane. Cloathers Lane See Courthouse Street. City Gaol Road City Gaol Road 1842, 1869–70 (OS). See also Gaol Road. Coach and Six Lane James Roch fitz Patricks Lane c. 1663 (Survey; Johnson, 186). Smiths Lane 1759, 1773 (Rocque). Smith’s Lane 1801 (Beauford). Coach and six Lane 1826 (CC 28.3.1826). Coach and Six Lane 1841 (SR 12.6.1841), 1842, 1869–70; unnamed 1900 (OS). Coach Street Unnamed 1759 (Rocque), 1774 (Connor). Coach Street 1779 (HC 12.4.1779), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Coal Quay Coal quay 1767 (CEP 12.10.1767). Coal Quay 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842, 1869– 70 (OS), 1875 (CC 9.12.1875), 1900 (OS). See also 17 Transport. Coburg Lane Off Coburg Street (see next entry), site unknown. Coburg Lane 1885 (CC 7.3.1885). Coburg Street Coals[?] Dock 1759 (Rocque). Devonshire Street 1801 (Beauford). Leitrim Street 1832 (Holt). Coburg Street 1842 (OS). Cobourg Street (SR 22.8.1843). Coburgh Street 1857 (CE 10.7.1857). Coburg Street 1869–70, 1900 (OS). Cogan’s Alley Cogan’s Alley 1842, 1869–70; demolished by 1900 (OS). Cock Lane See Old Post Office Lane (1). Cocker’s Quay Location unknown, Corn Market ward. Cocker’s Quay 1841 (SR 11.9.1841). See also 17 Transport. Cockpit Lane John Meades Lane c. 1663 (Survey; Johnson, 186). Cockpit Lane 1726 (Carty), 1750 (Smith). Cockpitt Lane 1759 (Rocque). Cockpit Lane 1762 (CJ 11.2.1762), 1770 (HC 22.1.1770). Cockpitt Lane 1773 (Rocque), 1774 (Connor). Cock Pit Lane 1777 (HC

12 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1.9.1777). Cockpit Lane 1801 (Beauford), 1842, 1869– 70; unnamed 1900 (OS). Colberts Lane See Cuthbert’s Lane. Colburn’s Alley Colburn’s Alley 1869–70; unnamed 1900 (OS). Colburn’s Lane Unnamed 1832 (Holt). Colburn’s Lane 1842, 1869–70; unnamed 1900 (OS). Coleman Street Location unknown. Coleman Street 1818 (SR 18.7.1818). Coleman’s Cross Sunday’s Well, site unknown. Coleman’s Cross 1867 (CC 3.9.1867). Coleman’s Lane Edward Galways Lane c. 1663 (Survey; Johnson, 186). Colmans Lane 1759 (Rocque). Coleman’s Lane 1769 (HC 2.11.1769). Colmans Lane 1773 (Rocque). Coleman’s Lane 1774 (Connor), 1801 (Beauford), 1842, 1869–70; unnamed 1900 (OS). Collectors Lane Collectors Lane 1769 (HC 2.11.1769), 1774 (Connor). Collector’s Lane 1801 (Beauford). Unnamed 1829 (OS). College Road Gillabby Walk, E. end only 1774 (Connor). Unnamed 1801 (Beauford). New Gaol Road 1826 (CC 29.7.1826). Gaol Road, 1832 (Holt), 1842 (OS). College Road 1854 (CC 4.3.1854), 1869–70, 1900 (OS). College Square Location unknown. College Square 1885 (CC 2.5.1885). Colles’s Lane Edmund Kearney Lane c. 1663 (Survey; Johnson, 186). Unnamed 1726 (Carty), 1750 (Smith), 1759, 1773 (Rocque), 1774 (Connor), 1801 (Beauford). Collis’s Lane 1841 (SR 12.6.1841). Colles’s Lane 1842, 1869– 70; unnamed 1900 (OS). Collins’ Green Off Fair Lane (q.v.), site unknown. Collins’ Green or Mannix’s Square 1857 (CE 4.5.1857). Collin’s Lane (2) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Collins Lane 1832 (Holt). Collin’s Lane 1842, 1869–70; N. side demolished 1900 (OS). Columbine Quay Location unknown. Columbine Quay 1845 (SR 19.7.1845). Combmaker’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Combakers Lane 1832 (Holt). Combmaker’s Lane 1842, 1869–70; W. end demolished, redeveloped as part of St Mary’s Road (q.v.) by 1900 (OS). Common’s Road Commons Road 1868 (CC 2.12.1868). Common’s Road 1869–70 (OS). Commons Road 1881 (CC 5.2.1881). Common’s Road extended S., relaid out over N. end of Brocklesby Street (q.v.) by 1900 (OS).

13 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Connell Street Unnamed 1801 (Beauford). Connell Street 1832 (Holt), 1842–1900 (OS). Conway’s Lane Sullivans Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Conway’s Lane 1842, 1869–70; unnamed 1900 (OS). Cook Street Unnamed 1726 (Carty), 1750 (Smith). Cork Street 1759 (Rocque). Cook Street 1767 (CEP 10.8.1767), 1774 (Connor). Cookes Street 1801 (Beauford). Cooks Street 1832 (Holt). Cook Street 1842–1900 (OS). Cook’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Sullivans Lane 1842; Cook’s Lane 1869–70; unnamed 1900 (OS).

Cooperage Street Off Bary’s Road (q.v.), site unknown. Cooperage Street 1886 (CE 17.7.1886). Copley Street Union Quay [south] 1842; Copley Street 1869–70, 1900 (OS). Copingers Lane See Old Post Office Lane (2). Coppengers Lane See Moriarty’s Lane. Coppinger’s Corner Off King’s Quay (q.v.), site unknown. Coppinger’s Corner 1812 (CA 7.1.1812). Coppinger’s Lane Coppengers Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford), 1832 (Holt). Coppinger’s Lane 1842, 1869–70 (OS), 1899 (CE 18.3.1899). Unnamed 1900 (OS). Coppinger’s Square Location unknown. Coppinger’s Square 1793 (HC 7.1.1793). Copythorn Street Location unknown, near Glanmire. Copythorn Street 1784 (HC 15.1.1784). Corbett’s Lane Unnamed 1750 (Smith). Hammonds Field Lane 1759 (Rocque), 1774 (Connor). Hammonds Lane 1801 (Beauford). Corbetts Lane 1832 (Holt). Corbett’s Lane 1842, 1869–70; unnamed 1900 (OS). Core Street Location unknown. Core Street 1818 (SR 18.7.1818). Corkeran’s Lane Corkeran’s Lane 1842, 1869–70; unnamed 1900 (OS). Corkeran’s Quay Unnamed 1801 (Beauford), 1832 (Holt). Corkeran’s Quay 1842, 1869–70 (OS). Corcoran’s quay 1883 (CC 1.12.1883). Corkeran’s quay 1899 (CE 27.5.1899). Unnamed 1900 (OS). See also 17 Transport. Corn Market Street Corn Market 1801 (Beauford). Corn Market St 1832 (Holt). Cornmarket Street 1842 (OS). Corn Market Street 1864 (CE 1.7.1864). Corn Market Street 1900 (OS). Cotners Lane See next entry, Cotteran’s Place. Cotteran’s Place Henry Goolds Lane c. 1663 (Survey; Johnson, 186). Cotners Lane 1750 (Smith), 1759, 1773 (Rocque), 1777

14 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(HC 3.4.1777). Unnamed 1801 (Beauford), 1829 (OS). Cotner’s Lane 1846 (CC 23.5.1846). Cotteran’s Place 1869–70; unnamed 1900 (OS). Cottage Row Location unknown. Cottage Row 1899 (CE 27.5.1899). Cotter’s Street Unnamed 1801 (Beauford), 1832 (Holt). Cotter’s Street 1842 (OS). Cotter Street 1845 (SR 19.7.1845), 1850 (CC 22.8.1850), 1886 (CE 6.3.1886). Cotter’s Street 1900 (OS). Cotter’s Quay Unnamed 1801 (Beauford), 1832 (Holt). Cotter’s Quay 1842–1900 (OS). Couch’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1832 (Holt). Couch’ s Alley 1842; Couch’s Lane 1869–70; demolished by 1900 (OS). Court House Street Unnamed 1726 (Carty), 1750 (Smith). Clothier’s Lane 1756 (CJ 1.1.1756). Cloathers Lane 1759 (Rocque). Unnamed 1801 (Beauford), 1832 (Holt). Court Street 1842 (OS). Court House Street 1868 (CC 15.4.1868). Court Street 1869–70 (OS). Court house street 1897 (CE 13.3.1897). Court House Street 1900 (OS). Court Lane Courte Lane c. 1663 (Survey). Court Lane 1750 (Smith), 1759, 1773 (Rocque), 1774 (Connor). Court Lane 1793 (HC 21.3.1793). Unnamed 1801 (Beauford), 1829 (OS). Court Lane 1841 (SR 3.6.1841), 1861 (CE 2.9.1861). Unnamed 1869–70 (OS). Court Lane 1891 (CE 14.3.1891). Court Street See Court House Street. Courtney’s Lane Unnamed 1759 (Rocque). Courtney’s Lane 1842, 1869–70; unnamed 1900 (OS). Cove Lane 1 See Douglas Street. Cove Lane 2 See Cove Street. Cove Street John the Evangelist Street 1300 (Cal. justic. rolls Ire., 1295–1303, 313). Cove Lane 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Cove Street 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Coyle Square Coyle Square 1869–70; unnamed 1900 (OS). Crab Alley John Bowler and Wm Culls Lane c. 1663 (Survey; Johnson, 186). Crab Alley 1759, 1773 (Rocque), 1774 (Connor), 1801 (Beauford). Unnamed 1842 (OS). Cramer’s Court Location unknown. Cramer’s Court 1773 (CEP 20.9.1773). Cramer’s Lane Location unknown, near South Gate. Cramer’s Lane 1759 (CJ 7.6.1759). Crane Lane Crane Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Crane’s Alley Crane’s Alley 1869–70; unnamed 1900 (OS).

15 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Crane’s Lane Cranes Lane 1759 (Rocque). Cranes Lane 1774 (Connor). Unnamed 1801 (Beauford). Cranes Lane 1832 (Holt), 1842; Crane’s Lane 1869–70, 1900 (OS). Cremen’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Unnamed 1832 (Holt). Cremen’s Lane 1842, 1869–70; unnamed 1900 (OS). Cremer’s Lane Fenns Lane 1726 (Carty). Fens Lane 1750 (Smith). Cremers Lane 1759, 1773 (Rocque). Creamer’s Lane 1779 (HC 12.4.1779). Creamers Lane 1801 (Beauford). Unnamed 1842, 1869–70 (OS). Crispin’s Lane Unnamed 1832 (Holt). Crispin’s Lane 1842, 1869–70; unnamed 1900 (OS). Croathers Lane Croft’s Alley Croft’s Alley John Waters Lane c. 1663 (Survey; Johnson, 187). Croft’s Alley 1842, 1869–70; unnamed 1900 (OS). Cross Court Phillip Martells Lane c. 1663 (Survey; Johnson 187). Unnamed 1726 (Carty), 1750 (Smith). Meeting House Lane 1759 (Rocque). Meeting-house Lane 1769 (HC 26.10.1769). Meeting House Lane 1773 (Rocque), 1801 (Beauford). Quakers Lane 1832 (Holt). Meeting House Lane 1842; Cross Court 1869–70; unnamed 1900 (OS). Crossgun Lane David Goolds Lane c. 1663 (Survey; Johnson, 187). Crossgun Lane 1726 (Carty). Unnamed 1759 (Rocque). Cross Gun Lane 1774 (Connor), 1801 (Beauford), 1842; unnamed 1869–70 (OS). Cross Lane (1) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Cross Lane 1842, 1869–70; unnamed 1900 (OS). Cross Lane (2) See Cross Street. Cross Lane (3) Marks Lane 1832 (Holt). Cross Lane 1842, 1869–70; unnamed 1900 (OS). Cross Street Little Cross Street 1750 (Smith). Unnamed 1759 (Rocque). Cross Street 1770 (HC 17.9.1770), 1773 (Rocque), 1774 (Connor). Little Cross Street 1842 (OS). Cross Street 1863 (CE 30.3.1863), 1872 (CC 16.8.1872). Little Cross Street 1869–70 (OS). Cross Street Little 1900 (OS). Cross Street [south] Walter Galways Lane c. 1663 (Survey; Johnson, 187). Cross Street 1726 (Carty). Unnamed 1759 (Rocque). Cross Street 1770 (HC 17.9.1770). Cross Lane 1773 (Rocque). Cross Street 1774 (Connor), 1842 (OS), 1863 (CE 30.3.1863), 1872 (CC 16.8.1872), 1869–70 (OS); partially redeveloped as Washington Street (q.v.) by 1900 (OS).

16 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cross’s Green Croses Green 1726 (Carty). Cross Green 1750 (Smith). Cross’s Green 1759 (Rocque). Crosses Green 1770 (HC 15.10.1770). Cross’s Green 1774 (Connor). Cross’s Lane 1801 (Beauford). Unnamed 1832 (Holt). Crosses Green 1842; Cross’s Green 1869–70, 1900 (OS). Cross’s Green Quay Clarke’s Quay 1801 (Beauford). Cross’s Green Quay 1842 (OS), 1844 (SR 2.3.1844). Crosses Green Quay (CC 2.7.1853), 1861 (CE 16.8.1861). Cross’s Green Quay 1869–70 (OS). Cross’s Green Quay 1900 (OS). See also 17 Transport. Crowley’s Lane (1) [Illegible] 1801 (Beauford), 1832 (Holt). Crowley’s Lane 1842, 1869–70; unnamed 1900 (OS). Crowley’s Lane (2) Crowley’s Lane 1841 (SR 11.9.1841), 1842, 1869–70; unnamed 1900 (OS). Crowley’s Lane (3) Crowleys Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Crowley’s Lane 1842; extended S. 1869–70; unnamed 1900 (OS).

Crowley’s Lane (4) Off Bandon Road (q.v.), site unknown. Crowley’s Lane 1855 (CE 28.3.1855). Culvert’s Lane Location unknown. Culvert’s Lane 1868 (CC 3.6.1868). Cumberland Street Unnamed 1832 (Holt). Cumberland Street 1836 (CC 19.3.1836), 1842–1900 (OS). Curragh Road Curra Road 1841 (SR 30.3.1841). Curragh Road 1899 (CE 16.9.1899). Curry’s Rock Unnamed 1759 (Rocque), 1774 (Connor). Rock Street 1801 (Beauford), 1832 (Holt). Curry’s Rock 1842– 1900 (OS). Curtin’s Lane Location unknown. Curtin’s Lane 1875 (CC 11.9.1875). Curtis Lane Unnamed 1759 (Rocque). [Illegible] 1774 (Connor), 1801 (Beauford). Curtis’s Lane 1826 (CC 28.3.1826). Curtis Lane 1842, 1869–70 (OS). Curtis’ Lane 1879 (CC 4.1.1879), 1900 (CE 20.10.1900). Unnamed 1900 (OS). Cusoulus Lane See Roman Street [north]. Custom House Quay See Old Custom House Quay. Custom House Street Unnamed 1832 (Holt). Custom House Street 1842– 1900 (OS). Cuthbert’s Lane Unnamed 1726 (Carty), 1750 (Smith). Colberts Lane 1759 (Rocque). Cuthbert’s Lane 1767 (CEP 12.10.1767). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Cuthberts Lane 1842; Cuthbert’s Lane 1869–70; demolished by 1900 (OS).

Dalton’s Cross Ballyhooly Road (q.v.), site unknown. Dalton’s Cross 1898 (CE 26.11.1898).

17 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Daly’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegiable] 1801 (Beauford). [Illegible] 1832 (Holt). Barry’s Lane 1842; Daly’s Lane 1869–70 (OS). Barry's Lane 1883 (CC 14.7.1883). Daly’s Lane 1900 (CE 22.12.1900). Unnamed 1900 (OS). Daunt’s Square Daunt’s Square 1818 (SR 4.4.1818), 1858 (CE 22.3.1858). David Goolds Lane See Tuckey Street. David Thirry or See Old Bridewell Lane. Tirrys Lane David Terry fitz Stephens See Rowland’s Lane. Lane Dean’s Lane Location unknown, near St. Patrick’s Bridge. Dean’s Lane 1801 (CA 7.3.1801), 1803 (CA 12.3.1803). Dean Street Unnamed 1726 (Carty), 1750 (Smith). Dean Street 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Deane Street Unnamed 1801 (Beauford). Deane Street 1832 (Holt), 1842–1900 (OS). Dennehy’s Cross Deenehy’s Cross 1898 (CE 22.1.1898). Denroche’s Cross Denroche’s Cross 1846 (CC 15.12.1846), 1878 (CC 9.3.1878). Desmond Square Desmond Square, built on site of former Sullivans Nursery (see 14 Primary production) by 1842–1900 (OS). Devonshire Lane Unnamed 1759 (Rocque), 1774 (Connor). Unnamed 1832 (Holt). Devonshire Lane 1842, 1869–70; unnamed 1900 (OS). Devonshire Street North Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Devonshire Str. 1801 (Beauford). Devonsher Street 1803 (CA 9.7.1803). Devonshire Street 1832 (Holt), 1842, 1869–70 (OS). North Devonshire Street 1893 (CE 8.4.1893). Devonshire Street North 1900 (OS). Dillon’s Cross Dillon’s Cross 1846 (CC 15.12.1846), 1861 (CE 29.11.1861). Dingle Lane Dingle Lane 1804 (SR 12.6.1804), 1832 (CC 22.3.1832). Dingle Lane 1841 (SR 12.6.1841). Demolished, incorporated into Kyle Street (q.v.) by 1869–70 (OS). Dominick Roches Lane See Bradley’s Lane. Dominick Street [east] Knockers Hole 1750 (Smith), 1759 (Rocque). New Castle Lane 1801 (Beauford). Dominick Street 1832 (Holt), 1842 (OS). Dominic Street 1881 (CC 14.5.1881). Dominick Street 1900 (OS).

18 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Dominick Street [west] Shandon Castle Lane c. 1663 (Survey). Castle Lane 1726 (Carty). Shandon Castle Lane 1750 (Smith), 1759 (Rocque), 1767 (CEP 10.8.1767). [Illegible] 1774 (Connor). Shandon Castle Lane 1780 (HC 3.4.1780), 1801 (Beauford). Dominick Street 1832 (Holt), 1842 (OS). Dominick Street 1900 (OS). Dominick Tirrys Lane See Portney’s Lane. Donahoes Lane See next entry. Donoghue’s Lane Unnamed, S. end only 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Donahoes Lane 1842; Donoghue’s Lane 1869–70; unnamed 1900 (OS). Donovan Street Location unknown. Donovan Street 1818 (SR 18.7.1818), 1833 (CC 3.8.1833). Donovan’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Donovan’s Lane 1842, 1869–70 (OS), 1899 (CE 9.12.1899). Unnamed 1900 (OS). Douglas Road Douglas Road 1762 (CJ 24.5.1762). Lower Douglass Road 1767 (CEP 12.10.1767). Douglas Street Road to Cove 1759 (Rocque). Cove Lane 1801 (Beauford). Douglas Street 1840 (SR 17.3.1840), 1842 (OS). Formerly Cove Lane 1874 (CC 5.9.1874). Douglas Street 1898 (CE 22.1.1898), 1900 (OS). Drawbridge Street Unnamed 1726 (Carty). Draw Bridge Street 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1824 (SR 6.4.1824). Drawbridge Street 1842–1900 (OS). Drinan Street Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Drinan Street 1827 (SR 7.4.1827), 1832 (Holt), 1842–1900 (OS). Driscoll’s Alley Driscoll’s Alley 1842, 1869–70 (OS). Built over by Franciscan Church, Liberty St (see 11 Religion) by 1897 (CE 9.12.1897). Drummy’s Lawn Location unknown. Drummy’s Lawn 1883 (CC 6.1.1883). Hill Dublin 1840 (SR 17.3.1840), 1891 (CE 14.3.1891). Dublin Street Road to Dublin 1801 (Beauford). Old road to Dublin 1832 (Holt). Dublin Street 1841 (SR 11.9.1841), 1842– 1900 (OS). Dugan’s Lane Dugan’s Lane 1842; demolished, redeveloped as part of St Patrick’s (see 22 Residence) by 1869–70 (OS). Duke Street See Watercourse Road. Dunbar Street Dunbar Street 1780 (HC 21.2.1780), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Duncan Street See Grattan Street.

19 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Dungeon Lane See Winthrop Lane. Dyer’s Lane Dyer’s Lane 1842, 1869–70; extended E. on site of former sand pit 1900 (OS). Dyke Parade Mare Dyke 1726 (Carty). Mardike 1750 (Smith). Mardike 1759 (Rocque). Mar Dyke 1774 (Connor). 1787 (HC 5.3.1787), 1795 (CC 31.1.1795). Mardyke Parade 1798 (HC 26.3.1798). Mardike Parade 1801 (Beauford). Dyke Parade 1826 (CC 29.7.1826). Mardyke Parade 1828 (CC 1.1.1828), 1832 (Holt). Dyke Walk 1839 (CC 13.4.1839). Mardyke Parade 1841 (SR 30.10.1841), 1842; Dyke Parade 1869–70 (OS). The Dyke 1872 (CC 2.3.1872), Mardyke Parade 1900 (OS). Eason’s Hill Unnamed 1759 (Rocque). Easons Hill 1841 (SR 11.9.1841). Eason’s Hill 1842–1900 (OS). Eason’s Lane Unnamed 1759 (Rocque). Eason’s Lane 1841 (SR 9.9.1841), 1842–1900 (OS). Edmond Kearney Lane See Colles’s Lane. Edmond Kerrys Lane Location unknown. Edmond Kerrys Lane c. 1663 (Survey). Edmond Roch’s Lane See Ballard’s Lane (1) NE. Edmond Sarsfield’s Lane Location unknown. Edmond Sarsfield’s Lane c. 1663 (Survey). Edward Galways Lane See Coleman’s Lane. Eglinton Street Eglinton Street 1900 (OS). Elbow Lane Elbow Lane 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1877 (CC 18.8.1877). Unnamed 1900 (OS). Emmet Place Nelson’s Place 1806 (CA 20.11.1806). Nelson Place 1817 (SR 29.3.1817). Former waterway culverted by 1836 (Holt). Nelson’s Place 1842; extended W. by 1869–70 (OS). Emmet Place 1898 (CE 19.3.1898), 1900 (OS). Emmet Place E. Unnamed 1726 (Carty). Lavitts Quay 1750 (Smith). Alderman Levite’s Quay 1757 (CJ 28.7.1757). Lavitts Quay 1759 (Rocque). Lavit’s Quay 1767 (CEP 10.8.1767). Lavits Quay 1774 (Connor). Nelson’s Quay 1799 (CA 29.1.1799). [Lavet] Quay 1801 (Beauford). Quayside demolished on construction of Emmet Place, name Lavitt’s Quay transferred to former Seven Ovens Quay (see 17 Transport: Lavitt’s Quay) by 1832 (Holt). Empress Place Location unknown. Empress Place 1894 (CE 6.1.1894). Eruas Lane See Newman’s Lane (2). Evergreen Buildings Barrack Lane [east] 1759 (Rocque). Unnamed 1801 (Beauford). Lag Lane 1817 (SR 16.8.1817), 1832 (Holt), 1855 (CE 5.10.1855). Relaid as Evergreen Buildings by 1900 (OS).

20 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Evergreen Cross Near Hartland’s Nursery (see 14 Primary production), site unknown. Evergreen Cross 1846 (CC 23.5.1846). Evergreen Road Unnamed 1759 (Rocque), 1774 (Connor). Evergreen Road 1801 (Beauford), 1832 (Holt), 1842 (OS). Ever Green Road 1868 (CC 1.1.1868). Evergreen Road 1900 (OS). Evergreen Street Unnamed 1726 (Carty), 1750 (Smith). Maypole Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Evergreen Street 1810 (CMC 7.3.1810), 1832 (Holt), 1842–1900 (OS). Exchange Street Mannix Street 1841 (SR 11.9.1841), 1842 (OS), 1858 (CE 16.8.1858). Mannix Street, E. side demolished, built over by Crane House by 1869–70 (OS). Mannix Street 1892 (CE 5.11.1892). N. end renamed Exchange Street by 1900 (OS). Factory Hill Location unknown. Factory Hill 1866 (CC 24.8.1866). Factory Lane Factory Lane 1842, 1869–70; unnamed 1900 (OS). Fair Hill Lands of Fair Hill 1760 (CJ 24.3.1760). Fair Hill 1781 (HC 2.4.1781). Fair Hill 1842–1900 (OS). Fair Lane See Wolfe Tone Street. Fairy Lane Fairy Lane 1842–1900 (OS). Farrasy’s Alley [Illegible] 1759 (Rocque). Farrasy’s Alley 1842, 1869– 70; demolished by 1900 (OS). Farrell’s Square Farrell’s Square 1832 (Holt), 1842–1900 (OS). Farrencleary Location unknown, St Patrick’s ward. Farrencleary 1841 (SR 11.9.1841). Farrenferris Location unknown, St Patrick’s ward. Farrenferris 1841 (SR 11.9.1841). Farren’s Quay Unnamed 1726 (Carty), 1750 (Smith). Farren’s Quay 1756 (CJ 26.7.1756). Unnamed 1759 (Rocque), 1774 (Connor). Farren’s Quay 1782 (HC 21.11.1782). Farrens Quay 1801 (Beauford), 1842; Farrens’s Quay 1869–70, 1900 (OS). See also 17 Transport. Farren Street Farrens Street 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Farrens Lane 1832 (Holt). Farren Street 1842 (OS). Farran Street 1900 (CE 13.1.1900). Farren Street 1900 (OS). Farrington’s Lane St Johns Lane c. 1663 (Survey; Johnson, 187). Unnamed 1726 (Carty). Farrington’s Lane 1756 (CJ 15.3.1756). Bowlan’s Lane, Farington’s Lane 1759 (Rocque). Faringtons 1773 (Rocque). Faringtons and Collectors Lane 1774 (Connor). Unnamed 1801 (Beauford). Demolished, redeveloped as part of Washington Street (q.v.) by 1842 (OS). Father Matthew Quay South Quay Morrisons Island 1774 (Connor). Charlotte’s quay 1800 (CA 7.8.1800). Charlottes Quay

21 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1801 (Beauford). Charlotte Quay 1832 (Holt), 1842– 1900 (OS). Father Mathew Street Unnamed 1774 (Connor). Queen’s Street 1799 (HC 8.7.1799). Queen Street 1801 (Beauford). Queen’s Street 1807 (CA 13.1.1807). Queen Street 1815 (CMC 11.8.1815), 1832 (Holt), 1842–1900 (OS). Faulkener’s Lane See Faulkener’s Street. Faulkener’s Street Unnamed 1726 (Carty), 1750 (Smith). Faulkners Lane 1759 (Rocque). [Illegible] 1774 (Connor), 1801 (Beauford). Falkener’s Lane 1828 (CC 8.3.1828). Faulkeners Lane 1832 (Holt). Faulkener’s Lane 1842; Faulkener’s Street 1869–70; unnamed 1900 (OS). Featherbed Lane Unnamed 1726 (Carty), 1750 (Smith). Keatlings Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford), 1832 (Holt). Featherbed Lane 1842, 1869– 70; unnamed 1900 (OS). Fenn’s Quay Fenn’s Quay 1763 (CJ 1.12.1763). Fen’s Quay 1767 (CEP 10.9.1767). Fenn’s Quay 1770 (HC 22.1.1770). See also 17 Transport. Ferry Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Ferry Lane 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Fever Hospital Hill Location unknown. Fever Hospital Hill 1886 (CE 6.3.1886). Fford Street Location unknown. Fford Street c. 1663 (Survey). Filaps Lane See Geary’s Lane. Filpots Lane See Philpott’s Lane. First Burnt Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford), 1832 (Holt). First Burnt Lane 1842, 1869–70; unnamed 1900 (OS). See also Second Burnt Lane. First Hogan’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). First Hogan’s Lane 1842, 1869–70; unnamed 1900 (OS). See also Second Hogan’s Lane. Fish Market Lane Holy Trinity parish, site unknown. Fish Market Lane 1841 (SR 12.6.1841). Fish Street Fishes Street 1759 (Rocque). Fish Street 1770 (HC 1.3.1770). Fishes Street 1774 (Connor), 1801 (Beauford). Fish Street 1832 (Holt), 1842–1900 (OS). Fishamble Lane See Liberty Street. Fisher’s Lane Unnamed 1759 (Rocque). Roults Street 1767 (CEP 17.12.1767). Unnamed 1774 (Connor). [Illegible] 1801 (Beauford). Thomas Street (mistakenly identified) 1832 (Holt). Fishers Lane 1842 (OS). Fisher’s Lane 1846 (CC 17.3.1846), 1869–70, 1900 (OS).

22 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Fisher’s Street Location unknown. Fisher’s Street 1834 (SR 24.6.1834). Fitton Street See Sharmon Crawford St. Fitton Street East Unnamed 1774 (Connor). Fitton Street 1801 (Beauford), 1832 (Holt), 1842; Fitton Street East 1869– 70, 1900 (OS). Fitzgerald’s Alley Fitzgerald’s Alley 1842, 1869–70; unnamed 1900 (OS). Flack’s Lane Location unknown, possibly off North Main Street. Flack’s Lane 1823 (SR 19.6.1823). Flag Lane Nicholas Skiddys Lane c. 1663 (Survey; Johnson, 75, 187). Unnamed 1726 (Carty), 1750 (Smith). Flag Lane 1759, 1773 (Rocque), 1774 (Connor), 1801 (Beauford), 1830 (CC 6.3.1830), 1835 (CC 10.3.1835). Archdeacon’s Lane; Flag Lane 1835 (CC 10.3.1835). Unnamed 1842 (OS). Font Hill Location unknown. Font Hill 1803 (CA 17.9.1803). [Forge] Alley [Forge] Alley 1842 (OS). Fort Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Fort Street 1842–1900 (OS). Fort(h) Street Location unknown. Forth Street or Fort Street c. 1663 (Survey). Foster’s Lane Unnamed 1801 (Beauford). Fosters Lane 1832 (Holt). Foster’s Lane 1842, 1869–70 (OS), 1897 (CE 12.6.1897). Unnamed 1900 (OS). Francis Street (1) Unnamed 1726 (Carty), 1750 (Smith). Francis’s Street 1756 (CJ 18.10.1756). Francis Street 1759 (Rocque). Francis’s Street 1770 (HC 15.10.1770). Francis Street 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842, 1869–70 (OS), 1899 (CE 18.3.1899). Unnamed 1900 (OS). Francis Street (2) Francis Street 1842, 1869–70; unnamed 1900 (OS). Franklin’s Lane Unnamed 1750 (Smith). Francklins Lane 1759, 1773 (Rocque). Franklin’s Lane 1774 (Connor), 1801 (Beauford). Unnamed 1842, 1869–70 (OS). French Church Street French Church Lane 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). French Church Street 1807 (CA 26.3.1807). French Church Lane 1825 (SR 29.11.1825). French Church Street 1832 (Holt), 1842– 1900 (OS). French’s Quay Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Frenchs Quay 1774 (Connor). Frenches Quay 1801 (Beauford). Unnamed 1832 (Holt). Frenches Quay 1841 (SR 14.9.1841), 1842 (OS). French’s Quay 1868 (CC 13.3.1868), widened and extended E. to incorporate Globe Lane (q.v.) by 1869–70 (OS). Frenche’s Quay

23 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1891 (CE 23.5.1891). French’s Quay 1900 (OS). See also 17 Transport. Friars Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1801 (Beauford), 1832 (Holt). Friars Lane 1842 (OS). Friary Lane 1854 (CC 24.8.1854), 1869–70 (OS), 1891 (CE 14.3.1891). Unnamed 1900 (OS). Friar Street Friar Street 1883 (CC 13.10.1883). Friar’s Street 1884 (CC 5.1.1884). Friar Street 1900 (OS). Friars Walk Fryar’s Walk 1758 (CJ 27.7.1758). Fryers Walk 1759 (Rocque). Fryer’s Walk 1767 (CEP 10.8.1767). Fryers Walk 1774 (Connor). Friers Walk 1801 (Beauford), 1832 (Holt). Friars Walk 1842; Friar’s Walk 1869–70; Friars Walk 1900 (OS). Fuller’s Lane (1) Fuller’s Lane 1842–1900 (OS). Fullers Lane (2) See Gunpowder Lane. Furseys Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). Furseys Lane 1842; unnamed 1869–70; closed by 1900 (OS). Furse’s Alley Furge’s Alley 1842 (OS). Furze’s Alley 1863 (CE 17.4.1863), 1869–70 (OS). Furse’s Alley 1875 (CC 10.9.1875). Demolished by 1900 (OS). Gagans Lane See Gaggin’s Lane. Gaggin’s Lane Gagans Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Gaggin’s Lane 1841 (SR 11.9.1841), 1842, 1869–70 (OS), 1896 (CE 18.4.1896). Unnamed 1900 (OS). Gallows Green Lane See Green Street. Gallows Lane See Green Street. Galway’s Alley Unnamed 1759 (Rocque), 1774 (Connor), 1832 (Holt). Galway’s Alley 1842, 1869–70; unnamed 1900 (OS). Galways Lane See Tredineck’s Lane. Gaol Cross Sunday’s Well Road (q.v.), site unknown. Gaol Cross 1883 (CC 1.12.1883). Gaol Lane Skiddys Lane c. 1663 (Survey; Johnson, 187). Unnamed 1750 (Smith). Goal Lane 1659, 1773 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford), 1842, 1869–70 (OS). Gaol Road Gaol Road 1841 (SR 2.2.1841). Jail Road 1841 (SR 14.9.1841). Gaol Road 1842 (OS). Jail Road 1846 (CC 15.12.1846). Gaol Road 1884 (CC 29.3.1884). See also College Road. Gaol Walk Gaol Walk 1900 (OS). Gardiner’s Hill Gardiner’s Hill 1848 (CC 7.10.1848), 1881 (CC 12.3.1881). Gardiner’s Hill Road 1896 (CE 5.9.1896). Gardiner’s Hill 1900 (OS). Gardiner’s Hill Avenue Gardiner’s Hill Avenue 1887 (CE 14.5.1887).

24 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Gardiner’s Hill Road See Gardiner’s Hill. Gas Works Road Unnamed 1869–70; Gas Works Road 1900 (OS). Gason’s Lane Location unknown, North West ward. Gason’s Lane 1894 (CE 17.11.1894). Geary’s Lane Unnamed 1750 (Smith). Filaps Lane 1759 (Rocque). Unnamed 1801 (Beauford), 1832 (Holt). Gearys Lane 1842; Geary’s Lane 1869–70; demolished by 1900 (OS). George Golds Lane See Morley’s Lane. George’s Quay [Illegible] 1774 (Connor). George’s Quay 1795 (CC 14.1.1795). George’s Quay 1801 (Beauford), 1832 (Holt), 1842; George’s Quay 1869–70, 1900 (OS). George’s Street See . George’s Street Lower See Oliver Plunkett Street Lower. Gerald Griffin Street Mallow Lane 1759 (Rocque), 1774 (Connor). Britain Street 1801 (Beauford). Clarence Street 1832 (Holt), 1842, 1869–70 (OS). Clarence Road 1886 (CE 16.1.1886). Gerald Griffin Street 1898 (CE 26.11.1898), 1900 (OS). Geraldine Place Off Victoria Road (q.v.), site unknown. Geraldine Place 1899 (CE 22.7.1899). Gillabbey Lane Gillabey Lane 1841 (SR 14.9.1841). Gill Abbey Lane 1842, 1869–70 (OS). Gillabbey Lanes 1876 (CC 17.6.1876). Gill Abbey Lanes 1879 (CC 4.1.1879). Gillabbey Lane 1880 (CC 1.5.1880). Unnamed, W. end closed by 1900 (OS). Gill Abbey Street Gill Abbey 1750 (Smith). Unnamed 1759 (Rocque). Gillabby 1773 (CEP 1.4.1773). Unnamed 1774 (Connor). Dean Street 1801 (Beauford). Gill Abby Road 1813 (CMC 22.3.1813). Gill Abbey Street 1832 (Holt), 1842 (OS). Gillabbey Street 1886 (CE 6.3.1886). Gill Abbey Street 1900 (OS). Gillin’s Lane See Old Post Office Lane (2) [SE]. Gillman’s Lane Location unknown. Gillman’s Lane c. 1663 (Survey). Glen Lane Glen Lane 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Glankittane Square Location unknown. Glankittane Square 1895 (CE 12.1.1895). Glascheen Lane See Washbrew Lane. Lane Location unknown, North West ward. Glasheen Lane 1894 (CE 17.11.1894). Glasheen Road Glasheen Road 1767 (CEP 10.9.1767), 1900 (OS). Glen Lane Location unknown. Glen Lane 1850 (CC 5.10.1850). Globe Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Globe Lane 1761 (CJ 11.6.1761). [Illegible] 1774 (Connor). Globe Lane 1801 (Beauford), 1832 (Holt),

25 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1842; relaid out as part of French’s Quay (q.v.) extension by 1869–70 (OS). Goal Lane See Gaol Lane. Godfries Lane Godferys Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Godfries Lane 1832 (Holt), 1842, 1869–70; built over by 1900 (OS). Godsil’s Lane See Paul’s Lane. Goggin’s Lane See Thompson’s Lane. Golds Lane Location unknown. Golds Lane c. 1663 (Survey). Goldsmith’s Avenue Goldsmith’s Avenue 1900 (OS). Goodmer’s Lane See next entry, Goodwin’s Lane. Goodwin’s Lane Unnamed 1750 (Smith), 1774 (Connor), 1759 (Rocque). Goodmer’s Lane 1801 (Beauford). Goodwins Lane 1832 (Holt). Goodwin’s Lane 1842, 1869–70; unnamed 1900 (OS). Goolds Lane (1) Location unknown. Goolds Lane c. 1663 (Survey). Goolds Lane (2) See Crossgun Lane. Goolds Lane (3) Location unknown. Goolds Lane c. 1663 (Survey). Gould Street Gould Street 1881 (CC 12.3.1881). Goold Street 1884 (CC 8.3.1884). Gould Street 1891 (CE 14.3.1891). Goulding’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Gouldings Lane 1832 (Holt). Goulding’s Lane 1842, 1869–70; unnamed 1900 (OS). Grafton’s Alley Unnamed 1759 (Rocque). Grafton’s Alley 1767 (CEP 12.10.1767). [Dunscombs?] Ally 1774 (Connor). Grafton’s Alley 1781 (HC 3.12.1781), 1801 (Beauford), 1832 (Holt), 1842, 1869–70 (OS), 1872 (CC 1.3.1872). Unnamed 1900 (OS). Grafton Street Location unknown, possibly same as Grafton’s Alley. Grafton Street 1869 (CC 21.5.1869). Grand Parade [west] Tuckey’s Quay N. end; Post Office Quay S. end 1750 (Smith), 1759 (Rocque). Tuckeys Quay, N. end culverted by 1774 (Connor). Grand Parade 1794 (CC 23.7.1794). The Parade 1795 (CC 14.51795). Grand Parade, fully culverted by 1801 (Beauford), 1832 (Holt), 1842 (OS). The Parade 1855 (CC 5.10.1855). Grand Parade 1900 (OS). See also 17 Transport. Grand Parade [east] Mall 1750 (Smith). The Mall 1759 (Rocque). The Mall, N. end culverted by 1774 (Connor). Grand Parade 1794 (CC 23.7.1794). The Parade 1795 (CC 14.51795). Grand Parade, waterway fully culverted by 1801 (Beauford), 1832 (Holt), 1842 (OS). The Parade 1855 (CC 5.10.1855). Grand Parade 1900 (OS). See also 18 Primary production: Reclamation. Grattan Hill Grattan’s Hill 1834 (CC 2.11.1833). Grattan Hill 1853 (CC 2.7.1853). Grattan’s Hill 1884 (CC 6.12.1884).

26 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Grattan Street Hammonds Quay 1759 (Rocque). Unnamed 1774 (Connor). Grattan Street 1789 (Dan Murphy), 1794 (CC 20.8.1794). Duncan Street 1799 (CA 5.3.1799), 1801 (Beauford), 1832 (Holt), 1842, 1869–70 (OS). Grattan Street 1895 (CE 9.3.1895), 1900 (OS). Gravel Lane Unnamed 1759 (Rocque), 1774 (Connor). Jamess St 1801 (Beauford). James St 1832 (Holt). Gravel Lane 1842–1900 (OS). Gray Lane (2) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Gray’s Lane 1835 (CC 25.8.1835), 1842 (OS), 1851 (SR 27.3.1851). Gray Lane 1869–70; redeveloped as part of St Mary’s Road (q.v.) by 1900 (OS). Gray’s Lane (1) Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Unnamed 1832 (Holt). Gray’s Lane 1835 (CC 25.8.1835); N. end Giants Stairs 1842 (OS). Gray’s Lane 1851 (SR 27.3.1851), 1869–70; unnamed 1900 (OS). Grave Yard Lane See Quakers Road. Great Britain Street See Great William O’Brien Street. Great George’s Street East See Washington Street. Great George’s Street West See Washington Street. Great Western Lane Adjoining Lancastrian School, site unknown. Great Western Lane 1852 (CC 7.2.1852). Great William O’Brien Street Mallow Lane 1801 (Beauford). Great Britain Street 1798 (HC 8.11.1798), 1832 (Holt), 1842–1900 (OS). Green Field Lane Unnamed 1832 (Holt). Greenfield Lane 1818 (SR 18.7.1818), 1833 (CC 3.8.1833). Green Field Lane 1842, 1869–70; unnamed 1900 (OS). Green Lane Unnamed 1801 (Beauford). Green Lane 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Green Street Gallows Lane c. 1663 (Survey). Unnamed 1726 (Carty), 1750 (Smith). Gallows Green Lane 1759 (Rocque), 1774 (Connor). Gallowsgreen Lane 1801 (Beauford). Green Street 1832 (Holt), 1842 (OS). Gallow’s green 1846 (CC 15.12.1846). Green Street 1860 (CE 18.5.1860), 1900 (OS). Greenmount Avenue Greenmount Avenue 1886 (CE 17.7.1886). Grenville Place Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Grenville Place 1794 (CC 23.7.1794), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Grenville Quay Grenville Quay 1806 (CA 19.7.1806), 1883 (CC 14.7.1883). Griffin’s Lane Unnamed 1759 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford), unnamed 1832 (Holt). Griffin’s Lane

27 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1841 (SR 14.9.1841). Griffins Lane 1842; Griffin’s Lane 1869–70; unnamed 1900 (OS). Griffith’s Lane Location unknown. Griffith’s Lane 1878 (CC 9.11.1878). Grogan’s Corner Location unknown. Grogan’s Corner 1891 (CE 7.11.1891). Gunpowder Lane Unnamed 1832 (Holt). Fullers Lane 1842 (OS). Gunpowder Lane 1861 (CE 2.9.1861), 1869–70; unnamed 1900 (OS). Road Gurranabrahir Road 1842, 1869–70; Gurranabraher Road 1900 (OS). Hagin’s Lane Hagin’s Lane 1842, 1869–70; unnamed 1900 (OS). Haggard Alley (1) Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford), 1832 (Holt). Haggard Alley 1842, 1869–70; demolished, redeveloped as part of St Finbar’s Street (q.v.) by 1900 (OS). Haggard Alley (2) Haggard Alley 1842; unnamed 1869–70 (OS). Haggard Lane Keatling Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford), 1832 (Holt). Haggard Lane 1842, 1869–70; demolished by 1900 (OS). Half Moon Street Half Moon Street 1726 (Carty), 1750 (Smith), 1759 (Rocque). Half Moon Street 1760 (CJ 8.9.1760). [Illegible] 1774 (Connor). Half Moon Street 1801 (Beauford), 1842–1900 (OS). Hammonds Field Lane See Corbett’s Lane. Hammonds Quay See Grattan Street. Hanover Court Unnamed 1832 (Holt). Hanover Court 1842; demolished by 1869–70 (OS). Hanover Place Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Hanover Place 1841 (SR 2.2.1841), 1842–1900 (OS). Hanover Street [east] New Street c. 1663 (Survey; Johnson, 187). Watergate Lane 1726 (Carty), 1750 (Smith). Hanover Street 1756 (CJ 1.1.1756). Water Gate Lane 1757 (CJ 27.1.1757). Watergate Lane 1759 (Rocque), 1774 (Connor). Hanover Street 1770 (HC 19.3.1770). Water gate Lane 1773 (CEP 1.2.1773). Watergate Lane 1801 (Beauford). Hanover Street 1832 (Holt), 1842–1900 (OS). Hanover Street [west] New Street c. 1663 (Survey; Johnson, 187). Hanover Street 1726 (Carty), 1756 (CJ 1.1.1756). Water Gate Lane 1757 (CJ 27.1.1757). Hanover Street 1770 (HC 19.3.1770), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Water gate Lane 1773 (CEP 1.2.1773). Hanover Street 1801 (Beauford). Unnamed 1832 (Holt), 1842–1900 (OS). See also Little Hanover Street.

28 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Harbour Hill Location unknown. Harbour Hill 1794 (CC 26.7.1794). Harding’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Harding’s Lane 1832 (Holt), 1842, 1869– 70 (OS), 1890 (CE 22.2.1890). Harding’s Lane S. side demolished by 1900 (OS). Harley’s Street Harley’s Lane 1842; Harley’s Street 1869–70, 1900 (OS). Hardwick Street Unnamed 1801 (Beauford). Hardwick Street 1807 (SR 26.9.1807), 1832 (Holt), 1842–1900 (OS). Hargrave’s Quay Location unknown, near Lower Glanmire Road. Hargrave’s Quay 1858 (CE 1.2.1858). See also 17 Transport. Hargreave Street Location unknown. Hargrave Street 1874 (CC 18.7.1874). Hargreave Street 1878 (CC 5.1.1878), closed by 1884 (CC I8.3.1884). Harley’s Street Harley Street 1876 (CC 17.6.1876). Harley’s Street 1900 (OS). Harpur’s Lane Unnamed 1726 (Carty). Harpers Lane 1750 (Smith), 1759 (Rocque). Harper’s Lane 1770 (HC 17.9.1770). [Illegible] 1774 (Connor). Harpers Lane 1801 (Beauford). Harpur’s Lane 1801 (CA 7.3.1801). Harpers Lane 1832 (Holt). Harpur’s Lane 1842–1900 (OS). Harris’s Lane Holy Trinity parish, site unknown. Harris’s Lane 1841 (SR 12.6.1841). Hatton’s Alley Hattons Lane 1832 (Holt). Hatton’s Alley Lane 1842, 1869–70 (OS). Hatton’s Alley 1872 (CC 4.5.1872). Unnamed, S.W. angle built over by 1900 (OS). Hawkin’s Lane James Lumbards Lane c. 1663 (Survey; Johnson, 187). Hawkins Lane 1759 (Rocque). Hawkin’s Lane 1801 (Beauford). Unnamed 1829 (OS). Hebert’s Square See North Abbey Square. Henry Street Unnamed quay 1759 (Rocque). Unnamed, partially culverted by 1774 (Connor). Henry Street 1777 (HC 23.1.1777), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Henry Goolds Lane See Cotteran’s Place. Heyland’s Lane Unnamed 1801 (Beauford), 1832 (Holt). Heyland’s Lane 1842, 1869–70; unnamed 1900 (OS). High Street Location unknown. High Street c. 1663 (Survey). High Street Road to Cove 1759 (Rocque), 1774 (Connor). High Street 1801 (Beauford), 1832 (Holt), 1842 (OS). Highstreet 1900 (CE 3.3.1900). High Street 1900 (OS). Hill Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1801 (Beauford). Hill Lane 1832 (Holt), 1842; central portion built over by 1869–70 (OS). Hill Lane 1889

29 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(CE 9.3.1889), 1891 (CE 14.3.1891). Unnamed 1900 (OS). Hill Grove’s Lane Chilgroves Lane 1759 (Rocque). [Illegible] 1774 (Connor). Hillgroves Lane, extended E. by 1801 (Beauford). Hillgrove Lane 1832 (Holt). Hill Grove’s Lane 1842, 1869–70; unnamed 1900 (OS). Hoare’s (Hoards) Lane See Adelaide Street. Hobb’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Hobbs Lane 1832 (Holt), 1842; Hobb’s Lane 1869–70; unnamed 1900 (OS). Hodder’s Lane Unnamed 1759 (Rocque). Hodders Lane 1774 (Connor). Hodders Lane 1841 (SR 11.9.1841). Hodder’s Lane 1842 (OS). Hodders Lane 1861 (CE 13.3.1861). Hodder’s Lane 1869–70; unnamed 1900 (OS). Hogan’s Lane Location unknown. Hogan’s Lane 1875 (CC 11.9.1875), 1899 (CE 9.12.1899). Holly Hill Location unknown. Holly Hill 1899 (CE 21.1.1899). Horn Court See Rag Lane (2). Hospital Alley (1) Unnamed 1832 (Holt). Hospital Alley 1842, 1869–70; unnamed, built over by 1900 (OS). Hospital Alley (2) Hospital Alley 1842, 1869–70; unnamed 1900 (OS). Hospital Lane (1) See Ninety Eight Street. Hospital Lane (2) Unnamed 1726 (Carty), 1750 (Smith). Croans Field Lane 1759 (Rocque). Field Lane 1774 (Connor). Unnamed 1801 (Beauford). Hospital Lane 1832 (Holt), 1842, 1869–70 (OS), 1880 (CC 10.7.1880), 1889 (CE 9.3.1889). Redeveloped as part of Friar Street (q.v.) by 1900 (OS). Hughes’ Lane Unnamed 1726 (Carty), 1750 (Smith). Hawkers Lane 1759 (Rocque). [Illegible] 1774 (Connor). Hughes’s Lane 1784 (HC 22.4.1784). Hughe’s 1801 (Beauford). Hughes’s Lane 1811 (CMC 12.8.1811). Hughes Lane 1832 (Holt). Hughes’ Lane 1842, 1869–70; unnamed (OS). Humphry’s Lane Holy Trinity parish, site unknown. Humphry’s Lane 1841 (SR 12.6.1841). Hyde’s Lane Off Evergreen Road (q.v.), site unknown. Hyde’s Lane 1895 (CE 13.9.1895), 1900 (CE 13.1.1900). Hyland’s Lane Hyland’s Lane 1842 (OS). Industry Street Unnamed 1726 (Carty), 1750 (Smith). Barrack Lane 1759 (Rocque). Unnamed 1801 (Beauford), 1832 (Holt). Batemans Row 1842; Bateman’s Row 1869–70 (OS). Bateman's Row; Barrack Lane 1880 (CC 10.7.1880). New Roadway 1880 (CC 10.7.1880).

30 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Demolished, redeveloped as part of Industry Street by 1900 (OS). Infirmary Road Anglesea Road 1842 (OS). Infirmary Road 1860 (CE 19.3.1860), 1869–70, 1900 (OS). Inn’s Quay Location unknown. Inn’s Quay 1756 (CJ 18.10.1756). See also 17 Transport. Jackson’s Alley Jackson’s Alley 1842, 1869–70; demolished, redeveloped as part of Langford Place (see 22 Residence) by 1900 (OS). Jacob’s Alley Jacob’s Alley 1842; Joyce’s Court 1869–70; unnamed 1900 (OS). Jacques’ Lane Off North Main Street, site unknown. Jacques’ Lane 1834 (CC 16.10.1834). James Avenue James Avenue 1869–70; unnamed 1900 (OS). James Creaghs Lane See Tobin Street. James Ronan Lane See Brick Lane. James’ Street Unnamed (Rocque). James Street 1774 (Connor). Jameses Street 1801 (Beauford). James’s Street 1826 (CC 29.7.1826). James Street 1832 (Holt), 1842 (OS). James’s Street 1863 (CE 5.9.1863). James Street 1869– 70 (OS). James’s Street 1870 (CC 4.2.1870). James Street 1872 (CC 23.11.1872). James’ Street 1900 (OS). James’s Square James’s Square, on site of former General Royal Hospital (see 19 Health) by 1869–70 (OS). James’ Square 1900 (CE 13.1.1900). James’s Square 1900 (OS). Jameson’s Row Off South Mall, site unknown. Jameson’s Row 1810 (CMC 14.9.1810), 1817 (SR 29.3.1817). James Creagh Lane See Tobin Street. James Goold fitz See Ashe’s Lane. Nicholas Lane James Kerneys Lane Location unknown. James Kerneys Lane c. 1663 (Survey). James Lumbards lane See Hawkin’s Lane. James Murrogh Lane See Morris’ Lane. James Roch fitz See Coach and Six Lane. Patricks Lane James Tirrys Lane See Jeferies Lane. Jawbone Alley See Ballymacthomas Street. Jeferies Lane James Tirrys Lane c. 1663 (Survey; Johnson, 187). Unnamed 1726 (Carty), 1750 (Smith). Jeferies Lane 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford), 1842; demolished, relaid as part of Kyle Street (q.v.) by 1869–70 (OS). Jews’ Lane Jews’ Lane 1842, 1869–70; unnamed 1900 (OS). John Bowler and Wm See Crab Alley.

31 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Culls Lane John Dennis’s Lane Off Main Street, site unknown. John Dennis’s Lane 1758 (CJ 27.7.1758). John Galway’s Lane See Tredineck’s Lane. John Rochs Lane Location unknown. John Rochs Lane c. 1663 (Survey). John the Evangelist Street See Cove Street. John’s Lane John’s Lane 1842; demolished, built over by 1869–70 (OS). John Street Location unknown. John Street 1301 (Cal. justic. rolls Ire., 1295–1303, 313). John Street [north] Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). John Street 1808 (CMC 12.10.1808). Unnamed 1832 (Holt). John Street 1841 (SR 11.9.1841), 1842–1900 (OS). John Street [south] Sand Key 1726 (Carty). Sand Quay 1750 (Smith), 1759 (Rocque). Sand Quay Dock 1774 (Connor). Sand Key Street 1801 (Beauford). John Street 1808 (CMC 12.10.1808), 1832 (Holt), 1842–1900 (OS). John Street Little Little John Street 1842, 1869–70; John Street Little 1900 (OS). See also 17 Transport. John Street Upper Relaid over part of Roman Street [north] (q.v.). Upper John Street 1854 (CC 14.12.1854), 1869–70; John Street Upper 1900 (OS). John Waters Lane See Croft’s Alley. Johnson’s Lane Johnson’s Lane 1841 (SR 11.9.1841), 1842, 1869–70 (OS), 1890 (CE 22.2.1890), 1898 (CE 26.11.1898). Unnamed 1900 (OS). Jone’s Square Hammond’s marsh (see 18 Utilities), site unknown. Jones’s Square 1767 (CEP 10.9.1767). Jone’s Square 1773 (CEP 1.4.1773), 1801 (CA 4.4.1801). Joyce’s Alley See Joyce’s Court. Joyce’s Court Joyce’s Alley 1842; Joyce’s Court 1869–70; unnamed 1900 (OS). Kearney’s Lane Unnamed 1759 (Rocque). Unnamed, extended N. to Skey’s Lane by 1801 (Beauford). New Lane 1832 (Holt). Kearney’s Lane 1842–1900 (OS). Keatling Lane See Featherbed Lane. Keeffe Street Unnamed, partially developed 1774 (Connor). Unnamed 1801 (Beauford). Keeffe Street 1832 (Holt), 1842–1900 (OS). Keeffe’s Hill Keeffe’s Hill 1872 (CC 23.11.1872). Keeling’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Keeling’s Lane 1842, 1869–70; unnamed (OS). Kelby’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Kellys Lane 1832 (Holt). Kelley’s Lane

32 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1842 (OS). Kelly’s Lane 1866 (CC 24.8.1866). Kelby’s Lane 1869–70; unnamed 1900 (OS). Keller’s Lane Near Corkeran’s Quay (see 17 Transport), site unknown. Keller’s Lane 1899 (CE 27.5.1899). Kellett’s Lane Location unknown. Kellett’s Lane 1810 (CMC 14.9.1810). Kelleys Lane See Kelby’s Lane. Kemp Street Unnamed 1801 (Beauford). Kemp Street 1832 (Holt), 1842–1900 (OS). Keohane Lane See Upper Cattle Street. Kerry Hall Avenue Kerry Hall 1841 (SR 11.9.1841). Kerry Hall Avenue 1842, 1869–70; unnamed 1900 (OS). Kerry Yard Kerry Yard 1842, 1869–70; unnamed 1900 (OS). Key Lane or See Castle Street. the Key Keyser’s Hill Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). [lIlegible] 1801 (Beauford). Keyser’s Hill 1842, 1869–70, 1900 (OS). Kidney’s Alley Kidney’s Alley 1842, 1869–70; unnamed 1900 (OS). Kift’s Lane Richard Gallways Lane c. 1663 (Survey; Johnson, 187). Gitins Lane 1726 (Carty). Unnamed 1750 (Smith), 1759, 1773 (Rocque). Kift’s Lane 1774 (Connor), 1801 (Beauford). Kift’s Lane 1829 (CC 5.11.1829), 1841 (SR 12.6.1841). Gethin’s Lane 1842 (SR 1.1.1842). Kift’s Lane 1842 (OS). Gethin’s Lane; Kift’s Lane 1852 (CC 4.9.1852). Kift’s Lane 1869–70; unnamed 1900 (OS). King Street See MacCurtin Street. King’s Quay Location unknown. King’s Quay 1812 (CA 7.1.1812). See also 17 Transport. King’s Road Location unknown. King’s Road 1847 (CC 7.8.1847), 1856 (CE 12.5.1856). Killmallocks Lane Location unknown. Killmallocks Lane c. 1663 (Survey). Kingston Avenue Kingston Avenue 1893 (CE 9.12.1893), 1895 (CE 9.3.1895). Kinsale Lane See Lough Road. Kinsale Road Location unknown, near the Five-mile Bridge. Kinsale Road 1846 (CC 15.12.1846). Kist’s Lane Location unknown. Kist’s Lane 1801 (CA 1.8.1801). Kitt’s Lane Location unknown. Kitt’s Lane 1882 (CC 11.3.1882). Kitting Lane See St Finbar’s Street. Knapp’s Square Knaps Square 1759 (Rocque). Knapp’s Square 1793 (HC 21.3.1793), 1795 (CC 14.1.1795). Napp’s Square 1801 (Beauford), 1803 (CA 12.3.1803). [Illegible] 1832 (Holt). Knapp’s Square 1842; Knap’s Square 1869–70; Knapp’s Square 1900 (OS).

33 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Knockers Hole See Dominick Street [east]. Kyle Street Kyle Street 1869–70, 1900 (OS). Kyrl’s Quay Kirle’s Quay 1762 (CJ 24.6.1762). Kyrl’s Quay 1779 (HC 12.4.1779). See also 17 Transport. Kyrl’s Street Unnamed 1759 (Rocque), 1750 (Smith), 1774 (Connor), 1801 (Beauford). Kyrl’s Street 1842 (OS). Kyrle’s Street 1872 (CC 16.8.1872). Kyrl’s Street 1900 (OS). Lady Coppingers Lane Location unknown. Lady Coppingers Lane c. 1663 (Survey). Lady’s Well Lane See Leitrim Street. Lag Lane See Evergreen Buildings. Lamley’s Lane Lambleys Lane 1759 (Rocque). Lambly’s Lane 1759 (CJ 7.6.1759). Lamly’s Lane 1801 (Beauford). Lamley’s Lane 1818 (SR 18.7.1818), 1841 (SR 12.6.1841), 1842, 1869–70; built over on construction of Beamish and Crawford brewery (see 15 Manufacturing) by 1900 (OS). Lancaster Quay Lancaster Quay 1833 (CC 2.11.1833), 1842–1900 (OS). See also 17 Transport. Landy’s Lane See Mulgrave Street [west]. Lane neere Redd Abby Near the Red Abbey (see 11 Religion), site unknown. Lane neere Redd Abby c. 1663 (Survey). Langford Row Unnamed 1759 (Rocque). Carrigheen Street 1801 (Beauford). Langford Row 1812 (CMC 13.11.1812), 1817 (SR 4.1.1817), 1832 (Holt), 1842–1900 (OS). Lapp’s Quay See 17 Transport. Lavallins Lane See Pitt’s Lane. Lavitt’s Lane (1) Unnamed 1726 (Carty), 1750 (Smith). Lovets Lane 1759, 1773 (Rocque), 1774 (Connor). Lavett’s Lane 1801 (Beauford). W. end built over by Porter Brewery (see 15 Manufacturing) by 1832 (Holt). [Illegible] 1842; unnamed 1869–70 (OS). Lavitt’s Lane (2) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Lavitts Lane 1832 (Holt). Lavitt’s Lane 1842, 1869–70 (OS). Lavitt’s Lane 1892 (CE 10.12.1892). Unnamed 1900 (OS). Lavitt’s Quay See Emmet Place [east] and 17 Transport. Lawton’s Quay Location unknown. Lawton’s Quay 1793 (HC 21.3.1793). See also 17 Transport. Law Lane Unnamed 1759 (Rocque), 1801 (Beauford). 2 House Lane 1842; Law Lane 1869–70; unnamed 1900 (OS). Lazer’s Hill Location unknown. Lazer Hill 1756 (CJ 18.10.1756). Leahy’s Alley Leahy’s Alley 1842; closed by 1869–70 (OS). Lee Road Lee Road 1880 (CC 1.5.1880).

34 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Leeson’s Lane Location unknown. Leeson’s Lane 1830 (CC 31.7.1830). Leitrim Street Lady’s Well Street 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). Poor House Lane 1801 (Beauford). Watercourse 1832 (Holt). Leitrim Street 1842–1900 (OS). Lester’s Lane Off Old Youghal Road and Middle Glanmire Road, site unknown. Lester’s Lane 1881 (CC 12.3.1881), 1893 (CE 5.10.1893). Liberty Lane See Liberty Street. Liberty Street [east] Unnamed waterway 1726 (Carty). Fish Shamble Street, waterway still open in 1750 (Smith). Fishamble Lane 1756 (CJ 15.3.1756). The Fishambles or Liberty Lane 1757 (CJ 27.1.1757). Unnamed, waterway partially culverted by 1759 (Rocque). New Fishamble 1767 (CEP 17.12.1767). Fishamble Lane 1770 (HC 7.5.1770). Fishambles 1801 (Beauford). Unnamed 1832 (Holt). Fishambles’ Lane 1806 (CA 13.9.1806). Fishamble Lane 1842, 1869–70 (OS). Liberty Street 1875 (CC 19.3.1875). Extended N. by 1900 (OS). Liberty Street (west) Mill St 1630 (Cal. S.P. Ire., 1625–32, 151). Mill Street or Mill Streete c. 1663 (Survey; Johnson, 187). Unnamed 1750 (Smith). Fishamble Lane 1756 (CJ 15.3.1756). The Fishambles or Liberty Lane 1757 (CJ 27.1.1757). Mill Street 1774 (Connor). Unnamed 1759 (Rocque). Fishamble Lane 1770 (HC 7.5.1770). Fishambles 1801 (Beauford). Fishambles’ Lane 1806 (CA 13.9.1806). Unnamed 1832 (Holt). Fishamble Lane 1842; Liberty Street 1869–70; N. side demolished, street widened by 1900 (OS). Lido Lane See Berwick Lane. Lincoln’s Inn Square Location unknown. Lincoln’s Inn Square 1818 (SR 18.7.1818). Little Anne Street Unnamed 1832 (Holt). Little Anne Street 1842, 1869– 70; unnamed 1900 (OS). Little Church Street Location unknown. Little Church Street 1862 (CE 5.12.1862). Little Cross Street See Cross Street [north]. Little Hanover Street Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Hanover Street 1832 (Holt). Little Hanover Street 1842–1900 (OS). See also Hanover Street. Little John Street See John Street Little. Little Market Street New Lane 1832 (Holt). New Market Street 1842; Little Market Street 1869–70; unnamed 1900 (OS). Little William Street Little William Street 1891 (CE 4.7.1891). Lloyd’s Alley Lloyd’s Alley 1869–70 (OS), 1897 (CC 9.5.1879).

35 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Lloyd’s Lane Unnamed 1759 (Rocque), 1801 (Beauford). [Illegible] 1832 (Holt). Lloyd’s Lane 1842, 1869–70; unnamed 1900 (OS). Long Lane Unnamed 1759 (Rocque), 1801 (Beauford). [Illegible] 1832 (Holt). Longs Lane 1841 (SR 11.9.1841). Long’s Lane 1842, Long Lane 1869–70; unnamed 1900 (OS). Long Quay See St Patrick’s Street [south]. Looney’s Lane Castle Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Castle Lane 1832 (Holt). Looney’s Lane 1842; extended E. across former New Fair Lane Green (see 14 Primary production) by 1869–70; unnamed 1900 (OS). Lothman’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Lothmans Lane 1832 (Holt). Lothman’s Lane 1842, 1869–70; unnamed 1900 (OS). Lough Lane See Lough Road. Lough Road The lane leading from St ffyn Barries Street to ye Lough c. 1663 (Survey). Lough Lane 1784 (HC 16.8.1784). Kinsale Lane 1801 (Beauford). Lough Lane 1832 (Holt), 1842 (OS). Lough Road 1846 (CC 15.12.1846). Lough Lane 1869–70 (OS), 1872 (CC 13.4.1872). Lough Road 1881 (CC 12.3.1881). Lough Lane 1891 (CE 14.3.1891). Lough Road 1900 (OS). Love Lane (1) Love Lane 1842, 1869–70 (OS), 1879 (CC 7.10.1879). Unnamed 1900 (OS). Love Lane (2) North suburbs, site unknown. Love Lane 1760 (CJ 8.9.1760). Lover’s Walk Lover’s Walk 1842–1900 (OS). Lower Road See Lower Glanmire Road. Lower Douglas Road See Douglas Road. Lower George’s Street See George’s Street Lower. Lower Glanmire Road The North Strand 1774 (Connor). North Strand [W. end]; road to Glanmire [E. end] 1801 (Beauford). Lower Glanmire Road 1801 (CA 7.3.1801). North Strand 1811 (CA 16.11.1811). Lower Glanmire Road 1823 (SR 21.8.1823). Road to Glanmire and Youghal 1832 (Holt). Lower Glanmire Road 1842; W. end realigned to accommodate railway (see 17 Transport) by 1869–70 (OS). Lower Road 1875 (CC 7.8.1875). Lower Glanmire Road 1900 (OS). Lower Glasheen Road See Magazine Road. Lower Quarry Lane Unnamed 1832 (Holt). Lower Quarry Lane 1842, 1869–70; unnamed 1900 (OS). See also Quarry Lane (1), Middle Quarry Lane, Upper Quarry Lane.

36 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Lucan Place Off Western Road, site unknown. Lucan Place 1871 (CC 18.3.1871), 1890 (CE 11.1.1890), 1898 (CE 19.3.1898). Luncan Street Adjoining Royal Racket Court (see 21 Entertainment, memorials and societies), site unknown. Luncan Street 1877 (CC 1.9.1877). Lynche’s Alley Lynche’s Alley 1842; Lynch’s Alley 1869–70; built over by 1900 (OS). Lynche’s Quay Location unknown. Lynche’s Quay 1849 (CC 24.3.1849). See also 17 Transport. Macromp Road Off Lower Glasheen, site unknown. Macromp Road 1825 (SR 12.2.1825). MacCurtain Street Lavits Buildings 1759 (Rocque), 1774 (Connor). Strand Street 1799 (CA 29.1.1799), 1801 (Beauford). King Street 1803 (CA 2.3.1803), 1832 (Holt), 1842–1900 (OS). Magazine Road Magazine Road 1817 (SR 29.3.1817). Bandon Road West 1842 (OS). Old Bandon Road 1843 (SR 22.8.1843), 1853 (CC 1.1.1853). Magazine Road 1855 (CE 17.8.1855). Lower Glasheen Road 1869–70 (OS). Magazine Road 1882 (CC 20.5.1882), 1900 (OS). Magdalen Lane Magdalen Lane 1842; demolished, built over by St Vincent’s Convent (see 11 Religion) by 1869–70 (OS). Mahony’s Avenue Mahony’s Avenue 1885 (CC 3.1.1885), 1886 (CE 15.5.1886), 1900 (OS). Mahony’s Lane Near St Luke’s Church (see 11 Religion) and Lower Glanmire Road (q.v.), site unknown. Mahony’s Lane 1848 (CC 7.10.1848), 1855 (CE 5.10.1855), 1866 (CC 10.3.1866). Mahony’s Place Mahony’s Place 1889 (CE 6.7.1889), 1900 (OS). Mahony’s Square Mahony’s Square 1842, 1869–70; unnamed 1900 (OS). Malachy’s Lane Malachy Lane 1832 (Holt). Malachy’s Lane 1842, 1869–70; unnamed 1900 (OS). Mallow Lane Location unknown. Mayallow Lane c. 1663 (Survey). Mallow Lane 1756 (CJ 1.1.1756), 1769 (HC 2.11.1769), 1790 (HC 7.1.1790). Mallow Road Mallow Road 1898 (CE 26.11.1898). Mallow or Mayallow Location unknown. Mallow or Mayallow Street c. Street 1663 (Survey). Malthouse Lane Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Malthouse Lane 1842; demolised, built over by schools associated with St Vincent’s Convent (see 11 Religion) by 1869–70 (OS). Mannix Street See Exchange Street. Mannix’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Unnamed 1832 (Holt). Mannixe’s

37 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Lane 1842; Mannix’s Lane 1869–70; unnamed 1900 (OS). Man’s Lane Man’s Lane 1842 (OS), 1869 (CC 4.1.1869), 1869–70 (OS). Unnamed 1900 (OS). Mardyke Parade See Dyke Parade. Mardyke Street Mardyke Street 1800 (CA 17.4.1800). Unnamed 1801 (Beauford). Mardyke Street 1832 (Holt), 1842–1900 (OS). Mardyke Walk Mardyke Walk 1785 (HC 3.2.1785). Mardike Walk 1801 (Beauford). Mardyke Walk 1842–1900 (OS). Margaret Street Margaret Street 1770 (HC 1.3.1770), 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). Lower Margaret Street 1841 (SR 11.9.1841). Margaret Street 1842–1900 (OS). Marina Road Location unknown. Marina Road 1891 (CE 3.1.1891). Market Lane Market Lane 1825 (SR 12.2.1825), 1839 (CC 26.2.1839), 1842, 1869–70; unnamed 1900 (OS). Market Place Location unknown. Market Place 1769 (SR 26.10.1769). Market Place or Market Place or Potato Quay 1823 (SR 19.6.1823). Potato Quay Market Street Location unknown. Market Street 1829 (CC 22.8.1829). Market Street 1841 (SR 12.6.1841). Markett Greene Location unknown. Markett Greene c. 1663 (Survey). Marks Lane See Cross Lane (3). Marlborough Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Marlborough Street 1767 (CEP 10.8.1767), 1774 (Connor). Marlboro Street 1801 (Beauford). Marlbro Street 1804 (CA 3.3.1804). Malbro Street 1817 (SR 29.3.1817). Marlborough Street 1836 (Holt). Marlboro’ Street 1842; Marlborough Street 1869–70, 1900 (OS). Martells Lane See Vandeleur’s Lane. Mary’s Lane Mary’s Lane 1842, 1869–70; unnamed 1900 (OS). Mary Street (1) Unnamed 1759 (Rocque). Mary Street 1794 (CC 9.8.1794). Marys Street 1801 (Beauford). Mary Street 1818 (SR 18.7.1818). Mary Street 1842–1900 (OS). Mary Street (2) Unnamed 1759 (Rocque). Mary’s Street 1774 (Connor). Mary Street 1794 (CC 9.8.1794). Marys Street 1801 (Beauford). Mary Street 1818 (SR 18.7.1818), 1832 (Holt), 1842–1900 (OS). Maurice Street St Patrick’s ward, site unknown. Maurice Street 1841 (SR 11.9.1841). Maylor Street Unnamed 1750 (Smith), 1759 (Rocque). Maylors Street 1774 (Connor). Maylor’s Street 1780 (HC 21.12.1780). Maylor Street 1784 (HC 22.4.1784). Maylors Street

38 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1801 (Beauford), 1832 (Holt). Maylor Street 1842– 1900 (OS). Mayor’s Lane Unnamed 1759 (Rocque), 1750 (Smith), 1774 (Connor), 1801 (Beauford). Mayor’s Lane 1842, 1869– 70; unnamed, S.E. end demolished by 1900 (OS). May Pole Road Off Barrack Street, site unknown. Maypole Road 1780 (HC 3.1.1780). Maypole Road 1817 (SR 16.8.1817). May Pole Road 1841 (SR 14.9.1841). Maypole Lane See Evergreen Street. Meade Street Off Sullivan’s Quay and Cove Street, site unknown. Meade Street 1898 (CE 22.1.1898). Meat Market Lane Meat Market Lane 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1894 (CE 17.11.1894). Unnamed 1900 (OS). Meeting House Lane See Cross Court. Merchants Quay Marsham Quay 1759 (Rocque). Merchants Quay 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842; Merchant’s Quay 1869–70; Merchants Quay 1900 (OS). See also 17 Transport. Merrypole Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Merry Pole Lane 1832 (Holt). Merrypole Lane 1842, 1869–70 (OS), 1895 (CE 26.10.1769). Unnamed 1900 (OS). Middle Glanmire Road Mid Glanmire Road 1817 (SR 4.1.1817). Middle Glanmire Road 1823 (CC 4.4.1823). Middle Road 1848 (CC 7.10.1848), 1869 (CC 14.10.1869). Middle Glanmire Road 1893 (CE 5.10.1893). Middle Quarry Lane Unnamed 1832 (Holt). Middle Quarry Lane 1842, 1869–70 (OS), 1899 (CE 22.7.1899). Unnamed 1900 (OS). See also Lower Quarry Lane, Quarry Lane (1), Upper Quarry Lane. Military Road Wellington Road 1832 (Holt). Military Road 1842– 1900 (OS). Mill Street (1) See Liberty Street. Mill Street (2) Location unknown. Mill Street 1769 (CEP 5.1.1769). Miller Street Location unknown. Miller Street 1812 (CA 7.1.1812), 1819 (SR 13.3.1819). Millerd Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Millerd Street 1767 (CEP 12.10.1767), 1787 (HC 3.12.1787). Unnamed 1774 (Connor), 1801 (Beauford). Millerd Street 1842; Miller Street 1869–70; Millerd Street 1900 (OS). Miller’s Lane Miller’s Lane 1842 (OS). Millgrove Lane Near Blackpool, site unknown. Millgrove Lane 1862 (CE 13.6.1862). Mincing Lane Location unknown. Mincing Lane 1818 (SR 18.7.1818).

39 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Monks’ School Lane Monk’s School Lane 1842; Monks’ School Lane 1869– 70; unnamed 1900 (OS). Montenotte Road Montenotte Road 1878 (CC 9.3.1878). Moore Street Unnamed 1759 (Rocque). [Illegible] 1774 (Connor). Moore Street 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Moore Street Court Off Nile Street, site unknown. Moore Street Court 1880 (CC 15.4.1880), 1886 (CE 20.11.1886), 1895 (CE 12.1.1895). Moore’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1832 (Holt). Moore’s Lane 1842, 1869–70; unnamed 1900 (OS). Morgan’s Lane Unnamed 1726 (Carty). Weaver’s (Webber’s) Lane 1750 (Smith). St Lawrences Lane 1759 (Rocque). Morgan’s Lane 1759 (CJ 7.6.1759). St Lawrences Lane 1773 (Rocque). Morgan’s Lane 1774 (Connor), 1779 (HC 11.1.1779), 1842, 1869–70; demolished, built over on construction of Porter brewery (see 15 Manufacturing) by 1900 (OS). Morgan Street Unnamed 1726 (Carty), 1750 (Smith). Morgan’s Lane 1759 (Rocque). Morgan Street 1774 (Connor). Morgan’s Street 1790 (HC 7.1.1790). Roberts Street; Morgan Street 1801 (Beauford). Morgan Street 1832 (Holt), 1841 (SR 12.6.1841), 1842–1900 (OS). Moriarty’s Lane Coppengers Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Moriartys Lane 1832 (Holt). Moriarty’s Lane (E. end), Nailor’s Alley (W. end) 1842 (OS). Moriarty’s Lane 1865 (CE 11.1.1865), 1869–70; unnamed 1900 (OS). Morley’s Lane George Golds Lane c. 1663 (Survey; Johnson, 187). Unnamed 1726 (Carty), 1750 (Smith). Morleys Lane 1759 (Rocque). Moresley’s Lane 1801 (Beauford). Morley’s Lane 1819 (SR 13.3.1819). Morleys Lane 1832 (Holt). Morley’s Lane 1842 (OS), 1852 (CC 15.4.1852). Unnamed 1869–70 (OS). Moroney’s Well Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Unnamed 1832 (Holt). Moroney’s Well Lane 1842, 1869–70 (OS), 1895 (CE 13.9.1895). Unnamed 1900 (OS). Morrisons Place See South Terrace. Morrison’s Quay East Quay Morrisons Island 1774 (Connor). Morrisons Quay 1801 (Beauford). Morrison Quay 1832 (Holt). Morrison’s Quay 1842–1900 (OS). See also 17 Transport. Morrough’s Lane Morrough’s Lane 1842, 1869–70; unnamed 1900 (OS). Morrish Rochs Lane See Picadilly Lane.

40 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Morris’s Lane (1) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Morrus’s Lane 1842 (OS). Morris’s Lane 1866 (CC 24.8.1866), 1869–70; unnamed 1900 (OS). Morris’ Lane (2) James Murrogh Lane c. 1663 (Survey; Johnson, 187). Mauriss Lane 1759; Morriss Lane 1773 (Rocque). Maries Lane 1774 (Connor). Marie Lane 1789 (Dan Murphy). Unnamed 1801 (Beauford), 1842, 1869–70 (OS). Moylan’s Lane Unnamed 1759 (Rocque), 1801 (Beauford). [Illegible] 1832 (Holt). Moylan’s Lane 1842, 1869–70; unnamed 1900 (OS). Moylam Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Moylam Lane 1842, 1869–70; unnamed, E. end closed by 1900 (OS). Mulgrave Square Mulgrave Square 1894 (CE 17.11.1894). Mulgrave Street Landy’s Lane 1759 (Rocque), 1832 (Holt). Mulgrave Street 1842 (OS). Mulgrave Road 1853 (CC 10.12.1853), 1863 (CE 8.6.1863). Mulgrave Street 1869–70 (OS). Mulgrave Road 1874 (CC 15.10.1874), 1878 (CC 9.3.1878). Mulgrave Street 1900 (OS). Murphys Lane See Vicar Street. Murphy’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1869–70; Murphy’s Lane 1900 (OS). Murragh Lane (1) Location unknown. Murragh Lane c. 1663 (Survey). Murragh Lane (2) See Wood’s Lane. Murraghs Lane (1) Location unknown. Murraghs Lane c. 1663 (Survey). Murraghs Lane (2) See Berry’s Lane. Murrys Lane William Lavallyns Lane c. 1663 (Survey; Johnson, 187). Murrys Lane 1759, 1773 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). [Illegible] 1842, 1869–70 (OS). Mutton Lane Mutton Lane 1842, 1869–70 (OS), 1899 (CE 21.1.1899). Unnamed 1900 (OS). Nailor’s Alley See Moriarty’s Lane. Narrow Lane Narrow Lane 1842, 1869–70; unnamed 1900 (OS). See also Broad Lane (1). Nelson’s Place See Emmet Place. Nelson’s Quay See Lavitt’s Quay. Nelson’s Street Unnamed 1832 (Holt). Nelson’s Street 1842; N. end demolished, S. end relaid as Nelson’s Place by 1869–70 (OS). New Bridewell Lane Clement Skiddies Lane c. 1663 (Survey; Johnson, 187). New Bridewell Lane 1759, 1773 (Rocque), 1774 (Connor), 1801 (Beauford), 1841 (SR 12.6.1841), 1842,

41 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1869–70; unnamed 1900 (OS). See also Old Bridewell Lane. New Lane (1) New Lane 1832 (Holt). See also Little Market Street. New Lane (2) New Lane 1842, 1869–70; unnamed 1900 (OS). New Lane (3) See Shinnick’s Lane. New Lane (4) or Location unknown. New Lane or Willow Hill 1828 Willow Hill (CC 8.3.1828). New Market Place Location unknown. New Market Place 1770 (HC 1.2.1770). New Market Street See Little Market Street. New Road Near Friar’s Walk, site unknown. New Road 1826 (CC 3.1.1826). New Street (1) See Watergate Lane /Hanover Street. New Street (2) See Nicholas Street. New Street (3) Off Paul Street, site unknown. New Street 1849 (CC 6.1.1849). New Weigh House Lane St Patrick’s ward, site unknown. New Weigh House Lane 1841 (SR 11.9.1841). Newman’s Lane (1) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842; Newman’s Lane 1869– 70; unnamed 1900 (OS). Newman’s Lane (2) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). [Illegible] 1842; Newman’s Lane 1869–70; unnamed 1900 (OS). Newman’s Passage Off Pembroke Street, site unknown. Newman’s Passage 1841 (SR 12.6.1841). Newsom’s Quay Unnamed 1832 (Holt). Newsom’s Quay 1841 (SR 9.9.1841), 1842–1900 (OS). See also 17 Transport. Nicholas Church Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Nicholas Lane 1832 (Holt). Nicholas Church Lane 1842–1900 (OS). Nichol’s Lane Nichol’s Lane 1842; closed by 1869–70 (OS). Nicholas Skiddys Lane See Flag Lane. Nicholas Skidys Lane See Adelaide Street. Nicholas Street The New Street 1759 (Rocque). The New Lane 1774 (Connor). New Lane 1801 (Beauford). Nicholas Street 1832 (Holt), 1842–1900 (OS). Nicholas Well Lane Nicholas Well Lane 1759 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford). [St Nicholas] Well Lane 1832 (Holt). Nicholas Well Lane 1842, 1869–70 (OS), 1892 (CE 10.12.1892), 1894 (CE 17.11.1894). Unnamed 1900 (OS). Nile Street See Sheares Street. Ninety Eight Street Unnamed 1801 (Beauford). Hospital Lane 1832 (Holt), 1842, 1869–70; ’98 Street 1900 (OS).

42 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

North Abbey Square Unnamed 1832 (Holt). Herbert’s Square 1841 (SR 9.9.1841). Hebert’s Square 1842 (OS). North Abbey Square 1864 (CE 13.7.1864), 1869–70, 1900 (OS). North Abbey Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). North Abbey 1770 (HC 1.3.1770). Unnamed 1774 (Connor). North Abbey 1801 (Beauford), 1832 (Holt). North Abbey Street 1842, 1869–70 (OS), 1880 (CC 10.4.1880), 1893 (CE 10.6.1893), 1895 (CE 4.5.1895). Unnamed 1900 (OS). North Chapel Street Location unknown. North Chapel Street 1844 (SR 7.9.1844). North Devonshire Street See Devonshire Street North. North Francis Street Location unknown. North Francis Street 1890 (CE 8.4.1890). North Mall The North Mall 1759 (Rocque). North Mall 1773 (CEP 14.1773). The North Mall 1774 (Connor). North Mall 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). North Main Street Unnamed 1726 (Carty). Main Street 1750 (Smith). The Main Street 1759 (Rocque), 1774 (Connor). N. Main Street 1801 (Beauford). North Main Street 1832 (Holt), 1842; Main Street North 1869–70; North Main Street 1900 (OS). See also South Main Street. North Square Location unknown. North Square 1779 (HC 12.4.1779). North Strand See Lower Glanmire Road. North Street Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). North Street 1817 (SR 14.6.1817), 1841 (SR 12.6.1841), 1842–1900 (OS). Nurses Well Lane Unnamed 1759 (Rocque), 1801 (Beauford). Nurses Well Lane 1842, 1869–70; unnamed 1900 (OS). O’Connell’s Alley Unnamed 1759 (Rocque), 1801 (Beauford), 1832 (Holt). O’Connell’s Alley 1842, 1869–70; built over by 1900 (OS). O’Connell Place O’Connell Place 1895 (CE 12.1.1895). O’Connell Street Cares Lane 1801 (Beauford). Relaid as part of O’Connell Street by 1842; O’Connell Street 1869–70, 1900 (OS). O’Leary’s Lane O’Leary’s Lane 1842, 1869–70; unnamed 1900 (OS). Old Assembly Lane Location unknown. Old Assembly Lane 1780 (HC 21.12.1780). Old Bandon Road See Magazine Road. Old Barrack Square Location unknown. Old Barrack Square 1860 (CE 10.12.1860). Old Blackrock Road See Blackrock Road. Old Bridewell Lane David Thirry or David Tirrys Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Old Bridewell Lane 1759, 1773 (Rocque), 1801 (Beauford), 1832

43 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(Holt), 1841 (SR 12.6.1841), 1842; demolished, E. end built over by Clothes Market (see 15 Trades and services) by 1869–70. (OS). Old Carrigrohane Road Carigrohan Road 1800 (CA 17.4.1800). Old Carrigrohane Road 1893 (CE 8.4.1893). Old Chapel Lane Chappel Lane 1750 (Smith). Old Chapel Lane 1759 (Rocque). Chappel Lane 1760 (CJ 13.3.1760). Old Chapel Lane 1774 (Connor), 1801 (Beauford). Chapel Lane 1832 (Holt). Old Chapel Lane 1841 (SR 11.9.1841), 1842–1900 (OS). Old Custom House Quay Custom House Key 1662 (Cal. S.P. Ire., 1660–62, 593). Custom House Quay 1769 (HC 30.10.1769). Old Custom House Quay 1806 (CA 13.9.1806). See also 17 Transport. Old Friary Lane Unnamed 1726 (Carty), 1750 (Smith). Friary Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Old Friary Lane 1832 (Holt), 1842, 1869–70 (OS). Old Friary Lane 1891 (CE 14.3.1891). Unnamed, W. end closed by 1900 (OS). Old Kinsale Road Location unknown. Old Kinsale Road 1767 (CEP 12.10.1767). Old Market Place Old Market Place 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Old Post Office Lane (1) Pierce Goolds Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Possibly Cock Lane 1750 (Smith). Old Post Office Lane 1759, 1773 (Rocque), 1801 (Beauford). Unnamed 1842 (OS). Old Post Office Lane 1849 (CC 15.12.1849). Old Post Office Lane (2) Copingers Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Gillin’s Lane 1750 (Smith). Post Office Lane 1759 (Rocque), 1760 (CJ 8.9.1760), 1773 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford). Post Office Lane 1832 (Holt). Old Post Office Lane 1842 (OS), 1849 (CC 15.12.1849), 1869– 70; unnamed 1900 (OS). Old Weighhouse Lane Unnamed 1759 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Old Weighhouse Lane 1842, Old Weigh-House Lane 1869–70; unnamed 1900 (OS). Old Youghal Road Youghal Road 1781 (HC 2.4.1781). Road to Youghal 1801 (Beauford). Old road to Youghal 1832 (Holt). Old Youghal road 1840 (SR 17.3.1840), 1842–1900 (OS). Oliver Plunkett Street George Street 1726 (Carty). George’s Street 1750 (Smith), 1759 (Rocque). George’s Street 1759 (CJ 7.6.1759), 1769 (HC 30.10.1769). George’s Street 1774

44 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(Connor). Old George’s Street 1835 (CC 1.1.1835). George’s Street 1842; George’s Street 1869–70, 1900 (OS). Oliver Plunkett Street Lower Lapp’s Square 1801 (Beauford). Lapp’s Island 1832 (Holt). Lower George’s Street 1832 (Holt). Lower George’s Street 1846 (CC 23.5.1846), 1869–70, 1900 (OS). Orchard Lane Orchard Lane 1842; unnamed 1869–70, 1900 (OS). Orrery Hill Off Blarney Street, site unknown. Orrery Hill 1889 (CE 18.5.1889). Packet Office Quay Off Lower Glanmire Road and Water St, site unknown. Packet Office Quay 1878 (CC 9.11.1878). See also 17 Transport. Park Road Location unknown. Park Road 1893 (CE 10.6.1893). Parliament Street [Illegible] 1774 (Connor). Parliament Street 1800 (CA 15.5.1800), 1801 (Beauford). Unnamed 1832 (Holt). Parliament Street 1842 (OS), 1844 (SR 7.12.1844), 1853 (CC 2.7.1853). Unnamed 1869–70; Parliament Street 1900 (OS). [north] Cold Harbour 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Warren’s Place 1829 (CC 3.3.1829). Warrens Place, waterway filled in by 1832 (Holt). Warren’s Place 1841 (SR 12.6.1841), 1842, 1869–70 (OS). Parnell Place or Warren’s Place 1894 (CE 17.11.1894). Parnell Place 1900 (OS). Parnell Place [south] Unnamed 1759 (Rocque). George’s Quay 1774 (Connor). Nelson’s Quay 1801 (Beauford). Warren’s Place 1829 (CC 3.3.1829). Warrens Place, waterway filled in by 1832 (Holt). Warren’s Place 1841 (SR 12.6.1841), 1842, 1869–70 (OS). Parnell Place or Warren’s Place 1894 (CE 17.11.1894). Parnell Place 1900 (OS). Patrick Goolds Lane See Ballard’s Lane (2) [SW]. Patrick Rochs Lane See Sparks Entry. Patrick Sarsfields Lane Location unknown. Patrick Sarsfields Lane c. 1663 (Survey). Paul Street Paul Street 1726 (Carty). Pauls Street 1750 (Smith). Paul Street 1756 (CJ 1.1.1756). Pauls Street 1759 (Rocque). St Paul’s Street 1759 (CJ 7.6.1759). Paul Street 1769 (HC 4.12.1769). Paul’s Street 1770 (HC 15.3.1770), 1774 (Connor). Pauls Street 1801 (Beauford). Paul Street 1832 (Holt), 1842–1900 (OS). Paul’s Alley Off Paul St, site unknown. Paul’s Alley 1878 (CC 14.9.1878). Paul’s Lane Unnamed 1726 (Carty). Godsills Lane 1750 (Smith). Godsills Lane 1759 (Rocque). [Illegible] 1774

45 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(Connor). Godsills Lane 1801 (Beauford), 1832 (Holt). Godsill’s Lane 1836 (CC 30.7.1836). Godsil’s Lane 1842 (OS). Godsill’s Lane 1848 (CC 2.9.1848). Paul’s Lane 1869–70; unnamed 1900 (OS). Peacock Lane Peacock Lane 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Pembroke Lane Wm Skiddie’s Lane c. 1663 (Survey; Johnson, 123–4). Unnamed 1726 (Carty). Dennis Lane 1750 (Smith). Pembroks Lane 1759; Pembroke Lane 1773 (Rocque). Pembroks Lane 1774 (Connor). Pembroke’s Lane 1801 (Beauford). Pembroke Lane 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1876 (CC 5.8.1876). Unnamed 1900 (OS). Pembroke Street Unnamed 1726 (Carty), 1750 (Smith). Five Ally Lane 1759 (Rocque). Pembroke Street 1774 (Connor), 1787 (HC 16.4.1787), 1801 (Beauford), 1832 (Holt), 1842– 1900 (OS). Pen’s Lane Penn’s Lane 1842; Pen’s Lane 1869–70; unnamed 1900 (OS). Pennington’s Lane Off St Patrick’s Street, site unknown. Pennington’s Lane 1873 (CC 14.3.1873). Penrose Lane Unnamed 1726 (Carty). Colmans Lane 1759, 1773 (Rocque). Penrose Lane 1774 (Connor). Penroses Lane 1842 (OS). Penrose’s Lane 1852 (CC 8.6.1852). Penrose Lane 1869–70; unnamed 1900 (OS). Penrose Square Off Grattan Street, site unknown. Penrose’s Square 1858 (CE 16.8.1858). Penrose Square 1888 (CE 13.10.1888). Penrose’s Quay Penrose Quay 1840 (SR 26.5.1840). Penroses Quay 1842; Penrose’s Quay 1869–70, 1900 (OS). See also 17 Transport. Perry Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegiable] 1832 (Holt). Perry Street 1819 (SR 1.6.1819), 1829 (CC 26.3.1829), 1842–1900 (OS). Perry’s Lane Unnamed 1759 (Rocque), 1801 (Beauford). Perry’s Lane 1842, 1869–70; unnamed 1900 (OS). Peter’s Church Lane St Peters Church Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Peter’s Lane 1750 (Smith). Peters Church Lane 1757 (CJ 27.1.1757). Unnamed 1759 (Rocque). Peters Church Lane 1773 (Rocque), 1774 (Connor). Peter’s Church Lane 1801 (Beauford), 1817 (SR 14.6.1817). Unnamed 1832 (Holt). Peter’s Church Lane 1842, 1869–70; unnamed 1900 (OS).

46 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Peter’s Street Unnamed 1759 (Rocque). Jones’s Street 1774 (Connor). Peter Street 1788 (HC 31.1.1788). Peter’s Street 1795 (CC 14.1.1795). St Thomas Street 1801 (Beauford). Peter Street 1810 (CMC 7.3.1810), 1832 (Holt). Peter’s Street 1842 (OS). Peter Street 1857 (CE 23.2.1857), 1872 (CC 13.4.1872). Peter’s Street 1900 (OS). See also Thomas Street (1). Phillip Martell’s Lane See Cross Court. Phillip’s Lane Thirry’s Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Phillip’s Lane 1750 (Smith). Phillips’s Lane 1759, 1773 (Rocque). Philip’s Lane 1774 (Connor), 1801 (Beauford). Phillip’s Lane 1822 (CC 20.9.1822). Phillips Lane 1832 (Holt), 1842, 1869–70 (OS). Phillip’s Lane 1888 (CE 13.10.1888), 1898 (CE 26.11.1898). Unnamed 1900 (OS). Philpott’s Lane Philpots Lane 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford). Philpot’s Lane 1823 (SR 11.3.1823). Philpots Lane 1832 (Holt). Filpots Lane 1842; Philpott’s Lane 1869–70 (OS), 1890 (CE 21.6.1890). Unnamed 1900 (OS). Phoenix Street Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Phoenix Street 1842–1900 (OS). Picadilly Lane Morrish Rochs Lane c. 1663 (Survey; Johnson 188). Unnamed 1759, 1773 (Rocque), 1774 (Connor). Picadilly Lane 1823 (SR 9.10.1823), 1842, 1869–70; unnamed 1900 (OS). Pickett’s Lane Unnamed 1759 (Rocque), 1801 (Beauford). Picketts Lane 1832 (Holt). Pickett’s Lane 1842, 1869–70 (OS), 1878 (CC 4.5.1878), 1891 (CE 14.3.1891). Unnamed 1900 (OS). Pier Point Street Location unknown. Pier Point Street 1785 (HC 1.9.1785). Pierce Goolds Lane See Old Post Office Lane (1). Pig Street Holy Trinity parish, site unknown. Pig Street 1841 (SR 12.6.1841). Piggott’s Lane Location unknown. Piggott’s Lane 1894 (CE 23.6.1894). Pike’s Lane Unnamed 1726 (Carty), 1750 (Smith). Piks Lane 1759; Pikes Lane 1773 (Rocque). Pike’s Lane 1801 (Beauford), 1842 (OS), 1852 (CC 8.6.1852). Unnamed 1869–70, 1900 (OS). Pilson’s Lane [Probably] White’s Lane 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Pilson’s Lane 1842, 1869–70; unnamed 1900 (OS).

47 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Pim’s Lane Off Peter Street, site unknown. Pim’s Lane 1876 (CC 14.10.1876). Pine Street Kellys Street 1801 (Beauford). Pine Street 1832 (Holt), 1842–1900 (OS). Pitt’s Lane Location unknown. Lavallins Lane c. 1663 (Survey; Johnson, 188). Pitt’s Lane 1793 (HC 7.1.1793). Pitts Street Location unknown. Pitts Street 1819 (SR 9.1.1819). Playhouse Lane See Princes Street. Poor House Lane See Leitrim Street. Pope’s Hill Pope’s Hill 1884 (CC 17.5.1884), 1900 (OS). Pope’s Quay Pope’s Quay 1756 (CJ 15.4.1756), 1770 (HC 2.4.1770). Pope’s Road Pope’s Road 1842–1900 (OS). Pordam’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford), 1832 (Holt). Pordam’s Lane 1842 (OS). Pordham’s Lane 1857 (CE 14.9.1857). Pordam’s Lane 1869–70; unnamed 1900 (OS). Portney’s Lane Dominick Tirrys Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Crone’s Lane 1750 (Smith). Portneys Lane 1759, 1773 (Rocque). Portney’s Lane 1774 (Connor), 1801 (Beauford), 1841 (SR 12.6.1841), 1842, 1869–70; unnamed 1900 (OS). Post Office Lane Location unknown. Post Office Lane 1877 (CC 18.8.1877). Potatoe Quay Potatoe Quay 1750 (Smith), 1756 (CJ 1.1.1756), 1770 (HC 22.1.1770). See also 17 Transport. Pouladuffe Road Pouladuff Road 1795 (CC 7.3.1795). Pouladuffe Road 1868 (CC 2.12.1868). Pouladuff Road 1900 (OS). Prayer Hill Location unknown. Prayer Hill 1859 (CE 10.1.1859). Presbyterian Meeting See Princes Street. House Lane Preston Lane [Illegible] 1832 (Holt). Preston Lane 1842; demolished, built over by St Vincent’s Convent (see 11 Religion) by 1869–70 (OS). Princes Street [north] Unnamed 1726 (Carty). Presb. M.H. Lane 1750 (Smith). Princes Street 1756 (CJ 1.1.1756). Presbyterian M.H. Lane 1759 (Rocque). Princes Street 1774 (Connor), 1801 (Beauford). Princess Street 1813 (CA 2.1.1813). Princes 1832 (Holt), 1842–1900 (OS). Princes Street [south] Unnamed 1726 (Carty). Playhouse Lane 1750 (Smith). Princes Street 1756 (CJ 1.1.1756). Playhouse Lane 1759 (Rocque). Princes Street 1774 (Connor), 1801 (Beauford). Princess Street 1813 (CA 2.1.1813). Princes Street 1832 (Holt), 1842–1900 (OS). Proby’s Quay Unnamed 1832 (Holt). Probys Quay 1842 (OS). Proby’s Quay 1841 (SR 14.9.1841), 1855 (CE 28.3.1855), 1869–70 (OS). Probey’s Quay 1880 (CC

48 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

10.1.1880). Proby’s Quay 1884 (CC 17.5.1884), 1900 (OS). See also 17 Transport. Prospect Row Unnamed 1759 (Rocque). Prospect Row 1785 (HC 3.2.1785). Unnamed 1801 (Beauford). Prospect Row 1832 (Holt), 1842–1900 (OS). Protestant Lane Unnamed 1759 (Rocque), 1801 (Beauford). Protestant Lane 1841 (SR 14.9.1841), 1842, 1869–70; closed by 1900 (OS). Pump Lane Pump Lane 1770 (HC 4.6.1770), 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1882 (CC 20.5.1882), 1892 (CE 10.9.1892). Unnamed 1900 (OS). Quaker’s Road Grave Yard Lane 1750 (Smith), 1759 (Rocque), 1774 (Connor). Quaker Road 1800 (CA 17.4.1800). Grave Yard Lane 1801 (Beauford), 1832 (Holt). Quaker’s Road 1841 (SR 11.9.1841), 1842–1900 (OS). Quarry Lane (1) Quarry Lane 1842; closed, redeveloped as St John’s Square (q.v.) by 1869–70 (OS). See also Lower Quarry Lane, Middle Quarry Lane, Upper Quarry Lane. Quarry Lane (2) Unnamed 1759 (Rocque), 1801 (Beauford), 1832 (Holt). Quarry Lane 1842, 1869–70 (OS), 1896 (CE 13.6.1896), 1897 (CE 13.3.1897). Unnamed 1900 (OS). Quarry Road Location unknown. Quarry Road 1846 (CC 15.12.1846), 1858 (CE 1.2.1858). Queen Street See Father Mathew Street. Rag Lane Horn Court 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Rag Lane 1842, 1869–70 (OS), 1891 (CE 5.9.1891). Unnamed 1900 (OS). Railway Street Railway Street 1869–70 (OS), 1870 (CC 4.6.1870), extended S. by 1900 (OS). See also Lower Glanmire Road. Rawbuck’s Lane Dr Rawbucks Lane 1759 (Rocque), 1774 (Connor). Rawbuck Lane 1801 (Beauford). Rawbucks Lane 1832 (Holt). Rawbuck’s Lane 1842, 1869–70; unnamed 1900 (OS). Regan’s Lane Regan’s Lane 1842, 1869–70; unnamed 1900 (OS). Red Abbey Lane See Abbey Street. Red-house Walk Location unknown. Red-house Walk 1763 (CJ 1.12.1763). Richard Gallways Lane See Kift’s Lane. Richmond Hill Unnamed 1832 (Holt). Richmond Hill 1841 (SR 12.6.1841), 1842–1900 (OS). River Lane River Lane 1842, 1869–70; unnamed 1900 (OS). Robert Tirrys Lane See Boland’s Lane. Robert Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Roberts Street 1774 (Connor). Roberts Street; Morgans

49 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Street 1801 (Beauford). Robert’s Street 1807 (CA 13.1.1807). Robert Street 1824 (SR 24.8.1824), 1832 (Holt), 1842–1900 (OS). Robert Copinger’s Lane See Old Post Office Lane (2) [SE]. Roche’s Meadow Roche’s Meadow 1842, 1869–70; unnamed 1900 (OS). Roches Road Roches Road 1842 (OS). Roches Street Roches Street 1842 (OS). Roche’s Street 1877 (CC 13.10.1877), 1880 (CC 10.1.1880), 1881 (CC 5.2.1881). Unnamed 1869–70 (OS). Roch’s Quay See Sullivan’s Quay. Rochford’s Lane (1) Unnamed 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Rochford’s Lane 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1876 (CC 17.6.1876), 1881 (CC 5.2.1881), 1892 (CE 10.9.1892). Unnamed 1900 (OS). Rochfords Lane (2) Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Rochford’s Lane 1841 (SR 12.6.1841). Rockfords Lane 1842; Rochfords Lane 1869–70 (OS). Rochford’s Lane 1876 (CC 17.6.1876), 1881 (CC 5.2.1881), 1892 (CE 10.9.1892). Unnamed 1900 (OS). Rock Lane Unnamed 1726 (Carty), 1750 (Smith), 1774 (Connor). Rock Lane 1801 (Beauford), 1832 (Holt), 1842, 1869– 70; unnamed 1900 (OS). Rockboro Road Sleigh’s Lane 1841 (SR 11.9.1841). Unnamed 1842; Sleigh’s Lane 1869–70 (OS). Rockboro’ Road 1881 (CC 14.5.1881), 1899 (CE 9.12.1899). Rockboro Road 1900 (OS). Rockgrove Square Rockgrove Square 1880 (CC 15.4.1880). Rock Well Lane Rock Well Lane 1842, 1869–70 (OS). Rockwell Lane 1876 (CC 5.8.1876). Unnamed 1900 (OS). Rogersons Folly See St Patrick’s Place. Rogerson’s Lane See Cathedral Street. Roman Street [north] Unnamed 1759 (Rocque), 1801 (Beauford). Cusoulus Lane 1832 (Holt), 1842; widened, relaid as Roman Street by 1869–70 (OS). Roman Street 1874 (CC 7.3.1874), 1895 (CE 9.3.1895). Roman Street [mid] Curry’s Factory 1759 (Rocque). Roman Walk 1801, (Beauford), 1832 (Holt), 1842; Roman Street 1869–70 (OS), 1874 (CC 7.3.1874), 1895 (CE 9.3.1895). Roman Street [south] Romans Walk 1842; Roman’s Walk 1869–70 (OS). Roman Street 1874 (CC 7.3.1874), 1895 (CE 9.3.1895). Romans Walk Roman’s Walk 1841 (SR 11.9.1841). Romans Walk 1842, 1869–70; unnamed 1900 (OS). Rose Hill Rose Hill 1889 (CE 6.7.1889).

50 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Rosemary Lane [Illegible] 1832 (Holt). Rosemary Lane 1842; demolished, built over by grounds of St Vincent’s Convent (see 11 Religion) by 1869–70 (OS). Roults Street See Fisher’s Lane. Rowland’s Lane (1) David Terry fitz Stephens Lane c. 1663 (Survey; Johnson, 188). Unnamed 1750 (Smith). Rowlans Lane 1759, 1773 (Rocque). Roland’s Lane 1774 (Connor). Rowland’s Lane 1801 (Beauford). Unnamed 1842– 1900 (OS). Rowland’s Lane (2) Unnamed 1759 (Rocque), 1801 (Beauford). Rowland’s Lane 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Royal Arcade Royal Arcade 1832 (Holt). Royal Arcade 1842; relaid as part of widening of South Main St (q.v.) by 1869–70; unnamed 1900 (OS). Russell Hill Location unknown. Russell Hill 1850 (CC 5.1.1850). Rutland Street Unnamed 1774 (Connor). Rutland Street 1793 (HC 21.3.1793), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Rutland Square See South Terrace. St Ann’s Hill Location unknown. St Anne’s Hill 1869–70 (CC 4.9.1869–70). St Ann’s Hill 1884 (CC 25.10.1884). St Ann’s Square St Ann’s Square, relaid over New Fair Lane . St Augustine Street Blackhall Lane 1759 (Rocque). Brunswick Street 1782 (HC 11.2.1782), 1794 (CC 23.7.1794), 1801 (Beauford), 1832 (Holt). St Augustine Street 1842– 1900 (OS). St Dominick’s Street Location unknown, possibly same as Dominick Street. St Dominick Street 1794 (CC 30.7.1794). St Fin Barre’s Quay Site unknown, near St Fin Barre’s Cathedral. St Fin Barre’s Quay 1878 (CC 4.5.1878), 1884 (CC 17.5.1884). St Finbar’s Road Unnamed 1759 (Rocque). Brandy Lane 1774 (Connor). Unnamed 1801 (Beauford). Brandy Lane 1826 (CC 29.7.1826), 1832 (Holt), 1842, 1869–70 (OS), 1874 (CC 15.10.1874). St Finbar’s Road 1900 (OS). St Finbar’s Street St Finbarries Street c. 1663 (Survey). Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Kitting Lane 1842, 1869–70; St Finbar’s Street 1900 (OS). St James’s Square St James Square 1869–70; unnamed 1900 (OS). St John Street Location unknown. St John’s Street 1804 (CA 3.3.1804). St John Street 1808 (SR 9.1.1808). St John’s Square St John’s Square 1869–70 (OS), 1879 (CC 4.1.1879), 1900 (OS). See also Quarry Lane. St John’s Lane See Farrington’s Lane.

51 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Joseph’s Place Blackrock Road, site unknown. St Joseph’s Place 1890 (CE 13.12.1890), 1893 (CE 8.4.1893). St Kevin’s Square St Kevin’s Square 1900 (OS). St Laurence’s Lane See Morgan’s Lane. St Luke’s Cross St Luke’s Cross 1878 (CC 5.1.1878). St Mary Street Near Peacock Lane, site unknown. St Mary Street, formerly Mary Street 1875 (CC 3.4.1875). St Mary’s Road St Mary’s Road 1890 (CE 17.12.1890), 1893 (CE 7.1.1893), 1900 (OS). St Mary’s Square St Mary’s Square 1869–70; unnamed 1900 (OS). St Nicholas Low Street Location unknown. St Nicholas Low Street Leading Leading to Redd Abby to Redd Abby c. 1663 (Survey). St Nicholas Square See Cattlemarket Street. St Nicholas Street Location unknown. St Nicholas Street (CMC 3.4.1809). St Patrick’s Hill St Patricks Place 1801 (Beauford). St Patrick’s Hill 1803 (CA 9.7.1803). St Patricks Hill 1832 (Holt). St Patrick’s Hill 1842–1900 (OS). St Patrick’s Place Rogerson’s Folly 1759 (Rocque), 1774 (Connor). Union Row 1801 (Beauford). Saint Patrick’s Place 1801 (CA 7.3.1801). Patrick’s Place 1810 (CMC 7.3.1810), 1841 (SR 30.10.1841). St Patrick’s Place 1842–1900 (OS). St Patrick’s Street [north] Calwell’s Quay 1750 (Smith). Calvills Quay 1759 (Rocque). Travers’s Quay 1774 (Connor). Culverted in construction of St Patrick’s Street by 1801 (Beauford). St Patricks Street 1832 (Holt). St Patrick’s Street 1842– 1900 (OS). St Patrick’s Street [south] Hoar’s Quay 1750 (Smith). Calvills Quay 1759 (Rocque). Long Quay 1767 (CEP 10.8.1767), 1770 (HC 22.1.1770). The Long Quay 1774 (Connor), 1780 (HC 3.1.1780). Culverted in construction of St Patrick’s Street by 1801 (Beauford). St Patricks Street 1832 (Holt). St Patrick’s Street 1842–1900 (OS). St Patrick’s Quay St Patricks Quay 1842; St Patrick’s Quay 1869–70, 1900 (OS). See also 17 Transport. St Paul’s Ally Site unknown, off Paul Street. St Paul’s Ally 1760 (CJ 8.9.1760). St Peter’s and St Paul’s Place Unnamed 1842, 1869–70 (OS). St Peter’s and Paul’s Place 1887 (CE 1.1.1887), extended N. by 1900 (OS). Sand Quay Location unknown, near Lady’s Well Bridge. Sand Quay 1756 (CJ 1.1.1756), 1759 (Rocque), 1770 (HC 1.2.1770). See also 17 Transport. Sawmill Street Unnamed 1801 (Beauford), 1832 (Holt). Warwick Street 1842; Sawmill Street 1869–70 (OS). Saw Mill Street (CC 12.12.1874). Sawmill Street 1886 (CE 6.3.1886), 1900 (OS).

52 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

School Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). School Lane 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). School Street Location unknown. School Street 1800 (CA 17.4.1800), 1807 (CA 26.3.1807). Second Burnt Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Burnt Lane 1832 (Holt). Second Burnt Lane 1842, 1869–70; unnamed 1900 (OS). See also First Burnt Lane. Second Hogan’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Second Hogan’s Lane 1842, 1869–70; unnamed 1900 (OS). See also First Hogan’s Lane. Seyntebridestreete in Location unknown. Seyntebridestreete in the Narde the Nard 1307 (Cal. justic. rolls Ire., 1305-1307, 375). Shanakiel Cross Shanakiel Cross 1884 (CC 2.8.1884). Shanakiel Road Shanakiel Road 1869 (CC 14.10.1869). Shandon Castle Lane See Dominick Street. Shandon Church Lane Near Shandon Church, site unknown. Shandon Church Lane c. 1663 (Survey), 1760 (CJ 8.9.1760). Shandon Church Street Near Shandon Church, site unknown. Shandon Church Street 1855 (CE 28.3.1855). Shandon Street Shandon Street 1726 (Carty), 1759 (Rocque), 1750 (Smith), 1774 (Connor). Shandon Street 1801 (Beauford). Shandon Street S. end; Mallow Lane, N. end 1832 (Holt). Shandon Street 1842–1900 (OS). Sharmon Crawford Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Fitton Street 1807 (SR 25.11.1807), 1832 (Holt), 1842–1900 (OS). Shaw’s Alley Shaw’s Alley 1869–70; unnamed, built over by 1900 (OS). Sheares Street Unnamed waterway 1726 (Carty), 1750 (Smith). Unnamed, partially culverted by 1759 (Rocque). S. side Finns Quay 1774 (Connor). Nile Street 1800 (CA 17.4.1800), 1801 (Beauford), 1832 (Holt), 1842, 1869– 70 (OS). Sheares Street 1899 (CE 16.9.1899), 1900 (OS). Sherrif Lane Off Grenville Place, site unknown. Sherrif Lane 1794 (CC 23.7.1794). Shinnick’s Lane [Illegible] 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). Shinnick’s Lane 1842; relaid over New Lane (3) by 1869–70 (OS). Shinnick’s Lane 1873 (CC 6.9.1873). Unnamed 1900 (OS). Ship Lane (1) See Rowland’s Lane (1).

53 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Ship Lane (2) Holy Trinity parish, site unknown. Ship Lane 1841 (SR 12.6.1841). Ship Street Ship Street 1832 (Holt), 1842, 1869–70 (OS), 1872 (CC 8.6.1872), 1900 (OS). Ship Street Quay Location unknown. Ship Street Quay 1818 (SR 1.9.1818). Shorten’s Alley Shortin’s Alley 1842; Shorten’s Alley 1869–70; unnamed by 1900 (OS). Shuttle Row Hammond’s marsh (see 18 Utilities), site unknown. Shuttle Row 1779 (HC 7.10.1779). Sidney Avenue Near Sidney Place, site unknown. Sidney Avenue 1879 (CC 5.7.1879). Sidney Place Union Row 1801 (Beauford). Sidney Place 1803 (CA 17.9.1803). St Patricks Place 1832 (Holt). Sidney Place 1842, 1869–70 (OS). Sydney Place 1872 (CC 23.11.1872). Sidney Place 1900 (OS). Simmon’s Lane Thomas Sars Field Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty), 1750 (Smith). Simmons Lane 1759, 1773 (Rocque). Simmon’s Lane 1773 (CEP 20.9.1773). Simmons Lane 1774 (Connor). Simmon’s Lane 1780 (HC 21.12.1780). Simon’s Lane 1801 (Beauford). Simmon’s Lane 1841 (SR 12.6.1841), 1842, 1869–70; unnamed 1900 (OS). Sir John Warren’s Quay Location unknown. Sir John Warren’s Quay 1812 (CA 30.5.1812). See also 17 Transport. Sive’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford), 1832 (Holt). Sives Lane 1842; Sive’s Lane 1869–70; unnamed 1900 (OS). Skahabeg Road Location unknown. Skahabeg Road (CE 2.1.1897). Skeye’s Lane Unnamed 1750 (Smith). Skeys Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Skeye’s Lane 1842 (OS). Skye’s Lane 1857 (CE 14.9.1857). Unnamed 1869–70, 1900 (OS). Skiddys Lane See Gaol Lane. Skiddy’s Castle Lane Castle Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Skiddy’s C Lane 1750 (Smith). Skyddus 1759 (Rocque). Skiddy’s Castle Lane 1767 (CEP 10.9.1767). [Illegible] 1774 (Connor). Skiddy’s Castle Lane 1779 (HC 11.2.1779). Unnamed 1801 (Beauford). Skiddy’s Castle Lane 1842–1900 (OS). Slattery’s Lane Unnamed 1801 (Beauford). Slatterys Lane 1832 (Holt). Slattery’s Lane 1842, 1869–70; unnamed 1900 (OS). Sleigh’s Lane See Rockboro Road. Sleigh’s Road Corn Market ward, site unknown. Sleigh’s Road 1841 (SR 11.9.1841).

54 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Sloane’s Lane Arthurs, Thomas Lane c. 1663 (Survey; Johnson, 188). Sloans Lane 1759 (Rocque). Sloanes Lane 1842; unnamed 1869–70 (OS). Smith’s Lane See Coach and Six Lane. Smith Street Unnamed 1759 (Rocque), 1774 (Connor). Smiths Street 1801 (Beauford). Smith Street 1832 (Holt), 1841 (SR 12.6.1841), 1842–1900 (OS). Sober Lane Unnamed 1726 (Carty), 1750 (Smith). Blackmoor Lane [east] 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Blackmoore Lane 1832 (CC 3.1.1832). Sober Lane 1842 (OS). Blackamoor Lane 1860 (CE 10.12.1860). Sober Lane 1869–70 (OS), 1889 (CE 9.3.1889). Unnamed 1900 (OS). Soho Square Near Soho Terrace (see 22 Residence), site unknown. Soho Square 1873 (CC 6.9.1873). Soldier’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). [Illegible] 1832 (Holt). Soldiers Lane 1842, 1869–70 (OS). Soldier’s Lane 1887 (CE 19.3.1887). Unnamed 1900 (OS). South Friary Lane Off Sullivan’s Quay, site unknown. South Friary Lane 1824 (SR 18.12.1824), 1840 (SR 22.12.1840). South Main Street Unnamed 1726 (Carty). Main street 1750 (Smith). The Main Street 1759 (Rocque), 1774 (Connor). S Main Street 1801 (Beauford). South Main Street 1832 (Holt), 1842–1900 (OS). See also North Main Street. South Mall [north] Unnamed 1726 (Carty). Mall 1750 (Smith). The South Mall 1759 (Rocque). The Mall 1769 (HC 30.10.1769). South Mall 1770 (HC 1.3.1770), 1774 (Connor), 1801 (Beauford), 1842–1900 (OS). South Mall [south] South waterway 1726 (Carty). South Channel waterway 1750 (Smith). Unnamed 1759 (Rocque). The Mall 1769 (HC 30.10.1769). South Mall 1770 (HC 1.3.1770). South Quay W. end; Morrison’s Quay E. end 1774 (Connor). South Mall W. end culverted; Lawtons Quay E. end 1801 (Beauford). South Mall, fully culverted by 1832 (Holt), 1842–1900 (OS). South Parade Location unknown. South Parade 1794 (CC 20.9.1794), 1795 (CC 31.1.1795), 1803 (CA 12.3.1803), 1806 (CA 12.6.1806). South Terrace [west] Rutland Square 1801 (Beauford). South Terrace 1817 (SR 4.1.1817), 1832 (Holt), 1842, 1869–70 (OS), 1883 (CC 13.10.1883), 1900 (OS). South Terrace [east] Morrisons Place 1774 (Connor), 1801 (Beauford). Morrison’s Place 1811 (CMC 12.8.1811). South

55 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Terrace 1817 (SR 4.1.1817), 1832 (Holt), 1842, (OS), 1883 (CC 13.10.1883), 1869–70, 1900 (OS). Southern Road Southern Road 1869–70 (OS), 1873 (CC 6.9.1873), 1885 (CC 19.12.1885), 1900 (OS). Spangle Hill Location unknown. Spangle Hill 1888 (CE 10.3.1888), 1889 (CE 18.5.1889), 1893 (CE 19.8.1893). Sparks Entry Patrick Rochs Lane c. 1663 (Survey; Johnson, 188). Sparks Entry 1759 (Rocque). Unnamed 1801 (Beauford). Spittle Lane Location unknown. Spittle Lane c. 1663 (Survey). Spittle Streete Location unknown. Spittle Streete c. 1663 (Survey). Spring Hill Location unknown. Spring Hill 1873 (CC 6.9.1873). Spring Lane Spring Lane 1804 (CA 1.12.1804), 1824 (SR 5.10.1824), 1832 (Holt), 1841 (SR 11.9.1841). Spring Lane, extended E. by 1842 (OS). Spring Lane 1853 (CC 16.6.1853), 1869–70 (OS), 1900 (OS). Stable Lane Unnamed 1801 (Beauford). Stable Lane 1833 (CC 3.8.1833), 1842, 1869–70 (OS), 1890 (CE 21.6.1890), 1900 (OS). Stanton’s Alley Stanton’s Alley 1842; unnamed 1869–70, 1900 (OS). Step Lane (1) Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1801 (Beauford), 1832 (Holt). Step Lane 1842, 1869– 70; unnamed 1900 (OS). Step Lane (2) Unnamed 1750 (Smith). Step Lane 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). Stephen Copingers Lane Location unknown. Stephen Copingers Lane c. 1663 (Survey). Stephen Street Unnamed 1726 (Carty), 1750 (Smith). Blue Coat Lane 1759 (Rocque). [Illegible] 1774 (Connor). Stephens Street 1801 (Beauford). Blue Coat Street 1832 (Holt). Stephen Street 1842, 1869–70 (OS). Stephen’s Street 1880 (CC 10.7.1880). Stephen Street 1900 (OS). Stepney’s Lane Location unknown. Stepney’s Lane 1864 (CE 1.9.1864). Steuart, Anderson and Site unknown, on Lapp’s island. Steuart, Anderson Co.’s Quay and Co.’s Quay 1781 (HC 3.12.1781). See also 17 Transport. Stony Hill Stony Hill 1842; unnamed 1869–70, 1900 (OS). Strand Road Glanmire ward, site unknown. Strand Road 1841 (SR 30.10.1841). Strand Street See MacCurtain Street. Straw Hall Strawhall 1756 (CJ 18.10.1756). Straw Hall 1842 (OS), 1850 (CC 8.6.1850), 1869–70 (OS); unnamed 1900 (OS).

56 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Strawberry Hill Sunday’s Well, site unknown. Strawberry Hill 1869 (CC 14.10.1869), 1886 (CE 20.11.1886). Strawberry Lane Strawberry Lane 1842 (OS), 1887 (CE 19.3.1887). Stream Hill St Luke’s, site unknown. Stream Hill 1875 (CC 19.6.1875). Sugar House Lane Near South Gate (see 12 Defence), site unknown. Sugar House Lane 1759 (CJ 22.10.1759). Sullivans Lane (1) See Cook’s Lane. Sullivans Lane (2) Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Sullivans Lane 1842; Sullivan’s Lane 1869–70 (OS), 1871 (CC 4.11.1871). Closed by 1900 (OS). Sullivans Lane (3) See Conway’s Lane. Sullivan’s Quay Roch’s Key 1726 (Carty). Sullivans Quay 1750 (Smith), 1756 (CJ 1.1.1756), 1759 (Rocque). Sullivan’s Quay 1774 (Connor). Sullivans Quay 1801 (Beauford), 1832 (Holt), 1842; Sullivan’s Quay 1869–70 (OS), 1889 (CE 9.3.1889), 1900 (OS). See also 17 Transport. Summer Hill Summer Hill 1787 (HC 5.3.1787). Unnamed 1832 (Holt). Summer Hill 1842 (OS), 1846 (CC 1.1.1846), 1869–70, 1900 (OS). Summer Hill South Unnamed 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Well Lane 1832 (Holt). Summer Hill South 1842 (OS). Summer Hill (South) 1846 (CC 17.3.1846). Summer Hill South 1869–70, 1900 (OS). Sunday School Lane Sunday School Lane 1842, 1869–70; unnamed 1900 (OS). Sunday’s Well Avenue Unnamed 1759 (Rocque). Sundays Well Lane 1774 (Connor), 1801 (Beauford), 1832 (Holt). Sunday’s Well Lane 1841 (SR 9.9.1841). Sundays Well Lane 1842; Sundays Well Avenue 1869–70 (OS). Sunday’s Well Avenue 1870 (CC 4.2.1870), 1900 (OS). Sunday’s Well Lane See Sunday’s Well Avenue. Sunday’s Well Road Sunday’s Well Road 1798 (HC 26.3.1798). Sundays Well Road 1832 (Holt), extended E. by 1842, 1869–70; Sunday’s Well Road 1900 (OS). Sutton’s Corner Off South Mall, site unknown. Sutton’s Corner 1891 (CE 7.11.1891), 1896 (CE 13.6.1896). Swes Lane Location unknown. Swes Lane 1857 (CE 14.9.1857). Tanners Row Tanner’s Row 1842; Tanners Row 1869–70, 1900 (OS). Temple Place Off Blackrock Road, site unknown. Temple Place 1886 (CE 4.9.1886).

57 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

The Flags Inside North Gate (see 12 Defence), site unknown. The Flags’ 1769 (HC 4.12.1769). The Flags 1780 (HC 21.12.1780). The Glen Near the Barracks, site unknown. The Glen 1868 (CC 7.8.1868). The great Lane See Broad Lane (2). The Strand Location unknown. The Strand c. 1663 (Survey). Thirrys Lane See Phillip’s Lane. Thomas Arthurs Lane See Sloane’s Lane. Thomas Sars Field Lane See Simmon’s Lane. Thomas Square Location unknown. Thomas Square 1797 (CC 7.10.1879). Thomas Street (1) Unnamed 1759 (Rocque). Jones’s Street 1774 (Connor). St Thomas Street 1801 (Beauford). Thomas Street 1832 (Holt), 1842–1900 (OS). See also Peter Street. Thomas Street (2) Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Fisher’s Lane (mistakenly identified) 1832 (Holt). Thomas Street 1841 (SR 12.6.1841), 1842, 1869–70; unnamed 1900 (OS). Thompson’s Lane Goggin’s Lane 1842; Thompson’s Lane 1869–70; closed by 1900 (OS). Three Hatchet Lane Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt). Three Hatchet Lane 1842, 1869–70 (OS), 1878 (CC 9.11.1878), 1898 (CE 24.9.1898), 1900 (OS). Tinkers Alley Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Tinkers Alley 1842, 1869–70; unnamed 1900 (OS). Tinkers Lane Tinkers Lane 1842, 1869–70; unnamed 1900 (OS). Tirr’s Lane Tivy’s Lane 1842; Tirr’s Lane 1869–70; closed by 1900 (OS). Tivy Street Near Mulgrave Road and Shandon Church, site unknown. Tivy Street 1884 (CC 18.10.1884). Tobin Street James Creaghs Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty). Farrington’s Lane 1750 (Smith). Chattertons Lane 1759; Charterhouse Lane 1773 (Rocque). Charter’s Lane 1774 (Connor). Tobin Street 1826 (CC 29.7.1826), 1841 (SR 12.6.1841), 1842, 1869–70 (OS), 1871 (CC 2.9.1871), 1877 (CC 18.8.1877). Unnamed 1900 (OS). Tober’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Tobers Lane 1832 (Holt). Tober’s Lane 1842; built over by St Patrick’s Place (see 22 Residence) by 1869–70 (OS).

58 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Torytop Lane Near Friar’s Walk, site unknown. Torytop Lane 1870 (CC 3.12.1870). Tower Street Cat Lane 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842; Tower Street 1869–70 (OS), 1880 (CC 10.7.1880), 1900 (OS). Trafalgar Hill Trafalgar Hill 1847 (CC 19.6.1847), 1866 (CC 10.1866). Travers Street Travers Street 1793 (HC 21.3.1793), 1832 (Holt), 1841 (SR 11.9.1841), 1842–1900 (OS). Tredineck’s Lane Galways Lane c. 1663 (Survey; Johnson, 188). Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Kestersons Lane 1773 (Rocque). Tredineck’s Lane 1774 (Connor). Unnamed 1842, 1869–70 (OS). Trimball’s Lane Trimballs Lane 1832 (Holt). Trimball’s Lane 1842, 1869–70; unnamed 1900 (OS). Trinbath Street Location unknown. Trinbath Street 1857 (CE 14.9.1857). Tuckey Street David Goolds Lane c. 1663 (Survey; Johnson, 187). Tucky Street 1726 (Carty). Tuckey’s Street 1750 (Smith). Tuckeys Lane 1759 (Rocque). Tuckey’s Lane 1762 (CJ 8.11.1762). Tuckey Street 1770 (HC 22.1.1770). Tuckeys Street 1773 (Rocque). Tuckey’s Street 1774 (Connor). Tuckey Street 1842–1900 (OS). Tuckey’s Quay See Grand Parade (q.v.) and 17 Transport. Turner’s Cross Turner’s Cross 1873 (CC 4.1.1873), 1890 (CE 5.4.1890). 2 House Lane See Law Lane. Union Row See St Patrick’s Place. Union Quay [east] Union Island 1832 (Holt). Union Island Quay 1841 (SR 11.9.1841). Union Quay 1841 (SR 11.9.1841), 1842– 1900 (OS). See also 17 Transport. Union Quay [south] Union Island 1832 (Holt). Union Island Quay 1841 (SR 11.9.1841). Union Quay 1841 (SR 11.9.1841), 1842; Copley Street 1869–70, Union Quay 1900 (OS). See also 17 Transport. Upper Road St Luke’s, site unknown. Upper Road 1858 (CE 5.5.1858), 1859 (CE 5.6.1859). Upper Cattle Street Unnamed 1759 (Rocque), 1801 (Beauford). Keohane Lane 1842; relaid as Upper Cattle Street by 1869–70 (OS). Keohane’s Lane 1886 (CE 6.3.1886). Upper Cattle Street 1900 (OS). Upper John Street See John Street Upper. Upper Hanover Street Upper Hanover Street 1867 (CC 11.10.1867).

59 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Upper Quarry Lane Unnamed 1832 (Holt). Upper Quarry Lane 1842, 1869– 70; unnamed 1900 (OS). See also Lower Quarry Lane, Middle Quarry Lane and Quarry Lane (1). Vandeleur’s Lane Martells Lane c. 1663 (Survey; Johnson, 188). Vanderlous Lane 1759 (Rocque). Vanluens Lane 1801 (Beauford). Vandeluer’s Lane 1841 (SR 12.6.1841). Vandeleurs Lane 1842, 1869–70 (OS). Vandeluer’s Lane 1870 (CC 15.10.1870). Unnamed 1900 (OS). Verdons Lane Location unknown. Verdons Lane c. 1663 (Survey). Vicar Street Unnamed 1726 (Carty), 1750 (Smith). Murphys Lane 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford). Vicar Street 1817 (SR 29.3.1817), 1832 (Holt), 1841 (SR 14.9.1841), 1842 (OS). Vickers Street 1863 (CE 5.12.1863). Vicar Street 1869–70 (OS), 1892 (CE 5.11.1892), 1900 (OS). Victoria Cross Victoria Cross 1871 (CC 18.3.1871), 1900 (OS). Victoria Quay Victoria Quay 1873 (CC 6.9.1873). See also 17 Transport. Victoria Road Victoria Road 1846 (CC 15.12.1846), 1869–70, 1900 (OS). Victoria Street Victoria Street 1869–70, 1900 (OS). Vosterberg Off Middle Glanmire Road, site unknown. Vosterberg 1843 (SR 7.10.1843). Waggett’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Waggett’s Lane 1842, 1869–70; unnamed 1900 (OS). Walsh’s Avenue Location unknown. Walsh’s Avenue 1889 (CE 9.3.1889). Walshe’s Lane (1) Walshes Lane 1842; Walshe’s Lane 1869–70 (OS). Unnamed 1900 (OS). Walsh’s Lane Walsh’s Lane 1842 (OS), 1899 (CE 22.7.1899). Walshe’s Lane (2) Unnamed 1801 (Beauford). Walshes Lane 1832 (Holt). Walshe’s Lane 1842, 1869–70; unnamed 1900 (OS). Wandesford Street Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Wandesford Street 1832 (Holt), 1837 (CC 2.5.1837). Wandesfords’ Street 1842, 1869–70; Wandesford Street 1900 (OS). Wandesford Quay Wandesford Quay 1832 (Holt). Wandesford’s Quay 1836 (CC 19.3.1836). Wandesford Quay 1842; Wandesford’s Quay 1869–70; Wandesford Quay 1900 (OS). See also 17 Transport. Warren’s Lane Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Warrens Lane 1842; Warren’s Lane 1869–70 (OS), 1887 (CE 19.3.1887), 1891 (CE 14.3.1891), 1894 (CE 23.6.1894). Unnamed 1900 (OS).

60 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Warren’s Place See Parnell Place. Warren’s Quay Location unknown. Warren’s Quay 1806 (CA 12.6.1806). See also 17 Transport. Warwick Street See Sawmill Street. Washbrew Lane Glascheen Lane 1759 (Rocque). [Illegible] 1774 (Connor). Unnamed 1801 (Beauford). Washbrew Lane 1842, 1869–70; unnamed 1900 (OS). Washington Street New Street or Great George’s Street 1826 (CC 3.1.1826). Great George’s Street 1827 (SR 2.1.1827), 1842–1900 (OS). Water Lane (1) Water Lane 1842–1900 (OS). Water Lane (2) Water Lane 1832 (Holt), 1842–1900 (OS). Water Street Water Street 1849 (CC 24.3.1849), 1855 (CE 1.6.1855), 1878 (CC 5.1.1878), 1880 (CC 1.5.1880), 1883 (CC 13.10.1883), 1900 (OS). Watercourse Road Duke Street 1785 (HC 1.9.1785), 1801 (Beauford). Watercourse 1832 (Holt). Watercourse Road 1842– 1900 (OS). Watercourse Mill Road (1) Blackmiller's Lane 1787 (HC 5.3.1787). Black Miller’s Lane 1800 (CA 18.12.1800), 1842; Watercourse Mill Road 1869–70, 1900 (OS). Watercourse Mill Road (2) Blackmiller's Lane 1787 (HC 5.3.1787). Black Miller's Lane 1800 (CA 18.12.1800). Blackmiller’s Lane 1842; Watercourse Mill Road 1869–70, 1900 (OS). Waterloo Place Location unknown. Waterloo Place 1866 (CC 7.7.1866). Watergate Lane See Hanover Street. Weaver’s Lane See Morgan’s Lane. Webber’s Lane See Morgan’s Lane. Weighouse Lane Off Barrack Street, site unknown. Weighouse Lane (CE 11.3.1899). Well Lane (1) See Summer Hill South. Well Lane (2) Well Lane 1842, 1869–70; unnamed 1900 (OS). Well Lane (3) Near Corn Market, site unknown. Well Lane 1841 (SR 11.9.1841). Wellington Place (1) St Patricks Place 1801 (Beauford). Wellington Place 1817 (SR 29.3.1817), 1823 (SR 11.3.1823). St Patricks Hill 1832 (Holt). Wellington Place 1842–1900 (OS). Welllington Place (2) Wellington Place 1817 (SR 29.3.1817), 1823 (SR 11.3.1823). Unnamed 1832 (Holt). Wellington Place 1842, 1869–70; unnamed 1900 (OS). Wellington Quay St Patrick’s ward, site unknown. Wellington Quay 1841 (SR 11.9.1841). See also 17 Transport. Wellington Road Mount Verdon Road to Glanmire and Youghal 1801 (Beauford). Road to Glanmire 1832 (Holt). New Wellington Road 1833 (CC 11.5.1833). Wellington

61 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Road 1841 (SR 30.10.1841), 1842–1900 (OS). See also Military Road. Wellington Square Avenue Wellington Square Avenue 1900 (OS). Wellington Terrace Alley Off Mary Street, site unknown. Wellington Terrace Alley 1893 (CE 19.8.1893). Western Road Western Road 1817 (SR 14.6.1817), 1829 (CC 12.5.1829). Western Entrance 1832 (Holt). Western Road 1836 (CC 19.3.1836). Kings Road 1842 (OS). New Western Road 1842 (SR 1.1.1842), 1859 (CE 8.8.1859). Western Road 1869–70, 1900 (OS). Wherland’s Lane Wherland’s Lane 1841 (SR 11.9.1841), 1855 (CE 28.3.1855), 1869–70 (OS), 1875 (CC 11.9.1875), 1880 (CC 14.8.1880), 1897 (CE 12.6.1897). Unnamed 1900 (OS). White’s Lane See Pilson’s Lane. Whites Lane Location unknown. Whites Lane c. 1663 (Survey). White Street White’s Street 1773 (CEP 20.9.1773). [Illegible] 1774 (Connor). White Street 1780 (HC 3.4.1780), 1794 (CC 9.8.1794). Whites Street 1801 (Beauford). White Street 1842–1900 (OS). Widderling’s Lane Unnamed 1759 (Rocque), 1774 (Connor). [Illegible] 1801 (Beauford). Widderling’s Lane 1832 (Holt), 1842 (OS), 1861 (CE 13.3.1861), 1869–70, 1883 (CC 1.12.1883). Unnamed 1900 (OS). William Lavallyns Lane See Murrys Lane. William Street (1) William Street 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1779 (HC 11.1.1779), 1794 (CC 20.8.1794), 1801 (Beauford), 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). William Street (2) William Street 1801 (Beauford). Unnamed 1832 (Holt). William Street 1842, 1869–70 (OS), 1883 (CC 1.12.1883). Unnamed 1900 (OS). William Tirry fitz See Wisdom’s Lane. Patricks Lane Willow Hill See New Lane (4). Windmill Road Windmill Hill 1800 (CA 14.4.1800). Quarry Lane 1832 (Holt). Windmill Hill Road 1841 (SR 11.9.1841). Windmill Road 1842 (OS). Wind-mill Road 1846 (CC 4.3.1846). Windmill Hill 1854 (CC 4.3.1854). Windmill Road 1865 (CC 2.9.1865), 1869–70, 1900 (OS). Winter Lane St Anne Shandon, site unknown. Winter Lane 1841 (SR 9.9.1841). Winter’s Hill Winter’s Hill 1841 (SR 30.10.1841), 1842, 1869–70 (OS), 1887 (CE 16.7.1887). Unnamed 1900 (OS).

62 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Winthrop Lane Unnamed 1759 (Rocque), 1774 (Connor). Winthrop’s Lane 1781 (HC 3.5.1781). Unnamed 1801 (Beauford). [Illegible] 1832 (Holt). Dungeon Lane 1841 (SR 12.6.1841), 1842; Winthrop Lane 1869–70 (OS), 1888 (CE 7.1.1888), 1898 (CE 25.6.1898). Unnamed 1900 (OS). Winthrop Street Unnamed 1726 (Carty). Caroline Street (mistakenly identified) 1750 (Smith). Unnamed 1759 (Rocque), 1774 (Connor). Winthrop Street 1801 (Beauford), 1811 (CA 14.11.1811), 1832 (Holt), 1842 (OS), 1861 (CE 2.9.1861), 1869–70, 1900 (OS). Wisdom’s Lane William Tirry fitz Patricks Lane c. 1663 (Survey). Wisdom Lane 1759 (Rocque). Wisdom’s Lane 1801 (Beauford), 1841 (SR 12.6.1841), 1842; built over in construction of Meat Market by 1869–70 (OS). Wise’s Hill Holy Trinity parish, site unknown. Wise’s Hill 1846 (CC 23.5.1846), 1862 (CE 5.5.1862). Wise’s Lane Unnamed 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Wise’s Lane 1842, 1869–70; unnamed 1900 (OS). Wise’s Quay Wise’s Quay 1842–1900 (OS). See also 17 Transport. Witherill’s Lane Near Shandon Steeple and Pope’s Quay, site unknown. Witherill’s Lane 1759 (CJ 7.6.1759). Wolfe Tone Street Faire Lane c. 1663 (Survey). Fair Lane 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842, 1869–70; Wolfe Tone Street 1900 (OS). Wood Hill N. suburbs, site unknown. Wood Hill 1891 (CE 4.7.1891). Wooden’s Lane Near Coal Quay, site unknown. Wooden’s Lane 1784 (HC 22.4.1784). Woodling’s Lane Location unknown. Woodling’s Lane 1777 (HC 23.1.1777). Wood’s Lane Murragh Lane c. 1663 (Survey; Johnson, 188). Wood’s Lane 1841 (SR 12.6.1841), 1842 (OS). Woods’ Lane 1846 (CC 17.3.1846). Wood’s Lane 1869–70; built over by 1900 (OS). Woods Street Wood’s Lane 1842, 1869–70 (OS). Wood’s Street 1896 (CE 5.11.1896), 1900 (OS). Wrixon’s Lane [Illegible] 1832 (Holt). Wrixon’s Lane 1842 (OS), 1861 (CE 13.1.1861), 1869–70 (OS), 1900 (CE 13.1.1900), built over by 1900 (OS). York Hill Unnamed 1842, 1869–70 (OS). York Hill 1889 (CE 9.3.1889), 1900 (OS). York Street (1) York Street 1801 (Beauford), 1832 (Holt), 1842 (OS), 1847 (CC 27.3.1847), 1869–70 (OS), 1875 (CC 3.4.1875), 1900 (OS).

63 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

York Street (2) Unnamed 1801 (Beauford). York Street 1832 (Holt), 1835 (CC 26.9.1835), 1842; unnamed 1869–70 (OS). York Street 1875 (CC 3.4.1875), 1900 (OS). York Terrace Avenue York Terrace Avenue 1882 (CC 22.4.1882). Youghal Hill Near St Patrick’s Bridge (see 17 Transport), site unknown. Youghal Hill 1803 (CA 12.3.1803). Youghal Road See Old Youghal Road.

11 Religion Early Christian monstery, Bishop St, site unknown. Abbott A.D. 687 (AU (2), 151). Bishop A.D. 961 (Ann. Inisf., 157). Burnt by Vikings in A.D. 839 (AU (2), 299). Plundered [by Maolseachlainn] in A.D. 877 (AFM, 527). Plundered in A.D. 960 (AFM, 525). Sacked by fire in A.D. 978 (AU (2), 415). Burnt by great fleet of Vikings in 1012 (AFM, 769). Burnt by Vikings in 1013 (Ann. Inisf., 183). Burnt in 1081 (Ann. Inisf., 237). Burnt in 1116 (AU (2), 559). Burnt with church in 1126 (AU (2), 151). Plundered by Tairdelback ua Conchobuir in 1127 (AU (2), 573). Christ Church, Christ Church Lane N. Christ Churche 1585–1600 (Pacata Hibernia). Christs Church 1610 (Corcke). Christ Church 1726 (Carty), 1750 (Smith), 1759 (Rocque), 1760 (HC 26.10.1760), 1774 (Connor), 1801 (Beauford). Christ Church Steeple; plans and estimates for building a steeple to be received by Edward Jameson 1810 (CMC 14.9.1810). Christ Church rebuilding proposed in 1823 (CC 8.9.1823). Christ Church 1832 (Holt). Church, almshouse (see 22 Residence), ancient college, 2 schools (see 20 Education) 1842; Church, almshouse, (site of) ancient college, school 1869– 70; Church, school 1900 (OS). Graveyard: 1842, 1869–70 (OS). St Finbar’s Cathedral (C. of I.), Bishop St. Ye Cathedral Church of old Corke; Steeple of ye Cathedral Churche 1585–1600 (Pacata Hibernia). S Barries Church; the spyre 1610 (Corcke). St Finn Barry 1726 (Carty). St Finn Barrs 1750 (Smith). St Bary’s Church; the Free School (see 20 Education) 1759 (Rocque), 1774 (Connor). St Barry’s Cathedral 1801 (Beauford). St Barry’s Church 1818 (SR 19.12.1818). St Finbarrs Cathedral 1832 (Holt). St Finbar’s Cathedral (C. of I.), Round Tower (site of), St Finbarry’s Female School (see 20 Education) 1842 (OS). Cathedral of St Fin Barre’s; rebuilding contracted to Messrs Cockburne and Sons 1868 (CC 27.3.1868). Demolished, totally rebuilt by 1869–70 (OS). Consecrated in 1870 (CC 3.12.1870). Cathedral 1874 (CC 4.9.1874). Protestant Cathedral 1880 (CC 10.4.1880), 1889 (CE 5.1.1889). St Finbar’s Cathedral, Round Tower (site of), Diocesan library 1900 (OS). Churchyard: St Bary’s Church Yard 1759 (Rocque), 1774 (Connor). Graveyard 1842–1900 (OS). St Finbar’s cave (site of), O’Donovan’s Rd E. 1900 (OS). St Peter’s Church (C. of I.), North Main St. Late church of St Peter 1578 (Fiants, Eliz., 1385). S Peters 1585–1600 (Pacata Hibernia). S Peters Church 1610 (Corcke). St Peters 1726 (Carty), 1750 (Smith). Peter’s Church Steeple 1756

64 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(CJ 18.10.1756). St Peters Church Yard 1759 (Rocque). Peter’s Church 1760 (HC 26.10.1760). St Peters Church Yard 1774 (Connor). St Peters Church 1801 (Beauford). St Peter 1832 (Holt). St Peter’s Church; site of Peter’s tower, alms house (see 22 Residence), Moses Dean’s schools (see 20 Education) 1842 (OS). St Peter’s Church 1854 (CC 24.8.1854). Presbytery (see 22 Residence) 1859 (CE 21.3.1859). Church, site of Peter’s tower, Moses Dean’s schools 1869–70 (OS). St Peter’s Church 1883 (CC 1.12.1883), 1891 (CE 7.11.1891), 1900 (OS). Graveyard: 1842 (OS). St Dominick’s Abbey or St Mary’s of the Island, Bishop St N. Abby in ye Iland 1585–1600 (Pacata Hibernia). Abbey of ye Isle 1610 (Corcke). St Dominick 1726 (Carty), 1750 (Smith). St Dominick’s 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Replaced by a distillery (see 15 Manufacturing: St Dominick’s Steam Mills) by 1832 (Holt). (Site of) Saint Dominicks Abbey or St Mary’s of the Island, site of Abbey Mill 1869–70 (OS). St Marie’s of the Isle convent, Sharmon Crawford St E. Convent, chapel, female orphanage, House of Mercy, lodge 1869–70 (OS). Convent 1874 (CC 4.9.1874). St Marie’s of the Isle 1891 (CE 14.3.1891). Convent, R.C. chapel, female orphanage, House of Mercy, vault 1900 (OS). St Francis’ Abbey (site of), North Mall. S Franis Abbey 1610 (Corcke). St Francis Abby 1726 (Carty). St Frances Abbey 1750 (Smith). North Abby 1759 (Rocque). North Abbey 1801 (Beauford), 1832 (Holt). St Francis’ Abbey (site of) 1842; unnamed 1869–70; Franciscan Abbey (site of) 1900 (OS). Site of church, North Abbey Square W. 1842, 1869–70; unnamed 1900 (OS). Church of the Holy Trinity (Franciscan Capuchin), junction Father Mathew Quay/Father Mathew St. Chapel 1832 (Holt). New Church of the Holy Trinity 1842 (OS). Father Mathew’s Church 1852 (Moore). Trinity Chapel 1860 (CE 19.3.1860). Father Matthew’s Chapel 1862 (CE 2.9.1862). Father Mathew’s chapel 1864 (CE 13.7.1864). Church of the Holy Trinity 1869–70 (OS). Holy Trinity Church 1889 (CE 9.3.1889). Church of the Holy Trinity and Father Mathew Memorial Church; plans drawb for western façade and steeple by Architect Walter G. Doolin 1889 (CE 7.9.1889). Capuchin R.C. Church 1893 (Guy). Capuchin Church 1894 (CE 6.8.1894). Capuchin Monastery 1897 (CE 2.1.1897). Holy Trinity Church 1899 (CE 27.5.1899). Franciscan Capuchin Church of the Most Holy Trinity 1900 (CE 3.3.1900). R.C. church, associated Capuchin monastery (see below) 1900 (OS). Churchyard: Father Mathew’s churchyard 1860 (CE 18.5.1860). Capuchin friary chapel, Blackmoor Lane S. Capuchin friary chapel 1842; Old Capuchin chapel 1869–70; unnamed 1900 (OS). Friary of St Francis, Broad Lane, site unknown. ‘Friary of Saint Francis to be the parish church since the closing of the church of SS Peter and Paul’ 1858 (CE 6.12.1858). St Francis’ church, Leitrim St, site unknown. 1888 (CE 7.1.1888). Franciscan church, Liberty St, site unknown. 1897 (CE 9.12.1897). Red Abbey (Augustinian), Mary St E. Red Abby 1726 (Carty). Red Abbey 1750 (Smith). Red Abby 1759 (Rocque). [Illegible] 1774 (Connor). Red Abbey

65 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Ruins 1801 (Beauford). Remains of Red Abbey, tower 1842, 1869–70; unnamed 1900 (OS). St Augustine’s church, Washington Street N. Brunswick Street Chapel 1829 (CC 31.3.1829). Brunswick Chappel 1832 (Holt). R.C. Chapel 1842 (OS). Brunswick Street Chapel 1844 (SR 7.12.1844). R.C. Chapel 1869–70 (OS). Augustinian Church 1886 (CE 6.2.1886). St Augustine’s Church 1890 (CE 11.1.1890). R.C. Chapel, priory 1900 (OS). Gill Abbey, Connaught Ave N. Gill Abbeye 1801 (Beauford). Site of Gill Abbey 1842, 1869–70; Gill Abbey (site of) 1900 (OS). St Anne’s Shandon church, junction Church St E./Eason’s Hill S. Church 1726 (Carty). St Anne’s Church; Green Boys Hospital (see 19 Health) 1750 (Smith). St Ann’s Church; Green Boys Hospital 1759 (Rocque). St Anne’s Church; Green Coat Hospital, North Infirmary 1801 (Beauford). St Anne, Green Coat Hospital, North Infirmary 1832 (Holt). St Anne’s Shandon Church, Alms House, School House 1842; St Anne’s Shandon Church, Alms School House 1869–70; Church 1900 (OS). Graveyard: 1842 (OS). Upper Shandon burial ground 1864 (CE 13.10.1864). Graveyard and tombs 1869–70; disused by 1900 (OS). Chapel of ease, St Anne’s parish Shandon, site unknown. Shandon Chapel of Ease 1833 (CC 5.12.1833). Consecrated in 1837 (CC 7.10.1837). The new Chapel, opposite the Ferry that goes between Coal Quay and Kyrl’s Quay 1844 (SR 11.5.1844). St Mary’s church Shandon, Shandon St E. St Mary’s Shandon 1726 (Carty). Unnamed 1750 (Smith). Shandon Church 1759 (Rocque). [Church?] 1774 (Connor). Shandon Church 1801 (Beauford). St Mary’s 1832 (Holt). St Mary Shandon Church 1842; St Mary’s Shandon Church 1869–70; Church (Site of) 1900 (OS). See also above, St Anne’s Shandon Church. Graveyard: 1842 (OS). Lower Shandon burial ground 1864 (CE 13.10.1864). Graveyard 1869–70 (OS). St Paul’s church, junction Paul St N./Harpur’s Lane W. St Paul’s 1726 (Carty), 1750 (Smith), 1759 (Rocque). [Illegible] 1774 (Connor). St Paul’s Church 1801 (Beauford). St Paul’s 1832 (Holt). Church 1842 (OS). St Paul’s Church 1866 (CC 7.7.1866). St Paul’s Church, completely refurbished in 1867 (CC 23.3.1867). Church 1869–70; Church, school (see 20 Education) 1900 (OS). Graveyard: 1842, 1869–70 (OS). St Nicholas church, Nicholas Church Lane E. Nicolas Church 1726 (Carty). St Nicholas Church 1750 (Smith). St Nicholas Church 1759 (Rocque). Nicholas Church 1769 (HC 4.12.1769). St Nicholas Church 1774 (Connor), 1801 (Beauford). St Nicholas 1832 (Holt). St Nicholas’s Church, Moses Deane School, Alms House, Masonic Orphan Asylum (see 22 Residence) 1842; St Nicholas’s Church, National school, Alms House 1869–70 (OS). St Nicholas’ Church 1897 (CE 23.11.1897). St Nicholas’s Church, 2 schools 1900 (OS). Graveyard: 1842, 1869–70 (OS). Burial place attached to St. Nicholas 1870 (CC 6.8.1870). Graveyard 1900 (OS). Baptist chapel, Marlborough St E. Anabaptist meeting [house] 1759 (Rocque), 1774 (Connor), 1801 (Beauford). Baptist Meeting House 1804 (CA 3.3.1804).

66 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Unnamed 1832 (Holt). Baptist Church 1842 (SR 21.6.1842). Baptist chapel 1842 (OS), 1846 (CC 4.8.1846), 1869–70 (OS), 1870 (CC 5.2.1870); closed by 1900 (OS) . Friends meeting house, Grattan St E. Q M H 1759 (Rocque), 1774 (Connor). Quakers Meeting House 1801 (Beauford). Quakers 1832 (Holt). Meeting House, library 1842 (OS). Society of Friends 1843 (SR 22.8.1843). Friends Meeting House 1869–70 (OS). Meeting House of the Cork Society of Friends 1875 (CC 16.1.1875). Friends’ Meeting House 1878 (CC 14.9.1878). Meeting H., schools (see 20 Education) 1900 (OS). Quaker meeting house, Sheares St, site unknown. Quaker Meeting House 1859 (CE 17.8.1859). St John’s chapel, Douglas St S. St John’s Chapel 1759 (Rocque). Unnamed 1774 (Connor), 1801 (Beauford). Demolished (see next entry) by 1842 (OS). St John’s graveyard, Douglas St S. St Johns Burying Ground 1759 (Rocque). St John’s Burying Ground 1801 (Beauford). Burying Ground 1832 (Holt). St John’s Graveyard 1842 (OS). St John’s burial ground 1864 (CE 13.10.1864). St John’s Graveyard 1869–70, 1900 (OS). St Mary’s Roman Catholic cathedral, junction Cathedral St N./Shandon St E. North Chapel 1759 (Rocque). [Illegible] 1774 (Connor). Old or North Chappel 1801 (Beauford). North Chapel 1832 (Holt). St Mary’s Roman Catholic Cathedral 1842 (OS). Catholic Cathedral 1843 (SR 7.10.1843), 1858 (CE 1.9.1858). St Mary’s Roman Catholic Cathedral 1869–70 (OS). The Cathedral 1886 (CE 6.3.1886). R.C. Cathedral 1897 (CE 21.8.1897). St Mary’s Roman Catholic Cathedral 1900 (OS). Presbyterian chapel, Princes St W. Presbyterian meeting [house] 1759 (Rocque). [Illegible] 1774 (Connor). Meeting house 1780 (HC 17.8.1780). Assembly Rooms 1801 (Beauford). Presbyterian Meeting House 1804 (CA 7.8.1804). Unnamed 1832 (Holt). Independent chapel 1842, 1869–70 (OS). Presbyterian church 1876, 1877 (CC 1.1.1876, 5.5.1877). Chapel 1900 (OS). Independent chapel, Oliver Plunkett St N. Assembly house 1759 (Rocque). Assembly [illegible] 1774 (Connor). Assembly Rooms 1801 (Beauford), 1832 (Holt). Independent Chapel and library 1841 (SR 2.10.1841). Independent chapel 1842, 1869–70 (OS). Independent Church 1879 (CC 8.3.1878). Independent Chapel 1880 (CC 13.11.1880). Chapel 1900 (OS). Presbyterian meeting house, St Patrick St N. Presbyterian Meeting House 1801 (Beauford). Meeting H. 1832 (Holt). Trinity Presbyterian church, Summerhill North N., on site of former Quarry (see 14 Primary production). Trinity Presbyterian church 1867 (CC 16.2.1867). Presbyterian meeting house 1869–70 (OS). Trinity Presbyterian church 1870, 1879 (CC 10.9.1870, 13.9.1879). Trinity Presbyterian church, 2 schools 1900 (OS). See also 20 Education: Carmichael National Schools. Presbyterian church, Queen St, site unknown. 1873 (CC 6.9.1873). Scots’ church room, Tuckey St, site unknown. Room of the Scots’ Church 1840 (SR 17.3.1840).

67 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Scots church, Queen St. Church, School (see 20 Education) 1842 (OS). Scots’ Church 1865 (CC 2.9.1865). Queen St National School (see 20 Education) 1869–70; Church, School 1900 (OS). Scots’ church, MacCurtain St, site unknown. 1872 (CC 7.9.1872). Methodist chapel, Henry St S. Methodist House 1777 (HC 23.1.1777). Methodests Meeting House 1801 (Beauford). Meth. Meeting H. 1832 (Holt). Methodist Chapel, school 1842, 1869–70 (OS). Henry Street Chapel 1875 (CC 18.6.1875). Unnamed 1900 (OS). Methodist preaching house, location unknown. 1788 (HC 31.1.1788). Wesleyan Methodist chapel, junction St Patrick’s St N./Bowling Green St W. Methodist Chapel 1808 (SR 1.8.1808). Wesley Meeting House, next to the Irish Woollen Warehouse 1825 (SR 29.11.1825). Methodist Chapel 1827 (SR 7.4.1827). [Illegible] 1832 (Holt). Wesleyan Methodist Chapel 1842; Methodist Chapel 1869–70; Chapel 1900 (OS). Methodist chapel, Military Rd NW. Methodist Chapel 1842; closed, demolished by 1869–70 (OS). See also next entry. Methodist church (Wesleyan), Military Rd SW. Methodist Church 1900 (OS). Wesleyan chapel, Military Rd W. (middle portion). Wesleyan Chapel 1869–70; unnamed 1900 (OS). Wesleyan church, Barrackton, off Military Rd, site unknown. Weslyean Church and Sunday School proposed in 1894 (CE 6.1.1894). Chapel, Cross St, site unknown. 1781 (HC 3.12.1781). Jesuit house, location unknown. Society of Jesus 1784 (HC 22.4.1784). French church, French Church St W. The French Church 1801 (Beauford), 1830 (CC 18.12.1830). Methodist Meeting House 1832 (Holt). French Church 1842 (OS). The Huguenots, French Church 1866 (CC 10.3.1866). Replaced by Methodist Chapel (see next entry) by 1869–70 (OS). Graveyard: 1842, 1869–70 (OS). Methodist chapel, French Church St W., on site of former French Chruch (see previous entry). Methodist Chapel 1842 (OS). Primitive Wesleyan Chapel 1847 (CC 13.2.1847). Methodist Chapel 1850 (CC 5.3.1850). Methodist Chapel, rebuilt and extended by 1869–70 (OS). French Church 1874 (CC 18.7.1874). ‘Building known as the French Church to be sold by the Nelson Place Carriage Works’ (see 15 Manufacturing) 1898 (CE 19.3.1898). Unnamed 1900 (OS). Graveyard: 1842, 1869–70 (OS). Primitive Wesleyan Methodist house, location unknown. House of worship, school (see 20 Education), Preachers’ house (see 22 Residence), built by 1844 (SR 7.9.1844). Assembly rooms of the Methodist church, South Mall, site unknown. 1873 (CC 15.3.1873). Old Roman Catholic chapel, Dominick St N., on site of Shandon Castle (see 12 Defence). The Friery Dominican (site incorrect) 1801 (Beauford). Unnamed 1832 (Holt). Old Roman Catholic Chapel and Chapel house 1842; Chapel demolished, replaced by Crane House (see 16 Trades and services) by 1869– 70 (OS).

68 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Mary’s Dominican church, Pope’s Quay N. The Dominican Church of St Mary 1840 (SR 26.5.1840). St Mary’s Dominican Church 1842 (OS), 1844 (SR 11.5.1844). Chapel 1849 (CC 6.1.1849). St Mary’s Church 1851 (SR 11.1.1851). St Mary’s Priory 1851 (SR 30.8.1851). St Mary’s Chapel 1852 (CC 3.1.1852). St Mary’s Church 1863 (CE 19.9.1863). St Mary’s Dominican Church; garden on site of former Hide Market (see 16 Trades and services) by 1869–70 (OS). St Mary’s 1889 (CE 5.1.1889). Church of St Mary’s 1894 (CE 6.8.1894). St Mary’s Priory 1896 (CE 15.8.1896). St Mary’s Dominican Church 1897 (CE 4.9.1897). R.C. Church 1900 (OS). Graveyard: 1869–70, 1900 (OS). St Finbar’s R.C. church, Dunbar St E. South Chapel 1801 (Beauford), 1832 (Holt). St Finbarry’s R.C. Chapel 1842 (OS). Roman Catholic South Chapel and South Chapel Plot 1864 (CE 8.7.1864). St Finbar’s R.C. Chapel 1869–70 (OS). South Chapel 1895 (CE 12.1.1895). St Finbarr’s Church 1899 (CE 9.12.1899). R.C. Church 1900 (OS). St Finbar’s diocesan seminary, Lover’s Walk W. Seminary, Bishop’s Palace (see 22 Residence), chapel, statue 1900 (OS). St Peter’s and St Paul’s church, St Peter’s and St Paul’s Place E. Pauls Chappel, 1801 (Beauford). Carey’s Lane Chapel 1807 (SR 25.11.1807). Vestry Room 1818 (SR 4.4.1818). Carey’s Lane Chapel 1824 (SR 6.4.1824). St Peter’s and St Paul’s Chapel 1832 (Holt). Chapel, National School (see 20 Education) 1842 (OS). Closed in 1858 (CE 6.12.1858). Rebuild proposed in 1858 (CE 6.12.1858). New building designed by Mr Pugin, contractor Barry McMullen, foundation stone laid in 1859 (CE 12.8.1859). New enlarged access from St Peter’s and St Paul’s Place by 1869–70 (OS). SS Peter and Pauls Chapel 1870 (CC 3.12.1870). New Presbytery connected to SS Peter and Paul’s church 1881 (CC 14.5.1881). St Peter and Paul’s Cathedral 1894 (CE 17.11.1894). St Peter’s and St Paul’s R.C. Church 1900 (OS). South Presentation convent, junction Douglas St S./Evergreen St N. The Nunnery 1801 (Beauford). South Convent 1832 (Holt). South Monastery 1840 (SR 21.7.1840). South Presentation Convent, school house (see 22 Education), ball court, monastery 1842 (OS). Presentation Monastery 1843 (SR 23.3.1843). South Monastery 1845 (SR 2.1.1845). Convent 1848 (CC 7.10.1848). South Presentation monastery, chapel, monastery National Schools (see 22 Education) 1869–70; South Presentation convent and shrine, 4 schools 1900 (OS). Graveyard: 1842; convent graveyard 1869–70 (OS). North Presentation convent, Gerald Griffin St E. North Convent, North Chapel, 1832 (Holt). Convent, chapel, convent school (see 20 Education) 1842; Convent, chapel, burial ground, convent school 1869–70; Convent, chapel, 3 schools 1900 (OS). Site of Benedictine nunnery, North Main Street E. Site of Benedictine nunnery 1842, 1869–70; unnamed 1900 (OS). See also 13 Administration: Custom House. Convent (Sisters of Mercy), junction Warwick St S./Rutland St E. Convent of the Sisters of Mercy 1840 (SR 17.3.1840). Convent 1842 (OS). House, ‘lately

69 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

occupied by the Sisters of Mercy’ 1854 (CC 13.5.1854). Unnamed 1869–70 (OS). Convent, junction Eason’s Hill/Cathedral St S. Convent 1842, 1869–70; demolished, street widened by 1900 (OS). Ursuline convent, Blackrock, site unknown. Ursuline Convent 1844 (SR 11.5.1844), 1891 (CE 4.7.1891). St Vincent’s convent, Peacock Lane S, on former Fair Lane Green (see 14 Primary production). Convent of the Sisters of Charity 1844 (SR 7.12.1844). Consecration of St Vincent’s Convent, Sisters of Charity 1846 (CC 4.8.1846). Convent, female school, infant school, Magdalene asylum 1869–70 (OS). Church and refectory of the Vincentians, Sunday’s Well Rd 1876 (CC 5.8.1876). Convent, Sunday’s Well 1883 (CC 1.12.1883). Peacock Lane Convent 1890, 1892 (CE 6.9.1890, 16.7.1892). Convent, St Mary Magdalene’s asylum, chapel, 2 lodges, school (see 20 Education) 1900 (OS). Burial ground: 1869–70 (OS). Convent, Upper Glanmire Rd, site unknown. Proposed in 1860 (CE 2.1.1860). Little Sisters of the Poor, location unknown. Little Sisters to the Poor 1876 (CC 19.12.1876). Carmelite convent, location unknown. Damaged by fire in 1880 (CC 17.4.1880). Convent (Sisters of Good Succour), junction Western Road/College Road. Bon Secours’ Convent 1892 (CE 20.7.1892). Convent, lodge, R.C. chapel 1900 (OS). Good Sheperd convent, City Gaol Rd NE. Convent of the Good Shepard’s 1889 (CE 23.11.1889). Convent, R.C. Chapel 1900 (OS). Burial ground: 1900 (OS). North convent, location unknown. North Convent 1889 (CE 18.5.1889). Convent of Marie Reparatrice, Summerhill South. New Wing added in 1892 (CE 16.7.1892). Convent of Marie Reparatrice 1897 (CE 21.8.1897). South parish chapel, location unknown. 1806 (CA 19.4.1806). Episcopal Mariners’ church, Parnell Place, site unknown. Episcopal Mariners’ Church 1830 (CC 9.10.1830). Episcopal Free church, junction Infirmary Rd W./Langford Row N. Cork Episcopal Free Church 1833 (CC 19.12.1833). Episcopal Free Church 1842 (OS). Cork Episcopal Free Church 1846 (CC 15.1.1846). Free Church 1869–70 (OS). Episcopal Free Church 1881 (CC 14.5.1881). St John’s Church 1900 (OS). Chapel, Cook St, site unknown. 1830 (CC 6.3.1830). New chapel, Sullivan’s Quay, site unknown. 1832 (CC 3.1.1832). Chapel, Blackrock, site unknown. Newly built by 1832 (CC 3.1.1832). Chapel, Carey’s Lane, site unknown. Newly built by 1832 (CC 3.1.1832). Independent chapel, junction Oliver Plunkett St N./New Lane E. George’s Street Chapel 1832 (CC 22.3.1832). Independent Chapel 1834 (CC 16.10.1834), 1842, 1869–70; Chapel 1900 (OS). St Patrick’s church, Lower Glanmire Rd N. Friery 1832 (Holt). New Church of St Patrick 1840 (SR 17.3.1840). St Patrick’s R.C. Chapel 1842 (OS). St Patrick’s Church 1844 (SR 2.1.1844). St Patrick’s Church 1851 (SR 2.1.1851). St Patrick’s R.C. Chapel 1869–70 (OS). St Patrick’s Chapel 1877, 1885 (CC

70 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1.12.1877, 3.1.1885). St Patrick’s R.C. Church, St Patrick’s Presbytery (see 22 Residence) 1900 (OS). Burial place: Burial place attached to St Patrick’s 1870 (CC 6.8.1870) New church, Middle Glanmire Rd, site unknown. New Church 1837 (CC 11.7.1837). St Luke’s church, St Luke’s, site unknown. St Luke’s Church 1840 (SR 5.9.1840). Closed by 1874 (see next entry). St Luke’s church (Temporary), St Luke’s, site unknown. Temporary wooden structure erected by W.H. Hill, congregation moved from the old church (see previous entry) to the new wooden structure by 1874 (CC 7.3.1874). The Chapel 1877 (CC 5.5.1877). Monastery, Peacock Lane N. Monastery, monastery school, ball court, pump 1842 (OS). Monastery 1855 (CE 7.12.1855). Monastery, school house 1869–70; Our Lady’s Mount Monastery, Monastery school 1900 (OS). Burial ground: 1842–1900 (OS). Monastery, Greenmount, site unknown. Monks’ on Greenmount 1860 (CE 18.5.1860). R.C. chapel, Fishamble Lane N. R.C. Chapel 1842–1900 (OS). St Laurence church, South Main St W. Site of St Laurence Church 1842, 1869–70; unnamed1900 (OS). St Mary Nard church, Barrack Street E. Site of St Mary Nard Church, converted to Old Barracks (see 13 Administration) by 1842 (OS). St Stephen’s church, Stephens St E., on site of later St Stephen’s Hospital (see 19 Health). Site of Church 1842, 1869–70 (OS). Graveyard: site of graveyard 1842 (OS). 2, Chapels, at the new cemetery (see 18 Utilities), location unknown. Proposal to build in 1867 (CC 5.1.1867). Church of St Nicholas, Blackpool, site unknown. Opened in 1896 (CE 11.3.1896). Foundling Hospital church, Eason’s Hill, site unknown. Foundling Hospital Church 1847 (CC 2.1.1847). See also 19 Health. Free church, location unknown. Free Church 1847 (CC 13.2.1847). Free church, Summerhill South, site unknown. Free Church 1857 (CE 2.11.1857). Catholic church, Sheares St, site unknown. Catholic Church 1859 (CE 17.8.1859). St Vincent’s R.C. chapel, Sunday’s Well Rd S. Sunday’s Well Chapel 1862 (CE 5.12.1862). St Vincent’s R.C. Chapel 1869–70 (OS). St Vincent’s Roman Catholic Church 1873 (CC 3.5.1873). St Vincent’s Church 1881 (CC 14.5.1881). St Vincent’s Presbytery 1891 (CE 7.11.1891). Sisters of Charity, St Vincent’s Convent 1893 (CE 10.6.1893). St Vincent’s R.C. Chapel 1900 (OS). Church or chapel, at the end of Moore St, site unknown. 1864 (CE 8.1.1864). St Michael’s church, Blackrock, site unknown. 1866 (CC 24.8.1866). Free church, Blackrock Rd, site unknown. ‘The Free Church opposite the school’ 1869 (CC 19.8.1869). R.C. church, Blackrock, site unknown. 1873 (CC 3.5.1873). Free church, Southern Road, site unknown. 1873 (CC 6.9.1873).

71 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Meeting room, Richmond Hill, off Hardwick St, site unknown. ‘Preaching the gospel’ at the meeting room 1876 (CC 17.6.1876). Frankfield church, location unknown. 1877 (CC 20.2.1877). The Free church, next to Newenham Terrace (see 22 Residence), site unknown. The Free Church 1878 (CC 5.1.1878), 1890, 1893 (CE 11.1.1890, 8.4.1893). R.C. church, Old Youghal Rd, site unknown. Site of the R.C. Church 1881 (CC 12.3.1881). Lough chapel, The Lough, site unknown. 1884 (CC 8.3.1884), 1889 (CE 9.3.1889). Church of the Immaculate Conception, Lough Rd, site unknown. 1893 (CE 5.10.1893). St Joseph’s church, Mayfield, site unknown. 1894, 1900 (CE 1.9.1894, 3.3.1900). Chapel, McCurtain St N. 1900 (OS). R.C. chapel, Anglesea St E., associated with Asylum (see 22 Residence). 1900 (OS). R.C. church (Church of the Annunciation), junction Great William O’ Brien St N./Brocklesby St S, on site of former Blackpool National School (see 20 Education). R.C. Church 1900 (OS).

12 Defence Fort of Cork, location unknown. Demolished in A.D. 846 (AFM, 477). The fort of Corcach demolished, new fort erected by Olchobhar by A.D. 849 (Chron. Scot., 149). , Barrack St. ‘An high castle in Cork, where Her Majesty’s munition is’ 1600 (Cal. S.P. Ire., 1600, 135). King’s fort on south side of town to be demolished and broken down in 1603 (Cal. S.P. Ire., 1603–06, 120). New Barrick 1726 (Carty). Fort 1750 (Smith). New Barracks 1759 (Rocque). Unnamed 1774 (Connor). New Barracks 1801 (Beauford). Convict Depot 1832 (Holt). Constabulary Barracks 1842; replaced by military barracks (Elizabeth Fort) by 1869–70; Elizabeth Fort 1900 (OS). Citadel, location unknown. Proposed in 1602 (Cal. S.P. Ire., 1601–03, 329). Citadel 1605 (Cal. S.P. Ire., 1603–06, 341). Proposed in 1607 (Cal. S.P. Ire., 1606– 08, 102). Cork Fort, location unknown, possibly Elizabeth Fort. 30ft high, 10 ft thick. Rampart 20ft thick, Wooden block-house, no roof on gate, secret port in ramparts for ammunition, 10 guns mounted towards city 1626 (Cal. S.P. Ire., 1625–32, 182). 16 pieces of artillery 1628 (Cal. S.P. Ire., 1625–32, 341). Catherine Fort, location unknown. 1881 (CC 12.2.1881). Site of Old Battery, Friar St W. Site of Old Battery 1869–70; unnamed 1900 (OS). Castle of Corcaigh, location unknown. ‘Built by foreigners’ in 1206 (Ann. Inisf., 335). Stone castle, location unknown. Burnt in 1230 (Ann. Inisf., 347). Cork castle, location unknown. 1580 (Cal. S.P. Ire., 1574–85, 243), 1582 (Cal. S.P. Ire., 1574–85, 411). Skiddy’s Castle, junction Skiddy’s Castle Lane/North Main St W. Skiddy’s Castle 1583 (Cal. S.P. Ire., 1574–85, 467), 1599 (Cal. S.P. Ire., 1599–1600, 225). Mr Skiddy’s house 1601 (Cal. S.P. Ire., 1600–01, 146). ‘fort and storehouse,

72 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

taken by force by Wm Mead, Recorder of Cork’ 1603 (Cal. S.P. Ire., 1603– 06, 121). Unnamed 1726 (Carty). Skiddy’s Castle 1750 (Smith), 1756 (CJ 18.10.1756), 1770 (HC 1.3.1770). Site of Skiddy’s Castle 1842, 1869–70; unnamed 1900 (OS). , Castle Rd. Fort called Blackrock 1585 (Cal. S.P. Ire.,1601–03, 594). Castle, near the city walls (q.v.) and the quay, site unknown. ‘Old ruined castle ... parcel fo the queen’s ancient inheritance’ 1595 (Fiants Eliz., 5950). Shandon Castle, Dominick St N. Shandon Castle 1600 (Cal. S.P. Ire., 1600, 19). Shendon Castle 1601 (Cal. Carew MSS, 1601–03, 112). Shandon Castle c. 1663 (Survey), 1726 (Carty), 1750 (Smith), 1759 (Rocque). Sale of Shandon castle, part of the estate of Richard, earl of Barrymore, ‘well situate and circumstanced for building on, being almost square, and has four fronts, each of which is bounded by a lane or street’ 1770 (HC 17.9.1770). The Friery Dominican (site incorrect) 1801 (Beauford). [Illegible] 1832 (Holt). Demolished, site occupied by Old Roman Catholic Chapel and Chapel House (see 11 Religion) by 1842 (OS). Castle, Castle St, adjoining the quay, site unknown. Christopher Cappock ‘3 storie heigh’ c. 1663 (Survey). Ivey Castle, Shandon Castle Lane S., site unknown. c. 1663 (Survey). Brother Rugg’s turret, location unknown. 1770 (HC 30.8.1770). King’s Castle, Grand Parade W. King’s Castle ‘on the south side of the Key in the midst of the city, used for sessions’ 1585 (Cal. S.P. Ire., 1601–03, 593). King’s old caste, garden c. 1663 (Survey). King’s Old Castle 1794 (CC 9.8.1794). Site of King’s Castle 1842, 1869–70; unnamed 1900 (OS). See also 13 Administration: Courthouse. Blair’s Castle, Blair’s Hill W. 1801 (Beauford), 1842–1900 (OS). Castle called Paradise, location unknown, on site of later Exchage (see 13 Administration). 1842 (SR 20.8.1842). Site of Golden Castle, North Main St E. Site of Golden Castle 1842, 1869–70; unnamed 1900 (OS). Site of Hopewell Castle, Grand Parade W. Site of Hopewell Castle 1842, 1869–70; unnamed 1900 (OS). Site of North Gate Castle, North Main St W. Site of North Gate Castle 1842, 1869– 70 (OS). Site of South Gate Castle, South Main St S. Site of South Gate Castle 1842, 1869– 70; unnamed 1900 (OS). Site of Queen’s Castle, Cornmarket St W. Site of Queen’s Castle 1842 (OS). Queen’s Old Castle 1851, 1853 (CC 12.4.1851, 1.9.1853). Site of Queen’s Castle 1869–70; unnamed 1900 (OS). City walls ‘Order of King to fortify city of Cork’ in 1218 (Cal. doc. Ire., 1171–1251, 125). Town walls 1241 (Chartae, 240). Grant of murage for 5 years 1284 (Cal. doc. Ire., 1252–84, 520). Licence to break walls of city granted in 1286 (Cal. doc. Ire., 1285–92, 113). Permission to cut through city wall to convey ship to water; wall to be repaired in 1298 (Cal. doc. Ire., 1293–01, 237). Murage

73 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

grant for 6 years in 1303 (Chartae, 46). Order for Cork to be fortified 1545 (Cal. S.P. Ire., 1509–73, 72). Town of Cork to be strenghthened; fortifications to be improved in 1596 (Cal. S.P. Ire., 1596–97, 189/198). Walls of city 1601 (Cal. S.P. Ire., 1600–01, 204). Gate in wall, near house of the friars preachers, site unknown. 1317 (Chartae, 48). Gates of Cork. 1583 (Cal. S.P. Ire., 1574–85, 424), 1600 (Cal. S.P. Ire., 1600, 19). North Gate, North Main St N. North Gate of Cork 1598 (Cal.S.P. Ire., 1598–99, 322). North Gate 1763 (CJ 1.12.1763), 1769 (HC 23.10.1769), 1801 (Beauford). See also above, site of North Gate Castle (q.v.). South Gate, South Main St S. South Gate 1630 (Cal. S.P. Ire., 1625–32, 510), c. 1663 (Survey). The South Gate 1759 (Rocque). South Gate 1769 (HC 2.11.1769), 1801 (Beauford). See also above, site of South Gate Castle (q.v.). Blarny Gate, Blarney St S., site unknown. c. 1663 (Survey). ‘Old Bulworke’ near Blarny Gate and St Katherines Church yard c. 1663 (Survey). Customhouse gate, on the Quay, site unknown. Custom house gate 1759 (CJ 7.6.1759). On the Coal Quay 1779 (HC 11.2.1779). Old barrack gate, location unknown. 1863 (CE 17.4.1863). Tower, location unknown. 1600 (Cal. S.P. Ire., 1600–1601, 204). Callanan’s tower, location unknown, possibly near Evergreen and Barrack St. 1868 (CC 3.6.1868). Fixed magazine, location unknown. 1646 (Cal. S.P. Ire., 1633–47, 329). Magazine, location unknown. 1658 (Cal. S.P. Ire., 1642–59, 365), 1667 (Cal. S.P. Ire., 1666–69, 297). The Magazine, inside North Gate, site unknown. 1777 (HC 3.4.1777). Magazine, Magazine Rd S. The Fort 1801 (Beauford). Wellington Square 1832 (Holt). Unnamed 1842 (OS). Old Magazine 1843 (SR 22.8.1843). Unnamed 1869–70; redeveloped as Wellington Square by 1900 (see 22 Residence). His Meajesty’s Magazine, location unknown. 1806 (CA 20.11.1806). Military barracks: Old barracks, Barrack St E., on site of later General Royal Hospital (see 19 Health). The old barracks, near Cat Lane 1756 (CJ 1.1.1756). Old Barracks 1759 (Rocque), 1801 (Beauford). Converted to Mendicity Asylum (see 19 Health) by 1826 (CC 3.1.1826). The Barracks 1841 (SR 2.10.1841). Old Barracks 1842 (OS). Cat Fort Barracks, bounds Evergreen St (north), Friar’s Walk (south), Cat Lane (east), and Hospital Lane (west) 1856 (CE 12.5.1856). Site of Cat Fort 1842; Old Barracks 1869–70 (OS). Demolished, replaced by Prosperity Square by 1874 (see 22 Residence). Military Barracks, location unknown. 1846 (CC 14.11.1846). Cork Barracks, location unknown. 1856 (CE 14.3.1856). City Artillery Militia Depot, Infirmary Rd E., in former South Infirmary (see 19 Health). City of Cork Artillery 1860 (CE 10.12.1860). City Artillery Militia Depot 1869–70 (OS). Artillery Militia Quarters 1881 (CC 14.5.1881). Royal Cork Artillery Militia, formerly the South Infirmary 1882 (CC 9.9.1882). Reverted to Hospital (see 19 Health) by 1900 (OS). Victoria Barracks (Collins Barracks), Old Youghal Rd N. Barracks 1832 (Holt). Barracks, Barracks ground, 5 pumps, 5 seats, 3 sinks, 2 tanks, old

74 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

tank 1842; Barracks, main guard, gun stands, infantry parade, exercising ground; cavalry parade, officers quarters, ablution and cookhouses, regimental stores, mess house, cavalry guard house, priSoners room, west guard house, royal engineers lodge, school masters quarters, sick horse stable, forges, officers privy, officers stables, officers and staff quarters, officers quarters, soldiers quarters, 2 ablutions, coal yards, hospital, wind gauge, drying green, 2 magazines, ball court, racket court, straw yard, huts, corn store, cells, priSoners room, west guard house, skittle alley, 3 pumps, fountain, district military priSon, 2 drill sheds, chapel, coal yard, privies summer house, sun dial 1869–70; Victoria Barracks, district military priSon, 2 tennis grounds 1900 (OS). Tuckey Street Barracks, Tuckey St, site unknown. 1862 (CE 13.6.1862). Military barracks, St Luke’s, site unknown. 1868 (CC 8.2.1868). North Cork Rifles, location unknown. 1871 (CC 11.3.1871). Cork Barracks, location unknown. 1889 (CE 23.11.1889). Cork military barracks, location unknown. 1890 (CE 22.2.1890). Cork Artillery, the Camp, Camden, . 1899 (CE 27.5.1899). Main guard, location unknown. 1756 (CJ 1.12.1763), 1770 (HC 19.3.1770). New guard house, Blackpool, site unknown. 1781 (HC 3.5.1781). Lower Shandon guard house, Shandon, site unknown. 1785 (HC 3.2.1785). Guard house, Great Britain St, site unknown. 1806 (CA 13.9.1806). Guard house, Tuckey St, site unknown. 1828 (CC 8.3.1828). Guard house, Mallow Lane, site unknown. 1845 (SR 23.8.1845).

13 Administration Guildhall, location unknown. 1241 (Cal. doc. Ire., 1171–1251, 380), (Chartae, 240). Guildhall of City of Cork 1577 (Cal. Carew MSS, 1575–88, 482). Guild hall, location unknown. Guild hall 1794 (CC 3.9.1794). King’s prison, location unknown. 1284 (Cal. doc. Ire., 1252–84, 515). Gaol, location unkown. 1295 (Cal. justic. rolls Ire., 1295–1303, 32). Petition for repair of gaol 1299 (Cal. justice. rolls Ire., 1295–1303, 237). Gaol 1308 (Cal. justic. rolls Ire., 1308–14, 27). Common gaol, location unknown. Common gaol or king’s castle, proposal to rebuild in 1572 (Cal. S.P. Ire., 1509–73, 476). Prison to be retained in King’s Castle 1585 (Cal. S.P. Ire., 1601–03, 593). See also below, Courthouse; 12 Defence). County gaol of Corke, location unknown. 1586 (Fiants Eliz., 4845). Jail, location unknown. 1596 (Cal. S.P. Ire., 1596–97, 58). Gaol, location unknown. 1608 (Cal. S.P. Ire., 1606–08, 453). Prison house, location unknown.1665 (Cal. S.P. Ire., 1663–65, 669). Bridewell, Corn Market St W. Bridewell 1750 (Smith), 1759 (Rocque), 1770 (HC 2.4.1770), 1774 (Connor), 1779 (HC 12.4.1779). New Bridewell 1801 (Beauford). Bridewell on the Coal Quay 1823 (SR 2.1.1823). Bridewell 1832 (Holt). Bridewell 1842–1900 (OS). South Gaol, location unknown. South Gaol 1756 (CJ 15.3.1756). City Jail, location unknown. City jail 1769 (HC 23.10.1769).

75 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

County Gaol, Western Rd S. County Gaol 1770 (HC 19.3.1770), 1801 (Beauford), 1818 (SR 19.12.1818), 1832 (Holt), 1842 (OS). County Gaol 1869 (CC 22.5.1869). Gaol, ball court, chapel 1869–70; County Gaol 1877 (CC 5.5.1877), 1900 (OS). North Gaol, location unknown. North Gaol 1770 (HC 15.10.1770). New Gaol, Reilly’s marsh (see 18 Utilities), site unknown. 1808 (CMC 3.8.1808). Protestant Female Penitentiary, location unknown. Proposal in 1812 (CA 17.11.1812). Convict Penitentiary, location unknown. Convict Penitentiary 1824 (SR 15.6.1824). City Gaol, City Gaol Rd N. City Gaol 1832 (Holt). City Gaol, lime trough, paling, ponds on roof, stairs, sluice 1842 (OS). City Gaol, roof under repair 1843 (SR 27.5.1843). Restored in 1874, architect Robert Walker 1874 (CC 7.2.1874). Old Bridewell, Old Bridewell Lane S. Old Bridewell 1842; demolished and replace by clothes market (see 16 Trades and services) by 1869–70 (OS). Cork Female Government PriSon, location unknown. Cork Female Government PriSon 1855 (CE 3.9.1855). Cork Reformatory, location unknown. Cork Reformatory, or Home Agricultural Colony for Juvenille Criminals for the City and County of Cork 1858 (CE 1.1.1858). Cork Female Refuge and Penitentiary, Sawmill St S. County and City of Cork Refuge and Penitentiary 1866 (CC 10.3.1866). Cork Female Refuge and Penitentiary 1869–70; penitentiary, laundry 1900 (OS). City lockup, location unknown. City lockup 1884 (CC 6.9.1884). Tholsel, location unknown. Tolsell 1585 (Cal. S.P. Ire., 1601–03, 594). Tholsel, junction South Main St/Castle St. 1759 (Rocque). The Exchange 1801 (Beauford), 1832 (Holt). Old Exchange, 113 North Main St 1843 (SR 15.4.1843). Tholsel, location unknown. Tholsel court 1756 (CJ 18.10.1756). Tholsel 1795 (CC 7.3.1795). Court House called the Tholsel or Guildhall 1811 (CMC 27.3.1811). Town Hall, location unknown. 1613 (Cal. S.P. Ire., 1611–25, 367). Council chamber, location unknown. Council chamber 1767 (CEP 17.12.1767). Corporation office, South Mall S. Corporation office 1869–70; unnamed 1900 (OS). City Hall, 49 South Mall, in former seed warehouse (see 16 Trades and services). City Hall 1883 (CC 6.1.1883). Municipal buildings (City Hall), Albert Quay S., on site of former Corn Exchange (q.v.). New Municipal offices 1891 (CE 5.9.1891). Municipal buildings, new ante-room proposed under the clock turret 1899 (CE 2.9.1899). Municipal buildings 1900 (OS). Customhouse, location unknown. 1603 (Cal. Carew MSS, 1601–03, 412). Customhouse, Emmet Place W., on site of later Royal Cork Institution (see 20 Education) and Opera House (see 21 Entertainment). Custom’s House 1726 (Carty). Custom House 1750 (Smith). Custom house, near Cole’s dock and the ferry slip (see 17 Transport) 1756 (CJ 1.1.1756). The Custom House 1759 (Rocque). Custom house 1770 (HC 30.8.1770). Unnamed 1774 (Connor).

76 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Custom House 1801 (Beauford). Converted to Royal Cork Institution by 1817 (see 20 Education). Old Custom House 1833 (CC 17.3.1833). Customhouse, Deane’s St, site unknown. Custom House, Long Room 1809 (CMC 11.8.1809). Customhouse, Lapp’s island S. end, site unknown. Customhouse 1823 (CC 8.9.1823). Customhouse, Lapp’s Quay. Custom House 1832 (Holt), 1842–1900 (OS). Customhouse, North Main Street E., on site of Benedictine nunnery (see 11 Religion). Custom House 1842, 1869–70 (OS), 1885 (CC 3.1.1885). Unnamed 1900 (OS). Ballast office, South Mall N., site unknown. Ballast office 1841 (SR 27.5.1841). Ballast office, 9 Lapp’s Quay. Ballast office 1848 (CC 1.1.1848). Gallows, Gallow;s Lane, site unknown. Implied by Gallows Lane c. 1663 (Survey). Gallows, Gallows Green. Gallows 1726 (Carty). Courthouse, Grand Parade W. Indictment of pirates in King’s old castle 1669 (Cal. S.P. Ire., 1669–1670, 327). County Court House 1750 (Smith). Court House 1759 (Rocque). County Court House 1769 (HC 30.10.1769), 1801 (Beauford). County Court 1832 (Holt). Old Court House 1842; site of Old Court House 1869–70; unnamed 1900 (OS). See also 12 Defence: King’s Castle. City Courthouse, South Main St, site unknown. City Courthouse 1785 (HC 1.9.1785). County Courthouse, Castle St, site unknown. County Courthouse 1809 (CMC 3.4.1809). Secondaries Court, Coleman St, site unknown. Secondaries Court 1818 (SR 18.7.1818). Old Court, location unknown. Old Court 1819 (SR 13.3.1819). Courthouse, Washington St N. Court House 1832 (Holt). New Court Houses ‘within 6 doors of No. 17 Great George’s St’ 1837 (CC 3.1.1837). Court House 1842–1900 (OS). Old Court, Paradise Place, site unknown. 1858 (CE 5.5.1858). Probate Court, Parnell Place E. Probate Court 1869–70, 1900 (OS). County Grand Jury Room, location unknown. County Grand Jury Room 1878 (CC 5.1.1878). County Court, Grattan St, site unknown. County Court 1878 (CC 14.9.1878). Police Court, Kyrl’s St, site unknown. Police Court 1895 (CE 30.11.1895). Temporary courthouse, location unknown. Temporary courthouse 1896 (CE 12.9.1896). Court of Conscience, South Mall N. Court of Conscience 1900 (OS). Post offices: Grand Parade SW. Unnamed 1750 (Smith). The Post office 1759 (Rocque). Post office, ‘formerly kept at the lower end of Tuckey’s Quay’ 1769 (CEP 5.1.1769). Location unknown. 1756 (CJ 5.1.1756). Location unknown. ‘Mrs Bagwell’s, the old post office’ 1770 (HC 30.8.1770).

77 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

General post office, junction Oliver Plunkett St N./Caroline St E. Post office 1832 (Holt). The old post office 1833 (CC 2.11.1833). The old post office, nearly opposite Old George’s St 1835 (CC 1.1.1835). General post office 1842 (OS). Closed, transferred to new premises (see next entry) by 1869– 70. General post office, Pembroke St W., in former Savings Bank (see 16 Trades and services). General Post Office, transferred from former premises (see previous entry) by 1869–70 (OS). General post office 1870 (CC 15.10.1870). Closed, replaced by new premises (see next entry) by 1900. General post office, Oliver Plunkett St S./Pembroke St W. Built, to replace former General post office (see previous entry), and extended to include site of Theatre Royal (see 21 Entertainment, memorials and societies) by 1900 (OS). Pembroke St, Pembroke St E. Old post office 1839 (CC 26.2.1839). Post office 1841 (SR 15.6.1841). Post office, George’s St 1849 (CC 24.3.1849), 1890 (CE 22.2.1890). Grand Parade, from Tuckey St SE. to Daly’s Club. Site proposed in 1868 (CC 12.12.1868). Pembroke St, opposite R. and J. McKechnie. Post office 1881 (CC 2.7.1881). 115 George’s St. Old post office 1853 (CC 16.6.1853). Blackrock, site unknown. 1868 (CC 15.4.1868). Grand Parade, site unknown. Postal telegraph office 1878 (CC 15.6.1878). Lower Glanmire Rd, site unknown. Mrs Simmons post office 1879 (CC 8.3.1879). St Luke’s, site unknown. 1889 (CE 9.3.1889). Douglas St NE. end. 1900 (OS). Police and constabulary offices: Location unknown. New barracks 1823 (CC 4.4.1823). Brogue Makers’ St E./Shandon St W. Constabulary 1842; demolished by 1869–70 (OS). Brocklesby St SE. end. Constabulary barracks 1842; closed, replaced by Blackpool National School (see 20 Education) by 1869–70 (OS). City Gaol Rd W. Police station 1841 (SR 2.2.1841). Police barracks 1842 (OS). Parnell Place E. Mrs Newsom, police house 1841 (SR 10.6.1841). Gaol Rd S. Police barracks 1842; unnamed 1869–70, 1900 (OS). McCurtain St S. Police station 1842; unnamed 1900 (OS). Peacock Lane S. Police barracks 1842; unnamed 1869–70, 1900 (OS). Great Britain St E. Horse police barrack 1842; unnamed 1869–70; Constabulary barracks 1900 (OS). Little Hanover St. Constabulary 1842; unnamed 1869–70 (OS). Tuckey St, site unknown. Police station 1844 (SR 11.5.1844), 1850 (CC 6.4.1850). The Tuckey Street station 1873 (CC 12.7.1873). Coal Quay, site unknown. New police office, also called police court, designed by architect Sir John Benson, built by Mr Murray, opened in 1858 (CE 5.5.1858).

78 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Location unknown. The old police court and Mayor’s Office 1860 (CE 10.12.1860). Shandon St, site unknown. Shandon Street station 1860 (CE 2.9.1860). The Shandon Street police station 1868 (CC 5.9.1868). Mayfield, site unknown. Police station 1862 (CE 2.6.1862). St Luke’s, site unknown. Police station, established by 1862 (CE 5.12.1862). St Luke’s constabulary barracks 1892 (CE 10.9.1892). St Patrick’s Hill, site unknown. Police station 1862 (CE 5.12.1862). St Patrick’s Hill Station 1868 (CC 7.8.1868). Sunday’s Well, site unknown. Sunday’s Well Station 1867, 1872 (CC 7.12.1867, 6.9.1872). Constabulary barrack 1874 (CC 7.3.1874). Constabulary barracks, Sunday’s Well Ave N. 1900 (OS). Blackpool, site unknown. Police station 1868 (CC 5.9.1868). Junction Blarney St N./Shandon St W. Constabulary barracks 1869–70; closed, site redeveloped by 1900 (OS). Washington St, site unknown. Great George’s Street station 1875 (CC 10.9.1875). Great George’s Street police station 1895, 1898 (CE 4.7.1895, 20.8.1898). Washington St W. Constabulary barracks 1869–70; unnamed 1900 (OS). Clarence St E. Constabulary barracks 1869–70; unnamed 1900 (OS). Summerhill South W. Constabulary barrack 1869–70; unnamed 1900 (OS). Bandon Rd, site unknown. The Bandon Road station 1872 (CC 17.8.1872). Buckingham Place, site unknown. Police barrack 1876 (CC 17.6.1876). Union Quay, site unknown. Police barrack 1876 (CC 17.6.1876). Police station 1891 (CE 23.5.1891). Southern Rd, site unknown. Police station 1879 (CC 7.10.1879). MacCurtain St, site unknown. King Street barrack 1895 (CE 14.9.1895). Constabulary barrack 1900 (OS). Exchange, location unknown. Proposed in 1601 (Cal. Carew MSS,1601–03, 6). Exchange, Albert Quay. Exchange 1756 (CJ 1.1.1756). The Exchange 1763 (CJ 1.12.1763). Exchange 1770 (HC 1.2.1770). Corn Exchange 1842 (OS), 1843 (SR 27.6.1843), 1869–70 (OS), 1873 (CC 29.11.1873). Redevelopment proposed to incorporate ‘the north side of the boundary wall dividing the Hay and Corn Market . . . the board room and offices to be placed on the north instead of the south side of the Exchange’ 1890 (CE 21.6.1890). Replaced by Municipal Buildings (q.v.) by 1900. Site of the Old Exchange, location unknown, on site of former castle called Paradise (see 12 Defence). Site of the Old Exchange, called Paradise, 22 ½ft x 15ft, built in 1710, 1842 (SR 20.8.1842). House of industry, location unknown. Opened, 16 beggers admitted in 1777 (HC 2.1.1777). Poorhouse, opposite the Old Youghal Rd, site unknown. Poor house 1784 (HC 15.1.1784). Workhouse, location unknown. Workhouse 1784 (HC 16.8.1784). House of industry, location unknown. House of industry 1794 (CC 3.9.1794). School of industry, location unknown. School of industry 1801 (CA 1.8.1801).

79 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Schools of industry and house of recovery, location unknown. Schools of industry and house of recovery 1804 (CA 1.12.1804). House of industry and lunatic asylum, location unknown. House of industry and lunatic asylum 1826 (CC 3.1.1826). Union Workhouse, Infirmary Rd, opposite South Infirmary (see 19 Health). House of industry 1832 (Holt), 1801 (Beauford). Cork Union Workhouse 1841 (SR 12.6.1841). ‘Three buildings formerly occupied by the house of industry [and] two lots of ground formerly used as a temporary hospital (see 19 Health) and garden’ by 1842 (SR 19.3.1842). Union Workhouse 1842 (OS); converted to Asylum for the Blind (see 19 Health) by 1869–70 (OS). Workhouse, Douglas Rd, site unknown. Workhouse 1884 (CC 17.5.1884). Royal engineer’s office, Spike island, site unknown. Royal engineer’s office 1808 (CMC 12.10.1808). Stamp office, 6 Brown St. Closed, converted to a school by 1815 (see 20 Education). Chamber of commerce, location unknown. Chamber of commerce 1823 (CC 4.4.1823). Chamber of commerce, Academy St, site unknown. Chamber of commerce 1836 (CC 19.3.1836). Chambers of commerce, St Patrick’s St S./Cook St W. Chambers of commerce 1842 (OS). Incorporated into the Chamber of Commerce Hotel by 1832 (see 16 Trades and services: Victoria Hotel). Chambers of commerce 1859 (CE 18.11.1859). Money exchange and debenture office, location unknown. Money exchange and debenture office 1823 (CC 4.4.1823). Harbour commisioners works, Victoria Rd E. Harbour commissioners 1825 (SR 16.7.1825), 1836 (CC 23.4.1836). Harbour commisioners works 1869–70; replaced by Marina Mills and Corn Stores (see 15 Manufacturing) by 1900 (OS). His Majesty’s naval yard, Houlbowline, site unknown. His Majesty’s naval yard 1835 (CC 1.1.1835). Wide street office, South Mall S. Wide street office 1832 (Holt); replaced by Bank of by 1842 (see 16 Trades and services). Wide street commissioners office, Queen St E. Wide street commissioners office 1841 (SR 25.9.1841). Wide street commissioners office, Lapp’s Quay, site unknown. Wide street commissioners office 1852 (CC 27.3.1852). Wide street commissioners yard, Western Rd, next to the Lancastrian School (see 20 Education). Wide street commissioners office 1842 (SR 19.3.1842). Local government emigration office, Oliver Plunkett St, site unknown. Local government emigration office 1860 (CE 18.5.1860). Victoria wharf, location unknown. ‘Time Signal Gun at Victoria Wharf’ 1878 (CC 9.3.1878). Royal exchange offices, South Mall, site unknown. Royal exchange offices 1888 (CE 13.10.1888).

80 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

• Primary production Parks and gardens: Symons park, S. suburbs, site unknown. Cont. 1 acre 1541 (Extents Ir. Mon. possessions, 104). Symondes park 1569 (Fiants Eliz., 1385). Symons garden 1600 (Fiants Eliz., 6423). Parke Symon c. 1663 (Survey). Kele park, location unknown. ‘Park called Kele’ 1541 (Extents Ir. Mon. possessions, 104). Garden, location unknown. 1569 (Fiants Eliz., 1385). 3, gardens, location unknown. 1569 (Fiants Eliz., 1385). Garden, location unknown. Master Golde, chanter of Cork 1578 (Fiants Eliz., 3519). Garrynacroghie park, Gerald Griffin St, site unknown. Edward Francis c. 1663 (Survey). Lumbards Parke, Gallows Lane E., site unknown. Wm Wheeler and John Hayle c. 1663 (Survey). Garrynagraune, Spittle St E., site unknown. Edward Goble and others c. 1663 (Survey). Mount Prospect, N. suburbs, site unknown. Small Deer or Hare park, with orchards, gardens and walks at Mount Prospect 1756 (CJ 1.1.1756). Location unknown. Lower Park 1857 (CE 23.2.1857). College Road N. Orchard 1842; Market Garden 1869–70; built on by 1900 (OS). Sidney House gardens, Sidney Place N., associated with Sidney House (see 22 Residence), on site of former Sandstone quarry. Sidney House gardens 1869–70 (OS). Hyde Park, Middle Glanmire Rd, associated with Hyde Park House (see 22 Residence). Hyde Park 1878 (CC 9.3.1878). Unnamed 1900 (OS). Mulgrave Rd, site unknown. Garden of the Dominican Order 1898 (CE 20.8.1898). Fisheries, ponds and weirs: Salmon weir, R.Lee, near the dissolved house of the Franciscans, site unknown, possibly North Mall. 1582 (Cal. S.P. Ire., 1574–85, 378). Aghanageery weir, location unknown. Aghanageery weare an Ebb weare c. 1663 (Survey). Aghanaluoghta weir, location unknown. Aghanaluoghta weare, ‘belonging to the Priory of St Stephens Ospitall’ (see 19 Health) c. 1663 (Survey). Glanmeyer weir, location unknown. Glanmeyer weare, ‘belonging to the Priory of St Stephens Ospitall’ (see 19 Health) c. 1663 (Survey). Goold’s weyers, north-west Cork, site unknown. Golds Weare c. 1663 (Survey). ‘Weyers, fisher and marsh called Goold’s Weyers’ 1767 (CEP 17.12.1767). Tillvarnagh weir, location unknown. Tillyvarnagh a floud weare c. 1663 (Survey). Tillycollamagh weir, location unknown. Tillcollamagh a floud weare c. 1663 (Survey). Tillymore weir, location unknown. Tillymore a floud weare c. 1663 (Survey).

81 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Tillynageele weir, location unknown. Tillynageele weare, ‘belonging to the Priory of St Stephens Ospitall’ (see 19 Health) c. 1663 (Survey). Treyers weirs, location unknown. Treyers weares and pooles c. 1663 (Survey). Weir, Sunday’s Well, site unknown. Wair’s 1773 (CEP 1.4.1773). Salmon weir and fishery, R. Lee, near Hanover St, site unknown, associated with the Sugar House (see 15 Manufacturing). Salmon weir and fishery 1794 (HC 4.9.1794). Salmon weirs, R. Lee, Mardyke. Weirs 1801 (Beauford). Salmon weirs 1842– 1900 (OS). Salmon weir, R. Lee, Lancaster Quay. Weirs 1801 (Beauford). Wears 1832 (Holt). Salmon weir 1842–1900 (OS). The Fishery, Lower Glanmire Rd, near Rockgrove Terrace. The Fishery 1837 (CC 30.3.1837), 1843 (SR 27.5.1843). Gill Abbey weir, R. Lee, Gill Abbey. Gill Abbey weir 1842, 1869–70; site of Gill Abbey weir 1900 (OS). Weirs, 2, R. Lee, Mardyke Walk N. 2 weirs 1842, 1869–70; unnamed 1900 (OS). Weirs, R. Lee, Mardyke, site unknown. ‘Weirs at the tope of the Dyke’ 1864 (CE 13.2.1864). River Lee fishery, R. Lee, from North Mall to , near . River Lee Fishery 1843 (SR 3.1.1843). Hayes’s weir, R. Lee, Sunday’s Well, site unknown. Hayes’s Weir 1846 (CC 23.5.1846). Mr Hayes’s weirs 1853 (CC 15.3.1853). Hayes’s weir 1866 (CC 16.4.1866). Weir, near the Waterworks (see 18 Utilities), site unknown. Weir owned by the Duke of Devonshire 1858 (CE 26.3.1858). North fishery, R. Lee, site unknown. North Fishery 1869–70; unnamed 1900 (OS). Commons and greens: Common Green, location unknown. 1626 (Cal. S.P. Ire., 1625–32, 112). Gallows Green, Green St S. Gallows Green 1759 (Rocque), 1774 (Connor), 1782 (HC 11.4.1782), 1801 (Beauford). Gallows Green also Parknafahy 1842; Gallows Green 1869–70 (OS). Redeveloped as part of St Patrick’s Terrace, St Patrick’s Male Orphanage and St Finbar’s School by 1900 (OS). Cross’s Green, near Allen’s slip (see 17 Transport), site unknown. Cross’s green 1769 (HC 2.11.1769). Common or fair lands, north liberties, site unknown. 1831 (CC 14.4.1831). Fair Lane Green, Peacock Lane S. Fair Lane Green 1842; redeveloped as part of St Vincent’s Convent (see 11 Religion) by 1869–70; St Vincent’s Convent and school 1900 (OS). New Fair Lane Green, Fair Lane E. New Fair Lane Green 1842; redeveloped as part of St Ann’s Square by 1869–70 (see 10 Streets). Old Fair Lane Green, Gray Lane W. Old Fair Lane Green 1842; redeveloped as part of St Vincent’s Convent (S. portion) by 1869–70 (OS). Spittal lands, Friar’s Walk, site unknown. 1841 (SR 14.8.1841), 1849 (CC 24.3.1849).

82 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Meadows and fields: Gerald Griffin St W., site unknown. Lt George Evans, meddow c. 1663 (Survey). Mardike Meadows, Mardyke. 1801 (Beauford). Unnamed 1842 (OS). Exercise Field, part of Shanakiel or Sunday’s Well, site unknown. Exercise Field 1806 (CA 19.4.1806). Dyke Field, probably Mardyke, site unknown. ‘Grazier’s to be taken on the Dyke Field’ 1807 (SR 6.6.1807). Lady’s Well Fields, location unknown. Lady’s Well Fields 1817 (SR 4.1.1817). Quarry field, adjoining the County Gaol, site unknown. Quarry field 1818 (SR 19.12.1818). Fair field, location unknown. Fair field 1828 (CC 8.3.1828). Camp Field, Old Youghal Rd S., associated with Victoria Barracks (see 12 Defence) and Wellington Cottage (see 22 Residence). Camp Field 1842, 1869–70 (OS). Camp field, near the Cork barracks 1870 (CC 26.3.1870). ‘15 acres of prime building land on Wellington Rd’ called Camp Field 1879 (CC 8.3.1879). Camp field 1895 (CE 12.1.1895), 1900 (OS). Rushy meadow, Blackpool, site unknown. ‘Lands of Rushy meadow’ 1843 (SR 22.8.1843). Gibraltar Field, near St Luke’s, site unknown. Gibraltar Field 1863 (CE 4.9.1863). Fagan’s meadow, location unknown. Fagan’s meadow, also Gurnaglountane 1871 (CC 6.5.1871). Band field, near Western Rd, site unknown. Band field 1886 (CE 15.5.1886). Tobacco grower, outside North Gate, site unknown. Timothy Donovan 1763 (CJ 1.12.1763). Nurseries: Mr Dennis Sullivan’s Nursery, Tower St. Denis Sullivan, gardner, nursury and seedman, near the old barracks 1756 (CJ 1.1.1756). The Old Gardens 1759 (Rocque). Mr Dennis Sullivan’s Nursery 1769 (HC 4.12.1769). Sullivans Gardens 1774 (Connor), 1801 (Beauford). Redeveloped as part of Desmond Square by 1842 (see 10 Streets). Tower St, site unknown. Garret Ahern, gardner, nursery and seedman 1756 (CJ 1.1.1756), 1769 (HC 4.12.1769). Near the Main Guard (see 12 Defence), site unknown. Jeremiah Sheehan, gardener, nursery and seedman 1770 (HC 19.3.1770). Thomas Sheehan’s nursery, successor to Jermiah Sheehan, S. of the Exchange (see 13 Administration) 1781 (HC 3.12.1781). Closed, moved to new premises by 1784 (see next entry). Junction St Patrick’s St/Grand Parade. Thomas Sheehan, moved from former premises (see previous entry) by 1784 (HC 15.1.1784). Friar’s Walk, site unknown. Henry Brown Hayes or Atwell Hayes, nursery 1788 (HC 31.1.1788). Near the Lough, site unknown. Michael Meade, seedman, 7 Castle St 1793 (HC 21.3.1793). Michael Meade’s nursery 1799 (CA 5.3.1799). 2 Castle St. James Ahern, nursery and seedman 1795 (CC 4.3.1795).

83 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Blackpool , site unknown. Thomas and Andrew Laffan 1800, 1801 (CA 7.10.1800, 24.10.1801). T. and A. Laffan, nurseries in Blackpool, shop 74 Grand Parade 1823 (CC 12.2.1823). Friar’s Walk, site unknown. Widow Sheehan’s nursery 1806 (CA 20.11.1806). Friar’s Walk, site unknown. Wm Dwyer’s nurseries 1810 (CMC 7.12.1810). Castle St, site unknown. Michael Murphy’s nursery 1811 (CA 14.11.1811), 1818 (SR 4.4.1818). Location unknown. James and Patrick Casey, nursery and seedmen 1812 (CA 12.3.1812). Arthur’s Well, near Evergreen, site unknown. Arthur Hartland’s nursery 1819 (SR 13.3.1819), 1833 (CC 2.11.1833). Spring Lane, Blackpool, site unknown. Michael Murphy, nursery containing 8 acres 1824 (SR 12.2.1824). Macromp Rd, Lower Glasheen, near Wellington Square (see 22 Residence), site unknown. Thomas Jones, nursery and seedman 1825 (SR 12.2.1825), 1829 (CC 3.3.1829). Jones’s nursery 1843 (SR 22.8.1843). John Jones nursery, Old Bandon Rd 1853 (CC 1.1.1853). . Jones sisters 1874 (CC 7.2.1874). Jones’s Nurseries 1890 (CE 11.1.1890). Bandon Rd, site unknown. Hartland and Bullen 1825 (SR 12.2.1825). Glasheen Rd, site unknown. Richard Hartland and Sons 1840 (SR 17.3.1840). Western Rd W., on site of later complex. Albert nursery 1842 (OS). Lover’s Walk. Nurseries, associated with Glen View House (see 22 Residence). Unnamed 1842; Blackpool Nurseries 1869–70; closed, W. portion incorporated into grounds of St Finbar’s Diocesan Seminary by 1900 (see 20 Education). Blackrock nursery, Blackrock Rd S., associated with Flora Cottage (see 22 Residence, Rock Ville). Blackrock nursery, 2 green houses, reservoir, pump 1842; closed, redeveloped as part of the Bandon Railway (see 17 Transport) by 1869–70 (OS). Victoria nursery, Western Rd, site unknown. J. and H. Haycroft 1842 (SR 1.1.1842). Haycroft and Saunders 1861 (CE 13.3.1861). Sunday’s Well nursery, Sunday’s Well Rd, site unknown. W.G. Bradford 1847 (CC 19.6.1847). Elmgrove, within one mile of Cork, site unknown. ‘Lately Casey’s Nursery’ 1847 (CC 23.9.1847). Blackrock Rd, Ballintemple, site unknown. W.G. Bradford’s nursery 1854 (CC 13.5.1854). Friar’s Walk, site unknown. M. Saunders and Son nursery 1862 (CE 5.6.1862). Friar’s Walk Nursery, D. Saunders 1876 (CC 1.9.1876), 1895 (CE 7.12.1895). The Lough, site unknown. Nursery 1866 (CC 11.5.1866). Sunday’s Well and Rockwell Lane. Nursery fruit garden 1876 (CC 5.8.1876). Twig garden, Ballyphehane Rd, site unknown. 1784 (HC 22.4.1784). Twig marsh, Sunday’s Well Rd, site unknown. 1798 (HC 26.3.1798).

84 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Twig yard, Love Lane, site unknown. Twig yard, containing about ½ an acre 1848 (CC 2.9.1848). Orchards: Orchards, 2, Ahadda, site unknown. Two orchards, part of the demesne of Ahadda 1756 (CJ 15.3.1756). Roe’s Grove, Summertown, near the Lough, site unknown. 1761 (CJ 11.6.1761). Cove Lane, site unknown. 1780 (HC 21.12.1780). Orchard, Lower Friar’s Walk, site unknown, associated with nursery at same address. Henry Brown Hayes or Attwell Hayes 1788 (HC 31.1.1788). Orchard, SW. Liberties, site unknown. Grist and tucking mill 1817 (SR 16.8.1817). Orchard, adjoining the County Gaol, site unknown. 1818 (SR 19.12.1818). Orchard, College Rd N. Orchard 1842; 1869–70; built on by 1900 (OS). Redeveloped as part of University College Cork. Orchard, College Rd N. Orchard 1869–70 (OS). Orchard, Dyke Parade N. Green house, pump 1842; pump, fruit house 1869– 70; pump 1900 (OS). Oyster beds, Ahadda, site unknown. Part of the demesne of Ahadda 1756 (CJ 15.3.1756). Oyster beds, Cork Harbour, site unknown. Dr Warren’s new oyster beds 1868 (CC 8.2.1868). Quarries: Location unknown. Mr Kennedy’s stone quarry, lately held by Tobias Tredinick 1757 (CJ 4.4.1757). Coleman’s quarry, Lower Douglas Rd, site unknown. 1777 (HC 3.4.1777). Cross’s Green quarry, Cross’s Green, site unknown. 1800 (CA 7.8.1800). Location unknown. Limestone quarry 1801 (CA 7.3.1801). Ballinamought, site unknown. William Flaherty’s stone quarry 1801 (CA 7.3.1801). Rockboro Rd/Gas Works Rd S. Limestone quarry 1801 (Beauford). Limestone quarry, gas works (see 18 Utilities) 1832 (Holt), 1842; Quarry, partly filled in by 1869–70; Old Quarry 1900 (OS). Blarney Lane, site unknown. Quarry 1813 (CMC 1.1.1813). Blackrock Rd S. Limestone quarry 1832 (Holt), 1842; closed, converted to Thomond Square (see 22 Residence) by 1869–70 (OS). College Rd N. Limestone quarry 1832 (Holt). L.S. Quarry 1842; Old quarry, extended S. by 1869–70; unnamed, redeveloped as part of the grounds of Queen’s College by 1900 (see 20 Education). Flaherty’s quarry, Old Youghal Rd. 1832 (Holt). Gill Abbey Lane. Limestone quarry 1832 (Holt), 1842; Limestone rocks 1869– 70 (OS). Gillabbey quaries 1876 (CC 17.6.1876). Gillabbey quarry 1898 (CE 25.6.1898). Great William O’Brien St W. Brown stone quarry 1832 (Holt). Richmond Hill E. Sandstone quarry 1832 (Holt). Sandstone quarry, well 1842; Quarry 1869–70; Old quarry 1900 (OS).

85 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Blackrock Rd, site unknown. Amethyst quarry 1834, 1846 (CC 5.4.1834, 4.4.1846). Blackrock Rd S. Old quarry 1842; Limestone rocks 1869–70; quarry (disused) 1900 (OS). Blair’s Hill E. Sandstone quarry 1842 (OS). Douglas St S. Limestone quarry and precipice 1842; closed, converted to St John’s Market by 1869–70 (see 16 Trades and services). MacCurtain St N. Sandstone quarry 1842; unnamed 1869–70; filled in and developed by 1900 (OS). Leitrim St E. Sandstone quarry 1842; closed, redeveloped as Lady’s Well Place (see 22 Residence) by 1869–70 (OS). Rockboro Rd E. Limestone quarry 1842; incorporated into City Gas Works (see 18 Utilities) by 1869–70 (OS). Sidney Place N. Sandstone quarry 1842; closed, redeveloped as Sidney House gardens (q.v.) by 1869–70 (OS). Strawberry Lane E. Sandstone quarry, 1842 (OS). Summerhill North. Sandstone quarry 1842; closed, redeveloped as part of Presbyterian Meeting House (see 11 Religion) and Carmichael National Schools (see 20 Education) by 1869–70 (OS). Wellington Rd S. Sandstone quarry 1842; closed, incorporated into E. extension of Adelaide Terrace (see 22 Residence) by 1869–70 (OS). Ballintemple, site unknown. Quarry 1874 (CC 5.9.1874). Summerstown quarry, Summerstown, site unknown. 1890 (CE 9.1.1890). Lower Glanmire Road Quarry, Lower Glanmire Rd, site unknown. 1890 (CE 9.1.1890). Berkley Quarry, Western Rd, site unknown. 1894 (CE 17.11.1894). Victoria Quarry, Western Rd, site unknown. 1895 (CE 12.1.1895). Brickfield Quarry, Lower Glanmire Rd. 1900 (OS). College Rd N. Quarry 1900 (OS). Cork Lough, Lough Rd W. The Lough 1761 (CJ 11.6.1761). The Lough of Cork 1842 (OS). Proposal to rename it the O’Connell Lough 1897 (CE 12.6.1897). Cork Lough 1900 (OS). Bog of Ballyphehane, Ballyphehane, site unknown. Bog of Ballyphehane, held by Catherine Walsh 1808 (CMC 2.12.1808). Osiery, Red Forge Rd E. Osiery 1842, 1869–70 (OS). Chalk Pit, Henry St N. Chalk Pit 1842; unnamed 1869–70, 1900 (OS). Clay Pit, Beale’s Square. Clay Pit 1842; unnamed 1869–70 (OS). Old gravel pit, City Gaol Rd S. Old gravel pit 1842 (OS). Gravel pit, Baker’s Lane E. Gravel pit 1842 (OS). Gravel pits, 2, Pope’s Rd S. 2 Gravel pits 1842; unnamed 1869–70 (OS). Gravel pit, Watercourse Mill Rd S. Gravel pit 1842–1900 (OS). Sand pit, Blackrock Rd S. Sand pit 1869–70; unnamed 1900 (OS). Ash pit, Pope’s Rd N. Ash pit 1842, 1869–70; unnamed 1900 (OS). Sand and gravel pits, Spring Lane, site unknown. Sand and gravel pits 1896 (CE 18.4.1896).

86 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Stream, Mardyke, site unknown. Stream ‘at the commencement of the Dyke’ 1844 (SR 2.3.1844). Douglas Stud Farm, Douglas, site unknown. Douglas Stud Farm 1896 (CE 18.4.1896). The Shrubberies, Mardyke, site unknown. The Shrubberies 1898 (CE 22.1.1898).

• Manufacturing Mills: Mill, location unknown. 1226 (Cal. doc. Ire., 1171–1251, 217). Church Lane, near the church, site unknown. Capt Phillip Mathewes, fulling mill c. 1663 (Survey). Droops’ Mills, Liberty St N., site unknown. Droops Mill, John Suxbury c. 1663 (Survey). Droop’s mill 1803 (CA 12.3.1803). Drupes’s mill 1806 (CA 13.9.1806). Droop’s Mill, Pitts St 1819 (SR 9.1.1819). Droops’ Mills 1868 (CC 5.9.1868). Gerald Griffin St E., site unknown. John Morley c. 1663 (Survey). Johns Mill, Church Lane, near the church, site unknown. John Jennyns c. 1663 (Survey). Little Maurice Roch his Mill, St Nicholas Low St, near Red Abbey (see 11 Religion), site unknown. Richard Hamlin c. 1663 (Survey). St Dominick’s Abbey and land, site unknown. Grist mill, replaced by Mrs French’s house by c. 1663 (Survey). Waters Mill, Gerald Griffin St W., site unknown. Walter Andrews, 2 grist mills c. 1663 (Survey). Horse mill, Blackpool, site unknown. (See above, Malthouse, Blackpool) 1756. North Abby Mills, near the North Bridge, site unknown. North Abby Mills 1758 (CJ 16.2.1758). Flour mills, junction Cross’s Green W./Proby’s Quay NW. Waters’s Mill 1759 (Rocque). Site of St Dominick’s Abbey Mill 1842 (OS). St Dominick’s Water and Steam Flour Mill 1860 (CE 14.9.1860). St Dominick’s Steam Mills (Meal and Flour) 1869–70 (OS). St Dominick’s Steam Mills 1892 (CE 20.7.1892). Flour Mills 1900 (OS). Site of Windmill, Leitrim St E, N. end. Wind Mill 1774 (Connor). Unnamed 1801 (Beauford), 1832 (Holt). Windmill 1842; site of Windmill 1869–70; unnamed 1900 (OS). Windmill, near the Youghal Rd, site unknown. 1781 (HC 2.4.1781). Mills, lower Glasheen, site unknown. Robert Parker Parker, mills of lower Glasheen 1787 (HC 1.1.1787). Lee mills, Prospect Row W. Hayes’s Mills 1788 (HC 4.9.1788). Near the Corn Market 1824 (SR 24.8.1824). Lee Mills, formerly called Hayes’ Mills 1855 (CE 28.3.1855). Unnamed 1869–70; Lee Mills 1900 (OS). Cross’s Green Mills, Cross’s Green Quay. Flour mills, formerly called Clarke’s mills, 1803 (CA 12.3.1803). Cross’s Green Mills 1869–70; unnamed 1900 (OS). See also below, Cork Sugar Refinery. Waters’s Mills, Blackpool, site unknown. Built by 1808 (SR 26.3.1808). Grist and tucking mill, SW. suburbs, site unknown. 1817 (SR 16.8.1817).

87 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Glasheen Carding Mill, 159 Blarney Lane. Bigg’s brothers 1839 (CC 20.7.1839). Steam engine mill, St Dominick’s, site unknown. 1841 (SR 12.6.1841). Watermill, Cross’s Green, site unknown. 1841 (SR 12.6.1841). Bark mill, Rock Lane N. Bark Mill 1842; replaced by St Mary’s of the Rock school house (see 20 Education) by 1869–70 (OS). Bark mill, Rock Lane E. Bark Mill 1842; closed, replaced by St Mary’s of the Rock House by 1869–70 (OS). Corn mill, Watercourse Mill Rd N. Corn mill 1842; replaced by corn and flour mill by 1869–70 (see next entry). Corn and flour mill, Watercourse Mill Rd N, on site of former corn mill (see previous entry). Corn and flour mill 1869–70; extended W. on site of former Tannery by 1900 (OS). Mills, Fishamble Lane, site unknown. Mills, dwelling house and flour shop 1842 (SR 14.4.1842). Flour mill, Fishamble Lane NW. Flour mill 1842, 1869–70; unnamed 1900 (OS). Mill, Margaret St E. Flour mill 1842; unnamed 1869–70; mill 1900 (OS). (Site of) Gill Abbey Mill, Gill Abbey Lane S. (Site of) Gill Abbey Mill 1842, 1869–70, 1900 (OS). Malt mill, junction Watercourse Rd E./Back Watercourse W. Malt mill 1842– 1900 (OS). (Site of) St Francis’ Abbey Mill, Wise’s Quay W. (Site of) St Francis’ Abbey Mill 1842; converted to North Mall Distillery (see below) by 1869–70 (OS). (Site of) St John’s Mill, John St NE. (Site of) St John’s Mill, wheel 1842; unnamed 1869–70 (OS). Watercourse Mills, Watercourse E. Unnamed 1842 (OS). Watercourse Steam Mill 1862 (CE 23.4.1862). Watercourse Steam Mills 1869–70 (OS). Watercourse Mills 1895 (CE 7.12.1895). Unnamed 1900 (OS). Mills, Cross’s Green, site unknown. Mills and kilns 1843 (SR 15.4.1843). Glasheen Mills, Western Rd, site unknown. 1846 (CC 14.11.1846). Mill Race, location unknown. 1846 (CC 23.5.1846). Corn mills, Glanmire, site unknown. 1847 (CC 27.3.1847). Steam mills, St Finbar’s, site unknown. Saml. Abbott and Co. 1847 (CC 25.9.1847). Threshing mill, Mardyke, site unknown. G. R. Dyer 1852 (CC 4.9.1852). Bone mills, Blackpool, site unknown. Blackpool Bone Mills 1853 (CC 16.6.1853). Mrs Flint, bone mills 1857 (CE 17.8.1857). Cork Steam Mills, location unknown. W. MacMullen 1855 (CE 22.1.1855). Watermills, York St, site unknown. William Lane 1855 (CE 28.3.1855). Flour mills, Cross’s Green Quay, on site of former garden of Cross’s Green House (see 22 Residence). Unnamed 1869–70; Flour mills 1900 (OS). Steam mill, Hatton’s Alley S. Steam mill 1869–70; unnamed 1900 (OS). The Great Britain Street Steam Mills, Great Britain St, site unknown. Steam mill, stores, offices, house and kiln, ‘contains four pair mill stones, with

88 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

adequate steam ’ 1862 (CE 31.10.1862). The Great Britain Street Steam Mills, includes ‘corn mill and kiln with store’ 1873 (CC 29.11.1873). Marina Mills, Victoria Rd E, on site of former Harbour Commissioners Works (see 17 Transport). Messrs Hall and Furlong, mills on the Marina 1897 (CE 21.8.1897). Marina Mills 1900 (OS). Mill, Wandesford Quay, on site of former Timber yard (see 16 Trades and services). Mill 1900 (OS). Douglas Flax Mills, Douglas, site unknown. Douglas Flax Mills 1865 (CE 7.1.1865). Wallis and Pollock, Douglas Flax Scutching Mills 1870 (CC 10.9.1870). Douglas Flax mills 1876 (CC 1.1.1876). Blackpool Scutch Mills, Blackpool, site unknown. Alexander Ferguson 1869 (CC 2.12.1869). St Dominick’s Mills, location unknown. St Dominick’s Mills 1874 (CC 18.7.1874), 1886 (CE 4.9.1886). Debble’s Mills, junction Liberty St/Sheares St. Demolition ordered, proposal to build dispensary on site 1878 (CC 9.3.1878). Capwell Mills, Capwell, site unknown. 1878 (CC 17.8.1878). Cork Milling Co., location unknown. 1878 (CC 14.9.1878). Knapp’s Square Steam Mills, Knapp’s Square, site unknown. J.J. Geary 1878 (CC 9.11.1878). Commons Road Steam Mills, Commons Rd, site unknown. J.G. Richardson 1886 (CE 6.2.1886). St Patrick’s Mills, MacCurtain St, site unknown. Brown brothers 1886 (CE 15.5.1886). Millfield Flax Mill, location unknown. 1888 (CE 10.3.1888). Messrs Furlong’s Mills, location unknown. 1891 (CE 7.11.1891). Lapp’s Quay Mills, Lapp’s Quay, site unknown. 1893 (CE 23.2.1893). Phoenix Steam Mill, 12 Rutland St. 1893 (CE 7.10.1893). Flax Mills, Blackpool, site unknown. 1894 (CE 6.9.1894). Crosses Green Steam Mills, Cross’s Green, site unknown. 1895 (CE 7.12.1895). Millfield, Mallow Rd, site unknown. 1898 (CE 26.11.1898). Breweries: Location unknown. 1599 (Cal. S.P. Ire., 1599–1600, 312). Barry’s Lane, site unknown. Dame Gartrait Lady St Leger c. 1663 (Survey). Brick Lane, site unknown. Christopher Oliver c. 1663 (Survey). Location unknown. George Morgan, Common brewer 1756 (CJ 1.1.1756). Location unknown. Built by Joseph Hoare, Banker 1756 (CJ 15.3.1756). Location unknown. Jonas Morris 1756 (CJ 26.7.1756). Princes St, site unknown. 1758 (CJ 16.2.1758). St Finbar’s, site unknown. Stable, coach house, brew house 1760 (CJ 13.3.1760). Location unknown. Brew house and malt house, formerly belonging to Richard Fitton 1760 (CJ 24.3.1760). Half Moon St, site unknown. Thomas Osborne 1767 (CEP 12.10.1767). Location unknown. Mr George Bouix 1769 (HC 4.12.1769).

89 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Near the Red House Walk (see 21 Entertainment, memorials and societies), site unknown. Brew house, coach house and stables 1770 (HC 15.3.1770). Location unknown. Mrs Catherine Piaince 1770 (HC 30.8.1770). Cramer’s Court, site unknown. 1773 (CEP 20.9.1773). Simmon’s Lane, site unknown. Robert Simmons 1773 (CEP 20.9.1773). Pike’s marsh (see 7 Administrative divisions), site unknown. Hugh Millerd 1777 (HC 23.1.1777). Webber’s Lane N. Formerly held by Mr George Morgan 1779 (HC 11.1.1779). Hanover St, site unknown. Brewery and malt house 1784 (HC 30.12.1784). Anne St, site unknown. Richard Barrett, brewery and malt house 1785 (HC 1.9.1785). Clare’s marsh (see 7 Administrative divisions) site unknown. O’Brien and Barrett 1787 (HC 22.11.1787). St Dominick’s, site unknown. Richard Fitton 1788 (HC 4.9.1788). Princes St, site unknown. Mr Connell 1790 (HC 7.1.1790). Marlborough St, site unknown. Henry H. O’Brien 1794 (HC 6.3.1794). Clare’s marsh (see 7 Administrative divisions) site unknown. Fowke, Gibbings and Co., porter brewery 1798 (HC 11.1.1798). Cork Porter Brewery, South Main St W. Cork Porter Brewery 1798 (HC 11.1.1798). Cork Porter Brewery 1808 (CMC 12.10.1808). Beamish and Crawford Brewery 1830 (CC 5.1.1830). Brewery and concern, Messrs Beamish and Crawford 1841 (SR 3.6.1841). Cork Porter Brewery 1842 (SR 20.8.1842). Brewery, 2 pumps, trough 1842 (OS). Beamish and Crawford’s Brewery 1863 (CE 2.10.1863). Cork Porter Brewery, Mr J. L. Ryder 1864 (CE 1.9.1864). Cork Porter Brewery, cooperage, engine house, 2 weighbridges 1869–70 (OS). Cork Porter Brewery, Beamish and Crawford 1891 (CE 14.3.1891). Cork Porter Brewery, Beamish and Crawford Ltd 1900 (CE 7.4.1900). Cork Porter Brewery 1900 (OS). The River Lee Porter Brewery, Prospect Row W. The River Lee Porter Brewery 1799 (HC 8.7.1799). The R. Lee Porter Brewery 1801 (Beauford). The River Lee Porter Brewery 1810 (CMC 7.3.1810). Unnamed 1832 (Holt), 1842; site occupied by Malt house by 1869–70; Malt house 1900 (OS). Near South Gate, site unknown. George Fuller and Co., strong beer and pale ale brewery 1799 (CA 5.3.1799). Location unknown. Brewery and malt house, Atwell Hayes, lately in the tenancy of Thomas Gibbings 1799 (CA 6.6.1799). Sand Quay, site unknown. Jona Butterfield, pale ale brewery 1801 (CA 24.10.1801). Sand Quay, site unknown. Lately held by Mr L. Shea 1809 (CMC 1.11.1809). St Finbar’s Brewery, Sharmon Crawford St. Mr Abbott 1809 (CMC 11.8.1809). Brewery, Mr Abbott and Co., extra Cork stout 1841 (SR 14.8.1841). St Finbar’s Brewery, 1842 (OS). St. Finbar’s Brewery, George Waters and Sons 1858 (CE 6.12.1858). St Finbarre’s Brewery 1866 (CC 6.10.1866). Sir John Arnott’s Brewery 1867 (CC 15.3.1867). St Finbar’s Brewery, chimney 1869–70 (OS). St Finbar’s Brewery 1874 (CC 4.9.1874).

90 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Brewery House 1884 (CC 17.5.1884). St Fin Barre’s Brewery, John Arnott and Co. 1891 (CE 14.3.1891). St Fin Barre’s Brewery, J.A. Arnott and Co. 1900 (CE 7.4.1900). St Finbar’s Brewery 1900 (OS). The Watercourse Brewery, Watercourse, site unknown. J. Corkran 1810 (CMC 7.3.1810). Location unknown. ‘Compact brewery for sale’ 1812 (CMC 28.8.1812). The Lee Brewery, Mardyke, site unknown. 1812 (CA 30.5.1812). St Patrick’s Brewery, near the river Lee, site unknown. George A. Drinan, extensive porter brewery, malthouses, malt, corn, and porter stores 1813 (CMC 9.8.1813). Southgate Brewery, junction South Main St E./Old Post Office Lane. South Gate Brewery 1818 (SR 4.4.1818). D. Lane and Co. 1841 (SR 29.5.1841). South Gate Brewery, crane, tank 1869–70 (OS). Lane’s Brewery 1887 (CE 14.5.1887). Southgate Brewery, Lane and Co. Ltd 1891 (CE 14.3.1891). Southgate Brewery, J. Frayer Crichton 1893 (CE 8.4.1893). Brewery, Lane and Co. 1900 (CE 7.4.1900). Brewery 1900 (OS). North Mall Brewery and Malt house, North Mall, site unknown. 1841 (SR 12.6.1841). Cross’s Green Brewery, Cross’s Green Quay. The Crosses Green Brewery, Daniel J. Daly and Co. 1858 (CE 1.9.1858). Cross’s Green Brewery 1869– 70; unnamed 1900 (OS). Lady’s Well Brewery, Leitrim St W., on site of former foundling hospital (see 19 Health). Lady’s Well Brewery, Watercourse Rd 1859 (CE 5.6.1859). Murphy’s Brewery 1860 (CE 19.3.1860). James J. Murphy and Co. 1862 (CE 2.10.1862). Lady’s Well Brewery 1869–70 (OS). Murphy’s Brewery 1878 (CC 9.3.1878). Ladies Well Brewery, James J. Murray and Co. 1891 (CE 14.3.1891). J. Murphy and Co. 1900 (CE 7.4.1900). Lady’s Well Brewery extended southwards by 1900 (OS). 15 Bridge St. 1844 (SR 5.10.1844). Sharmon Crawford St, St Finbar’s, site unknown. 1858 (CE 1.1.1858). Boot and shoe manufactories: Location unknown. Wm Bowler, broguemaker 1603 (Cal. Carew MSS,1603– 1624, 11). Near South Bridge, site unknown. Broguemaker 1626 (Cal. S.P. Ire.,1625–32, 112). Location unknown. John Hickes, shoemaker 1626 (Cal. S.P. Ire.,1625–32, 115). Under the British Coffee House (see 21 Entertainment, memorials and societies), site unknown. Thomas Connor 1769 (HC 26.10.1769). Shandon St, site unknown. Sylvester Gillman 1832 (CC 25.8.1832). 119 Great George’s St. William Lanphier, second door from Grand Parade 1833 (CC 9.5.1833). South Main St, site unknown. Richard Wilkinson 1836 (CC 2.8.1836). 20 George’s St, in former Scragg’s new printing office (see 16 Trades and services). J. Blake 1837 (CC 7.10.1837). Converted to a hotel by 1894 (see 16 Trades and services).

91 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

124 George’s St. H.S. Lanphier 1840 (SR 26.5.1840). 27 St Patrick’s St. William Fisher 1844 (SR 7.9.1844). Converted to a fine art gallery by 1861 (see 21 Entertainment, memorials and societies). Location unknown. J. Carmichael and Co. 1851 (SR 12.4.1851). 79–80 Old George’s St. 1853 (CC 10.12.1853). 51 South Mall, opened in former instrument warehouse (see 16 Trades and services). George Southwick, children’s boot and shoe maker 1862 (CE 22.3.1862). George Southwick, shoe and boot manufactory 1865, 1885 (CC 21.10.1865, 5.9.1885). Tuckey St, site unknown. Mr George Willis 1864 (CE 18.3.1864). St Patrick’s St, site unknown. Mr McGrath 1871 (CC 2.9.1871). 22 St Patrick’s St. Bernard King and Co., leather sole, boot and shoe manufacturers 1876 (CC 11.3.1876). 62 North Main St, opposite Castle St. ‘M. Donoghue and Co., late Sam. Donoghue and Co., Cork manufactured leather’ 1879 (CC 4.1.1879). Wallis’s Boot Factory, 2 Tuckey St. 1883 (CC 6.1.1883). Star Boot Depot, 5 South Main St. Chadwick’s homemade boots and shoes 1885 (CC 19.12.1885). Watercourse Mill Rd, site unknown. Boot factory 1886 (CE 6.2.1886). 63 Watercourse Rd. Cork Boot Factory 1887 (CE 17.9.1887). John O’Brien and Co., boot factory 1893 (CE 8.4.1893). Boot Top Factory, 24 Tuckey St. S. Reily 1890 (CE 6.9.1890). Cattle Market Square, site unknown. ‘Ryan’ 1891 (CE 3.1.1891). The Glen Boot Factory, 55 North Main St. Ryan and Sons 1891 (CE 23.5.1891). 92 St Patrick’s St, on site of American Money Exchange Offices (see 16 Trades and services). 1892 (CE 10.9.1892). Southgate Boot Factory, 25 Barrack St. 1893 (CE 19.8.1893). Grattan St, site unknown. Edward Brancker, closed by 1895 (CE 9.3.1895). 91 North Main St, in former Cork Co-operative Provision Store (see 16 Trades and services). King and Co. 1895 (CE 10.8.1895). 26 Sullivan’s Quay. D. Foley 1897 (CE 13.3.1897). Cork City Boot Factory, Harpur’s Lane, site unknown. T. Keesham 1897 (CE 21.8.1897). Lee Boot Factory, location unknown. 1897 (CE 4.9.1897). Forges and smithies: Location unknown. Lawrence Webb, Blacksmith 1626 (Cal. S.P. Ire.,1625–32, 115). Bridge St E., site unknown. Nat. Cox., forge c. 1663 (Survey). Coleman’s Lane, site unknown. Arthur Pollard, forge c. 1663 (Survey). Fort St N., site unknown. John Shinhouse, Henry Belshire, smiths forge c. 1663 (Survey). Gerald Griffin St W., site unknown. James Kent, smith shop c. 1663 (Survey). Spittle St W., site unknown. Phebey Rowland, smiths forge c. 1663 (Survey). Farrier’s Forge, Hammond’s marsh, near the new Inn (see 16 Trades and services), site unknown. 1756 (CJ 1.1.1756).

92 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Tuckey’s Quay, site unknown. Samuel Bromell, smith and iron monger 1760 (CJ 8.9.1760). Smith and farrier, Carey’s Lane, site unknown. ‘Ryan’ 1810 (CMC 7.3.1810). Behind Bachelor’s Quay, site unknown. Richard Collett, Forge and lofts for sale 1813 (CA 2.3.1813). St Finbar’s, three doors from the W. gate of St Finbar’s church yard. Cellar called the forge 1818 (SR 19.12.1818). Parnell Place W., site unknown. P. McCarthy, forge 1841 (SR 10.6.1841). Marlborough St W., site unknown. D. Callaghan and Son, forge 1841 (SR 15.6.1841). Morgan St W., site unknown. J. Murphy, forge 1841 (SR 15.6.1841) Morgan St W., site unknown. C. Campbell, forge 1841 (SR 15.6.1841). Caroline St W., site unknown. C. Rudy, dwelling house and forge 1841 (SR 24.6.1841). Maylor St S., site unknown. P. Sullivan, forge 1841 (SR 24.6.1841). Fish St S., site unknown. Robert Eames, forge 1841 (SR 24.6.1841). Sullivan’s Quay, site unknown. Mr Sullivan, farrier 1846 (CC 15.1.1846). Water St, site unknown. Blacksmith’s forge, connected to the ship building yard in same street 1849 (CC 24.3.1849). Common’s Rd E., site unknown. Smithy 1869–70; unnamed 1900 (OS). Spring Hill, site unknown. Forge 1873 (CC 6.9.1873). Cattle Lane Forge, Cattle Lane, site unknown. E. McSweeney 1887, 1890, 1893 (CE 19.11.1887, 5.4.1890, 19.8.1893). Crane Lane, site unknown. William Saunders, forge and veterinary establishment 1889 (CE 23.11.1889). Junction Great Britain St E./Berwick Lane N. Smithy 1900 (OS). Griffin’s Lane, site unknown. Forge 1894 (CE 17.11.1894). McSweeney’s Horse Shoeing Establishment, 6 Pope’s Quay and Cattle Lane. 1898 (CE 19.3.1898). Malt houses: Adelaide St, site unknown. John Damyon c. 1663 (Survey). Adelaide St, site unknown. John Flinn c. 1663 (Survey). Angel Lane, site unknown. Aron Stiffe, closed, converted to a stable (see 17 Transport) by c. 1663 (Survey). Angel Lane, site unknown. Christopher Guy c. 1663 (Survey). Ashe’s Lane, site unknown. Edmond French and wife, in ruins by c. 1663 (Survey). 2, Brick Lane, site unknown. Robert Grose and Francis Grose c. 1663 (Survey). Crossgun Lane, site unknown. Thomas Price, in ruins by c. 1663 (Survey). Evans’ Lane, site unknown. John Gardner, in ruins by c. 1663 (Survey). Gerald Griffin St E., site unknown. Robert Fletcher and Wm Dale c. 1663 (Survey). Gillman’s Lane, site unknown. Lawrence Tangard, kilne and malte house c. 1663 (Survey). Goold’s Lane, NE., site unknown. Lt Samuell Gravener c. 1663 (Survey).

93 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Goold’s Lane, SE., site unknown. Maj John Loue c. 1663 (Survey). Hawkins Lane, site unkown. John White c. 1663 (Survey). James Kearneys Lane, site unknown. Coll John Hodder, mault house c. 1663 (Survey). Kift’s Lane, site unknown. John Hodder c. 1663 (Survey). Liberty St, site unknown. Richard Plumer, malt house and kill house c. 1663 (Survey). New Bridewell Lane, site unknown. Roger Kinge and Thomas ffennell c. 1663 (Survey). Old Bridewell Lane, site unknown. John Hawkins c. 1663 (Survey). Old Post Office Lane SW., site unknown. John Quinoll, mault house, killhouse and stable c. 1663 (Survey). Pembroke’s Lane, site unknown, associated with the Royal Oake (see 16 Trades and services). Mault house, Ensigne Browne c. 1663 (Survey). St Augustine’s St, site unknown. John St Ledger c. 1663 (Survey). St Nicholas Low St, site unknown. Phillip Parker, mault house c. 1663 (Survey). Parte of Roch his building, neere the River Ley (see 22 Residence), site unknown. Sampson Roberts, John Yonge, Edward Roch c. 1663 (Survey). Tobin St, site unknown. John Bowels c. 1663 (Survey). Sloan’s Lane, site unknown. Maj James Persery, in ruins by c. 1663 (Survey). Wisdom Lane, site unknown. Bishop Worth als Killalow, in ruins by c. 1663 (Survey). Wisdom Lane, site unknown. Samuel Gravener, malte house c. 1663 (survey). Blackpool, site unknown. Malthouse, horse mill, garden and yard 1756 (CH 15.3.1756). Blackpool, site unknown. Malthouse, mill, and cistern 1770 (HC 1.2.1770). Blarney St, at the Half Mile House, site unknown. 1770 (HC 19.3.1770). Location unknown. Mrs Catherine Piaince 1770 (HC 30.8.1770). Simmon’s Lane, site unknown. Robert Simmons 1773 (CEP 20.9.1773). Pike’s marsh (see 7 Administrative divisions), site unknown. Hugh Millerd 1777 (CEP 23.1.1777). Sullivan’s Quay, site unknown. Thomas White 1781 (HC 16.8.1781). Adjoining the dwelling house of Richard Fitton, location unknown. Small malt house 1788 (HC 4.9.1788). Kist’s Lane, site unknown. Christopher Allen 1801 (CA 1.8.1801). Rock Savage, near the new Corn Market (see 16 Trades and services). 1831 (CC 27.8.1831). Traver’s St, near Parliament Bridge, site unknown. Malt house, corn store and kiln 1840 (SR 5.9.1840). South Mall S. Messrs Beamish and Crawford Malt house and kiln 1841 (SR 27.5.1841). Mary St, Pump Lane and Cove St. Malt house and concerns, previously owned by Andrew Drinan 1845 (SR 2.1.1845). Wandesford Quay S. Malt house 1869–70, 1900 (OS).

94 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

South Mall S. Malt house 1869–70 (OS), 1896 (CE 13.6.1896). Unnamed 1900 (OS). 2, Rutland St E. and W. Malt houses 1869–70; unnamed 1900 (OS). Slaughter houses: Brick Lane, site unknown. John Sharpe, kill house c. 1663 (Survey). Crofts’ Alley, site unknown. Christobela Lightford, kill house c. 1663 (Survey). Cross Lane, site unkown. Mrs Ann Muschamp, killhouse c. 1663 (Survey). Evans’ Lane S., site unknown. Edmond Keames c. 1663 (Survey). Gerald Griffin St E., site unknown. Ellinor Persey, kill house c. 1663 (Survey). John Roch’s Lane, near Christ Church, site unknown. Thomas Bowels c. 1663 (Survey). Liberty St, site unknown, associated with Maul house (see above). Richard Plumer, kill house c. 1663 (Survey). St Nicholas Low St, site unknown. Thomas Kelly, kill house c. 1663 (Survey). Vandeleur’s Lane, site unknown. Capt. Philip Mathewes, Killhouse c. 1663 (Survey). Wisdom Lane, site unknown. Samuel Gravener, kill house c. 1663 (Survey). Old Market Place, site unknown. Slaughter house 1767 (CEP 12.10.1767). Blarney Lane, site unknown. Mr Scully, slaughter house 1815 (CMC 11.8.1815). Junction Blarney St S./Gaggins Lane. Slaughter yard 1842; closed, area redeveloped as part of Upper Cattle St by 1869–70 (OS). Kemp St E. Slaughter yard 1842; closed by 1869–70 (OS). Glen Lane E. Slaughter house 1869–70; unnamed 1900 (OS). Keohane Lane E. Slaughter house 1869–70; unnamed 1900 (OS). Junction Clarence St/Peacock Lane, site unknown. 1879 (CC 4.10.1879). Staymakers: Paul St, site unknown. Maurice Colbert 1756 (CJ 1.1.1756). Location unknown. Edward Colbert, father of Maurice Colbert 1756 (CJ 1.1.1756). The Mall, site unknown. Maurice Colbert 1770 (HC 4.6.1770). Mallow Lane (upper), site unknown. Allice Nason, stay and matua maker, 1770 (HC 30.8.1770). Kilns: Ahadda, site unknown. Malt kiln 1756 (CJ 15.3.1756). 2, location unknown. Lime kilns 1757 (CJ 4.4.1757). Junction Eason’s Hill/Curry’s Rock NE. Old Lime kiln 1842; unnamed 1869– 70 (OS). Junction Blackrock Rd N./Rockboro Rd E. Lime kiln 1869–70; unnamed 1900 (OS). Junction Blackrock Rd N./Rockboro Rd W. Lime kiln 1869–70; unnamed 1900 (OS). Morgan’s Lane S. Old Lime kiln 1869–70; unnamed 1900 (OS). 95 Clarence St. Lime kilns, dwelling house and premises 1887 (CE 21.7.1887).

95 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

North Quay, site unknown. Richard Rowland, kiln, salt cellar, three other cellars and four lofts 1767 (CEP 12.10.1767). Clark’s Bridge, site unknown. Three lofts, a kiln and a dropping room 1849 (CC 6.1.1849). Sullivan’s Quay, site unknown. John Martin, corn kiln 1806 (CA 13.9.1806). Dublin St E. Corn kiln 1842; unnamed 1869–70 (OS). Wherland’s Lane W. Corn kiln 1869–70 (OS). York St W., associated with Corn Mill. Corn kiln 1869–70; unnamed 1900 (OS). Peruke maker, Castle St, under the Corke Arms. William Walker, Peruke maker 1756 (CJ 1.1.1756). Tanneries and tanyards: Blarney Lane N., site unknown. Richard Smith c. 1663 (Survey). Part of Roch his buildings, near the R. Lee (see 22 Residence), site unknown. Laurence Harrisson c. 1663 (Survey). 2, S. of Roch his buildings, near the R. Lee (see 22 Residence), site unknown. Nich King c. 1663 (Survey). St Nicholas Low St, site unknown. Thomas Mills c. 1663 (Survey). Mallow Lane, site unknown. Abraham Abell 1756 (CJ 18.10.1756). Location unknown, near the Waterside. Jan Morris, tanyard, backhouse and mill 1760 (CJ 13.3.1760). North Abbey, near the North Bridge, site unknown. Patrick Cotter 1779 (HC 7.10.1779). Mallow Lane, site unknown. 1801 (CA 4.4.1801). Blarney Lane, site unknown. 1831 (CC 1.10.1831). Allinett’s Lane N. Tannery 1842, 1869–70; closed by 1900 (OS). Junction Allinett’s Lane/Hodder’s Lane N. Tannery 1842; closed by 1869–70 (OS). Watercourse Mill Rd N. Tannery, bone mill, dam, glue yard, washing pit 1842; closed by 1869–70 (OS). Berwick Lane N. Tannery 1842, 1869–70; unnamed 1900 (OS). Junction Cattlemarket St N./Jawbone Alley. Tannery 1842; demolished by 1869–70 (OS). 3, Fitton St W. 3, Tanneries 1842; tannery, vats 1869–70; closed, redeveloped as part of St Aloysius’ School (see 20 Education) by 1900 (OS). 3, Fitton St E. 3 tanneries 1842; 1 tannery 1869–70 (OS). Glen Lane N. Tannery, 3 glue yards 1842; 1 glue works 1869–70; unnamed 1900 (OS). Gray’s Lane E. Tannery 1842; unnamed 1869–70 (OS). Half Moon St E. Tannery 1842; unnamed by 1869–70 (OS). Hatton’s Alley S. Old Tannery 1842; unnamed by 1869–70 (OS). Junction Hill Grove’s Lane N./Watercourse Rd W. Tannery 1842; closed by 1869–70 (OS). Junction Hill Grove’s Lane S./Watercourse Rd W. Tannery 1842, 1869–70; closed by 1900 (OS).

96 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Hill Grove’s Lane N./Hodder’s Lane S. Tannery 1842, 1869–70; closed by 1900 (OS). Glen Lane, site unknown. Tanyard formerly worked by Mr Hornibrook 1850 (CC 5.10.1850). Hobb’s Lane. Tannery, 3 sets of vats 1869–70, 1900 (OS). John St E. Tannery 1842; demolished by 1869–70 (OS). 2, Johnson’s Lane N. Tanneries, 1842, 1869–70; closed, site redeveloped by 1900 (OS). Johnson’s Lane S. Tanneries 1842, 1869–70; unnamed 1900 (OS). Johnson’s Lane N./Well Lane E. Tannery1842; closed, site redeveloped as St James’ Square by 1869–70 (OS). Johnson’s Lane, site unknown. 1866 (CC 11.5.1866). Johnson’s Lane, site unknown. Tanyard, lofts and premises 1890 (CE 22.2.1890). Nicholas Well Lane E./Blarney St N. Tannery 1842; Tannery, tank 1869–70, 1900 (OS). Old Friary Lane N. Tannery 1842; closed, unnamed by 1869–70 (OS). Peacock Lane S. Tannery 1842; demolished, redeveloped as part of Magdalene Asylum (see 11 Religion) by 1869–70 (OS). Rock Lane E. Tannery 1842; closed by 1869–70 (OS). Spring Lane SW. Tannery, hydraulic machines 1842; ruin by 1869–70 (OS). Sunday School Lane N. Tannery, pump 1842; closed by 1869–70 (OS). Sunday School Lane W. Tannery, pump 1842, 1869–70; unnamed 1900 (OS). Junction Washbrew Lane/Fair Hill W. Tannery, glue yard 1842; unnamed by 1900 (OS). Water Lane S. Tannery 1842, 1869–70; demolished, redeveloped as part of Barry’s Place (see 22 Residence) by 1900 (OS). Watercourse Rd NE. Tannery 1842, 1869–70; closed, site occupied by extended Corn mill (see above) by 1900 (OS). Junction Watercourse Rd E./Pope’s Rd S. Tannery 1842; unnamed 1869–70; tannery 1900 (OS). 2, Watercourse Rd E, S. end. 2 tanneries 1842; unnamed by 1869–70 (OS). Watercourse Rd W, N. end. Tannery 1842–1900 (OS). Watercourse Rd, site unknown. 1864 (CE 8.1.1864). Watercourse Rd, site unknown.W. Hackett and Co. 1886 (CE 4.9.1886). Wise’s Lane N. Tannery 1842; closed, site redeveloped by 1869–70 (OS). Wise’s Lane S. Tannery, pump 1842, 1869–70; unnamed 1900 (OS). Cattlemarket St, site unknown. ‘Tanyard with stores, stables, houses, lofts, linnies and yards to be let, cont. 567 ft’ 1848 (CC 7.10.1848). Blackpool, site unknown. N.D. Murphy, tannery and warehouse 1874 (CC 7.3.1874). Cattle Market St, site unknown. Closed by 1879 (CC 4.10.1879). South Main St, site unknown. E. O’Callaghan and Sons, Tanners, Curriers and Importers 1900 (CE 3.3.1900). Distilleries:

97 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cove Lane, site unknown. Catherine Higgins, carrying on from her husband (deceased), 1757 (CJ 10.1.1757), 1770 (HC 15.10.1770). South Main St, near South Gate, site unknown. Thomas Higgins 1769 (HC 4.12.1769). Craig’s Distillery, Grattan St, site unknown. 1799 (CA 5.3.1799). Blackpool Distillery, Blackpool, site unknown. 1801 (CA 7.3.1801). Blackpool Distillery and mill 1834 (CC 4.3.1834). Blarney Lane, site unknown. James Daly 1803 (CA 9.7.1803). Paul St, site unknown. Craig’s distillery 1804 (CA 1.12.1804). Spring Lane Distillery, Spring Lane, site unknown. 1804 (CA 1.12.1804). Blackpool, site unknown. Distillery and water mills 1806 (CA 13.9.1806). Rectifying Distillery, Watercourse, site unknown. J. Webb 1806 (CA 20.11.1806). Vincent’s Rectifying Distillery, Coal Quay, opposite Cockpit Lane. 1810 (CMC 20.7.1810). Glen Distillery, location unknown. Glen Distillers 1817 (SR 14.6.1817). The Glen Distillery, Kilnap Glen 1886 (CE 17.7.1886). Rectifying Distillery, Blarney Lane, site unknown. James Daly 1818 (SR 4.4.1818). , Thomas Davis St E. Green Distillery 1819 (SR 13.3.1819). Unnamed 1832 (Holt). Green Distillery 1836 (CC 19.3.1836). Distillery, 2 pumps, wash hole, water pipes, worm tub 1842 (OS). Green Distillery, used as an oatmeal mill 1849 (CC 26.5.1849). Green Distillery 1869–70; bonded stores 1900 (OS). , Watercourse Rd E. Unnamed 1832 (Holt). Watercourse Distillery, 4 wash tubs, water tank; associated garden, 2 green houses, 2 ponds, well and turret 1842 (OS); distillery, crane, 4 wash tubs, associated garden, pond, well, well and turret 1869–70 (OS); distillery, 3 bonded stores, associated garden, well and turret 1900 (OS). Millfield Distillery, location unknown. 1834 (CC 2.1.1834). North Mill Distillery, location unknown. 1801 (CA 7.3.1801). North Mall Distillery, North Mall. 1810 (CMC 1.1.1810). North Mall Distillery, North Mall E, on site of former Linen Hall (see 16 Trades and services). Distillery 1832 (Holt), 1842; North Mall Distillery 1900 (OS). North Mall Distillery, Wise’s Quay W., on site of former St Francis’ Abbey Mill. Distillery, crane, shoeing stone, worm tub 1869–70 (OS). North Mall Distillery 1889, 1893 (CE 9.3.1889, 19.8.1893). North Mall Distillery, bond stores 1900 (OS). Cross’s Green Quay. Distillery 1842; unnamed 1869–70, 1900 (OS). John St W. Distillery 1842; Distillery, tank 1869–70; unnamed 1900 (OS). St Dominick’s, junction Wandesford Quay/Cross’s Green. Distillery, part of the estate of the late earl of Wandesford, bounded by the Mill stream 1843 (SR 3.1.1843). John Street Distillery, John St, site unknown. James Daly and Co. 1850 (CC 24.8.1850).

98 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

King Street Rectifying Distillery, MacCurtain St, site unknown. 1854 (CC 14.12.1854). Hewitt’s Distillery, Watercourse Rd to Clarence St, site unknown. Messrs Hewitt’s Distillery 1855, 1862 (CE 28.3.1855, 23.4.1862). Cork Distilleries Co., Morrison’s island, site unknown. 1868 (CC 4.2.1868). Cork Distilleries Co., also known as Wise’s Distillery 1876 (CC 5.8.1876). Cork Distiller’s Co., counting house 1891 (CE 14.3.1891). Factors, Washington St and Lancaster Quay, site unknown. John Reardon and Sons, est. 1835; 1882 (CC 16.1.1882). Pump Makers: Alderman Levite’s Quay, site unknown. Pump maker 1757 (CJ 28.7.1757). 13 Brown St. Sarah Lester, previously George and Sarah Lester 1846 (CC 17.9.1846). The Old Established Block and Pump Factory, est. 1780, Lester and Plumer 1852 (CC 4.9.1852). 24 Brown St. Harding’s, previously George Lester and Co., block and pump factory 1850 (CC 5.10.1850). 17 Lavitt’s Quay. T. Plumer, block and pump maker 1856 (CE 28.11.1856). The Old Established Block and Pump Factory, 1 Merchant’s Quay. 1864 (CE 9.7.1864). Linnies: Near the Custom House, site unknown. House, cellars, yard and linney 1758 (CJ 27.7.1758). Fair Hill, site unknown. Dwelling house, stable, cow-house, chair house, haggard linney and pump 1760 (CJ 24.3.1760). Fish St, site unknown. Alexander McMillan, linney 1767 (CEP 10.8.1767). Fish St, site unknown. Paul Baker, linnies 1767 (CEP10.8.1767). North Quay, site unknown. Mr Richard Rowland, linney 1767 (CEP 12.10.1767). The Ferry slip, site unknown. Mrs Trant and Mrs Donovan, linney, salting linney and two yards 1770 (HC 22.1.1770). Merchant’s Quay, site unknown. Large cellar, yard and linney, adjoining Mr Austin’s house 1770 (HC 17.9.1770). Near the Playhouse, site unknown. Richard Kellet, cellars and linnies 1773 (CEP 13.12.1773). Linnies and yards, Lavitt’s island, site unknown. Benson and Co. 1779 (HC 2.12.1779). Merchant’s Quay, site unknown. Linnies and yard 1784 (HC 22.4.1784). Marlborough St, site unknown. Linney 1785 (HC 1.9.1785). Harpur’s Lane, near the Coal Quay. Wm Coppinger, linnies and cellars 1788 (HC 4.9.1788). Morgan St, site unknown. Linney 1790 (HC 7.1.1790). Morrison’s island, near a Mercantile Wine Cellar, site unknown. Linney 1812 (CMC 30.3.1812). Ferry Quay, site unknown. D. O’Shea, linnies 1812 (CMC 30.3.1812). Patrick St, site unknown. Robert Law, linnies, yard, stores and offices 1817 (SR 29.3.1817).

99 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Phillip’s Lane, site unknown. Previously owned by John B. Haughton, linnies 1822 (CC 20.9.1822). Buckingham Square, site unknown. Cellars, lofts, yards and linnies 1824 (SR 5.10.1824). Gray’s lane, off Pope’s Quay, site unknown. Linnies, stores and yards 1835 (CC 25.8.1835). Keeffe St W., site unknown. W. Whitney, stable and linney 1841 (SR 29.5.1841). Market St W., site unknown. C. Penrose, linney and yard 1841 (SR 3.6.1841). Oliver Plunkett St N., site unknown. R. Holland, office and linney, 1841 (SR 10.6.1841). Newman’s Passage, off Pembroke St, site unknown. Samuel Keayes, yard and linnies 1841 (SR 15.6.1841). St Nicholas parish, site unknown. ‘Cellar and linney called the Long Cellar, formerly in the tenancy of Francis Allen, Clothier’ 1841 (SR 2.10.1841). St Nicholas parish, behind the Long Cellar, site unknown. House with a small cellar or linney, formerly in the tenancy of Catherine Jervois 1841 (SR 2.10.1841). Junction Oliver Plunkett St/Dean St S. Yard and linnies 1843 (SR 2.12.1843). Wood’s Lane, site unknown. Store, yard and linney 1850 (CC 5.3.1850). Cooperages: Outside North Gate, site unknown. Luke Needham 1759 (CJ 7.6.1759). Mallow Lane, off Blarney Lane, site unknown. Maurice Hennessy 1763 (CJ 1.12.1763). Coal Quay, site unknown. Mr Shea 1767 (CEP 17.12.1767). Brown St, site unknown. Lately held by Mr Zachariah Parrett 1784 (HC 15.1.1874). Near Merchant’s Quay, [possibly Fisher’s Lane], site unknown. ‘At the back of Merchant’s Quay’ 1784 (HC 22.4.1784). Maylor St, site unknown. Lately occupied by George Baker 1801 (CA 24.10.1801). Fish St, site unknown. Richard Rolt 1803 (CA 17.9.1803). Fitton St E., site unknown. B. Tanner, Cooperage and office 1841 (SR 29.5.1841). Keeffe St W., site unknown. T. Wheeler, house and cooperage 1841 (SR 29.5.1841). Market St W., site unknown. D. Reardon 1841 (SR 3.6.1841). Tobin St S., site unknown.C. Mullane, dwelling house and cooperage 1841 (SR 3.6.1841). Junction Oliver Plunkett St N./Deane St S., site unknown. Ben Bath 1841 (SR 10.6.1841). Mr Bath, dwelling house, yard and spacious cooperage 1842 (SR 19.3.1842). Deane St W., site unknown. H. Paul, house and cooperage 1841 (SR 10.6.1841). Maylor St N., site unknown. S. Large, house and cooperage 1841 (SR 24.6.1841).

100 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

48 Dublin St. Denis Hickey 1855 (CE 1.1.1855). Dean St, site unknown. William Lane 1855 (CE 28.3.1855). Old Market Place, site unknown. Thomas Cavenagh 1863 (CE 1.7.1863). Eason’s Lane, near the Butter Exchange, site unknown. Cooperage, butter stores and dwelling house 1872 (CC 6.1.1872). Rope walks: Rock Well Lane S. Rope walk 1759 (Rocque). Replaced by Rope Walk Cottages (see 22 Residence) by 1869–70 (OS). Spring Lane N. Rope walk 1842; unnamed 1869–70 (OS). Near St Patrick’s Bridge and Springville Factory, location unknown. 1843 (SR 2.12.1843). Baker’s Lane E. Rope walk 1842 (OS). Location unknown. 1864 (CE 14.5.1864). Commons Rd E. Rope walk 1869–70; unnamed 1900 (OS). Gill Abbey Lane N. 1869–70 (OS). Wolfe Tone St W. 1900 (OS). Douglas Patent Rope Work Co., Douglas, site unknown. 1858 (CE 22.3.1858). Shaw’s Rope factory, Blarney Rd, site unknown. 1876 (CC 1.9.1876). Rope and linen manufactory, 5 Market St. Sexton and Co. 1881 (CC 12.11.1881). Salt and lime works: Dunscomb’s marsh (see 18 Utilities), site unknown. Maurice Hennessy, salt and lime works, previously held by Green and Co. 1763 (CJ 1.12.1763). Mallow Lane, near Parliament Bridge, site unknown. Arthur Keefe, salt and lime works 1779 (HC 5.7.1779). Maylor St, near the Long Quay (see 17 Transport), site unknown. Salt and lime works, built by 1780 (HC 21.12.1780). Dean and Co. 1793 (HC 10.6.1793). South Mall, site unknown. David Hennessy, salt and lime works 1787 (HC 16.4.1787). Sand Quay, near Leitrim Bridge (see 17 Transport). Michael Murphy, salt and lime works, built by 1788 (HC 4.9.1788). Near South Gaol, site unknown. Salt and Lime works 1793 (HC 21.3.1793). Near South Gate, site unknown. Salt and lime works 1794 (CC 26.7.1794 ). Mallow Lane, site unknown. John Shinkwin, salt and lime works 1801 (CA 7.3.1801). Near South Gate Bridge (see 17 Transport) and Beamish and Crawford Brewery (see above), site unknown. William Dean 1803 (CA 16.4.1803). S. Deane and Son 1830 (CC 5.1.1830). Eason’s Hill, opposite Foundling Hospital (see 19 Health), site unknown. Previously occupied by Messrs Bell and Hayes 1824 (SR 18.12.1824). Leitrim St E. Salt and lime works, late J. Martin’s, now Daniel D. Daly 1833 (CC 2.11.1833). Salt and lime works, salt tub, pumps 1842 (OS); salt and lime works, boiler, winch, well 1869–70, 1900 (OS). South Terrace Salt and Lime Works, South Terrace, site unknown. John Sinnick 1835 (CC 27.6.1835). Maylor St, site unknown. Salt and lime works, closed by 1840 (SR 2.1.1840).

101 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

South Main St W., site unknown. Collins and Waddy, lime works 1841 (SR 3.6.1841). Junction Anglesea Rd E./Gas Works Rd S. Lime and salt works, well 1842 (OS). Jeremiah Carroll Jr., salt and lime works 1858 (CE 1.9.1858). Unnamed, ruins, 2 pumps 1869–70; unnamed 1900 (OS). Old Chapel Lane S. Lime kiln and salt works 1842, 1869–70; demolished by 1900 (OS). Hobb’s Lane. Salt and lime works 1842; unnamed, lime kiln 1869–70; unnamed 1900 (OS). Junction Watercourse Rd W/Great Britain St. Salt and lime works 1842 (OS). William Daly, salt and lime works, adjoining Lady’s Well Brewery 1859 (CE 5.6.1859). Salt and lime works, cistern 1869–70; unnamed1900 (OS). White St E. Salt and lime works 1842; unnamed, closed by 1869–70 (OS). The Old Established Salt and Lime Works, South Gate Bridge, site unknown. Mark Collins 1843 (SR 3.1.1843). Mrs Mark Collins 1862 (CE 15.2.1862). Summerhill South, site unknown. E. Shine, lime, salt and coke manufactory 1848 (CC 1.1.1848). Cross’s Green, site unknown. Salt and lime manufactory 1848 (CC 5.2.1848). Bishop St, opposite St Finbar’s Cathedral. Salt and lime works 1848 (CC 5.12.1848). James O’Connell 1871 (CC 6.5.1871). Douglas St S. Salt and lime works 1869–70, 1900 (OS). John St, site unknown. Mr Muphy’s lime kiln 1878 (CC 9.11.1878). Leitrim St, site unknown. Michael D. Spillane, salt and lime works 1886 (CE 6.2.1886). Location unknown. J. W. Green and Co., salt works 1888 (CE 10.3.1888). Coach manufactories: Anne St, site unknown. Samuel Harrison, coach maker 1767 (CEP 17.12.1767). Coach St, Hammond’s marsh, site unknown. Cornelius Quill, coach smith 1779 (HC 12.4.1779). Oliver Plunkett St, site unknown. Mr Hoare, coach maker 1799 (CA 6.6.1799). Coach St, site unknown. George Burgess, coach maker 1810 (CMC 7.3.1810). Maylor St, site unknown. Mail coach factory 1812 (CMC 30.3.1812). Anne St, site unknown. Mr Corbett, coach maker 1823 (CC 4.4.1823). Williams’s Coach Manufactory, Hanover St/Washington St, opposite the Court House (see 13 Administration), site unknown. Mr William’s Coach Manufactory 1823 (CC 4.4.1823). William’s Coach Factory 1833 (CC 23.3.1833). Williams’s General Coach Factory 1842 (SR 6.10.1842). Williams’s Coach Manufactory 1845 (SR 23.8.1845). Emmet Place, near The Horse Repository (see 17 Transport), site unknown. Mr Edden’s Coach Factory 1831 (CC 1.12.1831). Robert William Edden, coach builder 1844 (SR 2.3.1844). Hanan’s Coach Factory, Prince’s St, site unknown. 1837 (CC 18.11.1837). Martin’s Coach Factory, Cook St, site unknown. 1837 (CC 18.11.1837). 12 South Mall, in the Royal Institution. Julian’s and Co., ‘will open in a few days their coach manufactory in the premises formerly called the Royal

102 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Institution’ 1841 (SR 15.4.1841). J. and J. Julian, coach manufactory 1841 (SR 27.5.1841). Coach manufactory 1850 (CC 4.6.1850). Oliver Plunkett N., site unknown. J. and J. Julian, coach manufactory 1841 (SR 10.6.1841). J. William’s, late Julian’s coach manufactory, opposite Lloyd’s Hotel 1855 (CE 17.8.1855). John Williams 1858 (CE 1.1.1858). John William’s carriage factory 1866 (CC 13.1.1866). George’s Street Carriage Manufactory 1867 (CC 2.9.1867). Prince’s St W., site unknown. J. Callaghan, coach factory 1841 (SR 15.6.1841). Robert St W., site unknown. M. Crotty, coach factory 1841 (SR 15.6.1841). Maylor St S., site unknown. William O’Brien, house and coach factory 1841 (SR 24.6.1841). Henry St, near the Mansion House (see 22 Residence), site unknown. Wm Corbett, carriage factory 1842 (SR 25.6.1842). Grand Parade, site unknown. Wm Corbett, carriage factory, closed by 1842 (SR 25.6.1842). 66 George’s St. Russell and Co., saddlery and coach manufactory, closed by 1847 (CC 13.2.1847). The South Mall Coach Manufactory, South Mall, site unknown. The South Mall Coach Manufactory 1848, 1850, 1870 (CC 5.2.1848, 24.8.1850, 4.2.1870). 85 Marlborough St. J. Williams, coach factory 1854 (CC 13.5.1854). Lynche’s Coach Painting and Repairs Establishment, Cumberland St, site unknown. 1854 (CC 24.8.1854). Lynch’s Coach Factory, Sheares St, site unknown. 1860, 1861 (CE 19.3.1860, 19.7.1861). Coburg St, site unknown. Thomas E. Hanson, coach factory 1856 (CE 14.3.1856). Wood’s Lane, site unknown. Daniel Hogan, coach factory 1857 (CE 2.11.1857). Sullivan’s Quay, site unknown. Mr Hanan’s coach manufactory, previously Conway’s Bazaar (see 16 Trades and services) 1860 (CE 19.3.1860). 111 St Patrick’s St. R.W. Edden, coach building establishment 1861 (CE 29.11.1861). Gill Abbey St, site unknown. Daniel Canty, coach smith 1863 (CE 3.7.1863). Nelson Place Carriage Manufactory, Emmet Place, site unknown. ‘Est. 1810’, 1864 (CE 28.9.1864). John Johnson, ‘carriage builder by appointment to his Excellency the Lord Lieutenant’ 1868 (CC 8.2.1868). Nelson’s Place Carriage Factory 1881 (CC 12.3.1881). Nelson’s Place Carriage Works 1890 (CE 5.4.1890). Robert Humphreys Perrott, Nelson Place Carriage Works 1898 (CE 19.3.1898). Maylor St, site unknown. Denis Mullins, coach factory 1867 (CC 11.10.1867). D. Mullins, coach factory 1868 (CC 16.1.1868). D. Mullins, carriage factory 1875 (CC 16.1.1875). Moved to new premises by 1881 (see next entry). Mr Mullin’s Coach Factory, Warren’s Place, site unknown. Moved from former premises (see previous entry) by 1881 (CC 12.3.1881, 14.5.1881). Mullins and Sons, carriage builders 1894 (CE 10.2.1894).

103 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

8 Grand Parade. Thomas Wilson’s saddlery establishment 1870 (CC 6.5.1871). Canty’s Carriage Works, Caroline St, site unknown. Coach factory 1873 (CC 29.11.1873). Canty’s carriage manufactory 1876 (CC 11.3.1876). Daniel Canty and Sons 1881 (CC 12.3.1881). Canty’s Carriage Works 1889 (CE 23.11.1889). Dr Meade’s Coach Factory, Pope’s Quay, site unknown. 1880 (CC 10.4.1880). Cove St, site unknown. R. Cross, coach smith, moved to new premises by 1886 (see next entry). Hanover St, opposite the Courthouse, site unknown. R. Cross, coach smith, moved from former premises (see previous entry) by 1886 (CE 6.3.1886). South of Ireland Carriage Factory, Anglesea St, site unknown. J. Taylor, coach factory 1886 (CE 6.3.1886). Taylor’s Coach Factory 1888, 1889 (CE 8.12.1888, 9.3.1889). South of Ireland Carriage Factory 1894 (CE 17.11.1894). Kyrl’s Quay Carriage Works, Kyrl’s Quay, site unknown. A. Johnson 1888, 1889, 1891, 1894 (CE 8.12.1888, 9.3.1889, 3.1.1891, 10.2.1894). St. Finbar’s Carriage Factory, St. Finbar’s, site unknown. 1888 (CE 8.12.1888). Catherine St, site unknown. W. Driscoll, coach maker 1889 (CE 5.1.1889). Ryan’s Coach Factory, South Gate Bridge, site unknown. 1889 (CE 6.7.1889). White St, site unknown. O’Driscoll and Son, carriage builders 1892, 1898 (CE 10.9.1892, 22.1.1898). Grand Parade Carriage Works, 51, 52 Grand Parade. 1893, 1894 (CE 7.1.1893, 10.2.1894). Oliver Plunkett St, site unknown. Murphy brothers, coach builders 1893 (CE 10.6.1893). Capwell Carriage Works, Capwell, site unknown. 1896 (CE 14.3.1896). Carriage and General Carpentry Works and Funeral Establishment, 38 and 56 York St and Wherland’s Lane, Blackpool. Cornelius Coghlan 1897 (CE 12.6.1897). Southgate Bridge Carriage Works, French’s Quay site unknown. Cross and Sons 1899 (CE 27.5.1899). Sugar house, S. suburbs, site unknown. Joseph Abell 1762 (CJ 24.5.1762). Sugar manufactory, Hanover St, site unknown. Sugar house 1767 (CEP 12.10.1767), 1779 (HC 12.4.1779). Sugar manufactory 1794 (HC 4.9.1794). Red Abbey Sugar House, near Parliament Bridge, site unknown. Pope Gray, previously held by George Randall and Co. 1780 (HC 17.8.1780). Red Abbey Sugar House 1799 (CA 5.3.1799). Perriers’ Red Abbey Sugar House, location unknown. 1799 (HC 14.1.1799). Cork Sugar Refinery, Cross’s Green Quay, site unknown. Evans, Thwaites and Co. 1844 (SR 2.3.1844). Cork Sugar Refinery, also known as Crosses Green Mills (see above) by 1868 (CC 5.9.1868). Bakehouses: Location unknown. Mr William Natin 1769 (HC 4.12.1769). Cook St, site unknown. Patrick Connor 1801 (CA 7.3.1801). South Parade, site unknown. Mr Morgan, built by 1803 (CA 12.3.1803).

104 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Prince’s St, adjoining Market Gate (see 16 Trades and services: ). James Leahy and Co. 1807 (SR 25.11.1807). Cork Baking Co., Parliament Bridge S. Edward Cocker and Co., partnership dissolved, business continued by one partner in 1810 (CMC 7.3.1810). Junction Grattan St/Peter’s St. ‘Dwelling house and bake house, with two large ovens, a flour store adjacent, a new store for receiving wheat and a kiln’ 1812 (CMC 1.1.1812). St Patrick’s St, near the Bridge, site unknown. A. Callanan 1818 (SR 1.9.1818). 125 St Patrick’s St, corner of Market Lane. Fancy bread bakery 1825 (SR 12.2.1825). Converted to a wine and spirit store by 1883 (see 16 Trades and services). Fancy Bread and Sea Biscuit Bakery, 71 St Patrick’s St, in former bank premises (see 16 Trades and services). Lately O’Keeffe’s 1832 (CC 29.9.1832). Converted to a cabinet and upholstery manufactory by 1847 (see below). 19 Merchant’s Quay. Elizabeth Webb, ‘wholesome and nutritious bread, baked with Porter Barm’ 1832 (CC 11.10.1832). Converted to a saw manufactory by 1840 (see below). Prince’s St, site unknown. Lately Wm Haynes 1837 (CC 7.10.1837). North Main St E., site unknown. David Walsh, dwelling house, shop and bakehouse 1841 (SR 29.5.1841). Prince’s St E., site unknown. C. Thompson, dwelling house and bakery 1841 (SR 15.6.1841). Smith St E., site unknown. D. Callaghan and Sons, cellar and ovens 1841 (SR 24.6.1841). Winthrop St W., site unknown. Sir D. Roche, bakehouse and concerns 1841 (SR 15.6.1841). Winthrop St W., site unknown. Miss McCarthy, bakehouse and concerns 1841 (SR 15.6.1841). Anderson’s Quay, site unknown. John Callanan 1841 (SR 24.6.1841). Sheares St, site unknown. Bakery, dwelling and bread shop 1842 (SR 14.4.1842). 15 Bridge St. 1842 (SR 6.10.1842). Hibernian Bakery, 40 St Patrick’s St. George Baker 1844 (SR 11.5.1844), 1855 (CE 17.8.1855). Imperial Bakery, 25 St Patrick’s St. Imperial Bakery and Fancy Patent Machine Biscuit Manufactory 1845 (SR 19.7.1845). Imperial Bakery, Joseph Harvey 1850 (CC 6.4.1850). 5 St Patrick’s St. Joseph Harty, fancy bread and biscuit baker 1846 (CC 1.1.1846). J. Harty and Sons, 5 St Patrick’s St, 18 Merchant’s Quay 1898 (CE 25.6.1898). The Victoria Bakery, 17 Prince’s St. John O’Brien 1846 (CC 17.9.1846). Location unknown. Public Bakery, 1849 (CC 6.1.1849). 53 North Main St. 1858 (CE 5.5.1858).

105 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

3, 8 Bridge St. Mr F.H. Thompson 1859 (CE 17.8.1859). ‘Cakes manufactured by machinery’ 1884 (CC 5.1.1884). Confectionery Manufactory 1885 (CC 17.10.1885). F.H. Thompson and Son 1892 (CE 16.7.1892). South Main St, site unknown. Mr D. O’Connor 1859 (CE 17.8.1859). Douglas St, site unknown. Mr Thomas Barry 1860 (CE 8.8.1860). Father John’s Bakery, North Main St, site unknown. A. Horan 1862 (CE 21.3.1862). Lower Glanmire Rd, site unknown. Bakery with ‘two good sized ovens’ 1863 (CE 24.1.1863). The Old Established Bakery, 56 South Main St, adjoining Beamish and Crawford’s Brewery (see above). 1863 (CE 2.10.1863). North Main St, site unknown. Mr Harrington, moved to new premises by 1864 (see next entry). Corn Market St, site unknown. Mr Harrington, moved from former premises (see previous entry) by 1864 (CE 1.7.1864). 86 North Main St. John D’Arcy, dwelling house and bakery, 1867 (CC 16.2.1867). 46 Barrack St. House, back concerns, bake house, shop 1877 (CC 6.8.1877). Off York St, site unknown. 1878 (CC 9.3.1878). 63 York St. House, shop and bakery 1878 (CC 17.8.1878). French Church St, site unknown. Baker and Co. 1879, 1881 (CC 4.10.1879, 12.11.1881). The Eagle Bakery, 71 St Patrick’s St, in former cabinet and upholstery manufactory (see below). Russell Martin’s bakery 1880 (CC 8.7.1880). The Eagle Bakery, Russell Martin 1885 (CC 5.9.1885). Converted to confectionery and refreshment saloon by 1891 (see below). The Munster Bakery, 10 Prince’s St, in former wine and spirit store (see 16 Trades and services). Samuel Hosford 1883 (CC 1.9.1883), 1886 (CE 20.11.1886). Garrison Bakery, Barrackton, site unknown. P. O’Riordan 1884 (CC 13.9.1884). 107–108 Shandon St. 1886 (CE 6.3.1886). Twomey’s Machine Bakery, 102 Shandon St. John Twomey 1886, 1891, 1896 (CE 20.11.1886, 12.12.1891, 4.1.1896). Modern Bread Factory, South Terrace, site unknown. 1890 (CE 6.9.1890). City of Cork Bread Factory, MacCurtain St, site unknown. 1890 (CE 15.10.1890). 6 Castle St. J. Hogan and Sons, opened in 1891 (CE 23.5.1891). People’s Cash Bakery, Modern Bread Factory, South Terrace, site unknown. 1891 (CE 4.7.1891). MacCurtain St, at the King Street Café, site unknown. ‘Best quality refreshments, cash bakery, superfine bread’ 1891 (CE 5.9.1891). Twomey’s Machine Bakery, 103 Shandon St 1891 (CE 12.12.1891). 41 Prince’s St. Charles H. Jacob 1892 (CE 10.9.1892). South Terrace, site unknown. ‘Cash bakery, machine made superfine bread’ 1893 (CE 7.1.1893).

106 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Pine St, site unknown. 1893 (CE 8.4.1893). Hayne’s Old Established Bakery, 53 Prince’s St. 1895 (CE 12.1.1895). 39 St Patrick’s St. Baker and Co. 1895 (CE 12.1.1895). New Fancy Bakery and Confectionery, 4 Artillery Quay and Market Place. Dan O’Keeffe 1895 (CE 9.3.1895). South Main St, site unknown. O’Shea’s new bread factory, ‘oriental home- made bread’ 1896 (CE 5.9.1896). 110 Shandon St. Michael McCarthy 1898 (CE 22.1.1898). 6 Prince’s St. Jonathan Russell 1889 (CE 6.7.1889). ‘Russell’s bread’ 1899 (CE 16.9.1899). 92 Shandon St. Jonathan Russell 1889 (CE 6.7.1889). The Cash Bakery Co., 20 George’s Quay. 1899 (CE 16.9.1899). The Cash Bakery Co., MacCurtain St, site unknown. 1899 (CE 16.9.1899). Shannon Vale Bleach yard, Shannon Vale, site unknown. Thomas Morgan 1773 (CEP 1.4.1773). Bleach yard, upper Glasheen, site unknown. Mr French’s Bleach yard 1782 (HC 21.11.1782). Bleach green, near St Patrick’s Bridge (see 17 Transport) and Springville factory, site unknown. 1843 (SR 2.12.1843). Sail cloth manufactory, Blackpool, site unknown. 1773 (CEP 20.9.1773). Sail cloth manufactory, Douglas, site unknown. ‘With a mill on premises’ 1801 (CA 7.3.1801). Sail cloth manufactory, Connell St, site unknown. Mr Donovan, sailmaker and yacht outfitter 1900 (CE 23.6.1900). Glass houses: Location unknown. Francis Richard Rowe, new glass house for making white glass 1785 (HC 1.9.1785). Cork Glass House, location unknown. 1794 (CC 20.9.1794). South Main St W. The Glass House 1801 (Beauford). Glass Works 1842, 1869–70; unnamed 1900 (OS). Junction Hanover St/Lamley’s Lane, site unknown. The Old Hanover Street Glass House 1818 (SR 18.7.1818). Closed by 1899 (CE 27.5.1899). 49 Hanover St. Plate glass and picture frame manufactory 1828 (CC 8.3.1828). The Old Established Terrace Glass Works, South Terrace, site unknown. Messrs Ronayne’s Terrace Glass Works 1829 (CC 26.3.1829). Ronayne brothers, flint glass manufactory 1837 (CC 7.10.1837). The Old Established Terrace Glass Works 1841 (SR 2.10.1841). Wandesford’s Quay, site unknown. Glass works and warerooms 1836 (CC 19.3.1836). Junction Union Quay/South Terrace N. Glass Works 1842; demolished by 1869–70; replaced by Timber Yard by 1900 (OS). 3 Cook St. Lewis Pericho, formerly Mr W. Cutter, carving and gilding, looking glass and picture frame manufactory 1845 (SR 17.5.1845). 40–41 Grand Parade. Wm Marsh, glass and china manufactory 1846 (CC 23.5.1846). Tobacco and snuff manufactories:

107 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Barrack St, site unknown. Patrick O’Connor and Co. 1777 (HC 1.9.1777). Barrack St, site unknown. Martin and Stephen Anster 1780 (HC 3.4.1780). Mallow Lane, at the Grocery and Dye Stuff Warehouse. Cornelius Murphy 1780 (HC 21.12.1780). Cork Snuff Manufactory, Blackpool, site unknown. Martin and Tim Mahony 1798 (HC 11.1.1798). 16 Barrack St. John Power 1825 (SR 12.2.1825). Hosford’s Old Established Snuff and Tobacco Manufactory, 3 South Main St. 1832 (CC 11.10.1832). St Patrick’s St, site unknown. 1870 (CC 3.12.1870). Rocksavage Tobacco Factory, Blackrock Rd N. Rocksavage Tobacco Factory 1869–70 (OS). Re-established as Rocksavage stores, offices and yards (see 16 Trade and services: stores) by 1877 (CC 6.1.1877). Unnamed 1900 (OS). MacCurtain St, site unknown. Dobbin, Ogvilvie and Co. 1880 (CC 17.4.1880). St Patrick’s St, site unknown. Wm Clarke and Son 1892 (CE 19.3.1892). Looking-glass manufactory, Fishamble Lane Lower. Samuel Kennedy 1779 (HC 12.4.1779). Looking glass manufactory and print warehouse, 33 St Patrick’s St. S. Kennedy (CMC 3.4.1809). Converted to a school by 1857 (see 20 Education). Chocolate manufactory, 28 Hammond’s marsh (see 7 Administrative divisions). Closed, moved to new premises by 1779 (see next entry). Chocolate manufactory, 13 Hammond’s marsh. J. Garratt, moved from former premises (see previous entry) by 1779 (HC 2.9.1779). Chocolate manufactory, S. of the Exchange (see 13 Administration), site unknown. Dennis Sullivan 1782 (HC 21.11.1782). King’s Chocolate and Cocoa Manufactory, 72 Grand Parade. Sarah King 1825 (SR 12.2.1825). Chandleries: Collector’s Lane, site unknown. 1784 (HC 30.12.1784). South Main St, site unknown. 1800 (CA 17.4.1800). Barrack St, site unknown. 1804 (CA 1.12.1804). 11 Grand Parade. Wax chandler 1809 (CMC 3.4.1809). Market St, site unknown. Michael Pierse 1829 (CC 22.8.1829). Old Established Chandlery, 24 South Main St. Corliss Hawkes 1829 (CC 22.8.1829). Fish St S., site unknown. John Cogan 1841 (SR 24.6.1841). Fisher’s St W., site unknown. D. Donegan 1841 (SR 24.6.1841). 32 Shandon St. Wm Long 1846 (CC 23.5.1846). 40 Warren’s Place. James L. Bogan, ship chandler 1877 (CC 5.5.1877). Re- established as a horse shoeing establishment by 1900 (see below). 8 Great George’s St. William Lynch, ecclesiastical wax chandler 1887 (CE 19.11.1887). Brick fields, location unknown. 1785 (HC 3.4.1785). Brick fields, Ballinamought, site unknown. 1801 (CA 7.3.1801). Brick fields, location unknown. 1803 (CA 12.3.1803). Brick yard, Blackrock, site unknown. 1808 (CMC 2.12.1808).

108 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Douglas Brick Works, Douglas, site unknown. 1868 (CC 13.6.1868). Brick Yard, Rochestown, site unknown. 1870 (CC 26.3.1870). Cork Brick Manufacturing Co. Ltd. depot, Anglesea St, site unknown. 1900 (CE 13.1.1900). Iron works and foundries: Woodside, near Healy’s Bridge (see 17 Transport). Timothy Hughes and Co., iron works and foundry 1788 (HC 31.1.1788). Hanover St, site unknown. Barnes mill machinery, iron and brass foundry and wire webb manufactory 1807 (SR 26.9.1807). Barnes’ foundry 1834 (CC 15.4.1834). 100 North Main St. James Young, warehouse and manufactory 1809 (CMC 3.4.1809). Hive Ironworks, Hanover St. Hive Iron Foundry, Hanover St. 1810 (CMC 30.4.1810). Steam engine and mill manufactory at the Hive Iron Works 1857 (CE 4.5.1857). Extended to incorporated Vulcan Foundry (see next entry) by 1869–70 (OS). Robert Humphrey’s Perrott, Hive Iron Works 1889 (CE 7.9.1889). Unnamed by 1900 (OS). Vulcan Foundry, junction Washington St SW./Hanover St NW. Vulcan Foundry 1842 (OS). Vulcan Works, John Steele 1846 (CC 14.11.1846). Incorporated into the Hive Ironworks by 1869–70 (see previous entry). Blackpool Iron Foundry, corner of Peacock Lane, site unknown. Seymour and Mullane 1812 (CA 7.1.1812). Miller St, site unknown. Barnes and Atkinson, wrought iron manufactory 1812 (CA 7.1.1812). Hanover St, site unknown. 1812 (CA 15.8.1812). Union Iron Foundry, 109 North Main St. James and George Young 1818 (SR 4.4.1818). MacCurtain St, site unknown. Paul McSwiney 1823 (SR 20.12.1823). Paul McSwiney, King Street Iron Works 1853 (CC 15.3.1853). Iron works 1871 (CC 6.5.1871). Mr McSwiney’s foundry 1876 (CC 17.6.1876). Hanover St, site unknown. Richard Perrott, iron, bell and brass foundry, machine and iron stores 1829 (CC 22.8.1829). Foundry and iron store 1833 (CC 23.3.1833). Perrott’s foundry 1868 (CC 15.4.1868). Pine Street Iron Works, junction Camden Quay/Pine St, site unknown. William Merry, foundry 1839 (CC 20.7.1839). William Merry and Thomas McKenzie, Pine Street Iron Works 1843 (SR 23.3.1843). Thomas McKenzie and Sons, Pine Street Iron Works 1865 (CE 22.4.1865). Penrose Quay Iron Works, Penrose Quay to Alfred St, site unknown. R.J. Lecky, Steam Packet Iron Works and Engineer Establishment 1840 (SR 26.5.1840). J. Lecky and Co., Penrose Quay Iron Works 1853 (CC 2.7.1853). Deane St W., site unknown. Thompson’s dwelling house and foundry 1841 (SR 10.6.1841). Phoenix Foundry, junction Smith St/South Mall, site unknown. 1841 (SR 12.6.1841). Smith St W., site unknown. J. Ring 1841 (SR 24.6.1841).

109 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

6 George’s St. Archibald McDougall, plumber, brass founder and lead merchant 1842 (SR 19.11.1842). Junction Alfred St S./Railway St W. Foundry, boiler 1842, 1869–70; unnamed 1900 (OS). Junction Alfred St N./Lower Glanmire Rd S. Foundry 1842; closed, unnamed 1869–70 (OS). Kyrl’s Quay S. Foundry 1842; unnamed 1869–70, 1900 (OS). Pine St E. Foundry 1842; unnamed 1869–70; site redeveloped by 1900 (OS). Junction St Patrick’s Quay N./McCurtain St S. Foundry 1842; Iron Foundry 1869–70; unnamed 1900 (OS). Cook Street Iron Works, Cook St, site unknown. Reidy 1855 (CE 17.8.1855). Hanover St and Washington St, site unknown. John Kennedy, opened by 1858 (CE 25.6.1858). 35–36 George’s St. Henry and Coghlan, stereotype foundry 1867 (CC 2.9.1867). Converted to veterinary establishment by 1880 (see 16 Trades and services). Hive Ironworks, junction Sharmon Crawford St E./Wandesford Quay. Hive Ironworks 1869–70; unnamed 1900 (OS). Junction Hanover St S./South Main St S. Iron works, tramway, weighbridge 1869–70 (OS). Junction Albert Quay S./Victoria Rd W. Iron works 1869–70; unnamed 1900 (OS). Coburg St, site unknown. Mr Patrick Hegarty 1872 (CC 6.9.1872). Ceres Iron Works, Pine St, site unknown. 1875 (CC 19.6.1875). Capwell Iron Works, Capwell, site unknown. William Hoskin 1877 (CC 13.10.1877). Roger Kennedy 1892 (CE 7.5.1892). City of Cork Iron Works, MacCurtain St and St Patrick’s Quay, site unknown. George Perrott and Sons 1879 (CC 4.1.1879). City of Cork Ironworks 1884 (CC 2.8.1884). The Hanover Street Foundry and Iron Works, Hanover St, site unknown. Lately held by Mr John Kennedy 1880 (CC 1.5.1880). The Munster Iron Co., 93–94 North Main St. The Munster Iron Co. and stores 1873, 1884 (CC 12.7.1873, 5.1.1884); 1886, 1893 (CE 15.5.1886, 8.4.1893). 17 Lavitt’s Quay. Edward Cahill, tin and sheet iron works 1886, 1896, 1897 (CE 15.5.1886, 14.3.1896, 12.6.1897). Location unknown. Robert Pulvertaft, brass foundry and coppersmith works 1888 (CE 13.10.1888). Sharkie’s Iron Works, Lower Glanmire Rd, site unknown. 1889 (CE 18.5.1889). Globe Iron Works, Tobin St, off Grand Parade, site unknown. John Mulcahy and Son 1889 (CE 23.11.1889). Watson’s Iron Works, Robert St, site unknown. 1890 (CE 6.9.1890). Central Carriage Ironworks, 19 Hanover St. Cross and Son 1891, 1892 (CE 5.9.1891, 10.9.1892).

110 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Fish St, site unknown. Mulcahy and Son, new brass foundry 1891 (CE 12.12.1891). J. Mulcahy and Sons 1892 (CE 10.12.1892). 35 Fish St. Edward Walsh 1892 (CE 16.1.1892). 3 Sober Lane. M. MacSwiney, iron, timber works and horse shoeing 1892 (CE 19.3.1892). MacCurtain St, site unknown. Robert Merrick, foundry 1892 (CE 16.7.1892). Warren’s Place Ironworks, Parnell Place, site unknown. Warren’s Place Ironworks 1892 (CE 16.7.1892). Robert Merrick 1897 (CE 12.6.1897). 17 Drawbridge St. Edward Walsh, tin smith 1897 (CE 12.6.1897). Vulcan Foundry and Engineering Works, Lapp’s Quay, site unknown. Richard Foley 1890 (CE 15.10.1890). Plumbing works, Emmet Place, site unknown. Charles McCarthy 1898 (CE 25.6.1898). Horse shoeing establishment, 40 Warren’s Place, in former ship chandlery (see above). 1900 (CE 3.3.1900). Cork Cotton Manufactory and Print Yard, location unknown. H. Sadler, H. Bagwell, A. Sadler and H.S. Perssx 1793 (HC 10.6.1793). Hat manufactories: Main St, near the Main Guard, site unknown. Mr Sergeant 1763 (HC 1763). Blackpool, site unknown. F. McCarthy 1793 (HC 9.9.1793). 12 St Patrick’s St. Mary Moore, milliner 1803 (CA 16.4.1803). Closed, converted to printing office of the Cork Mercantile Chronile by 1808 (see 16 Trades and services). Castle St N., site unknown. M. Browne 1841 (SR 3.6.1841). 72 Grand Parade. Vance and Co., millinery and dress making 1841 (SR 2.2.1841). Jones’s Hat Manufactory, Market Lane, off St Patrick’s St, site unknown. 1844 (SR 11.5.1844). 6 Grand Parade, corner of St Patrick’s St. Graham and Co. 1844 (SR 3.8.1844). Wright’s Hat Manufactory, 16 Grand Parade. 1845 (SR 29.3.1845). French Hat and Cap Manufactory, Sheares St, site unknown. S. Chabrel, moved to new premises by 1849 (see next entry). French Hat and Cap Manufactory, 58 St Patrick’s St. S. Chabrel, moved from former premises (see previous entry) by 1849; 1849, 1874 (CC 24.3.1849, 18.7.1874). 56–57 St Patrick’s St. Wm Treacy and Co. 1850 (CC 24.8.1850). 19 Castle St. William Dennehy 1878 (CWH 5.1.1878), 1883 (CC 13.10.1883).

62 St Patrick’s St. William Dennehy 1883 (CC 13.10.1883). Leather manufactory, Shandon St, site unknown. James Murphy 1798 (HC 8.11.1798). Copper works, Hanover St, site unknown. James Woods 1810 (CMC 1.1.1810). Copper manufactory, Lancaster Quay N./ Woods St E. Copper manufactory 1842, 1869–70; unnamed 1900 (OS). Coppersmith, 37 Paul St. Edward Walsh, coppersmith and wholesale tinware manufacturers 1886 (CE 15.5.1886).

111 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Umbrella, parasol and oil cloth manufactory, 3 Broad Lane. 1815 (CMC 3.4.1815). The Cork Umbrella Manufactory, 68 George’s St. J. Jordan 1879, 1880 (CC 5.7.1879, 13.11.1880). The Cork Umbrella Manufactory, 20 Prince’s St. J. Jordan 1880, 1897 (CC 13.11.1880, 12.6.1897). Umbrella maker, 73 North Main St. M. Meagher 1883 (CC 5.5.1883). Umbrella maker, 83 George’s St. M. Meagher 1883 (CC 5.5.1883). Meagher’s Umbrella Manufactory, 5 Tuckey St. 1894 (CE 10.2.1894). Tallow house, Blarney St, site unknown. Mr Scully 1815 (CMC 11.8.1815). General Machine Manufactory, Miller St, site unknown. James Atkinson and Co., steam, engine, pump, hydraulic, wrought iron, brass and general machine manufactory 1819 (SR 13.3.1819). Manufactory, 54 North Main St. Joseph Austen and Son 1824 (SR 6.4.1823). Converted to a wine and spirit store by 1858 (see 16 Trades and services). Manufactory, 11 St Patrick’s St, in former warehouse (see 16 Trades and services). Murray and Davis, block, tin, copper, brass and pewter manufactory, closed by 1824 (SR 24.8.1824). Converted to a bazaar by 1833 (see 16 Trades and services). Cabinet manufactory, 15 Grattan St. Thomas Coleman 1823 (CC 4.4.1823). Cabinet and upholstery manufactory, 71 St Patrick’s St, in former bread and biscuit bakery (see above). John Fletcher 1847 (CC 27.3.1847). Cabinet upholstery, carving, gilding, and picture frame manufactory and warerooms 1852 (CC 8.6.1852). Reverted to a bakery by 1880 (see above). Cabinet manufactory, 40 Duncan St. Leahy and Sons 1862, 1863 (CE 15.2.1862, 24.1.1863). Cabinet manufactory, Tuckey St, site unknown. N. Long 1886 (CE 6.2.1886). Cabinet manufactory, 91 South Mall. 1886 (CE 4.9.1886). Saw mills: Location unknown. Cork Saw Mills 1828 (CC 23.10.1828). Cork Patent Saw Mill and Timber Yard, MacCurtain St, site unknown. City of Cork Patent Saw Mills 1843 (SR 27.5.1843). John Hogan, Cork Patent Saw Mills, timber and deal yard, extended to include St Patrick’s Quay by 1846 (CC 4.8.1846). Cork Patent Saw Mill and Timber Yard, closed by 1851 (SR 5.4.1851). Junction John St/Camden Quay, site unknown. Steam saw mills 1859 (CE 18.11.1859). John Street Steam Saw Mills, John Eustace and Co., successors to J. Carroll 1874 (CC 2.5.1874). Cork Steam Saw Mills, Alfred St, site unknown. Deaves brothers, built by 1859 (CE 18.11.1859). Penrose Quay, site unknown. Deaves brothers, bone and saw mills 1860 (CE 18.5.1860). City Saw Mills, timber and slate yard and seasoned wood store, Union Quay/White St, site unknown. James O’Connor, Timber yards, 1859 (CE 14.9.1859). James O’Connor and Son, City Saw Mills, timber and slate yard and seasoned wood store, extended eastwards along South Terrace 1862 (CE 23.4.1862), 1875 (CC 19.6.1875), 1900 (CE 7.4.1900).

112 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

John Street Saw Mills, Camden Quay, site unknown. Thomas Olden 1868 (CC 13.3.1868). Monera Saw Mills, Albert St, site unknown. Eugene J. McSwiney, Monera Timber Stores and Steam Saw Mills 1868 (CC 16.4.1868). Monera Saw Mills 1869 (CC 16.1.1869). Timber, slate and brick yards, Monera Saw Mills 1870 (CC 4.2.1870). McCurtain St S. Saw mills 1842; unnamed 1869–70 (OS). Sawmill St N. City Sawmills, chimney, crane 1869–70; Sawmills and timber yard 1900 (OS). Alfred St, site unknown. Saw mills 1875 (CC 18.6.1875). Oliver Plunkett St W., site unknown. Buckley and Quinlan’s steam saw mills 1886 (CE 6.2.1886). Clarke’s Bridge Steam Saw Mills, Clarke’s Bridge (see 17 Transport), site unknown. J.W. Richey 1886, 1888, 1893, 1895 (CE 17.7.1886, 5.1.1889, 8.4.1893, 13.7.1895). 12 South Terrace. Mr Atkinson’s saw mill 1892, 1894 (CE 16.1.1892, 14.4.1894). Central Saw Mills and Steel Plating Works, location unknown. B. Haughton and Co., Central Sawing, Planning and Moulding Mills 1894 (CE 6.1.1894). Central Saw Mills 1895 (CE 10.8.1895). Central Saw Mills and Steel Plating Works 1897 (CE 13.3.1897). The Hibernian Saw Mills and Joinery Works, Railway St, site unknown. Deaves Brothers 1898 (CE 22.1.1898). Deaves brothers, Cork Timber and Iron Co. Ltd, The Hibernian Saw Mills and Joinery Works 1900 (CE 7.4.1900). City Saw Mills and timber yard, Corn Market St W., on site of former Corn market (see 16 Trades and services). City Saw Mills and timber yard 1900 (OS). Lower Glanmire Rd S., W. end. Saw mills 1900 (OS). Saw pits, 5, Water St, site unknown. Saw pits, ‘connected to the ship building yard in same street’ 1849 (CC 24.3.1849). Ship building yard, Water St, site unknown. ‘With patent slip, dock, stores, rigging, and sail lofts, forges, superior dwelling house, coach house and stable and fourteen dwelling houses’ 1849 (CC 24.3.1849). Marble yard, White St, opposite the Bowling Green, site unknown. Edmond Flaherty 1780 (HC 3.4.1780). Cut stone and marble works, Union Quay, site unknown. 1846 (CC 17.3.1846). Swiney’s Old Established Marble Works, 18 Cook St. 1856 (CE 17.8.1856). Cork Steam Marble Works, Wandesford Quay S. Cork Steam Marble Works, crane 1869–70; unnamed 1900 (OS). Stone and marble works, 100 Douglas St. Denis McCarthy 1892 (CE 16.1.1892). Denis McCarthy, stone mason 1892 (CE 10.12.1892). St Patrick’s Art Marble Works, location unknown. 1894 (CE 10.2.1894). Manufactory, 4 Maylor St. Blain and Johnson 1833 (CC 17.1.1833). Farming Implement Manufactory, Coach St and Sheare St, site unknown. George Laurence Jr. 1833 (CC 23.3.1833).

113 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Agricultural house, junction Camden Quay/Pine St, at Pine Street Iron Works (see above). Thom McKenzie 1846 (CC 14.11.1846). T. McKenzie, agricultural manufactory 1849 (CC 24.3.1849). Thomas McKenzie, agricultural house 1853 (CC 15.10.1853). Farming implement manufactory and warehouses, Washington St, site unknown. Richard Perrott and Sons 1867 (CC 6.12.1867). Agricultural implement manufactory, John St, site unknown. McKay and Sons 1893 (CE 7.10.1893). Kennedy’s Old Established Agricultural Implements and Machinery Manufactory, 29 Great George’s St. 1897 (CE 2.1.1897). Book Binding and Account Book Manufactory, French Church St, site unknown. 1834 (CC 11.1.1834). Gun manufactories: St Patrick’s St, site unknown. Joseph Bowles 1835 (CC 12.12.1835). 11 Prince’s St. Robert Newman 1836 (CC 19.3.1836). 24 St Patrick’s St. George Richardson 1836 (CC 19.3.1836). 111 St Patrick’s St. Messrs T. Richardson and Sons 1855, 1861 (CE 17.8.1855, 2.9.1861). 87 St Patrick’s St, in former warehouse (see 16 Trades and services). George Richardson, gun maker and gun powder merchant 1858 (CE 16.8.1858). T.W. Murray and Co., Rifle and gun manufactory 1880 (CC 13.11.1880), 1887 (CE 17.9.1887). 43 St Patrick’s St. Mr H. Allport 1861 (CE 16.8.1861). Henry Allport and Sons 1874 (CC 2.5.1874). Location unknown. Hallport and Sons 1867 (CC 7.9.1867). St Patrick’s St, site unknown. Murray and Co. 1891, 1894 (CE 3.1.1891, 23.6.1894). 10 Marlborough St. Ed T. Morton 1891 (CE 12.12.1891). Converted to The Central Private Loan and Discount Office by 1894 (see 16 Trades and services). Bacon manufactory, Buckingham Square, site unknown. 1836 (CC 3.12.1836). Messrs Denny’s Bacon Curing Factory, Pope’s Rd, site unknown. 1894 (CE 23.6.1894). Provision store and curing establishment, 43–45 Watercourse Rd. F.H. Thompson and Co. 1876 (CC 1.1.1876). Curing establishment, Parnell Place, site unknown. H. Hayes 1886 (CE 20.11.1886). Stone Ware Potters, St John St, site unknown. W. Stanton 1835 (CC 25.8.1835). Pottery works, North Abbey St N. Pottery works 1869–70; unnamed 1900 (OS). Soap and candle manufactories: John Street Wholesale Soap and Candle Manufactory, 43 John St. 1836 (CC 30.7.1836). Old Market Place, site unknown. T. O’Callaghan, soap and candle manufacturer 1864 (CE 13.5.1864). 92 Clarence St. Edward Thornton, soap factory and tannery 1865 (CC 16.12.1865).

114 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Fish St, site unknown. E. Ryan and Co., soap manufactory 1886 (CE 16.1.1886). Pope’s Quay, site unknown. Edward Ryan and Co., soap works 1891 (CE 4.7.1891). Munster Candle Works, South Gate Bridge, site unknown. 1889, 1892 (CE 6.7.1889, 10.9.1892). Location unknown. W. Galgey and Sons, candle manufactory 1891 (CE 5.9.1891). Shandon Candle Works, John St, site unknown. 1893 (CE 8.4.1893). Fur manufactory, 17 Grand Parade, corner of Tuckey St. C.N. Davis 1837 (CC 7.10.1837). Converted to wax works model manufactory by 1847 (see below). Saw maker, 19 Merchant’s Quay, in former bakery (see above). Samuel Allen 1840 (SR 17.3.1840). Converted to stores and offices by 1893 (see 16 Trades and services). Springville factory, near St Patrick’s Bridge (see 17 Transport), site unknown. Springville factory, 1841, 1843 (SR 30.3.1841, 2.12.1843). Bath manufacturer, 26 St Patrick’s St, at Hardware House. James Hogg and Co. 1841 (SR 12.6.1841). Converted to a coal and culm store by 1863 (see 16 Trades and services). Blacking manufactory, 1 Knapp’s Square, off Camden Quay. F. Connell, Cork made blacking 1841 (SR 12.6.1841). Basket manufactory, Court Lane, off Brunswick St N., site unknown. 1841 (SR 3.6.1841). Basket, trunks, and handbag factory, Carey’s Lane, site unknown. Albert J. Perry 1877 (CC 13.10.1877). Engine house, South Mall S. J. and J. Leslie, engine house 1841 (SR 27.5.1841). Factory, Maylor St S., site unknown. Wm Duncan 1841 (SR 24.6.1841). Clay pit, junction Bandon Rd S./Green St W. Clay pit 1842 (OS). Wax works model manufactory, 17 Grand Parade, in former fur manufactory (see above). C. Pollard, ‘Mechanical wax works models as large as life’ 1847 (CC 2.1.1847). Cork Clay Works’ Co., location unknown. 1859 (CE 23.2.1859). Glue yards, 3, Glen Lane N. Glue yards 1842; 1 Glue works by 1869–70; unnamed 1900 (OS). Glue works, junction Kearney’s Lane W./Jawbone Alley N. Glue works 1869–70; unnamed 1900 (OS). Mineral water manufactories: 13 North Main St. Simon Daly, manufactory and warehouse, nervine water 1842 (SR 19.11.1842). 11 Maylor St. Mineral water manufactory 1845 (SR 4.1.1845). 16 Maylor St. C. Sullivan’s mineral water, stout and ale manufactory, moved from former premises (unknown) by 1856 (CE 1.9.1856). 29– 31 Hanover St, at the Cork Cider Stores. Fisher and Co., mineral water manufactory 1857 (CE 10.7.1857).

115 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Jenning’s Mineral Water Manufactory, College Rd, site unknown. 1866 (CC 6.10.1866). 21 South Mall, in former Educational Institute (see 20 Education). Mineral water depot 1875 (CC 1.1.1875). Converted to a bonded warehouse by 1889 (see below). Mineral Water Factory, MacCurtain St, site unknown. Cade’s Mineral Water Manufactory 1875 (CC 19.6.1875). Cade and Sons Ltd., Mineral Water Factory 1895 (CE 14.9.1895). 2 Lavitt’s Quay. R. Walsh and Co., wine and spirit merchants and mineral water manufactory 1879 (CC 5.7.1879). Fish St. E. Walsh and Co., mineral water manufactory 1886 (CE 15.5.1886). North Mall, site unknown. Abbott Brothers, ‘all water made from Franciscan Well’ 1888, 1891 (CE 8.12.1888, 12.12.1891). Carbonated and soda water manufactory 1896 (CE 18.4.1896). 56 Grand Parade. Harris and Beale, mineral water manufactory, 1890 (CE 21.6.1890). Converted to a manure and seed warehouse by 1900 (see 16 Trades and services). Mineral Water Factory and Bottling Establishment, 6–7 Adelaide St. J. and J. Murphy, aerated water manufacturers 1897 (CE 12.6.1897). Mineral Water Factory and Bottling Establishment 1899 (CE 9.12.1899). Steel factory, Knapp’s Square W. Steel factory 1842; closed, demolished by 1869– 70; replaced by residential buildings by 1900 (OS). Turpentine works, junction Fitton St W./Protestant Lane N. Turpentine works, 2 boilers, pump, tub, green house 1842; unnamed 1869–70 (OS). Dye works: 10 Duncan St. James Craig, silk and woollen dyeing establishment 1843 (SR 23.3.1843). 27 Maylor St. J. Murphy and Co. dyeing and steam calendar establishment, 1846, 1849, 1852 (CC 4.4.1846, 26.5.1849, 4.9.1852). 22 Marlborough St, opposite the Baptist church. James Craig, silk and woollen dyer 1846 (CC 4.8.1846). French’s Quay. Dye works, chimney, 1869–70; unnamed 1900 (OS). The City of Cork Dye Works, 114 Old George’s St. Patterson and Co. 1865 (CE 22.4.1865). R. McKechnie and Co. 1868 (CC 13.6.1868). London and Glasgow Dye House, 98 George’s St. Wm Balbrine 1870 (CC 15.10.1870). Caroline St, site unknown. John Doherty, steam dye works and french cleaning establishment, 1871 (CC 6.5.1871). The London Dyeworks, 13 Queen St. John Doherty, dyer and French cleaner 1873 (CC 3.5.1873). Doherty and Sons, cleaning and dyeing store 1880 (CC 10.4.1880). The London Dyeworks 1881 (CC 17.9.1881). The London Dyeworks, 10 Cook St. Doherty and Sons 1881 (CC 17.9.1881). The Victoria Dyeworks, Sharmon Crawford St, St. Finbar’s, site unknown. R. McKechnie and Co., steam dyeing works 1871 (CC 6.5.1871). J. and R. McKechnie, The Victoria Dyeworks 1881 (CC 17.9.1881). 12 Cook St. David Brown and Co., scotch dye works, 1873 (CC 3.5.1873).

116 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Scotch Steam Dyeing and Cleaning Co., Friar’s Walk, site unknown. 1875 (CC 16.10.1875). 141 Barrack St. D. Lucy and Co., dyers and woollen manufacturers 1881 (CC 1.1.1881). D. Lucy and Co., wool stores and warehouse 1891 (CE 4.7.1891). D. Lucy and Co., wholesale wool manufacturers 1900 (CE 7.4.1900). 1 Pembroke St, opposite the Post Office (see 13 Administration), in former warehouse (see 16 Trades and services). Dyers, Ostrich feather merchants and manufacturers 1881 (CC 2.7.1881). R. and J. McKechnie, dyeing and cleaning establishment 1892 (CE 16.1.1892). Shandon Dye Works, 17 Winthrop St. J. Doherty and Sons 1887, 1889 (CE 14.5.1887, 18.5.1889). Shandon Dye Works, 94 St Patrick’s St, in former warehouse (see 16 Trades and services), and Knapp’s Square. Doherty and Sheehan 1890 (CE 15.10.1890). Lee Steam Dyeing Works, 1 Knapp’s Square, 2 Moore St. 1891 (CE 23.5.1891). Mill stream, Wandesford Quay and Cross’s Green, next to the distillery. 1843 (SR 3.1.1843). City of Cork Patent Saw Mills, Patent Planning machine, Plaster of Paris manufactory, MacCurtain St, site unknown. ‘City of Cork Patent Saw Mills, Patent Planning machine plaster of Paris manufactory and wholesale and retail commission stores’ 1843 (SR 27.5.1843). Old established fishing tackle, wire-work, and wire gauze window blind manufactory, 32 Great George’s St. 1843 (SR 7.10.1843). Brush manufactories: 105 St Patrick’s St. T.R. and I. Varian, brush manufactory 1844 (SR 11.5.1844). Varian’s brush factory 1853 (CC 15.10.1853). 64 St Patrick’s St. McCarthy’s brush manufactory 1855 (CE 22.1.1855). Converted to a studio by 1888 (see 21 Entertainment, memorials and societies). 4 Great George’s St. T. McCarthy, brush manufactory 1864 (CE 5.12.1864). 120 St Patrick’s St. T. McCarthy, brush manufactory 1864 (CE 5.12.1864). Lower Glanmire Rd, site unknown. Edward Wagner, brush manufactory 1879 (CC 4.10.1879). 29 Maylor St. D. O’Sullivan, wholesale brushmaker 1886 (CE 6.3.1886). 41 Great George’s St. Stephen Bailey, brush manufactory 1888 (CE 8.12.1888). 15–16 Great George’s St. Stephen Bailey, manufacturer of curled hair mattresses and palliasses 1895 (CE 13.7.1895). 44 Great George’s St. Stephen Bailey, manufacturer of curled hair mattresses and palliasses 1895 (CE 13.7.1895). South Gate Bridge, site unknown. James Hegarty, brush manufactory 1891, 1892 (CE 3.1.1891, 10.9.1892). 34–35 Henry St. James Hegarty’s brush factory 1893 (CE 9.12.1893). Paper manufactory, 17 Pembroke St. S.H. Pearse 1848 (CC 1.4.1848).

117 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Paper manufactory, 23 St Patrick’s St. John Caesar Fanning 1848 (CC 1.4.1848). Converted to Tyrie’s Manufacturing Furriers by 1888 (see below). Paper manufactory, 11 Great George’s St. Henry Dixon 1851 (SR 5.4.1851). Chimney manufactory, junction Old Post Office Lane/Grand Parade. 1849 (CC 15.12.1849). Organ manufactory, 50 Duncan St. Organ builder 1849 (CC 18.8.1849). J. Seymour Murphy, ‘retiring from business after forty years’ 1882 (CC 16.1.1882). Organ manufactory, 23 Lower George’s St. T.W. Magahy 1887 (CE 1.1.1887). Organ manufactory, 19 Prince’s St. T.W. Magahy 1896 (CE 18.4.1896). Woollen manufactories: 26 George’s St, on same site as commercial boarding house (see 16 Trades and services). Henry Biggs, woollen manufactory 1849 (CC 26.5.1849). Glanmire, site unknown. A. Nicholls, woollen manufactory 1852 (CC 8.6.1852). Location unknown. Dominick Coakley, woollen manufactory 1868 (CC 25.3.1868). Watercourse Rd. D. Lacy 1877 (CC 13.10.1877). D. Lucy and Co., woollen manufactory 1891 (CE 4.7.1891). 144 Barrack St, site unknown. D. Lucy and Co., woollen manufactory 1890, 1893 (CE 21.6.1890, 10.6.1893). Shandon St, site unknown. Crofts and Co., woollen manufactory 1893 (CE 8.4.1893). Lavitt’s Quay, site unknown. James Crofts and Co., woollen manufactory 1896 (CE 7.11.1896). Clothing factory, 47 South Mall. William Kearse, trousers and vest manufactory 1850 (CC 8.6.1850). Clothing factory, 73 Grand Parade. Wheeler and Wilson Co. 1887 (CE 14.5.1887). Cork Clothing Factory, 21–23 South Main St. T. Lyons and Co. 1889, 1891, 1892, 1893, 1897 (CE 18.5.1889, 5.9.1891, 16.7.1892, 8.4.1893, 2.1.1897). Cork Indiarubber Clothing Factory, 17–18 South Main St. Connected with the Cork Clothing Factory (see previous entry) 1892 (CE 16.1.1892). Elliot’s Old Established Cutlery, Surgical Instruments and Truss Manufactory, 4 Tuckey St. 1850 (CC 6.4.1850). Feather manufactory, 6 Blarney St. C. and J. O’Sullivan 1850 (CC 8.6.1850). The Old Established Manufactory, 30 St Patrick’s St. Thomas Burrowes, homemade furniture 1850 (CC 29.6.1850). Great Cabinet Furniture Manufactory and Showrooms, 30–31 South Main St. M. Linehan and Co. 1862 (CE 5.5.1862). Cabinet maker, location unknown. Joseph Shea 1868 (CC 25.3.1868). Cork Cabinet and Bedding Factory, 20–21 Duncan St. Peter Dee and Sons, Cork Cabinet and Bedding Factory, branch house at 7 Great George’s St 1883 (CC 6.1.1883). Cork Cabinet and Bedding Factory , 41 Duncan St. Peter Dee and Sons, Cork Cabinet and Bedding Factory, branch house at 7 Great George’s St 1883 (CC 6.1.1883). Bedding manufactory, 65 George’s St. Peter Dee and Sons 1897 (CE 2.1.1897).

118 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cabinet furniture manufactory and warerooms, 6 Nelson’s Place. J. Corcoran 1892 (CE 16.1.1892). Soda factory, Brown St, adjoining the Old Established Block and Pump Factory (see above). 1852 (CC 4.9.1852). Saddlers and harness makers: 44 Shandon St. W. Heard and Co.’s harness factory 1853, 1854 (CC 15.10.1853, 16.9.1854). 73 St Patrick’s St. M. Linehan, saddle and harness manufacturer 1876 (CC 5.8.1876). 103 St Patrick’s St, in former hardware house (see 16 Trades and services). Robert Day, Army and hunting saddlers and harness makers 1877 (CC 5.5.1877). Robert Day and Son, harness manufactory 1880 (CC 10.4.1880). Army and hunting saddlers 1885 (CC 2.5.1885). Manufacturing saddlers 1890 (CE 5.4.1890). Harness manufacturers 1892 (CE 10.9.1892). Saddlers and harness makers 1895 (CE 4.5.1895). 3–4 Bowling Green St. Robert Day and Son, harness manufactory 1880 (CC 10.4.1880). 9 Watercourse Rd. Daniel Lane, harness maker 1886 (CE 16.1.1886). 63 George’s St. H. Mulcahy and Son, saddler manufacturer 1889 (CE 5.1.1889). Harness manufacturers 1900 (CE 3.3.1900). 28 Grand Parade. John Horgan and Sons, saddler and harness maker 1891, 1892, 1894 (CE 12.12.1891, 10.9.1892, 14.4.1894). Shipwright, Water St, at Water Street dock yard. George Robinson and Co. 1855 (CE 1.6.1855). Shipyard, location unknown. Mr Pike 1867 (CC 7.12.1867). Ship outfitter, Anderson’s Quay, site unknown. Andrew Donovan 1886 (CE 16.1.1886). Account book manufactory, 66 George’s St. James Gaffney 1856 (CE 28.11.1856). Cork Manure Manufactory, Penrose Quay, site unknown. Deaves brothers 1858 (CE 26.3.1858). General manure stores 1858 (CE 26.3.1858). Dung manufactory, Fitzgerald’s Alley, site unknown. 1862 (CE 17.1.1862). The Cork Butter-Salt Manufactory, Upper John St, adjoining Lady’s Well Brewery (see above). William Daly, Irish manufactured butter salt 1859 (CE 5.6.1859). William Daly, The Cork Butter-Salt Manufactory 1861 (CE 16.8.1861). Biscuit and confectionery factories: 40 St Patrick’s St. Baker and Co., biscuit factory 1855 (CE 3.9.1855). Steam biscuit factory, French Church St, site unknown. Baker, Simpson and Co. 1860 (CE 17.10.1860). Baker and Co. 1893 (CE 10.6.1893). Seymour’s Confectionery Establishment and Refreshment Rooms, 8 St Patrick’s St. 1861 (CE 2.9.1861). MacCurtain St, site unknown. Phillip’s confectionery establishment 1885 (CC 2.5.1885). Phillips and Co., confectionery factory 1886 (CE 16.1.1886). 21 Prince’s St. Leech’s confectionery establishment 1884 (CC 17.5.1884). Leech’s restaurant and confectionery establishment 1885 (CC 4.7.1885).

119 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

2 Bridge St. F.H. Thompson and Son, new German confectionery establishment 1886 (CE 15.5.1886). 71 St Patrick’s St, in former bakery (see above). F.H. Thompson’s new confectionery and refreshment saloon 1891 (CE 4.7.1891). Bone manure and citriol works, 108 St Patrick’s St. The Glen Agricultural chemical manure works 1858, 1861 (CE 16.8.1858, 14.6.1861). W. and H.M. Goulding, bone manure and citriol works 1862 (CE 13.6.1862). Glen Chemical Works 1867 (CC 16.2.1867). Goulding’s manures 1877 (CC 24.3.1877). Bone manure and citriol works, the Glen, site unknown. W. and H.M. Goulding, bone manure and citriol works 1862 (CE 13.6.1862). University robe makers, 46 St Patrick’s St. Wood and Son 1865 (CC 21.10.1865). Cork Flax Spinning and Weaving Co., location unknown. 1870 (CC 15.10.1870). Cork Spinning and Weaving Co., location unknown. 1893 (CE 23.2.1893). Millwright, 5 Warren’s Place. J. Merrick 1870 (CC 10.9.1870). Engineering and Millwright Works, Anglesea St, site unknown. Rocksavage Engineering Works, millwright and engineer 1873 (CC 6.9.1873). MacIlwraith, Engineering and Millwright Works 1896 (CE 13.6.1896). Shirt manufactory, 20–21 Grand Parade, at Parade House, in former printing house (see 16 Trades and services). J. Ross and Co. 1870 (CC 10.9.1870). See also 21 Entertainment, memorials and societies: The Parade House. Cotton factory, Albert Quay S. Cotton factory 1869–70; unnamed 1900 (OS). Carpenter’s workshop, Sawmill St, site unknown. 1874 (CC 12.12.1874). Manufactory, 1 Cove St. Albert J. Perry, wholesale trunk and portmanteau manufactory 1874 (CC 2.5.1874). Plumbing and gas fitting works, 21 Marlborough St. Wm Fulwood 1874 (CC 18.7.1874). Plumbing and gas fitting establishment, Cook St, opposite the Munster Bank, site unknown. 1873 (CC 29.11.1873). Picture frame manufactory, 30–31 Academy St. 1875 (CC 7.8.1875). Clock manufacturer, 3 St Patrick’s St. James Mangan, Chronometer, watch and clock manufacturer, est. 1817; 1878, 1879 (CC 5.1.1878, 5.7.1879). Factory, William St, site unknown. McDonnell, O’Mahony and Co. 1881 (CC 14.5.1881). Rubber Stamp Maker, MacCurtain St, at The Black Dog, site unknown. A.W. Wilkie and Son, City of Cork Rubber Stamp Works 1883 (CC 5.5.1883). Wilkie 1886 (CE 6.3.1886). Match factory, White St, site unknown. 1884 (CC 5.1.1884). Match factory, location unknown. Donovan and Sons, Cork made matches 1898 (CE 19.3.1898). Cork Bottling Co., junction 96 St Patrick’s St/Faulkner’s Lane, in former stores (see 16 Trades and services).1885 (CC 2.5.1885). Bottling manufactory, location unknown. F. Cade and Son, crown corked bottles 1898 (CE 25.6.1898). Cork shirt factory, 13 Castle St. Joseph Thompson 1885, 1889 (CC 17.10.1885, 5.1.1889).

120 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Butter factory, Butter Market, site unknown. M. O’Regan and Co. 1887 (CE 19.3.1887). The Shamrock Stocking Factory, 33 North Main St. D. Mahony and Co. 1887 (CE 14.5.1887). Ink manufactory, 47 King St, in former Everton boarding school (see 20 Education). Wheeler and Wheeler, Hibernian Ink Manufacturers 1887 (CE 16.7.1887). Wheeler and Wheeler, ink manufactory 1889 (CE 18.5.1889). Singer Manufacturing Co., 79 Grand Parade. 1888, 1895 (CE 10.3.1888, 10.8.1895). Tyrie’s Manufacturing Furriers, 23 St Patrick’s St, in former paper manufactory (see above). 1888, 1893 (CE 8.12.1888, 19.8.1893). Boiler maker, White St, site unknown. John Ware 1889 (CE 9.3.1889). Blarney Dairy Factory, Grattan St, site unknown. 1889 (CE 18.5.1889). Newmarket Dairy, 11 King St, below Hotel Metropole (see 16 Trades and services). 1898 (CE 22.1.1898). Dairy, MacCurtain St, site unknown. 1900 (CE 1.9.1900). Cork manufactory, 42 Paul St. James Brennan, moved to new premises by 1890 (see next entry). Cork manufactory, 76 South Main St. James Brennan, moved from former premises (see previous entry) by 1890 (CE 11.1.1890). Cork factory, 6 Lapp’s Quay. O’Hea, Cussen and Sons. 1895 (CE 4.5.1895). Silversprings Starch Works, Glanmire, site unknown. 1890 (CE 22.2.1890). Cotton belting manufactory, Parnell Place, site unknown. Sutton and Co. ‘cotton belting for roller mills, saw mills, grist mills’ 1890 (CE 21.6.1890). Little Island Chemical Works office, 12 Queen St. 1891 (CE 4.7.1891). Wheel and cart factory, 13 Leitrim St. C. O’Connell 1892 (CE 16.1.1892). Steam wheel and wagon works 1894, 1895 (CE 14.4.1894, 4.5.1895). Factory, Drawbridge St, site unknown. Pat Cahill ‘milk cans, strainers and churns’ 1892 (CE 19.3.1892). Ferrumite flagging works, Anglesea St, site unknown. 1887 (CE 14.5.1887), 1892 (CE 7.5.1892). Manufactory, Leitrim St/John St, site unknown. Eustace and Co.. ‘Manufacturers of architraves, skirtings, mouldings, sash and frame timbers’ 1892 (CE 5.11.1892). Paint manufacturers, 48 St Patrick’s St, in former Baker and Wright warehouse (see 16 Trades and service). Baker and Wright 1894 (CE 14.4.1894). Ecclesiastical and Monumental Sculptors, 11 Cook St. Samuel Daly and Son 1895 (CE 12.1.1895). Picture frame manufactory, 93 Douglas St. Jackson and Co. 1895 (CE 12.1.1895). Creamery, Grattan St, site unknown. Edward Brancker, closed by 1895 (CE 9.3.1895). Factory, Maylor St, site unknown. Messrs Haden and Co. 1896 (CE 14.3.1896). Practical pianoforte maker, 34 Grand Parade. R. Craik 1896 (CE 5.9.1896).

16 Trades and services

121 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Market Cross, location unknown. ‘Cross at the town’ 1603 (Cal. Carew MSS, 1603–24, 9). Markets and fairs: Fair, N. suburbs, St Mary Shandon parish, site unknown. Faire c. 1663 (Survey). Fair, N. suburbs, site unknown. Implied by ‘ffaire-hill closes’ c. 1663 (Survey). Market, Market hill, near the Turnpikes (see 17 Transport), site unknown. Implied by market hill c. 1663 (Survey). Market, Market Green N., off Blarney Lane N., site unknown. Implied by ‘Markett Greene’ c. 1663 (Survey). Shambles, junction Shandon St S/Blarney Lane E. Unnamed 1726 (Carty). Shambles 1750 (Smith), 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842, 1869–70; demolished by 1900 (OS). Shambles, Barrack St S. Barrack shamble 1759 (Rocque). Unnamed 1801 (Beauford). St Finbar’s market 1869–70; Potato market 1900 (OS). North shambles, location unknown. 1767 (CEP 10.9.1767). South shambles, location unknown. 1767 (CEP 10.9.1767). Fowl, egg and butter markets, location unknown. 1767 (CEP 10.9.1767). New meat market, location unknown. 1803 (CA 9.7.1803). St Peter’s Market, junction North Main St/Corn Market St. St Peter’s Market 1844 (SR 2.3.1844). Market 1852 (CC 5.8.1852). Peter’s Market 1868 (CC 19.10.1868). Meat market 1869–70 (OS). St Peter’s Market 1883 (CC 13.10.1883), 1894 (CE 23.6.1894), 1900 (OS). Meat market, St Patrick’s St, site unknown. 1843 (SR 27.5.1843). Pig market, location unknown. 1844 (SR 5.10.1844). Butter market, junction Church St S./Exchange St W. Butter Green Hide, 2 cranes 1759 (Rocque). Butter and Hide Crane 1801 (Beauford). Butter Market 1842 (OS). Cork Butter Market 1851 (SR 9.8.1851). ‘Premises formerly known as Hide Crane to let by the Corporation’ in 1880 (CC 14.8.1880). Cork Butter Market 1885 (CC 17.10.1885). , Exchange St S. Butter exchange 1856, 1862, 1863 (CE 12.5.1856, 13.6.1862, 8.6.1863). Firkin Crane 1866 (CC 9.4.1866). Site extended eastwards by 1869–70, 1900 (OS). Butter weigh house, near Market St, site unknown. 1829, 1853 (CC 22.8.1829, 5.10.1853). Office of the Butter market, Chapel St, site unknown. 1892 (CE 10.9.1892). Cattle market, Boyce’s St N. Cattle market 1759 (Rocque), 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Cattle market, location unknown. 1809 (CMC 3.4.1809). Cattle market, location unknown. 1832 (CC 22.3.1832). Cattle market, location unknown. 1844 (SR 2.3.1844). North cattle market, location unknown. 1858 (CE 26.3.1858). Hide and skin market, Dominick St S./Ferry Lane E., on site of old Crane (see below). Hide and Skin market, Dominick St 1867 (CC 5.1.1867). Site occupied by garden of St Mary’s Dominican Church (see 11 Religion) by 1869–70 (OS).

122 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Corn market, Corn Market St W. Corn Market 1759 (Rocque), 1761 (CJ 11.6.1761), 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). Market House 1842; demolished by 1869–70 (OS). Corn market, junction Albert Quay/Anglesea St. Corn Market 1832 (Holt). Unnamed 1842; Corn Market, pump 1869–70 (OS). Corn market 1890 (CE 21.6.1890). Cornmarket Trustees’ Room at the Corn market 1892 (CE 16.1.1892). Corn market, corn exchange (see 13 Adminstration) by 1900 (OS). Corn market, Lapp’s island, site unknown. Previously the property of Mr George Waters 1823 (SR 21.8.1823). New Corn Market, near Rock Savage, South Terrace, site unknown. 1831 (CC 27.8.1831). Fish market, Lancaster Quay. Fish market 1759 (Rocque), 1774 (Connor). Fish market, location unknown. 1767 (CEP 10.9.1767). Fish market, Market Place, Barrack St E. Fish market 1842, 1869–70; unnamed 1900 (OS). Site of the Old Fish market, Hanover St, site unknown. 1866 (CC 6.10.1866). Fish market, location unknown. 1894 (CE 6.9.1894). Market, Barrack St S., adjoining the shambles (see above). Market 1759 (Rocque). Unnamed 1801 (Beauford). Milk market, Old Market Place. Milk market 1759 (Rocque). Unnamed 1801 (Beauford), 1842 (OS); on eastern side of market place by 1869–70; unnamed 1900 (OS). North milk market, location unknown. 1767 (CEP 10.9.1767). South milk market, location unknown. 1767 (CEP 10.9.1767). St Mary’s Market, Old Market Place. Old market place 1767 (CEP 12.10.1767). Old Market 1842; redeveloped as St Mary’s Market by 1869– 70; demolished, replaced by Ryan’s Buildings by 1900 (OS). Root and potato markets, location unknown. 1767 (CEP 10.9.1767). Potato market, Dingle Lane N. Milk market 1832 (CC 22.3.1832). Potato market 1842; demolished, redeveloped as part of Kyle St by 1869–70 (OS). Potato market, Market Place, Barrack St E. Milk market 1842; extended as Potato market 1869–70 (OS). Barrack Street Market 1876 (CC 21.10.1876). Milk market 1881 (CC 12.3.1881). Barrack Street Milk Market 1894 (CE 23.6.1894). Potato market 1900 (OS). Fruit market, junction Barrack St E./Nicholas Church Lane. Fruit market 1869– 70; unnamed 1900 (OS). Cabbage market, location unknown. 1864 (CE 15.10.1864). Linen and yarn hall, location unknown. 1770 (HC 30.8.1770). Linen hall, location unknown. 1773 (CEP 1.2.1773). Linen hall, North Mall E. Linen hall 1774 (Connor), 1801 (Beauford). Converted to a distillery (see also 15 Manufacturing) by 1832 (Holt). Linen market, location unknown. 1801 (CA 7.3.1801). New Linen hall, Grattan St, opposite Hoare’s Lane, site unknown. New Linen hall 1819 (SR 1.6.1819).

123 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

English Market, Grand Parade E./Princes St W. New Market 1801 (Beauford). Market Gate, opposite Cheap side on Grand Parade 1806 (CA 12.6.1806). Market Gate, Prince’s St 1807 (SR 25.11.1807). Market 1832 (Holt). Vegetable market gate in Prince’s St 1834 (CC 4.3.1834). English Market, fruit and vegetable market, meat market 1842 (OS). Parade market 1844 (SR 8.10.1844). Grand Parade Markets 1846 (CC 4.4.1846). Grand Parade Market 1852 (CC 5.8.1852). English market, drinking fountain erected in 1860 (CE 19.10.1860). Parade market 1861 (CE 29.11.1861). Prince’s Street Market, stalls in the galleries for the sale of fruit and flowers 1863 (CE 30.3.1863). English Market, fish market, fowl market moved from W. of market area to E. by 1869–70 (OS). English Market 1873 (CC 29.11.1873). Grand Parade Market, 1873, 1880 (CC 29.11.1873, 10.7.1880). The English Market 1895 (CE 12.9.1895). Grand Parade Market 1900 (OS). Leeds’ Woollen Hall, 81 South Main St, opposite Christ Church (see 11 Religion). 1825 (SR 15.9.1825). Hibernian Woollen Hall, 10 Great George’s St. Opened in 1826 (CC 16.11.1826). Hibernian Woollen Hall 1827 (SR 7.4.1827). Cork Woollen Hall, 9 Great George’s St. 1827 (SR 2.1.1827). North market, location unknown. 1826 (CC 29.7.1826). Cork Royal Horse Bazaar, Drinan St, site unknown. Cork Royal Horse Bazaar 1828, 1830 (CC 23.10.1828, 10.7.1830). Bazaar, Drinan St, site unknown. 1830 (CC 5.1.1830). Conway’s Horse Bazaar, Drinan St, site unknown. 1830 (CC 10.7.1830). Royal Horse Bazaar, Sullivan’s Quay, site unknown. Royal Horse Bazaar 1831 (CC 27.8.1831). The Bazaar 1843 (SR 7.10.1843). Royal Horse Bazaar 1848 (CC 26.8.1848). Horse Bazaar, Sullivan’s Quay, site unknown. 1855 (CE 28.3.1855). Horse Fair, Victoria Rd, at City Park. ‘To be held the day after the Cork Races, on Thursday 9th May’ 1878 (CC 4.5.1878). New horse fair at the City Park 1897 (CE 13.3.1897). Cork Blanket and Flannel Hall, 113 Exchange St. 1830 (CC 18.12.1830). British and Foreign Bazaar, 11 St Patrick’s St, in former manufactory (see 15 Manufacturing). British and Foreign Bazaar 1833 (CC 19.9.1833). Converted to a school by 1879 (see 20 Education). Bazaar market, location unknown. 1858 (CE 16.8.1858). Bazaar market, location unknown. 1864 (CE 15.10.1864). Bazaar market, Corn Market St W. 1900; Clothes Market 1869–70 replacing on extended site Potato Market of 1842 (OS). Royal Arcade, location unknown. Royal Arcade gallery 1834 (CC 17.5.1834). Cork Carriage Mart, Grattan St, site unknown. 1841 (SR 30.3.1841). Blackpool market place, York St SW. Blackpool market place 1842; closed, built over by Blackpool National School (see 20 Education) by 1869–70 (OS). Hay market, junction Anglesea Rd E./Eglinton Rd W. Hay Market, weigh house, watch house 1842 (OS). Hay Market 1863 (CE 6.3.1863). Hay

124 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Market, 2 weighing machines, track from Bandon Railway 1869–70 (OS). Hay market 1876 (CC 11.3.1876), 1890 (CE 21.6.1890). Hay Market, trough, 2 weighing machines 1900 (OS). Market, junction Little Market St E./Harpur’s Lane W. Vegetable Market 1842 (OS). Harpur’s Lane market 1864 (CE 14.10.1864). Market 1869–70 (OS). Harpur’s Lane market 1898 (CE 19.3.1898). Market 1900 (OS). New market, North Main St to Market St, site unknown. New market 1843 (SR 23.3.1843), 1852 (CC 5.8.1852). Market, Mallow Lane, site unknown. 1845 (SR 23.8.1845). St Peter’s and St Paul’s market, near Cotteran’s Place, site unknown. 1846 (CC 23.5.1846). Douglas street market, Douglas St, site unknown. 1860 (CE 10.12.1860). St Luke’s market, near St Luke’s Cross, site unknown. ‘Market committee to erect a market at or near St Luke’s Cross’ 1866 (CC 7.7.1866). Opened in 1870 (CC 4.6.1870). Meal market, Kyle St N. 1869–70; unnamed 1900 (OS). St Anne’s market, junction Great Britain St E./Watercourse Rd W. St Anne’s market 1869–70 (OS). Replaced by Madden’s Buildings by 1899 (see 22 Residence). St John’s market, Douglas St S. on site of former limestone quarry (see 14 Primary production). St John’s Market, crane 1869–70; unnamed (OS). Cork Flax Market, location unknown. Monthly market in 1875 (CC 10.12.1875). Lipton’s Great Tea, Coffee, and Provision market, 73 St Patrick’s St. 1893 (CE 6.12.1893). The Bodega Mart, 25 Cook St, in former stores and counting house (see below). ‘The Bodega, wines, , cigars etc’ 1896 (CE 5.9.1896). Inns and hotels: Location unknown. Thomas Wright, Inn 1626 (Cal. S.P. Ire., 1625–32, 115). Warren’s Inn, location unknown. 1626 (Cal. S.P. Ire., 1625–32, 113). Blackmoors Head, Mallow Lane, site unknown. Edmond McSwyny 1756 (CJ 5.1.1756), 1777 (HC 3.4.1777). Corke Arms, Castle St, site unknown. 1756 (CJ 1.1.1756). Globe Inn, on the Sand Quay (see 17 Transport), site unknown. Globe Inn 1756 (CJ 15.3.1756), 1770 (HC 7.5.1770), 1773 (CEP 20.9.1773). Nagg’s Head, Broad Lane, site unknown. 1756 (CJ 1.1.1756). New Inn, near Farrier’s Forge, on Hammond’s marsh (see 7 Administrative divisions), site unknown. 1756 (CJ 1.1.1756). Sign of the Gibralter, near the Exchange (see 13 Administration), site unknown. 1756 (CJ 1.1.1756). The Three Kings, near the Exchange, site unknown. 1756 (CJ 1.1.1756). Inn, Blarney Lane, site unknown. Ellen Hackett 1757 (CJ 28.7.1757). The Unicorn and Shuttle, near the Exchange, site unknown. 1757 (CJ 4.4.1757). Sign of the Harp and Crown, near the Exchange, site unknown. 1758 (CJ 16.2.1758).

125 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Sign of the Rising Sun, junction Main St/John Dennis’s Lane, site unknown. 1758 (CJ 27.7.1758). Phenix’s Head, Hammond’s marsh (see 7 Administrative divisions), adjoining Sign of the Three Nuns, site unknown. 1758 (CJ 27.7.1758). Sign of the Blue Hand and Golden Horse Shoe, inside North Gate, site unknown. 1758 (CJ 27.7.1758). Sign of the Three Nuns, adjoining Phenix’s Head, Hammond’s marsh, site unknown. 1758 (CJ 27.7.1758). Seven Stars, near North Gate, site unknown. 1759 (CJ 22.10.1759). Sign of the Golden Fleece, directly inside North Gate, site unknown. 1763 (CJ 1.12.1763). Three Anchors and Crown, inside North Gate, site unknown. 1763 (CJ 1.12.1763). Boar’s Head Inn, Hammond’s marsh, site unknown. 1767 (CEP 12.10.1767). Liverpool Arms, Half Moon St, near the brewery (see 15 Manufacturing), site unknown. 1767 (CEP 12.10.1767). Brazen Head Inn, Hammond’s marsh, near Mansion House (see 22 Residence) site unknown. Brazen Head 1769 (HC 4.2.1769). Brazen Head Inn 1770 (HC 12.7.1770), 1779 (HC 11.1.1779). Anchor and Crown, Main St, near Peter’s Church (see 11 Religion), site unknown. 1770 (HC 30.8.1770). Golden Fleece, Lower Broad Lane, near New Inn, site unknown. 1770 (HC 30.8.1770). New Inn, near Broad Lane, site unknown. 1770 (HC 30.8.1770). Sign of the Sun, Mallow Lane, site unknown. 1773 (CEP 13.12.1773). Inn, Mallow Lane, site unknown. John Parker 1779 (HC 2.12.1779). Inn, North Square, site unknown. Mr William Butterfield 1779 (HC 12.4.1779). Horse and Jockey, in the Corn Market, opposite Scott’s Inn, site unknown. 1779 (HC 7.10.1779). Scott’s Inn, in the Corn Market, opposite Horse and Jockey, site unknown. 1779 (HC 7.10.1779). The Golden Mitre, Bandon Rd, near the weigh house (see 18 Utilities). Richard Perry 1787 (HC 5.3.1787). The King’s Head, Broad Lane, site unknown. 1790 (HC 30.9.1790). Ball and Crown, near the Exchange, site unknown. 1794 (CC 9.8.1794), 1807 (CA 26.3.1807). Cork Hotel, St Patrick’s St, site unknown. 1801 (CA 24.10.1801). Scragg’s Hotel, Oliver Plunkett St, site unknown. Scragg’s Hotel 1801 (CA 1.1.1801). Mc Dowell’s hotel and tavern, previously Scragg’s 1807 (SR 25.11.1807). Scragg’s Hotel 1818 (SR 19.12.1818). Scott’s hotel, Oliver Plunkett St, site unknown. 1807 (CA 26.3.1807). York Hotel, extending from Prince’s St to Marlborough St, site unknown. Mr Callaghan 1808 (SR 1.8.1808), 1808 (CMC 3.8.1808). Royal Oak Tavern and Hotel, Oliver Plunkett St, site unknown. T. Brehon, opened in 1808 (CMC 16.1.1808).

126 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Nelson Hotel and Tavern, Emmet Place, opposite the Old Custom House, site unknown. Opened by ‘Winn’ by 1810 (CMC 1.1.1810). Nelson Hotel 1813 (CA 2.1.1813). Munster Hotel, 12 St Patrick’s St, in former auction rooms (see below). F. O’Neille 1817, 1819 (SR 16.8.1817, 9.1.1819). Converted to Monsieur Jacotin’s school by 1833 (see 20 Education). Best’s Hotel and Tavern, St Patrick’s St, between the banks of Leslie and Co. and Newenham and Co. (see below). Miss Kearneys boarding and lodging house, reopened as Best’s Hotel and Tavern 1817 (SR 16.12.1817). Globe Tavern, Fish St, site unknown. F. Best 1817 (SR 16.12.1817). Formerly in the possession of John Hodnett, Inn holder 1841 (SR 2.10.1841). Lloyd’s Hotel, 65 George’s St. Conway’s Hotel 1823 (SR 2.1.1823). King’s Arms Hotel, previously Conway’s 1831 (CC 1.12.1831). Lloyd’s Hotel, previously Conway’s 1832 (CC 13.3.1832). Mr F. Lloyd’s hotel 1841 (SR 10.6.1841). Mr Lloyd’s Hotel 1841 (SR 12.6.1841). Lloyd’s Family Hotel 1850 (CC 5.10.1850). L. Varian, Lloyd’s Family Hotel, 1866 (CC 6.10.1866). Lloyd’s Hotel, reopened in 1878 (CC 9.3.1878). Royal Hotel, 131 George’s St S. Royal Hotel 1827 (SR 7.4.1827), 1842 (OS), 1850 (CC 5.1.1850), 1869–70; unnamed 1900 (OS). Bell’s Hotel, 112 George’s St. New Crown Tavern and Hotel, Winthrop St, near the Rakes of Mallow Coach Office (see 17 Transport) 1828 (CC 7.8.1828). Crown Hotel, St Patrick’s St 1832 (CC 13.3.1832). Crown Hotel, near the bridge, opposite 103 St Patrick’s St 1843 (SR 7.10.1843). Crown Hotel 1851 (SR 12.4.1851). Bell’s Hotel, formerly the Crown Hotel 1875 (CC 1.1.1875). Graham’s Hotel, 108 George’s St. Hibernian Hotel and Tavern, 43 George’s St, opposite the Theatre Royal 1828 (CC 7.8.1828). Junction George’s St/Winthrop St 1860 (CE 19.3.1860). William Toomey, The Hibernian, 108 George’s St, directly opposite the new and popular theatre 1868 (CC 4.2.1868). Graham’s Hotel, 108 George’s St 1872 (CC 23.11.1872). Hibernian Hotel, ‘established over 100 years’ 1891 (CE 23.5.1891). The Hibernian Hotel, opposite the post office (see 13 Administration) 1892 (CE 19.3.1892). Imperial Hotel, South Mall N., near Commercial Buildings (see below). Imperial Hotel 1829 (CC 3.1.1829). Imperial Clarence Rooms at the Imperial Hotel, opened in 1831 (CC 14.4.1831). Imperial Clarence Hotel 1832 (CC 13.3.1832). Imperial Hotel 1834 (CC 5.8.1834), 1869–70 (OS). Annual dog show held at hotel 1875 (CC 1.5.1875). Imperial Hotel 1875 (CC 19.6.1875). Clarence Hotel 1890 (CE 11.1.1890). Imperial Hotel 1894 (CE 14.4.1894). Hotel extended by 1900 (OS). St Patrick’s Bridge Hotel, 3 Lavitt’s Quay. St Patrick’s Bridge Hotel 1832 (CC 13.3.1832). Converted to printing office by 1870 (see below). Victoria Hotel, 37 St Patrick’s St, junction of Cook St, incorporated into Chamber of Commerce offices (see 13 Administration). Chamber of Commerce Hotel 1832, 1833 (CC 25.8.1832, 3.8.1833). Victoria Hotel 1844 (SR 2.1.1844), 1855, 1858 (CE 1.6.1855, 6.12.1858). Victoria Hotel, coffee

127 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

room 1869 (CC 11.3.1869). Victoria Hotel 1869–70 (OS). The Victoria Hotel Co. 1897 (CE 21.8.1897). Hotel 1900 (OS). Stephen’s Hotel, 2 Pembroke St, 26 George’s St, on same site as woollen manufactory (see 15 Manufacturing). Flynn’s Hotel 1839 (CC 26.2.1839). Mrs Gray’s Commerical Boarding House 1849 (CC 24.3.1849). Stephens’ Commercial Hotel ‘Opened three years’ 1861 (CE 13.3.1861). Stephens’ Commercial Dining Rooms at the Commercial Hotel 1864 (CE 8.1.1864). Stephen’s Hotel 1867 (CC 11.10.1867). Stephen’s Hotel and restaurant 1886 (CE 16.1.1886). Stephen’s Hotel and restaurant 1892 (CE 10.12.1892). Club house and hotel, South Mall N., at the County Club. 1841 (SR 27.5.1841). Hotel and tavern, junction Oliver Plunkett St/Winthrop St. James O’Neill 1841 (SR 10.6.1841). James O’Neill, Hibernian, Commercial and Family Hotel 1847 (CC 7.8.1847). Hotel and tavern, Pembroke St E., site unknown. C. McDowell 1841 (SR 15.6.1841). Hotel and tavern, Merchant’s Quay, site unknown. J. Wright 1841 (SR 24.6.1841). Cruise’s Royal Mail Coach Hotel, Oliver Plunkett St, site unknown. 1844 (SR 2.3.1844). Austin’s Hotel, Custom House ward, site unknown. 1844 (SR 7.9.1844). Spring’s Hotel, Oliver Plunkett St, site unknown. Spring’s Hotel 1847, 1853 (CC 13.2.1847, 15.10.1853). Italian Hotel, 37 Parnell Place. Mr Tomassini 1850 (CC 29.6.1850). Italian and Commercial Hotel, 1859 (CE 11.4.1859). The Italian Hotel 1863 (CE 17.4.1863). M. Mahony, Italian Hotel 1888 (CE 13.10.1888). Clarendon Hotel, St Patrick’s St and 2 Winthrop St. 1853 (CC 15.3.1853). McCarthy’s Garrison Hotel, location unknown. 1853 (CC 16.6.1853). Garrison Hotel, location unknown. 1889 (CE 9.3.1889). The Munster Family and Commercial Hotel, Coburg St, site unknown. Tiner’s Munster Hotel 1853 (CC 2.7.1853). Curtin’s Hotel 1856 (CE 14.3.1856). Munster Hotel, late Tiner’s, now W.J. Curtin’s 1857 (CE 10.7.1857). The Munster Hotel, Coburg St 1874 (CC 3.1.1874). Mrs Mannix, The Munster Hotel 1880 (CC 4.9.1880). The Munster Hotel 1886 (CE 20.11.1886). W. Walsh, The Munster Family and Commercial Hotel, livery stables (see 17 Transport) and private dining and sitting rooms 1891, 1892 (CE 23.5.1891, 5.11.1892). McCormack’s Hotel, St Patrick’s St and Cook St. 1853 (CC 15.10.1853). Commercial Hotel, 14–15 Winthrop St. H. Mabbs 1855 (CE 1.6.1855). Royal Oyster Tavern, Market Lane, off St Patrick’s St. 1855 (CE 3.9.1855), 1872 (CC 23.11.1872). Royal Oyster Tavern and dining rooms 1880 (CC 1.5.1880). City dining and billiard rooms known as the Royal Oyster Tavern 1900 (CE 23.6.1900). Nolan’s Hotel, 16 Maylor St. Fisher’s Hotel 1855, 1864 (CE 7.12.1855, 13.2.1864). William Nolan, Nolan’s Hotel, formerly Fisher’s 1864 (CE 1.7.1864). See also 17 Transport: Stables.

128 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

British Hotel, 14 Merchant’s Quay, in former River Steamer Office (see 17 Transport). British Hotel 1858 (CE 1.1.1858). Cahill’s Hotel, MacCurtain St, site unknown. 1858 (CE 1.9.1858). Neehan’s Hotel, 54 King St. T. Neehan, commercial boarding house 1859 (CE 18.11.1859). Neehan’s Hotel 1875 (CC 7.8.1875), 1886 (CE 6.2.1886). Wellington Hotel, MacCurtain St, site unknown. Wm Cahill 1859 (CE 11.4.1859). The National Hotel, 49 King St, in former school (see 20 Education). Licensed boarding house 49 King St 1851 (SR 9.8.1851). Converted to The National Hotel by 1860 (CE 8.8.1860). Angel Hotel, 76 George’s St. J. Farrell, closed, moved to new premises by 1866 (see next entry). Angel Hotel, 44 George’s St. J. Farrell, opened, moved from former premises (see previous entry) by 1866, private entrance at 32 Cook St 1866 (CC 24.11.1866). O’Keeffe’s Hotel, Parnell Place, 44–45 George’s St. 1872 (CC 6.1.1872). The Wellington Hotel, location unknown. Thomas Barket 1874 (CC 14.12.1874). City Hotel, 41 George’s St.. M. Joyce 1881 (CC 12.11.1881). Private hotel, 13 Morrison’s island (see 7 Administrative divisions). Mrs Moore 1883 (CC 14.7.1883). St George’s Hotel, 29 St Patrick’s Quay, near the Packet Office. St George’s Hotel 1886 (CE 17.7.1886). The Grosvenor Hotel, MacCurtain St, site unknown. M. Fitzgerald 1886, 1890 (CE 20.11.1886, 22.2.1890). The Railway Hotel, 48 King St, in former Miss O’Regan and Miss Hynes’s boarding and day school (see 20 Education). James Coughlan, The Railway Hotel 1886 (CE 20.11.1886). Mr James Coughlan, The Railway Hotel, 12 bedrooms 1892 (CE 19.3.1892). Coughlan’s Railway Hotel, newly refurbished 1894 (CE 23.6.1894). Coughlan’s Railway Hotel, 56 King St. Coughlan’s Railway Hotel 1897 (CE 21.8.1897). The Railway Hotel, ‘containing 8 principal bedrooms and 5 other bedrooms’ 1898 (CE 20.8.1898). Private hotel, 11 Queen St, at Charlotte House, off South Mall, in former store (see below). Private hotel 1888 (CE 13.10.1888). Joyce’s Hotel and Restaurant, 60 South Mall. Joyce’s Hotel and Restuarant, opened in former Mrs Martin’s Dining, Coffee and Confectionery Rooms (see 21 Entertainment, memorials and societies) by 1889 (CE 23.11.1889). Private Hotel, 39 Parnell Place. Private Hotel and boarding house 1890 (CE 3.1.1890). Whitley’s Hotel, location unknown. 1890 (CE 11.1.1890). City Hotel, 121 St Patrick’s St, in former glass warehouse (see below), and 5 Lavitt’s Quay. City Hotel 1892 (CE 19.3.1892). The City Hotel and Restaurant 1893 (CE 19.8.1893). Star Hotel, Pembroke St, site unknown. Star Hotel 1892, 1894, 1895 (CE 7.5.1892, 1.9.1894, 4.5.1895).

129 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Turner’s Hotel, location unknown. 1892 (CE 7.5.1892). Leech’s Hotel, 21–25 Prince’s St. 1892 (CE 5.11.1892). Mrs Leech’s Hotel 1893 (CE 19.8.1893). Leech’s hotel and restaurant 1893 (CE 9.12.1893). Leech’s Hotel and restaurant, 55 South Mall. 1893 (CE 9.12.1893). Tobin’s Hotel, Winthrop St, site unknown. 1892 (CE 5.11.1892). O’Leary’s Private Hotel, 47 Parnell Place. 1893 (CE 10.6.1893). Central Hotel and Restaurant, 6 St Patrick’s St, opposite the Tram Station (see 17 Transport), in former school (see 20 Education). Central Hotel and dining rooms 1893 (CE 19.8.1893). Central Hotel and Restaurant 1895 (CE 10.8.1895). M. Duggan, Central Hotel 1898 (CE 24.9.1898). Central Hotel 1899 (CE 21.1.1899). Hotel, 20 George’s St, in former boot manufactory (see 15 Manufacturing). Mrs McSweeny 1894 (CE 10.2.1894). The Washington Hotel, 126 George’s St. Washington Hotel 1894 (CE 14.4.1894). The Washington Hotel 1900 (CE 3.3.1900). Queen’s Hotel, junction Parnell Place/Merchant’s Quay. Queen’s Hotel 1894, 1896 (CE 1.9.1894, 5.9.1896). Madison Hotel and Restaurant, 42 Sheares St. Madison Hotel and Restaurant 1895 (CE 9.3.1895). Flanagan’s Hotel and Restaurant, Winthrop St, site unknown. E. Flanagan 1895 (CE 14.9.1895). Globe Hotel, Merchant’s Quay, site unknown. 1895 (CE 7.12.1895). Harrington’s Hotel, 62 South Mall, in former offices of the Diocesan Council of Cork, Cloyne and Ross (see 11 Religion), opposite the Turkish Baths and Assembly Rooms. Harrington’s Hotel 1896 (CE 5.9.1896). Windsor Hotel, MacCurtain St, site unknown. ‘The only hotel in Cork lighted by electricity’ 1896 (CE 7.11.1896). Camden Private Hotel, junction Bridge St/Camden Place. Mrs Groeger, Commerical and Family Boarding House 1898 (CE 19.3.1898). Camden Private Hotel 1899 (CE 21.1.1899). Hotel Metropole, 11 King St, above Newmarket Dairy (see 15 Manufacturing), in former Miss Bridgeman’s boarding school (see 20 Education). Hotel Metropole 1898 (CE 22.1.1898). Hotel 1900 (OS). Hotel, 6 Lavitt’s Quay. D. Moran 1899 (CE 22.7.1899). Private Hotel, 44 St Patrick’s St, above Kathleen Fitzgerald’s school (see 20 Education). Mrs A. O’Sullivan, manageress of Stephen’s Hotel (see above), private hotel, dining and tea rooms opened in 1899, 1900 (CE 9.12.1899, 15.12.1900). Hotel, Military Hill E./Old Youghal Rd S. 1900 (OS). Hotels, MacCurtain St N., E. end. 1900 (OS). Hotel, Parnell Place W./Merchants Quay S. 1900 (OS). Hotel, Princes St W., southern end 1900 (OS). Hotel, Victoria Rd N. 1900 (OS). Boarding and lodging houses: Watercourse Rd, at the Centre House, site unknown. Mrs McCarthy and Mrs Connor 1785 (HC 1.9.1785).

130 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Pier Point St, site unknown. Mrs Connor 1785 (HC 1.9.1785). 1 Harbour View Terrace. 1850 (CC 6.4.1850). 97 Old George’s St. 1850 (CC 6.4.1850). Converted to printing establishment (see below) by 1855. 19 St Patrick’s Hill. Licensed Boarding House 1851 (SR 9.8.1851). Harpur’s Lane, site unknown. 1852 (CC 15.4.1852). Blarney St, site unknown. 1852 (CC 15.4.1852). 6 Morrison’s Quay. 1852 (CC 8.6.1852). 18 Bowling Green St. 1858 (CE 16.8.1858). Boarding house for young ladies, 9 Roseneath Villas, Military Hill. Miss Wood 1885 (CC 19.12.1885). Printing houses: Cross St, at the Sign of the Peacock, near Farrington’s Lane (see 10 Streets). Mr Eugene Swiney, printer of the Cork Journal 1756 (CJ 15.3.1756). Opposite the Exchange (see 13 Administration) 1763 (CJ 1.12.1763). Printer and bookseller 1770 (HC 15.3.1770). Paul St, site unknown. George Busteed 1767 (CEP 10.8.1767). Castle St, site unknown. Phineas and George Bagnell, printers of the Cork Evening Post 1767 (CEP 10.8.1767). Sign of Shakespeare, S. side of the Exchange (see 13 Administration), site unknown. William Flynn, printer of the Hibernian Chronicle 1769 (HC 23.10.1769). Tuckey St, site unknown. Peter Butler, engraving and copperplate printing 1773 (CEP 1.2.1773). 6 Castle St. Anthony Edwards, printer of the Cork Courier 1794 (CC 23.7.1794). Location unknown. Admiral Lord Howe, publisher of the Sentimental and Masonic magazine 1794 (CC 20.9.1794). Cork Advertiser Printing Office, St Patrick’s St, site unknown. E.H. Morgan, printer 1799 (CA 6.6.1799). John Bettson, printer 1803 (CA 17.9.1803). T. Leahy, printer 1812 (CA 30.5.1812). Cork Mercantile Chronicle’s Printing Office, 12 St Patrick’s St, in former miliner’s premises (see 15 Manufacturing). James Haly, printer of the Cork Mercantile Chronicle 1808 (CMC 12.10.1808). Converted to Hilliard and Co.’s auction rooms by 1813 (see below). 32 St Patrick’s St. John Green, engraver and copperplate printer 1811 (CMC 2.1.1811). Closed, moved to new premises by 1836 (see next entry). Reopened as an art depot by 1850 (see 21 Entertainment, memorials and societies). 117 St Patrick’s St. John Green, engraver and copperplate printer, moved from former premises (see previous entry) by 1836 (CC 6.9.1836). Converted to a school by 1877 (see 20 Education). At the Exchange, site unknown. James Haly, bookselling, stationary, and printing establishment 1811 (CMC 12.8.1811). Southern Reporter Printing Office, 3 French Church St. Closed, moved to new premises by 1808 (see next entry).

131 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Southern Reporter Printing Office, 38 St Patrick’s St. Printer A. Campbell, moved from former premises (see previous entry) by 1808 (SR 1.8.1808). Closed, moved to new premises by 1817 (see next entry). Converted to a school by 1855 (see 20 Education). Southern Reporter Printing Office, 4 St Patrick’s St. Opened, moved from former premises (see previous entry) by 1817 (SR 29.3.1817). W. Dunne, printer and publisher 1823 (SR 11.3.1823). Printing Office, 9 Castle St. John Rourke, printer and publisher of the Cork Constitution 1826 (CC 2.3.1826). Closed, moved to new premises by 1882 (see next entry). Cork Constitution Printing Office, 42 Marlborough St. James Bleakley, moved from former premises (see previous entry) by 1882 (CC 9.9.1882). Scragg’s New Printing Office, 20 George’s St, in former painting and drawing school (see 20 Education). Scragg’s New Printing Office 1832 (CC 3.1.1832). Converted to boot manufactory by 1837 (see 15 Manufacturing). 106 St Patrick’s St. H. Desmond, printer and bookseller 1835 (CC 27.6.1835). The Cork Lithographic Printing Office, 26 South Mall, next to the National Bank (see below). John Unkles 1836 (CC 30.7.1836). John Uncles, lithographic office and house 1841 (SR 27.5.1841). Converted to a timber store by 1880 (see below). Albion and Columbian Letter Press Printing Office, 26 South Mall. Francis Jackson 1836 (CC 30.7.1836). Converted to a timber store by 1880 (see below). Location unknown. Timothy Callaghan, lithographic engraver and printer 1836 (CC 2.8.1836). 18 Great George’s St. Samuel M. Thompson, purchased from Mr Lewis 1837 (CC 18.11.1837). 63 Grand Parade. J. Green, copperplate printer and stationer 1840, 1841 (SR 21.7.1840, 12.6.1841). Converted to a dancing academy by 1862 (see 20 Education). 70 South Mall. F. Jackson, printer 1841 (SR 27.5.1841). F. Jackson, general printing establishment, moved to new premises by 1848 (see next entry). Converted to Cork Horse Repository by 1871 (see below). 74 Grand Parade, in former school (see 20 Education). F. Jackson, general printing establishment, moved from former premises (see previous entry) by 1848 (CC 7.10.1848). Oliver Plunkett St N., site unknown. Richard Meara, dwelling house and printing office 1841 (SR 10.6.1841). 102 St Patrick’s St. Mr Scragg, machine printing office and account book manufactory 1846 (CC 23.5.1846). Converted to a photographic gallery by 1863 (see 21 Entertainment, memorials and societies). 20 St Patrick’s St. George Purcell and Co., steam press and lithographic printing office 1847 (CC 11.12.1847). 70 St Patrick’s St. Guy Brother’s, Cork Stationary Hall, Paper Depot, and Account Book Factory 1848 (CC 6.1.1848). Guy brothers, ‘Paper agents, stationary and account book manufacturers, book binding, machine ruling,

132 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

lithography and printing’ 1854 (CC 24.8.1854). Machine Printing Offices and Lithographic Works 1867 (CC 2.9.1867), 1900 (CE 7.4.1900). See also 21 Entertainment, memorials and societies: galleries and studios. 20–21 Grand Parade, nearly opposite Washington St. J. Ross, engraving, copperplate and lithographic printing establishment and stationary warehouse 1853 (CC 2.7.1853). J. Ross, silver printing, engraver and stationer 1856 (CE 28.11.1856). Converted to a shirt manufactory by 1870 (see 15 Manufacturing). Maylor St, site unknown. W. Scragg, Cork Printing Hall, patent machine printer 1854 (CC 4.3.1854). 2 Lavitt’s Quay and 20 Patrick St. George Purcell and Co., steam press printing works 1855 (CE 28.3.1855). Moved to new premises by 1870 (see below). 20 Patrick St. George Purcell and Co., steam press printing works 1855 (CE 28.3.1855). Moved to new premises by 1870 (see next entry). 3 Lavitt’s Quay, opened in former St Patrick’s Bridge Hotel (see above). Purcell and Co., lithographers, wholesale and retail paper dealers, account book manufacturers and commercial manufacturing stationers, moved from former premises (see previous entry) by 1870 (CC 26.3.1870). Converted to provision store (see below) by 1878. 97 George’s St, corner of Cook St, in former boarding and lodging house (see above). F.M. Sheehy, general printing establishment 1855 (CE 17.8.1855). 31 George’s St. William Hurley 1862 (CE 15.2.1862). Printing Office of the Cork Examiner, 95 St Patrick’s St. Examiner Office 1863 (CE 1.7.1863). Printing office of the Cork Examiner, printed by Patrick Corcoran of 1 Woodland View, Western Rd, 1892 (CE 16.1.1892). Cork Printing and Stationary Works, 26–27 Academy St, near the Athenaeum (see 21 Entertainment, memorials and societies) and the School of Design (see 20 Education). Guy Brothers 1864 (CE 13.2.1864), 1882 (CC 11.3.1882). 29 St Patrick’s St, in former auction rooms (see below). A.D. Roche, printer, book binder and lithography 1865 (CC 21.10.1865). 1–4 Goold’s yard. Machine printing offices and lithographic works 1867 (CC 2.9.1867). 9 Cook St. Thos. Petty and Co., lithographic printing, book binding and stationary warehouse 1868 (CC 17.10.1868). Thomas Petty and Co. 1871 (CC 11.3.1871). Hanover Place Printing Office, Hanover Place, site unknown. Dominick Casey and Sons 1874 (CC 7.3.1874). 6 Cook St. Hynes and Co., wholesale and retail stationers, printers, bookbinders and account book manufacturers 1877 (CC 5.5.1877). 124 St Patrick’s St. Purcell and Co., stationers and printers 1880 (CC 10.4.1880), 1886 (CE 4.9.1886). Lithography and printing establishment, held with premises on Drawbridge St 1898 (CE 19.3.1898). Location unknown. D. Casey and Sons 1882 (CC 12.3.1882). Location unknown. C. Deran, J. Flynn, H. Warner and C., 1882 (CC 11.3.1882).

133 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

16 Bridge St, in former ballroom (see 21 Entertainment, memorials and societies). The London brothers 1885 (CC 7.3.1885). Messrs London brothers 1896 (CE 14.3.1896). Hanover Place, site unknown. J.F. Cogan, machine printing works 1890 (CE 5.4.1890). The Paper and Printing Co. of Ireland, location unknown. Guy and Co., Cork and 1891 (CE 5.9.1891). Eagle Printing and Book Binding Works, South Mall, site unknown. 1895 (CE 10.8.1895). Friary Lane, off Sullivan’s Quay, site unknown. Corcoran 1899 (CE 22.7.1899), 1900 (CE 23.6.1900). Warehouses: James Goold fitz Nicholas Lane, site unknown. Robert Fletcher c. 1663 (Survey). Tobin St, site unknown. Christopher Kenny, china, earthen ware, drinking glasses ware room 1756 (CJ 15.3.1756). Near the Custom House (see 13 Administration), site unknown. Ann Gordon, tea and spice warehouse 1767 (CJ 10.8.1767). Red Cellars, MacCurtain St S. Red Cellars 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). 46 Bridge St. Richard Nun, paper warehouse 1777 (HC 1.9.1777). Cross St, site unknown. Christopher Kenny, warehouses, lately held by Patrick Sarsfield 1777 (HC 23.1.1777). Cork Woollen Warehouse, Old Assembly Lane, nearly opposite the Merchant’s Coffee House (see 21 Entertainment, memorials and societies), site unknown. Cork Woollen Warehouse 1780 (HC 21.12.1780). Mallow Lane, site unknown. William Barry, glass and colour warehouse 1780 (HC 3.4.1780). The first lane inside North Gate, on the Flags, site unknown. William White, dye warehouse 1780 (HC 21.12.1780). Hoare’s Lane, site unknown. B. Sullivan, paper warehouse 1788 (HC 21.4.1788). 14 Grand Parade. John S. Barnstable’s chymical and drug warehouse 1799 (CA 6.6.1799). North Abbey, site unknown. Margaret Newsom, flour warehouse 1800 (CA 17.4.1800). Dunbar St, adjoining Mr Parker’s counting house, site unknown. Warehouse 1801 (CA 4.4.1801). Waterford Glass Warehouse, Meeting House Lane, site unknown. Waterford Glass Warehouse 1801 (CA 4.4.1801). Location unknown. Jones’s, carpet and blanket warehouse 1803 (CA 9.7.1803). French Church St to Carey’s Lane, site unknown. Sarah Capel, china, glass and earthen warehouse 1807 (CA 26.3.1807). 10 St Patrick’s St. T. Shinkwin, furniture warerooms 1807 (CA 26.3.1807). St Patrick’s St, site unknown. Furniture warerooms 1807 (CA 2.6.1807).

134 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Grattan St, site unknown. William Le Grand, furniture warerooms 1807 (CA 26.3.1807). 18 St Patrick’s St, opposite Prince’s St. Millinery and Haberdashery warehouse 1807 (CA 2.6.1807). 31 North Main St. Seymour and Mullane, Blackpool Iron Foundry Warehouse 1807 (CA 13.1.1807). Hanover St, site unknown. Daniel Foley, Cork glass warehouse 1809 (CMC 3.4.1809). 11 St Patrick’s St. Henry Corlett, ironmongery warehouse 1817 (SR 4.1.1817). Converted to a manufactory by 1824 (see 15 Manufacturing). 4 Castle St. East India Co.’s tea warehouse 1818 (SR 1.9.1818). Closed, converted to a potato store by 1891 (see below). 15 Grattan St. Thomas Coleman, cabinet and upholstery warerooms 1823 (CC 4.4.1823). Ironmongery and General Hardware House, 87 North Main St. Birmingham and Sheffield 1823 (CC 4.4.1823). Irish Woollen Warehouse, 36 St Patrick’s St. 1825 (SR 29.11.1825). King’s Bonded Warehouse, location unknown. 1825 (SR 29.11.1825). Waterloo Glass Works Warerooms, Hanover St, site unknown. 1830 (CC 18.12.1830). 87 St Patrick’s St. Stove, grate and Ironmongery warehouse 1833 (CC 17.1.1833). Converted to gun manufactory by 1858 (see 15 Manufacturing). 121 St Patrick’s St. Ronayne Brothers, glass warehouse 1835 (CC 27.6.1835). Converted to the City Hotel by 1892 (see above). 96 George’s St. Mr Haycroft’s seed warehouse 1836 (CC 4.10.1836). South Main St E., site unknown. T. Lyons and Co., warerooms 1841 (SR 29.5.1841). Thames Plate Glass Co. Warehouse, Hanover Place, opposite the new Court House, W. end, site unknown. Opened in 1841 (SR 2.2.1841). Tobin St S., site unknown. Dwelling house and warerooms 1841 (SR 3.6.1841). South Main St W., site unknown. J. Hughes, dwelling house and warerooms 1841 (SR 3.6.1841). South Main St W., site unknown. Jeremiah S. Murphy, ware house and concerns 1841 (SR 3.6.1841). 51 South Mall. Piano forte and general instrument warerooms 1843 (SR 23.3.1843). Converted to a boot and shoe manufactory by 1862 (see 15 Manufacturing). 7 St Patrick’s Quay. The London, Birmingham and Sheffield Hardware House, furnishing ironmongery warerooms 1843 (SR 22.8.1843). Beale, Scot and Co., ironmongery warehouse 1847 (CC 7.8.1847). Carey’s Lane, first house from St Patrick’s St. China and glass house 1843 (SR 22.8.1843). 18–19 St Patrick’s St. W. Todd and Co. (J. Carmichael and Co.), new carpet warehouse 1843 (SR 2.12.1843). 14 North Main St. William Scott, wholesale boot and shoe warehouse 1844 (SR 3.8.1844).

135 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Patrick’s St, site unknown. Mr Fletcher’s Great cabinet ware-rooms 1846 (CC 23.5.1846). Cork Hardware House, 89 St Patrick’s St. John Perry 1846 (CC 17.9.1846). John Perry’s ironmongery warehouse 1857 (CE 9.1.1857). John Perry and Sons 1888, 1896 (CE 13.10.1888, 14.3.1896). Monard Iron Works Warehouse, 6–8 St Patrick’s Quay. Monard Iron Works Warehouse 1849 (CC 15.12.1849). Converted to coal stores by 1856 (see below). 29 Brown St. A. Nicholls, Irish manufacture warehouse 1852 (CC 8.6.1852). 48 St Patrick’s St. Baker and Wright, oil, colour, lead and glass warehouse 1853 (CC 2.7.1853). Converted to Baker and Wright, paint manufacturers by 1894 (see 15 Manufacturing). Rock Savage, South Terrace, site unknown. Warehouse with a malting floor suitable for a bonding or corn store 1853 (CC 1.9.1853). 4–5 Allen’s Court, Grand Parade. Harris and Beale, prime Peruvian guano warehouses 1856 (CE 12.5.1856). Harris and Beale, Peruvian guano warehouses 1881 (CC 14.5.1881). See also next entry. 68 South Main St. Harris and Beale, Peruvian guano warehouses 1881 (CC 14.5.1881). 67 George’s St. Henry Allport, wholesale and retail gunpowder warehouse 1856 (CE 28.11.1856). 82 Grand Parade. Thomas Jones, seed warehouse 1857 (CE 9.1.1857). 83 Grand Parade. T. Jones, agricultural and seed warehouse 1880 (CC 14.2.1880). T. Jones and Son, seed merchant and manure manufacturers 1876 (CC 17.6.1876). T. Jones and Son, seed store 1890 (CE 5.4.1890). Seed warehouse 1897 (CE 13.3.1897). 30–31 South Mall. Linehan and Co.’s furniture warehouse 1857 (CE 17.8.1857). Closed, replaced by auction rooms by 1876 (see below). 3 Winthrop St, in former Mr Riordan’s dancing academy (see 20 Education). Joseph Beale, ironmongery and brush establishment, 1857 (CE 17.8.1857). Converted to music school by 1891 (see 20 Education). 1 Pembroke St, in former Small Loan Fund Society premises (see 21 Entertainment, memorials and societies). John Laffan, farm and garden warehouse 1858 (CE 22.3.1858). Converted to dye works by 1881 (see 15 Manufacturing). Leitrim St, site unknown. Daniel Murphy, corn and general seed warehouse 1858 (CE 25.6.1858). Old Established Shoe and Boot Warehouse, 94 St Patrick’s St. John Roche 1861 (CE 14.11.1861). Converted to dye works by 1890 (see 15 Manufacturing). 5 Marlborough St. John Jenkins, paper and stationary warehouse 1861 (CE 14.11.1861). Cork Carpet Warehouse, 84–85 Grand Parade. John Daly and Co. 1862 (CE 1.1.1862), 1878, 1881 (CC 5.1.1878, 14.5.1881). Winthrop St, one door from St Patrick’s St. Mrs Sullivan, the new provision warehouse 1862 (CE 1.2.1862).

136 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Munster Agricultural House, location unknown. Garden, field and farm supplies 1862 (CE 22.3.1862). 103 St Patrick’s St. Henry C. Hogg, house furnishing, ironmongery, and hardware house 1862 (CE 5.5.1862). Converted to harness and saddler maker’s manufactoryby 1877 (see 15 Manufacturing). Pembroke St, site unknown. J. Murphy, music and musical instrument warehouse 1864 (CE 13.5.1864). Oliver Plunkett St, site unknown. Mr Casey, boot and shoe warehouse 1864 (CE 1.7.1864). Camden Quay and Parnell Place, site unknown. McAuliffe and Bartholomew, agricultural depot 1868 (CC 13.6.1868). Cork Farming Repository, junction South Mall/Morgan St. 1872 (CC 1.3.1872). The Munster Paper Depot, Pope’s Quay, site unknown. W.H. Bible, The Munster Paper Depot 1873, 1881 (CC 15.3.1873, 14.5.1881). Bible’s glass, lead, oil and colour warehouses 1885 (CC 2.1.1885). The Gladstone Tea and Wine Emporium, St Patrick’s St, site unknown. 1873 (CC 29.11.1873). Crystal Palace Warehouse, 27–28 St Patrick’s St. Crystal Palace 1862 (CE 5.5.1862). Crystal Palace Warehouse 1874, 1880 (CC 2.5.1874, 4.9.1880). 114 George’s St. R. and J. McKechnie, dye warehouse 1874 (CC 18.7.1874). Sheares St, site unknown. Messrs Woodford, Bourne and Co., bonded warehouse, est. 1715; 1877, 1880 (CC 13.10.1877, 1.5.1880). The Old Established Seed Warehouse, 86 St Patrick’s St. Joseph B. Hartland, The Old Established Seed Warehouse 1877 (CC 30.6.1877). Young, Oakenhead and Co., successors to Joseph Hartland 1883 (CC 13.10.1883), 1888 (CE 10.3.1888). Oakenhead and Co. 1892 (CE 7.5.1892). Hartland’s Seed Warehouse 1894 (CE 23.6.1894). Oakenhead and Co., The Old Established Seed Warehouse 1897 (CE 13.3.1897). MacCurtain St and St Patrick’s Quay, site unknown. H. and C. Smith, engineers, founders, millwrights, and agricultural implement depot 1877 (CC 30.6.1877). The London Seed Warehouse, 49, 52 South Mall, in former bottling stores (see below) and school (see 20 Education). Spong and Co., The London Seed Warehouse 1878 (CWH 9.2.1878). John Atkins, London Seed Warehouse 1880, 1884 (CC 13.11.1880, 13.9.1884). Replaced by City Hall by 1883 (see 13 Administration). North Gate Bridge, site unknown. Seed and manure warehouse 1880 (CC 14.2.1880). Southern Counties Seed Warehouse, MacCurtain St, site unknown. James O’Connor, Southern Counties Seed Warehouse 1882 (CC 11.3.1882). M. O’Flynn and Co., Southern Counties Seed Warehouse 1888 (CE 10.3.1888). South Main St, site unknown. O’Sullivan’s seed warehouse 1894 (CE 23.6.1894). 49 St Patrick’s St. J.V. O’Connell and Co., The Cork Family Linen Warehouse 1883 (CC 6.1.1883).

137 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

9 Bridge St. William Wheeler’s large piano warerooms 1885 (CC 2.5.1885). Prince’s St, opposite the Market Gate (see above: English Market). T. Russell and Son, provision and cheese warehouse 1885 (CC 2.5.1885). Dripsey Paper Warehouse, Academy St, site unknown. 1885 (CC 17.10.1885). Cornmarket St, near the Bridewell, site unknown. Earthenware, china and glass warehouse 1886 (CE 6.3.1886). 39 Cook St. Knott’s wholesale tea warehouse and sampling office 1887 (CE 19.11.1887). Converted to the Munster Auction Mart by 1896 (see below). 21 South Mall, in former mineral water depot (see above). J.F. Marlow, bonded warehouse 1889 (CE 23.11.1889). Bottling store 1891 (CE 12.12.1891). 33 St Patrick’s St, in former school (see 20 Education). Ecclesiastical furniture depot, church furniture warerooms 1892 (CE 16.1.1892). The Old Established Seed Warehouse, 97 South Main St. James O’Sullivan, successor to J. Dwyer, The Old Established Seed Warehouse 1892 (CE 7.5.1892). Garden Supply Co., 11 Union Quay. Warehouse 1893 (CE 10.6.1893). Converted to a horse repository and livery yard by 1895 (see 17 Transport: stables). 23 Castle St. McDonnell’s boot depot 1893 (CE 19.8.1893). 57 Clarence St. Murphy’s chandlery warehouse 1893, 1895 (CE 9.12.1893, 9.3.1895). Munster Warehouse, St Patrick’s St, site unknown. (CE 14.9.1895). 54 Grand Parade, in former society house of the Strand Road Dispensary (see 21 Entertainment, memorials and societies). Nunans instrument warerooms 1896 (CE 18.4.1896). Converted to a music school by 1898 (see 20 Education). 6 Great George’s St W. J.J. Duggan’s seed and manure warehouse 1896 (CE 18.4.1896). 14 Great George’s St W. J.J. Duggan’s seed and manure warehouse 1896 (CE 18.4.1896). 56 Grand Parade, in former mineral water manufactory (see 15 Manufacturing). Harris and Beale, manure and seed warehouse 1900 (CE 7.4.1900). Timber yards: Morrison’s deal yard, opposite Lavitt’s island, site unknown. 1767 (CEP 10.9.1767). Lavit’s buildings, site unknown. John and Richard Exams, timber yard 1767 (CEP 12.10.1767). Mr Clark’s marsh (see 7 Administrative divisions), near Cross’s Green, site unknown. John and Joseph Rains and Co., deal yard 1779 (HC 5.7.1779). Near Parliament bridge (see 17 Transport), site unknown. Morrison, Fuller and McCarthy’s timber yard 1779 (HC 2.9.1779). Devonshire marsh (see 7 Administrative divisions), near the Ferry Slip (see 17 Transport). Joshia Beale and Co., deal yard 1782 (HC 11.4.1782). Margaret St, site unknown. Thomas Fuller and Charles McCarthy, deal yard 1782 (HC 21.11.1782).

138 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Parliament Bridge (see 17 Transport), site unknown. Rowland and Daniel Morrison, deal yard 1785 (HC 1.9.1785). Location unknown. Deal yard 1788 (HC 4.9.1788). Location unknown. Samuel Hiett, deal yard 1790 (HC 25.3.1790). Location unknown. James and W.E. Penrose, timber and deal yard 1799 (HC 8.7.1799). Lapp’s island, site unknown. John Cuthbert, timber yard 1800 (CA 18.12.1800). John Cuthbert Jr, Timber and deal yard 1801 (CA 1.8.1801). Lumber yard 1803 (CA 9.7.1803). Devonshire St, site unknown. James and William Edward Penrose, deal and timber yard 1803 (CA 9.7.1803). Location unknown. John and Joshua Carroll, deal and timber yard 1803 (CA 9.7.1803). Alfred St, site unknown. Harvey and Newsom’s timber yard 1807 (SR 26.9.1807). Penrose’s Lotts, site unknown. Lumber yard 1808 (SR 29.6.1808). MacCurtain St, site unknown. Harvey, Deaves and Harvey, lumber yard 1810 (CMC 1.1.1810), 1812 (CA 12.3.1812). Harvey, Son and Deaves 1817 (SR 29.3.1817). Deaves Brothers, wholesale lumber yard 1835 (CC 10.3.1835). Deaves brothers timber yard 1851 (SR 12.4.1851). Mr Maurice Daly’s timber yard, Brickfield’s, possibly near the Lower Glanmire Rd, site unknown. 1817 (SR 29.3.1817). John St, site unknown. Mr Daly, deal yard 1818 (SR 18.7.1818). Location unknown. Joshua and Thomas Carroll and Co., deal yard 1819 (SR 13.3.1819). Cross’s Green, site unknown. Timber yard 1823 (CC 4.4.1823). Cross’s Green, site unknown. Alexander and Jervis Deane, timber yard 1823 (SR 19.6.1823). Lower St Patrick’s Quay, site unknown. Reuben Harvey and Sons, deal yard 1830 (CC 19.10.1830). Church St, site unknown. William Flanagan and Son, new timber and deal yard 1833 (CC 21.9.1833). Leitrim St, site unknown. Leitrim Street Deal Yard 1835 (CC 10.3.1835). J. and B. Carroll, timber, deal and slate yards 1842, 1844 (SR 19.3.1842, 3.8.1844). Leitrim Street Deal Yard 1861 (CE 14.6.1861). Joshua J. Carroll, deal yard and guano stores 1866 (CC 7.7.1866). Lewis’s Timber Yard, Leitrim St, site unknown. 1836 (CC 19.3.1836). Henry St, site unknown. Thomas Coleman, deal yard 1836 (CC 3.12.1836). St Patrick’s Quay, site unknown. Robert Lawe and Co., deal yard 1839 (CC 20.7.1839). Alfred St N./Lower Glanmire Rd S. Timber yard 1842; unnamed 1869–70 (OS). Alfred St SE. Timber yard 1842, 1869–70; unnamed 1900 (OS). Alfred St S. Timber yard 1842; unnamed 1869–70 (OS). Leitrim St E. Timber yard 1842; replaced by bond stores (see below) by 1869– 70 (OS).

139 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Penrose’s Quay N. Timber yard 1842; closed, unnamed 1869–70; replaced by Cattle pens (see below) by 1900 (OS). Penrose’s Quay N. Timber yard 1842, 1869–70; unnamed 1900 (OS). Junction St Patrick’s Quay N./Ship St W. Timber yard 1842; unnamed 1869– 70; site occupied by Clyde Shipping Co. stores (see below) by 1900 (OS). Penrose’s Quay and Glanmire Rd. Reuben Harvey and Sons, timber, deal and slate yards 1845 (SR 29.3.1845). White St and Albert Quay, site unknown. Richard Gould, deal and coal yard 1846 (CC 4.8.1846). Cross’s Green, near Clarke’s Bridge (see 17 Transport), site unknown. Wright and Morgan, timber and deal yard 1851 (SR 11.1.1851). Wright and Morgan, timber, deal and staves yard 1856 (CE 2.1.1856). Penrose’s Quay, site unknown. Deaves brothers, lumber yard 1852 (CC 15.3.1852). Upper John St, site unknown. Michael Daly, deal yard 1854 (CC 14.12.1854). Directly opposite the Court House (see 13 Administration), site unknown. Thomas Daly, timber yard 1864 (CE 1.9.1864). Cornmarket St NW. Timber yard 1869–70, 1900 (OS). Cross’s Green SE. Timber yard 1869–70; unnamed 1900 (OS). Fitton St W. Timber yard, crane 1869–70, 1900 (OS). Junction Leitrim St W./Little John St. N. Timber yard 1869–70; unnamed 1900 (OS). 2, Leitrim St, W. Timber yards 1869–70; one named 1900 (OS). Junction Pine St W./Devonshire St N. Timber yard 1869–70; unnamed 1900 (OS). Sawmill St S. Timber yard 1869–70, 1896 (CE 11.8.1896). Unnamed 1900 (OS). Junction Wandesford Quay/Cross’s Green Quay. Timber yard 1869–70; replaced by mill (see 15 Manufacturing) by 1900 (OS). 14 Devonshire St. M. Linehan, timber yard 1873 (CC 12.7.1873). A. Callaghan and Co., timber, deal and slate stores 1881 (CC 14.5.1881). General building material merchants 1885 (CC 4.7.1885). Leitrim St, site unknown. John J. Eustace and Co., deal yards 1874 (CC 2.5.1874). The King Street Timber Yards, MacCurtain St, site unknown. A. Deane and Co., timber yards 1879 (CC 4.1.1879). A. Deane and Co., timber stores 1880 (CC 10.4.1880). The King Street Timber Yards, A. Deane and Co. 1881 (CC 17.9.1881). O’Connor’s timber yard, Sawmill St, site unknown. 1896 (CE 11.8.1896). Cotter St, site unknown. Mulcahy’s yard 1897 (CE 23.11.1897). Alfred St SW. Timber yard 1900 (OS). New Bank, location unknown. 1769 (HC 4.12.1769). Bank of J. Dawson Coates Esq., location unknown. 1779 (HC 8.11.1779). Messrs Warren and Co. of Cork’s bank, location unknown. 1784 (HC 15.1.1784). Sir Riggs Falkiners’s bank, location unknown. 1787 (HC 5.3.1787).

140 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Bank of Sir James Cotter and Co., location unknown. Bank of Sir James Laurence Cotter, BT. and Co. 1800 (CA 7.8.1800). The late Bank of Sir James Laurence Cotter 1811 (CMC 27.3.1811). Bank of Sir James Cotter and Co. 1819 (SR 13.3.1819). Bank of Cotter and Kelletts, location unknown. 1810 (CMC 1.1.1810). John O’Brien’s bank, South Main St, site unknown. ‘Bank in which the late John O’Brien carried on the banking business’, closed by 1810 (CMC 30.4.1810). Sir Thomas Roberts and Co.’s, bank, St Patrick’s St, site unknown. 1811 (CMC 12.8.1811). Leslie’s Bank, St Patrick’s St, adjoining Best’s Hotel (see above), site unknown. Leslie and Co.’s 1817 (SR 16.12.1817). Bank of Messrs Leslie 1825 (SR 7.4.1825). Leslie’s Bank 1826 (CC 2.3.1826). Newenham and Co.’s, St Patrick’s St, adjoining Best’s Hotel (see above), site unknown. 1817 (SR 16.12.1817). Bank house, South Mall, site unknown. ‘Late Bank House’ 1823 (SR 21.8.1823). Bank, Lapp’s Quay, site unknown. 1832 (Holt). Munster Bank, 86 South Mall. Unnamed 1832 (Holt). Munster Bank 1865 (CC 21.10.1865), 1869–70 (OS), 1873 (CC 29.1.1873), 1885 (CC 7.3.1885). Bank 1900 (OS). Munster Bank, Oliver Plunkett St, site unknown. 1873 (CC 4.1.1873). Provincial Bank, South Mall N. Provincial Bank of Ireland, ‘invitation for tenders from persons having houses suitable for banking establishments’ 1825 (SR 7.4.1825). Bank 1832 (Holt). Provincial Bank 1842, 1869–70 (OS). Provincial Bank, opposite the new Bridge (see 17 Transport: Parnell Bridge) 1882 (CC 4.11.1882). Bank 1900 (OS). O’Keeffe’s bank, 4 Broad Lane. O’Keeffe’s, moved to new premises by 1810 (see next entry). O’Keeffe’s bank, 113 North Main St. O’Keeffe’s, moved from former premises (see previous entry) by 1810 (CMC 1.1.1810). Moved to new premises by 1827 (see next entry). O’Keeffe’s bank, 71 St Patrick’s St. O’Keeffe’s, moved from former premises (see previous entry) by 1827 (SR 4.8.1827). Converted to a bread and biscuit bakery (see 15 Manufacturing) by 1832. Cork Savings Bank, Pembroke St W. Savings Bank 1832 (Holt). Cork Savings Bank 1834 (CC 11.1.1834), 1841 (SR 12.6.1841). Savings Bank house and office 1841 (SR 15.6.1841). Savings Bank 1842; closed, converted to General Post Office (see 13 Administration) by 1869–70 (OS). Cork Savings Bank 1873 (CC 3.5.1873). Cork Savings Bank, near Parnell Bridge, request to repairs railings in front of building that were damaged during the construction of Parnell Bridge 1883 (CC 10.3.1883). National Bank, South Mall N. National Bank, next to the Cork Lithographic Printing Office (see above) 1836 (CC 30.7.1836). Next to the Pavilion (see 21 Entertainment, memorials and societies) 1837 (CC 2.5.1837). National Bank 1841 (SR 27.5.1841), 1842 (OS), 1852 (Moores), 1869–70; Bank 1900 (OS). Bank of Ireland, South Mall S., on site of former Wide Street Office (see 13 Administration). Bank of Ireland 1826 (CC 3.1.1826). Bank of Ireland office

141 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1835 (CC 2.4.1835). Bank of Ireland bank house and offices 1841 (SR 27.5.1841) Bank of Ireland 1842 (OS), 1850 (CC 6.4.1850), 1869–70 (OS), 1885 (CC 3.1.1885), 1894 (CE 12.4.1894). Bank 1900 (OS). Agricultural and Commercial Bank of Ireland, location unknown. 1836 (CC 14.6.1836). Cork National Bank of Ireland, South Mall, at Bank House. 1837 (CC 7.10.1837). Small Loan Bank, Academy St, site unknown. 1841 (SR 27.11.1841). Savings Bank, junction Parnell Place E./Lapp’s Quay N. Savings Bank 1842, 1869– 70; Bank 1900 (OS). Union Bank, junction South Mall/Cook St. The new Union Bank 1864 (CE 19.8.1864). Hibernian Bank, South Mall N. 1869–70; Bank 1900 (OS). Hibernian Bank, Washington St W., site unknown. 1886 (CE 4.9.1886). The Hibernian Bank, location unknown. 1898 (CE 24.9.1898). The Banking Co., 6 Paul St. City of Cork Loan and Discount Banking Co. 1885 (CC 2.5.1885). Banking Co. 1889 (CE 5.1.1889). The Banking Co. 1891, 1893 (CE 23.5.1891, 7.1.1893). The Banking Co., est. 1833; 1895, 1897 (CE 4.5.1895, 23.11.1897). Munster and Leinster Bank Ltd, 64 South Mall. 1885 (CC 17.10.1885). Sealy and Co., Loan and Discount Bank, 55 Grand Parade. 1887 (CE 19.11.1887). Loan and Discount Bank (Ltd) 1891 (CE 14.3.1891). Bank Chambers, 2 South Mall, in former school (see 20 Education). Bank Chambers 1889 (CE 5.1.1889). Reardon’s Private Bank, 37 Shandon St. 1891 (CE 23.5.1891). Barter and Sons, exchange office, 92 St Patrick’s St, on site of boot manufactory (see 15 Manufacturing). American Money Exchange Offices 1892 (CE 10.9.1892). Barter and Sons, exchange office, ‘foreign money exchanged’ 1893 (CE 7.1.1893). Globe Private Loan Bank, 22 George’s St. 1892 (CE 10.9.1892). Globe Private Loan Bank, 122 George’s St. 1892 (CE 10.12.1892). The City Advance Bank, 15 Marlborough St, on site of former academy (see 20 Education). Money lending establishment 1893 (CE 7.1.1893). Manager, M. Cowan, The City Advance Bank 1894 (CE 1.9.1894). Star Loan and Discount Office, 23 Marlborough St. 1893 (CE 10.6.1893). The Great Southern Loan and Discount Bank, 44 Grand Parade. 1893 (CE 10.6.1893). The South Mall Loan and Discount Bank, 85 South Mall. Manager, D. Shaw 1894, 1895 (CE 6.1.1894, 14.9.1895). The Central Private Loan and Discount Office, 10 Marlborough St, in former gun manufactory (see 15 Manufacturing). Manager, L. Kelly 1894 (CE 7.9.1894). The Town and Country Bank, 44 South Mall. 1899 (CE 18.3.1899). Bachelor’s Quay E. Bank 1900 (OS). The South Mall Loan and Discount Bank, 83 South Mall. 1900 (CE 23.6.1900). Stores: Custom House Store, location unknown. 1781 (HC 2.4.1781). His Majesty’s Stores, South Mall, site unknown. 1781 (HC 16.8.1781).

142 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

William Wilcock’s Stores, Morrison’s island (see 7 Administrative divisions), site unknown. 1781 (HC 2.4.1781). Near Parliament Bridge (see 17 Transport), site unknown. Lawton and Brown, stores 1782 (HC 21.11.1782). Near the old Drawbridge (see 17 Transport: Drawbridge), site unknown. David Dean, timber stores 1784 (HC 15.1.1784). 3 Bachelor’s Quay. Hardware and Ironmongery 1800 (CA 17.4.1800). Opposite the Play-house (see 21 Entertainment, memorials and societies), site unknown. Messrs Waters, stores 1800 (CA 7.10.1800). King’s store, Lavitt’s Quay, site unknown. ‘Cellar on Lavitt’s Quay used as a King’s store’ 1801 (CA 24.10.1801). Sullivan’s Quay, site unknown. 1801 (CA 1.8.1801). Kist’s Lane, site unknown. Christopher Allen, stores and malthouse, Christopher Allen 1801 (CA 1.8.1801). MacCurtain St, site unknown. 1803 (CA 16.4.1803). John St, site unknown. 1808 (CMC 12.10.1808). Hanover St, site unknown. Landore Coal Co., coal store (CMC 3.4.1808). Deane St, opposite the Custom House Long Room, site unknown. Store 1809 (CMC 11.8.1809). Brown’s Hill, site unknown. Mrs McAuliffe, stores 1810 (CMC 30.4.1810). Brown St, site unknown. Daniel Donovan, stores 1817 (SR 14.6.1817). Fish St, site unknown. Beamish and Crawford, stores 1817 (SR 14.6.1817). North St, site unknown. Beamish and Crawford, stores 1817 (SR 14.6.1817). St Finbar’s, site unknown. Thomas Walker and Co., stores 1817 (SR 14.6.1817). St Finbar’s Barry’s, site unknown. Dan Lane and Son, stores 1817 (SR 14.6.1817). Carroll’s Quay, at Glen Distillery (see 15 Manufacturing). P.W. Callaghan and Co., stores 1817 (SR 14.6.1817). Barrack St, site unknown. Stores and yard, lately occupied by Mr Davies 1817 (SR 16.12.1817). George’s Quay, site unknown. Coal stores 1818 (SR 12.2.1818). Oliver Plunkett St, adjoining Scragg’s Hotel (see above). Mr Charles McDowell, stores and linnies 1818 (SR 19.12.1818). Near Pope’s Quay, site unknown. Mr James Murphy, leather store 1819 (SR 11.8.1819). Cork Timber and Iron Co., 15–16 North Main St and Kyrl St, site unknown. Benjamin Haughton, iron stores 1819 (SR 13.3.1819). Benjamin Haughton and Co., iron and timber stores 1879, 1883 (CC 6.12.1879, 5.5.1883), 1886 (CE 4.9.1886). Cork Timber and Iron Co. 1900 (CE 7.4.1900). Near the Commercial Buildings (see below), site unknown. Old iron stores 1819 (SR 1.6.1819). Mary St, site unknown. Stores, bacon bins, salt cellars, drying house and coach house with a stable’ 1819 (SR 11.9.1819). Fish St, site unknown. John Lambert, iron stores, moved to new premises by 1822 (see next entry).

143 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Merchant’s Quay Iron Stores, Merchant’s Quay, near the new bridge (see 17 Transport: St Patrick’s Bridge), site unknown. John Lambert, iron stores, moved from former premises (see previous entry) by 1822 (CC 9.8.1822). John Lambert, Merchant’s Quay Iron Stores 1834 (CC 2.1.1834). North Mall, site unknown. Denis Moylan, stores, yard and linnies 1823 (SR 9.10.1823). Lapp’s island, site unknown. Large store, lately held by the government as a tobacco store 1823 (SR 8.9.1823). MacCurtain St, site unknown. Colliery store 1825 (SR 29.11.1825). 97 St Patrick’s St. Manufacturers woollen depot 1827 (SR 2.1.1827). Hanover St, site unknown. Iron stores 1827 (SR 2.1.1827). Mary St, site unknown. Coal stores 1828 (CC 20.12.1828). East India Co.’s Stores, 11 Bridge St. 1828 (CC 8.3.1828). Kift’s Lane, site unknown. 1829 (CC 5.11.1829). Pope’s Quay, site unknown. Tanyard and leather store 1830 (CC 9.10.1830). Near the Weigh house, location unknown. Butter store and offices 1831 (CC 14.4.1831). Robert St, site unknown. John Casey, stores 1832 (CC 22.3.1832). Henry St, site unknown. Store 1832 (CC 25.8.1832). Sheares St, adjoining the Livery stables (see 17 Transport), site unknown. Denis Cashman, Newport coal and neath culm store 1833 (CC 2.11.1833). 2, St Patrick’s Quay, site unknown. 1835 (CC 1.1.1835). Junction Father Mathew Quay/Father Mathew St. Former Board of Ordnance stores and premises 1835 (CC 1.1.1835). Coal Quay, at the slip. Old established coal stores, lately occupied by Daniel Sullivan 1835 (CC 26.9.1835). Junction Coal Quay/Godsill’s Lane. Fish store 1836 (CC 30.7.1836). Iron stores and scotch metal warehouse, 13 Academy St, opposite the Chamber of Commerce (see 13 Administration). Iron stores and scotch metal warehouse 1836 (CC 19.3.1836). John Perry and Sons, extended to include 14–17 Academy St 1896 (CE 14.3.1896). Sharmon Crawford St, site unknown. Coal store 1839 (CC 3.12.1839). Anderson’s Quay, site unknown. Deaves brothers, office and stores 1841 (SR 24.6.1841). Anderson’s Quay, site unknown. Jas. and J. Morton, office and stores 1841 (SR 24.6.1841). Anderson’s Quay, site unknown. Richard Wallis, stores 1841 (SR 24.6.1841). Wallis and Pollock, guano stores 1890 (CE 22.2.1890). Anderson’s Quay, site unknown. N. Cummins, office and store 1841 (SR 24.6.1841). Anderson’s Quay, site unknown. D. Murphy, office and store 1841 (SR 24.6.1841). Beasly St E., site unknown. Mary James, coal store 1841 (SR 24.6.1841). Beasly St E., site unknown. Coal house 1841 (SR 24.6.1841). Beasly St E., site unknown. Coal house 1841 (SR 24.6.1841). Beasly St E., site unknown. W. Clear, stores 1841 (SR 24.6.1841).

144 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Caroline St W., site unknown. J. Cleary 1841 (SR 24.6.1841). Castle St N., site unknown. Edwards and Savage, stores 1841 (SR 3.6.1841). Catherine St N., site unknown. Robert Hall 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. Daniel Murphy, house, offices, and stores 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. Thomas Harvey and Sons, office and stores 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. G. Herrick 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. J. Gamble, office and stores 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. G. Atkins 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. G. Atkins, dwelling house, office and wine vaults 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. Henry Kellet, dwelling house and wine vaults 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. J.N. and J. Murphy, stores and counting house 1841 (SR 29.5.1841). Father Mathew Quay, Morrison’s island (see 7 Administrative divisions), site unknown. Capt. W. White, office and store 1841 (SR 29.5.1841). Cook St E., site unknown. J. Cremin, stores 1841 (SR 15.6.1841). Cook St E., site unknown. M. McSweeney, ‘bottom of store’ 1841 (SR 15.6.1841). Cook St E., site unknown. D.M. O’Boy, ‘upper part of store’ 1841 (SR 15.6.1841). Cook St W., site unknown. W.J. Tomkins, stores 1841 (SR 15.6.1841). Cook St W., site unknown. J. O’Hea, stores and offices 1841 (SR 15.6.1841). Deane St E., site unknown. Hill and Co. 1841 (SR 10.6.1841). Deane St E., site unknown. R. Wallis, store and office 1841 (SR 10.6.1841). Deane St W., site unknown. W. Power, store and kiln 1841 (SR 10.6.1841). Deane St W., site unknown. Miss Jendix 1841 (SR 10.6.1841). Fish St, site unknown. James Connolly, stores 1841 (SR 12.6.1841). Fish St N., site unknown. H.H. Boardman, stores 1841 (SR 24.6.1841). 30 Fish St. James Popham, store 1841 (SR 24.6.1841). Seed and corn store 1842, 1845 (SR 19.3.1842, 29.3.1845). Fish St S., site unknown. George Beale, coal stores 1841 (SR 24.6.1841). Fish St S., site unknown. George Beale, coal stores 1841 (SR 24.6.1841). Fish St S., site unknown. S. Large 1841 (SR 24.6.1841). Fish St S., site unknown. S. Large 1841 (SR 24.6.1841). Fish St S., site unknown. J. Roche 1841 (SR 24.6.1841). Fish St S., site unknown. W. Martin, house and store 1841 (SR 24.6.1841). Fish St S., site unknown. W. Martin, provision concerns 1841 (SR 24.6.1841).

145 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Fish St S., site unknown. W. Martin 1841 (SR 24.6.1841). Fish St S., site unknown. W. Martin, store and kiln 1841 (SR 24.6.1841). Fish St S., site unknown. W. Martin, store and yard 1841 (SR 24.6.1841). Fish St S., site unknown. H. Hayes 1841 (SR 24.6.1841). Fisher’s St W., site unknown. M. O’Neill 1841 (SR 24.6.1841). Fitton St East W., Morrison’s Quay, site unknown. Robert Booth, dwelling house and coal store 1841 (SR 29.5.1841). J. Booth, coal store 1842 (SR 20.8.1842). Keeffe St W., site unknown. Whitney, stable and store 1841 (SR 29.5.1841). Keeffe St W., site unknown. M. Smith 1841 (SR 29.5.1841). Market St W., site unknown. M. McSweeney, store rooms 1841 (SR 3.6.1841). Market St W., site unknown. M. McSweeney, coal store 1841 (SR 3.6.1841). Market St W., site unknown. C. Penrose, dwelling house, yard, store and stable 1841 (SR 3.6.1841). Marlborough St W., site unknown. H.B. Westrop, wine stores 1841 (SR 15.6.1841). Marlborough St W., site unknown. M. O’Connell 1841 (SR 15.6.1841). Marlborough St W., site unknown. T. Mason, dwelling house and stores 1841 (SR 15.6.1841). Thomas Mason, spirit stores and wine vaults 1852 (CC 4.9.1852). Maylor St N., site unknown. Walker and Co. 1841 (SR 24.6.1841). Maylor St N., site unknown. Thomas Dawson, store and office 1841 (SR 24.6.1841). Maylor St N., site unknown. H. Morris, stores 1841 (SR 24.6.1841). Maylor St N., site unknown. H. Morris 1841 (SR 24.6.1841). Maylor St N., site unknown. 1841 (SR 24.6.1841). Maylor St N., site unknown. T.J. White 1841 (SR 24.6.1841). Maylor St N., site unknown. D. Kennelly 1841 (SR 24.6.1841). Maylor St N., site unknown. D. Kennelly 1841 (SR 24.6.1841). Maylor St N., site unknown. J. Goulding 1841 (SR 24.6.1841). Maylor St N., site unknown. Todhunter, Roche and Reilly 1841 (SR 24.6.1841). Maylor St S., site unknown. P. Hayes, house and store 1841 (SR 24.6.1841). Maylor St S., site unknown. Alderman Gibbings, slate store 1841 (SR 24.6.1841). Maylor St S., site unknown. J. Holland 1841 (SR 24.6.1841). Maylor St S., site unknown. W. Wall, hay store 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. W. Arnott 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. Casey Brothers, office and stores 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. E. Robinson, house and store 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. J. Lambert, store and cellar 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. W. Lambert 1841 (SR 24.6.1841).

146 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Merchant’s Quay, site unknown. S. Large, store and cellar 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. C.P. Downs, store and upper apartments 1841 (SR 24.6.1841). Merchant’s Quay, site unknown. J. Waters, spirit store 1841 (SR 24.6.1841). Oliver Plunkett St S., site unknown. Sir Thomas Deane, mortar yard 1841 (SR 10.6.1841). North St E., site unknown. Geo Shaw, corn and flour store 1841 (SR 24.6.1841). North St W., site unknown. W. and J. Ahern 1841 (SR 24.6.1841). Oliver Plunkett St N., site unknown. Thomas Craig 1841 (SR 10.6.1841). Oliver Plunkett St N., site unknown. H. Morrogh, stores and stable 1841 (SR 10.6.1841). Oliver Plunkett St N., site unknown. H. Bremner, herring stores 1841 (SR 10.6.1841). Oliver Plunkett St N., site unknown. Harris and Beale, stores 1841 (SR 10.6.1841). Oliver Plunkett St N., site unknown. Mrs O’Donnell, back house and back stores 1841 (SR 10.6.1841). Oliver Plunkett St S., site unknown. Pat Kelly, stores 1841 (SR 10.6.1841). Oliver Plunkett St S., site unknown. J. Cotter, stores and vaults 1841 (SR 10.6.1841). Oliver Plunkett St S., site unknown. J. Burke, stores and stables 1841 (SR 10.6.1841). Oliver Plunkett St S., site unknown. J. Burke 1841 (SR 10.6.1841). Oliver Plunkett St S., site unknown. J. Lee 1841 (SR 10.6.1841). Oliver Plunkett St N., site unknown. 1841 (SR 10.6.1841). Princes St E., site unknown. J. Roche, dwelling house and stores 1841 (SR 15.6.1841). Princes St E., site unknown. J. Dankert, dwelling house and stores 1841 (SR 15.6.1841). Princes St E., site unknown. G. Galway, dwelling house and stores 1841 (SR 15.6.1841). Princes St E., site unknown. J. Corker 1841 (SR 15.6.1841). Princes St W., site unknown. J. Cunningham, store and lofts 1841 (SR 15.6.1841). Princes St W., site unknown. Elias Hayes, dwelling house and store 1841 (SR 15.6.1841). Pump Lane, site unknown. Edward Flaherty 1841 (SR 24.6.1841). Robert St E., site unknown. Miss Mahony, dwelling house and stores 1841 (SR 15.6.1841). Robert St E., site unknown. J.W. Finch, coal store 1841 (SR 15.6.1841). Robert St E., site unknown. S. Smyth 1841 (SR 15.6.1841). Robert St W., site unknown. M. Cunningham 1841 (SR 15.6.1841). Robert St W., site unknown. A. Shaw, stores 1841 (SR 15.6.1841).

147 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

South Main St E., site unknown. Wm Flemming, dwelling house and store 1841 (SR 29.5.1841). South Main St E., site unknown. Jerh Conway, dwelling house and store 1841 (SR 29.5.1841). South Mall, N., site unknown. J. and J. Evans, dwelling house and stores 1841 (SR 27.5.1841). South Mall, N., site unknown. J. and R. McMullen, stores and office 1841 (SR 27.5.1841). South Mall, N., site unknown. D. Callaghan and Sons, outer cellars and stores 1841 (SR 27.5.1841). South Mall, N., site unknown. Rich Clear, office and stores 1841 (SR 27.5.1841). South Mall, N., site unknown. Messrs Murphy, stores and kiln 1841 (SR 27.5.18841). South Mall N., site unknown. S. Hardy and Sons, cellars and stores 1841 (SR 27.5.1841). South Mall N., site unknown. Leycester and Co., office and stores 1841 (SR 27.5.1841). South Mall N., site unknown. James Connell, stores 1841 (SR 27.5.1841). South Mall S., site unknown. J. Welstead, dwelling house and store 1841 (SR 27.5.1841). South Mall S., site unknown. F. Woodley, wine store 1841 (SR 27.5.1841). Thomas St, site unknown. River Steamer’s coal stores 1841 (SR 24.6.1841). Tobin St S., site unknown. Messrs Robinson 1841 (SR 3.6.1841). Tobin St S., site unknown. J. Murphy 1841 (SR 3.6.1841). Parnell Place E., site unknown. Reuben Harvey and Sons, store and kiln 1841 (SR 10.6.1841). Harvey and Sons, stores 1848 (CC 2.9.1848). Parnell Place E., site unknown. Messrs Adams and Sherlock, office and stores 1841 (SR 10.6.1841). Parnell Place E., site unknown. J. Bourke, office and stores 1841 (SR 10.6.1841). Parnell Place E., site unknown. W. Ryan, office and stores 1841 (SR 10.6.1841). Parnell Place E., site unknown. Mr Jameson, office and stores 1841 (SR 10.6.1841). Parnell Place E., site unknown. J. Hargrave, yard, stores and office 1841 (SR 10.6.1841). Parnell Place E., site unknown. Messrs Coates and Lefebure, yard, stores and office 1841 (SR 10.6.1841). Parnell Place W., site unknown. Messrs Coates and Co., coal store 1841 (SR 10.6.1841). Parnell Place W., site unknown. Whiteway and Smith, salmon store 1841 (SR 10.6.1841). Parnell Place W., site unknown. E. Robinson 1841 (SR 10.6.1841). Parnell Place W., site unknown. J. Dawson, house and store 1841 (SR 10.6.1841).

148 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Parnell Place, site unknown. Newport coal and culm store 1841 (SR 2.10.1841). Winthrop St E., site unknown. Geo. Clarke, spirit store 1841 (SR 15.6.1841). Winthrop St E., site unknown. Surgeon Olden, dwelling house and store 1841 (SR 15.6.1841). Winthrop St E., site unknown. Sharp and Stacy, dwelling house and store 1841 (SR 15.6.1841). 19 Winthrop St E., site unknown. W.J. Tomkins, spirit store 1841 (SR 15.6.1841). W.J. Tomkins, office and wine vaults 1852 (CC 15.4.1852). Tomkins and Son, wine vaults and counting house 1868 (CC 13.3.1868). Winthrop St W., site unknown. J.W. Tomkins, store, office and concerns 1841 (SR 15.6.1841). Hanover St, site unknown. Stores and warehouses, lately the Waterloo Glass Works (see above) 1842 (SR 19.11.1842). Maylor St E., site unknown. Large store and office, lately the Fermoy Ale store 1842 (SR 19.3.1842). 25 Academy St. Iron stores 1843 (SR 7.10.1843). Maylor St E., site unknown. Store and office 1843 (SR 2.12.1843). 6 Newsom’s Quay, and Shandon St. Wine and spirit stores 1844 (SR 6.1.1844). The Queen’s Stores, Lapp’s island (see 7 Administrative divisions), site unknown. James Morgan’s wine stores 1846 (CC 4.8.1846). 13 Brown St. Sarah Lester, coal store 1846 (CC 17.9.1846). Junction Camden Quay/Pine St, sites unknown. Houses, stores and yards, 1847 (CC 13.2.1847). 1–3 Albert Quay. Offices, store and yard 1848 (CC 1.1.1848). Winthrop St, site unknown. Wm Craig, wine stores 1848 (CC 1.4.1848). Albert Quay, site unknown. Mr Finch, coal store 1848 (CC 2.9.1848). French Church St, site unknown. John Newsom and Son, coffee wholesale stores 1848 (CC 7.10.1848). Junction Caroline St/Maylor St, site unknown. Green and Co.’s wholesale salt stores 1850, 1854 (CC 6.4.1850, 4.3.1854), 1855 (CE 22.1.1855). John St, site unknown. Double store 1850 (CC 5.10.1850). North St, off Merchant’s Quay, site unknown. Bonded store 1851 (SR 11.1.1851). Fish St, site unknown. 1851 (SR 11.1.1851). South Mall, site unknown. Beamish and Crawford, malt store 1851 (SR 12.4.1851). Beamish and Crawford stores 1874 (CC 2.5.1874). Pope’s Quay, adjoining St Mary’s Chapel (see 11 Religion), site unknown. Stores 1852 (CC 3.1.1852). 10 Prince’s St. Wine, spirit and bottled liquor stores 1852 (CC 7.2.1852). Converted to Munster Bakery by 1883 (see 15 Manufacturing). 37–38 Cook St. Oyster cellar 1852 (CC 7.2.1852). Dunbar St, site unknown. Lately occupied by A.R. McSwiney, stores, offices and cellars 1852 (CC 27.3.1852). Maylor St, site unknown. J.W. Green and Co., coal store 1853 (CC 1.9.1853).

149 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Lower Oliver Plunkett St, site unknown. George Laurence, coal store 1853 (CC 15.10.1853). Junction Merchant’s Quay/North St, site unknown. Office, stores, cellars, and cooperage 1853 (CC 10.12.1853). 10 Merchant’s Quay. Uriah Plant, coal store 1854 (CC 7.1.1854). Carey’s Lane, site unknown. 1854 (CC 13.5.1854). 30 Hanover St. Cork Cider Store ‘cider made on the premises’ 1854 (CC 16.9.1854). Fisher and Co., Cork Cider stores, extended to 29–31 Hanover St by 1857 (CE 10.7.1857). French Church St, site unknown. Charles Bianconi, newly built store and yard 1854 (CC 21.10.1854). Watersills, Blackpool, site unknown. William Lane, stores, houses, mills and premises 1855 (CE 28.3.1855). Shandon Church St, site unknown. Henry and William Mannix 1855 (CE 28.3.1855). Shandon Church St, site unknown. Henry and William Mannix 1855 (CE 28.3.1855). 49 Duncan St. Thomas Burrowes, large store 1855 (CE 28.3.1855). South Main St, site unknown. J. Hackett, coal store 1855 (CE 17.8.1855). Warren’s Place Coal Store, Parnell Place, site unknown. 1855 (CE 5.10.1855). Warren’s Place Coal Store, 13 Merchant’s Quay. 1855 (CE 5.10.1855). George’s Quay, site unknown. T. Smith, coal store 1856 (CE 4.2.1856). 6–8 St Patrick’s Quay, in former Monard Iron Works Warehouse (see above). Robert Scott, coal stores 1856 (CE 4.2.1856). Robert Scott and Co., iron stores and hardware house 1861 (CE 15.2.1861). Robert Scott and Co., iron stores and hardware house 1873 (CC 12.7.1873). Coburg St, adjoining Mr Thomas E. Hanson’s coach factory (see 15 Manufacturing), site unknown. George C. Burke, guano and seed store 1856 (CE 14.3.1856). Penrose Quay, site unknown. Deaves brothers, guano and seed stores 1856 (CE 14.3.1856). Andersons Quay, site unknown. Green Brothers, manure store 1857 (CE 23.2.1857). Caroline St, site unknown. Messrs Keay’s and Ronayne, salmon store 1857 (CE 9.1.1857). 123 St Patrick’s St. John Donegan, coal store 1857 (CE 9.1.1857). 1 South Mall, site unknown. Abraham Sutton, new coal stores 1858 (CE 1.1.1858). Sutton’s coal store 1883 (CC 7.4.1883). A. Sutton and Sons, coal store 1888 (CE 10.3.1888). Upper Road, opposite Verdon Row. Coal store 1858 (CE 5.5.1858). 54 North Main St, in former manufactory (see 15 Manufacturing). Wine and spirit store 1858 (CE 5.5.1858). Ship St, site unknown, associated with the Cork Steam Ship Co. (see 17 Transport). Coal stores 1859 (CE 10.1.1859). Globe Lane, site unknown. Edward Foley, iron stores 1859 (CE 5.6.1859).

150 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Tuckey St, site unknown. Daniel J. Daly, wine vault and wholesale spirit stores 1860 (CE 19.3.1860). South Main St, site unknown. John Casey, iron store 1860 (CE 19.3.1860). Penrose’s Quay, site unknown. Mr T. Smith, coal depot 1861 (CE 15.2.1861). Near Lavitt’s Quay, site unknown. Feather store 1861 (CE 29.11.1861). Gray’s Lane, off Pope’s Quay, site unknown. Stores 1862 (CE 1.2.1862). 28 Lower George’s St, in former corn store (see below). New flour depot 1862 (CE 5.8.1862). Cross St, near the Court House (see 13 Administration), site unknown. Flour depot 1863 (CE 30.3.1863). Faulkener’s St, site unknown. 1862 (CE 31.10.1862). 96 St Patrick’s St, adjoining the Examiner office (see above). P. Tuohy, wine and spirit store 1863 (CE 1.7.1863). Converted to a bottling manufactory by 1885 (see 15 Manufacturing). 26 St Patrick’s St, in former bath manufactory (see 15 Manufacturing). James A. Harley and Co., coal and culm stores 1863 (CE 5.9.1863). Coal store 1883 (CC 14.7.1883). Location unknown. Cork Artillery Stores 1863 (CE 19.9.1863). 1 Carey’s Lane. John Roche, wine store 1864 (CE 28.9.1864). Store 1875 (CC 7.8.1875). 2–3 Cook St. Shop and store 1865 (CC 16.12.1865). Wrixon and Weir, ironmongers 1877 (CC 30.6.1877). House furnishing, builders and ironmongers 1880 (CC 4.9.1880). 11 Queen St. Large store 1866 (CC 24.11.1866). Converted to a private hotel by 1888 (see above). 2 George’s Quay. Wm McMullen, guano store and office 1868 (CC 13.3.1868). Hanover St W., site unknown. Stores lately held by Beamish and Crawford as a malt house, extending from Hanover St to the river, containing three lofts 1868 (CC 136.1868). 31 Maylor St. Ale store 1868 (CC 5.12.1868). Wholesale oil and colour store, extended to 32–33 Maylor St by 1877 (CC 30.6.1877). See also 21 Entertainment, memorials and societies: Lodge rooms of St Patrick’s Lodge. Leitrim St E., on site of former Timber yard (see above). Bond Stores 1869–70, 1900 (OS). Kemp St, site unknown. Lunham brothers, salt store 1870 (CC 26.3.1870). Lapp’s Quay, close to the Custom House (see 13 Administration), site unknown. Stores and yard, with a berth for loading 1870 (CC 3.12.1870). Drinan St, site unknown. Provision store 1870 (CC 3.12.1870). Carrigrohane Flour and Meal Depot, 9 Union Quay. 1872 (CC 4.5.1872). Dunbar St, site unknown. Wm T. Roche, stores and premises 1872 (CC 1.3.1872). Eason’s Lane, near the Butter Exchange (see above), site unknown. Butter stores, cooperage and dwelling house 1872 (CC 6.1.1872). Mary St, site unknown. Store and yard 1872 (CC 1.3.1872). 5 Maylor St. Flour, meal and bran stores 1872 (CC 17.8.1872).

151 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Patrick’s Quay, site unknown. Store and kiln 1872 (CC 17.8.1872). Watercourse Rd W., site unknown. Reuben Harvey Jackson and John Willis, store, kiln and linney 1872 (CC 4.5.1872). Wood’s Lane, off Lancaster Quay, site unknown. Lancaster Quay store 1872 (CC 1.3.1872). Drinan St, site unknown. Stoker brothers, provision store 1874, 1876 (CC 2.5.1874, 5.8.1876). The Munster Co-operative Supply Association Ltd, 43–44 George’s St. ‘The only registered Co-operative stores in Munster’ 1874 (CC 18.7.1874). Munster Co-operative 1885 (CC 2.5.1885). Mulgrave Rd, site unknown. Butter store 1874 (CC 15.10.1874). Rochford’s Lane, site unknown. George A. Abbot, bottling stores 1876 (CC 17.6.1876). 12 St Patrick’s Quay. Hunter and Barry, wholesale seed and manure stores 1876 (CC 16.12.1876). 49 South Mall, in former school (see 20 Education). George A. Abbott, new bottling stores 1877 (CC 1.12.1877). Converted to a warehouse by 1878 (see above). Infirmary Road, site unknown, in former tobacco manufactory (see 15 Manufacturing). Rocksavage stores, offices, yards and extensive premises 1877 (CC 6.1.1877). John St, site unknown. R. Neville and Sons, manure store 1877 (CC 24.3.1877). Leitrim St, site unknown. J.J. Eustace and Co., manure store 1877 (CC 24.3.1877). 7 Maylor St. 1877 (CC 6.1.1877). 8 Maylor St. 1877 (CC 6.1.1877). North Mall, site unknown. S.B. Murphy, manure store 1877 (CC 24.3.1877). 24–25 St Patrick’s Quay. Scott, Harley and Co., coal and culm store 1877 (CC 1.9.1877). Parnell Place, site unknown. R. Harvey and Sons, manure store 1877 (CC 24.3.1877). 10 Fish St. McCormack’s, oat and bran store 1878, 1884 (CC 9.3.1878, 5.1.1884). The Central Provision Store, 3 Lavitt’s Quay, in former steam press printing works (see above). Lunham and Co. 1878 (CWH 5.1.1878). Lower Rd, site unknown. Coal store 1878 (CC 12.9.1878). Junction Oliver Plunkett St/Beasly St. Store and premises 1878 (CC 9.3.1878). The Shandon Store, opposite the Butter Exchange (see above) and near the Central Provision Store. 1878 (CWH 5.1.1878). Half Moon St N. Built by 1879 (CC 4.1.1879). Hamburg and Canadian Provision Depot, Gray’s Lane, off Pope’s Quay. 1879 (CC 13.9.1879). 27 South Mall. Wine vaults and spirit store 1879 (CC 10.5.1879). Sexton and Co., bottling store 1893 (CE 9.12.1893). French’s Quay, site unknown. Store and two lofts 1880 (CC 1.5.1880).

152 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

White St, site unknown. James O’Connor, seed, manure and implement stores 1880 (CC 13.11.1880). 26 South Mall, in former printing office (see above). James and William Guest Lane, timber store 1880 (CC 13.11.1880). Crane Lane, site unknown. John Dunlea, hay store and premises 1881 (CC 12.11.1881). Cross St, site unknown. Wm Drummy’s salmon store 1881 (CC 12.3.1881). Kitt’s Lane, off Grand Parade, site unknown. Large store with three lofts 1882 (CC 11.3.1882). Anglesea St, near the Corn market, site unknown. 1882 (CC 11.3.1882). 51 King St. Stores and office 1882 (CC 15.7.1882). Academy St, site unknown. Wine and spirit stores 1882 (CC 4.11.1882). 5 Barrack St. Wine and spirit stores 1882 (CC 4.11.1882). 125 St Patrick’s St, in former bakery (see 15 Manufacturing). John Canty, wine and spirit stores 1883 (CC 5.5.1883). Old Established Wine Vaults, 32 Marlborough St. John W. Penney 1883 (CC 14.7.1883). 36–37 Mary St. Maurice Conway, coal and flag stores 1883 (CC 1.9.1883). Penrose’s Quay and Albert Quay, site unknown. The City of Cork Steam Packet Co.’s coal stores 1883 (CC 13.10.1883), 1895 (CE 4.5.1895). Anglesea St, site unknown. Ferrumite flagging store 1884 (CC 13.9.1884). Cook St, adjoining the Munster Bank (see above), site unknown. Store and premises 1885 (CC 7.3.1885). 95 South Mall. J. Russell, turnip and grass manure store 1885 (CC 2.5.1885). Lapp’s Quay, near the Custom House (see 13 Administration), site unknown. Joshua Williams and Co., coal stores 1885 (CC 4.7.1885). Munster Fresh Meat Stores, 18–19 George’s Quay. 1885 (CE 16.1.1886). Phoenix St, site unknown. Large store and loft 1886 (CE 6.2.1886). Corcoran’s Quay, Blackpool Bridge, site unknown. Thomas C. Mannix, seed and oat store 1886 (CE 6.3.1886). Corn store 1895 (CE 10.8.1895). Glen Distillery Co., 1 Carroll’s Quay. Stores of the Glen Distillery 1886, 1888 (CE 17.7.1886, 8.12.1888). Penrose’s Quay/Ship St. Coal stores 1886 (CE 15.5.1886). Corn Market St, site unknown. Potato store 1886 (CE 17.7.1886). 8 Merchant’s Quay. J.E. Stoker’s provision stores 1886 (CE 20.11.1886). 29 Prince’s St. Mrs W. Carey, oyster stores 1886 (CE 4.9.1886). 116 Winthrop St. Mrs W. Carey, oyster stores 1886 (CE 4.9.1886). Beasly St, site unknown. Office and stores 1887 (CE 1.1.1887). 16 Corn Market St. P. and W. O’Shea, provision store 1887 (CE 1.1.1887). 4 Parnell Place. 1887 (CE 14.5.1887). 5 Parnell Place. 1887 (CE 14.5.1887). 6 Parnell Place. 1887 (CE 14.5.1887). 4 Dean St. Lately occupied by Messrs Guy 1887 (CE 1.1.1887). Winthrop Lane, site unknown. Large stores and loft 1888 (CE 7.1.1888). Union Quay, site unknown. Large stores with a kiln 1888 (CE 3.3.1888).

153 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

18 St Patrick’s Quay. ‘Store with three lofts and a flagged ground floor, with an entrance at the Quay and King St’ 1888 (CE 10.3.1888). 23 Peter St. Stores and building yard 1888 (CE 10.3.1888). Phillip’s Lane, site unknown. Store with a yard and gate entrance 1888 (CE 13.10.1888). Half Moon St, adjoining the School of Art (see 20 Education: Royal Cork Institution). Compact store 1888 (CE 13.10.1888). 36 Parnell Place. James Harris, oyster stores 1888 (CE 13.10.1888). Baltimore Store, 31 King St. H. Stuart and Co., ‘fish, game, poultry, oysters and scallops’ 1889 (CE 9.3.1889). The Baltimore Fish Store 1900 (CE 7.4.1900). Beasly St, site unknown. John Mulcahy’s flour stores 1889 (CE 9.3.1889). 15 Castle St. Chandlery and tobacco store 1889 (CE 23.11.1889). Extended to 16 Castle St and 16 Peter St and converted to wine vaults and stores by 1891 (CE 12.12.1891). 91 George’s St. Wm Kinmonth and Sons, fish store 1889 (CE 9.3.1889). Grenville Place, site unknown. Yard, stores, stables and premises 1889 (CE 18.5.1889). Knapp’s Square, site unknown. 1889 (CE 6.7.1889). Near the Dyke, site unknown. Messrs Beamish and Crawford, stores 1889 (CE 18.5.1889). Phillip’s Lane, Grattan St end, site unknown. Large store with a glass roof 1889 (CE 9.3.1889). Union Quay, site unknown. 1889 (CE 9.3.1889). White St, site unknown. George Sutton and Co., coal store 1889 (CE 23.11.1889). Camden Quay, site unknown. MacDonnell brothers, seed stores 1890 (CE 5.4.1890). Carey’s Lane, three doors from St Patrick’s St, site unknown. Store and office 1890 (CE 11.1.1890). Commons Road Mill Stores, Commons Road, site unknown. 1890, 1894 (CE 5.4.1890, 23.6.1894). John St, site unknown. Neville and Co., butter and seed stores 1890 (CE 21.6.1890). Philpott’s Lane, site unknown. Stores 1890 (CE 21.6.1890). 93 St Patrick’s St. Spirit, grocery and wine vaults 1890 (CE 21.6.1890). M.J. O’Connor, bottling store 1891 (CE 12.12.1891). 4 Castle St, in former tea warehouse of the East India Co. (see above). O’Connor and Co., potato store 1891 (CE 23.5.1891). 6 Lapp’s Quay. A. Sutton ‘phospho guano store’ 1891 (CE 14.3.1891). The Cork Co-operative Provision Store, 91 North Main St. The Cork Co- operative Provision Store 1891 (CE 23.5.1891). Converted to boot and shoe manufactory by 1895 (see 15 Manufacturing). 69 George’s St. E. Colburn’s provision store 1891 (CE 3.1.1891). Coburg St, site unknown. J.B. Barry and Co., seed and guano stores 1891 (CE 4.7.1891).

154 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

32 Fish St. Furniture removers stores 1891 (CE 4.7.1891). The City Flour Depot, 30 Marlborough St. The City Flour Depot 1891, 1893 (CE 5.9.1891, 8.4.1893). Hanover St, site unknown. O’Donoghue and Co., seed stores 1891 (CE 5.9.1891). 119 St Patrick’s St. Fred W. Russell, whiskey bottling store 1891, 1892 (CE 5.9.1891, 10.12.1892). Fred W. Russell’s bonded store 1897 (CE 23.11.1897). Converted to Clark’s College by 1898 (see 20 Education). 38 Pope’s Quay. Metal store 1891 (CE 12.12.1891). Reardon’s Old Established Wine Vaults, junction Washington St/Lancaster Quay, site unknown. John Reardon and Son 1892 (CE 7.5.1892). Fish St, site unknown. O’Sullivan’s City Wine Vaults 1892 (CE 7.5.1892). Lapp’s Quay, site unknown. Michael Morris coal importer and steamship owner, coal stores 1892, 1893 (CE 10.9.1892, 10.6.1893). 7 Coach St, off Sheares St. 1893 (CE 9.12.1893). 19 Merchant’s Quay, in former saw manufactory (see 15 Manufacturing). Extensive stores and offices 1893 (CE 10.6.1893). 20–21 Merchant’s Quay, partially on site of former school (see 20 Education). O’Hea, Cussen and Sons, wine merchants and water manufacturers 1893 (CE 7.1.1893). 33 South Main St. D. O’Connell, bottling store 1893 (CE 7.1.1893). 22 Parnell Place. Bottling store 1893 (CE 9.12.1893). Anderson’s Quay, site unknown. Stores, lofts and premises 1894 (CE 1.9.1894). 42 Barrack St. Shop, dwelling house and store 1894 (CE 14.4.1894). Cat Lane, adjoining 42 Barrack St. 1894 (CE 14.4.1894). Deane St, site unknown. Stores, lofts and premises 1894 (CE 1.9.1894). Maylor St, site unknown. Horgan’s wine and spirit vaults 1894 (CE 1.9.1894). 2 Parnell Place. N.E. Wrixon’s coal office and stores 1894 (CE 14.4.1894). Grattan St, site unknown. Edward Brancker Esq., extensive stores, stabling and yard 1895 (CE 9.3.1895). Iron stores and scotch metal warehouse, 89 St Patrick’s St. John Perry and Sons 1896 (CE 14.3.1896). Iron stores and scotch metal warehouse 1–2 French Church St. John Perry and Sons 1896 (CE 14.3.1896). Smith St N., site unknown. 1897 (CE 4.9.1897). Junction Perry St/Lavitt’s Quay, site unknown. John O’Riordan, flour depot 1898 (CE 19.3.1898). 10 Phillip’s Lane. Large store, yard and linnies 1898 (CE 26.11.1898). Albert Quay, site unknown. B. Lacy and Sons, stores 1899 (CE 27.5.1899). Anderson Quay, site unknown. B. Lacy and Sons, stores 1899 (CE 27.5.1899). Keeffe’s St, site unknown. B. Lacy and Sons, stores 1899 (CE 27.5.1899). St Patrick’s Quay, site unknown. B. Lacy and Sons, stores 1899 (CE 27.5.1899). Brown St, site unknown. Compact stores, lately used for bottling wines 1899 (CE 16.9.1899).

155 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Deane St, site unknown. Jas. Murphy O’Connor and Co., Wholesale Ale Store for the city and counties of Cork and Kerry 1899 (CE 22.7.1899). 24 Prince’s St. Bottling store 1899 (CE 16.9.1899). Care’s Lane W. Bonded Store 1900 (OS). Chapel St, site unknown. 1900 (CE 3.3.1900). Clyde Shipping Co. Stores, junction St Patrick’s Quay/Ship St W., on site of former timber yard (see above). 1900 (OS). Coach St, behind 51–53 Grattan St. Store and Stabling 1900 (CE 7.4.1900). Deane St, site unknown. Mr Hayes, stores 1900 (CE 13.10.1900). City of Cork Steam Packet Co. Stores, MacCurtain St, site unknown. New premises 1900 (CE 13.10.1900). 2, Peter St, site unknown. Dry stores 1900 (CE 13.1.1900). Corn stores: Father Mathew Quay, site unknown. John Martin, corn stores 1800 (CA 7.8.1800). Sullivan’s Quay, site unknown. John Martin, corn stores 1806 (CA 13.9.1806). Hanover St, adjoining the Landore Coal Co., site unknown. 1809 (CMC 3.4.1809). Below the new bridge, site unknown. John and George Newsom, corn stores and provision cellars 1811 (CMC 27.3.1811). Cove St, site unknown. 1817 (SR 4.1.1817). Great Britain St, site unknown. 1818 (SR 19.12.1818). Devonshire marsh (see 7 Administrative divisions), site unknown. Large dwelling house, corn and provision stores 1819 (SR 11.9.1819). North Abbey, site unknown. Corn store and large kiln 1819 (SR 4.12.1819). North Abbey, site unknown. Corn store and Kiln 1824 (SR 18.12.1824). The Corn Store, St Patrick’s Quay, site unknown. Beamish and Crawford, with six lofts and kiln 1823 (SR 9.10.1823). Cork Harbour, site unknown. Corn stores 1824 (SR 6.4.1824). Rock Savage, near the New Corn Market (see above), site unknown. Corn stores 1831 (CC 27.8.1831). Leitrim Bridge, site unknown. Extensive corn store 1831 (CC 27.8.1831). Parnell Place, site unknown. Corn store and yard 1831 (CC 27.8.1831). Margaret St and George’s Quay, site unknown. Large corn and malting stores 1831 (CC 1.10.1831). Morrison’s island (see 7 Administrative divisions), near the new Corn Market, site unknown. Large Corn Store 1831 (CC 6.10.1831). Travers St, site unknown. Extensive corn stores, malt house, and kilns 1832 (CC 29.9.1832). Travers St, near the river and the Corn market, site unknown. Corn and Malt stores with kiln 1833 (CC 3.8.1833). Marlborough St, site unknown. Corn store and kiln, lately held by Mr Galway 1840 (SR 21.7.1840). Beasly St W., site unknown. John Bennett 1841 (SR 24.6.1841). Beasly St W., site unknown. John Bennett 1841 (SR 24.6.1841).

156 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Father Mathew Quay, Morrison’s island, site unknown. Samuel Lane 1841 (SR 29.5.1841). Keeffe St E., site unknown. R. Harvey and Sons 1841 (SR 29.5.1841). Smith St E., site unknown. D. Callaghan and Sons 1841 (SR 24.6.1841). South Mall N., site unknown. J.N. and J. Murphy corn stores and kiln 1841 (SR 27.5.1841). Parnell Place W., site unknown. McCarthy and Kearney 1841 (SR 10.6.1841). Rocksavage Bacon and Corn Stores, Infirmary Rd E. Bacon and Corn Stores, 2 pumps, watch box 1842 (OS). Rocksavage extensive grain lofts and new kiln 1843 (SR 7.10.1843). Unnamed 1869–70, 1900 (OS). Grand Parade, adjoining 12 Grand Parade. Large corn store 1842, 1843 (SR 20.8.1842, 7.10.1843). Kiln 1844 (SR 5.10.1844). 25 Cook St. Malt and corn stores and counting house 1844 (SR 7.12.1844). Converted to the Bodega Mart (see above) by 1896. 21 Academy St. Thomas Popham, farm seed and corn store 1843 (SR 22.3.1843), 1854 (CC 21.10.1854). 28 Lower George’s St. Kennedy and Harvey 1846 (CC 23.5.1846). Converted to a flour depot by 1862 (see above). Tuckey St, site unknown. Thomas Lyons and Co. 1847 (CC 27.3.1847). Albert Quay, site unknown. 1849 (CC 6.1.1849). Queen St, site unknown. 1848 (CC 5.2.1848). 2, Cotter St, site unknown. Kilns 1850 (CC 24.8.1850). Dunbar St, site unknown. Kiln 1850 (CC 5.10.1850). Beasly St, near the quay and Corn Exchange, site unknown. Flour and corn stores 1852 (CC 28.10.1852). 8 Pope’s Quay. J.F. White, corn forage and potato stores 1853 (CC 15.10.1853). Friary Lane, site unknown. 1854 (CC 24.8.1854). Father Mathew Quay, site unknown. William Lane 1855 (CE 28.3.1855). Gray’s Lane, site unknown. P. Murphy and Son 1855 (CE 17.8.1855). 108 St Patrick’s St. Goulding’s corn manure store 1857 (CE 2.11.1857). J. and H. Haycroft 1877 (CC 24.3.1877), 1886 (CE 15.5.1886). Fish St, site unknown. Wm McCormack 1858 (CE 1.1.1858). Hardwick St, site unknown. Kiln 1858 (CE 1.1.1858). Smith St, site unknown. Offices and kiln 1858 (CE 26.3.1858). Spring Lane, site unknown. 1861 (CE 15.2.1861). Deane St, site unknown. Messrs Baring’s, new corn stores 1861 (CE 19.7.1861). Leitrim St W., facing Lady’s Well (see 18 Utilities), site unknown. Kiln 1861 (CE 2.9.1861). 20 Leitrim St. Daniel Murphy 1863 (CE 5.12.1863). Mary St, site unknown. Wm Roche 1864 (CE 9.7.1864). Beasly St, site unknown. H.L. Young 1865 (CE 11.3.1865). Wandesford Quay, Clarke’s Bridge, site unknown. Kiln and yard 1865 (CE 11.3.1865).

157 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Beasly St to Smith St, site unknown. Hot air kiln, three lofts, cellars and a yard, built by 1865 (CC 2.9.1865). Traver’s St, site unknown. Large corn store and yard 1865 (CC 2.9.1865). St Patrick’s Quay, site unknown. Samuel Coventry, kiln 1866 (CC 7.7.1866). 40 Pope’s Quay. C. Johnston and Co 1867 (CC 16.3.1867). Cellar 1869 (CC 3.9.1869). Queen St, site unknown. 1868 (CC 28.3.1868). Albert St W. 1869–70; converted to Coal stores associated with Cork and Bandon Railway (see 17 Transport) by 1900 (OS). 1 Parnell Place. John Penrose, corn and flour factors 1870 (CC 10.9.1870). Camden Quay/Leitrim St, site unknown. T. and R. Webb, kiln 1870 (CC 10.9.1870). 16 Leitrim St. Corn stores 1872 (CC 17.8.1872). MacCurtain St, site unknown. kilns and six lofts 1874 (CC 5.9.1874). Morrison’s Quay, site unknown. Cellar with river frontage 1877 (CC 5.5.1877). Deane St, site unknown. Charles J. Cantillon, kiln, built by 1878 (CC 14.9.1878). Junction Lower Oliver Plunkett St/Anderson St. 1881 (CC 17.9.1881). Cook St, site unknown. John Dunlea, corn stores and premises 1881 (CC 12.11.1881). Fish St, site unknown. Yard 1884 (CC 2.8.1884). Hanover St, site unknown. 1886 (CE 6.2.1886). 2–3 Parnell Place. Kiln and yard 1887 (CE 14.5.1887). The Central Provision Store, 50 George’s St. 1887 (CE 17.9.1887). Caroline St, site unknown. 1888 (CE 13.10.1888). Keeffe St, site unknown. 1888 (CE 13.10.1888). Keeffe St, site unknown. 1889 (CE 9.3.1889). Catherine St, site unknown. 1889 (CE 9.3.1888). Cotter St, site unknown. Large yards, sheds, stabling and corn store 1889 (CE 18.5.1889). 35 York St , site unknown. 1889 (CE 9.3.1889). Camden Quay, site unknown, entrance in Coburg St. 1893 (CE 7.1.1893). Auction rooms: Hardy and Magrath’s Room, the Long Quay, site unknown. 1782 (HC 21.11.1782). Near the Custom House Gate, site unknown. Broker’s office 1784 (HC 30.12.1784). Academy St, site unknown. 1794 (CC 23.7.1794). St Patrick’s St, site unknown. David Byrne 1799 (CA 20.8.1799). Connor’s Auction Room, St Patrick’s St, site unknown. 1801 (CA 1.1.1801). Dingle Lane, site unknown. 1804 (CA 1.12.1804). 6 Castle St. William Howell 1808 (SR 29.6.1808), 1808 (CMC 16.1.1808). The Long Room, Lapp’s island (see 7 Administrative divisions), site unknown. 1811 (CMC 2.1.1811), 1813 (CA 2.3.1813).

158 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

12 St Patrick’s St. Hilliard and Co. 1813 (CA 2.3.1813). Converted to a school by 1833 (see 20 Education). Hall’s Auction Room, location unknown. 1817 (SR 29.3.1817). Mr Frederick Hall’s Auction Rooms, at Commercial Buildings, site unknown. Hall and Son’s sales room 1818, 1819 (SR 19.12.1818, 13.3.1819). Mr Frederick Hall’s Auction Rooms 1843 (SR 23.3.1843). Junction St Patrick’s St/Bowling Green St. 1824 (SR 6.4.1824). Norton’s Auction Rooms, 76 St Patrick’s St. 1825 (SR 12.23.1825). Norton’s Auction Rooms, 26 South Mall. 1834 (CC 4.3.1834). McDonnell’s Great Rooms, 29 St Patrick’s St. 1826 (CC 29.7.1826). Converted to printing house by 1865 (see above). McDowell’s General Auction Mart, St Patrick’s St, site unknown. 1831 (CC 14.4.1831). Evans’ Auction Saloon, 13 South Mall. Roger B. Evans 1834, 1839, 1852 (CC 16.10.1834, 13.4.1839, 1.1.1852). Pennington’s Commercial Sale Rooms, 107 St Patrick’s St. Pennington’s Auction Rooms 1840 (SR 17.3.1840). Pennington’s Commercial Sale Rooms 1842 (SR 21.6.1842). Marsh’s Rooms, 84 South Mall. 1840, 1841 (SR 21.7.1840, 30.3.1841). Nagle’s Auction Rooms, 81 St Patrick’s St. City Mart 1831 (CC 27.8.1831). The City Mart Auction Rooms 1840 (SR 5.9.1840). Peter Pennington, proprietor of the City Auction Mart 1844 (SR 11.5.1844), 1848 (CC 26.8.1848). Pennington’s auction rooms 1860 (CE 2.1.1860). Pennington and Nagle’s Great Commercial Sales Rooms 1873 (CC 6.9.1873). Commercial Salesrooms 1875 (CC 18.6.1875). Nagle’s Auction Rooms, held with 42 Hanover St (see next entry) 1875 (CC 18.6.1875). Nagle’s Auction Rooms, 42 Hanover St. Held with 81 St Patrick’s St by 1875 (see previous entry). Princes St W., site unknown. Mr Foot 1841 (SR 15.6.1841). Royal Auction Mart, 9 St Patrick’s St. 1846 (CC 1.1.1846). Royal Auction Mart, 2 Coburg St. Royal Auction Mart 1846 (CC 17.3.1846). Mr Edward Corah 1846 (CC 23.5.1846). See also 20 Education: Mr Hickie’s dancing academy; 21 Entertainment, memorials and societies: Mr Albert Cottuli’s ballroom. Location unknown. Robbins, Trotter and Co.’s Great Sales Rooms 1846 (CC 1.1.1846). 93–94 Shandon St. G.K. Johnson, auctioneer and undertaker, moved to new premises by 1849 (see next entry). 14 George’s St. G.K. Johnson, auctioneer and undertaker, moved from former premises (see previous entry) by 1849 (CC 24.3.1849). G.K. Johnston 1852 (CC 7.2.1852). 75 South Main St. Michael Carey 1862 (CE 5.5.1862). 57 Grand Parade. James O’Neill 1863 (CE 4.9.1863). D. Burke, Grand Parade Auction Rooms, extended to include 58 Grand Parade 1888 (CC 8.12.1888). D. Burke 1894 (CE 6.1.1894).

159 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

74 St Patrick’s St. Mr John Giusani 1866 (CC 10.3.1866). Moved to new premises by 1878 (see next entry). 35 South Mall. John Giusani, new auction rooms, moved from former premises (see previous entry) by 1878 (CC 9.3.1878). Queen St, site unknown. Wm Marsh and Son, auxiliary sales rooms 1869 (CC 16.1.1869). 6 Pembroke St. Peter McMahon 1872 (CC 13.4.1872). 70 South Mall, in former printing office (see above), and Morgan St. Marsh and Son, Cork Horse Repository 1871, 1872 (CC 22.7.1871, 26.10.1872). Marsh and Sons, The Auction Mart 1880 (CC 14.2.1880). The Cattle Repository, Copley St, site unknown. Marsh and Son 1880 (CC 10.4.1880). Linehan’s Auction Hall, 30–31 South Mall. M. Linehan 1876 (CC 5.8.1876). Linehan’s auction rooms 1877 (CC 24.3.1877). Linehan’s Auction Hall 1880 (CC 10.4.1880). Commercial Sales Rooms and Repository, 122 George’s St. Thomas Nagle, held with 12 Maylor St (see next entry) 1878 (CC 5.1.1878). Commercial Sales Rooms and Repository, 12 Maylor St. Thomas Nagle, held with 122 George’s St (see previous entry) 1878 (CC 5.1.1878). 59 Grand Parade. Wm John Porter 1879 (CC 8.3.1879). 122 St Patrick’s St. Nagle’s Auction Rooms 1880 (CC 10.4.1880). 63 Grand Parade, in Foresters’ Society premises (see 21 Entertainment, memorials and societies). G. Dalton 1885 (CC 19.12.1885). Converted to St Joseph’s Ladies’ Seminary by 1888 (see 20 Education). City Auction Hall, 49 South Mall, in former gymnasium (see 21 Entertainment, memorials and societies). City Auction Hall 1891 (CE 5.9.1891). Corn Market St, site unknown. D’Alton’s 1892 (CE 7.5.1892). 22 South Mall. Scanlan and Sons, property sales rooms 1894 (CE 6.1.1894). See also 21 Entertainment, memorials and societies: Cork Assembly Rooms McCabe’s City Auction Mart, 37 Grand Parade. 1894 (CE 10.2.1894), 1897 (CE 23.11.1897). Central Auction Rooms, 72 St Patrick’s St. Fred Caffelle 1895 (CE 12.1.1895). 69 South Mall. Scanlan and Sons 1895 (CE 14.9.1895). 16–17 Cook St. Scanlan and Sons 1896 (CE 18.4.1896). Munster Auction Mart, 39 Cook St. 1896 (CE 18.4.1896). E.K. Kearney 1896 (CE 5.9.1896). Closed, moved to new premises by 1897 (see next entry). The Munster Auction Mart, 37 Marlborough St. E.K. Kearney, moved from former premises (see previous entry) by 1897 (CE 2.1.1897). 15 South Mall, in former offices of the Cork Permanent Building Society (see below). B. Lacy and Sons 1899 (CE 27.5.1899). Grand Central Auction Mart, 36 George’s St, in former veterinary establishment (see below). J.J. O’Leary 1900 (CE 23.6.1900). Slate and stone yard, Dring’s marsh (see 7 Administrative divisions), site unknown. 1809 (CMC 3.4.1809). Henry Street Slate Yard, Henry St, site unknown. 1843 (SR 23.3.1843). Slate yard, Leitrim St, site unknown. J. and B. Carroll 1855 (CE 22.1.1855).

160 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Slate depot, Copley St, site unknown. Slate depot 1855 (CC 2.5.1885). Benduff and Froe Company 1890 (CE 11.1.1890). Marble and hewn stone yard, Hanover St, near South Main St, site unknown. 1811 (CMC 27.3.1811). Iron yard, Pembroke St, site unknown. 1787 (HC 5.3.1787). Iron yard, junction Pembroke St/South Mall, site unknown. 1801 (CA 24.10.1801). Iron yard, South Mall, site unknown. 1806 (CA 19.4.1806). King’s Iron yard, South Mall, site unknown. 1807 (CA 26.3.1807). Coal yard, near the House of Industry (see 13 Administration), site unknown. 1794 (CC 3.9.1794). Mitchel’s Coal yard, Pope’s Quay, site unknown. 1818 (SR 12.2.1818). Butter and Hide Crane, Church St S. 1801 (Beauford). The Crane 1842; demolished, site occupied by Hide Market (see above) by 1869–70 (OS). Crane, Ferry Lane E. Crane 1842; replaced by Hide Market (see 16 Trades and services) by 1869–70 (OS). Crane House, Dominick St N., on site of Shandon Castle and Old R.C Chapel (see 11 Religion). Crane House 1869–70, 1900 (OS). Counting house, Dunbar St, site unknown. Mr Parker 1801 (CA 4.4.1801). Counting house, St John’s St, site unknown. 1806 (CA 19.7.1806). Counting house, Father Mathew Quay, site unknown. Lecky and Mark 1812 (CA 12.3.1812). Counting house, Morrison’s island (see 7 Administrative divisions), site unknown. Compting house 1812 (CMC 30.3.1812). Counting house, location unknown. Church, Bunteed and Co. 1818 (SR 18.7.1818). Counting house, 1 Parnell Place. Store 1887 (CE 14.5.1887). Cork Hardware and Ironmongery Hall, 117 Patrick St. 1840 (SR 5.9.1840). Mercantile Wine Cellar, Morrison’s island (see 7 Administrative divisions), site unknown. 1812 (CMC 30.3.1812). Commercial Buildings, junction South Mall N./Pembroke St W. Commercial Buildings Tavern, 1818, 1824, 1825 (SR 18.7.1818, 10.1.1824, 16.7.1825). Commercial Buildings 1832 (Holt), 1842, 1869–70; unnamed 1900 (OS). See also above, Imperial Hotel. Flag yard, Union Quay, next to Lying-In Hospital (see 19 Health). Henry Shanahan Jr. and Co. 1843 (SR 15.4.1843). Flag yard, Albert Quay, site unknown. Uriah Plant 1854 (CC 7.1.1854). Flag yard, Albert Quay, site unknown. Wm Deaves Harris 1854 (CC 13.5.1854). Steam Laundry, Lower Glanmire Rd S. 1900 (OS). Tank yard, junction Alfred St N./Lower Glanmire Rd S. Tank Yard, pump 1842; unnamed 1869–70 (OS). Sand yard, Woods St E. Sand yard 1842; Sand yard, saw pit 1869–70; redeveloped as part of E. extension of Dyer’s Lane by 1900 (OS). Building yard, Copley St, site unknown. ‘The Repository’ 1892 (CE 7.5.1892). Building yard, at South Jetties (see 17 Transport), site unknown. Mr R.W. Johnson 1897 (CE 23.11.1897). Cattle pens, Penrose’s Quay N. on site of former timber yard (see above). Cattle pens 1900 (OS).

161 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Pawn offices and shops: Cove St, site unknown. 1823 (SR 4.8.1823). Cove St, site unknown. Mr Howard 1826 (CC 28.3.1826). Location unknown. Mr Helen 1828 (CC 9.8.1828). Location unknown. Mr Slattery 1829 (CC 31.3.1829). Peter’s Church Lane, site unknown. Mr Cocker 1829 (CC 31.3.1829). Cork Mont De Pieta, junction Academy St/Faulkner’s Lane. Cork Monte de Piete, or Charitable Pawn Office 1842 (SR 1.1.1842). Cork Mont De Pieta 1842; unnamed 1869–70 (OS). Leitrim St, site unknown. 1842 (SR 20.8.1842). 3–4 Mary St. Mrs Catherine King 1843 (SR 27.5.1843). Lately held by Mrs Murray 1854 (CC 24.8.1854). 2 Brunswick St. John Fowler 1843 (SR 2.12.1843). 13–14 Pope’s Quay. Mrs James Scott 1852 (CC 15.4.1852). Paul St, site unknown. Mr Mayne 1853 (CC 7.4.1853). Cove St, site unknown. Mr B. Swan 1853 (CC 15.10.1853). 2 Bridge St. Mr Thornhill 1853 (CC 15.10.1853). South Main St, site unknown. Mr Long 1854 (CC 7.1.1854). Great Britain St, site unknown. Mr Richard Davies Chillingworth 1856 (CE 14.3.1856). Location unknown. Mr Knight 1858 (CE 6.12.1858). 41 Douglas St. Mr Unkles 1859, 1891 (CE 23.2.1859, 12.12.1891). Douglas St, site unknown. Mr Joseph Hellen 1860 (CE 17.10.1860). North Main St, site unknown. Mr Devitt 1863 (CE 24.1.1863). North Main St, site unknown. Mr Teape 1863 (CE 17.4.1863). Douglas St, site unknown. 1870 (CC 4.6.1870). The Old Established Pawn Office, 118–119 Shandon St. Stores, lofts and a dwelling house 1873 (CC 29.11.1873). North Main St, site unknown. Mrs Adams 1874 (CC 15.10.1874). Location unknown. Mr Adams 1875 (CC 19.6.1875). Location unknown. Mr Looney 1875 (CC 19.6.1875). Miller’s Pawn Office, location unknown. 1875 (CC 11.9.1875). Bandon Rd, site unknown. David Duggan 1878 (CC 9.11.1878). Newsom’s Quay, site unknown. Mr Miller 1880 (CC 4.9.1880). Leitrim St, site unknown. 1884 (CC 5.1.1884). 111 North Main St. 1887 (CE 19.11.1887). 44 Gerald Griffin St. 1888 (CE 8.12.1888). 124 Barrack St. Samuel Cotter and Co. 1890 (CE 5.4.1890). 8–9 Adelaide St. 1891 (CE 23.5.1891). 114 George’s St. Samuel Cotter and Co., branch office 1891, 1896, 1899 (CE 3.1.1891, 13.6.1896, 27.5.1899). City Industrial Discount Office, 53 Grand Parade. D. Flynn and Co. ‘money advanced on personal and other security’ 1890 (CE 22.2.1890). The Cork Pawnbrokers’ Co., 18 St Patrick’s Hill. 1895 (CE 9.3.1895). North Main St, site unknown. Mr Benjamin Dalton 1896 (CE 1.1.1896). 142 Barrack St. Samuel Cotter and Co. 1896 (CE 13.6.1896).

162 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cork Veterinary Establishment and Riding School, 101 Old George’s St. Colin Campbell 1837 (CC 2.5.1837). See also 20 Education. Veterinary establishment, Winthrop St, site unknown. Olden and Son, veterinary establishment, shoeing, forge, horse infirmary and commission stables 1840 (SR 5.9.1840). Ashe’s Repository, 36 George’s St, in former foundry (see 15 Manufacturing). Mr Ashe’s veterinary establishment, holds a monthly auction 1880 (CC 1.5.1880). Mr Ashe’s animal repository 1885 (CC 3.1.1885). Ashe’s Repository 1887 (CE 1.1.1887). Converted to an auction mart by 1900 (see above). Money exchange office, 42 St Patrick’s St, corner of Marlborough St. James Hackett 1864 (CE 13.5.1864). Cork and South of Ireland Permanent Benefit Building Society offices, location unknown. 1865 (CE 11.3.1865). Cork Building Society, location unknown. 1867, 1872 (CC 12.10.1867, 1.3.1872), 1889 (CE 6.7.1889). The Cork Permanent Building Society, 17 South Mall, in former school (see 20 Education). 1889 (CE 5.1.1889). The Cork Permanent Building Society, 15 South Mall in former school (see 20 Education). The Cork Permanent Building Society 1889 (CE 23.11.1889). Cork Investment Co. Ltd 1891, 1892, 1893 (CE 12.12.1891, 7.5.1892, 10.6.1893). Converted to auction sales rooms by 1899 (see above). The Cork Permanent Building Society, location unknown. 1892 (CE 7.5.1892). The Munster House and Land Agency Office, 69 South Mall. 1865 (CE 11.3.1865), 1866 (CC 10.3.1866). Converted to auction rooms by 1895 (see above). Munster Permanent Building Society, 91 South Mall. 1889, 1892 (CE 23.11.1889, 7.5.1892). Brothel, North St, site unknown. ‘Den of infamy ... kept by Mary Burke’ 1852 (CC 15.4.1852). Brothel, Caroline St, site unknown. ‘Woman named Callaghan charged with keeping a disorderly house’ 1857 (CE 14.9.1857). The Loan Office, 1 Adelaide St. 1890 (CE 22.2.1890). Vichy Waters Co., mineral water depot, 27 Margaret St. 1870 (CC 4.6.1870). Building materials yards, Lavitt’s Quay and Half Moon St. MacDonnell Brothers 1876 (CC 11.3.1876). American Fresh Meat Co., Winthrop St, site unknown. 1880 (CC 10.1.1880). Irish Fresh Meat Co., Winthrop St, site unknown. 1880 (CC 10.1.1880). The London House, location unknown. 1880 (CC 10.1.1880). Munster Arcade, 30, 105 St Patrick’s St. The Munster Arcade 1880, 1883 (CC 10.1.1880, 10.3.1883), 1886 (CE 6.3.1886). Munster Arcade, counting house 1887 (CE 19.11.1887). The French House, 111 St Patrick’s St. McDonnell, O’Mahony and Co. 1881 (CC 14.5.1881). Cash and Co. Ltd,18–21 St Patrick’s St. 1881 (CC 17.9.1881). Cash’s 1894 (CE 23.6.1894).

163 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Carrying establishment, 32–34 Fish St. James Connolly and Son 1881 (CC 12.11.1881). Carrying establishment, 35 Fish St. J. Ross, Son in law to James Connolly 1881 (CC 12.11.1881). Emporium, 25 Marlborough St. 1885 (CC 2.5.1885).

17 Transport Bridge, R. Lee, site unknown. 1163 (Ann. Tig., 408). Stone bridge, R. Lee, Bridge St to Fort St, possibly Southgate Bridge. c. 1663 (Survey). Stone bridge, R. Lee, Liberty St, site unknown. c. 1663 (Survey). Bridge, R. Lee tributary, Tuckey St E. to George’s St W. Unnamed 1726 (Carty), 1759 (Rocque). Redeveloped as part of Grand Parade (see 10 Streets) by 1801 (Beauford). Daunt’s Bridge, R. Lee, Daunt’s Square to junction Grand Parade/St Patrick’s St. Unnamed 1726 (Carty). Daunt’s Bridge 1750 (Smith), 1759 (Rocque), 1767 (CEP 12.10.1767), 1781 (HC 3.12.1781). Culverted by construction of St Patrick’s Street and Grand Parade by 1801 (Beauford). North Gate Bridge, R. Lee, Shandon St to North Main St. Unnamed 1726 (Carty). North 1750 (Smith). North Bridge 1756 (CJ 18.10.1756). The North Gate Bridge 1759 (Rocque). North Bridge 1760 (CJ 8.9.1760), 1763 (CJ 1.12.1763), 1801 (Beauford). North Gate Bridge 1823 (CC 4.4.1823). North Bridge 1832 (Holt). North Gate Bridge 1842 (OS). Northgate Bridge 1859 (CE 14.9.1859). North Gate Bridge 1869–70, 1900 (OS). South Gate Bridge, R. Lee, South Main St to Barrack St. Unnamed 1726 (Carty), 1750 (Smith). The South gate 1759 (Rocque). South Bridge 1801 (Beauford), 1825 (SR 15.9.1825), 1832 (Holt), 1836 (CC 14.6.1836). South Gate Bridge 1842–1900 (OS). Leitrim Bridge (John Street Little), R. Kiln, Leitrim St to John St. Unnamed 1750 (Smith), 1759 (Rocque). Old Leitrim Bridge 1788 (HC 4.9.1788). Unnamed 1801 (Beauford). Leitrim Bridge ‘near Devonsher Street’ 1803 (CA 9.7.1803). [Illegiable] 1832 (Holt). Old Leitrim Bridge 1842–1900 (OS). See also 10 Streets. Drawbridge, R. Lee, Draw Bridge Street to St Patrick’s St E. Unnamed 1750 (Smith). Draw Bridge 1759 (Rocque), 1774 (Connor). Old Drawbridge 1784 (HC 15.1.1784). Demolished, built over by St Patrick’s St (see 10 Streets) by 1801 (Beauford). Lady’s Well Bridge, R. Lee, near Sand Quay (q.v.), site unknown. 1756 (CJ 1.1.1756). Skiddy’s Bridge, Pike’s marsh (see 18 Utilities), near Francis St (see 10 Streets), site unknown. 1756 (CJ 18.10.1756). Douglass Bridge, location unknown. 1756 (CJ 18.10.1756). Red abby bridge, location unknown. 1763 (CJ 1.12.1763). Old draw bridge, location unknown. 1767 (CEP 17.12.1767). Drawbridge, location unknown. Drawbridge 1770 (HC 30.8.1770).

164 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Parliament Bridge, R. Lee, Parliament St to Sullivan’s Quay. Parliament Bridge 1770 (HC 7.5.1770). [Illegible] 1774 (Connor). Parliament Bridge 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Punch’s Bridge, R. Kiln, Devonshire St W. to Devonshire St E. Leitrim Bridge 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt). Punch’s Bridge 1842, 1869–70 (OS). Bridge over Carroll’s Dock (q.v.) 1876 (CC 21.10.1876). Punch’s Bridge 1900 (OS). Waterford Bridge, R. Lee, near Cross’s Green (see 14 Primary production), site unknown. 1777 (HC 15.12.1777). New wooden bridge, R. Lee, near Mr Clark’s marsh (see 18 Utilities), site unknown. 1779 (HC 5.7.1779). Healy’s Bridge, near Woodside, site unknown. Healy’s Bridge 1788 (HC 31.1.1788). St Patrick’s Bridge, R. Lee, Bridge St to St Patrick’s St. St Patrick’s Bridge 1794 (CC 20.9.1794), 1795 (CC 31.1.1795), 1801 (Beauford), 1832 (Holt), 1842 (OS). Old St Patrick’s Bridge ‘carried away in 1853’, 1858 (CE 5.5.1858). Swivel bridge proposed to replace St Patrick’s Bridge in 1855 (CE 17.8.1855). Replaced by wooden bridge in 1858 (CE 5.5.1858). St Patrick’s Bridge 1869–70 (OS). New bridge, ‘northside’, location unknown. 1798 (HC 11.1.1798). Blackpool Bridge, R. Bride, Common’s Rd to Thomas Davis St. Blackpool Bridge 1801 (Beauford). Unnamed 1832 (Holt). Blackpool Bridge 1870, 1881 (CC 3.12.1870, 5.2.1881), 1900 (OS). Clarke’s Bridge, R. Lee, Wandesford St to Wandesford Quay. Wandesford’s Bridge 1801 (Beauford). Clarkes Bridge 1832 (Holt), 1842 (OS). Clark’s Bridge 1849 (CC 6.1.1849). Clarke’s Bridge 1869–70, 1900 (OS). Proby’s Bridge, St Finbar’s, site unknown. 1809 (CMC 11.8.1809). New bridge, near St Patrick’s St, site unknown. 1825 (SR 29.11.1825). Parnell Bridge, R. Lee, Parnell Place to Anglesea St. Anglesea Bridge 1832 (Holt), 1840 (SR 5.9.1840). Draw bridge, 2 stands 1842; drawbridge 1869–70 (OS). Tramway proposed to be laid on Anglesea Bridge 1872 (CC 8.6.1872). Rebuilt on new site by 1881 (see next entry). Parnell Bridge, R. Lee, near old Parnell Bridge (see previous entry), Parnell Place to Anglesea St. New Anglesea Bridge, rebuilt in 1881 (CC 1.1.1881). New bridge, opposite the Provincial Bank (see 16 Trades and services) 1882 (CC 4.11.1882). New bridge, proposal to rename St Fin Barre’s Bridge or Parnell Bridge 1882 (CC 15.7.1882). Parnell Bridge 1883 (CC 6.1.1883). Parnell Bridge, engine house 1900 (OS). Baale’s Bridge, R. Kiln, Camden Quay. Baale’s Bridge 1842; unnamed 1869–70 (OS). Bridges, 2, R. Lee, Proby’s Quay to Cross’s Green. Bridges 1842; 1 Wooden Bridge 1869–70 (OS). Tanto Bridge, R. Bride, Thomas Davis St to Watercourse Rd. Tanto Bridge 1842; Tanto Bridge, weir 1869–70, 1900 (OS).

165 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Wooden bridge, R. Lee tributary, NE. of Episcopal Palace (see 22 Residence) to Clarke’s marsh (see 18 Utilities). Wooden bridge 1842; unnamed 1869–70 (OS). Wooden bridges, 2, Fitton St mid-section. Wooden bridges 1842; unnamed 1869– 70, 1900 (OS). Wooden bridges, 2, R. Lee tributary, Sharmon Crawford St E. to Cross’s Green Quay (q.v.). Wooden bridges 1842; 1869–70; 3 footbridges 1900 (OS). Gaol Bridge, R. Lee, Western Rd to County Gaol. County Gaol Bridge 1843 (SR 22.8.1843). Gaol Bridge 1886 (CE 15.5.1886). Wellington Bridge, R. Lee, Sunday’s Well to Gill Abbey. Wellington Bridge 1842 (OS), 1846 (CC 15.12.1846), 1858, 1889 (CE 1.2.1858, 9.3.1889), 1900 (OS). Five mile bridge, location unknown. 1846 (CC 15.12.1846). George IV Bridge, R. Lee, Western Rd E. to Victoria Cross. George IV Bridge 1842 (OS), 1851 (SR 21.6.1851), 1900 (OS). New timber bridge, R. Lee, Pope’s Quay to Coal Quay. ‘New timber bridge, leading to the Coal Quay’ 1855 (CE 1.6.1855). Benson Bridge, location unknown. Benson Bridge 1856 (CE 1.9.1856), 1859 (CE 10.1.1859). Metal bridge, location unknown. 1856 (CE 28.11.1856). New swivel bridge, R. Lee, public quay below the Steam Packet Office (q.v.) to Hargrave’s Quay (q.v.). Opened in 1858 (CE 1.2.1858). Footbridge, R. Lee, east of St Patrick’s Bridge, site unknown. Proposal to move footbridge to new site in 1862 (see next entry). St Vincent’s Bridge, R. Lee, Wise’s Quay S. to Grenville Place. Proposal to remove footbridge (see previous entry) to new site at the base of Wise’s Hill 1862 (CE 1.2.1862, 21.3.1862). St Vincents Wooden Bridge 1869–70 (OS). St Vincents Bridge 1875 (CC 16.1.1875), 1896 (CE 7.11.1896), 1900 (OS). Tivoli Bridge, Tivoli, site unknown. 1862 (CE 5.12.1862). Leemount Bridge, R. Lee, Carrigrohane to Angler’s Rest. Carrigrohane Bridge 1871 (CC 18.3.1871). Metal bridge, location unknown. 1876 (CC 11.3.1876). Crinoline bridge, Blackrock, site unknown. 1877 (CC 1.9.1877). Railway bridge, near the Workhouse, site unknown. Built for Cork, Blackrock and Passage Railway (q.v.) 1881 (CC 12.11.1881). Lee Bridge, R. Lee, location unknown. 1884 (CC 13.9.1884). Tunnel bridge, near St Patrick’s Chapel (see 11 Religion), site unknown. 1885 (CC 3.1.1885). Railway bridge, over Lower Glanmire Rd. Built for railway terminus at Lower Glanmire Rd 1886 (CE 15.5.1886). Ford, R. Lee, Gill Abbey, site unknown. ‘The ford about Gill Abbey’ 1603 (Cal. Carew MSS, 1603–24, 9). Turnpikes, near Blarney St and Market hill, site unknown. c. 1663 (Survey). Old Custom House Quay, location unknown. Custom House Key 1662 (Cal. S.P. Ire., 1660–62, 593). Custom House Quay 1769 (HC 30.10.1769). Old Custom House Quay 1806 (CA 13.9.1806).

166 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Patrick’s Quay, Bridge St E. Key c. 1663 (Survey). Camden Place 1801 (Beauford). St Patrick’s Quay 1832 (Holt); 2 sets of steps, 9 posts 1842; 2 sets of steps, crane 1869–70; mooring posts, wharf 1900 (OS). Key, Mallow St E., site unknown. Capt Philip Mathewes c. 1663 (Survey). Key, Shandon Lane S., lower end. C. 1663 (Survey). Large key, near Southgate Bridge (q.v.) and Roches buildings (see 22 Residence), site unknown. ‘Large key walled in opposite to stable’ c. 1663 (Survey). Bachelor’s Quay, Grattan St N. Batchellors Quay 1726 (Carty), 1759 (Rocque). Batchelor Quay 1769 (HC 23.10.1769). Bachellors Quay 1774 (Connor). Batchelors Quay 1801 (Beauford). Bachelor’s Quay 1812 (CA 30.5.1812). Bachelors Quay 1832 (Holt). Bachelor’s Quay 1842–1900 (OS). See also 10 Streets. Coal Quay, Corn Market St NE. Ferry Quay 1726 (Carty), 1750 (Smith). Unnamed 1759 (Rocque). Coal quay 1767 (CEP 12.10.1767). Coal Quay 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Farren’s Quay, Shandon St SE. Unnamed 1726 (Carty), 1750 (Smith). Farren’s Quay 1756 (CJ 26.7.1756). Farrens Quay 1759 (Rocque), 1774 (Connor). Farren’s Quay 1782 (HC 21.11.1782). Farrens Quay 1801 (Beauford), 1842; Farrens’s Quay 1869–70, 1900 (OS). French’s Quay, Barrack St NW. Unnamed 1726 (Carty), 1750 (Smith), 1759 (Rocque). Frenchs Quay 1774 (Connor). Frenches Q. 1801 (Beauford). Unnamed 1832 (Holt). Frenches Quay 1841 (SR 14.9.1841), 1842 (OS). French’s Quay 1868 (CC 13.3.1868), French’s Quay, boat landing 1869–70; slip 1900 (OS). Kyrl’s Quay, North Main St E. Kearls Key 1726 (Carty). Kerls Quay 1750 (Smith). Kierls Quay 1759 (Rocque). Kirle’s Quay 1762 (CJ 24.6.1762). Kirls Quay 1774 (Connor). Kyrl’s Quay 1779 (HC 12.4.1779). Kirls Quay 1801 (Beauford). Kyrl’s Quay 1842–1900 (OS). Lavitt’s Quay, Emmet Place N. Seven Ovens Quay 1726 (Carty), 1750 (Smith). Alderman Levite’s Quay 1757 (CJ 28.7.1757). Seven Havens Quay 1759 (Rocque). Lavit’s quay 1767 (CEP 10.8.1767). Seven Ovens Quay 1774 (Connor), 1801 (Beauford). Lavitt’s Quay, name transferred from former site of Emmet Place (see 10 Streets) by 1832 (Holt). Levitt’s Quay 1841 (SR 9.9.1841). Lavitt’s Quay 1842–1900 (OS). Newenhams Quay, Corn Market St E. Newmans Quay 1726 (Carty), 1750 (Smith). Newenhams Quay 1759 (Rocque). Newenhams Quay, S. end culverted by 1774 (Connor). Corn Market St extended NE by 1801 (Beauford). Completely culverted by 1832 (Holt). See also 10 Streets. Pope’s Quay, Mulgrave St W. North M Key 1726 (Carty). North Quay 1750 (Smith), 1756 (CJ 15.3.1756). Pope’s Quay 1756 (CJ 15.4.1756). Farrens Quay 1759 (Rocque). Pope’s Quay 1770 (HC 2.4.1770). Partially rebuilt in 1870 (CC 6.8.1870). Popes Quay 1774 (Connor), 1801 (Beauford), 1832 (Holt). Pope’s Quay, 3 sets of steps, 15 posts 1842; 3 sets of steps, crane 1869–70; 2 steps 1900 (OS). Tuckey’s Quay, Grand Parade W. Unnamed 1726 (Carty). Post Office Quay 1750 (Smith). Tuckey’s quay 1756 (CJ 1.1.1756). Post Office Quay 1759

167 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(Rocque). Tuckey’s Quay 1770 (HC 22.1.1770), 1774 (Connor). Culverted by construction of Grand Parade by 1801 (Beauford). Potatoe Quay, Corn Market St W. Unnamed 1726 (Carty). Potatoe Quay 1750 (Smith), 1756 (CJ 1.1.1756), 1759 (Rocque), 1770 (HC 22.1.1770). S. end partially culverted by 1774 (Connor). Potatoe Quay (N. end) 1801 (Beauford). Completely culverted by 1832 (Holt). See also 10 Streets. Sullivan’s Quay, Mary St W. Roch’s Key 1726 (Carty). Sullivans Quay 1750 (Smith), 1756 (CJ 1.1.1756), 1759 (Rocque). Sullivan’s Quay 1774 (Connor). Sullivans Quay 1801 (Beauford), 1832 (Holt), 1842; Sullivan’s Quay 1869– 70 (OS), 1889 (CE 9.3.1889), 1900 (OS). Timber Quay, Corn Market St NW. Unnamed 1726 (Carty), 1750 (Smith). Timber Quay 1759 (Rocque), 1770 (Connor). Timber Q. 1801 (Beauford). Culverted by 1832 (Holt). Merchants Quay, St Patrick’s St E. Cold Harbour 1750 (Smith). Marsham Quay 1759 (Rocque). Merchants Quay 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842; Merchant’s Quay 1869–70; Merchants Quay 1900 (OS). The Long Quay, Prince’s St N. Hoar’s Quay 1750 (Smith). Calvills Quay 1759 (Rocque). Long Quay 1767 (CEP 10.8.1767), 1770 (HC 22.1.1770). The Long Quay 1774 (Connor), 1780 (HC 3.1.1780). Culverted by construction of St Patrick’s St (see 10 Streets) by 1801 (Beauford). Inn’s Quay, location unknown. Inn’s Quay 1756 (CJ 18.10.1756). Sand Quay, near Lady’s Well Bridge, site unknown. Sand Quay 1756 (CJ 1.1.1756), 1757 (CJ 10.1.1757), 1759 (Rocque), 1770 (HC 1.2.1770). Carroll’s Quay, Devonshire St S. Sand Quay Dock 1759 (Rocque). Sand Quay Docks 1774 (Connor). Unnamed 1801 (Beauford). Carrolls Quay 1832 (Holt), 1842; Carroll’s Quay 1869–70, 1900 (OS). Wandesford Quay, Sharmon Crawford St NE., on part of site of former Clarke’s marsh (see 18 Utilities). Clarke’s Q 1801 (Beauford). Wandesford Quay 1832 (Holt). Wandesford’s Quay 1836 (CC 19.3.1836). Wandesford Quay 1842; Wandesford’s Quay 1869–70; Wandesford Quay 1900 (OS). Fenn’s Quay, Liberty St, site unknown. Fenn’s Quay 1763 (CJ 1.12.1763). Fen’s Quay 1767 (CEP 10.9.1767). Fenn’s Quay 1770 (HC 22.1.1770). Ferry Quay, location unknown. Ferry Quay 1769 (CEP 5.1.1769). Morrison’s Quay, Fitton St East E. end. East Quay Morrison’s Island 1774 (Connor). Morrisons Quay 1801 (Beauford). Morrison Quay 1832 (Holt). Morrison’s Quay, 2 sets of steps 1842, 1869–70; landing stage, eastern end 1900 (OS). Steuart, Anderson and Co.’s Quay, location unknown. 1781 (HC 3.12.1781). Lawton’s Quay, location unknown. Lawton’s Quay 1793 (HC 21.3.1793). George’s Quay, Mary St E. [Illegible] 1774 (Connor). George’s Quay 1795 (CC 14.1.1795). George’s Quay 1801 (Beauford), 1832 (Holt). George’s Quay, 1 set of steps 1842, 1869–70; unnamed 1900 (OS). Nelson’s Quay, Lapp’s Iisland, site unknown. 1799 (CA 29.1.1799). Anderson’s Quay, Parnell Place E. Unnamed 1801 (Beauford), 1832 (Holt). Anderson’s Quay 1841 (SR 24.6.1841). Andersons Quay 1842; Anderson’s

168 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Quay, 3 sets of steps, 2 cranes 1842; 3 sets of steps, 2 windlasses 1869–70; mooring posts 1900 (OS). Cross’s Green Quay, Clarke’s Bridge S. Clarke’s Quay 1801 (Beauford). Cross’s Green Quay 1842 (OS), 1844 (SR 2.3.1844). Crosses Green Quay 1853 (CC 2.7.1853), 1861 (CE 16.8.1861). Cross’s Green Quay, slip 1900 (OS). Lapp’s Quay, Parnell Place SE. Unnamed 1801 (Beauford). New quay wall built at Lapp’s Island in 1809 (CMC 3.4.1809). Lapps Quay 1832 (Holt). Lapp’s Quay, 2 sets of steps, 2 cranes 1842; Lapp’s Quay, 2 sets of steps, 2 windlasses 1869–70; 2 cranes, 2 landing stages, mooring posts 1900 (OS). Grenville Quay, Henry St W. Grenville Quay 1806 (CA 19.7.1806), 1883 (CC 14.7.1883), 1892 (CE 7.5.1892). Warren’s Quay, location unknown. Warren’s Quay 1806 (CA 12.6.1806). King’s Quay, location unknown. King’s Quay 1812 (CA 7.1.1812). Sir John Warren’s Quay, location unknown. Sir John Warren’s Quay 1812 (CA 30.5.1812). Ship Street Quay, N. of new bridge, site unknown. Ship Street Quay 1818 (SR 1.9.1818). Bird’s Quay, Blackpool. Unnamed 1801 (Beauford), 1832 (Holt). Bird’s Quay 1842, 1869–70 (OS), 1895 (CE 14.9.1895). Unnamed 1900 (OS). See also 10 Streets. Corkeran’s Quay, Blackpool. Unnamed 1801 (Beauford), 1832 (Holt). Corkeran’s Quay 1842, 1869–70 (OS). Corcoran’s quay 1883 (CC 1.12.1883). Corkeran’s quay 1899 (CE 27.5.1899). Unnamed 1900 (OS). Cotter’s Quay, South Terrace W. Unnamed 1801 (Beauford), 1832 (Holt). Cotter’s Quay 1842–1900 (OS). Camden Quay, Carroll’s Quay S. Camden Quay 1823 (SR 21.8.1823). Trants Quay 1832 (Holt). Camden Quay, 1 set of steps 1842 (OS). Partially collapsed in 1870 (CC 1.1.1870). Rebuilt in 1874 (CC 18.7.1874). Camden Quay 1869– 70, 1900 (OS). Newsom’s Quay, Shandon St SW. Unnamed 1832 (Holt). Newsom’s Quay 1841 (SR 9.9.1841), 1842–1900 (OS). Penrose’s Quay, Railway St W. Penrose Quay 1832 (Holt). Penrose Quay 1840 (SR 26.5.1840). Penroses Quay, 1 set of steps, “Stones” 1842; Penrose’s Quay, 5 sets of steps, 2 windlasses, 31 mooring posts 1869–70; 3 landing places, mooring posts, 4 wharves 1900 (OS). St Patrick’s Quay, Ship St W. St Patrick’s Quay 1832 (Holt), 1842–1900 (OS). Union Quay, Anglesea St NW. Union Island 1832 (Holt). Union Quay, Union Island Quay 1841 (SR 11.9.1841). Union Quay, 2 sets of steps 1842; 2 sets of steps, 2 cranes 1869–70; unnamed 1900 (OS). Lancaster Quay, Great George’s St W. Lancaster Quay 1833 (CC 2.11.1833), 1842–1900 (OS). Albert Quay, Victoria Rd W. New Quay 1840 (SR 5.9.1840). Albert Quay, 3 sets of steps 1842; 3 sets of steps, 2 windlasses 1869–70; cranes, mooring posts 1900 (OS). Cocker’s Quay, Corn Market ward, site unknown. Cocker’s Quay 1841 (SR 11.9.1841).

169 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Wellington Quay, St Patrick’s ward, site unknown. Wellington Quay 1841 (SR 11.9.1841). Wise’s Quay, North Mall W. Wise’s Quay 1842–1900 (OS). Columbine Quay, location unknown. Columbine Quay 1845 (SR 19.7.1845). Anglesea Quay, location unknown. Anglesea Quay 1849 (CC 25.10.1849). Lynche’s Quay, location unknown. Lynche’s Quay 1849 (CC 24.3.1849). Hargrave’s Quay, near Lower Glanmire Rd, site unknown. Hargrave’s Quay 1858 (CE 1.2.1858). Quay, opposite Mercy Hospital (see 19 Health), near Lee Mills (see 15 Manufacturing). 1864 (CE 2.12.1864). Ballast Quay, location unknown. Ballast Quay 1872 (CC 8.6.1872). Victoria Quay, location unknown. Victoria Quay 1873 (CC 6.9.1873). 7 timber jetties to be constructed at Victora Quay 1874 (CC 7.2.1874). Deep water quay 1899 (CE 16.9.1899). Charlotte Quay, Queen St S. South Quay Morrison’s Island 1774 (Connor). Charlotte’s Quay 1800 (CA 7.8.1800). Father Matthew Quay, 1 set of steps 1842, 1869–70; unnamed 1900 (OS). Packet Office Quay, possibly off Water St, Lower Glanmire Rd. Packet Office Quay 1878 (CC 9.11.1878). St Fin Barre’s Quay, site unknown, near St. Finbar’s Cathedral. St Fin Barre’s Quay 1878 (CC 4.5.1878), 1884 (CC 17.5.1884). New Quay, near the Jetties, site unknown. 1880 (CC 14.2.1880). North Mall Quay, North Mall, site unknown. Quay wall rebuilt in 1887 (CE 1.1.1887). Regatta Quay, location unknown. 1887 (CE 21.7.1887). Artillery Quay, location unknown. 1895 (CE 9.3.1895). Slip, Broad Lane, site unknown. c. 1663 (Survey). Slip, Croft’s Alley, site unknown. ‘reaching unto the mill streame’ c. 1663 (Survey). Slip, Cross St, SW quarter, site unknown. ‘Cross Street or Slipe’ c. 1663 (Survey). Allen’s slip, near Cross’s Green (see 14 Primary production), site unknown. 1769 (HC 2.11.1769). Ferry slip, near the Custom House (see 13 Administration) and Cole’s dock (q.v.), site unknown. Ferry slip 1756 (CJ 1.1.1756), 1770 (HC 22.1.1770). Slip, Coal Quay, site unknown. 1835 (CC 26.9.1835). French’s slip, St Nicholas parish, site unknown, possibly near French’s Quay (q.v.). French’s slip 1841 (SR 2.10.1841). Slip, Water St S. 1849 (CC 24.3.1849). Slip, North Mall. 1857 (CE 14.9.1857). Slip, opposite Father Matthew’s Chapel (see 11 Religion), site unknown. 1862 (CE 2.9.1862). Sunday’s Well slip, Sunday’s Well, site unknown. 1864 (CE 18.3.1864). Slip, Western Rd, site unknown. 1864 (CE 13.7.1864). Ferry slip, Penrose’s Quay, site unknown. 1891 (CE 7.11.1891). Slip, Lambley’s Lane W. 1900 (OS).

170 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Sand Quay Dock, Camden Quay. Sand Quay Dock 1757 (CJ 11.8.1757), 1759 (Rocque), 1774 (Connor). Unnamed 1801 (Beauford). Coals Dock, St Patrick’s Quay, near Lavitt’s Buildings. Cole’s Dock 1756 (CJ 1.1.1756). Coals Dock 1759 (Rocque). Unnamed 1774 (Connor). Potatoe Quay dock, Potatoe Quay (q.v.), site unknown. 1780 (HC 3.1.1780). Drawbridge dock, near the Drawbridge, site unknown. 1787 (HC 6.9.1787). Mr Allen’s dry dock, near St Patrick’s Bridge, site unknown. 1795 (CC 31.1.1795). Custom House Dock, near the Custom House, site unknown. 1801 (CA 24.10.1801). Docks, St Patrick’s Quay. Docks 1801 (Beauford). Unnamed 1832 (Holt). Hare’s Corner, location unknown. 1807 (CA 26.3.1807). Dock, Water St. Associated with nearby slip and ship building yard 1849 (CC 24.3.1849). Copley’s Dock, location unknown. 1863 (CE 6.3.1863). Carroll’s Dock, Carroll’s Quay. Carroll’s Dock 1876 (CC 21.10.1876), 1893 (CE 10.6.1893). Cold harbour, location unknown. Cold harbour 1770 (HC 15.10.1770), 1773 (CEP 1.2.1773). Cork harbour. 1824 (SR 6.4.1824). Mail coach office, Maylor St, near the Lime Works (see 15 Manufacturing), site unknown. 1793 (HC 10.6.1793). Mail coach office, Barrack St, site unknown. Mail coach office 1800 (CA 18.12.1800), 1812 (CMC 1.1.1812). Royal mail coach office, St Patrick’s St, site unknown. 1803 (CA 12.3.1803). Limerick and Waterford coach office, St Patrick’s St, site unknown. 1818 (SR 1.9.1818). Rakes of Mallow coach office, St Patrick’s St, near Bell’s Hotel (see 16 Trades and services), site unknown. 1828 (CC 7.8.1828). Dublin royal mail coach office, Winthrop St, site unknown. 1829 (CC 5.11.1829). Dublin coach office, Pembroke St E., site unknown. 1841 (SR 15.6.1841). Kerry coach office, Pembroke St E., site unknown. 1841 (SR 15.6.1841). Limerick coach office, Pembroke St E., site unknown. 1841 (SR 15.6.1841). Coach office, St Patrick’s St, near St Patrick’s Bridge (q.v.), almost opposite 103 St Patrick’s St, site unknown. 1843 (SR 7.10.1843). Youghal coach office, 112 George’s St. 1855 (CE 7.12.1855). Bus office, Cook St, site unknown. 1869 (CC 16.1.1869). Cork Steam Towing and Coasting Co., Merchant’s Quay, site unknown. 1836 (CC 14.6.1836). River Steamer office, 14 Merchants Quay. River steamer office 1841 (SR 30.3.1841). Office of the River Steamer Co. 1851 (SR 11.1.1851). Converted to British Hotel by 1858 (see 16 Trades and services). Cork Steam Ship Co., Lower Glanmire Rd, site unknown. Cork Steam Ship Co., 1843 (SR 2.12.1843), 1859 (CE 10.1.1859). Cork Steam Ship Co., building yard 1868 (CC 1.1.1868). Cork railway bus office, Cook St, opposite Victoria Hotel (see 16 Trades and services). 1858 (CE 6.12.1858).

171 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Packet office, Merchant’s Quay, site unknown. 1825 (SR 12.2.1825). General Steam Packet Office, Parnell Place, site unknown. 1829 (CC 3.3.1829). Steam packet offices and stores, Penrose’s Quay. Steam packet offices and stores 1832 (Holt), 1842 (OS). General steam packet office 1844 (SR 7.12.1844). Cork Steam Packet Co.’s store 1869–70, 1900 (OS). St George packet office, location unknown. 1837 (CC 11.7.1837). River Steam Packet Office, Merchant’s Quay, site unknown. J. Donnegan 1841 (SR 24.6.1841). The London, Liverpool, and Bristol Steam Packet Co.’s station, near The Munster Family and Commerical Hotel (see 16 Trades and services), site unknown. 1853 (CC 2.7.1853). Packet office, St Patrick’s Quay, near St George’s Hotel (see 16 Trades and services). 1886 (CE 17.7.1886). Stables and posting establishments: Near South Bridge (q.v.), site unknown. Sergeant Gilbert, stable 1626 (Cal. S.P. Ire., 1625–32, 114). 2, Adelaide St, site unknown. Coll Hayward St Leger c. 1663 (Survey). Angel Lane, site unknown, in former Malt house (see 15 Manufacturing). Aron Stiffe c. 1663 (Survey). At the Bleeding Horse, Hammond’s marsh (see 7 Administrative divisions), site unknown. The widow of Robert Kelly, livery stable 1780 (HC 3.1.1780). Back Lane, site unknown. Maj James Percy, on former ‘Tennys Court’ c. 1663 (Survey). Barry’s Lane, site unknown. Josias Walker c. 1663 (Survey). Boland’s Lane, site unknown. Thomas Swaby c. 1663 (Survey). Broad Lane, site unknown. John Champion, Lord Bishop of Cork, closed, converted to a linny (see 15 Manufacturing) by c. 1663 (Survey). Castle St, site unknown. David Donagh c. 1663 (Survey). Chamberlain’s Alley, site unknown. Robert Williams c. 1663 (Survey). Court Lane, site unknown. Henry Coolishie c. 1663 (Survey). Cross Lane, site unknown. Mrs Ann Muschamp, large stable c. 1663 (Survey). Forth St N., site unknown, associated with the Signe of ye Beare tavern. Anthony Whorton c. 1663 (Survey). Forth St S., site unknown. Ben Jenkins c. 1663 (Survey). Gerald Griffin St E., site unknown, associated with Malt house (see 15 Manufacturing). Robert Fletcher and Wm Dale c. 1663 (Survey). Gerald Griffin St W., site unknown. Ellinor Percy, widow Robert Fletcher c. 1663 (Survey). Meeting house Lane, site unknown. Sir John Percivall c. 1663 (Survey). Morris’ Lane, site unknown. Capt Richard Gethin c. 1663 (Survey). Near South Bridge (see 17 Transport) and Roches buildings (see 22 Residence), site unknown. Thomas Crooke c. 1663 (Survey). St Dominick’s Abbey and land, site unknown. Dall Walker c. 1663 (Survey). Skiddy’s Castle Lane, site unknown. Joseph Lewyn, in ruins by c. 1663 (Survey).

172 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Spittle St W., site unknown. Edward Goodwin c. 1663 (Survey). Tredineck’s Lane, site unknown, associated with Signe of the George tavern. Nicholas Kinge c. 1663 (Survey). Wisdom Lane, site unknown. Wm Gray, closed, converted to house by c. 1663 (Survey). Brown St, site unknown.William Barker, livery stables 1785 (HC 3.2.1785). Boar’s Head Livery Stables, Hammond’s marsh (see 7 Administrative divisions), site unknown. 1794 (CC 23.7.1794). Shinkwin’s Livery Stables, location unknown. 1798 (HC 11.1.1798). Barker’s Livery Stables, St Patrick’s St, site unknown. 1800 (CA 7.8.1800). Opposite the Mansion House (see 22 Residence), site unknown. Coach house and six horse stable 1801 (CA 4.4.1801). Mr Scott’s Livery Stables, Oliver Plunkett St, site unknown. 1806 (CA 19.7.1806). Cuttle’s Livery Stables, Hammond’s marsh, site unknown. 1809 (CMC 3.4.1809). Location unknown, possibly near Grand Parade. N.S. Gardiner, opened livery stables formerly belonging to the Grand Parade Coffee House (see 21 Entertainment) 1809 (CMC 3.4.1809). Fisher’s Livery Stables, location unknown. 1812 (CMC 1.1.1812). Copythorn St, near St Patrick’s Bridge, site unknown. Livery stables 1823 (SR 11.3.1823). Conway’s New Livery Stables, Princes St, site unknown. 1824 (SR 6.4.1824). Drinan St, site unknown. Livery stables 1827 (SR 7.4.1827). Winthrop St, site unknown. Livery stables and post carriage establishment 1827 (SR 7.4.1827). McDowell’s Livery Stables, Oliver Plunkett St, next to Royal Hotel (see 16 Trades and services). 1827 (SR 7.4.1827). New Lane, off Market St, site unknown. Goodwin Young, livery stables 1830 (CC 6.3.1830). The Horse Repository, Emmet Place, near Mr Edden’s Coach Factory (see 15 Manufacturing), site unknown. Mr S. Hamilton 1831 (CC 1.12.1831). Sheares St, adjoining Denis Cashman’s coal store (see 16 Trades and services), site unknown. Livery stables 1833 (CC 2.11.1833). Imperial Clarence Posting Establishment, Pembroke St, associated with the Imperial Clarence Hotel (see 16 Trades and services). O’Neill’s Imperial Clarence Livery Stables 1836 (CC 30.7.1836). Clarence Posting Establishment 1846 (CC 23.5.1846). J. Barrett, Imperial Clarence Posting Establishment 1861, 1862 (CE 13.3.1861, 23.4.1862). Conway’s Posting Establishment and Livery Stables, 130 George’s St. 1839 (CC 20.7.1839). Bandon Coach Co., Queen’s St W., site unknown. Stables and yard 1841 (SR 29.5.1841). Marlborough St E., site unknown. Capt. Wallace, coach house and stable 1841 (SR 15.6.1841). Morgan St W., site unknown. National Bank coach house 1841 (SR 15.6.1841).

173 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Morgan St W., site unknown. R. Foott, coach house 1841 (SR 15.6.1841). Winthrop St W., site unknown. W. and C. Gallway, coach office and stables 1841 (SR 15.6.1841). Pembroke St E., site unknown. J. O’Neill, stable and coach houses 1841 (SR 15.6.1841). Fisher’s St W., site unknown. K.J. Lambkin, stable and coach houses 1841 (SR 24.6.1841). St Nicholas parish, site unknown. Formerly held by William Sherkwin, stable with two store houses or cellars 1841 (SR 2.10.1841). Cashman’s Stables, Sheares St, site unknown. 1846 (CC 23.5.1846). Imperial Livery Stables, location unknown. Gibson 1848 (CC 1.1.1848). Great Western Lane, site unknown. G.K. Johnston, workshop, livery stables and funeral concern 1852 (CC 7.2.1852). John O’Brien’s Posting Establishment, 4 Pembrokle St. 1853 (CC 16.6.1853). Mr Ashe’s Livery Stable, Oliver Plunkett St, site unknown. Possibly associated with Ashe’s Repository (see 16 Trades and services) 1854 (CC 16.9.1854). Maylor St, site unknown, associated with Fisher’s Hotel (see 16 Trades and services). Livery stables 1855 (CE 7.12.1855). Pembroke St, site unknown. Mr Daniel McDonnell, posting establishment 1857 (CE 23.2.1857). Sheares St, site unknown. Livery and commission yard 1859 (CE 14.9.1859). 11 Thomas St, extending to Sheares St. G.R. Dyer, livery, posting and general commission yard 1860 (CE 18.5.1860). Gibbs R. Dyer and Son 1861 (CE 13.3.1861). Livery and commission yard 1861 (CE 19.7.1861). G.R. Dyer and Son, posting establishment 1864 (CE 13.5.1864), 1866, 1871 (CC 5.7.1866, 6.5.1871). Extended to include Prospect Row by 1878 (CC 4.5.1878). Dyer’s Posting and Livery Establishment, stalls for 18 horses, 5 box stalls, hay loft, granary, straw loft, car shed, large office and waiting room 1892 (CE 7.5.1892). Lee Liveries, 32 St Patrick’s St, in former art depot (see 21 Entertainment, memorials and societies). 1870 (CC 1.1.1870). Conway’s Yard, 65 George’s St, associated with Lloyd’s Family Hotel (see 16 Trades and services). The Horse Repository, at Conway’s Yard 1876 (CC 1.9.1876). General posting, livery and undertaking establishment 1887 (CE 19.11.1887). Desmond and Bateman, Conway’s Yard 1900 (CE 23.6.1900). Oliver Plunkett St to Maylor St, site unknown. Messrs Donovan, horse repository 1878 (CC 9.3.1878). 44–45 Nile St. Cross Funeral and Posting Establishment 1884 (CC 13.9.1884). J.R. Cross, funeral and general posting establishment 1889 (CE 7.9.1889). Coburg Lane, site unknown. Mrs Charles Healy, stable 1885 (CC 7.3.1885). Coburg Lane, site unknown. Jerome Lennie, stable 1885 (CC 7.3.1885). Coburg Lane, site unknown. London Brothers, stable 1885 (CC 7.3.1885). Coburg Lane, site unknown. Stable 1885 (CC 7.3.1885). Globe Parcel Express office, Academy St, site unknown. 1886 (CE 6.2.1886). Off South Terrace, site unknown. Stable and coach house for 3 horses and 2 vans or carriages 1887 (CE 1.1.1887).

174 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Wellington Rd, site unknown. Coach house and stable 1888 (CE 13.10.1888). Belgrave Place, site unknown. Coach house and stable 1888 (CE 13.10.1888). Half Moon St, site unknown. Stable for 8 horses with a brick floor 1890 (CE 21.6.1890). Brown St, site unknown. Coach house, yard and large stables 1890 (CE 13.12.1890). Old Established Funeral and Posting Establishment, Blarney St, site unknown. T. O’Connor, funeral and posting establishment 1891 (CE 3.1.1891). Old Established Funeral and Posting Establishment 1899 (CE 27.7.1899). Coburg St, site unknown. Livery stable, attached to Munster Family and Commercial Hotel (see 16 Trades and services) 1891 (CE 23.5.1891). The Munster Family and Commercial Hotel livery stables 1892 (CE 5.11.1892). Beasly St, off South Mall, site unknown. H.R. Cross, horse repository 1891 (CE 7.11.1891). Horse repository and boarding stables 1892 (CE 7.5.1892). 15 Pine St. J. O’Callaghan and Sons, funeral and posting establishment 1892 (CE 10.9.1892). John O’Callaghan and Son 1896 (CE 4.1.1896). Rochford’s Lane, site unknown. Stable 1892 (CE 10.9.1892). Pope’s Quay, site unknown. O’Leary, general funeral and posting establishment 1892 (CE 5.11.1892). Wellington Terrace Alley, site unknown. ‘Stabling’ 1893 (CE 19.8.1893). Gravel Lane, site unknown. Stable 1894 (CE 8.2.1894). O’Brien’s Horse Repository, 11 Union Quay, in former garden supply warehouse (see 16 Trades and services). Thomas O’Brien, horse repository, auction and livery yard 1895 (CE 4.5.1895). O’Brien’s Horse Repository 1900 (CE 23.6.1900). Sawmill St, adjoining O’Connor’s timber yard (see 16 Trades and services). Stables 1896 (CE 11.8.1896). 8–9 Old Market Place. Stables 1897 (CE 4.9.1897). Peter St, off North Main St. Extensive stables, yard and premises 1899 (CE 22.7.1899). 3 Milliard St. Stable and coach house 1900 (CE 3.3.1900). Lunn’s Livery Stables, Thomas St, site unknown. 1900 (CE 3.3.1900). 65 North Main St. D. Sexton, funeral and general posting establishment 1900 (CE 7.4.1900). Dock yards, Lower Glanmire Rd S./Water Street E. Unnamed 1801 (Beauford). Dock yards 1832 (Holt). Dock yard, location unknown. The Cork Steamship Co.’s dock yard 1859 (CE 17.8.1859). Ferry, R. Lee, Coal Quay to Kyrl’s Quay. 1844 (SR 11.5.1844). Ferry, R. Lee, Sunday’s Well, site unknown. ‘Ferrymen of Sunday’s Well’ 1864 (CE 18.3.1864), 1871 (CC 2.9.1871). Ferry, R. Lee, Ship St to Anderson’s Quay. 1900 (OS). Railway: Great Southern and Western Railway, location unknown. 1853 (CC 2.7.1853). Railway terminus, Albert Quay S. Coal shed, work shops, engine room, signal house, signal post, forge, watch house 1869–70 (OS). Albert Quay station

175 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1887 (CE 17.9.1887). Cork, Bandon and South Coast Railway terminus, goods stores, coal stores, 3 signal posts 1900 (OS). Railway terminus, Victoria Rd E. Passage Railway Station, Albert Place 1855 (CE 7.12.1855). Cork, Blackrock and Passage Railway terminus 1860 (CE 10.2.1860). Railway terminus, work shop, engine house, pump, reservoir, 1 signal post 1869–70 (OS). Terminus and grounds of the Cork, Blackrock and Passage Railway Co., Albert St and Albert Quay 1878 (CC 9.3.1878). Cork, Blackrock and Passage Railway, track realigned south of City Park (see 21 Entertainment), new terminus Albert Rd N. Terminus, signal post 1900 (OS). Railway terminus, Lower Glanmire Rd S. 2 signal posts, windlass 1869–70; station, hotel (see 16 Trades and services), 2 signal posts, tank 1900 (OS). Railway terminus, Railway St E. Arrival platform, departure platform, carriage shed, goods depot, 2 platforms, weigh bridge, signal and points house 1869– 70; goods depot, 3 signal posts 1900 (OS). Railway terminus, Lancaster Quay S. Cork and Muskerry terminus 1892 (CE 7.5.1892). Terminus, engine shed, carriage shed, goods shed, 2 signal posts 1900 (OS). Railway terminus, Summerhill North S. Summerhill Railway Stations 1892 (CE 5.11.1892). Railway terminus 1900 (OS). Graving bank, at New Wall, site unknown. 1861 (CE 14.11.1861). Mr Walsh’s pier, Washington St, near the Court House (see 13 Administration). 1863 (CE 24.7.1863). Jetties, Victoria Quay (q.v.), site unknown. 1874 (CC 7.2.1874). North Jetties, Water St S. North Jetties 1884 (CC 8.3.1884). Shelter shed proposed in 1900 (CE 27.10.1900). South Jetties, location unknown. South Jetties 1896 (CE 16.6.1896). Near R.W. Johnson’s building yard (see 16 Trades and services) 1897 (CE 23.11.1897). Shelter shed proposed in 1900 (CE 27.10.1900). Shaft (for Railway tunnel), Military Rd W. 1869–70, 1900 (OS). Hackney car stand, Hanover St, site unknown. 1874 (CC 2.5.1874). Hackney car stand, South Mall W., near Beamish and Crawford stores (see 16 Trades and services), site unknown. 1874 (CC 2.5.1874). Closed moved to new position by 1894 (see next entry). Hackney car stand, South Mall, opposite Bank of Ireland (see 16 Trades and services), in the middle of the carriage way. Moved from former position (see previous entry) by 1894 (CE 4.9.1894). Hackney car stand, Sunday’s Well Rd, site unknown. 1891 (CE 7.11.1891). Marina, Blackrock, site unknown. 1877 (CC 1.9.1877). Victoria Wharf, location unknown. 1878 (CC 9.3.1878). Tunnel, Lower Glanmire Rd, site unknown. 1884 (CC 6.12.1884). Sluice, North Gate Bridge, site unknown. 1894 (CE 8.2.1894). City Electric Tramway Scheme, location unknown. Proposed in 1896 (CE 18.4.1896). Electric Tramway works, Summer Hill Rd, site unknown. 1897 (CE 23.10.1897).

176 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Tram station, St Patrick’s St, opposite Central Hotel (see 16 Trades and services). 1899 (CE 21.1.1899). The Dolphin, location unknown. 1896 (CE 16.6.1896). Toll house, Commons Rd E. 1900 (OS).

18 Utilities Pound, Spittle St W., site unknown. c. 1663 (Survey). Pound, Gallows Green E. Corporal Pound 1759 (Rocque). Pound 1774 (Connor), 1801 (Beauford). Unnamed 1832 (Holt), 1842 (OS). Brandy Lane Pound, Brandy Lane, site unknown. 1826, 1874 (CC 29.7.1826, 15.10.1874). Pound, Bandon Road N./St Finbar’s Rd E. Pound 1842, 1869–70; unnamed 1900 (OS). Dog home, Friary Lane. ‘Dog home to be erected in Friary Lane, adjacent to Cove Street’ 1900 (CE 22.12.1900). Reclamation: Clare’s marsh, Mardyke S. to Episcopal palace (see 22 Residence). West Marsh 1726 (Carty). West Marsh, extended S. to Gill Abbey 1750 (Smith). Clarke’s Marsh extended E. to Cross’s Green (see 10 Streets), reclaimation begun by 1759 (Rocque). Mr Clark’s Marsh 1779 (HC 5.7.1779). Clare’s Marsh 1801 (Beauford). Unnamed, reclamation complete by 1832 (Holt). Dunbar’s marsh, South Mall S. to Father Mathew Quay. Unnamed 1726 (Carty). Dunbar’s Marsh 1759 (Rocque). Morrison’s island, built on by 1767 (CEP 10.8.1767). See also 7 Administrative divisions. Dunscomb’s marsh, Grand Parade E. to Princes St W. Dunscomb’s marsh, reclaimed by 1726 (Carty). See also 7 Administrative divisions. Fenns marsh, Dyke Parade SE., adjoining Hammond’s marsh. Fenns Marsh 1726 (Carty). Unnamed 1750 (Smith). Reclaimed by 1759 (Rocque). Hammond’s marsh, Prospect Row E. to Grattan St W. Hamond’s Marsh, Henry St to Sheares St 1726 (Carty). Hammond’s Marsh 1750 (Smith). Hammonds Marsh 1756 (CJ 1.1.1756). Hammond’s Marsh, extended N. to Bachelor’s Quay, reclamation complete by 1759 (Rocque). See also 7 Administrative divisions. Pike’s marsh, Bachelor’s Quay S. to Henry St N. Pike’s Marsh 1726 (Carty), 1750 (Smith), 1756 (CJ 18.10.1756). Incorporated into Hammond’s marsh (see previous entry) by 1759 (Rocque). Reap marsh, Parnell Place E. Reap Marsh 1726 (Carty). Partially reclaimed by 1750 (Smith). Unnamed, reclamation complete by 1759 (Rocque). Devonshire’s marsh, Camden Place/Camden Quay N. Unnamed 1726 (Carty). Green Marsh 1759 (Rocque). Devonshire’s Marsh, partially reclaimed by 1774 (Connor). Devonsher’s marsh 1782 (HC 11.4.1782). Unnamed, reclamation complete by 1801 (Beauford). Reillys marsh, Sunday’s Well Rd S. to Mardyke Walk N. Unnamed 1726 (Carty). Reillys Marsh 1759 (Rocque). Marsh 1801 (Beauford). See also 7 Administrative divisions. Morrison’s island, see 7 Administrative divisions.

177 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Union island, Union Quay E. to Anglesea St W. Unnamed 1759 (Rocque). Church Grounds 1774 (Connor). Marsh 1801 (Beauford). Union Island, reclamation commenced by 1832 (Holt). See also 7 Administrative divisions. Rope marsh, location unknown. 1759 (CJ 7.6.1759). East marsh, location unknown. 1767 (CEP 17.12.1767). Red Abbey marsh, Red Abbey, site unknown. 1770 (HC 12.7.1770). Lapp’s island, Parnell Place E. 1780 (HC 3.4.1780). Lapp’s Island, waterway bridged, partially developed by 1801 (Beauford). Lapp’s Island, waterway filled in, developed by 1832 (Holt). See also 7 Adminstrative divisions. Rough marshes, bounded by the Mardyke, site unknown. 1812 (CA 30.5.1812). Sleigh’s marsh, location unknown. Bridge at Sleigh’s marsh proposed in 1819 (SR 13.3.1819). Goold’s marsh, N. suburbs, site unknown. 1843 (SR 27.5.1843). Monerea marsh, location unknown. 1851 (SR 23.9.1851). Monarea marsh, to the rear of the Corn Market (see 16 Trades and services) 1864 (CE 15.10.1864). Watercourse, location unknown. 1756 (CJ 26.7.1756). Watercourse, near Great Britain St, site unknown. 1806 (CA 13.9.1806). Watercourse, near Mr Hewitt’s Distillery (see 15 Manufacturing) 1855 (CE 28.3.1855), 1870 (CC 4.6.1870). South weigh house, location unknown. 1770 (HC 19.3.1770). Weigh house, near Shandon Castle (see 12 Defence), site unknown. 1770 (HC 17.9.1770). Weigh house, Bandon Rd, near The Golden Mitre (see 16 Trades and services: Inns and Hotels). Weigh house 1787 (HC 5.3.1787). Weigh bridge, White St, site unknown. 1883 (CC 6.1.1883). Cattle weigh bridge, Cattle Market, site unknown. Cattle weigh bridge to be erected 1891 (CE 23.5.1891). Weigh bridge, Parnell Place, site unknown. 1895 (CE 9.5.1895). Weigh bridge, Lavitt’s Quay. Proposed in 1895 (CE 10.8.1895). Corporation weigh bridge, Lavitt’s Quay, site unknown 1896 (CE 15.10.1896). Stone paddock, Fair hill, site unknown. 1781 (HC 2.4.1781). Brown’s paddock, Shandon, site unknown. Plot of ground previously called Brown’s paddock, built over by 1868 (CC 7.8.1868). Marsh’s paddocks, location unknown. Marsh and Son, auctioneers 1873 (CC 6.9.1873). Marsh’s cattle paddocks, Copley St, site unknown. 1875 (CC 18.6.1875). Navigation Wall, Victoria Quay. New wall 1801 (Beauford). Navigation Wall 1832 (Holt), 1840 (SR 5.9.1840), 1860, 1862 (CE 10.12.1860, 23.4.1862). The Basin, near Wellington Bridge (see 17 Transport) and Sunday’s Well, site unknown. 1846 (CC 15.12.1846). Waterworks, location unknown. 1858 (CE 26.3.1858). Reservoir, location unknown. ‘180ft’ 1859 (CE 10.1.1859).

178 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Waterworks office, 20 South Mall. Office of the Waterworks committee 1861 (CE 14.11.1861). Converted to office of the City Engineer (see next entry) by 1891. Office of the City Engineer, 20 South Mall, in former waterworks committee office (see previous entry). 1891 (CE 5.9.1891). Cork Waterworks, near Shanakiel, site unknown. 1879 (CC 10.5.1879). Pumping station, Shanakiel, site unknown. 1879 (CC 6.5.1879). Waterworks Inch field, location unknown. 1900 (CE 15.9.1900). Wells: Alderman Atkins Well, Mary’s St E. 1759 (Rocque). Lady’s Well, Lady’s Well Hill S. Lady’s Well Lodge 1759 (Rocque). Lady’s Well 1774 (Connor), 1801 (Beauford), 1832 (Holt), 1842–1900 (OS). Nicholas Well, Nicholas Well Lane N. Nicholas Well 1759 (Rocque), 1774 (Connor). St Nicholas’ Well 1801 (Beauford). Unnamed 1842 (OS). Middle Glanmire Rd, site unknown. 1836 (CC 3.12.1836). Blarney St S. Convent Well 1842; Well 1900 (OS). Junction Father Mathew St W./Fitton St East S. Draw well 1842; unnamed 1869–70 (OS). Sunday’s Well, Sunday’s Well Rd W. Sunday’s Well 1801 (Beauford). Well 1832 (Holt). Sunday’s Well 1842 (OS), 1845 (SR 23.8.1845), 1869–70, 1900 (OS). Fahy’s Well, Washbrew Lane W. Fahy’s Well 1842 (OS), 1846 (CC 23.5.1846), 1900 (OS). Commons Well, Commons Rd E. Commons Well 1869–70; unnamed 1900 (OS). Gardiner’s Hill, site unknown. 1872 (CC 8.6.1872). Shinnick’s Lane, site unknown. 1873 (CC 6.9.1873). Franciscan Well, North Mall, site unknown. 1888 (CE 8.12.1888). Anabaptist burying ground, Stephen St E. Anabaptist Burying Ground 1759 (Rocque). [Illegible] 1774 (Connor). Anabaptist Burying Ground 1801 (Beauford). Burial Ground 1832 (Holt). Anabaptist Graveyard 1842, 1869– 70; unnamed 1900 (OS). Quaker graveyard, Quaker’s Rd N. Quaker’s Grave Yard 1801 (Beauford). Burial Ground 1832 (Holt). Quaker’s Burying Ground 1834 (CC 5.4.1834). Quakers Grave Yard, lodge, retreat 1842; Quakers Grave Yard, lodge, extended N., built over part of former Limestone quarry (see 14 Primary production) by 1869–70; Friends’ Burial Ground, lodge 1900 (OS). St John’s grave yard, Douglas St S. St John’s Grave Yard 1801 (Beauford). Burial Ground 1832 (Holt). St John’s Graveyard 1842, 1869–70 (OS). St John’s graveyard; St John’s burial ground 1885 (CC 2.5.1885). St John’s Graveyard 1900 (OS). Burial ground, Middle Glanmire Rd N. Burial ground 1832 (Holt). Unnamed 1842, 1869–70; St Brandon’s Church (site of) 1900 (OS). Graveyard, John Redmond St, adjoining North Infirmary (see 19 Health). Graveyard 1859 (CE 17.8.1859). Disused 1900 (OS).

179 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Military Cemetery, Watercourse Mill Rd S. Military Cemetery, lodge, kennel 1869–70; Cemetery, lodge 1900 (OS). New cemetery, location unknown. Two new chapels proposed in 1867 (CC 5.1.1867). See also 11 Religion. Botanic graveyard, location unknown. 1873 (CC 6.9.1873). Botanic Gardens 1899 (CE 9.12.1899). Graveyard, near Cove Lane, site unknown. 1877 (CC 6.1.1877). Shandon graveyard, Shandon, site unknown. 1879 (CC 21.6.1879). St Anne Shandon Graveyards, attached to the old church, site unknown. 1885 (CC 4.7.1885). St Joseph’s Cemetery, location unknown. St Joseph’s Cemetery 1886, 1895 (CE 20.11.1886, 21.1.1895). St Finbar’s Cemetery, St Finbar’s, site unknown. 1888 (CE 8.12.1888). New cemetery, Upper Glasheen, site unknown. 1892 (CE 16.7.1892). Street lighting. Lamp lighters office and guard room, Kyrle’s Quay, site unknown. 1787 (HC 25.11.1787). Ornamental lamps erected on the Mardyke walk in 1844 (SR 8.10.1844). Pumps and fountains: Sheares St, site unknown. Fountain 1833 (CC 2.11.1833). Dean St S. Pump 1842 (OS). Gill Abbey St S. Pump 1842 (OS). Junction Mardyke St S/Kings Road N. Pump 1842 (OS) Market Place N. 2 pumps 1842 (OS). Travers St E. Pump 1842 (OS). MacCurtain St, site unknown. Fountain 1859 (CE 10.1.1859). Tobin St S. Fountain 1859 (CE 10.1.1859), 1869–70; unnamed (OS). Blarney St, site unknown. Public fountain erected in 1860 (CE 3.2.1860). Hughes’ Lane, site unknown. Public fountain erected in 1860 (CE 3.2.1860). Junction Old Market Place N./Cattle Lane. Public fountain erected in 1860 (CE 3.2.1860). Fountain 1869–70; unnamed 1900 (OS). Berwick fountain, Grand Parade, site unknown. Berwick fountain 1861 (CE 14.6.1861), 1873, 1882 (CC 29.11.1873, 20.5.1882), 1895 (CE 9.5.1895). Penrose’s Lane, site unknown. Pump 1862 (CE 5.12.1862). Bailey’s Lane, site unknown. Fountain proposed in 1862 (CE 5.12.1862). Commons Rd E. Pump 1869–70; unnamed 1900 (OS). Junction Abbey St/Evergreen St. Fountain 1869–70; unnamed1900 (OS). Barrack Lane. Fountain 1869–70; unnamed 1900 (OS). Cattle Market St, NW. Drinking fountain 1869–70; unnamed 1900 (OS). Junction College Road/Love Lane. Fountain 1869–70; unnamed 1900 (OS). Douglas St S. Fountain 1869–70; unnamed 1900(OS). Junction Francis St/Millerd St. Fountain 1869–70; unnamed 1900 (OS). Gill Abbey St. Fountain 1869–70; unnamed 1900 (OS). Great William O’Brien St N. Fountain 1869–70; unnamed 1900 (OS). Hanover St S./Cross St W. Fountain 1869–70; unnamed 1900 (OS). Johnson’s Lane S. Fountain 1869–70, unnamed 1900 (OS). Mardyke Walk S. Fountain 1869–70; unnamed 1900 (OS).

180 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Junction Margaret St/Dunbar St. Fountain 1869–70; unnamed 1900 (OS). Military Rd NW. Fountain 1869–70; unnamed 1900 (OS). Nicholas Well Lane N. Fountain 1869–70 (OS). Penrose’s Quay N. Drinking fountain 1869–70; unnamed 1900 (OS). Proby’s Quay E. Fountain 1869–70; unnamed 1900 (OS). Barrack St, at St Finbar’s Market (see 16 Trades and services). Fountain 1869– 70; unnamed 1900 (OS). Junction Tower St/Friar’s Walk. Fountain 1869–70; unnamed 1900 (OS). Upper Cattle St S. Fountain 1869–70; unnamed 1900 (OS). Watercourse Rd S. Fountain 1869–70; unnamed 1900 (OS). White St E. Fountain 1869–70; unnamed 1900 (OS). Parnell Place, site unknown. Drinking fountain for horses 1882 (CC 20.5.1882). St Luke’s Cross. Fountain 1882 (CC 20.5.1882). Tivoli watering place, Lower Glanmire Rd, site unknown. 1842 (SR 14.4.1842). Gas office, Fish St N. Alderman Gibbings, house and gas office 1841 (SR 24.6.1841). Gasworks or office, location unknown. 1843 (SR 2.12.1843). United General Gas Light Company’s office, 29 South Mall.1857 (CE 14.9.1857). Converted to a school (see 20 Education) by 1867. Cork Gas Co. office, 72 South Mall. 1860 (CE 19.3.1860). City Gas Works 1862 (CE 31.10.1862). Office of the Cork Gas Consumers’ Co. 1872 (CC 3.5.1872), 1899 (CE 18.3.1899). Gas Works, Rockboro Rd/Gas Works Rd. Gas works, limestone quarry (see 14 Primary production) 1832 (Holt). Gas Works, 4 gasometers, 3 tanks, trough 1842; City Gas Works, 5 gasometers, 4 gas tanks, [lime kiln], 2 tar tanks, 2 tanks, extended S. by 1869–70; Gas Works 1 gasometer, 2 tanks 1900 (OS). Dung hill and manure yards: Adjoining French’s slip (see 17 Transport), site unknown. Dung hole 1841 (SR 2.10.1841). 14 Merchant’s Quay. Joseph Dunbar, manure yard 1856 (CE 14.3.1856). Anglesea St, S. of Corn Market, site unknown. Corporation manure depot 1858 (CE 11.10.1858). 2, Blarney St, near the Blarney Lane schools (see 20 Education), site unknown. 2 Manure depots 1863 (CE 24.1.1863). Pouladuff Rd, site unknown. Corporation manure depot 1868, 1872 (CC 2.12.1868, 8.6.1872). Commons Rd, site unknown. Manure depot 1868, 1872 (CC 2.12.1868, 8.6.1872). Spring Lane, site unknown. Manure yard 1869 (CC 16.1.1869). The Dublin and Wicklow Manure Depot, 3 Fish St. 1869 (CC 21.5.1869). Location unknown. Arthur Hurley, Hampstead manure yard 1881 (CC 12.3.1881). Sewerage works. New sewer to be carried along Albert St, into the bed of the river, opposite the Custom House 1863 (CE 17.4.1863). Fire Brigade Station, location unknown. 1887 (CE 21.7.1887).

181 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Fire Brigade Station, Sullivan’s Quay. Proposal to rebuild on site of current station 1892 (CE 23.7.1892). Headquarters of the Firebrigade 1897 (CE 21.10.1897). Fire Brigade Station 1900 (OS). Fire Brigade Station, Union Quay, site unknown. 1891 (CE 23.5.1891). Fire Station, Washington St, site unknown. 1895 (CE 4.7.1895). Fire Station, Lavitt’s Quay. 1900 (OS). Urinals: Junction Francis St N./Devonshire St E. 1869–70 (OS). Junction Hanover St S./Cross St W. 1869–70 (OS). Western Road S. 1900 (OS). Street paving. Peacock Lane, opposite the Christian Brothers’ Schools (see 20 Education), paved crossing to be laid 1882 (CC 22.4.1882). Morgue, location unknown. The morgue 1896 (CE 16.6.1896). 3, Ice houses, Lough Rd. 1900 (OS). Electric Power Station, Albert St E. 1900 (OS).

Health Hospital, location unknown. 1225 (Cal. doc. Ire., 1171–1251, 202). Hospital of St John the Evangelist, location unknown. 1284 (Cal. doc. Ire., 1252– 84, 531), 1290 (Cal. doc. Ire., 1285–92, 343). Hospital for soldiers, location unknown. 100 beds 1600 (Cal. S.P. Ire., 1599–1600, 448). St Stephen’s Hospital, Stephen’s St E., on site of former St Stephen’s Church (see 11 Religion). St Stephen Ospitall c. 1663 (Survey). St Stephen’s Hospital 1726 (Carty). Stephens Hospital 1750 (Smith), 1759 (Rocque). [Illegible] 1774 (Connor). Stephens Hospital 1801 (Beauford). Military Hospital 1832 (Holt). St Stephen’s Hospital 1842, 1869–70; Hospital 1900 (OS). Poor House, Eason’s Hill NE. Poor House 1750 (Smith), The Poor House 1759 (Rocque). The Poor Sickness 1774 (Connor). Converted to Foundling Hospital (see next entry) by 1801 (Beauford). Foundling Hospital, Eason’s Hill, in former Poor House (see previous entry). Foundling Hospital 1801 (Beauford), 1807 (CA 13.1.1807), 1832 (Holt), 1842; closed, replaced by Lady’s Well Brewery (see 15 Manufacturing) by 1869–70 (OS). Charitable Infirmary, Inn’s Quay, site unknown. 1756 (CJ 18.10.1756). Hospital for Incurables, Lazer’s Hill, site unknown. 1756 (CJ 18.10.1756). Mercers Hospital, location unknown. 1756 (CJ 18.10.1756). Bluecoat Hospital,Tower St N. Blueboys Hospital 1758 (CJ 27.7.1758). Bluecoat[?] 1801 (Holt). Bluecoat Hospital 1833 (CC 2.11.1833). Built over by 1900 (OS). Green Coat Hospital, Church St, on site of later Skiddy’s Almshouse (see 22 Residence). Green Boys Hospital 1759 (Rocque). Green Coat Hospital 1769 (CEP 5.1.1769), 1801 (Beauford), 1832 (Holt), 1850 (CC 6.4.1850). North Charitable Infirmary, John Redmond St N. The Infirmary 1759 (Rocque). North Charitable Infirmary 1779 (HC 2.12.1779). North Infirmary 1801 (Beauford), 1832 (Holt). North Infirmary, associated with St Anne’s Shandon

182 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

(see 11 Religion) 1842, 1869–70 (OS). North Charitable Infirmary and City of Cork General Hospital 1872 (CC 6.1.1872). Rebuilt, extended by 1900 (OS). South Charitable Infirmary, location unknown. 1769 (CEP 5.1.1769). United Hospitals of St Nicholas and St Catherine, location unknown. 1779 (HC 8.11.1779). Foundling Hospital, location unknown. 1784 (HC 16.8.1784). House of Industry and Infirmary, Blackrock Rd N. Infirmary 1801 (Beauford). Cork South Infirmary 1823 (CC 8.9.1823). House of Industry and Infirmary 1832 (Holt), 1842; closed, converted to City Artillery Militia Depot (see 12 Defence) by 1860 (CE 10.12.1860). Lunatic Asylum, Blackrock Rd N, adjoining the South Infirmary. Lunatic Asylum 1832 (Holt). Asylum, watch box 1842 (OS). Old Lunatic Asylum 1858 (CE 25.6.1858). Old Lunatic Asylum adjoining South Infirmary 1859 (CE 18.11.1859). Converted to South Charitable Infirmary and County Hospital by 1863 (see next entry). South Charitable Infirmary and County Hospital, Blackrock Rd N., on site of former Lunatic Asylum and House of Industry and Infirmary. General Hospital proposed in 1859 (CE 18.11.1859). New General Hospital, containing over 100 beds 1863 (CE 24.1.1863). Hospital, 2 dead houses, ice house, lodge, operation room, wash house, office 1869–70 (OS). South Infirmary 1886, 1892 (CE 20.11.1886, 10.12.1892). Hospital, mortuary, R.C. chapel 1900 (OS). Lying-in Hospital, location unknown. 1807 (CA 26.3.1807). House of Recovery, location unknown. 1808 (SR 26.3.1808), 1812 (CMC 13.11.1812). Fever Hospital and House of Recovery, Old Youghal N. House of Recovery 1817 (SR 4.1.1817). House of Recovery 1832 (Holt). Hospital, cenotaph, 2 cisterns, pump, summer house 1842; hospital, cenotaph, pump 1869–70; hospital, cenotaph, summer house, well 1900 (OS). Fever Asylum, location unknown. 1817 (SR 16.12.1817). South Fever Asylum, location unknown. 1817 (SR 16.12.1817). Fever Hospital, location unknown. 1825 (SR 29.11.1825). Mendicity Asylum, Barrack St E., on site of old barracks (see 13 Administration). Mendicity Asylum 1826 (CC 3.1.1826). Mendicity Asylum 1832 (Holt). Reverted to old barracks by 1841 (see 12 Defence). Barrack Street Hospital, Barrack St, site unknown. 1848 (CC 2.9.1848). Citadella Lunatic Asylum, Boreenmanagh Rd N. Lunatic Asylum 1829 (CC 26.3.1829). Citadella Asylum, Blackrock 1840 (SR 22.12.1840). Citadella Lunatic Asylum, lodge 1869–70, 1900 (OS). Cork Medical Hall, 63 Grand Parade. Cork Medical Hall 1829 (CC 12.5.1829). Converted to a copperplate printers and stationer by 1840 (see 16 Trades and services). City Central Committee of Health, location unknown. 1831 (CC 1.12.1831). Lying-in Hospital, junction Mardyke Parade/Sheares St. Lying-in Hospital 1832 (Holt). Cork Lying-in Hospital 1851 (SR 19.6.1851). The Nile Street Hospital

183 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1867, 1868 (CC 12.10.1867, 5.12.1868). Lying-in Hospital 1879 (CC 10.5.1879). City of Cork Asylum for the Blind, 1841 (SR 27.11.1841). Cork Fever Hospital, location unknown. 1841 (SR 2.2.1841). General Royal Hospital, Friar St W., on site of former Cat Fort (see 12 Defence). Site of Cat Fort 1842; Hospital 1900 (OS). Temporary hospital, Infirmary Rd, opposite South Infirmary. ‘two lots of ground formerly used as a temporary hospital’ 1842 (SR 19.3.1842). Old Hospital, Hospital Lane E. 1842, 1869–70 (OS). Cork District Lunatic Asylum, location unknown. 1846, 1866 (CC 14.11.1846, 7.7.1866). Cork Eglinton Lunatic Asylum, location unknown. 1853 (CC 27.1.1853). Cork Blind Asylum, location unknown. 1855 (CE 28.3.1855). Cork Blind Asylum, Infirmary Rd, site unknown. 1865 (CE 11.3.1865). Workhouse hospital, location unknown. 1863 (CE 24.1.1863). County Infirmary, location unknown. 1864 (CE 2.12.1864). Auxillary Fever Hospital, attached to the County Infirmary, location unknown. 1864 (CE 2.12.1864). Mercy Hospital, Grenville Place E./Henry St S., on site of former Mayoralty (see 22 Residence). Mercy Hospital 1859, 1862 (CE 17.8.1859, 23.45.1862), 1869–70, 1875 (CC 16.1.1875), 1900 (OS). Cork Ophthalmic Hospital, Sheares St, site unknown. Cork Ophthalmic Hospital 1869, 1871 (CC 14.10.1869, 11.3.1871). Cork Ophthalmic and Aural Hospital founded in 1868; 1872 (CC 26.10.1872). Lock Hospital, Blackrock Rd N., on E. perimeter of former Lunatic Asylum (q.v.). Lock Hospital 1869–70; unnamed 1900 (OS). Cork Asylum for the Industrious Blind, location unknown. 1871 (CC 18.3.1871). St Patrick’s Hospital, Wellington Rd N./Military Rd W. Under construction in 1869–70 (OS). St Patrick’s Hospital 1878 (CC 5.1.1878). St Patrick’s Incurable Hospital 1886 (CE 20.11.1886). St Patrick’s Hospital 1887, 1890 (CE 1.1.1887, 11.1.1890). Sisters of Charity, St Patrick’s Hospital 1892 (CE 10.12.1892). St Patrick’s Hospital for Incurables, possibly associated with St Vincent’s Hospital for Women and Children (q.v.) 1896, 1899 (CE 4.1.1896, 27.5.1899). St Patrick’s Hospital 1900 (OS). Home for Protestant Incurables, Victoria Rd. 1873 (CC 15.3.1873). Children’s Hospital, Union Quay, site unknown. Closed, moved to new premises by 1876 (see next entry). Children’s Hospital, Pope’s Quay, site unknown. Opened, moved from former premises (see previous entry) by 1876 (CC 14.10.1876). Hospital for Women and Children 1877 (CC 6.1.1877). Children’s Hospital, Infirmary Rd, site unknown. 1887 (CE 1.1.1887). Cork Maternity, Sheares St, site unknown, possibly associated with Mercy Hospital. Cork Maternity 1878 (CC 5.1.1878). Home for Incurables, Military Rd E. New Hospital for Protestant Incurables, opened by 1879; 1878 (CC 14.9.1878). Home for Protestant Incurables 1885 (CC 7.3.1885). Home for Incurables, lodge 1900 (OS).

184 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cork Eye, Ear and Throat Hospital, Western Rd. Cork Eye, Ear and Throat Hospital 1885 (CC 11.3.1885). New Ear, Eye and Throat Hospital 1898 (CE 25.6.1898). Erinville Lying-In Hospital, Wetern Rd N., in former Erinville House (see 22 Residence). Erinville 1886 (CE 20.11.1886). Erinville Lying-In Hospital 1900 (OS). St Vincent’s Hospital for Women and Children, Wellington Rd, site unknown. 1890 (CE 11.1.1890). St Vincent’s Hospital for Women and Children, possibly associated with St Patrick’s Hospital for Incurables (q.v.) 1896, 1899 (CE 4.1.1896, 27.5.1899). St Vincent’s Hospital, Wellington Rd N. St Vincent’s Hospital, lodge 1900 (OS). Dispensaries: Dispensary and Humane Society, Hanover Court, off Hanover St. Dispensary 1815 (CMC 11.8.1815). Cork General Dispensary 1839 (CC 20.7.1839). Dispensary and Humane Society 1842; unnamed, site occupied by extension of Hive Ironworks (see 15 Manufacturing) by 1869–70 (OS). Cork Dispensary, location unknown. 1848 (CC 1.4.1848). Strand Road Dispensary, Strand Rd, site unknown. 1848, 1849 (CC 1.4.1848, 1.9.1849). Glanmire Road Dispensary, Glanmire Rd, site unknown. 1851 (CC 15.4.1851). Blackrock Dispensary House, Blackrock, site unknown. 1852 (CC 15.4.1852). Dispensary House, Grand Parade, site unknown. 1852 (CC 5.8.1852), 1859 (CE 17.8.1859). Dispensary, Clarence St, site unknown. 1859 (CE 17.8.1859). Dispensary, Grand Parade W./Old Post Office Lane N. Dispensary 1869–70; unnamed 1900 (OS).

20 Education College of stone, near Christ Church (see 11 Religion), site unknown. ‘College of stone near the churchof the Holy Trinity alias Christchurch 1578 (Fiants Eliz., 3519). Free school, Fort St S., site unknown. George Gamboll or Cnoghor Maher, in ruins by c. 1663 (Survey). Diocesan school, Farren’s Quay, site unknown. 1756 (CJ 26.7.1756). Mrs Joanna Donovan’s boarding school for girls, adjoining the post office, site unknown. Closed, pupils transferred to new premises by 1756 (see next entry). Mrs Joanna Donovan’s boarding school for girls, Tuckey’s Quay, site unknown. Pupils transferred from former premises (see 13 Administration) by 1756 (CJ 5.1.1756). Mary Lynch’s cookery school, Cross St, site unknown. 1756 (CJ 5.1.1756). Private academy, adjoining Farrier’s Forge (see 15 Manufacturing) and near the New Inn (see 16 Trades and services) on Hammond’s marsh, site unknown. 1756 (CJ 1.1.1756). Diocesan school, St Finbar’s, site unknown. 1757 (CJ 28.7.1757).

185 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Foster’s academy, Brown St E. Mr Foster’s academy 1759 (Rocque). Unnamed 1774 (Connor). Parochial school, Dean St, associated with St Finbar’s Cathedral (see 11 Religion). The Free School 1759 (Rocque). Unnamed 1801 (Beauford). The Parochial School House 1868 (CC 13.6.1868). Parochial School 1869–70; unnamed 1900 (OS). St Finbar’s Infant School, Dean St S., associated with St Finbar’s Cathedral (see 11 Religion). St Finbar’s Infant School 1869–70; St Finbar’s School 1900 (OS). Miss Hare’s school, Paul St, site unknown. Boarding and day school for ladies 1759 (CJ 7.6.1759). Thomas White’s boarding school, St Paul’s Ally, off Paul Street, site unknown. 1760 (CJ 8.9.1760). Widow Lambert’s school, Half Moon St, site unknown. 1761 (CJ 11.6.1761). John O’Brien’s dancing school, South Main St, opposite Tuckey St. 1762 (CJ 8.11.1762). John Bourke’s school room, near Three Anchors and Crown (see 16 Trades and services), inside North Gate (see 12 Defence), site unknown. 1763 (CJ 1.12.1763). Dancing school, Boland’s Lane, off Main St, at Blakeney Tavern (see 16 Trades and services). 1770 (HC 2.4.1770). Library school, St Finbar’s, site unknown. 1770 (HC 4.6.1770). Miss O’Dwyer’s French boarding school, Fenn’s Quay, site unknown. 1773 (CEP 1.2.1773). Thomas Power’s boys’ school, on The Mall, site unknown. 1773 (CEP 13.12.1773). Munster Academy, on the Mall, site unknown. Munster Academy 1773 (CEP 1.4.1773). See also below, Mr O’Donnell’s English school for young gentlemen. Messrs Flyn and Kelly’s boarding and day school for young gentlemen, Woodling’s lane (see 10 Streets) , site unknown. 1777 (HC 23.1.1777). Timothy Delany’s school, Jone’s Square (see 10 Streets), site unknown. 1777 (HC 3.4.1777). Revd Mr Conor’s school, Oliver Plunkett St, site unknown. School for young gentlemen 1779 (HC 11.1.1779). Miss Lloyds boarding school, Henry St, nearly opposite the Mansion House (see 22 Residence). 1779 (HC 12.4.1779). Jeremiah Lawler’s school for young gentlemen, junction St Patrick’s St/Princes St, site unknown. 1780 (HC 3.1.1780). Mr O’Donnell’s English school for young gentlemen, on the Mall, in Munster Academy (see above), site unknown. Opened in 1780 (HC 3.4.1780). Mont Thillays French and fencing school, location unknown. 1780 (HC 3.4.1780). Joshua Humphreys boarding school, North Main St, opposite Peter’s Church (see 11 Religion). 1782, 1785 (HC 11.2.1782, 3.2.1785). Mr Ussher’s school, junction Grand Parade/Christ Church Lane. 1782 (HC 11.2.1782).

186 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Brunswick Street Academy, St Augustine St, site unknown. Revd Mr Keating 1784 (HC 30.12.1784). Mr Wall Du Val’s fencing and dancing academy, Brown Street, in Mr Salter’s Great Room (see 21 Entertainment, memorials and societies), site unknown. 1784 (HC 16.8.1784). Jone’s Circular Riding School, White St, at the Bowling Green. 1785 (HC 1.9.1785). Robert Meara’s school, near the Exchange (see 13 Administration), site unknown. Robert Meara to open a school for 16 young gentlemen at Mr Savage’s 1787 (HC 1.1.1787). Diocesan school, at the entrance to the Mardyke, in Rutland House (see 22 Residence). Revd Robert Meara’s school 1807 (CA 13.1.1807). Diocesan school 1818 (SR 19.12.1818). M. Bernard’s dancing school, location unknown. Closed, pupils transferred to new premises by 1788 (see next entry). M. Bernard’s dancing school, Grand Parade, site unknown. Pupils transferred from former premises (see previous entry) by 1788 (HC 21.4.1788). Thomas Knight Albey’s boarding school, opposite the E. end of the Methodist preaching house (see 11 Religion), site unknown. Thomas Knight Albey teaches children and keeps a house for boarders 1788 (HC 31.1.1788). Cork Academy of Languages, location unknown. Mr Knowles 1790 (HC 30.9.1790). French and Latin school, Broad Lane, at The King’s Head (see 16 Trades and services). Mr Josse 1790 (HC 30.9.1790). Mr Haly’s school, Mallow Lane, site unknown. 1790 (HC 7.1.1790). Masonic charity day school, location unknown. Proposed in 1790 (HC 7.1.1790). Mrs Menzies’ boarding school, White St, site unknown. 1790 (HC 7.1.1790). Diocesan school, location unknown. 1794 (CC 26.7.1794). Revd George Armstrong’s school, location unknown. 1794 (CC 20.12.1794). Rockview school, location unknown. 1794 (CC 26.7.1794). Sunday and daily school, location unknown. 1794 (CC 20.8.1794). White Street boarding school, White St, site unknown. 1794 (CC 9.8.1794). John Nixon’s school for young ladies, location unknown. 1795 (CC 14.1.1795). Mrs and Miss Raymond’s school, Peter’s St, site unknown. 1795 (CC 14.1.1795). Mr Donovan’s seminary of languages, and school of arts, sciences, and polite literature, 3 Academy St. 1798 (HC 11.1.1798). White Street Academy, White St, site unknown. Mr Farrell, school for young gentlemen 1799 (HC 14.1.1799). Cork Mercantile Academy, at the Exchange (see 13 Administration). John Nixon 1800 (CA 17.4.1800). Madame De Lestang’s academy for young ladies, Grattan St, adjoining the meeting house (see 11 Religion: Friends’ meeting house). Madame De Lestang’s academy 1800, 1803 (CA 15.5.1800, 9.7.1803). Summerstown boarding school for young ladies, Kinsale Rd, site unknown. Mrs Lefebure 1800 (CA 18.12.1800).

187 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Classical and Mercantile Academy, Mary St, site unknown. Revd P.H. Hamilton 1801 (CA 1.8.1801). Revd Mr Hamilton’s boarding school, Mary St, site unknown. The Revd Mr Hamilton’s boarding school 1801 (CA 1.1.1801). Mr O’Sullivan’s dancing academy, William St, site unknown. 1803 (CA 16.4.1803). Mr Duval’s dancing school, location unknown. 1806 (CA 19.7.1806). English academy, Queen’s Place, site unknown. Miss Millikin 1806 (CA 19.7.1806). English and French academy, Grenville Quay, site unknown. Mrs Lefebure’s 1806 (CA 19.7.1806). Revd William Dwyer’s boarding and day school for young gentlemen. Oliver Plunkett St, site unknown. 1807 (CA 13.1.1807). Mr Dyke’s dancing school, William St, site unknown. Closed, converted to Mr Loane’s Mathematical and Mercantile Academy by 1808 (SR 9.1.1808). Mrs Hare’s private seminary for young ladies, Mount Verdon, Sidney Place. Takes 12 boarders and 10 day pupils 1808 (SR 1.8.1808). Miss Dowman’s French and English boarding and day school, location unknown. 1810 (CMC 1.1.1810). Revd D. Fleming’s school, Caroline St, site unknown. 1810 (CMC 20.7.1810). Revd John Forsayeth’s school, Henry St, site unknown. Opened by 1810 (CMC 1.1.1810). School for 12 pupils, teaching Greek, Latin, English, History and Geography 1826 (CC 3.1.1826). Revd Mr Hick’s school, St Patrick’s Hill, site unknown. Closed by 1810 (CMC 1.1.1810). [New] boarding school, location unknown. Patronised by the Rt Revd Doctor Moylan 1810 (CMC 7.3.1810). Mrs O’Brion’s school, Academy St, site unknown. 1810 (CMC 1.1.1810). The Misses Rorkes’ boarding and day school, 12 Grattan St. 1810 (CMC 1.1.1810). Mr Upton’s boarding and day school, Sheares St, site unknown. Receives 12 boarders 1810 (CMC 1.1.1810). Mr Walsh’s boarding and day school, Grattan St, site unknown. 1810 (CMC 1.1.1810), 1817 (SR 4.1.1817). Mrs Ward’s boarding and day school, Cook St, site unknown. 1810 (CMC 1.1.1810). Mr Sullivan’s academy, Prince’s St. Closed, pupils transferred to new premises by 1812 (see next entry). Mr Sullivan’s academy, junction George’s St/Cook St. Pupils transferred from former premises (see previous entry) by 1812 (CMC 1.1.1812). Mrs Burghall’s dancing school, location unknown. 1813 (CMC 9.8.1813). Madame De Cazemon’s boarding and day school, St Patrick’s St, 7 Goold’s Buildings. 1813 (CMC 9.8.1813). Mr Loane’s day and evening school, Brown St, site unknown. Opened by 1815 (CMC 3.4.1815). School, 6 Brown Street, on site of former Stamp office (see 13 Administration). 1815 (CMC 3.4.1815).

188 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Farrell’s school, Oliver Plunkett St, opposite the Theatre (see 21 Entertainment, memorials and societies). 1817 (SR 4.1.1817). Mr Henriquez French academy for ladies and gentlemen, 2 Grand Parade. 1817 (SR 4.1.1817). Leeview Academy, Middle Glanmire Rd, site unknown. Mr Angier 1817 (SR 4.1.1817). School of Art, Emmet Place, in Royal Cork Institution (see 21 Entertainment, memorials and societies). School of Design 1850 (CC 5.1.1850). Government School of Design 1851 (SR 14.8.1851). Cork Government School of Art 1854 (CC 7.1.1854). Cork School of Art 1865 (CE 7.1.1865), 1869, 1876 (CC 3.9.1869, 1.1.1876). Cork School of Art, new galleries 1885 (CC 5.9.1885). School of Design 1886 (CE 17.7.1886). School of Art 1888 (CE 13.10.1888). Classical and Mercantile Academy, 2 Lavitt’s Quay. Mr Downing 1818 (SR 24.12.1818). Monsieur and Madame De Pothonier’s French and musical academy, location unknown. 1818 (SR 24.12.1818). Christ Church Schools, Christ Church Lane S. Christ Church Female Parochial School 1819 (SR 13.3.1819). Christ Church Parochial Schools 1828 (CC 8.3.1828). Christ Church Boys School 1832 (CC 13.3.1832). School, associated with almshouse (see 22 Residence) 1842 (OS). Christ Church school and almshouse under construction in 1854 (CC 13.5.1854). Christ Church school 1869 (CC 4.9.1869). Christ Church school rooms 1870 (CC 4.6.1870). Christ Church school 1869–70 (OS). Christ Church National Schools, Principal Thomas F. Elmes 1878 (CC 12.8.1878). School 1900 (OS). See also 11 Religion. Mr Annibal Marcel’s academy for ancient and modern languages, 10 Grand Parade. 1823 (SR 19.6.1823). Mr C. Marcel’s French academy for young gentlemen, 8 St Patrick’s St. Opened in 1823 (SR 19.6.1823). Miss O’Brien’s school for young ladies, Academy St, site unknown. 1823 (SR 20.12.1823). Mr Stokes’s classical and English boarding and day school, 13 King St. William R. Stokes, boarding and day school for young gentlemen 1823 (SR 20.12.1823). Mr Stoke’s classical and English boarding and day school 1825 (SR 16.7.1825). Miss Bridgeman’s boarding school for young ladies, 11 King St. 1824 (SR 10.1.1824); closed, pupils transferred to new premises by 1849 (see next entry). Converted to Hotel Metropole (see 16 Trades and services) and Newmarket Dairy (see 15 Manufacturing) by 1898 (CE 22.1.1898). Miss O’Farrell’s school, Sidney Place, site unknown. Late Miss Bridgeman’s, pupils transferred from former premises (see previous entry) by 1849 (CC 6.1.1849). Mr Hamblin’s school, 58 George’s St. 1824 (SR 15.6.1824). Closed, pupils transferred to new premises by 1826 (see next entry). Converted to Mr J.V. Blake’s Italian singing school by 1852 (see below).

189 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Hamblin’s and Doctor Porter’s boarding and day school, 73 South Mall. Pupils transferred from former premises by 1826 (see previous entry); school-room, 2 classrooms, library, 2 dormitories, a dressing room and a playground 1826 (CC 3.1.1826). Pupils transferred to new premises by 1855 (see next entry). Collegiate and boarding and dayschool, 19 South Mall. Pupils transferred from former premises by 1855 (see previous entry); Francis Wm Newell’s collegiate and general school, late Hamlin and Porter’s 1855 (CE 1.1.1855). Collegiate boarding and day school 1857, 1864 (CE 9.1.1857, 8.1.1864). Pupils transferred to new premises by 1871 (see next entry). Select day and boarding school, 16 Queen St. Pupils transferred from former premises (see previous entry); Mr H. Perrott and W. Perrott’s select day school, associated with 15 South Terrace (see below) 1871 (CC 5.1.1871). Select boarding and day school 1873 (CC 1.1.1873). Miss Miller, Cork Intermediate School for Girls by 1879 (CC 4.1.1879). J. Fawcett, Collegiate and Intermediate School 1882 (CC 15.7.1882). Queen Street Collegiate School 1884 (CC 2.8.1884). Mr J. Fawcett, Junior School of the Queen Street Collegiate School 1884 (CC 13.9.1884). Mademoiselle d’Egville’s dancing and calisthenics school 1900 (CE 27.10.1900). See also below, Day school, 8 South Terrace. Mr Loane’s academy, 34 Grand Parade. For young gentlemen (SR 10.1.1824). Protestant Free Schools, Brown St, site unknown. 1824 (SR 18.12.1824), 1866 (CC 13.1.1866). Mr Oustaing’s dancing academy, junction Oliver Plunkett St/Cook St. Classes for ladies and juvenile’s 1825 (SR 15.9.1825). Mr Hickie’s dancing academy, 2 Coburg St, site unknown. Mr Hickie’s dancing school 1826 (CC 29.7.1826). Mr Hickie’s dancing academy 1833 (CC 3.8.1833). See also 16 Trades and services: Royal Auction Mart; 21 Entertainment, memorials and societies: Mr Albert Cottuli’s ballroom. Misses MacNaughton’s school, Mardyke Parade, site unknown. Misses MacNaughton school 1826 (CC 29.7.1826). Closed, pupils transferred to new premises by 1830 (see next entry). Misses MacNaughton’s school for young ladies, Morrison’s island (see 7 Administrative divisions), site unknown. Pupils transferred from former premises (see previous entry) by 1830 (CC 5.1.1830). Doctor Woodroffe’s school of anatomy and surgery, location unknown. 1826 (CC 16.11.1826). Cork School for the Deaf and Dumb, 53 George’s St N. Cork School for the Deaf and Dumb 1828 (CC 7.8.1828). Deaf and Dumb school, unoccupied by 1841 (SR 10.6.1841). Eliza Sikes day school, 24 St Patrick’s St. 1828 (CC 20.12.1828). Messrs St Pierre and Gamble’s select dancing academy, 3 Winthrop St E. Mr Gamble’s dancing academy 1829 (CC 3.1.1829). Monsieur St Pierre’s dancing academy 1830 (CC 5.1.1830). Messrs St Pierre and Gamble’s dancing academy 1833 (CC 17.3.1833). Closed, reopened as Mr Riordan’s dancing academy by 1841 (SR 15.6.1841). Mr Riordan’s dancing academy

190 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

1842 (SR 8.1.1842). Converted to a warehouse by 1857 (see 16 Trades and services). John Humphries classical and mercantile school, North Main St, site unknown. 1829 (CC 3.1.1829). Lancastrian School, junction Washington St/Woods Lane on site of former Reily’s Square (see 22 Residence). Lancastrian school, adjoining a walled garden 1829 (CC 22.8.1829). Lancastrian school 1832 (Holt). Lancasterian Free School 1842 (OS). Lancastrian School, adjoining the large yard belonging to the Wide Street Commissioners 1842 (SR 19.3.1842). Lancasterian National School 1869–70 (OS). Lancastrian Schools 1871 (CC 4.1.1871). Lancasterian School 1900 (OS). Miss Walker’s dancing academy, Emmet Place, opposite the Old Custom House (see 13 Administration). 1829 (CC 26.3.1829). Mrs Stack’s seminary for young ladies, 22 Marlborough St. 1830 (CC 10.7.1830). Signor Berra’s Italian and French school, 20 Marlborough St. Italian and French school 1830 (CC 19.10.1830). Closed, pupils transferred to new premises by 1831 (see next entry). Converted Boyle’s shorthand typewriting commercial academy by 1896 (CE 4.1.1896). Boyle’s Shorthand and Typewriting Academy 1896 (CE 13.6.1896). Boyle’s Shorthand Typewriting Commercial Academy 1898 (CE 22.1.1898). Signora Berra’s school for young ladies, 2 South Mall. Opened in former Miss Sawyer’s school, pupils transferred from former premises (see previous entry) by 1831 (CC 8.3.1831). Converted to bank chambers by 1889 (see 16 Trades and services). John Foley’s classical and mathematical school, 24 Grattan St. 1830 (CC 10.7.1830). St Nicholas Parish School, Cove St S. St Nicholas Parish School 1830 (CC 5.1.1830). Deane School 1842 (OS). St Nicholas school house 1852 (CC 28.10.1852). St Nicholas’ Parish National School 1869–70; school 1900 (OS). St Nicholas Infant school, location unknown. Liquidation sale at St Nicholas Infants’ school house 1831 (CC 8.3.1831). Mr Brenan’s painting and drawing school, 20 George’s St. 1831 (CC 1.10.1831). Converted to Scragg’s new printing office by 1832 (see 16 Trades and services). Monsieur Huguenin’s school of gymnastics, calisthenics, and fencing, location unknown. Established for 5 years by 1831 (CC 27.8.1831). Blackmoore Lane School, Blackmoor Lane, site unknown. 1832 (CC 3.1.1832). Carey’s Lane school, Carey’s Lane, site unknown. 1832 (CC 3.1.1832). St Peter’s and St Paul’s National School, Carey’s Lane W., associated with St Peter’s and St Paul’s Church (see 11 Religion). St Peter’s and St Paul’s National School 1842; closed pupils transferred to new premises (see next entry) by 1869–70 (OS). School, junction Paul St/Harpur’s Lane, associated with St Peter and Paul’s Church (see 11 Religion). Pupils transferred from former premises (see previous entry) by 1869–70; School 1900 (OS).

191 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Paul’s Infant school, location unknown. 1846 (CC 23.5.1846). Lace embroidery school, Eason’s Hill, in Foundling Hospital (see 19 Health). 1832 (CC 3.1.1832). School, North Monastery Rd N. Monks School, possibly associated with Monks House (see 22 Residence) 1832 (Holt). Peacock Lane School 1833 (CC 23.3.1833). Monastery School 1842 (OS). North Monastery Schools 1845 (SR 17.5.1845). Christian school 1849 (CC 24.3.1849). Monastery School, extended by 1869–70 (OS). Christian Schools, North Monastery 1899 (CE 21.1.1899). Monastery School 1900 (OS). Mrs Moore’s school, St Patrick’s Hill, site unknown. 1832 (CC 25.8.1832). Dr Radcliffe’s school, 8 Marlborough St. 1832 (CC 13.3.1832). St Anne’s Shandon Parochial School, Sunday School Lane N, associated with St Anne’s Shandon. St Ann’s Shandon Parochial School 1832 (CC 11.10.1832). St Anne Shandon Parochial School, closed pupils transferred to new premises (see next entry) by 1842; in ruins by 1869–70; built over by 1900 (OS). School house, Church St N., associated with St Anne’s Shandon. School house 1842, 1869–70; school 1900 (OS). St Anne Shandon Sunday School, location unknown. 1850 (CC 6.4.1850). Monsieur Badier de Paris, French evening school, St Patrick’s Hill, site unknown. 1833 (CC 23.3.1833). Edward Casey’s mercantile and mathematical school, 1 Lavitt’s Quay. 1833 (CC 17.1.1833). Cork School of Physic and Surgery, location unknown. 1833 (CC 2.11.1833). Monsieur Jacotin’s school, 12 St Patrick’s St, in former Munster Hotel (see 16 Trades and services). Teaches French, Italian, Spanish and Portuguese 1833 (CC 17.1.1833). Converted to the Munster Photographic studio by 1893 (see 21 Entertainment, memorials and societies). Sullivan’s Quay school, site unknown. 1833 (CC 23.3.1833). Miss Wiseman’s young ladies boarding and day school, 23 Nile St. Closed by 1834, reopened as Mrs Douglas’s young ladies boarding and day school (see next entry). Mrs Douglas’s young ladies boarding and day school, 23 Nile St, in former Miss Wiseman’s school (see previous entry). 1834 (CC 11.1.1834). Lapp’s Island School, Lapp’s island (see 7 Administrative divisions), site unknown. Revd Thomas Wigmore 1834, 1839 (CC 11.1.1834, 20.7.1839). Misses and Madame C.T. Lefebure’s school, 57 St Patrick’s St. 1834 (CC 5.8.1834). Pupils transferred to new premises by 1852 (see next entry). Madame Lefebure’s school, 35 St Patrick’s Hill. French language classes for young ladies, opened, pupils transferred from former premises (see previous entry) by 1852 (CC 21.12.1852). Mechanics Institute and National School, junction Cook St E./Elbow Lane W. Mechanics Institute 1830 (CC 6.3.1830). Cork Mechanics Institute, scientific school, French school, drawing school, reading room, library 1836 (CC 2.1.1836). Mechanics’ Institute 1841 (SR 15.6.1841). Mechanics Institute and National School, 1842; closed by 1869–70 (OS).

192 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Miss Grice’s boarding and day school, South Mall, site unknown. 1836 (CC 30.7.1836). Mr Hermann’s academy of music, 98 St Patrick’s St. Mr Hermann’s singing school 1836 (CC 4.10.1836). Mr Herman’s Academy of Music 1841 (SR 27.11.1841). Mr R.M. Keay’s Italian and English singing school, 13 Cook St. ‘Mr Keay’s will give lessons during the bathing season’ 1836 (CC 30.7.1836). Mr James G. Meader’s singing school, 8 South Mall. Mr James G Meader 1836 (CC 3.12.1836). Mrs G. Nash’s day school, 8 Rutland St. 1836 (CC 30.7.1836). Sidney Place School, Sidney Place, site unknown. Henry J. O’Brien, up to 20 pupils, classical and general literature 1836 (CC 2.1.1836). Jas. H. Testro 1848 (CC 1.1.1848). James Henry O’Brien retired, new Principal James Henry Testro 1853 (CC 1.1.1853). Classical and Mathematical School, 7 Grand Parade. Mr O’Regan 1836 (CC 2.1.1836). Closed, pupils transferred to new premisesby 1851 (see next entry). Classical, Mathematical and Mercantile School, 19 St Patrick’s Hill, on site of licensed boarding house and later National Hotel (see 16 Trades and services), associated with school at 49 King St (see next entry). Mr J. O’Regan, pupils transferred from former premises (see previous entry) by 1851 (SR 9.8.1851). Mrs Gillespie’s school closed, reopened as Miss Prendergast’s school by 1856 (CE 28.11.1856). Classical, Mathematical and Mercantile School, 49 King St, on site of licensed boarding house and later National Hotel (see 16 Trades and services), associated with school at 19 St Patrick’s Hill (see previous entry). Mr J. O’Regan, opened, pupils transferred from former premises (see above) by 1851 (SR 9.8.1851). Cork Veterinary Establishment and Riding School, 101 Old George’s St. Colin Campbell 1837 (CC 2.5.1837). See also 16 Trades and services. J. Davies’s English, mercantile and mathematical school, Adelaide St, site unknown. 1837 (CC 3.1.1837). Methodist schools, French Church St W., associated with Methodist chapel (see 11 Religion). Primitive Wesleyan Methodist Female Daily school 1837 (CC 30.3.1837). Methodist Schools 1842; unnamed by 1869–70 (OS). Methodist School, junction Moore St W/ Henry St S., associated with Methodist chapel (see 11 Religion). Methodist school 1842; unnamed 1869–70 (OS). Mrs Tate and Miss Brennan’s ladies boarding school, Park View Terrace (see 22 Residence), site unknown. Mrs Mould and Miss Oakley’s boarding and day school for young ladies 1837 (CC 3.1.1837). Miss Oakley’s school 1847 (CC 1.1.1847). Mrs Tate and Miss Brennan’s ladies boarding school, in former Miss Oakley’s 1850, 1852, 1853 (CC 6.4.1850, 2.1.1852, 1.1.1853). Mrs Richardson’s boarding and day school, Middle Glanmire Rd, opposite the New Church (see 11 Religion). Mrs Richardson’s boarding and day school for young ladies and gentlemen, can accommodate 4 ladies under 10 years of age 1837 (CC 11.7.1837).

193 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Misses Pedlow’s boarding and day school, 100 Great George’s St. 1839 (CC 1.1.1839). Mr Haly’s mathematical, classical and English school, Robert St, site unknown. Mr Haly’s school, civil engineering and land surveying 1839 (CC 20.7.1839). Mr Haly’s mathematical, classical and English school 1845 (SR 4.1.1845). Blackrock National School, location unknown. 1840 (SR 26.5.1840). School house, Queen St W. 1841 (SR 29.5.1841). School room, Tuckey St S.. Mr J. Stopford’s house and school room 1841 (SR 3.6.1841). College buildings, Parnell Place W., site unknown. 1841 (SR 10.6.1841), 1843 (SR 7.10.1843). School, Winthrop St E., site unknown. C. McSweeney’s dwelling house and school 1841 (SR 15.6.1841). Cork School of Anatomy, Parnell Place W., in College Buildings (see above). Cork School of Anatomy, Medicine and Surgery 1841 (SR 2.10.1841). Cork School of Anatomy 1842; unnamed 1869–70, 1900 (OS). Mrs Osborn’s school, 62 Old George’s St. 1842 (SR 1.1.1842). Miss O’Brien’s school, Marlborough St, site unknown. 1842 (SR 1.1.1842). Everton Schools, St Patrick’s Place S. Mr Lynch, Everton Schools for boarders 1842 (SR 8.1.1842). Everton Schools, ball court 1842 (OS). Mr Lynch and Mr Downing 1844 (SR 4.1.1844). Dr Downing’s school 1844 (SR 3.8.1844). Everton Schools 1869–70 (OS). Converted to Christian Brothers’ college by 1889 (see below). The Everton boarding school, 47 King St. George Alex Lynch 1845 (SR 2.1.1845). Replaced by an ink manufactory by 1887 (see 15 Manufacturing). Camden Place School, Camden Place, site unknown. Miss O’Regan 1842 (SR 8.1.1842). Classical and Commercial School, 60–61 George’s St. 1842 (SR 8.1.1842). Dancing and music school, 13 South Mall, opposite the Commercial Buildings (see 16 Trades and services). Mr Brennan, fashionable dancing academy 1842 (SR 20.8.1842), 1847 (CC 2.1.1847). Mr Brennan’s academy of dancing and callisthenics 1858 (CE 16.8.1858). Mr Cramer, lessons in the Banjo, Guitar and Mandolin 1890, 1894 (CE 15.10.1890, 1.9.1894). Miss L. Henderson Williams, lessons in violin, piano, harmony and counterpoint 1896 (CE 4.1.1896). Music Studio 1896 (CE 5.9.1896). Charity school, junction Thomas St S./Moore St W. Charity school 1842; unnamed 1869–70 (OS). Mr Uglow’s singing school, South Mall N., at Imperial Clarence Rooms (see 16 Trades and services: Imperial Hotel). Singing and piano lessons, morning and evening 1842 (SR 19.11.1842). Cork School of Medicine, South Mall, site unknown. Cork Recognised School of Medicine, new lecture room, dissecting room, museum, laboratory 1842 (SR 19.11.1842). Cork School of Medicine 1845, 1851 (SR 4.1.1845, 13.9.1851), 1854 (CC 13.5.1854).

194 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Harding’s painting and drawing school, 4 South Mall S., opposite County Club House (see 21 Entertainment, memorials and societies). Teaches landscape and figure drawing 1842 (SR 19.11.1842). Carmichael national schools, Summerhill North N., associated with Trinity Presbyterian church (see 11 Religion). Carmichael national schools 1842; 2 schools 1900 (OS). Carmichael schools, MacCurtain St, site unknown. 1869, 1870 (CC 19.8.1869, 3.12.1870). North Presentation convent schools, Gerald Griffin St E., associated with North Presentation convent (see 11 Religion). Convent school 1842 (OS). St Mary Shandon infant schools 1848 (CC 23.5.1848). School of the North Presentation nuns 1863 (CE 6.3.1863). St Mary Shandon parochial and infant schools 1866 (CC 6.10.1866). Convent school 1869–70 (OS). St Mary Shandon parochial and infant school 1871 (CC 4.11.1871). 3 schools 1900 (OS). Moses Dean’s schools, Peter’s Church Lane N., associated with St Peter’s church (see 11 Religion). Moses Dean’s schools 1842; new entrance from Grattan St 1869–70; unnamed 1900 (OS). Moses Deane’s charity school, junction Newsom’s Quay N./Abbott’s Lane W. Moses Deane’s charity school 1842, 1869–70 (OS). Moses Deanes’ schools, for boys and girls 1872 (CC 6.1.1872). Unnamed 1900 (OS). National schools, Blarney St N. National schools 1842; unnamed 1869–70; demolised, replaced by Wyse’s Cottages (see 22 Residence) by 1900 (OS). Monastery national schools, Douglas St S., associated with South Presentation monastery (see 11 Religion). School house, ball court 1842 (OS). Night schools, 300 pupils 1864 (CE 26.3.1864). Monastery national schools 1869– 70; school 1900 (OS). Mr Leone’s college, 11 Tuckey St. Mathematics, engineering, Land surveying, navigation, writing, and accounts 1842 (SR 20.8.1842). Boarding and day school, 26 Nile St. Mr Macintosh 1843 (SR 14.1.1843). Boarding and day school, 1 Moore St. Mr Macintosh 1843 (SR 14.1.1843). Mr H.G. Keeling’s school, 56 St Patrick’s St. Lessons on the accordion 1843 (SR 14.1.1843). Sunday’s Well female national schools, Sunday’s Well, site unknown. 1843 (SR 14.1.1843). Mr and Miss Gillespie’s musical academy, 38 Great George’s St. Musical academy 1843 (SR 7.10.1843). Mr Napoleon W. Goold’s school, 116 George’s St, adjoining the Post Office (see 13 Administration). Guitar and singing lessons 1843 (SR 7.10.1843). St Patrick’s male school, location unknown. 1843 (SR 2.12.1843). St Patrick’s male and female schools, location unknown. 1844 (SR 2.1.1844). Misses Tindall’s select seminary for young ladies, 12 Grand Parade, nearly opposite Washington St. 1844 (SR 6.1.1844). Mr Hogan’s school, 53 St Patrick’s St. Piano lessons 1844 (SR 2.3.1844). Mr Marcel’s school, 48 Grand Parade. French and Italian classes 1844, 1851 (SR 5.10.1844, 6.9.1851), 1858 (CE 1.9.1858).

195 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Goodman’s school, 74 Grand Parade. German, French and Hebrew lessons 1844 (SR 5.10.1844). Converted to printing office by 1848 (see 16 Trades and services). Baron Cottuli’s school, 8 Camden Place, St Patrick’s Quay. French, Italian and German classes, opened in 1844 (SR 8.10.1844). Converted to a Commercial boarding house by 1898 (see 16 Trades and services). Primitive Wesleyan Methodist school room, location unknown, associated with Primitive Wesleyan Methodist house (see 11 Religion). School room and class rooms built in 1844 (SR 7.9.1844). Mr O’Connor’s school, 54 Old George’s St. 1845 (SR 19.7.1845). Miss O’Regan and Miss Hynes’s boarding and day school, 48 King St. 1845 (SR 4.1.1845). Closed, reopened as Mr Brabazon’s Classical, French and English school by 1855 (CE 1.6.1855). Converted to the Railway Hotel by 1886 (see 16 Trades and services). Mr James Roche’s school, 53 Grand Parade. English and Italian singing and piano classes 1845 (SR 23.8.1845). Closed, pupils transferred to new premises by 1868 (see next entry). Mr James Roche’s school, 21 South Terrace. Pupils transferred from former premises (see previous entry) by 1868 (CC 13.6.1868). English and Italian singing classes 1875 (CC 16.1.1875). School, junction Henry St W./Prospect Row E., in former Mansion House (see 22 Residence). Revd Michael O’Sullivan 1845 (SR 4.1.1845). Closed, replaced by Mercy Hospital (see 19 Health) by 1869–70. Mrs Gillman’s boarding and day school for young ladies, Summerhill North, site unknown. 1846 (CC 1.1.1846). Mr Stopford’s drawing school, 20 Great George’s St. 1846 (CC 1.1.1846). Closed, pupils transferred to new premises by 1848 (see next entry). Mr Stopford’s drawing school, 60 South Mall. Opened, pupils transferred from former premises (see previous entry) by 1848 (CC 1.1.1848). Closed, pupils transferred to new premises by 1867 (see next entry). Converted to The South Mall Dining, Coffee and Confectionery Rooms by 1868 (see 21 Entertainment, memorials and societies). See also below, Skerry’s Academy. Mr Stopford’s drawing school, 17 South Mall, in Cork Law Society premises (see 21 Entertainment, memorials and societies). Opened, pupils transferred from former premises (see previous entry) by 1867, 1870 (CC 12.10.1867, 10.9.1870). Closed, pupils transferred to new premises by 1873 (see next entry). Converted to Cork Permanent Building Society premises by 1889 (see 16 Trades and services). Mr Stopford’s drawing school, St Patrick’s Hill, site unknown. Ladies drawing classes opened, pupils transferred from former premises (see previous entry) by 1873 (CC 6.9.1873). John Milton Connell’s evening drawing school, 3 Marlborough St. Opened in 1846 (CC 15.1.1846). English, Mathematical and Mercantile Day School, Queen St, site unknown. Mr Osborne 1847 (CC 2.1.1847).

196 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Morony’s boarding and day school, 36 Cook St. ‘Mr Morony takes boarders at his own residence at Rose Hill, a short distance from the school’ (see 22 Residence) 1847 (CC 2.1.1847). Miss Young’s boarding and day school for young ladies, 5 Charlotte Quay. Closed, pupils transferred to new premises by 1847 (see next entry). Miss Young’s boarding and day school for young ladies, 5 Cook St. Opened, pupils transferred from former premises (see previous entry) by 1847 (CC 25.9.1847). Closed, converted to Il Signor G. Bonsignore’s Italian school by 1855 (CE 5.10.1855). Classical and English School, 85 George’s St. J. Reid 1848, 1849 (CC 1.1.1848, 6.1.1849). Misses Bibby’s school for young ladies, 126 George’s St. 1848 (CC 1.1.1848). English, Mathematical and Mercantile day school, Queen St, site unknown. Mr Adair 1848 (CC 1.1.1848). Misses Fitzgerald’s school for young ladies, 3 Great George’s St. 1848 (CC 1.1.1848). Diocesan School of Cork, St Patrick’s Hill, in Richmond House (see 22 Residence). Revd Doctor O’Brien, Richmond House School 1848 (CC 1.1.1848). Diocesan School of Cork 1872 (CC 6.1.1872). Mr R.B. Holmes’s engineering and mechanical draughting school, 111 Old George’s St. 1848 (CC 1.1.1848). St Luke’s male and female daily schools, St. Luke’s, site unknown. 1848, 1868 (CC 25.3.1848, 18.4.1868). St. Luke’s school room 1870 (CC 4.6.1870). St Luke’s boys’ school, 96 boys; St Luke’s girls’ school, 107 girls 1884 (CC 1.1.1884). Academy of dancing, deportment and calisthenics, 39 and 42 Grand Parade. Monsieur and Madame Talma 1848 (CC 26.8.1848). Mr Bosanquet’s drawing and painting school, 62 St Patrick’s St. 1848 (CC 7.10.1848). Mr Cumming’s classical and mathematical school, location unknown. 1849 (CC 6.1.1849). Miss Roche’s school, South Mall. 1849 (CC 6.1.1849). Christian school, Sullivan’s Quay, site unknown. 1849 (CC 24.3.1849). Mr W. Wheeler’s singing school, 23 Grand Parade. 1849 (CC 24.3.1849). Closed, pupils transferred to new premises by 1856 (see next entry). Mr W. Wheeler’s singing school, 9 St Patrick’s Bridge. Singing and piano lessons, pupils transferred from former premises (see previous entry) by 1856 (CE 1.9.1856). Queen’s College, College Rd N. Queen’s College 1849 (CC 1.9.1849). College, anatomy room, bursar’s office, council room, examination hall, 2 lecture rooms, library, president’s room, privy, pump house, pump 1869–70 (OS). Land granted to the College by the Corporation at E. end of the College (CC 4.5.1878). College, Berkley Hall, observatory, 2 lodges, gasometer, new entrance, bridge over R. Lee and associated lodge on Western Rd S., built over part of Limestone quarry (see 14 Primary production) by 1900 (OS). St Vincent’s Seminary, Henry St, site unknown. 1851 (SR 2.1.1851).

197 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Miss Colbert’s Seminary, 1 Camden Quay. 1855, 1889 (CE 22.1.1855, 5.1.1889). Mr J.V. Blake’s Italian singing school, 58 George’s St. 1852 (CC 5.8.1852). Italian and English singing 1853 (CC 1.9.1853). Singing and piano lessons 1855 (CE 3.9.1855). Closed, pupils transferred to new premises (see next entry) by 1858 (CE 11.10.1858). Mr John Valentine Blake’s school, 58 Prince’s St. Opened, pupils transferred from former premises (see previous entry) by 1858 (CE 11.10.1858). Agricultural school of industry for Munster, location unknown. Proposed in 1850 (CC 5.1.1850). Agricultural training day and boarding school, location unknown. 1872 (CC 3.5.1872). The Munster Agricultural School, location unknown. The Munster Agricultural School; The Munster Dairy School 1880 (CC 4.9.1880). The Munster Agricultural and Dairy School 1881 (CC 17.9.1881). The Munster Dairy School 1893 (CE 10.6.1893). Misses McFann’s school for young ladies, 64 Old George’s St, next door to Royal Hotel (see 16 Trades and services). (CC 5.1.1850). Pupils transferred to new premises by 1852 (see next entry). Misses McFann’s Young Ladies Seminary, 24 Summer Hill, Middle Glanmire Rd. Pupils transferred from former premises (see previous entry) by 1852 (CC 1.1.1852). York Street School, 1York St. Mr Farrington 1850 (CC 6.4.1850). Misses Stothard’s ladies boarding and day school, MacCurtain St, site unknown. 1851 (SR 2.1.1851). Mr John Sullivan’s boarding and day school, 52 South Mall. 1851 (SR 11.1.1851). Converted to Mrs William George Bradford’s English and Italian singing academy by 1855 (CE 1.1.1855). Converted to a warehouse by 1878 (see 16 Trades and services). The Misses Bergin’s boarding and day school, Ballintemple Hill, Blackrock, site unknown. 1851 (SR 11.1.1851), 1866, 1876 (CC 13.1.1866, 5.8.1876). Christian Brothers’ schools, Blarney St S. Christian school 1851 (SR 5.4.1851). Premises in Peacock Lane under construction in 1855 (CE 7.12.1855). Christian Brothers’ school 1869–70 (OS). Christian Brothers’ schools 1882 (CC 22.4.1882). Christian Brothers’ School, Our Lady’s Mount 1891, 1898 (CE 14.3.1891, 25.6.1898). Christian Brothers’ School 1900 (OS). Diocesan school of Cork, location unknown. 1852, 1866 (CC 1.1.1852, 7.7.1866). Mr Moynahan’s school, 53 King St. 1852 (CC 3.1.1852). Misses Flanagin’s boarding and day school for young ladies, 7 Charlotte Quay. 1852 (CC 3.1.1852). Closed, pupils transferred to new premises by 1854 (see next entry). Miss Flanagin’s school and musical academy, 16 Marlborough St. Pupils transferred from former premises (see previous entry) by 1854 (CC 7.1.1854). Closed, pupils transferred to new premises by 1867 (see below). Closed, converted to Miss Reynold’s school by 1869 (CC 4.1.1869). Closed, converted to Mrs Fisher’s Select Seminary for Young Ladies by 1870 (CC 26.3.1870).

198 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Nicholas Ragged Schools, location unknown. 1852 (CC 3.1.1852). Blackpool Scriptural Schools, Blackpool, site unknown. 1852 (CC 8.6.1852). Mrs Coates school for young ladies, 1 Belgrave Place. 1852 (CC 5.8.1852). Adelaide School for Ladies, 8 Duncan St. Teaching needlework and crochet 1853 (CC 27.1.1853). Mr Benj. Farrington’s school, 17 Audley Place. 1854 (CC 7.1.1854). Monsieur Roeckel’s music school, junction Grand Parade/Oliver Plunkett St. 1854 (CC 7.1.1854). Closed, pupils transferred to new premises by 1856 (see next entry). Monsieur Roeckel’s school, 89 South Mall, opposite the Bank of Ireland (see 16 Trades and services). Pupils transferred from former premises (see previous entry) by 1856 (CE 12.5.1856). Cork Industrial Ragged School, Cotter’s Quay. Central Ragged School 1854 (CC 13.5.1854). Cork Industrial Ragged School 1866 (CC 1.1.1866). Unnamed 1869-70 (OS). Closed by 1873 (see next entry). Buckingham House Free School, Cotter’s Quay, in former Cork Industrial Ragged School (see previous entry). Opened by 1873 (CC 15.3.1873). Buckingham House Free School 1876 (CC 1.1.1876). Buckingham House, 50 pupils 1884 (CC 1.1.1884). Free School 1900 (OS). Mr Harding’s drawing school, 11 South Mall. 1854 (CC 24.8.1854). Closed, converted to photographic studio (see 21 Entertainment, memorials and societies) by 1871. Reopened as Professor and Madle Sylvanni’s Dancing and Calisthenics Academy by 1877 (CC 6.1.1877). St Patrick’s Place school, St Patrick’s Place, site unknown. Matthias O’Keeffe 1855 (CE 1.1.1855). Mr Hoffman’s school of modern languages, location unknown. Closed, pupils transferred to new premises by 1855 (see next entry). Mr F.W. Hoffman’s school of modern languages, 62 South Mall. Opened, pupils transferred from former premises (see previous entry) by 1855 (CE 17.8.1855). Closed, converted to the Misses Flanagin’s school by 1867 (CC 5.1.1867). Closed, converted to Office of the Diocesan Council of the United Diocese of Cork, Cloyne and Ross by 1873 (see 11 Religion). Mr John Fleming’s school, 29 Grand Parade. Singing and piano lessons 1855 (CE 5.10.1855). Mr William H. Evans’s school, Marlborough St, site unknown. Private lessons on the piano 1855 (CE 7.12.1855). Mr Edward Sims Reeves’s school, 38 St Patrick’s St, in former printing office of the Southern Reporter (see 16 Trades and services). Classes in Italian and English singing 1855 (CE 7.12.1855). Closed, converted to Sig. Guiseppe Bonsignore’s Italian language school by 1857 (CE 9.1.1857). Mr Topham, Italian and English singing classes 1858 (CE 6.12.1858). Mr J.C. Marks singing academy, closed, pupils transferred to new premises by 1862 (see next entry). Mr J.C. Marks singing and piano school, 49 South Mall. 1862 (CE 1.1.1862). Closed, pupils transferred to new premises by 1865 (see next entry). Converted to Abbotts new bottling store by 1877 (see 16 Trades and

199 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

services). Converted to Mr H. Williams collegiate school by 1880, 1883 (CC 10.1.1880, 1.12.1883), 1886 (CE 6.2.1886). Mr J.C. Mark’s singing academy, 15 South Mall. Opened, pupils transferred from former premises (see previous entry) by 1865 (CC 2.9.1865). Piano and singing lessons 1868, 1875, 1877 (CC 8.8.1868, 7.8.1875, 1.9.1877). Closed, pupils transferred to new premises in 1877 (see next entry). Converted to Herr Gmur’s school by 1889 (CE 5.1.1889). Closed, converted to Cork Permanent Building Society by 1889 (see 16 Trades and services) by 1889. Mr J.C. Mark’s singing academy, 117 St Patrick’s St, in former printing office (see 16 Trades and services). Opened, pupils transferred from former premises in 1877 (CC 1.12.1877). Mr Doherty’s English and mercantile writing school, 29 Academy St. 1856 (CE 2.1.1856). Mrs Griffith’s boarding and day school for young ladies, 16 St Patrick’s Hill. 1857 (CE 9.1.1857). Cork Academic Institute, 55 Grand Parade. 1857 (CE 9.1.1857). Closed, converted to Miss Reynold’s boarding and day school by 1866, 1867 (CC 1.1.1866, 4.1.1867). Boarding and day school 1870 (CC 6.8.1870). Miss M.C. Fitzpatrick’s piano school, 33 St Patrick’s St, in former manufactory (see 15 Manufacturing). 1857 (CE 10.7.1857). Closed, converted to Madame Dauthenay’s, for conversational French classes by 1876 (CC 6.5.1876). Closed, converted to ecclesiastical furniture depot by 1892 (see 16 Trades and services). Mons. Constantine Jablonski’s French and German school, 42 St Patrick’s St. 1857 (CE 10.7.1857). Cork Select School, Bellvue, location unknown. Edward Otway Herbert 1857 (CE 10.7.1857). Classical and Mathematical Collegiate School, 36 Great George’s St. Mr R. O’Leary, opened in 1858 (CE 1.9.1858). Collegiate school, associated with 1 Gill Abbey St by 1873, 1880 (CC 6.9.1873, 4.9.1880). Miss O’Brien’s school, 22 Great George’s St. 1860 (CE 2.1.1860). Sailor’s Institute, Parnell Place, site unknown. 1860 (CE 2.1.1860). See also 21 Entertainment, memorials and societies: Libraries and reading rooms; 22 Residence: Single and paired houses. Mr Sullivan’s school, 28 South Mall. 1860, 1865 (CE 2.1.1860, 9.7.1865). John Mahony’s school, Sunday’s Well Rd, in Snugboro (see 22 Residence). John Mahony 1860 (CE 2.1.1860). Mr Theodore May’s music school, 70 Grand Parade. 1860 (CE 18.5.1860). Mr McCarthy’s school, 13 Marlborough St. 1861 (CE 2.1.1861). Closed, converted to Madlle Buvelot’s French and German school by 1878 (CC 4.5.1878). Closed, pupils transferred to new premises (see next entry) by 1884. Converted to Madame Roussel’s French school 1885 (CC 5.9.1885), 1886 (CE 17.7.1886). H. Green, lessons in mandolin, guitar and banjo 1898 (CE 26.11.1898). Madlle Buvelot’s French and German school, 9 Anglesea St. 1884 (CC 13.9.1884).

200 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mr Fitzmaurice’s school, Grattan Hill, site unknown. Greek and Latin classes 1861 (CE 15.12.1861). Closed, pupils transferred to new premises by 1869 (see next entry). Mr Fitzmaurice’s school, Deane St, site unknown. Opened, pupils transferred from former premises (see previous entry) by 1869 (CC 11.3.1869). Boarding and day school for young gentlemen 1870 (CC 6.8.1870). Mr W.M. Fitzmaurice, university and civil service academy 1873 (CC 12.7.1873). Mr Nagle’s elementary singing and choral school, 20 Academy St. 1861 (CE 2.9.1861). See also 21 Entertainment, memorials and societies: Society premises. St Vincent’s Seminary, St Patrick’s Place, site unknown. 1861 (CE 2.1.1861). Alphonse Le Painteur’s French school, 5 Bridge St. 1862 (CE 21.3.1862). Closed, pupils transferred to new premises before 1867 (see next entry). Mons. Alph Le Painteur’s school, 68 South Mall. Pupils transferred from former premises (see previous entry) before 1867; closed, pupils transferred to new premises in 1867 (see next entry). Converted to Mr Henry Daly’s school; lessons on the piano, harmonium and singing 1883 (CC 6.1.1883). Mr Henry Daly, Organist and choirmaster of St Peter’s church (see 11 Religion) 1896 (CE 4.1.1896). Mons. Alph Le Painteur’s school, 29 South Mall, in former Gas Light offices (see 18 Utilities). Opened, pupils transferred from former premises (see previous entry) in 1867 (CC 16.2.1867). Closed, pupils transferred to new premises by 1874 (see next entry). Mons. Alph Le Painteur’s school, 39 Grand Parade. Opened, pupils transferred from former premises (see previous entry) in 1874 (CC 18.7.1874). Mr James Roche’s English and Italian singing school, 50 Grand Parade. 1862 (CE 2.9.1862). Dancing Academy, 63 Grand Parade, opened in former printing office (see 16 Trades and services). Mr and Miss Sylvani’s Dancing Academy, associated with 7 Camden Place (see below) 1862 (CE 31.10.1862). Closed, converted to W.J. Knight’s Civil, Military, Naval and Collegiate boarding and day school, associated with 5 Strand Crescent (see next entry) by 1867 (CC 4.1.1867). Converted to auction rooms by 1885 (see 16 Trades and services). See also 21 Entertainment, memorials and societies: Foresters’ Society premises. Civil, Military, Naval and Collegiate boarding and day school, 5 Strand Crescent. Opened by Mr W.J. Knight, associated with 63 Grand Parade (see previous entry) by 1867 (CC 4.1.1867). Closed, pupils transferred to new premises by 1870 (see next entry). Civil, Military, Naval, and Collegiate boarding and day school, 1 Camden Place. Opened, pupils transferred from former premises (see previous entry) by 1870, 1872 (CC 4.6.1870, 6.1.1872). Doctor Knight’s special classes for women for the Trinity College examinations 1876 (CC 5.8.1876). Closed, pupils transferred to new premises by 1878 (see next entry).

201 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Civil, Military, Naval and Collegiate boarding and day school, Sidney Place, Louisville (see 22 Residence). W.J. Knight, pupils transferred from former premises (see previous entry) by 1878, 1880 (CC 5.1.1878, 10.1.1880). Mr and Miss Sylvani’s Dancing Academy, 7 Camden Place, associated with 63 Grand Parade. 1862 (CE 31.10.1862). Closed, pupils transferred to new premises by 1877 (see above: Mr Harding’s drawing school). Mr and Mrs Russell’s school, 38 Old George’s St. Lessons in English and Italian singing, piano, and the organ 1863 (CE 6.3.1863). Mrs Townsend’s French, English and Italian school, 32 King St. 1863 (CE 19.9.1863). The High School, Camden Place, site unknown. Alexander Hamilton, successor to Dr Kertland 1863 (CE 2.10.1863). O’Brien’s and O’Leary’s school, 16 Henry St. Lessons in elocution, English and French 1864 (CE 9.7.1864). Misses Wallaces’ boarding and day school, 56 King St. 1865 (CE 7.1.1865), 1866 (CC 1.1.1866). Closed, converted to Miss Mitchell and Miss Roberts’ Ladies boarding and day school by 1868 (CC 5.9.1868). Miss Mitchell 1870, 1873 (CC 6.8.1870, 4.1.1873). Closed, pupils transferred to new premises by 1875 (see next entry). Miss O’Sullivan’s school, 36 King St. Piano, Harp and Language classes 1874 (CC 2.5.1874). Closed, converted to Miss Mitchell’s boarding and day school for young ladies; pupils transferred from former premises (see previous entry) by 1875 (CC 7.8.1875). Miss McDermott’s school, 39 South Mall. Piano and singing lessons 1865 (CC 2.9.1865). Collegiate school, South Terrace S. Mr Knight’s collegiate school for young gentlemen 1865 (CC 2.9.1865). School 1900 (OS). Mrs Wilson’s ladies school, 17 Charlotte Quay. Lessons in French, Italian, German and English 1865 (CC 21.10.1865). Adult classes for the study of English literature with Mrs Wilson 1866 (CC 6.10.1866). Ladies school 1870 (CC 6.8.1870). Alexandra College, location unknown. Founded in 1866 by Miss L.D. La Touche, for the higher education of ladies 1884 (CC 13.9.1884). Miss Fitton’s boarding and day school, 57 King St. 1866, 1870 (CC 13.1.1866, 6.8.1870). Bible school, French Church St, in the French church (see 11 Religion), site unknown. The Union Bible Class 1866 (CC 10.3.1866). School for young ladies, 1 Mountain View, Summerhill North. Lessons in German and French 1867 (CC 6.12.1867). Miss MacArthur 1868 (CC 1.1.1868). The Educational Institute, 21 South Mall. Mrs O’Flynn 1867 (CC 4.1.1867). Converted to a mineral water depot by 1875 (see 16 Trades and services). Collegiate Institution, 87 South Mall. G.D. Douglas 1867 (CC 5.1.1867). Closed, converted to Prof Sylvanni and Son and Mdlle Sylvanni’s dancing and deportment school by 1881 (CC 17.9.1881). Mrs Hayes, singing lessons twice weekly 1885 (CC 5.9.1885). Professor J Sylvanni’s voice cultivation classes 1890 (CE 11.1.1890).

202 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mathematical and Mercantile school and Civil Service Institute, 19 Great George’s St. Mr Demery 1867, 1870 (CC 5.1.1867, 6.8.1870). Day school, Wellington Villa, Military Rd. Misses Dyas 1868 (CC 16.4.1868). Day school, 8 South Terrace. Mr W. Perrott and Mr H. Perrott 1868 (CC 16.4.1868). Closed, pupils transferred to new premises by 1871 (see above) by 1871 (CC 5.1.1871). Mr H. Needham Martin’s school,110 Old George’s St, in Mr Masey’s Library (see 21 Entertainment, memorials and societies). Classics, Mathematics, English and French classes 1868 (CC 18.4.1868). Mr Henry Baker’s singing school, 19 Grand Parade. 1868 (CC 8.8.1868). Blackpool National School, Great William O’ Brien St NE., on site of former Blackpool market place (see 16 Trades and services) and former Constabulary Barracks (see 13 Administration). Blackpool National School 1869–70; closed, replaced by R.C. church (see 11 Religion), school transferred to Quarry Lane S. by 1900 (OS). Cork Young Men’s Association music school, South Mall, in Protestant Hall (see 21 Entertainment, memorials and societies). 1868 (CC 17.10.1868). Mrs Hick’s boarding and day school, 25 South Mall. 1869, 1871 (CC 4.1.1869, 7.1.1871). Herr C. Blaser’s school, 91 Sunday’s Well. German, French and Italian lessons 1869 (CC 13.3.1869). Queen Street National School, Queen St E., associated with Scots church (see 11 Religion). Queen Street National School 1869–70; unnamed 1900 (OS). School, 107 St Patrick’s St. Classes for young ladies 1869 (CC 19.8.1869). St Joseph’s National School, Sharmon Crawford St W. St Joseph’s National School 1869–70; converted to St Aloysius’ School by 1900 (OS). See also below, St Marie’s of the Isle schools. St Mary’s of the Rock school house, Rock Lane N., on site of former Bark mill (see 15 Manufacturing). St Mary’s of the Rock school house 1869–70; school 1900 (OS). St Vincent’s convent school, Peacock Lane, associated with St Vincent’s convent (see 11 Religion). Female school, infant school 1869–70; school 1900 (OS). Mr Henry Daly’s school, Blackrock Rd, opposite the Free church (see 11 Religion). Singing and piano lessons 1869 (CC 19.8.1869). Closed, pupils transferred to new premises by 1872 (see next entry). Mr Henry Daly’s school, 112 St Patrick’s St. Opened, pupils transferred from former premises (see above) by 1872 (CC 1.3.1872). Closed, converted to Miss Deaves school for young ladies; English and French lessons 1878 (CC 4.5.1878). St Finbar’s National schools, Douglas St S., associated with South Presentation Convent (see 11 Religion). 1869–70; school 1900 (OS). St Finbar’s National School, Evergreen St N., associated with South Presentation convent (see 11 Religion). St Finbar’s National School 1869–70; school, rebuilt by 1900 (OS).

203 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Finbar’s Female school, Bishop St S., associated with St Finbar’s Cathedral (see 11 Religion). St Finbarry’s female school 1869–70; closed, demolished by 1869–70 (OS). School, 12 Great George’s St. Select class for young ladies 1870 (CC 1.1.1870). Western School, location unknown. 1870 (CC 26.3.1870). Male training school, location unknown. 1870 (CC 26.3.1870). Female training school, location unknown. 1870 (CC 26.3.1870). Rochelle Seminary, Blackrock Rd S., in former Rochelle house (see 22 Residence). Rochelle Boarding School 1870 (CC 4.6.1870). Rochelle Seminary, lodge 1900 (OS). School, Grattan Hill, River View Terrace (see 22 Residence). German, French and Spanish classes 1870 (CC 6.8.1870). Mr Alberto May’s school, 1 St Vincent’s View, Mardyke. Singing classes 1870 (CC 15.10.1870). Closed, pupils transferred to new premises by 1872 (see next entry). Mr Alberto May’s school, 6 Adelaide Villas, St Luke’s. Singing and piano classes; opened, pupils transferred from former premises (see previous entry) by 1872, 1873 (CC 6.1.1872, 3.5.1873). Sunday’s Well National School, Strawberry Lane E. National School 1842 (OS). Sunday’s Well National School 1870 (CC 15.10.1870). Sunday’s Well School 1900 (OS). St Nicholas Industrial School, location unknown. 1870 (CC 15.10.1870). Mr W.R. Binfield’s school, 2 Victoria Terrace. Singing and music 1870 (CC 15.10.1870). The Misses Martin’s school, 12 North Mall. 1871, 1875 (CC 7.1.1871, 7.8.1875). Miss William’s school, Gardiner’s Hill, Ashburton Terrace (see 22 Residence), St Luke’s. 1871 (CC 6.5.1871). Dr Moynahan’s school, 133 George’s St. University preparatory school 1872 (CC 6.1.1872). Madame’s Hoffman’s school, 6 St Patrick’s St. French and German classes for ladies and gentlemen 1873 (CC 1.1.1873). Converted to Central Hotel and Restaurant by 1893 (see 16 Trades and services). Mr P. Edwards collegiate school, 131 Old George’s St. 1873 (CC 1.1.1873). Select boarding and day school, 15 South Terrace. Mr H. Perrott and Mr W. Perrott, associated with 16 Queen St (see above) 1873 (CC 1.1.1873). School, 7 Camden Quay. Piano and harmony lessons 1873 (CC 4.1.1873). St Luke’s Scripture Daily and Sunday School, Summerhill North, in St Luke’s Church. 1873 (CC 3.5.1873). Doctor Schwarz’s school, location unknown. Modern language classes 1873 (CC 12.7.1873). Miss Nash’s preparatory school, 115 Lower Glanmire Rd. Boys and girls school 1873 (CC 12.7.1873). Mr O’Leary’s collegiate school, 1 Gill Abbey St, associated with 36 Great George’s St (see above). Classics and mathematics taught 1873, 1880 (CC 6.9.1873, 4.9.1880).

204 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Collegiate and Civil Service Institution, 17 Sidney Place. Wm Perrott 1873 (CC 6.9.1873). Preparatory school for Protestant children, 3 Shanakiel Place. Miss Skiddy, opened in 1873 (CC 6.9.1873). Victoria College, location unknown. To be opened soon, for promoting the higher education of ladies 1873 (CC 6.9.1873). School, 66 Old George’s St. English literature, classics and mathematics classes 1874 (CC 3.1.1874). Henry William’s school, Magnolia Terrace, St Luke’s. 1874 (CC 3.1.1874). Closed, pupils transferred to new premises by 1876 (see next entry). Henry Williams school, 2 Copley Place. Opened for up to 6 pupils; transferred from former premises (see previous entry) by 1876 (CC 2.9.1876). Mr Henry Daly’s school, 43 Marlborough St. 1874 (CC 3.1.1874). Mrs Holt’s school, 33 Grand Parade. English, French and Italian classes 1874 (CC 2.5.1874). Queen Street school rooms, Queen St, site unknown. [To be let] 1874 (CC 5.9.1874). A. Borsch’s school, 11 Adelaide Terrace, Wellington Rd. French and German language classes 1875 (CC 1.1.1875). Infant school of Peter’s parish, Thomas St, site unknown. 1875 (CC 19.6.1875). Misses Phillip’s old established select school, 29 Nile St. 1875 (CC 7.8.1875). The Misses Phillips old established select seminary for young ladies 1884 (CC 5.1.1884). Closed, pupils transferred to new premises by 1887 (see next entry). The Old Established Select Seminary for Young Ladies, 17 Mardyke Parade. Pupils transferred from former premises (see previous entry) by 1887 (CE 1.1.1887). Miss Phillips, pyrography or poker work 1892 (CE 16.1.1892). Miss Phillip’s, drawing, painting, art and needlework 1893 (CE 19.8.1893). School, Cornwallis House, Clifton. Pensionnat Francais, Dirge Pat. NME. E. D’Oursy, education for daughters of gentlemen 1875 (CC 16.1.1875). Victoria College, Emmet Place, in Royal Cork Institution (see 21 Entertainment, memorials and societies). 1875 (CC 1.1.1875). Newman Schoolhouse, Deane St, site unknown. 1876, 1880 (CC 6.1.1876, 1.5.1880). Miss Mulhare’s school, 13 Wellington Place, St Patrick’s Hill. Opened in 1877 (CC 6.1.1877). Miss Mulhare’s Seminary for Young Ladies, 13 St Patrick’s Hill. 1878, 1884 (CC 5.1.1878, 2.8.1884), 1893 (CE 7.1.1893). Miss Finnegan’s school, 25 Marlborough St. 1877 (CC 6.1.1877). J.L. Duggan’s school, Henry St, site unknown. University preparatory school 1877 (CC 6.1.1877). Professor Ropars school, 5 Waterloo Place. French language classes 1877 (CC 30.6.1877). Mr Wheeler’s school, 65 St Patrick’s St. ‘French language classes for juvenile children from 10 years old upwards’ 1878 (CC 9.3.1878).

205 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Miss E. Trentwith’s school, 7 Mount Verdon Terrace, Wellington Rd. French language classes 1878 (CC 9.11.1878). School, 6 Audley Place. French, German and music classes 1879 (CC 4.1.1879). School, 11 St Patrick’s St, in former bazaar (see 16 Trades and services). Morning classes in English, French, German and music 1879 (CC 4.1.1879). Mr F. Lipscomb’s school, 4 Morning Side, Summerhill South. Greek, Latin, French and mathematics classes 1879 (CC 4.1.1879). Mr John Fawcett’s classical and mathematical school, 20 Merchant’s Quay. 1879 (CC 4.1.1879). Converted to wine vaults and water manufactory by 1893 (see 16 Trades and services). Mr R.M. Keating’s school, 13 Deane St. Evening classes in vocal and instrumental music 1879 (CC 4.10.1879). School, Janeville Cottage, Sunday’s Well. French language classes 1879 (CC 4.10.1879). High class school for girls, Sidney Place, site unknown. Miss Arthy 1880 (CC 10.1.1880). High school and kinder garten 1880, 1883 (CC 14.8.1880, 5.5.1883). The Cork Intermediate School for Girls, 15 Charlotte Quay. Miss Miller 1880 (CC 4.9.1880). Fräulein Bridau’s school, 2 Alfred St. German language classes 1880 (CC 4.9.1880). Closed, pupils transferred to new premises by 1886 (see next entry). Fräulein Bridau’s school, 73 Grand Parade. Opened, pupils transferred from former premises (see previous entry) by 1886 (CE 4.9.1886). Professor Daly, piano, organ and singing classes 1898 (CE 24.9.1898). Cork School of Music, 51 Grand Parade. Mr Charles A. Pridmore, assistant piano Professor 1880 (CC 13.11.1880). School of Music 1881 (CC 14.5.1881). Cork School of Music 1883 (CC 13.10.1883). Closed, pupils transferred to new premises by 1891 (see next entry). Cork School of Music, 8 Morrison’s Quay. Opened, pupils transferred from former premises (see previous entry) by 1891 (CE 5.9.1891). Charles A. Pridmore’s school, 9 Morrison’s Quay. Piano classes 1880 (CC 13.11.1880). Marble Hill Protestant School, Marble Hill, in former residence (see 22 Residence). Marble Hill Protestant School; Marble Hill Industrial School 1880 (CC 14.5.1880). Marble Hill Industrial School 1900 (OS). Miss Fitton’s school, Vine Villa, Shanakiel.1881 (CC 17.9.1881). See also 22 Residence: Vine Ville. Cork Grammar School, Sidney Place, site unknown. Edmund Arblaster 1882 (CC 16.1.1882). Alphonse Gunther’s school, 36 Grand Parade. French, German and Italian classes 1882 (CC 16.1.1882). Miss Haynes, piano classes 1884 (CC 5.1.1884). Closed, converted to Munster Civil Service College by 1897 (CE 13.3.1897). School, 4 Melville Terrace, St. Luke’s. Children admitted from 6 years 1882 (CC 16.1.1882). Private school, 43 Grand Parade. Mr Hingston 1882 (CC 11.3.1882).

206 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

School, 116 Lower Glanmire Rd. J.H.F., English literature, Latin, Greek and mathematics classes 1882 (CC 15.7.1882). SS Peter and Paul’s Schools, Castle St, adjoining the Cork Young Men’s Society Hall (see 21 Entertainment, memorials and societies), associated with SS Peter and Paul’s church (see 11 Religion). Closed, reopened as Cork Young Men’s Society Hall by 1882 (CC 16.1.1882). Mr Shiel’s school, 7 Mardyke. Piano, singing and French language classes 1883 (CC 7.4.1883). Mr Henry A. Dixon’s school, 86 St Patrick’s St (entrance in Carey’s Lane). University preparatory school 1883 (CC 1.9.1883). Green Coat boys school, location unknown. Green Coat school room 1883 (CC 1.12.1883). Green Coat boys’ school, 25 pupils 1884 (CC 1.1.1884). Cork Municipal School of Science, Emmet Place, in Royal Cork Institution (see 21 Entertainment, memorials and societies). Cork School of Science 1884 (CC 5.1.1884). Cork Crawford Municipal School of Science 1895 (CE 7.12.1895). Cork Municipal School of Science, telegraphy and telephony class opened by 1897 (CE 23.11.1897). Miss Buckingham’s kindergarten, 3 Waterloo Terrace, Wellington Rd. ‘Home for Indian children and kinder-garten class’; for ‘children who are too young to accompany their parents to India’ 1884 (CC 13.9.1884). St Luke’s Free School, location unknown. 45 pupils 1884 (CC 1.1.1884). School, site unknown, Douglas. 63 pupils 1884 (CC 1.1.1884). School, site unknown, Marble Hill, Blackrock. 50 pupils 1884 (CC 1.1.1884). School, site unknown, St Mary’s Shandon. 78 pupils 1884 (CC 1.1.1884). School, site unknown, St Finbar’s. 70 pupils 1884 (CC 1.1.1884). School, site unknown, St Peter’s. 65 pupils 1884 (CC 1.1.1884). Miss Cockerell’s boys’ school, 5 Hackett’s Terrace. Boys aged 10 to 13, opened in 1884 (CC 5.1.1884). Miss Flanagin’s school, Anglesea St, site unknown. 1884 (CC 5.1.1884). Miss Taylor’s school, 81 South Mall. 1884 (CC 5.1.1884). Miss Wallace’s school, Glenbrook, site unknown. 1884 (CC 5.1.1884). Greenmount Industrial School and Orphanage (see 22 Residence), Deerpark Rd, off Pouladuff Rd. Greenmount Industrial School and orphanage 1884 (CC 8.3.1884). Greenmount Industrial School 1894 (CE 17.11.1894), 1900 (OS). School, 1 Gibralta Terrace, site unknown. English, music and drawing classes 1884 (CC 17.5.1884). Fräulein Schroeter’s school, 12 Hardwick St. French and German classes 1884 (CC 13.9.1884). German conversation tea-class and French reading classes 1886 (CE 4.9.1886). School, 16 South Mall. Elementary solfeggio and sight singing classes 1884 (CC 13.9.1884). School, 4 Clifton Terrace. French and Italian classes 1885 (CC 5.9.1885). Mr Frederick G. Walshe’s school, 28 King St. Organist of St Anne’s, theory and practice lessons 1885 (CC 5.9.1885). Mons. Coulomb’s violin school, 2 Dyke Walk. For ladies and gentlemen 1885 (CC 17.10.1885).

207 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Crawford Municipal School of Art, St Finbar’s, site unknown. Crawford Municipal School of Art 1885 (CC 19.12.1885). Crawford School of Art 1889 (CE 5.1.1889). R. Lloyd Waugh’s select day school for boys, 12 Pembroke St. 1885 (CC 19.12.1885). H.W. Unthank’s ladies matriculation classes, Glade Cottage, Montenotte. 1886 (CC 16.1.1886). Mr C. Godfrey’s stammering classes, 5 York St. 1886 (CE 15.5.1886). Mr Hart’s school, 10 South Terrace. German, French and Italian classes 1886 (CE 17.7.1886). M. O’Sullivan’s civil service, commercial and book-keeping school, 5[?] Barrack St. 1886 (CE 4.9.1886). St Joseph’s Young Ladies’ Seminary, 34 Marlborough St. 1886 (CE 15.5.1886). Converted to Cork Journeymen Hairdressers’ Society premises by 1900 (see 21 Entertainment, memorials and societies). St Finbar’s seminary schools, St Finbar’s, site unknown. 1886 (CC 16.1.1886). University and Intermediate Academy, 26 Grand Parade. Mr Mitchell Buckley 1886 (CE 4.9.1886). Miss F.C. O’Mahony’s music school, 61 Grand Parade. 1887 (CE 19.3.1887). Kathleen Fitzgerald’s school, 44 St Patrick’s St, below Mrs A. O’Sullivan’s private hotel (see 16 Trades and services). French and German classes 1887 (CE 17.9.1887). Monsieur C. Du Val Murray’s school, 45 Grattan St. Italian, Spanish and French classes 1888 (CE 7.1.1888). Closed, pupils transferred to new premises by 1898 (see next entry). School, 1 Lancaster Quay, Western Rd. Spanish, French and Italian classes 1896 (CE 7.11.1896). Professor C. Du Val Murray, pupils transferred from former premises (see previous entry) by 1898 (CE 19.3.1898). Evening school, 88 Rathmore Place. Evening classes in French, English, science and classics 1888 (CE 7.1.1888). Madame Roussel’s school, 42 Maylor St. French classes for ladies at Mrs Higgins twice weekly 1888 (CE 10.3.1888). Mr Arthur Smith’s school, 4 Lancaster Quay. Piano, organ and singing classes 1888 (CE 7.1.1888). Mr R.D. Howard’s school, 21 Summer Hill South. 1888 (CE 7.1.1888). Presentation Collegiate Schools, Western Rd N. Presentation Collegiate Schools 1888 (CE 7.1.1888). The Presentation Brothers’ College 1889 (CE 5.1.1889). Presentation College 1900 (OS). Professor Syke’s school, 3 St Vincent’s View, Mardyke. 1888 (CE 7.1.1888). School, 13 Great George’s St. Mr D. Nunan, organist, Holy Trinity church (see 11 Religion) 1888 (CE 7.1.1888). Sullivan’s Shorthand and Civil Service School, 7 Sullivan’s Quay. 1888 (CE 13.10.1888). St Joseph’s Ladies’ Seminary, Select Day School, 63 Grand Parade (entrance Tuckey St), in former auction rooms (see 16 Trades and services). 1888, 1889 (CE 7.1.1888, 5.1.1889).

208 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Ursuline High School, St Angela’s, Blackrock, associated with Ursuline convent (see 11 Religion). Primary, intermediate and university classes 1888 (CE 7.1.1888). High School, St Angela’s 1889 (CE 5.1.1889). Ursuline High School, St Angela’s, on 60 acres, inc. tennis, sea bathing, university, art- sciences, music, language and calisthenics 1892 (CE 10.9.1892). St Angela’s Ursuline convent, university and high school 1894 (CE 6.1.1894). Christian Brothers’ College, St Patrick’s Place S., in former Everton Schools (see above). Christian Brothers’ College 1889 (CE 5.1.1889). College 1900 (OS). Mr Gerald F. Moran’s private school, 7 Camden Quay. Organist at St Mary’s gives lessons at his residence 1889 (CE 5.1.1889). Miss Murphy’s school, 7 South Terrace. Piano classes 1889 (CE 5.1.1889). Mons. Volfe’s school, Marina Terrace, site unknown. Russian language classes 1889 (CE 7.9.1889). Mungret University College and Preparatory School, location unknown. 1889 (CE 5.1.1889). School, junction South Main St/Washington St. Ladies German classes 1889 (CE 5.1.1889). St Joseph’s Seminary for Young Ladies, 6 Gardiner’s Hill, St Luke’s. 1889 (CE 5.1.1889). Latchford’s Nautical and Engineering Academy, Parnell Place, site unknown. G.D. Latchford 1890 (CE 11.1.1890). Miss Mofitt’s school, 12 Sullivan’s Quay. Piano classes 1890 (CE 22.2.1890). Mrs Sheil’s school, 1 Richmond Hill. Music and French classes 1890 (CE 22.2.1890). Closed, pupils transferred to new premises by 1891 (see next entry). Mrs Shiel’s school, 3 Winthrop St, in former warehouse (see 16 Trades and services). Opened, pupils transferred from former premises (see previous entry) by 1891 (CE 14.3.1891). Miss Corcoran’s school, Ritaville, Sunday’s Well. 1890 (CE 6.9.1890). St Finbar’s Industrial School, St Finbar’s, site unknown. 1890 (CE 6.9.1890). Commercial, Civil Service and Collegiate School, 23 Tuckey St. Mr T.F. Elmes, opened in 1890 (CE 13.12.1890). Miss Corbett’s school, 11 Morrison’s island (see 7 Administrative divisions). Singing, solfeggio and voice production classes 1891 (CE 3.1.1891). St Marie’s of the Isle, site unknown. Sisters of Mercy, St Marie’s of the Isle schools proposed in 1891 (CE 14.3.1891). St Aloysius school for young ladies, St Marie’s of the Isle 1894 (CE 6.1.1894). Christian Brothers’ School, Sullivan’s Quay, site unknown. 1891 (CE 14.3.1891). J.T. Moran’s music school, 4 Garfield Terrace. Organist of St Augustine’s Church (see 11 Religion); closed, pupils transferred to new premises by 1891 (see next entry). J.T. Moran’s school, King’s Terrace, near St Patrick’s Church (see 11 Religion), site unknown. Music classes at his residence, pupils transferred from former premises (see previous entry) by 1891 (CE 4.7.1891). Mr W. d’Egville’s temporary high-school, Sidney Place, site unknown. Dancing and deportment classes, opened and closed in 1891 (CE 5.9.1891).

209 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Madame and Mdlle Hervet d’Egville’s school, 111 St Patrick’s St. Dancing and deportment classes 1896 (CE 5.9.1896). Closed, pupils transferred to new premises by 1900 (see next entry). School for children, music and kindergarten, 2 Dyke Parade. Miss Fanny O’Connor 1892, 1893 (CE 7.5.1892, 8.4.1893). School, 11 George’s St. Russian, Latin, French, German, mathematics, drawing and music (zither) classes 1892 (CE 5.11.1892). The Good Sheppard’s Industrial School, location unknown. 1893 (CE 8.4.1893). Miss O’Driscoll’s school, 75 Bandon Rd. Singing and piano classes 1893 (CE 10.6.1893). Closed, pupils transferred to new premises by 1900 (see next entry). Miss O’Driscoll’s school, 89 Bandon Rd. Opened, pupils transferred from former premises (see previous entry) by 1900 (CE 27.10.1900). Madame Rudoistadt, 45 South Mall. Phrenology, from 4 till 10 1893 (CE 19.8.1893). Miss Guisani’s school, 18 Bachelor’s Quay. Music classes 1893 (CE 19.8.1893). Miss Kathleen Russell’s school, George’s Quay, site unknown. Piano, violin and singing classes 1893 (CE 19.8.1893). Mr Bruce’s school, 6 York St, off MacCurtain St. 1893 (CE 19.8.1893). Professor Schroeder’s school, 10 Buxton Hill. Zither classes 1893 (CE 7.10.1893). Closed, pupils transferred to new premises by 1894 (see next entry). Professor Schroeder’s school, 10 Marlborough St. Mandolin, zither and guitar classes; pupils transferred from former premises (see previous entry) by 1894 (CE 17.11.1894). Skerry’s Academy, 60 South Mall, in former Joyce’s Hotel and Restaurant (see 16 Trades and services). 1893 (CE 9.12.1893). Closed, pupils transferred to new premises by 1900 (see next entry). Skerry’s Academy, 24 South Mall. Pupils transferred from former premises (see previous entry) by 1900 (CE 27.10.1900). Public Service Academy, Queen St, site unknown. P.J. O’Connor 1894 (CE 14.4.1894). Miss Clarke’s school, 34 Grand Parade. Drawing and painting classes 1894 (CE 1.9.1894). Closed, pupils transferred to new premises (see next entry) by 1896. Miss Clarke’s school, 48 South Mall. Opened, pupils transferred from former premises (see previous entry) by 1896 (CE 4.1.1896). Miss L. Henderson Williams’s school, 68 St Luke’s. ‘Prepares pupils for the local examinations’ 1894 (CE 1.9.1894). School, 69 St Patrick’s St. Mr J.C. Connolly, Professor of the violin at the Royal Irish Academy of Music, music classes 1894 (CE 1.9.1894). Professor and Madame D Vine’s temporary school, 15 Nile St. Ballroom and stage dancing classes 1894 (CE 17.11.1894). University and Intermediate Academy, 5 Great George’s St. Mr Michael Buckley 1894, 1896, 1900 (CE 1.9.1894, 4.1.1896, 27.10.1900). Young Ladies Seminary, 6 South Mall. Miss Kelly 1894 (CE 6.1.1894). Mlle Dubois’s school, 23 Hillsboro’ Place. French classes 1895 (CE 12.1.1895).

210 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Miss Donovan’s school for children, 13 Sidney Place. Opened in 1895 (CE 10.8.1895). Girls’ day school and boys’ preparatory school 1897 (CE 21.8.1897). Miss K.F. O’Sullivan’s school, 12 Dyke Parade. 1895 (CE 10.8.1895). Miss Sparling’s school, 122 St Patrick’s St. Drawing and painting classes 1895, 1896 (CE 14.9.1895, 5.9.1896). Sunday’s Well Industrial School, location unknown. 1896 (CE 1.1.1896). Public Service Academy for Army and Civil Service, 15 Marlborough St. 1896 (CE 4.1.1896). Converted to money lending establishment by 1893 (see 16 Trades and services). Cork Shorthand School and “Bar-Lock” Typewriter Agency, Oliver Plunkett St, site unknown. 1896 (CE 13.6.1896). Miss Anna P. O’Donoghue’s school, 7 St Joseph’s Place, Blackrock Rd. 1896 (CE 7.11.1896). Closed, pupils transferred to new premises by 1898 (see next entry). Miss Anna P. O’Donoghue’s school, 86 South Mall. Opened, pupils transferred from former premises (see previous entry) by 1898 (CE 24.9.1898). Mrs Sheil, Music and French classes 1900 (CE 27.10.1900). University College Blackrock, site unknown, Blackrock. 1896 (CE 5.9.1896). Mr James G. Lynch’s school, 2 Mulgrave Rd. Music classes 1897 (CE 2.1.1897). National Schools, Eason’s Hill, site unknown. ‘New National Schools’ 1897 (CE 13.3.1897). Munster Cycle Agency, 105 St Patrick’s St. Private cycling classes 1897 (CE 13.3.1897). School, 21 Hillsboro’ Place, associated with 12 Anglesea St (see next entry). Comerton and Duffy’s Royal University Classes 1897 (CE 4.9.1897). School, 12 Anglesea St, associated with 21 Hillsboro’ Place (see previous entry). Comerton and Duffy’s Royal University Classes 1897 (CE 4.9.1897). Clark’s College, 119 St Patrick’s St. 1898 (CE 20.8.1898). Colburn’s Cork Shorthand and Typewriting Academy, Oliver Plunkett St, site unknown. 1898 (CE 2.1.1898). E. Colburn, Cork Shorthand, Typewriting and Commercial Academy 1900 (CE 27.10.1900). Crawford Municipal Schools, location unknown. Gaelic class every Monday night 1898 (CE 22.1.1898). Gerald Griffin Memorial Manual Instruction School, location unknown. 1898 (CE 25.6.1898). Professor Barry’s dancing academy, 89 North Main St. Open for evening classes 1898 (CE 24.9.1898). Music school, 54 Grand Parade, in former Nunans instrument warerooms (see 16 Trades and services). Mr E.T. Taylor, Musical Director of the Palace Theatre (see 21 Entertainment, memorials and societies) 1898 (CE 24.9.1898). Mr Cadden’s school, 5 Parliament St. Violin and mandolin classes 1898 (CE 24.9.1898). Music school, 35 Grand Parade, in former Tract and Book Society premises (see 21 Entertainment, memorials and societies). Miss Reed, music classes 1898 (CE 26.11.1898).

211 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

School, 42 South Mall. Miss Florence Marks, elocution classes 1899 (CE 16.9.1899). Miss Emily Bigg’s school, West View, Boreenmanna Rd. Piano, harmony and theory classes 1900 (CE 13.1.1900). School (temporary), 38 Grand Parade. Mdlle Le Tallec, three month courses in French on the Gouin series method 1900 (CE 7.4.1900). Closed, pupils transferred to new premises by 1900 (see next entry). School, 61 St Patrick’s St, in former Lee library premises (see 21 Entertainment, memorials and societies). Madamoisell Le Tallec, Colloquial French by the Gouin’s Series method, pupils transferred from former premises (see previous entry) by 1900 (CE 27.10.1900). Miss Syke’s school, 3 Grenville Place. Music classes 1900 (CE 1.9.1900). Boyle’s Academy, South Mall, site unknown. 1900 (CE 27.10.1900). Professor McCarthy’s dancing academy, 2 Buckingham Place. Step and ballroom dancing classes 1900 (CE 27.10.1900). Dancing and deportment school, 11 St Patrick’s Place. Mademoiselle and Professor Sylvanni 1900 (CE 27.10.1900). Mr Charles Poole, 4 Blarney View, Gardiner’s Hill. Music classes 1900 (CE 31.12.1900). Presentation Brothers’ Training College, Blarney St N. 1900 (OS). School, 14 Richmond Hill. Italian, French and music classes 1900 (CE 27.10.1900). School, 14 Cook St. Opened in 1900 (CE 15.12.1900). School, junction Bishop St/Sharmon Crawford St E. School 1900 (OS). School, Trimball’s Lane N. 1900 (OS). Schools, Brocklesby St W. 1900 (OS). St Finbar’s Diocesan Seminary, Lover’s Walk W., on part of former Blackpool nursery (see 14 Primary production). Seminary, chapel, Bishop’s palace, statue 1900 (OS). Training Colleges, St Nicholas Boys School, site unknown. R. Fleeton 1900 (CE 27.10.1900).

21 Entertainment Tennis Court, Back Lane, site unknown. Replaced by houses and stable (see 17 Transport) by c. 1663 (Survey). Racket court, Little Cross St W. 1842; unnamed 1869–70.1900 (OS). Racket court, Grattan St, site unknown. 1856 (CE 12.5.1856). Royal Racket Court, 30 Duncan St. Mr Wm Laffan, includes a billiard room and a licensed bar 1860 (CE 18.5.1860), 1876 (CC 11.3.1876). Racket court, Grattan St, site unknown. 1897 (CE 12.6.1897). Bowling Green, Hammonds Marsh W., (see 18 Utilities). Bowling Green 1750 (Smith). Bowling Green, White St W. Bowling Green 1773 (CEP 20.9.1773), 1801 (Beauford). Play-house, Oliver Plunkett St, near the Sign of the Black Horse, site unknown. 1759 (CJ 7.6.1759).

212 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

The Playhouse, Princes Street W. S. end. The Playhouse 1759 (Rocque). Unnamed 1774 (Connor). Play-house, location unknown. 1773 (CEP 13.12.1773). Play-house, location unknown. 1800 (CA 7.10.1800). Theatre Royal, location unknown. 1760 (CJ 8.9.1760). Theatre Royal, Oliver Plunkett St SE. Theatre 1801 (Beauford). Theatre Royal 1804 (CA 7.8.1804). Theatre 1832 (Holt). Theatre ‘in ruins’ 1841 (SR 10.6.1841). Ruins of theatre 1842; Theatre Royal rebuilt by 1869–70; demolished, replaced by General Post Office (see 13 Administration) by 1900 (OS). Theatre Royal, St Patrick’s St, site unknown. 1803 (CA 12.3.1803). Amphitheatre, junction St Patrick’s St N./Faulkners Lane W. Amphitheatre Royal 1801 (CA 7.3.1801). Amphitheatre 1801 (Beauford), 1808 (CMC 2.12.1808). Unnamed 1832 (Holt). The Theatre, St Patrick’s St, site unknown. 1807 (CA 13.1.1807). The Theatre, St Patrick’s St, site unknown. 1809 (CMC 1.11.1809). The George’s Street Theatre, Oliver Plunkett St, site unknown. 1823 (CC 8.9.1823). Theatre Royal Victoria, Cook St, site unknown. 1840 (SR 2.1.1840). Theatre Royal 1841, 1844 (SR 2.10.1841, 6.1.1844). Theatre, Cook St W., site unknown. F. Seymour 1841 (SR 15.6.1841). Pavilion, South Mall N., site unknown. J.W. Baldwin 1841 (SR 27.5.1841). Theatre, Cook St W., S. end 1842; unnamed 1869–70 (OS). Opera House, Emmet Place, on site of former Royal Cork Institution (q.v.). Theatre 1842 (OS). Cork New Athenaeum 1855 (CE 1.6.1855). Athenaeum 1869–70 (OS). New Theatre Royal and Opera House 1876 (CC 1.1.1876). Theatre and Opera House 1878 (CC 5.1.1878). , extended W. and refurbished 1892 (CE 7.5.1892). Opera House 1900 (OS). Palace Theatre, MacCurtain St, site unknown. Built in 1896 (CE 14.11.1896). Cork Palace Theatre 1897 (CE 23.11.1897). The Palace Theatre 1898 (CE 24.9.1898). Theatre, McCurtain St S. 1900 (OS). Assembly rooms and general purpose halls: Assembly rooms, location unknown. 1762 (CJ 15.4.1762). Assembly room, Oliver Plunkett St, site unknown. 1769 (HC 30.10.1769). Great assembly room, Oliver Plunkett St, site unknown. 1779 (HC 12.4.1779). Music hall, Tuckey St, site unknown. 1779, 1780 (HC 12.4.1779, 17.8.1780). Mr Salter’s great room, Brown St, site unknown. 1784 (HC 16.8.1784). Great Rooms, Oliver Plunkett St, site unknown. Ball at the Great Rooms 1795 (CC 14.1.1795). Assembly rooms, Oliver Plunkett St N. Assembly rooms 1801 (Beauford). [Illegible] 1832 (Holt). Unnamed 1842 (OS). Fontaine’s rooms, Oliver Plunkett St, site unknown. 1807 (CA 26.3.1807). Mr Gamble’s rooms, St Patrick’s St, site unknown. 1812 (CA 7.1.1812). The assembly rooms, Oliver Plunkett St, site unknown. 1824 (SR 15.6.1824).

213 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cumberland Rooms, Faulkner’s Lane, site unknown. 1835, 1846 (CC 27.3.1835, 4.8.1846). The People’s Hall, Castle St N., site unknown. F. B. Beamish 1841 (SR 3.6.1841). The Great Room, Albert Quay, in Corn Exchange (see 13 Administration). 1843 (SR 22.8.1843). Conciliation hall, location unknown. 1844 (SR 7.9.1844). Assembly rooms, 22 South Mall, near Turkish Baths (see 18 Utilities). Cork Assmebly Rooms 1861 (CE 19.7.1861). Assembly rooms 1875 (CC 16.1.1875). Assembly Rooms also known as Cork Assembly Rooms 1883 (CC 10.3.1883, 1.9.1883). Assembly rooms 1896 (CE 5.9.1896), 1900 (OS). See also 16 Trades and services: Auction Rooms. South Mall Hall, South Mall, adjoining Bank of Ireland (see 16 Trades and services), site unknown. 1885 (CC 3.1.1885). Central Hall, Academy St N./Emmet Place W. 1900 (OS). Munster Hall, location unknown. 1873 (CC 3.5.1873). Meeting room, 2 Queen St. 1873 (CC 3.5.1873). Assembly Rooms, Queen St, three doors from South Mall. 1878 (CC 9.11.1878). Music Hall, Grafton’s Alley, site unknown. Proposed in 1882 (CC 8.7.1882). League of the Cross hall, Eason’s Hill, site unknown. 1886, 1892, 1896 (CE 16.1.1886, 7.5.1892, 5.11.1896). League of the Cross hall, St Finbar’s, site unknown. 1886 (CE 4.2.1886). League of the Cross hall, Lower Glanmire Rd, site unknown. 1886 (CE 15.5.1886). St Patrick’s League of the Cross hall 1888 (CE 13.10.1888). St Mary’s hall, Eason’s Hill, in League of the Cross hall (q.v.), site unknown. 1886, 1892, 1896 (CE 16.1.1886, 7.5.1892, 5.11.1896). League hall, Father Mathew Quay, site unknown. 1891 (CE 12.12.1891). SS Peter and Paul’s hall, Kyle St, site unknown. 1897 (CE 21.10.1897). The Assembly rooms, Father Mathew Quay, site unknown. 1899 (CE 16.9.1899). Cork United Trades’ hall, location unknown. 1900 (CE 22.9.1900). Coffee houses: British Coffee House, above Thomas Connor, shoe and boot manufacturer (see 15 Manufacturing), site unknown. 1769, 1770 (HC 26.10.1769, 17.9.1770). Exchange Coffee House, Castle St, site unknown. 1769, 1770 (HC 30.10.1769, 12.7.1770). Coffee house, location unknown. 1770 (HC 7.5.1770). Daly’s coffee house, Castle St, site unknown. Mr Daly 1773 (CEP 1.4.1773). Daly’s coffee house 1779 (HC 12.4.1779). Noble’s coffee house, location unknown. Mr Daly 1773 (CEP 20.9.1773). Pillion’s coffee house and tavern, near the Exchange (see 13 Administration), site unknown. 1773 (CEP 20.9.1773). Merchant’s Coffee House, Old Assembly Lane (see 10 Streets), nearly opposite the Cork Woollen Warehouse (see 16 Trades and services), site unknown. 1780 (HC 21.12.1780).

214 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Grand Parade Coffee House, Grand Parade, site unknown. Opened in 1782 (HC 11.4.1782), 1809 (CMC 3.4.1809). New coffee house, Castle St, site unknown. 1793 (HC 10.6.1793), 1794 (CC 20.9.1794). Tontine coffee house, location unknown. 1795 (CC 14.1.1795). Coffee room and bar, Marlborough St, site unknown. Lately occupied by John Shirkwin 1854 (CC 4.3.1854). The South Mall Dining, Coffee and Confectionery Rooms, 60 South Mall, in former drawing school (see 20 Education), and 17 Marlborough St. Mrs M. Martin 1868 (CC 8.8.1868). Coffee house, junction Ship St/Penrose Quay. Proposed by Cork Refreshment Rooms in 1878 (CC 4.5.1878). Club houses: Sportsman’s club, at the King’s Arms (see 16 Trades and services), site unknown. 1781 (HC 16.8.1781). Grand Parade Club house, Grand Parade, site unknown. 1799 (CA 20.8.1799). Daly’s Club house, location unknown. 1801 (CA 4.4.1801). Daly’s Club 1818 (SR 4.4.1818). Cork Harbour Water Club premises, location unknown. 1817 (SR 29.3.1817). Lower Club house, Grand Parade, site unknown. 1819 (SR 17.8.1819). Tuckey Street Club, Tuckey St, site unknown. 1828 (CC 8.3.1828). Tuckey Street Club house, Tobin St S., site unknown 1841 (SR 3.6.1841). New County Club room, St Patrick’s St, opposite 41 St Patrick’s St. 1828 (CC 9.8.1828). Cork Brunswick Club, Brunswick St, site unknown. 1828 (CC 23.10.1828). County of Cork Club premises, location unknown. 1830 (CC 10.4.1830). County Club house, junction South Mall N./Crane Lane SW. County Club 1832 (Holt). County Club house and hotel 1841 (SR 27.5.1841). County Club house 1842–1900 (OS). Club house, Grand Parade W. 1842; City Club house 1869–70 (OS), 1878 (CC 9.3.1878). Unnamed 1900 (OS). St Patrick’s Ward club room, Great William O’Brien St, site unknown. 1845 (SR 4.1.1845). Southern Coursing Club premises, Old Bandon Rd, in Warner’s House, site unknown. 1855 (CE 7.12.1855). Cork Coursing Club, location unknown. 1873 (CC 6.9.1873). Cork Harbour Rowing Club premises, South Mall, in Imperial Hotel (see 16 Trades and services). 1859 (CE 11.4.1859). Cork City Rowing Club premises, location unknown. 1863 (CE 5.12.1863). Lee Rowing Club premises, location unknown. 1866 (CC 1.9.1866). Lee Rowing Club boathouse, at the Marina, site unknown 1892 (CE 5.11.1892). Cork Boat Club premises, 1–2 Victoria Rd. 1875 (CC 19.6.1875). Shandon Boat Club, location unknown. 1897 (CE 13.3.1897). Cork Boat Club, Lower Glanmire Rd, site unknown. 1900 (CE 23.6.1900). Cork Rifle Club premises, location unknown. 1870 (CC 6.8.1870).

215 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

County and City of Cork Rifle Club range, at Little island, site unknown. 1881 (CC 14.5.1881). Cork Christy Minstrels Club premises, location unknown. 1870 (CC 15.10.1870). Cork Athletic Club premises, Victoria Rd, at park course, in City Park (q.v.). 1875 (CC 11.9.1875). Cork Gymnastic and Athletic Club premises, Dunbar St, in the Gymnasium (q.v.). 1875 (CC 16.10.1875). Cork Amateur Athletic Club premises, location unknown. 1877 (CC 5.5.1877). Cork Anglers’ Club premises, location unknown, in County Grand Jury Room. 1878 (CC 5.1.1878). Cork Bicycle Club premises, location unknown. 1880 (CC 1.5.1880). Cork Bicyclists’ club 1885 (CC 19.12.1885). Cork Gaelic Cycle Club premises, location unknown. 1897 (CE 13.3.1897). Gradball Club premises, location unknown. 1881 (CC 8.2.1881). Munster Club premises, location unknown. 1881 (CC 8.2.1881). Shamrock Cricket Club of the City, location unknown. 1886 (CE 15.5.1886). GAA Cork Board, Club premises, Emmet Place, in Foresters’ Hall (q.v.). 1890 (CE 15.10.1890). Cork Salmon Anglers’ Club premises, junction Albert Quay/Anglesea St, in the Cornmarket trustees room (see 16 Trades and services). 1892 (CE 16.1.1892). O’Brien Football Club, Hanover St, site unknown. 1898 (CE 21.1.1898). St Finbar’s National Club rooms, 63 Bandon Rd. 1900 (CE 13.1.1900). Wm O’Brien Football Club, Prince’s St, at the G.P.O. rooms. 1900 (CE 7.4.1900). Society premises: Cork Annuity Society No. 3 premises, at Henry Rugg’s, site unknown. Cork Annuity Society Number III 1758 (CJ 16.2.1758). Cork Annuity Society No. 3 1770 (HC 30.8.1770). Cork Annuity Society premises, in Henry Rugg’s, site unknown. Cork Annuity Society 1763 (CJ 1.12.1763), 1770 (HC 22.1.1770). City and County Annuity Society premises, in Mr Rugg’s, location unknown. 1767 (CEP 10.9.1767). County and City of Cork General Annuity Endowment Association, Parnell Place, in College Buildings (see 20 Education). 1831 (CC 6.10.1831), 1843 (SR 7.10.1843). First Protestant Annuity Society premises, location unknown. 1773 (CEP 1.4.1773). Committee of Merchants premises, in Rugg’s Tavern, site unknown. 1770 (HC 4.6.1770). Committee of Merchants premises, at Penhale, site unknown. 1773 (CEP 1.2.1773). Committee of Merchants 1781 (HC 3.12.1781). Premises of the society for the recovery of persons apparently drowned, location unknown. 1777 (HC 1.9.1777).

216 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

The Cork Dispensary and Humane Society premises, location unknown. 1787 (HC 6.9.1787). Dispensary and Humane Society 1794 (CC 20.9.1794). City and County Tontine Society premises, location unknown. 1793 (HC 21.3.1793). Cork Society premises, location unknown. 1794 (CC 20.8.1794). Mayor and Sherriffs Charity of this City and the Committee of the Debtors Charity, at Council Chamber (see 13 Administration), site unknown. 1794 (CC 20.8.1794). Committee of the Cork Society, for the Relief of persons confined for small debts, at Council Chamber (see 13 Administration), site unknown. 1794 (CC 3.9.1794). Debtors Charity and Cork Charitable Loan Society premises, 36 George’s St. 1843 (SR 3.1.1843). The Apollo Society premises, location unknown. 1806 (CA 19.4.1806). Cork Stranger’s Friend Society premises, location unknown. 1812 (CMC 3.11.1812). Indignant Room-Keepers’ Society premises,Grand Parade, in Society House, site unknown. 1812 (CA 7.1.1812), 1870 (CC 26.3.1870). Hall of the Guild of Shoemakers of the City of Cork, location unknown. 1817 (SR 14.6.1817), 1826 (CC 3.1.1826). Premises of the Committee of the Poor Schools, Carey’s Lane, in the Vestry Room of SS Peter’s and Paul’s church (see 11 Religion). 1818 (SR 4.4.1818). Society of Art premises, St Patrick’s St, at the Saloon, site unknown. Closed, moved to new premises by 1824 (see next entry). Munster Hibernian School Society premises, location unknown. Meeting place of the Society of Art, moved from former premises (see previous entry) by 1824 (SR 24.8.1824). Cork Auxiliary Society premises, location unknown. 1825 (SR 7.4.1825). Mechanics’ Hall, St Patrick’s St, site unknown. 1825 (SR 7.4.1825). Moved to new premises by 1896 (see next entry). Mechanics’ Hall, Grattan St. Moved from former premises (see previous entry) by 1896 (CE 18.4.1896). Cork Anti-Slavery Society premises, in the Assembly rooms, location unknown. 1826 (CC 3.1.1826). Cork Harmonic Society premises, in the Imperial Tavern, site unknown. 1826 (CC 28.3.1826). Premises of the society for educating the native Irish through the medium of their own language, North Main St, in St Peter’s Church (see 11 Religion). 1826 (CC 3.1.1826). Scientific Society Hall, Faulkner’s St, site unknown. Moved to new premises by 1828 (see next entry) by 1828. Hall of the Cork Literary and Scientific Society, Emmet Place, in Royal Cork Institution (q.v.). Moved from former premises (see previous entry) by 1828 (CC 8.3.1828). Cork Literary and Scientific Society 1836 (CC 3.12.1836).

217 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cork Literary and Scientific Society premises, St Finbar’s, in the Crawford Municipal School of Art (see 20 Education), site unknown. 1886 (CE 4.9.1886). Cork Scientific Institution, location unknown. 1842 (SR 14.4.1842). Cork Art Union premises, St Patrick’s St, site unknown. Rooms of the Society of Arts 1831 (CC 1.10.1831). Cork Art Union premises 1842 (SR 20.8.1842). Cork Art union, formerly Society of Arts 1843 (SR 22.8.1843). Premises of the society of Saint Joseph for sick poor in the city of Cork, location unknown. 1832 (CC 3.1.1832). Cork County and City Horticultural Society premises, Emmet Place, in Royal Cork Institution (q.v.). 1833 (CC 5.12.1833). Premises of the society for promoting the fine arts, location unknown. 1832 (CC 3.1.1832). St Patrick’s Orphan Society premises, Anne St, in the Asylum (see 22 Residence). 1834 (CC 13.12.1834). Protestant Orphan Society premises, St Patrick’s St, in Wesley Chapel (see 11 Religion). 1846 (CC 4.8.1846). Cork Philharmonic Society premises, Bridge St, in Miss Hickie’s concert room, site unknown. 1836 (CC 23.4.1836). Cuvierian Society premises, Emmet Place, in Royal Cork Institution (q.v.). 1839, 1846 (CC 13.4.1839, 1.1.1846). Cork Ladies’ Anti-Slavery Society, George’s St, in the library of the Independent Chapel (q.v.). 1841 (SR 2.10.1841). County and City of Cork Museum and Agricultural Society premises, 65 George’s St, in Lloyd’s Hotel (see 16 Trades and services). 1843 (SR 14.1.1843). County of Cork Agricultural Society premises, location unknown, in the Museum rooms (q.v.). 1846 (CC 1.1.1846). County of Cork Agricultural Society show yard, at Cork Park, site unknown. Agricultural Society show yard 1893 (CE 10.6.1893). County of Cork Agricultural Society show yard 1896 (CE 5.9.1896). Cork Anacreontic Society premises, South Mall N., in Imperial Clarence Rooms at Imperial Hotel (see 16 Trades and services). First dinner of the season to be held at the Imperial Clarence Rooms 1843 (SR 2.12.1843). Small Loan Fund Society premises, 1 Pembroke St. 1844 (SR 4.1.1844), 1856 (CE 4.2.1856). Converted to a warehouse by 1858 (see 16 Trades and services). Commercial Literary Association premises, location unknown. 1845 (SR 29.3.1845). Society house of the subscribers of the Strand Road Dispensary, 54 Grand Parade. 1847 (CC 11.12.1847). Converted to instrument warerooms by 1896 (see 16 Trades and services). Odd Fellows’ Society premises, Leitrim St, in Mrs Luby’s large room, site unknown. 1851 (SR 11.12.1851). Oddfellows society 1889 (CE 5.1.1889). Moved to new premises by 1893 (see next entry).

218 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Odd Fellows Society Hall, Faulkner’s Lane, site unknown. Moved from former premises (see previous entry) by 1893 (CE 10.6.1893). Continental Society premises, South Mall, in Imperial Hotel (see 16 Trades and services). 1853 (CC 2.7.1853). Great Hall of the Cork Young Men’s Society, Castle St, site unknown. 1855 (CE 3.9.1855). Young Men’s Society Hall 1862 (CE 23.4.1862). Roman Catholic Young Men’s Society Hall, extended to incorporated former premises of SS Peter and Paul’s schools (see 20 Education below) by 1882 (CC 16.1.1882). Young Men’s Society’s Hall 1882 (CC 22.4.1882). Young Men’s Society Hall, Court Lane, site unknown. 1891 (CE 14.3.1891). New Y.M.C.A. premises, Marlborough St, adjoining No. 12. 1894 (CE 10.2.1894). Vintners’ Society premises, 77 Grand Parade. Vintners’ Society 1857, 1861 (CE 23.2.1857, 18.2.1861). Cork Vintners’ Association 1873 (CC 6.9.1873). Cork Licensed Vintners Benevolent Protective Association 1880 (CC 10.4.1880). Flax Society premises, South Mall N./Pembroke St W., in Commercial Buildings (see 16 Trades and services). 1860 (CE 3.2.1860). Cork Law Society premises, 17 South Mall, in the committee rooms. 1861 (CE 2.1.1861). Council rooms of the Cork Law Society 1871 (CC 18.3.1871). Converted to Cork Permanent Building Society premises by 1889 (see 16 Trades and services). See also 20 Education: Mr Stopford’s drawing school. City and County of Cork Choral Society and school for the promotion of Music, 20 Academy St. Established in 1861 (CE 2.9.1861). See also 20 Education: Mr Nagle’s elementary singing school. Cork Choral Society premises, location unknown. 1862 (CE 2.9.1862). The Foresters’ Society premises, 63 Grand Parade, in the Foresters’ Hall. 1864 (CE 18.3.1864). Converted to auction rooms by 1885 (see 16 Trades and services). Moved to new premises by 1894 (see next entry). See also 20 Education: Dancing Academy. Irish National Foresters’ Hall, Lavitt’s Quay, site unknown. Moved from former premises (see previous entry) by 1894 (CE 14.4.1894). St Peter’s Association of Working Men, 21 Peter’s St. 1865 (CC 21.10.1865), 1869–70; unnamed 1900 (OS). See also below, Reading rooms of St Peter’s Association of Working Men. Conservative Registry Association office, South Mall, in the Protestant Hall (q.v.). 1866 (CC 24.8.1866). Cork Branch of the Irish Commercial Travellers’ Association, South Mall N., in Imperial Hotel (see 16 Trades and services). 1867 (CC 5.1.1867). Cork Musical Society premises, location unknown. 1870, 1882 (CC 3.12.1870, 11.3.1882). Cork Literary and Debating Society premises, Emmet Place, in Royal Cork Institution (q.v.). 1871 (CC 18.3.1871). Working Mens’ Benefit Society premises, location unknown. 1872 (CC 2.3.1872).

219 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Peter’s United Protestant Association premises, location unknown. 1872 (CC 23.11.1872). Cork Cutters Society premises, location unknown. 1875 (CC 16.10.1875). Cork Permanent Benefit Society premises, location unknown. 1875 (CC 19.3.1875). Sick Poor Society premises, S. parish, location unknown. 1877 (CC 6.1.1877). The Cork Band of Hopeful and Juvenile Templars Committee premises, location unknown. 1877 (CC 24.3.1877). Cork Society for the Prevention of Cruelty to Animals premises, location unknown. 1878 (CC 9.3.1878). Ladies’ Association for the Promotion of the Higher Education of Women in Cork, Emmet Place, in Royal Cork Institution (q.v.). 1878 (CC 4.5.1878). Rising Sun Society premises, location unknown. 1879 (CC 4.1.1879). The Sick Poor Society premises, N. parish, location unknown. 1880 (CC 1.5.1880). Cork Typographical Society premises, location unknown. 1882 (CC 11.3.1882). Cork Ladies Literary Association, Emmet Place, in Royal Cork Institution (q.v.). 1883 (CC 6.1.1883). Archaeological Society premises, location unknown. 1883 (CC 13.10.1883). Cork Historical and Archaeological Society premises, location unknown. 1892 (CE 10.9.1892). Cork Solicitors Apprentices Society premises, in the Council Jury Room, site unknown. 1885 (CC 19.12.1885). Cork Home Manufacture Association premises, location unknown. 1886 (CE 4.9.1886). Grocers’ and Wine Merchants Assistants Friendly Society rooms, 90 George’s St. 1887 (CE 19.11.1887). Moved to new premises by 1893 (see next entry). Hall of the Grocers’ and Wine Merchants Assistants Friendly Society, Queen St, site unknown. Moved from former premises (see previous entry) by 1893 (CE 7.1.1893). Cork Amateur Orchestral Society premises, location unknown. 1889 (CE 23.11.1889). Royal Liver Friendly Society premises, 48 Great George’s St. 1895 (CE 12.1.1895). County and City of Cork Trained Nurses Institution, 28 South Terrace. 1895 (CE 9.3.1895). Cork Pigeon and Cagebird Association premises, 35 Grand Parade. 1895 (CE 13.7.1895). Converted to a music school by 1898 (see 20 Education). See also below, Religious Tract and Book Society premises. Cork Coopers’ Society rooms, 95 North Main St. 1895 (CE 7.12.1895). The Irish Socialist Republican Party premises, 3 Marlborough St. 1899 (CE 21.1.1899). Cork Journeymen Hairdressers’ Society premises, 34 Marlborough St, in former seminary (see 20 Education). 1900 (CE 7.4.1900). 2d Protestant society premises, in Mr Rugge’s, site unknown. 1769 (CEP 5.1.1769).

220 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Masonic lodge premises, in Brother Rugg’s Turret, site unknown. No. 27 Lodge of free and accepted masons 1770 (HC 30.8.1770). Lodge rooms of the brethren of Lodge No.1, in the King’s Arms (see 16 Trades and services), site unknown. 1773 (CEP 1.4.1773). Brethren of Lodge No. 28, in brother Dennison’s, site unknown. 1773 (CEP 13.12.1773). Lodge room of the Boyne Orange Lodge No. 1143, location unknown. 1803 (CA 9.7.1803). Lodge room of the Shamrock Lodge No. 27, in Imperial Tavern, site unknown. 1828 (CC 23.10.1828). Lodge room of the Provincial Grand Lodge, in Lloyd’s, site unknown. 1832 (CC 13.3.1832). Lodge room of the Royal Nassau Lodge No. 1530, Faulkner’s Lane, in Cumberland Rooms (q.v.). 1835 (CC 27.6.1835). Masonic rooms, Tuckey St, site unknown. 1846 (CC 14.11.1846). Lodge rooms of St Patrick’s Lodge No. 8, 31 Maylor St. 1856 (CE 14.3.1856). See also 16 Trades and services: stores. Masonic hall of the Hibernian Masonic Lodge No. 95, Maylor St, site unknown. 1881 (CC 5.2.1881). Masonic hall, junction Parnell Place E./Lapp’s Quay. 1900 (OS). Knot room of the Principal Cork Knot, in King’s Arms Tavern, site unknown. 1795 (CC 31.1.1795). Moved to new premises by 1812 (see next entry). Knot room of the Principal Cork Knot, in Bush Tavern, site unknown. Moved from former premises (see previous entry) by 1812 (CA 12.3.1812). Benevolent Society premises, location unknown. 1795 (CC 7.3.1795), 1799 (CC 6.6.1799). County and City of Cork Benevolent and Friendly Protestant Society premises, 60 Grand Parade. Established in 1853; 1854 (CC 13.5.1854). Cork Temperance Society premises, location unknown. 1831 (CC 3.3.1831). Premises of the Josephine Temperance Society of Evergreen, Evergreen, site unknown. 1843 (SR 23.3.1843). Christ Church Temperance Society premises, Christ Church, site unknown. 1885 (CC 17.10.1885). St Mary’s Temperance Hall, Deerpark Rd, in Greenmount Industrial School (see 20 Education). 1892, 1894 (CE 19.3.1892, 17.11.1894). Cork Total Abstinence Society premises, location unknown. 1844 (SR 8.10.1844). Cork Religious Tract and Book Society premises, 12 George’s St. 1826 (CC 28.3.1826). Moved to new premises by 1827 (see next entry). Cork Religious Tract and Book Society premises, 9 Grand Parade. Moved from former premises (see previous entry) by 1827 (SR 2.1.1827). Closed, moved to new premises by 1876 (see next entry). The Religious Tract and Book Society premises, 35 Grand Parade. Moved from former premises (see previous entry) by 1876, 1885 (CC 1.1.1876, 2.5.1885). Converted to a music school by 1898 (see 20 Education). See also above, Cork Pigeon and Cagebird Association.

221 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Church Missionary Society premises, St Patrick’s St, in Wesley Chapel (see 11 Religion). Cork Auxiliary Association 1828 (CC 8.3.1828). Cork Church Missionary Society 1833 (CC 5.12.1833). Church Missionary Society 1854 (CC 13.5.1854). Hibernian Bible Society premises, St Patrick’s St, in Wesley Chapel (see 11 Religion). Cork Bible Society 1832 (CC 29.9.1832). Hibernian Bible Society 1854 (CC 13.5.1854). Premises of the Friends of Scriptural Education, St Patrick’s St, in Wesley Chapel (see 11 Religion). 1832 (CC 22.3.1832). Premises of the London Missionary Society, Oliver Plunkett St, in George’s Street Chapel (see 11 Religion: Independent Chapel). Cork Auxiliary Association 1832 (CC 22.3.1832). Baptist Missionary Society premises, Oliver Plunkett St, in George’s Street Chapel (see 11 Religion: Independent Chapel). 1834 (CC 11.1.1834). Premises of the Scriptural Education Society of the Diocese of Cork, Grand Parade, in Society House, site unknown. 1834 (CC 16.10.1834). The Friends of the Society for Promoting Christianity amongst the Jews, St Patrick’s St, in Wesley Chapel (see 11 Religion). 1835 (CC 25.8.1835). Cork Protestant Operative Association and Reformation Society premises, location unknown. 1844 (SR 6.1.1844). Church Education Society premises, location unknown. 1846 (CC 1.1.1846). Jews’ Society premises, Faulkner’s Lane, in Cumberland Rooms (q.v.). 1846 (CC 4.8.1846). Additional Curates’ Aid Society premises, Paul St, in St Paul’s Church (see 11 Religion). 1850 (CC 24.8.1850). Friends of the Peace Congress premises, Oliver Plunkett St, in Methodist Meeting House (see 11 Religion). 1851 (SR 30.8.1851). Aborigines Protection Society premises, Oliver Plunkett St, in Methodist Meeting House (see 11 Religion). 1851 (SR 6.9.1851). Premises of the Society of St Vincent de Paul, location unknown. 1855 (CE 22.1.1855). Premises of the Ladies’ Society of St Vincent de Paul, location unknown. 1860 (CE 2.1.1860). Cork Protestant Hall, South Mall S. Reading, committee and lecture rooms, erected in 1860 (CE 19.3.1860). Protestant Hall 1869–70 (OS), 1870 (CC 10.9.1870). Unnamed by 1900 (OS). Cork Presbyterian Young Mens’ Association premises, location unknown. 1870 (CC 3.12.1870). Cork Wesleyan Merciful Society premises, location unknown. 1871 (CC 7.1.1871). Father Mathew Memorial Hall, Friary Lane, off Sullivan’s Quay. Opened in 1893 (CE 7.10.1893). Walks and promenades: Red House Walk, Oliver Plunkett St, site unknown. 1769 (HC 30.10.1769). Roman’s Walk, St Patrick’s ward, site unknown. 1841 (SR 11.9.1841).

222 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Mardyke Walk, Mardyke. 1785 (HC 3.2.1785), 1842 (OS), 1854 (CC 4.3.1854). Dyke Parade, 83 trees in 1863 (CE 5.12.1863). Mardyke Walk 1869–70, 1900 (OS). Horticultural promenade, King’s Rd, in Victoria Gardens (q.v.). 1847 (CC 7.8.1847). Navigation Walk. 1842 (OS), 1858 (CE 1.2.1858). Promenade Quay, at the Marina, site unknown. 1880 (CC 8.7.1880). The Marina Walk, at the Marina, site unknown. 1889 (CE 9.3.1889). Ferry Walk, Mardyke, site unknown. 1891 (CE 7.11.1891). Fairy Lawn, Mardyke, site unknown. 1891 (CE 7.11.1891). Memorials: Statue of George II, Grand Parade S. The Statue on Grand Parade 1781 (HC 3.12.1781). Statue of George II 1842 (OS), 1846 (CC 23.5.1846). ‘In a state of disrepair’ 1859 (CE 11.4.1859). Unnamed 1869–70 (OS). Statue of Pitt, Henry St W./Prospect Row E., in Mansion House (see 22 Residence). Statue to be removed from the Mansion House to a public place 1857 (CE 23.2.1857). Statue of Lord Chatham, Henry St W./Prospect Row E., in Mansion House (see 22 Residence). Removed, sold to Lord Bandon before 1857 (CE 23.2.1857). Statue of Lord Chancellor Broderick, Henry St W./Prospect Row E., in Mansion House (see 22 Residence). Removed, sold to Lord Bandon before 1857 (CE 23.2.1857). Statue of Fr Matthew, St Patrick’s St E. Statue of Fr Matthew 1869–70 (OS). Father Mathew’s Statue 1869 (CC 1.1.1870). The Mathew Statue ‘to be raised’ 1899 (CE 2.9.1899). Statue of Fr Matthew 1900 (OS). ’98 Memorial Stone, Grand Parade S. 1900 (OS). Libraries and reading rooms: Cork library, location unknown. 1794 (HC 3.2.1794). Cork library, location unknown. Closed, transferred to new premises by 1800 (see next entry). Cork library, junction South Mall/Cook St. Moved from former premises (see previous entry) by 1800 (CA 7.10.1800). Cork library 1817 (SR 14.6.1817). Cork library society 1818 (SR 12.2.1818). Cork library society 1837, 1847 (CC 2.5.1837, 13.2.1847). Cork library, junction Pembroke St/South Mall. House and library 1841 (SR 15.6.1841). Cork library 1859, 1863 (CE 14.9.1859, 24.1.1863), 1875 (CC 19.6.1875). The Cork library ‘established in 1791’ 1885 (CC 19.12.1885). Cork library 1889, 1892 (CE 23.11.1889, 16.1.1892). Cork library, location unknown. ‘Extended and refurbished’ in 1860 (CE 17.10.1860). Musical circulating library, 53 Duncan St. Monsieur De Lestang, music shop and musical circulating library 1803 (CA 9.7.1803). Minerva circulating library, 80 St Patrick’s St. Minerva rooms, circulating library and reading room 1822, 1829 (CC 7.7.1822, 5.11.1829).

223 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cumberland reading rooms, Cumberland St, site unknown. 1836 (CC 3.12.1836). Meeting place of the Conservation Institution of the County and City of Cork 1836 (CC 3.12.1836). Reading room, South Mall N., site unknown. Sir A. Perrier 1841 (SR 27.5.1841). Library of the Independent chapel (see 11 Religion), George’s St, site unknown. 1841 (SR 2.10.1841). Saint Paul’s temperance reading room, location unknown. 1845 (SR 4.1.1845). Public reading room, Parnell Place, in the Sailor’s Institute (see 20 Education). 1860 (CE 2.1.1860). Mr Morrow’s new circulating library, 91 St Patrick’s St. Opened in 1862 (CE 15.2.1862). Morrow’s library 1864 (CE 1.7.1864). Morrow’s public library 1870 (CC 1.1.1870). Morrow’s public library, 15 Academy St. 1870 (CC 1.1.1870). Reading room of St Peter’s Association of Working Men (q.v.), 21 Peter’s St. 1865 (CC 21.10.1865). Library, St Finbar’s, site unknown. 1866 (CC 1.1.1866). Mr Massey’s Library, 110 Old George’s St. 1868 (CC 18.4.1868). See also 20 Education: Mr H. Needham Martin’s school. Lee Library, 61 St Patrick’s St. 1874 (CC 18.7.1874). Connected with Maudie’s Library in London 1885 (CC 4.7.1885). Converted to a school by 1900 (see 20 Education). Circulating library, 27 Tuckey St. 1875 (CC 16.10.1875). Parochial library, St Anne’s Shandon, site unknown. 1883 (CC 1.12.1883). The Railway and General Automatic Library Ltd, Pembroke St, site unknown. 1891 (CE 5.9.1891). Public library, Emmet Place, site unknown. 1893, 1895 (CE 10.6.1893, 4.5.1895). Royal Cork Institution, Emmet Place, on site of former Custom House (see 13 Administration) and later Opera House (q.v.). Cork Institution, lecture room 1817 (SR 16.8.1817). Royal Cork Institution, lecture room 1825 (SR 7.4.1825). Institution 1832 (Holt). Royal Cork Institution, Old Custom House 1833 (CC 17.3.1833). Royal Cork Institution 1842, 1869–70 (OS). School of Art and Free Library 1900 (OS). See also 20 Education. Ballroom, George’s St, in Conway’s, site unknown. 1823 (CC 4.4.1823). Ballroom, South Mall, S., site unknown. Doctor Woodruff, dwelling house and ball room 1841 (SR 27.5.1841). Ballroom, Pembroke St E., site unknown. C. McDowell 1841 (SR 15.6.1841). Mr Albert Cottuli’s ballroom, 2 Coburg St. Mr Hickie’s Saloon 1843 (SR 22.8.1843). Mr Albert Cottuli’s ballroom 1850 (CC 24.8.1850). See also 16 Trades and serives: Royal Auction Mart; 20 Education: Mr Hickie’s dancing academy. Ballroom, 16 Bridge St. Converted to a printing house by 1885 (see 16 Trades and services). Saloons: Apollo Saloon, Grand Parade, site unknown. 1836 (CC 3.12.1836).

224 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Victoria Saloon, 12 Marlborough St. J. Pigott 1839 (CC 20.7.1839). Saloon, South Mall N., site unknown. A.D. Roche 1841 (SR 27.5.1841). Saloon of the late Society of Arts, St Patrick’s St, site unknown. 1843 (SR 22.8.1843). See also above, Cork Art Union premises. Theatre Royal Saloon, location unknown. 1843 (SR 22.8.1843). Regatta Saloon, Columbine Quay, site unknown. Mrs Ushen 1845 (SR 19.7.1845). Refreshment Saloon, 39 St Patrick’s St. Baker and Co., first class refreshment saloon 1883 (CC 6.1.1883). Ball court, Old Market Place N. Ball court 1842, 1869–70; unnamed 1900 (OS). Ball court, Washbrew Lane S. 1842; unnamed 1900 (OS). Baths: Blackrock baths, Blackrock, site unknown. 1808 (CMC 12.10.1808). The Blackrock baths, Blackrock, site unknown. Hot and cold bathing 1852, 1866 (CC 5.8.1852, 8.3.1866). Lee Fields bathing place, location unknown. Lee Fields closed by 1837 (CC 11.7.1837). Royal Victoria Baths, Monkstown Rd, site unknown. 1851 (SR 5.4.1851). Baths and shower baths, Western Rd S. Baths and shower baths 1842 (OS), 1859 (CE 10.1.1859). Baths and ladies baths 1869–70 (OS). Baths 1875 (CC 19.6.1875). The Western Road Baths 1878, 1884 (CC 17.8.1878, 29.3.1884). Unnamed 1900 (OS). Cork Hydropathic and General Bath Establishment, 22 Warren’s Place to 5 Beasly St. Cork Hydropathic and General Bath Establishment 1844 (SR 4.1.1844). Hydropathic and General Bath Establishment 1848 (CC 5.12.1848). General baths, the improved Turkish baths 1866 (CC 9.6.1866). Turkish Bath and General Bath Establishment 1869, 1875 (CC 2.12.1869, 1.1.1875). Hydrotherapeutic Baths – Turkish and General Bath Establishment 1878 (CC 17.8.1878). Bath House, Shower Baths, Gill Abbey Lane N. Turkish baths, 8 Grenville Place. Turkish Baths 1859 (CE 5.6.1859), 1869–70 (OS), 1891 (CE 12.12.1891). Demolished by 1900 (OS). Welstead’s baths, location unknown. Taken by the Corporation for the public use 1859 (CE 5.6.1859). Turkish baths, 30 Blarney St. 1861 (CE 15.2.1861). Turkish baths, Maylor St, site unknown. 1888 (CE 13.10.1888). Turkish Baths, 30 South Mall. 1892, 1893, 1896 (CE 19.3.1892, 10.6.1893, 14.3.1896). Baths, , junction Albert Quay/Anglesea St, in the Corn market (see 16 Trades and services). Proposed in 1899 (CE 9.12.1899). Public baths, location unknown. Built in 1900 (CE 24.11.1900). Circus Royal, Mary St E. Circus Royal 1842 (OS). Batty’s Circus Royal 1843 (SR 14.1.1843). Batty’s Circus Royal, Mr Hughes 1843 (SR 37.6.1843). Batty’s Cirque Olympique and Royal Amphitheatre of Arts 1844 (SR 8.10.1844). Circus Royal 1869–70; demolished, site redeveloped by 1900 (OS).

225 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Pablo Fanque’s Royal Circus, Oliver Plunkett St, site unknown. 1851 (SR 11.1.1851). Pablo Panque’s Circus, Mary St, site unknown. 1867 (CC 16.2.1867). Bell’s Circus, Lapp’s Quay, site unknown. 1855 (CE 7.12.1855). Bell’s Drawing Room Circus, Lavitt’s Quay, in the Athenaeum (q.v.). 1861 (CE 7.11.1861). Ginnetts Pavilion Circus, Mary St, site unknown. 1868 (CC 16.10.1868). Ginnetts Circus, MacCurtain St, site unknown. 1889 (CE 23.11.1889). Ginnetts Circus, St Patrick’s St, site unknown. 1889 (CE 23.11.1889). Powell and Clarke’s Paragon Circus, Mary St, site unknown. 1878 (CWH 5.1.1878). Transfield’s Great American Circus and Novelty Hippodrome, junction Albert Quay S./Anglesea St, in the Corn market. 1895 (CE 10.8.1895). Cork Races, location unknown. Proposed in 1835 (CC 2.4.1835). Cork Park Race Course, Victoria Rd E, at City Park (see next entry). Cork Race Course, annual races and steeple chases 1861 (CE 29.4.1861). Cork Park Races, lady’s stand house 1864 (CE 13.5.1864). Cork race course, ride and training gallop, in the city park 1869 (CC 21.8.1869). City Park Race Course, flagstaff, grand stand, 1 leap, saddling paddock, stand, winning post 1869–70 (OS). Cork park races 1873 (CC 3.5.1873). City Park, grand stand, 9 leaps, race course, racing track, saddling paddock, winning post 1900 (OS). City Park, Victoria Rd E. City Park 1844 (SR 5.10.1844). City Park ‘partly fronting Victoria Road’ 1860 (CE 10.12.1860). 218 acres of the city park called the slob lands, to be reclaimed 1855 (CE 7.12.1855). City Park, reclaimed by 1865 (CC 4.9.1866). City Park, near the Western Rd and Mardyke. 1878 (CC 4.5.1878). Museum rooms, location unknown. 1846 (CC 1.1.1846). Corn Exchange Museum, location unknown. 1847 (CC 23.9.1847). Billiard room, Marlborough St, site unknown. John Shirkwin, The Marlboro’ Street Billiard Room 1854 (CC 4.3.1854). Billiard room, 63 Grand Parade. Converted to the Foresters’ Hall by 1864 (q.v.). Billiard rooms, junction St Patrick’s St/Cook St, in Victoria Hotel (see 16 Trades and services). 1866 (CC 9.6.1866). Old established billiard rooms and bar, also known as the Victoria Hotel billiard room 1869 (CC 11.3.1869). Royal billiard rooms, 23 Maylor St. 1873, 1879 (CC 29.11.1873, 4.1.1879). Billiard room, South Mall, in Imperial Hotel (see 16 Trades and services). 1888 (CE 5.1.1889). Mardyke cricket ground, Mardyke Walk (q.v.) N. Mardyke cricket ground 1869–70 (OS). Cricket field 1870 (CC 15.10.1870). Mardyke cricket ground 1877, 1880 (CC 1.9.1877, 10.4.1880), 1891 (CE 5.9.1891), 1900 (OS). Victoria Gardens, King’s Rd, site unknown. 1847 (CC 7.8.1847), 1856 (CE 12.5.1856). Tea Gardens, Tower St S.Tea Gardens, Callanan’s Tower, 2 summer houses 1869– 70; unnamed, Callanan’s Tower 1900 (OS). Botanical gardens, location unknown, associated with Royal Cork Institution (q.v.). 1829 (CC 26.3.1829).

226 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Botanic Gardens, location unknown. 1864 (CE 13.10.1864), 1873 (CC 6.9.1873). Galleries and studios: Gallery, Cook St, site unknown. 1826 (CC 29.7.1826). Gallery, Royal Arcade N., site unknown. ‘Gallery over shop’ 1841 (SR 3.6.1841). H. Dixon’s gallery, Royal Arcade S., site unknown. 1841 (SR 3.6.1841). W. Kelly’s art depot, 32 St Patrick’s St, in former printing office (see 16 Trades and services). W. Kelly’s Art depot 1850 (CC 5.1.1850). Converted to a livery stables by 1870 (see 17 Transport). Mr Fletcher’s gallery, 71 St Patrick’s St. 1850 (CC 6.4.1850). Fletcher’s Art Gallery 1852 (CC 8.6.1852). Photographic studio, 117 St Patrick’s St. Mr William Geary 1855 (CE 22.1.1855). J. Wright’s fine art gallery, 27 St Patrick’s St, in former boot and shoe manufactory (see 15 Manufacturing). 1861 (CE 2.9.1861). H. Hunter’s photographic gallery, 102 St Patrick’s St, in former printing office (see 16 Trades and services). 1863 (CE 13.6.1863). New photographic studio, 70 St Patrick’s St. Mr Geo. F. Steven’s 1865 (CC 1.9.1865). See also 16 Trades and services: Guy Brother’s, Cork Stationary Hall. Artists’ repository, 32 Grand Parade. 1871 (CC 4.11.1871). Fine art repository 1873 (CC 12.7.1873). Photographic studio, 11 South Mall. 1871 (CC 18.3.1871). Pennington and Nagle’s gallery, St Patrick’s St, site unknown. 1872 (CC 26.10.1872). The Paris studio, 64 St Patrick’s St, in former brush manufactory premises (see 15 Manufacturing). Monsieur Sauvy 1888 (CE 10.3.1888). New galleries of the Crawford Municipal School of Art, location unknown. Opened in 1885 (CC 19.12.1885). See also 20 Education: Crawford Municipal School of Art. Photographic studio, 64A St Patrick’s St. Mons. Tuhten 1893 (CE 10.6.1893). Munster Photographic Studio, 12 St Patrick’s St. 1893 (CE 10.6.1893). Hunter’s Gallery, 27– 28 St Patrick’s St. Photographic gallery 1898 (CE 19.3.1898). Ball alley, Fair Hill, site unknown. 1871 (CC 6.5.1871), 1891 (CE 5.9.1891). Gymnasium, Dunbar St, site unknown. 1875 (CC 16.10.1875). Cork Gymnasium, South Mall, site unknown. Thomas O’Keeffe, opened in 1881 (CC 17.9.1881). Cork Pinafore Gymnasium Club Hall, 49 South Mall. 1886 (CE 6.3.1886). Converted to City Auction Hall by 1891 (see 16 Trades and services). See also 13 Administration: City Hall. Gymnasium, in Cork Barracks (see 12 Defence), site unknown. 1889 (CE 23.11.1889). Gymnasium, Hanover St, adjoining O’Donoghue and Co.’s seed stores, site unknown. 1891 (CE 5.9.1891).

227 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Cork Dog Show, Albert Quay, in the Corn Exchange (see 16 Trades and services). 1876 (CC 17.6.1876). Dog Show, in The London House (see 16 Trades and services), site unknown. 1876 (CC 5.8.1876). Cork Skating Rink, location unknown. 1876 (CC 17.6.1876). Cork Exhibition Buildings, near Anglesea Villas, site unknown. 1883 (CC 14.7.1883). The Parade House, 20–21 Grand Parade. ‘Indoor amusements, backgammon, boards, staunton and other chessmen, drafts, dominos, card games and counters’ 1886 (CE 20.11.1886). See also 15 Manufacturing: Shirt manufactory. The agricultural ground, location unknown. ‘Inter-provincial football match held at the agricultural ground’ 1892 (CE 10.12.1892). Old Market Place Court, site unknown. Handball match at Old Market Place Court 1896 (CE 18.4.1896). Pigeon shooting grounds, Pouladuff, at O’Sullivan’s, site unknown. 1897 (CE 13.3.1897). Cork F.C. Club grounds, Blackrock, site unknown. 1897 (CE 23.10.1897). Rugby Football Club grounds, , site unknown. 1899 (CE 18.3.1899), 1900 (OS). Turner’s Cross Grounds, Turner’s Cross, site unknown. GAA club tournament at grounds 1900 (CE 3.3.1900).

22 Residence Single and paired houses Vicarage of Cork, location unknown. 1553 (Cal. Pat. Rolls Ire., 1514–1576, 323). Franke house, location unknown. 1569 (Fiants, Eliz., 1385). Franke house, location unknown. 1600 (Fiants, Eliz., 6423). Rectory of St John the Baptist, location unknown. 1569 (Fiants, Eliz., 1385). Stone house tiled, location unknown. ‘parcel of the lands of the late church of St Peter’ 1578 (Fiants, Eliz., 1385). See also 11 Religion: St Peter’s church. House of Bishop, outside the town walls, site unknown. ‘A fine strong house without the walls of Cork’ 1598 (Cal. S.P. Ire., 1598–99, 326). Mayor’s House, location unknown. 1600 (Cal. S.P. Ire., 1600, 486). Rectory of the church of the Holy Trinity (see 11 Religion), within the walls, site unknown. 1601 (Fiants, Eliz., 6584). Mayor’s House, location unknown. 1626 (Cal. S.P. Ire.,1625–32, 119). Mayor’s House, location unknown. 1666 (Cal. S.P. Ire., 1666–69, 208). Lord President’s house, near the fort (see 12 Defence), site unknown. Proposed in 1602 (Cal. Carew MSS, 1601–3, 391). Lord Carew’s house, location unknown. 1603 (Cal. Carew MSS, 1603–24, 8). Brocks house, Gillman’s Lane (see 10 Streets), site unknown. c. 1663 (Survey). Freiers ruined house, Crossgun Lane, site unknown. c. 1663 (Survey). Troymart, Fort St N., site unknown. Wm Warren c. 1663 (Survey). Mr ffletchers house, Court Lane S., site unknown. Mr Robert ffletcher c. 1663 (Survey).

228 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Noblet Dunscomb house, Blarney Lane S., site unknown. c. 1663 (Survey). Pomeryes house, Barry’s Lane, site unknown. c. 1663 (Survey). Richard Bursteads house, Sloan’s Lane, site unknown. c. 1663 (Survey). Bishop Singe’s house, location unknown. 1666 (Cal. S.P. Ire., 1666–69, 208). Deanery, Dean St S., associated with St Finbar’s Cathedral (see 11 Religion). Deans Court 1726 (Carty). Deanery house 1750 (Smith). The Deanery 1759 (Rocque). The Dean 1774 (Connor). Deanery House 1779 (HC 12.4.1779). Unnamed 1801 (Beauford). Deanery House 1819 (SR 9.1.1819). Deanery 1832 (Holt), 1842–1900 (OS). Episcopal Palace Bishop St W. The Bishop’s Palace 1759 (Rocque), 1774 (Connor), 1801 (Beauford). The Palace 1813 (CMC 22.3.1813). The Bishop’s Palace 1832 (Holt). Episcopal Palace 1842–1900 (OS). Grenville House, Grenville Place E. Unnamed 1759 (Rocque). Grenville House 1842 (SR 19.11.1842), 1842, 1869–70 (OS). Mansion House, junction Henry St W./Prospect Row E., on site of later Mercy Hospital (see 19 Health). Mayoralty House 1770 (HC 12.7.1770). Mayoraltey 1774 (Connor). Mayoralty house 1779, 1785 (HC 12.4.1779, 3.2.1785). The Mansion House 1788 (HC 31.1.1788). The Mayorality House 1801 (Beauford). Mansion House 1832 (Holt). Mansion House 1842; demolised, replaced by Mercy Hospital (see 19 Health) by 1869–70 (OS). See also 21 Entertainment, memorials and societies: Statues. Almshouse, Peter’s Church Lane, site unknown. 1759 (CJ 7.6.1759). St Nicholas Almshouse, Nicholas Church Lane E, associated with St Nicholas Church (see 11 Religion). Alms house 1830 (CC 6.3.1830), 1842, 1869–70; unnamed 1900 (OS). Almshouse, Blarney St N. 1842, 1869–70; unnamed 1900 (OS). Christ Church Almshouse, Christ Church Lane. Almshouse 1842, 1869–70 (OS). Christ Church Almshouse, location unknown. Christ Church Alms house and School (see 20 Education), under construction 1854 (CC 13.5.1854). Methodist almshouse, junction Henry St. N/Millerd St W. 1842; unnamed 1869–70, 1900 (OS). St Paul’s Almshouse, Nelson’s Place E., associated with St Paul’s Church (see 11 Religion). St Paul’s Almshouse 1842 (OS). Alms House 1845 (SR 17.5.1845). St Paul’s Parochial Almshouse 1867 (CC 12.10.1867). Unnamed 1869–70 (OS). St Peter’s Almshouse, location unknown, associated with St Peter’s Church (see 11 Religion). Alms house 1842 (OS). St Peter’s Parish Alms house 1854 (CC 24.8.1854). Skiddy’s almshouses, Church St N, associated with St Anne’s Shandon (see 11 Religion). Alms House 1842; unnamed 1869–70, 1900 (OS). Dunkettle House, Dunkettle. ‘The new mansion house of Dunkettle with a deer park’ 1773 (CEP 20.9.1773). Tontine houses, location unknown. 1794 (CC 20.9.1794). Dyke House, Mardyke, near Wellington Bridge. Dyke House ‘contains upwards of 11 acres’ 1800 (CA 17.4.1800). Dyke House, 2 coach houses, 6 horse stable,

229 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

lodge, walled in fruit and flower garden 1839 (CC 13.4.1839). Dyke House 1842 (OS), 1893 (CE 19.8.1893), 1900 (OS). Carrigheen, Blackrock Rd S. 1801 (Beauford). Unnamed 1842 (OS). Evergreen House, Evergreen Rd E. 1801 (Beauford). Unnamed 1842 (OS). Gibralter, Lower Glanmire Rd N. Gibralter 1801 (Beauford). Unnamed 1832 (Holt), 1842 (OS). Rochelle, Blackrock Rd S. Rochelle 1801 (Beauford), 1832 (Holt). Unnamed 1842; Rochelle, lodge 1869–70 (OS). Replaced by Rochelle Boarding School (see 20 Education: Rochelle Seminary) by 1870 (CC 4.6.1870). Sans Souci, Blackrock Rd N. Sans Souci 1801 (Beauford). Unnamed 1832 (Holt). 3 sitting rooms, 3 best bedrooms, 5 other bedrooms, kitchen, scullery, new coal house, cellars, 8 horse stable, counch house, cow house, flower garden 1834 (CC 13.12.1834). Sans Souci 1842 (OS). Summertown, Blackrock Rd S. Summertown 1801 (Beauford). Unnamed 1832 (Holt), 1842 (OS). Douglas House, Douglas, site unknown. 1803 (CA 16.4.1803). Rutland House, at the entrance to the Mardyke, site unknown. Rutland House 1803 (CA 17.9.1803). Converted to Robert Meara’s school by 1807 (see 20 Education). Orphanage, location unknown. ‘New establishment for destitute orphans’ 1807 (SR 26.9.1807). Maryville, near the new bridge, site unknown. ‘House and demesne of Maryville, where the late Stephen Coppinger Esq lived ... containing about four acres’ 1809 (CMC 3.4.1809). Rosehill Villa, Blackrock, site unknown. Villa, demesne, offices, garden on 11 acres 1810 (CMC 7.3.1810). Converted to a boarding house for Mr Morony’s school by 1847 (see 20 Education). Mount Nelson, Grattan Hill, Lower Glanmire Rd. Mount Nelson 1811 (CA 16.11.1811), 1842 (SR 14.4.1842). St Mary Magdalene’s Asylum, Peacock Lane S. Magdalen Asylum 1812 (CMC 1.1.1812), 1818 (SR 12.2.1818). Extened S., built over Fair Lane Green (see 14 Primary production) by 1832 (Holt), 1842 (OS), 1868 (CC 5.9.1868). Redeveloped, associated with St Vincent’s Convent (see 11 Religion) by 1869–70 (OS). St Mary Magdalene’s Asylum 1897 (CE 22.2.1897), 1900 (OS). Masonic Female Orphan Asylum, location unknown. 1824 (SR 10.1.1824). Poor Man’s Asylum, St John’s, site unknown, possibly associated with St John’s chapel (see 11 Religion). 1832 (CC 3.1.1832). St Patrick’s Orphan Asylum, Anne St, site unknown. Asylum 1834 (CC 13.12.1834). St Patrick’s Orphan Asylum 1834, 1836 (CC 3.12.1836, 13.12.1834). Asylum, Douglas St, site unknown. 1840 (SR 17.3.1840). St Patrick’s Female Orphan Asylum, Rutland St/Sawmill St. St Patrick’s Male and Female Orphan Asylums 1841 (SR 27.11.1841), 1842; closed, converted to Cork Female Refuge and Penitentiary (see 13 Administration) by 1869–70 (OS).

230 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

St Patrick’s Male Orphan Asylum, Rutland St/Sawmill St. St Patrick’s Male and Female Orphan Asylums 1841 (SR 27.11.1841), 1842; closed, converted to Cork Female Refuge and Penitentiary (see 13 Administration) by 1869–70 (OS). Magdalene Asylum, Dean St S. 1842; unnamed 1869–70 (OS). Blind, Deaf and Dumb Asylum, Audley Place W. 1842 (OS). Converted to Audley House (q.v.) by 1868. Masonic Orphan Asylum, Cove Street S. 1842; unnamed 1869–70 (OS). Asylum for the Blind, Infirmary Rd E., in former Union Workhouse (see 13 Administration) by 1869–70 (OS). Asylum, Anglesea St E. SS Joachin and Anna’s Asylum 1869–70; Asylum, R.C. chapel (see 11 Religion) 1900 (OS). Lapp’s Asylum, Western Rd S. Lapp’s Asylum 1870 (CC 6.8.1870), 1900 (OS). Good Shepard Magdalen Asylum, Sunday’s Well Rd, associated with the Good Shepard Convent (see 11 Religion). 1874 (CC 7.2.1874). Old Men’s Asylum, location unknown. 1845 (SR 2.1.1845). Clerk’s House, Cork harbour, site unknown. 1824 (SR 6.4.1824). Lavitt’s Quay House, Lavitt’s Quay E. Lavitt’s Quay House, corn store, kiln, yard, linnies, cellars and vaults 1829 (CC 26.3.1829). Royal Cork Institution Residence, Emmet Place, site unknown. Porter’s lodge, iron gate, inner garden, 2 large greenhouses 1829 (CC 26.3.1829). See also 21 Entertainment, memorials and societies: Royal Cork Institution. Chiplee House, near Parliament Bridge (see 17 Transport) S. end, site unknown. ‘With two well cropped gardens’ 1830 (CC 6.3.1830). Red Gate House, Blackpool, adjoining Mr Laffan’s Nursery (see 14 Primary production), site unknown. 1830 (CC 10.4.1830). Ardsilla, Blackrock Rd N. Lucyville 1832 (Holt). Lucy Ville 1842 (OS). Lucyville, 6 acres 1848 (CC 5.2.1848). Ardsilla 1869–70 (OS). Ardsulla, garden and pleasure grounds 1875 (CC 7.8.1875). Ardsilla, lodge 1900 (OS). Flora Ville, Boreenmanagh Rd N. Flora Ville 1832 (Holt). Flora Ville, fountain 1869–70, 1900 (OS). Monks House, North Monastery Rd N., possibly associated with North Monastery School (see 20 Education). Monks House 1832 (Holt). Mount Verdon, Wellington Rd N. Mount Verdon 1832 (Holt), 1842–1900 (OS). Mayfield House, Upper Glanmire Rd. Mayfield house, garden, orchard, green house 1833, 1853, 1880 (CC 11.5.1833, 1.9.1853, 10.1.1880). Belvidere Cottage, Lower Glanmire Rd, site unknown. Belvidere Cottage 1839 (CC 26.2.1839). Petersfield House, Sunday’s Well, site unknown. 1839 (CC 20.7.1839). Beech Hill, Middle Glanmire Rd S. Beech Hill, coach house, stables 1840 (SR 21.7.1840). Beech Hill, gate lodge, summer house, woodland 1842, 1869–70 (OS), 1872 (CC 23.11.1872), 1900 (OS). Bruin Lodge, Lower Glanmire Rd N. Bruin Lodge, pleasure grounds, 6 horse stable, coach houses 1840 (SR 5.9.1840). Bruen Lodge, stable, coach house 1842 (SR 14.4.1842). Bruin Lodge, corn stand 1842; demolished, site traversed by Railway (see 22 Transport) by 1869–70 (OS).

231 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Arbutus Lodge, Blackrock Rd S. 1841 (SR 30.10.1841), 1869–70, 1900 (OS). Bellville, Exchange ward, site unknown. 1841 (SR 30.10.1841). Buxton House, Sunday’s Well Rd N. Sunville 1841 (SR 30.10.1841), 1842; Buxton House 1869–70 (OS). Sunville 1876 (CC 5.8.1876). Buxton House 1900 (OS). Clifton, Glanmire ward, site unknown. Alderman Nicholas Murphy 1841 (SR 30.10.1841). Feltrim, Lee ward, site unknown. Alderman William Fagan 1841 (SR 30.10.1841). House, Blackrock, site unknown. Designed by Mr Pain, 5 acres, walled fruit garden, plantation, offices 1841 (SR 12.6.1841). Hyde Park House, Middle Glanmire Rd. Hyde Park 1841 (SR 30.10.1841). Hyde Park House 1842 (OS), 1875 (CC 19.6.1875), 1900 (OS). See also 14 Primary production: Parks and gardens. Lakelands, Exchange ward, site unknown. 1841 (SR 30.10.1841). Lee View, Sunday’s Well Rd N. Lee View 1841 (SR 30.10.1841). Demolished, replaced by Lower Janemount Terrace (q.v.) by 1869–70 (OS). Lota Park, Corn Market ward, site unknown. Jeremiah James Murphy 1841 (SR 30.10.1841). Millboro, Exchange ward, site unknown. 1841 (SR 30.10.1841). Richmond House, St Patrick’s Hill. Captain Harman, gardens, out houses, a raised terrace, two wells, back entrance from Richmond Hill 1841 (SR 12.6.1841), 1842 (OS). Converted to a school by 1848 (see 20 Education: Richmond House School). Templelawn, St Patrick’s ward, site unknown. Patrick Richard Kelly 1841 (SR 30.10.1841). Abbey Mount, junction Gill Abbey Lane S./Love Lane W., on site of former Gill Abbey (see 11 Religion). Abbey Mount 1842, 1869–70; demolished by 1900 (OS). Abbeymount, Blarney St S. Abbeymount Cottage 1842, 1869–70; Abbeymount 1900 (OS). Ballyvolane House, Spring Lane N. Ballyvolane House 1842, 1869–70 (OS), 7 acres 1893 (CE 8.4.1893), 1900 (OS). Bellview, Lower Glanmire Rd. Bellview House 1842 (OS). Bellview 1850 (CC 24.8.1850). Blair’s Cottage, Blair’s Hill E. 1842; demolished, replaced by Blair’s Hill Square (q.v.) by 1869–70 (OS). Boreenmanagh Cottage, Boreenmanagh Rd S. 1842; demolished, replaced by West View (q.v.) by 1869–70 (OS). Castle White House, College Rd N. Castle White 1842 (OS). Castle White House, Mr John O’Brien 1849 (CC 25.10.1849). Catford Cottage, Cat Lane N. Catford Cottage 1842; unnamed 1869–70, 1900 (OS). Cross’s Green House, Cross’s Green Quay. Unnamed 1842; Cross’s Green House 1869–70; unnamed 1900 (OS). Coventry, Lough Rd, site unknown. Coventry House and demesne, the late Mrs Austin Shirkwin 1842 (SR 14.6.1842).

232 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Elm Grove, Ballyhooly Rd. Elm Grove 1842 (OS). Mansion, lodge, out offices, kitchen garden, 10 acres 1878 (CC 9.3.1878). Elm Grove, lodge 1900 (OS). Gate House, Gill Abbey St N. Gate House 1842; demolished by 1869–70 (OS). Glenville House, Glenville Place. 1842–1900 (OS). Grainge Erin, Grange, near Douglas. Grange Erin Lodge 1842 (SR 19.3.1842). Grange Erin 1842–1900 (OS). Hayfield, College Rd S. 1842–1900 (OS). Kerry Hall, Fair Hill E. 1842–1900 (OS). Lee Cottage, Gaol Walk W. Lee Cottage, gate house, green house 1842; lodge 1869–70; ice house 1900 (OS). Mardyke Cottage, Mardyke Walk N. Mardyke 1842, 1869–70 (OS). Mardyke Cottage 1892 (CE 16.7.1892), 1900 (OS). Marlborough House, St Patrick’s Hill. Prospect Hill, flag post 1842; Prospect Villa, croquet ground, fountain 1869–70 (OS). Marlborough House 1879 (CC 10.5.1879), 1900 (OS). Mount Verdon, Summerhill North S. 1842–1900 (OS). Mount Verdon Cottage, Summerhill North S. Mount Verdon Cottage 1842, 1869– 70; unnamed 1900 (OS). Mountain View, Summerhill North N. 1842 (OS), 1867 (CC 6.12.1867), 1869–70, 1900 (OS). Myrtle Hill House, Lover’s Walk, Montenotte. 1842–1900 (OS). Orrery Hill, Blarney St N. 1842–1900 (OS). Popes Hill, Pope’s Rd N. Popes Hill, bath, gate house, pump 1842; lodge 1869–70, 1900 (OS). Rath Lee House, Sunday’s Well Rd S. 1842–1900 (OS). Rock Ville, Boreenmanagh Rd S. Flora Cottage, associated with Blackrock Nursery (see 14 Primary production) 1842; Rock Ville 1869–70, 1900 (OS). Rockborough House, Rockboro Rd E. Unnamed 1842; Rockborough House 1869– 70, 1900 (OS). Rose Cottage, Sunday’s Well Rd N. 1842; demolished, built over by 1869–70 (OS). Rose Ville, Sunday’s Well Rd S. 1842; renamed Mount Verdant by 1869–70; Mount Vernon 1900 (OS). Shanakiel House, Rose Hill Upper. Shanakiel House 1842 (SR 14.4.1842), 1842; Shanakiel 1900 (OS). Sidney House, Sidney Place N. Sidney House 1842 (OS), 1843 (SR 22.8.1843). Sidney House, lodge, summer house, sundial, gardens 1869–70 (OS). Sydney House 1872, 1879 (CC 23.11.1872, 5.7.1879). Sidney House 1900 (OS). See also 14 Primary production: Parks and gardens. Silver Spring House, Middle Glanmire Rd. Silver Spring 1842 (OS), 1843 (SR 2.12.1843). Silver Spring House 1900 (OS). Summer Hill, Summerhill North S. 1842–1900 (OS). Summerstown, off Sarsfield Rd. Summerstown 1842 (OS). ‘The seat of Matthew Leslie’, on 39 acres 1852 (CC 3.1.1852). Summerstown 1900 (OS). Sunday’s Well, Sunday’s Well Rd N. Sunday’s Well 1842; unnamed 1869–70, 1900 (OS).

233 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

The Gables, St Patrick’s Hill E. Wellington Cottage, summer house 1842; unnamed 1869–70; The Gables, well 1900 (OS). Tivoli House, Silversprings Lane, Tivoli. 1842 (OS), 1895 (CE 9.3.1895), 1900 (OS). Wellington Cottage, Old Youghal Rd S., associated with Camp Field (see 14 Primary production). Wellington Cottage 1842; demolished by 1869–70 (OS). Wellington Villa, Military Rd. Wellington Lodge 1842 (OS), 1848 (CC 1.4.1848). Wellington Villa 1867, 1868 (CC 7.9.1867, 16.4.1868), 1900 (OS). Woodlawn. Sunday’s Well Rd S. Woodlawn 1842 (OS). Woodlawn, 4 acres 1846 (CC 23.5.1846), 1869–70 (OS), 1882 (CC 4.11.1882), 1900 (OS). Myrtle Hill Cottage, Upper Glanmire Rd, site unknown. 1843 (SR 7.10.1843). North Cliff House, Blackrock, site unknown. 1843 (SR 7.10.1843). North Presbytery, location unknown. 1843 (SR 14.1.1843). Preachers house, location unknown, associated with Primitive Wesleyan Methodist house (see 11 Religion). Built by 1844 (SR 7.9.1844). Rose Hill, Shanakiel, Sunday’s Well. 1847, 1871 (CC 2.1.1847, 7.1.1871). Carolina House, Middle Glanmire Rd, site unknown. Carolina House, 18 acres, walled garden, 4 horse stable, coach house, cow house, and an entrance in Gardiner’s Hill 1848 (CC 7.10.1848). Carolina House 1887 (CE 14.5.1887). Castle House, Cumberland St, site unknown. George Love 1848 (CC 7.10.1848). Preacher’s residence, French Church St, site unknown, associated with Methodist chapel (see 11 Religion). 1850 (CC 5.3.1850). Ballyphehane, Kinsale Rd. Mansion of Ballyphehane 1852 (CC 7.2.1852). Ballyphehane 1900 (OS). Marble Hill, Blackrock. Marble Hill, fruit and flower garden and two acres of land 1852 (CC 7.2.1852). Marble Hill 1861 (CE 19.7.1861). Marble Hill Boys Home 1872 (CC 16.8.1872). Converted to Marble Hill Protestant School by 1880 (see 20 Education). Ashley House, St Patrick’s Hill, site unknown. Ashley House, pleasure grounds 1853 (CC 2.7.1853). Presbytery, North Main St, site unknown. 1859 (CE 21.3.1859). Afghan House, Middle Glanmire Rd, near St Luke’s. 1860 (CE 14.9.1860). Caretaker’s House, at the Lough, site unknown. 1860 (CE 10.12.1860). Tivoli Gardens, Tivoli, site unknown. 1860 (CE 17.10.1860). Cork Sailor’s Home, Dean St, site unknown. Cork Sailor’s Home 1863 (CE 24.1.1863). See also 21 Entertainment, memorials and societies: Libraries and reading rooms; 20 Education: Sailor’s Institute. West View Villa, Sunday’s Well Rd, site unknown. 1866 (CC 10.3.1866). Cork Refuge, South Terrace, site unknown. 1867 (CC 16.3.1867), 1877 (CC 5.5.1877). Snugboro, Sunday’s Well Rd. 1867 (CC 16.2.1867), 1875 (CC 18.6.1875), 1900 (OS). See also 20 Education: John Mahony’s school. Audley House, Audley Place, in former Deaf, Blind and Dumb Asylum (q.v.). Audley House 1868 (CC 8.2.1868), 1869–70, 1900 (OS). Ardfellan House, Buckston Hill N. 1869–70, 1900 (OS).

234 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Clontymon Lodge, Boreenmanagh Rd N. Clontymon Lodge 1869–70, 1900 (OS). Elm View, Blackrock Rd N. 1869–70 (OS), 1871 (CC 18.3.1871), 1900 (OS). Erinville, Western Road N. Erinville, pole, rockery 1869–70 (OS). Erinville, tennis ground, garden 1898 (CE 22.1.1898). Converted to Erinville Lying-in Hospital by 1900 (see 19 Health). Glen View House, Lover’s Walk E. Glen View House, nurseries (see 14 Primary production), reservoir 1869–70; summer house 1900 (OS). Government House, Sidney Place N. Sidney Villa 1869–70; Government House 1900 (OS). Hawthorne, Western Rd N. 1869–70, 1900 (OS). Hollymount, Buxton Hill W. Hollymount 1869–70; unnamed 1900 (OS). Landsdowne, Old Youghal Rd N. Landsdowne Park 1869–70; Landsdowne 1900 (OS). Lee Villa, Sunday’s Well Rd S. 1869–70, 1900 (OS). Mardyke House, Mardyke Walk N. Mardyke House 1869–70 (OS), 6 ½ acres, large fruit and vegetable garden 1873 (CC 15.3.1873). Mardyke Parade House, 5 bedrooms 1890 (CE 22.2.1890). Mardyke House 1892 (CE 16.7.1892), 1900 (OS). Maymount, Gurranabraher Rd E. Maymount 1869–70 (OS). May Mount House, large walled fruit garden 1893 (CE 10.6.1893). Maymount 1900 (OS). Mount Nebo, Blarney St N. Nebo 1869–70; Mount Nebo 1900 (OS). Mount Verdon Lodge, Summerhill North S. 1869–70, 1900 (OS). Mount Verdon Villa, Wellington Rd N. 1869–70, unnamed 1900 (OS). Mount Vernon House, Summerhill North S. Mount Vernon House 1869–70; Mount Vernon 1869–70 (OS). Park View Cottage, Blackrock Rd N. 1869–70, 1900 (OS). Prospect View, Sunday’s Well Rd N. 1869–70, 1900 (OS). Protestant Orphan Home, Dean St S. Protestant Orphan Society, female home 1869 (CC 21.5.1869). Protestant Female Orphan Home 1869–70; Protestant Orphan Home 1900 (OS). River View, Sunday’s Well Rd S. 1869–70, 1900 (OS). Rock Lodge, Blackrock Rd N. 1869–70, 1900 (OS). Rose View, Blackrock Rd S. 1869–70, 1900 (OS). St Vincent’s, Sunday’s Well Rd S. 1869–70; unnamed 1900 (OS). Sarah Ville, Sunday’s Well Rd S. 1869–70, 1900 (OS). Snugboro, Blackrock Rd S. Snugboro 1869–70, 1900 (OS). Snugville, Sunday’s Well Ave N. 1869–70; unnamed 1900 (OS). Templeacre House, Gurranabraher Rd E. 1869–70, 1900 (OS). The Cottage, Blackrock Rd N. 1869–70; unnamed 1900 (OS). The Cottage, Lover’s Walk E. 1869–70, 1900 (OS). The Rosery, Mardyke Walk N. The Rosery, band house 1869–70, 1900 (OS). Wear View, Sunday’s Well Rd S. Wear View 1869–70, 1900 (OS). West View, Boreenmanna Rd S., on site of former Boreenmanagh Cottage (q.v.). West View 1869–70, 1900 (OS). Weir View, Sunday’s Well Rd. 1870 (CC 3.12.1870), 1876 (CC 5.8.1876), 1900 (OS).

235 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Glade Cottage, Montenotte, St Luke’s. Glade Villa 1872, 1877 (CC 4.5.1872, 1.12.1877). Glade Cottage 1886 (CC 16.1.1886). Working Lads’ Home, South Terrace, site unknown. 1872 (CC 26.10.1872). Murtagh Villa, Sunday’s Well, site unknown. Murtagh Villa 1873 (CC 15.3.1873). Lotaview, Blackrock, opposite the R.C. church (see 11 Religion). 1873 (CC 3.5.1873). Cornwallis House, Clifton, site unknown. Converted to a French school by 1875 (see 20 Education). Union Quay Training Home, Union Quay. 1875 (CC 19.6.1875), 1900 (OS). Rathlea, 34 Sunday’s Well Rd. ‘House, gardens and grounds called Rathlea’ 1876 (CC 5.8.1876). Waterview, Sunday’s Well, site unknown. ‘Two houses called waterview’ 1876 (CC 5.8.1876). Annmount, Lower Glanmire Rd. 1880 (CC 10.1.1880). City View, Winter’s Hill E. City View 1881 (CC 12.3.1881), 1887 (CE 19.3.1887), 1900 (OS). Vine Ville, Shanakiel Rd, Sunday’s Well. Vine Villa 1881 (CC 17.9.1881). Vine Ville 1883 (CC 14.7.1883), 1900 (OS). See also 20 Education: Miss Fitton’s school. Eagle Lodge, 8 Summer Hill, St Luke’s. Eagle Lodge 1884 (CC 13.9.1884). Greenmount Orphanage, Deerpark Rd, off Pouladuff Rd, associated with Greenmount Industrial School (see 20 Education). 1884 (CC 8.3.1884). Pope’s Hill House, Pope’s Hill, site unknown. Pope’s Hill House, 4 acres 1884 (CC 17.5.1884). St Patrick’s Presbytery, Lower Glanmire Rd N., associated with St Patrick’s R.C. church (see 11 Religion). The Presbytery 1884 (CC 5.1.1884). St Patrick’s Presbytery 1900 (OS). St Peter’s Rectory, location unknown. 1884 (CC 5.1.1884). Summerhill House, Montenotte, site unknown. 1887 (CE 14.5.1887). Fairy Lawn, Western Rd N. Fairy Lawn 1889 (CE 9.3.1889), 1900 (OS). The Laurels, Mardyke Walk. 1895 (CE 9.3.1895). The home for the aged, Montenotte, site unknown. 1896 (CE 7.11.1896). Alexandra Cottage, Western Rd S. 1900 (OS). Ardkeen, Buxton Hill E. 1900 (OS). Ardnaree, Buxton Hill E. 1900 (OS). Bishop’s Palace, Lover’s Walk W., associated with St Finbar’s Diocesan Seminary (see 20 Education). 1900 (OS). Brookfield House, College Rd N. 1900 (OS). Croghtamore House, Glasheen Road S. 1900 (OS). Fair Hill House, Fair Hill E. 1900 (OS). Fernhurst, College Road S. 1900 (OS). Inniscarrig House, Western Rd S. 1900 (OS). Knockrea Villas, Blackrock Rd S. 1900 (OS). Mentone Place, Blair’s Hill W. 1900 (OS). Mona Lodge, Blair’s Hill E. 1900 (OS). Mount Vernon, Military Rd E. 1900 (OS).

236 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

North Mall House, North Mall. 1900 (OS). Rectory, Sunday’s Well Rd N. 1900 (OS). Ritaville, Sunday’s Well Rd N. 1900 (OS). River View, Summerhill North N. 1900 (OS). Sydenham, Wellington Rd N. 1900 (OS). The Moorings, Pope’s Road E. 1900 (OS). Vista Villa, Sunday’s Well Rd N. 1900 (OS). West Cliff, Buckston Hill W. 1900 (OS). West Court, College Road N. 1900 (OS). Soldiers’ Home, Summerhill North. Soldier’s home 1896 (CE 14.3.1896). Summer Hill 1900 (OS).

Rows and terraces Roch his building neere the River Ley, River Lee, S. suburbs, site unknown. c. 1663 (Survey). Reily’s Square, Lancaster Quay, adjoining Fish Market (see 16 Trades and services). 1759 (Rocque). Buckingham Place, George’s Quay. Buckingham Square 1801 (Beauford), 1807 (CA 2.6.1807), 1817 (SR 29.3.1817). Unnamed 1832 (Holt). Buckingham Place 1837 (CC 2.5.1837). Buckingham Square 1842; Buckingham Place 1869–70, 1900 (OS). Queen’s Place, Wandesford St. Queens Place 1801 (Beauford). Queen’s Place 1806 (CA 19.7.1806). Unnamed 1832 (Holt). Queen’s Place 1842–1900 (OS). Queen’s Row, Dyke Parade. 1801 (Beauford). Unnamed 1842 (OS). Chatterton’s buildings, South Mall, site unknown. 1807 (CA 2.6.1807). Wellington Square, Magazine Road S., on site of former Magazine (see 12 Defence). Wellington Square 1832 (Holt). Formerly the Old Magazine 1843 (SR 22.8.1843). Wellington Square 1842 (OS), 1856 (CE 12.5.1856), 1869– 70 (OS), 1882 (CC 20.5.1882), 1900 (OS). Adelaide Place, St Luke’s Cross N. Adelaide Terrace 1832 (Holt). Adelaide Place 1833 (CC 2.11.1833), 1842 (OS), 1855 (CE 3.9.1855), 1900 (OS). Sidney Place, Wellington Rd. Sidney Place 1835 (CC 26.9.1835), 1842 (OS). Sydney Place 1844 (SR 2.6.1844). Sydney Place 1895 (CE 10.8.1895). Sidney Place 1900 (OS). Back Terrace, Corn Market ward, site unknown. 1841 (SR 11.9.1841). Clarence Place, St Finbar’s ward, site unknown. Clarence Place 1841 (SR 30.10.1841). Clarence Terrace, Lee ward, site unknown. 1841 (SR 30.10.1841). Clifton Terrace, Summerhill North S. 1841 (SR 30.10.1841), 1842–1900 (OS). Johnson Place, St Patrick’s ward, site unknown. Johnson Place 1841 (SR 11.9.1841). Montpellier Terrace, Summerhill North N. 1841 (SR 3.7.1841), 1842 (OS), 1853 (CC 7.4.1853), 1869–70 (OS), 1894 (CE 17.11.1894), 1900 (OS). St Luke’s Place, Summerhill North, St Luke’s Cross. 1841 (SR 19.8.1841), 1842 (OS), 1863 (CE 2.6.1863), 1900 (OS). York Terrace, Summerhill North N. 1841 (SR 12.6.1841), 1842–1900 (OS).

237 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Adelaide Terrace, Summerhill North N. Adelaide Terrace 1842–1900 (OS). Albert Place, Summerhill North N. 1842–1900 (OS). Cottage Row, Watercourse Road W. 1842, 1869–70; demolished by 1900 (OS). Crown Park Terrace, Upper Glanmire Rd, site unknown. 1842 (SR 20.8.1842). Kerry Hall Terrace, Fair Hill E. 1842–1900 (OS). Landscape Terrace, Sundays Well Ave S. Landscape Terrace, lodge 1842, 1869–70 (OS), 1890 (CE 17.12.1890), 1900 (OS). Leeview Terrace, Sunday’s Well Rd S. 1842 (OS), 1862 (CE 23.4.1862), 1869–70, 1900 (OS). Mount Verdon Place, Summerhill North N. 1842, 1869–70; unnamed 1900 (OS). Mount Verdon Terrace, Wellington Rd N. 1842–1900 (OS). Myrtle Hill Terrace, Lower Glanmire Rd. Myrtle Hill Terrace 1842 (OS), 1843 (SR 15.4.1843), 1871 (CC 6.5.1871). Myrtlehill Terrace 1875 (CC 16.1.1875). Myrtle Hill Terrace 1900 (OS). Park View Terrace, Summerhill North N. Park View Terrace 1842 (OS), 1844 (SR 2.3.1844), 1850 (CC 6.4.1850). Parkview Terrace 1866 (CE 13.1.1866). Park View Terrace 1869–70 (OS). Park View Estate 1870 (CC 6.8.1870). Park View 1871 (CC 2.9.1871). Park View Terrace 1900 (OS). Red Abbey Place, off Mary St, site unknown. Red Abbey Place 1842, 1869–70 (OS). Richmond Terrace, Gardiner’s Hill. 1842 (OS), 1855 (CE 3.9.1855), 1891 (CE 4.7.1891), 1900 (OS). Riverview Terrace, Grattan Hill. Unnamed 1842 (OS). River View Terrace 1844 (SR 7.9.1843), 1870 (CC 4.2.1870). Riverview Terrace 1900 (OS). Rockgrove Terrace, Lower Glanmire Rd. 1842 (OS), 1843 (SR 27.5.1843), 1900 (OS). Rockview Terrace, Middle Glanmire Rd. 1842 (OS), 1866 (CC 6.10.1866), 1900 (OS). Rotunda Buildings, junction Oliver Plunkett St N./Winthrop St E.1842, 1869–70; unnamed 1900 (OS). Smith Grove Terrace, Middle Glanmire Rd. 1842 (OS), 1853 (CC 15.10.1853), 1894 (CE 17.11.1894). Smithgrove Terrace 1894 (CE 17.11.1894). Smith Grove Terrace 1900 (OS). St Patrick’s Terrace, Lower Glanmire Rd N. St Patrick’s Terrace 1869–70 (OS), 1880 (CC 4.9.1880), 1890 (CE 6.9.1890), 1900 (OS). Stotesbury Buildings, Gillabbey St S. 1842; unnamed 1869–70, 1900 (OS). Summer Hill Place, Summerhill North S. 1842–1900 (OS). Waterloo Place, Wellington Rd N., Upper Terrace. Waterloo Place [W. section only] 1842 (OS), 1849 (CC 1.9.1849). Waterloo buildings 1851 (SR 23.9.1851). Waterloo Place, E. section built by 1869–70, 1900 (OS). Waterloo Terrace, Wellington Rd N. 1842 (OS), 1868 (CC 1.1.1868), 1869–70 (OS), 1881 (CC 14.5.1881), 1900 (OS). Western Terrace, Western Rd S. 1842 (SR 1.1.1842), 1842 (OS), 1854 (CC 21.10.1854), 1869–70, 1900 (OS). York Row, Thomas Davis Street W. 1842, 1869–70; unnamed 1900 (OS).

238 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Woodhill Terrace, Lower Glanmire Rd. 1842 (OS), 1853, 1881 (CC 1.1.1853, 12.3.1881), 1900 (OS). Wellington Terrace, Grattan Hill. 1842 (OS), 1843 (SR 27.5.1843), 1869, 1881 (CC 11.3.1869, 12.3.1881), 1900 (OS). Belgrave Place, Wellington Rd N. 1843 (SR 7.10.1843), 1852 (CC 5.8.1852), 1869–70 (OS), 1881 (CC 14.5.1881), 1900 (OS). Harbour View Terrace, near St Luke’s, site unknown. 1844 (SR 7.9.1844). Victoria Terrace, Cook St, site unknown. ‘Victoria Terrace, formerly known as Diorama’ 1849 (CC 26.5.1849). Strand Crescent, Lower Glanmire Rd, site unknown. Strand Crescent 1850 (CC 5.10.1850), 1867 (CC 4.1.1867). Lancaster Terrace, Upper Glanmire Rd. 1851 (SR 5.4.1851). Monte Notte Terrace, Middle Glanmire Rd. 1854 (CC 4.3.1854). Ebenezer Terrace, Sunday’s Well Rd S. 1856 (CE 12.5.1856), 1869–70 (OS), 1892 (CE 10.12.1892), 1900 (OS) Eglinton Terrace, Western Rd, site unknown. 1857 (CE 19.8.1857). Paradise Place, location unknown. 1858 (CE 5.5.1858). Lee View Place, Sunday’s Well Rd N. 1862 (CE 10.12.1862), 1869–70, 1900 (OS). Prince’s Place, location unknown. Built in 1865; 1866 (CC 4.9.1866). Arbutus Place, Blackrock Rd S. 1869–70, 1900 (OS). Arundel Terrace, Blackrock Rd N. 1869–70 (OS), 1880 (CC 14.2.1880). Unnamed 1900 (OS). Blair’s Hill Square, Blair’s Hill E. 1869–70, 1900 (OS). Buxton Terrace, Sunday’s Well Rd N. Buckston Terrace 1869–70 (OS). Buxton Terrace 1869 (CC 13.3.1869), 1878 (CC 17.8.1878), 1900 (OS). Byrne’s Court, location unknown. Byrne’s Court 1869–70; unnamed 1900 (OS). Charlemont Terrace, Wellington Rd N. 1869–70 (OS), 1871 (CC 11.3.1871), 1900 (OS). Churchview Terrace, Sunday’s Well Rd N.1869–70, unnamed 1900 (OS). Clare Place, Blarney St S. Clare Place 1869–70 (OS), 1889 (CE 6.7.1889). Unnamed 1900 (OS). Clarence Place, Summerhill North. Clarence Place 1869 (CC 11.3.1869), 1900 (OS). College View, Sunday’s Well Rd S. 1869–70 (OS). No. 37 and 38 Sunday’s Well Rd known as College View 1876 (CC 5.8.1876). College View 1900 (OS). Connel’s Court, location unknown. Connel’s Court 1869–70; unnamed 1900 (OS). Eglinton Place, Western Rd N. 1869–70, 1900 (OS). Verdon Row, St Luke’s Ave, off Wellington Rd. 1858 (CE 5.5.1858), 1900 (OS). Alma Villas, Gardiner’s Hill. 1859, 1888 (CE 8.8.1859, 10.3.1888), 1900 (OS). Ashburton Terrace, St Luke’s. Ashburton 1862 (CE 22.3.1862). Ashburton Terrace 1871 (CC 6.5.1871). Sandy Hill Terrace, Pope’s Rd N. Sandy-Hill Terrace 1866 (CC 7.3.1866). Sandyhill Terrace 1869–70, 1900 (OS). Summer Hill Terrace, Summerhill North N. 1868 (CC 17.10.1868), 1869–70, 1900 (OS).

239 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Lady’s Well Place, Leitrim St E., on site of former sandstone quarry (see 14 Primary production). Lady’s Well Place 1869–70, 1900 (OS). Langford Terrace, Langford Row S. 1869–70, 1871 (CC 6.5.1871). Split, no. 1–5 Langford Terrace, no. 10–18 Langford Row (See 10 Streets) by 1900 (CE 3.3.1900). Langford Terrace 1900 (OS). Lee View Cottages, Sunday’s Well Rd N. 1869–70; unnamed 1900 (OS) . Lower Janemount Terrace, Buxton Hill NE., on site of Lee View (q.v.). 1869–70, 1871 (CC 22.7.1871), 1900 (OS). Maddens Buildings, junction Great Britain St E./Watercourse Rd W., on site of former St Anne’s market (see 16 Trades and services). Madden’s Buildings 1899 (CE 27.5.1899), 1900 (OS). Margaret Place, Margaret St. Unnamed 1869–70 (OS). Margaret Place 1897 (CE 23.11.1897), 1900 (OS). Mountview Terrace, Sunday’s Well Rd N. 1869–70, 1900 (OS). Needham Place, off Dunbar St. Needham Place 1869–70 (OS), 1882 (CC 11.3.1882). Unnamed 1900 (OS). Palace View Place, Western Rd N. 1869–70, 1900 (OS). Panorama Terrace, Sundays Well Rd N. 1869–70 (OS), 1877, 1880 (CC 13.10.1877, 1.5.1880). Lower Panorama Terrace 1889 (CE 9.3.1889). Panorama Terrace 1900 (OS). Prospect Place, Sunday’s Well Rd N. 1869–70, 1900 (OS). Prosperous Place, off York St. Unnamed 1869–70 (OS). Prosperous Place 1878 (CC 9.3.1878). Unnamed 1900 (OS). Railway Cottages, Gas Works Rd S., built over former quarry (see 14 Primary production) by 1869–70, 1900 (OS). Riversdale Place, Sunday’s Well Rd S. 1869–70 (OS). No. 40– 42 Sunday’s Well Road known as Riversdale Place 1876 (CC 5.8.1876). Riversdale Place 1887 (CE 19.3.1887), 1900 (OS). Rockboro Terrace, Blackrock Rd N. 1869–70 (OS), 1876 (CC 16.12.1876). Unnamed 1900 (OS). Rock Cottages, Commons Rd W. 1869–70, 1900 (OS). Rockwell Terrace, Pope’s Road S. 1869–70 (OS), 1881, 1885 (CC 17.9.1881, 4.7.1885), 1900 (OS). Rope Walk Cottages, Rock Well Lane W. 1869–70 (OS). Rope Walk Terrace, Sunday’s Well, site unknown. 1869 (CC 22.5.1869). St Dominick’s Terrace, junction Cross’s Green S./Proby’s Quay. St Dominick’s Terrace 1869–70 (OS), 1881 (CC 12.3.1881). Unnamed 1900 (OS). St Vincent’s View, Mardyke Walk N. 1869–70, 1900 (OS). Salmonview Terrace, Sunday’s Well Ave N. 1869–70 (OS), 1890 (CE 21.6.1890). Salmon View Terrace 1896 (CE 18.4.1896). Salmonview Terrace 1900 (OS). Thomond Square, Blackrock Rd S., on site of former limestone quarry (see 14 Primary production). Thomond Square, fountain, 4 pumps 1869–70, 1900 (OS). Upper Janemount Terrace, Buxton Hill NE. 1869–70, 1900 (OS). Vincent’s Place, Blair’s Hill W./Sunday’s Well Rd N. Sunview Terrace 1869–70; Vincent’s Place 1900 (OS).

240 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Verdon Place, Wellington Rd N. 1869–70, 1900 (OS). Verdon Terrace, Wellington Rd N. 1869–70, 1900 (OS). West View Place, Audley Place E. 1869–70; unnamed 1900 (OS). Lady’s Well Place, Leitrim St E. Lady’s Well Place 1870 (CC 16.8.1870), 1900 (OS). St Vincent’s View, Mardyke. 1870, (CC 15.10.1870), 1886 (CE 16.1.1886). Hackett’s Terrace, Mahony’s Lane, St. Luke’s. Hacket’s Terrace, 11 houses, built in 1865; 1871 (CC 2.9.1871). Hackett’s Terrace 1874 (CC 7.3.1874). Magnolia Terrace, Mahony’s Lane. Magnolia Terrace, 8 houses, built in 1865; 1871 (CC 2.9.1871). Magnolia Terrace 1889 (CE 9.3.1889). River Side, Sunday’s Well, near the Ferry, site unknown. 1871 (CC 2.9.1871). Buxton Place, Sunday’s Well. Buckston Place 1872 (CC 23.11.1872), 1876 (CC 5.8.1876). Buxton Place 1900 (OS). Castleview Terrace, Lower Glanmire Rd. Castle View 1873 (CC 6.9.1873). Castleview Terrace 1888 (CE 8.12.1888), 1900 (OS). Clifton View, Blackrock Rd, site unknown. 1873 (CC 3.5.1873). Sunmount Terrace, Military Rd. Sunmount 1873, 1876 (CC 15.3.1873, 11.3.1876). Sunmount Terrace 1900 (OS). College View Terrace, Western Rd N. College View 1874, 1881 (CC 14.12.1874, 14.5.1881). College View Terrace 1900 (OS). Brighton Villas, Western Rd S. 1874, 1877 (CC 3.1.1874, 1.12.1877), 1892 (CE 10.9.1892), 1900 (OS). Prosperity Square, Barrack St, on site of former Barracks (see 12 Defence). 1874 (CC 2.5.1874), 1900 (OS). Eglintine Place, Western Road. Eglantine Place 1875 (CC 1.5.1875). Eglintine Place 1900 (OS). Farleigh Place, Middle Glanmire Rd. 1875 (CC 1.5.1875), 1878 (CC 14.9.1878), 1900 (OS). Windsor Terrace, St Luke’s, site unknown. 1875 (CC 16.10.1875). Harrington Place, Ballyhooly Rd. 1876 (CC 2.9.1876), 1900 (OS). Hillford Villas, Friar’s Walk, site unknown. 1876 (CC 14.10.1876). Empress Place, Summerhill, site unknown. 1877 (CC 24.3.1877), 1894 (CE 6.1.1894). Janeville Terrace, Sunday’s Well. 1877 (CC 5.5.1877). Vincent Place, St Luke’s, opposite the chapel. 1877 (CC 5.5.1877). Landsdowne Terrace, Audley Place E. 1878, 1880 (CC 9.3.1878, 10.4.1880), 1900 (OS). Newenham Terrace, next to the Free church (see 11 Religion), site unknown. 1878 (CC 5.1.1878), 1893 (CE 8.4.1893). Shanakiel Place, Blarney Rd. 1878 (CC 4.5.1878), 1890 (CE 6.9.1890), 1899 (CE 22.7.1899), 1900 (OS). Woburn Place, Lower Glanmire Rd, site unknown. Woburn Place 1878, 1883 (CC 9.3.1878, 1.9.1883). Hillsboro Place, location unknown. 1879 (CC 4.1.1879), 1895 (CE 12.1.1895), 1897 (CE 4.9.1897).

241 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Landsdowne, N. city, site unknown. ‘Cork Improved Dwellings Company invite tenders for the erection of 96 houses, reading and coffee rooms at Landsdowne’ 1879 (CC 10.5.1879). Morning Side, Summerhill South, site unknown. 1879 (CC 4.1.1879). Egerton Villas, St Luke’s. 1880 (CC 13.11.1880), 1886 (CE 6.3.1886), 1900 (OS). Glankittane Villas, Military Rd. 1880 (CC 13.11.1880), 1889 (CE 6.7.1889). Home Ville Place, Western Rd. Home Ville Place 1880 (CC 1.5.1880). House Ville 1882 (CC 9.9.1882). Home Ville Place 1886 (CE 20.11.1886). Homeville Place 1900 (OS). Oriel Terrace, location unknown. 1880 (CC 15.4.1880). Rockspring Terrace, St Luke’s Cross. Rockspring 1880 (CC 10.4.1880). Rockspring Terrace 1900 (OS). Wellesley Terrace, Wellington Rd N. Wellesley Terrace 1880 (CC 10.4.1880), 1886 (CE 20.11.1886), 1900 (OS). Alpine Terrace, Gardiner’s Hill. Alpine Terrace 1881 (CC 12.3.1881), 1887 (CE 14.5.1887), 1900 (OS). Hibernian Buildings, Albert Rd S. Hibernian Buildings 1881 (CC 12.11.1881). Hibernia Buildings 1882 (CC 22.4.1882). Hibernian Buildings 1900 (OS). Lady’s Well View, location unknown. 1881 (CC 12.3.1881). Rock Terrace, Blarney St. Rock terrace 1881 (CC 17.9.1881). Rock Terrace 1890 (CE 13.12.1890). Roseneath Villas, Military Rd E. Roseneath Villas 1881 (CC 17.9.1881), 1900 (OS). St Fin Barre’s Terrace, location unknown. 1881 (CC 12.3.1881). Upper Panorama Terrace, Sunday’s Well Rd N. Upper Panorama Terrace 1881 (CC 12.3.1881), 1889 (CE 9.3.1889), 1900 (OS). Woodland View, Western Rd N. Woodland View 1881 (CC 5.2.1881), 1900 (OS). Garfield Terrace, Wellington Rd S. 1882 (CC 4.11.1882), 1900 (OS). Marian View, Victoria Rd, site unknown. 1882 (CC 22.4.1882). Magdala Terrace, Gardiner’s Hill. Magdala Terrace 1882 (CC 15.7.1882), 1886 (CE 17.7.1886), 1900 (OS). Melville Terrace, Military Rd W. Melville Terrace 1882 (CC 16.1.1882), 1890 (CE 6.9.1890), 1894 (CE 17.11.1894), 1900 (OS). Rock Vale, Lower Glanmire Rd. Rockvale 1882 (CC 9.9.1882). Rock Vale 1900 (OS). Sunview Terrace, College Road S. Sunview View Terrace 1882 (CC 9.9.1882). Sunview Terrace 1900 (OS). Soho Terrace, Rope Walk, Sunday’s Well. Soho Terrace 1883 (CC 14.7.1883). Earlsfort Terrace, location unknown. 1884 (CC 13.9.1884). Eldred Terrace, Douglas Rd. Eldred Terrace 1884 (CC 17.5.1884), 1900 (OS). Elizabeth Place, Southern Rd N. Elizabeth Place 1885 (CC 19.12.1885), 1900 (OS). De Vernon Place, location unknown. De Vernon Place 1886 (CE 17.7.1886). Frankfield Terrace, Summerhill South. 1886 (CE 16.1.1886), 1900 (OS). Rathmore Buildings, Old Youghal Rd N. 1886 (CE 6.3.1886), 1900 (OS). Sarsfield’s Terrace, Rathmore Buildings. 1886 (CE 4.9.1886), 1900 (OS).

242 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Shamrock Terrace, Gardiner’s Hill. Shamrock Terrace 1886 (CE 4.9.1886), 1900 (OS). Vincent Place, Sunday’s Well, site unknown. 1886 (CE 4.9.1886). Dryden Place, Ballinlough Rd, site unknown. Dryden Place 1887 (CE 19.11.1887). Clara Place, Blarney St, site unknown. Clara Place 1887 (CE 19.3.1887). Friar’s Walk Terrace, Friar’s Walk, site unknown. 1887 (CE 19.3.1887). Magda’s Terrace, St Luke’s, site unknown. 1887 (CE 19.3.1887). Park Villas, Victoria Rd. Park Villas 1887 (CE 17.9.1887), 1900 (OS). St James’s Place, St Luke’s, site unknown. St James’s Place 1887, 1889 (CE 19.3.1887, 6.7.1889). St John’s Terrace, near North Infirmary (see 19 Health), site unknown. St John’s Terrace 1887, 1894 (CE 19.3.1887, 23.6.1894). Thornhill Terrace, Gardiner’s Hill, site unknown. 1887 (CE 1.1.1887). Evergreen Villas, Evergreen Rd. Evergreen Villas 1888 (CE 10.3.1888), 1900 (OS). Lee Mills Terrace, Grenville Place, site unknown. 1888 (CE 10.3.1888). Lincoln’s Place, Grattan Hill. Lincoln Place 1888, 1899 (CE 10.3.1888, 21.1.1899). Lincoln’s Place 1900 (OS). Robertville, junction Tower St/Friar’s Walk. Robertville 1888 (CE 10.3.1888), 1900 (OS). Lough View Terrace, Lough Road. Lough View 1888 (CE 13.10.1888). Lough View Terrace 1900 (OS). Rathmore Place, Old Youghal Rd. 1888 (CE 7.1.1888), 1900 (OS). Carlisle Terrace, Sunday’s Well Rd. Carlisle Terrace 1889 (CE 5.1.1889), 1900 (OS). Copley Place, Copley St. Copley Place 1889 (CE 5.1.1889). East View Terrace, Quaker’s Rd N. East View 1889 (CE 7.9.1889). East View Terrace 1898 (CE 22.1.1898), 1900 (OS). Montenotte View, Victoria Rd, site unknown. 1889 (CE 23.11.1889). Rosemary Buildings, adjoining North Presentation convent (see 11 Religion), site unknown. 1889 (CE 18.5.1889). St Brigid’s Villas, Ballyhooly Rd. St Brigid’s Villas 1889, 1894 (CE 7.9.1889, 10.2.1894). Washington Terrace, Evergreen Rd, site unknown. 1889 (CE 7.9.1889). Windsor Cottages, Ballyhooly Rd. Windsor Cottages 1889 (CE 9.3.1889), 1900 (OS). Woodland View, Dillon’s Cross, Old Youghal Rd. 1889 (CE 18.5.1889). Ashton Lawn, location unknown. 1890 (CE 17.12.1890). Bloomfield Terrace, Western Rd. 1890 (CE 14.1.1890), 1900 (OS). Connaught Place, location unknown. Connaught Place 1890 (CE 17.12.1890). Ethelville, Western Rd N. Ethelville 1890, 1894 (CE 6.9.1890, 17.11.1894), 1900 (OS). Fernside Villas, Summerhill South. Fernside Villas 1890, 1891 (CE 5.4.1890, 7.11.1891), 1900 (OS). Knockrea Terrace, Blackrock Rd. Knockrea Terrace 1890, 1892 (CE 11.1.1890, 10.12.1892), 1900 (OS).

243 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Moorfield Terrace, South Douglas Rd, Turner’s Cross. Moorfield Terrace 1890 (CE 5.4.1890). Moorefield Terrace 1899 (CE 21.1.1899). Moorfield Terrace 1900 (OS). St Joseph’s Terrace, location unknown. 1890 (CE 17.12.1890). St Mary’s Terrace (South), location unknown. 1890 (CE 22.2.1890). Ashburton Cottages, location unknown. Ashburton Cottages 1891 (CE 4.7.1891). Ashburton Hill, Gardiner’s Hill. Ashburton Hill 1891 (CE 4.7.1891), 1900 (OS). Blarney View, Gardiner’s Hill. Blarney View 1891 (CE 4.7.1891), 1900 (OS). Cambridge Place, Gardiner’s Hill. Cambridge Place 1891 (CE 4.7.1891), 1900 (OS). Glen View, Old Youghal Rd. Glenview 1891 (CE 4.7.1891). Glen View 1900 (OS). King’s Terrace, Lower Glanmire Rd N. King’s Terrace 1891, 1899 (CE 4.7.1891, 25.3.1899), 1900 (OS). Spring Place, Gardiner’s Hill. Spring Place 1891 (CE 4.7.1891), 1900 (OS). Russell’s Cottages, Nicholas Well Lane. 1892 (CE 10.12.1892). Clifton Villas, Montenotte, site unknown. 1893 (CE 8.4.1893). Vesta Place, Blackrock Rd. Vesta Place 1893 (CE 7.10.1893), 1897 (CE 12.6.1897). Westbourne Villas, Western Rd N. Westbourne Villas 1893 (CE 19.8.1893), 1900 (OS). West View, Military Rd, site unknown. 1894 (CE 17.11.1894). Beechwood Place, Douglas Rd. 1894 (CE 17.11.1894), 1900 (OS). Palace View Place, Western Rd, site unknown. 1894 (CE 17.11.1894). Bethesda Row, Old Blackrock Rd. Bethesda Row 1895, 1898 (CE 10.8.1895, 19.3.1898). St James’s Villas, Western Rd. St James’s Villas 1896 (CE 14.3.1896), 1900 (OS). Ardeevin Terrace, St Luke’s, site unknown. Ardeevin Terrace 1897, 1899 (CE 23.11.1897, 9.12.1899). Grand View Terrace, Victoria Rd. 1897 (CE 12.6.1897). Kimberley Villas, Military Rd. 1897 (CE 13.3.1897). Gassworks Cottages, location unknown. 1898 (CE 24.9.1898). St Mary’s Terrace, Wolfe Tone St W. St Mary’s Terrace 1898 (CE 19.3.1898), 1900 (OS). Westbourne Terrace, Lough Rd. Westbourne Terrace 1898 (CE 25.6.1898), 1900 (OS). Charleville Row, St Luke’s, site unknown. 1899 (CE 18.3.1899). Nagle’s Row, Henry St, site unknown. 1899 (CE 9.12.1899). O’Brien’s Terrace, Blarney St, opposite Christian Brother’s schools (see 20 Education). 1899 (CE 22.7.1899). Adelaide Villas, Summerhill North S. 1900 (OS). Alexandra Terrace, St Luke’s. 1900 (OS). Alta Place, Gardiner’s Hill. 1900 (CE 1.9.1900). Barry’s Place, Water Lane S. 1900 (OS). Bellevue Terrace, Military Rd W. 1900 (OS). Bloomfield Terrace, Western Rd S. 1900 (OS). Carriglee, Western Road S. 1900 (OS).

244 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Carrigside, College Road S. 1900 (OS). College Square, College Road S. 1900 (OS). Connaught Place, Wellington Rd S. 1900 (OS). Cottage West, College Road S. 1900 (OS). East Cliffe, Southern Rd N. 1900 (OS). Eastville, Victoria Rd W. 1900 (OS). Elizabeth Terrace, Gas Works Rd N. 1900 (OS). Evergreen Terrace, Curragh Rd. 1900 (CE 22.12.1900). Fair Hill Villas, Fair Will W. 1900 (OS). Fern Cliff Villas, Military Rd W. 1900 (OS). Fernhurst Villas, College Road S. 1900 (OS). Geraldine Place, Victoria Rd W. 1900 (OS). Gill Abbey Terrace, Gill Abbey St N. 1900 (OS). Glenville Villas, Glenville Row E. 1900 (OS). Gordon Terrace, Richmond Hill E. 1900 (OS). Harrington Row, Ballyhooly Rd. 1900 (OS). Hawthorne Place, College Road S. 1900 (OS). Horgan’s Buildings, Magazine Rd N. 1900 (OS). Industry Place, Industry St.1900 (OS). Inniscarrig, Western Rd S. 1900 (OS). Innisfallen, Southern Rd N. 1900 (OS). Kingston Avenue, Victoria Rd W. 1900 (OS). Langford Place, Langford Row. 1900 (OS). Lucan Place, Western Rd S. 1900 (OS). Mentone Place, Blair’s Hill W. 1900 (OS). Marina Terrace, Victoria Rd W. 1900 (OS). Middle Row, Sunday’s Well Ave N. 1900 (OS). Minerva Terrace, College Road N. 1900 (OS). Model Cottages, Blarney St N. 1900 (OS). Monarea Terrace, Albert St E. 1900 (OS). Muskerry Villas, Western Rd N. 1900 (OS). Roche’s Buildings, Old Youghal Rd N. 1900 (OS). St Mary’s Place, Richmond Hill E. 1900 (OS). St Mary’s Villas, Western Rd N. 1900 (OS). Sun Mount, Military Rd W. 1900 (OS). Vincent Place, Sunday’s Well. 1900 (OS). Vincent View, College Road S. 1900 (OS). Water View, Sunday’s Well Rd S. 1900 (OS). Westmere, Western Rd N. 1900 (OS). Wicherley Place, Bandon Road N. 1900 (OS). Wicherley Terrace, Bandon Road N. 1900 (OS). Wyse’s Cottages, Blarney St N., on site of former national schools (see 20 Education). 1900 (OS). Rathmore Terrace, Old Youghal Rd. 1900 (OS). Wellington Place, Sunday’s Well Rd. 1900 (OS). Wellington Terrace, Sunday’s Well Rd. 1900 (OS).

245 Contact Sarah Gearty at [email protected] if you wish to cite this document in a publication

Windsor Place, Ballyhooly Rd. 1900 (OS).

246