Dictionary of Irish Architects 1720 - 1940

Architect and engineer, of Cork. Robert Walker, who was born on 22 April 1866, was a son of the Cork engineer and architect ROBERT WALKER [4] ROBERT WALKER [4] . In October 1883 he entered Queen's College, Cork, where he studied engineering, first obtaining the Diploma in Engineering and then, in June 1889, the degree of Bachelor of Engineering of the Royal University. From June 1886 until June 1890 he was also working in his father's office. He next went to London, where he joined the staff of the engineering partnership of Lucas & Aird of Great George's Street, Westminster. He remained in London until at least 1894 but had returned to Cork by the autumn of 1898. In about 1900, his father took him into partnership; the practice was named ROBERT WALKER & ROBERT WALKER & amp; SON thereafter.

Walker died while on holiday with his wife in Rome in the summer of 1937.(1) The practice, which had retained the name of Robert Walker & Son, continued to do so until at least 1943.

Inst.CE: elected associate member, 1 December 1891.
RIAI: elected member, 1920.(2)
RIBA: elected licentiate, 1925.(3)
Society of Architects: appointed hon. sec. for Munster, 1905.(4)
Cork Historical & Archaeological Society: elected member, 1910.(5)

Addresses: Work: Lucas & Aird, 37 Great George Street, Westminster, 1891; 17 South Mall, Cork,<=1898 until death
Home: 26 Palace Street, Buckingham Gate, London, 1891; 11 Royal Avenue, Chelsea, 1893; 29 Walpole Street, Chelsea, 1893;  17 South Mall, Cork, <=1896->=1911.(6)

See WORKS.



References

All information in this entry not otherwise accounted for is from the records of the Institution of Civil Engineers, London, kindly provided the Archivist, Mrs Carol Morgan.

(1) IB 79, 24 Jul 1937, 666.
(2) JRIAI (1921), 2.
(3) Directory of British Architects 1834-1914 (RIBA 2001), II, 896.
(4) IB 47, 2 Dec 1905, 845.
(5) JCHAS 36 (1931), list of members.
(6) 1911 census of Ireland, http://www.census.nationalarchives.ie/ (last visited Oct 2009). At the time of the census he was still unmarried and living with his mother and his sister.


33 work entries listed in chronological order for WALKER, ROBERT [5]


Sort by date | Sort alphabetically


Building: CO. CORK, CORK, INFIRMARY ROAD, VICTORIA HOSPITAL FOR WOMEN & CHILDREN
Date: 1908-09
Nature: Alts. & adds including new extern dept. on ground floor, large new ward on 1st floor, nursing accommodation on 2nd floor. Tenders invited Jan 1908; 'practically completed' Jan 1909. Contractor: Anthony Gaul. Cost about £2,000
Refs: IB 50, 28 Jan,27 Jun 1908, 37,394; 51, 9 Jan 1909, 21

Building: CO. CORK, CORK, PATRICK'S QUAY, CLYDE SHIPPING CO.
Date: 1909-11
Nature: Reconstruction of premises 'consequent on the Cork City Railwys passing through them'. Archt: Robert Walker & Son. Contractor: Samuel Hill, Cork. Iron & steel work: Robert Merrick, Cork. Stable fittings: Mugrave Bros., Belfast. Clerk of Works: Edmund Wakefield, Cork. Cost: over £11,000.
Refs: IB 51, 27 Nov 1909, 755; 54, 6 Jan 1912, 17; IA & C 1, 28 Jan 1911, 12

Building: CO. CORK, CORK, SUNDAYS WELL, SUNDAYS WELL BOATING & TENNIS CLUB
Date: 1911
Nature: New club house.
Refs: IB 53, 10 Jun 1911, 389(illus.)

Building: CO. CORK, BALLINACURRA, CHARLESTON
Date: 1911
Nature: New house for John H. Bennett, Ballinacurra,.
Refs: Designs for sam signed Robert Walker & Son and dated Jany 1911 in IAA, Acc. 2017/116.

Building: CO. CORK, CORK, MACCURTAIN STREET, NO. 053-54 (F.H. THOMPSON & SON)
Date: 1911-13
Nature: Extension at rear for F.H. Thompson & Son, confectioners, housing new bakehouse and extension to dough room and requiring removal of over 15,000 tons of rock to make way for foundations. Archt: Robert Walker & Son. Contractor: Daniel Hegarty, Fish St..
Refs: IB 53, 14 Oct 1911, 694; 54, 11 May 1912, 285; 56, 3 Jan 1914, 18;  Irish Times, 30 Nov 1912.

Building: CO. CORK, BANDON, MAIN STREET SOUTH, WILLIAM CLARKE & SON
Date: 1912
Nature: Tender of John Buckley, Bandon, accepted for carrying out alts. & imps. to premises.
Refs: IB 54, 31 Aug 1912, 510

Building: CO. CORK, CORK ?, BOTTLING FACTORY (KILOH & CO.)
Date: 1912
Nature: Tender of D,. Hegarty for carrying out alts. & adds. accepted.
Refs: IB 54, 7 Dec 1912, 700

Building: CO. CORK, CORK, WILLIAM STREET, KILOH & CO.
Date: 1912
Nature: Tender of Anthony Gaul for erecting new stables lofts & stores accepted..
Refs: IB 54, 27 Apr 1912, 258

Building: CO. CORK, CORK, KEMP STREET, LUNHAM BROS.
Date: 1912;1913
Nature: New 20-ton ammonia absorption refrigerating machine by Haslam Foudry & Engineers' Co. Ltd (Derby) installed, 1912. New cooperage and stores, new cellars and hanging lofts, 1913. Archt: Robert Walker & Son.Contractor: Anthony Gaul, Cork.
Refs: IB 55, 4 Jan,24 May 1913, 23,352

Building: CO. CORK, SKIBBEREEN, WILLIAM CLARKE & SON
Date: 1913
Nature: Considerable alts. & adds. just started. Archt: Robert Walker & Son. Contractor: Samuel Hill.
Refs: IB 55, 27 Sep 1913, 624

Building: CO. LOUTH, DUNDALK, LONG AVENUE, BACON CURING FACTORY (LUNHAM BROS.)
Date: 1913
Nature: Alts. & adds., incl. chill room, cellar, killing place, pig styes &c, being carried out. Archt: Robert Walker & Son. Contractor: James Wynne, Dundalk.
Refs: IB 55, 27 Sep 1913, 623

Building: CO. CORK, BALTIMORE, CHURCH OF ST MATTHEW (CI, TULLAGH PARISH)
Date: 1914
Nature: Alts. Archt: Robert Walker & Son. Contractor: John Driscoll, Baltimore.
Refs: IB 56, 14 Feb 1914, 103

Building: CO. CORK, CORK, PATRICK STREET, NO. 029-030 (ROBERTSON, LEDLIE, FERGUSON & CO.)
Date: 1914
Nature: Adds. & alts. Archt: Robert Walker & Son. Contractor: Ed. Kearney, Cork. (These alts. could possibly be to George St premises)
Refs: IB 56, 15 Aug 1914, 498

Building: CO. CORK, CORK, BLARNEY ROAD, HOLLYMOUNT, HOUSE
Date: 1914
Nature: Alts. & adds. Archt: Robert Walker & Son. Contractor: Murphy Bros., Cork.
Refs: IB 56, 15 Aug 1914, 498

Building: CO. CORK, LITTLE ISLAND, CARRIGRENAN HOUSE
Date: 1915
Nature: Alts. & adds.being carried out for A.H. Julian. Archt: Robert Walker & Son. Builder: D. Donoghue.
Refs: IB 57, 14 Aug 1915, 367

Building: CO. CORK, CORK, SOUTH MALL, NO. 097 (PROVINCIAL BANK)
Date: 1915
Nature: Adds. & imps. Archt: Robert Walker & Son. Tender of John Sisk & Son accepted.
Refs: IB 57, 4 Dec 1915, 526

Building: CO. WATERFORD, WATERFORD, WILLIAM CLARKE & SON
Date: 1915
Nature: Adds. & imps. Archt: Robert Walker & Son. Tender of J. Costen, Waterford, accepted.
Refs: IB 57, 4 Dec 1915, 526

Building: CO. CORK, CORK, RUTLAND STREET, HOUSES (003)
Date: 1915
Nature: 3 tenement houses to accommodate 9 families in flats, for Lunham Bros. Archt: Robert Walker & Son. Contractor: Anthony Gaul, Cork. Cost over £10,000. completed Nov/Dec 1915..
Refs: IB 57, 24 Apr,4 Dec 1915, 198

Building: CO. CORK, CORK, LAVITT'S QUAY, WILLIAM CLARKE & SON
Date: 1915
Nature: New premises for Wm. Clarke & Co.'s branch of Imperial Tobacco Co. Archt: Robert Walker & Son. Contractor: Samuel Hill, Cork.
Refs: IB 57, 11 Sep,20 Nov 1915, 405,506

Building: CO. CORK, CORK, SAWMILL STREET, BUCKINGHAM HOUSE FREE SCHOOL
Date: 1916
Nature: Conversion of Cork Refuge Steam Laundry premises into new premises for school, including new dining hall, school room, dormitories &c.. Contractor: Anthony Gaul.
Refs: IB 58, 23 Dec 1916, 639

Building: CO. CORK, CASTLEMARTYR, HOSTEL
Date: 1918
Nature: RW designs accommodation for 24 disabled men to be trained for work in connection with tool handle industry bying strted at Castlemartyr by Eustace & Co. Estimates forwarded to London by Joint training Committee of City & County of Cork War Pensions.
Refs: IB 60, 22 Jun 1918, 326

Building: CO. CORK, BALTIMORE, CHURCH OF ST MATTHEW (CI, TULLAGH PARISH)
Date: 1918
Nature: Oak panelling, oak fonts & ends to choir seats, mosaic tiling, marble kneeling stp to sanctuary, tesellated pavement to choir aisle. For Mrs Annie Becher in memory of her husband Pte William Start Becher, BAI, Sportsman's Battalion, Royal Fusiliers, who died from wounds received at Trones Wood, France, Jul 1916. Contractor: J. Sisk & Son.
Refs: IB 60, 11 May 1918, 238

Building: CO. CORK, KILMALLOCK, PROVINCIAL BANK
Date: 1919
Nature: Alts. & adds. Contractor: T.A. Walsh, Kilmallock.
Refs: IB 61, 30 Aug 1919, 339

Building: CO. CORK, CORK, PRINCE'S STREET, NO. 008 (THOMPSON)
Date: 1919
Nature: Alts. & adds. being carried out for F.H. Thompson & Son. Contractor: D. Hegarty & Sons.
Refs: IB 61, 22 Nov 1919, 531

Building: CO. KERRY, CASTLEISLAND, PROVINCIAL BANK
Date: 1919
Nature: Alts. & imps. Archt: Robert Walker & Son. Contractor: James O'Connor, Castleisland.
Refs: IB 61, 5 Apr,30 Aug 1919, 163,336

Building: CO. CORK, CASTLETOWNBERE, SQUARE, PROVINCIAL BANK
Date: 1919
Nature: Reconstruction of premises.. Archt: Robert Walker & Son. Contractor: Pat Sullivan, Castletown Berehaven. Completed by May 1920.
Refs: IB 61, 30 Aug 1919, 336; 62, 22 May 1920, 362

Building: CO. CORK, CORK, BEASLY STREET, RICHARD CLEAR & CO.
Date: 1920
Nature: New butter factory starte. Contractor: C. Geeve, Cork.
Refs: IB 62, 14 Aug 1920, 530

Building: CO. CORK, CORK, PHOENIX STREET, R.C. CLEAR & CO.
Date: 1920
Nature: New corn store being erected. Contractor: Duggan Bros., Cork.
Refs: IB 62, 25 Sep 1920, 617

Building: CO. CORK, CORK, BRIDGE STREET, F.H. THOMPSON & SON
Date: 1920
Nature: Alts. to bakehouse. Contractor: D. Hegarty & Sons, Merchant St, Cork.
Refs: IB 62, 25 Sep 1920, 617

Building: CO. CORK, CORK, BEASLY STREET, CORK WAREHOUSING, COLD STORAGE & PURE ICE CO.
Date: 1921
Nature: Alts. & adds. Contractor: J. Sisk.
Refs: IB 63, 9 Apr 1921, 234

Building: CO. CORK, MARY STREET, NO. 002 (IRISH CREAMERIES & EXPORTERS ASSN.)
Date: 1921
Nature: Alts & adds consisting of increased cold storage accommodation & new machine house. Contractor: J. Sisk & Son.
Refs: IB 63, 9 Apr 1921, 234

Building: CO. CORK, CORK, PATRICK STREET, MUNSTER ARCADE
Date: 1924-26
Nature: Rebuilding. Archt: Robert Walker & Son. Nearing completion Dec 1926.
Refs: IB 66, 29 Nov 1924, 1018; 68, 11 Dec 1926, 928

Building: CO. CORK, CORK, PATRICK'S QUAY, NO. 008-10
Date: 1929
Nature: Tenders invited for sundry work. Archt: Robert Walker & Son.
Refs: IB 71, 21 Dec 1929, 1139; Architect & Building News 122, 20 Dec 1929, 772