Skip to main content
Normal View

Dáil Éireann debate -
Tuesday, 18 Jun 1963

Vol. 203 No. 8

Written Answers. - Nominations to Positions Carrying Remuneration.

109.

andMr. McQuillan asked the Minister for Health the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

There are two semi-State bodies to which members are appointed by me and who receive remuneration in respect of their services on such bodies, namely the Hospitals Commission and the Voluntary Health Insurance Board.

Particulars of the persons nominated as members or whose nomination as members was renewed in the years 1957 to date and the annual rate of remuneration in each case are as follows:

I. Hospitals Commission:

£

Michael Doran, Chairman (full-time)

1,800

from

20th July, 1959

(up to 31st December, 1962)

1,900

,,

21st September, 1959

2,000

,,

21st September, 1960

2,250

,,

1st November, 1961

Pádraig Ó Cinnéide, Chairman (from 1st January, 1963)

2,200

Dr. H.F. McAuley (deceased) (up to 6th October, 1958)

800

Dr. J.P. Shanley (from 24th October, 1958)

800

Michael Kilroy (deceased) (up to 23rd December, 1962)

500

Dr. G. Maguire (from 1st January, 1963)

500

Dr. M. ffrench O'Carroll (from 1st January, 1963)

800

John J. McWeeney

500

Patrick Cogan

500

John McCann

500

II. Voluntary Health Insurance Board:

£

James G. Troy, Chairman

500

Michael P. Linehan

250

Thomas C.J. O'Connell, M.D., M.Ch.

250

Henry B. O'Hanlon

250

Patrick J. Shaw

250

In addition, I have the function of appointing the Chairman, but not the members, of the Medical Research Council. The present Chairman is Professor J.F. Cunningham whose nomination was renewed during the period referred to. Like other members of the Council resident in Dublin, the Chairman receives a fee of three guineas in respect of meetings attended by him.

110.

andMr. McQuillan asked the Minister for Finance the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

Following is the information requested:

Aer Rianta, Teo.

Gerald Doyle

nominated as a Director in 1957; re-nominated 1959 and 1962.

Seán Ó hUadhaigh

re-nominated as a Director in 1957 (Died 24 January, 1959).

Anthony P. MacClafferty

nominated as a Director in 1957; re-nominated 1959 and 1961.

Patrick Lynch

re-nominated as Chairman and Director in 1958, 1960 and 1962.

John J. O'Leary

re-nominated as a Director in 1958; retired in July, 1960.

John P. O'Connor

nominated as a Director in 1959; re-nominated 1961.

Denis Herlihy

nominated as a Director in 1960.

Remuneration of

(a) Chairman—£1,500 (Mr. Lynch is also Chairman of Aer Lingus, Teo., and Aerlínte Éireann, Teo., but receives no additional renumeration for those appointments).

(b) Directors—£500 (No additional renumeration is payable where a Director is also a Director of Aer Lingus, Teo., or Aerlínte Éireann, Teo.).

Agricultural Credit Corporation*

Brendan C. Considine

nominated as a Director and Chairman in 1958; renominated Chairman in 1961.

John J. Brady

nominated as a Director in 1958; re-nominated 1962.

Thomas F. Hennessey

re-nominated as a Director in 1959.

Patrick F. Quinlan

re-nominated as a Director in 1960.

Remuneration:

(a) Chairman—£1,200 p.a. prior to 27 July, 1961, £1,750 thereafter.

(b) Director—£500 prior to 27 July, 1961; £500 thereafter.

Ceimicí Teo.*

Tomás O'Muireadhaigh

re-nominated as Chairman and Director in 1957; resigned with effect as from 1 June, 1959.

Louis Michael FitzGerald

re-nominated as a Director in 1958 and 1961.

St. John Connolly

nominated as Chairman and Director in 1959; renominated 1960.

Thomas S. Wheeler

re-nominated as a Director in 1959 and 1962; died 13 December, 1962.

Remuneration:

(a) Chairman—£350 p.a.

(b) Director—£250 p.a.

Central Bank of Ireland

Lord Glenavy

re-nominated as a Director in 1957 and 1962.

William O'Brien

re-nominated as a Director in 1961.

Malachi Sweetman

re-nominated as a Director in 1958 and 1963.

Patrick Bourke

re-nominated as a Director in 1960.

George Roche

re-nominated as a Director in 1958.

T.K. Whitaker

nominated as a Director in 1958.

John P. Reihill

nominated as a Director in 1960.

James J. McElligott

nominated as a Director in 1961.

John Leydon

nominated as a Director in 1963.

Remuneration:

£500 p.a. up to 30 March, 1960; £750 thereafter.

Cólucht Gróighe Náisiúnta na hÉireann Teo.

John P. Keane

nominated as a Director in 1957; re-nominated 1957 and 1962.

Seán Myler

nominated as a Director in 1957; re-nominated 1958 and 1963.

J.P. Frost

nominated as Chairman and Director in 1959; renominated 1960.

John G. Duggan

nominated as a Director in 1959.

Matthew Parle

nominated as a Director in 1960; re-nominated 1961 and 1963.

Remuneration:

(a) Chairman—£300 p.a.

(b) Director—£150 p.a.

Comhlucht Siúicre Éireann, Teo*.

Ruaidhrí Roberts

re-nominated as a Director in 1957.

Donal J. Daly

nominated as a Director in 1958.

Brendan Dowling

re-nominated as a Director in 1959.

Liam Devlin

re-nominated as a Director in 1961.

Remuneration:

Directors—£500 p.a.

Fuel and Power Study Group

J.V. Tierney

nominated as a Member in 1962.

Remuneration:

A fee of £500.

Industrial Credit Company, Ltd*.

Michael W. O'Reilly

re-nominated as a Director in 1957, 1959 and 1961.

Lawrence J. Kettle

re-nominated as a Director in 1958 (died in 1960).

Charles K. Mill

nominated as a Director in 1959; re-nominated 1960 and 1962.

Remuneration:

£500 p.a.

Irish News Agency

William Sandys

nominated Chairman and Managing Director in 1957.

Hugh J. McCann

nominated as a Director in 1957.

C.J. Byrnes

nominated as a Director in 1957.

Remuneration: in respect of period from date of appointment to commencement of

liquidation of the Agency:

(a) Chairman and Managing Director—£250.

(b) Director—£50.

Irish Shipping Ltd.

Percy McGrath

re-nominated as a Director in 1959.

Stephen MacKenzie

re-nominated as a Director in 1959 and 1961.

Liam St. John Devlin

nominated as a Director in 1959; re-nominated 1962.

Frank Robbins

nominated as a Director in 1959; re-nominated 1962.

Noel Griffin

nominated as Director in 1960; re-nominated 1963.

James J. Stafford

re-nominated as Chairman and Director in 1960 and 1963.

Samuel J.K. Roycroft

re-nominated as a Director in 1960.

Dermot Barnes

nominated as a Director in 1961.

P.H. Greer

nominated as a Director in 1962.

Remuneration:

(a) Chairman—£750.

(b) Director—£500.

St. Patrick's Copper Mines, Ltd.

W. Sandys

appointed Receiver in 1962.

Remuneration: Scale of fees laid down by the Institute of Chartered Accountants.

Amount received:

1962—£730

1963—Nil (Amount due to date—£900, estimated).

Transport Study Group

Garret FitzGerald

nominated as a Member in 1962.

Remuneration:

A fee of £500.

NOTE: In the case of companies marked * the Directors named are those appointed by the Minister for Finance; other Directors are elected by the shareholders.

111.

andMr. McQuillan asked the Minister for External Affairs the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

I have made no such nominations.

112.

andMr. McQuillan asked the Minister for Agriculture the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

Following is the information, in respect of the financial years 1957/8 to 1962/3 inclusive:

REMUNERATION

Person Nominated

Name of Concern

1957-58

1958-59

1959-60

1960-61

1961-62

1962-63

£

£

£

£

£

£

F. O'Leary*

Pigs and Bacon Commission.

917

925

918

923

1,075

527

J. Beatty*

do.

237

B. O'Herlihy*

do.

292

296

150

P.J. Clancy*

do.

97

260

256

198

J.N. L'Arcy*

do.

143

312

437

346

W.R. Day*

do.

197

H.S. O'Friel†

Dairy Disposal Co. Ltd.

2,826

971

J. Hennigan†

do.

1,813

1,870

1,902

2,048

2,416

2,884

C.L. Timlin†

do.

1,286

1,365

1,390

1,444

1,626

1,529

A.J. Hennerty

do.

60

100

100

45

M.J. Horgan†

do.

1,674

1,685

1,767

1,869

640

J.D. O'Farrell†

do.

1,132

1,227

1,418

1,520

1,678

1,825

R. Stack†

do.

1,070

1,171

1,308

1,517

1,667

1,795

M.J. McAuliffe

do.

500

500

500

148

T. Dennehy

do.

1,450

1,450

1,450

1,593

1,988

2,250

J. Dempsey‡

do.

1,840

2,884

2,884

960

M.J. Mullally

do.

100

100

P.J. McDermott

do.

1,438

2,250

C.H. Fletcher

do.

166

250

T. O'Sullivan

do.

134

250

A.J. Hennerty

Butter Marketing Committee.

166

250

250

32

M.J. Mullally

Dublin District Milk Board.

1,193

1,200

1,200

1,500

1,717

1,815

R.D. Richards†

do.

1,236

1,478

1,680

1,795

M.J. Mullally

Cork District Milk Board.

298

300

300

332

365

385

J.J. Lynch

An Bord Bainne

220

250

M.J. Mullally

do.

220

250

A.J. Hennerty

do.

220

250

R. McKenna

do.

300

T.A. Smiddy

Committee on Milk Production Costs.

209

T. O'Connor†

Comhlucht Siúicre Eireann Teo.

557

945

M. O'Sullivan†

An Foras Talúntais

681

701

P. Markey†

do.

190

575

D. MacRisteaird†

do.

94

718

Matthew G.R. Lardner.

Exported Livestock Insurance Board.

5080

J.H.G. Lovatt-Dolan.

do.

5080

16160

P.J. Maguire

Bord na gCon

1,494

2,000

2,000

2,286

2,500

T. Fitzgibbon

do.

187100

250

250

250

250

J. Moriarty

do.

187100

250

250

250

250

Capt. J. Ross

do.

187

250

250

250

250

D. Duffy

do.

220

250

250

P.J. Fox

do.

90

T. Ahern

do.

187100

250

250

250

250

L. Forde

do.

187100

60

P.J. Hogan

do.

187100

250

145

J.M. Ryan

do.

80

250

125

J.P. Keane

Bord na gCon (Appeals Committee).

21

21

550

15150

J.D. Bruton

do.

10100

B. Rahill

do.

21

550

S.P. Ó Flannagáin†

Bord na gCon

813

1,281

1,453

1,655

1,791

D. Delaney†

Irish Potato Marketing Co. Ltd.

2,138

1,370

J. McGinley†

do.

379

771

894

S.M. Breathnach†

An Bord Gráin

1,036

2,240

180

S. Ó Broin

Agricultural Wages Board.

900

900

900

900

900

900

B. Gleeson†

do.

580

940

297

M. Fogarty†

do.

147

*Denotes a Civil Servant appointed in a part-time capacity on the concern. The amounts shown include proportion of the officer's Civil Service salary which is recouped to the Department by the Commission.

†Denotes a Civil Servant appointed in a full-time capacity with the concern mentioned.

‡Inclusive of Civil Service pension.

113.

andMr. McQuillan asked the Minister for Transport and Power the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

The information is as follows:

Name

Company

Date of Current appointment

Remuneration

Mr. B. O'Regan

Bord Fáilte Éireann

1st July, 1962

£600 (as Chairman)

Mr. J. Conroy

,,

,,

£400

Mr. J.F. Dempsey

,,

,,

,,

Mr. A.L. Downes

,,

,,

,,

Mr. S. Glynn

,,

,,

,,

Mr. J. Groome

,,

,,

,,

Mr. P. Ó Caoimh

,,

,,

,,

NOTE: These appointments were originally made by the Minister for Industry and Commerce on 1st July, 1957 with remuneration at the rate of £500 and £200 a year respectively for the Chairman and other members. They were renewed on 1st July, 1962, at the rates of remuneration indicated in the final column.

Mr. B. O'Regan

Shannon Free Airport Development Co. Ltd.

18th July, 1962

£250

Mr. G. Farren

,,

,,

,,

Mr. A. Kennan

,,

9th August, 1961

,,

Mr. R. Ó Conchubhair

,,

,,

,,

Mr. J.J. Walsh

,,

21st September, 1960

,,

Mr. J.B. MacKenzie

,,

,,

,,

NOTES:

All the above appointments were originally made by the Minister for Industry and Commerce on 28th January, 1959, except in the case of Mr. Ó Conchubhair who was appointed with effect from 11th December, 1960 by the Minister for Transport and Power.

Mr. N. Huggard and Col. P. Maher were appointed to the Board on 28th January, 1959. Mr. Huggard resigned on 2nd February, 1960. Col. Maher's appointment expired on 9th October, 1960. The annual remuneration in each case was £250.

114.

andMr. McQuillan asked the Minister for Industry and Commerce the names of the persons nominated by him to serve in positions carrying remuneration, other than out of pocket expenses, on commissions, industrial, assurance, semi-State or other similar concerns, the amounts received annually in respect of each appointment, and the name of the concern to which the appointment was made during the years 1957 to date.

As the reply is in the form of a tabular statement, I propose, with the permission of An Ceann Comhairle, to have it circulated with the Official Report.

Following is the statement:

PARTICULARS of membership of commissions, industrial, assurance, semi-State or other similar concerns to which appointments carrying remuneration were made by the Minister for Industry and Commerce during the years 1957 to date.

Person Appointed

Body

Date of Appointment (re-appointments indicated by asterisk)

Annual Remuneration

Remarks

J. Murphy

Industrial Development Authority.

*29th Oct., 1962

£250

Nitrigin Éireann Teoranta

*13th Oct., 1962

£250

T.S. O'Neill

Industrial Development Authority.

12th Jan., 1961

£2,750 to 30th Oct., 1961, £3,095 thereafter.

An Foras Tionscal

*23rd Jan., 1962

£250

Dr. J.P. Beddy

Industrial Development Authority.

*26th May, 1959

£2,500 to 30th Oct., 1961, £2,815 thereafter.

£1,500 of this amount is recovered from the Industrial Credit Co. Ltd.

C. Loughney

Industrial Development Authority.

*26th May, 1959

£2,750 to 30th Oct., 1961, £3,095 thereafter.

J.J. Walsh

do.

1st Jan., 1960

£2,750 to 30th Oct., 1961, £3,095 thereafter.

L. Duffy

do.

*26th May, 1959

£2,500

Deceased.

J. Haughey

Córas Tráchtála

*29th July, 1960

£350

A.R. Bradshaw

do.

*29th Aug., 1962

£250

D.J. Buckley

do.

*29th Aug., 1962

£250

R. Gallagher

do.

*1st Sept., 1959

£250

P.J. Lenihan

do.

*23rd Nov., 1961

£250

B. Roche

do.

*29th July, 1960

£250

D. Murphy

do.

23rd Nov., 1961

£250

J.P. Twohig

do.

*1st Sept., 1959

£250

Period served, 1st Sept., 1959 to 6th Sept., 1961.

P.G. Ó Slatarra

Fair Trade Commission

*12th June, 1963

£400

F.V. Buckley

do.

*12th June, 1963

£2,750 to 30th Oct., 1961, £3,095 thereafter.

Dr. F.G. Hall

do.

1st Jan., 1960

£2,750 to 30th Oct., 1961, £3,095 thereafter.

M.J. Barry

An Foras Tionscal

23rd Jan., 1962

£250

D. Herlihy

do.

23rd Jan., 1962

£250

G. Barnes

Institute for Industrial Research and Standards.

9th Oct., 1961

£350

J.D. Barry

do.

9th Oct., 1961

£250

L. Crawford

do.

9th Oct., 1961

£250

V.E. Davidson

do.

do.

£250

M. Rigby-Jones

do.

do.

£250

J. Larkin

do.

do.

£250

D.T. Long

do.

do.

£250

A.P. Reynolds

do.

do.

£250

J. O'Donnell

do.

28th Jan. 1963

£250

T.S. Wheeler

do.

9th Oct., 1961

£250

Deceased.

G.P.S. Hogan

Irish Steel Holdings Ltd.

*19th Mar., 1961

£2,750

T. O'Shea

do.

*20th Nov., 1961

£500

Remuneration includes £250 for special duties.

J. Connor

do.

*25th Nov., 1960

£250

Dr. T. O'Tuama

do.

*20th Nov., 1961

£250

F.J.R. Cross

do.

*20th Nov., 1961

£250

T.J. Cahill

Labour Court

1st July, 1962

Salary as Assistant Secretary in Department plus allowance of £400 a year.

J. Rice

do.

*10th Mar., 1963

Daily fee basis

E.E. Benson

do.

*23rd Sept., 1962

£1,300 to 1st Aug., 1961, £1,650 thereafter.

P. Doyle

do.

*do.

do.

C. O'Shannon

do.

*do.

do.

J.S. Quigley

do.

*do.

do.

M. Keady

do.

*1st July., 1957

£2,500

Period served 1st July, 1957 to 30th June, 1962.

J.J. Purcell

do.

1st April, 1959

Daily fee basis

Period served 1st April, 1959 to 14th Sept., 1961.

P.M. McGloughlin

do.

*22nd Sept., 1961

£1,650

Period served 22nd Sept., 1961 to 21st Sept., 1962.

H.E. Wellwood

Mining Board

*21st May, 1963

Daily fee basis

J.B. Hynes

Nitrigin Éireann Teoranta

13th Oct., 1961

£3,000

C.J. Byrnes

do.

do.

£200

T. Finnegan

do.

do.

£200

T.C. Glynn

do.

do.

£200

J.A. Agnew

An Cheard Comhairle

11th April, 1960

Salary as Principal in the Department plus allowance of £200 a year.

L. Tannam

Office Premises Advisory Council.

24th Mar., 1958

£150

T. Scanlon

Min Fheir (1959) Teoranta

*29th July., 1961

£250

E. Hynes

do.

*16th May., 1960

£150

K.P. Murray

do.

*27th Aug., 1962

£150

S. Ó Donnchadha

do.

*27th Aug., 1962

£150

P. Duffy

do.

*5th Mar., 1962

£150

A.P. Reynolds

Dundalk Engineering Works Ltd.

3rd Oct., 1957

£3,500 to 2nd Oct., 1958,

In March 1959 the Company became a subsidiary of the Industrial Engineering Co. Ltd. The Minister is no longer concerned with the appointment of Directors. The present Directors are: W.F. Roc, E.A. Grace, T.P. Hogan, C. Loughney, M.F. Molony, A.L. Moore, M.F. McCourt, F. Bonger.

£1,500 thereafter.

T.P. Hogan

do.

do.

£300

K.C. McCourt

do.

do.

£300

K.F. Moloney

do.

do.

£300

A. Moore

do.

do.

£300

M. Christie

Joint Labour Committees (1).

5th Sept., 1959

Daily fee basis

Apprenticeship Committees (2).

16th Feb., 1959

do.

Period served 16th Feb., 1959 to 1st Apr., 1962.

Apprenticeship Committees (4).

*2nd Apr., 1962

do.

A.C. Ó Cillin

Joint Labour Committees (1)

3rd June, 1957

do.

S. Ó Domhnaill

do.(1)

14th June, 1957

do.

J. Waldron

do.(7)

30th Nov., 1961

do.

W. Boyle Fawsitt

do.(7)

do.

do.

G. Colley

do.(14)

7th April, 1959

do.

Period served, 7th Apr., 1959 to 13th Oct., 1961.

Top
Share