Skip to main content
Normal View

Dáil Éireann debate -
Thursday, 9 Dec 1971

Vol. 257 No. 8

Written Answers. - State and Semi-State Bodies.

208.

asked the Taoiseach the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

The following is the required information in relation to An Chomhairle Ealaíon, which is the only body of the kind under the aegis of my Department:

Names and addresses of Council members.

Dates on which originally appointed.

Remuneration.

Reverend Father Donal O'Sullivan, S.J., Director, 35 Lower Leeson Street, Dublin 2.

20/12/1956

£1,500 a year as Director.

Dr. C.S. Andrews, “Ardcath”, Taney Road, Dublin 14.

5/7/1960

Nil

Mr. John Hunt, “Drumleck”, Baily, County Dublin.

11/9/1962

Nil

The Earl of Rosse, Birr Castle, Birr, County Offaly.

4/12/1951

Nil

Mr. Michael Scott, 19, Merrion Square, Dublin 2.

20/1/1959

Nil

Mr. J.J. Sweeney, “Ráith”, Carrowbeg, Westport, County Mayo.

8/11/1966

Nil

Mr. James White, National Gallery of Ireland, Merrion Square, Dublin 2.

24/4/1967

Nil

Dr. Brian Boydell, “Derlamogue”, Baily, County Dublin.

12/12/1961

Nil

Professor George Dawson, 25 Trinity College Dublin 2.

3/4/1968

Nil

Mr. R.R. Figgis, “Farm Lodge”, Ballybrack, County Dublin.

12/12/1961

Nil

Sir Basil Goulding, Bt., Fitzwilton House, Wilton Place, Dublin 2.

4/1/1957

Nil

209.

asked the Minister for Health the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

As I have indicated in replies to previous similar questions, a large number of public-spirited people give their services on a voluntary unpaid basis to bodies established under the aegis of my Department. It is presumed that the question relates only to those bodies whose members are remunerated and on that basis the information is as follows:

Hospitals Commission (Address) 52 Upper Mount Street, Dublin.

Member

Appointed

Remuneration

Dr. Michael ffrench O'Carroll (Chairman)

1st January, 1963

£2,000 p.a.

Dr. John P. Shanley

24th October, 1958

£1,000 p.a.

Mr. John McCann

27th May, 1954

£600 p.a.

Dr. George Maguire

1st January, 1963

£600 p.a.

Mr. Patrick Cogan

4th June, 1957

£600 p.a.

Mrs. Helena Ruttledge

24th October, 1966

£600 p.a.

Voluntary Health Insurance Board (Address) V.H.I. House, 20 Lower Abbey Street, Dublin.

Member

Appointed

Remuneration

Mr. James G. Troy (Chairman)

12th February, 1957

£500 p.a.

Mr. Michael P. Linehan

12th February, 1957

£325 p.a.

Mr. Thomas C.J. O'Connell

12th February, 1957

£325 p.a.

Mr. Patrick J. Shaw

12th February, 1957

£325 p.a.

Mr. H. Brian Dennis

12th December, 1967

£325 p.a.

210.

asked the Minister for Transport and Power the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each Department.

Following is the information requested:

Body

Name of Director

Address

Date of first appointment

Date last appointed

Annual Fee or Salary as Director

£

(1) Aer Lingus, Teo.

P. Lynch (Chairman)

Harcourt Street, Dublin 2

1954

1/8/1970

1,500

J.J. OLeary

Monkstown, County Dublin

1935

1/8/1971

500

K.P. O'Reilly-Hyland

Milltown, Dublin 6

1967

1/8/1971

500

M.J. Dargan

Balgriffin, Raheny, County Dublin

1969

1/8/1969

500

J.C. O'Connor

Ballintemple, County Cork

1959

1/8/1968

500

D. Herlihy

Rathmines, Dublin 6

1954

1/8/1968

500

J.F. Dempsey

Carrickmines, County Dublin

1957

1/8/1970

500

(2) Aerlínte, Teo.

P.Lynch (Chairman)

Harcourt Street, Dublin 2

1958

1/8/1970

Nil

J.P. Hayes

Blackrock, Cork

1971

1/8/1971

500

D. Flinn

Rathmines, Dublin 6

1971

1/8/1971

500

J.F. Dempsey

Carrickmines, County Dublin

1967

1/8/1971

Nil

D. Herlihy

Rathmines, Dublin 6

1960

1/8/1969

Nil

J.C. O'Connor

Ballintemple, County Cork

1966

1/8/1969

Nil

T.J. O'Driscoll

Killiney, County Dublin

1958

1/8/1970

500

(3) Aer Rianta Teo.

J. Connor (Chairman)

Ballymun, Dublin 9

1966

15/8/1966

600

D.G. Beddy

Athlone, County Westmeath

1966

22/11/1966

500

G. Doyle

Sandymount, Dublin 4

1957

1/8/1971

500

A.P. McClafferty

Dun Laoghaire, County Dublin

1957

24/7/1970

500

R.C. O'Connor

Malahide, County Dublin

1967

24/7/1970

500

(4) Bord Fáilte Éireann

B. O'Regan (Chairman)

Killaloe, County Clare

1955

1/7/1971

600

F.J. Dempsey

Carrickmines, County Dublin

1955

1/7/1971

500

J. Groome

Cavendish Row, Dublin 1

1953

1/7/1967

500

S.M. Glynn

Castlerea, County Galway

1957

1/7/1967

500

Mrs. C. Dunne

Castlecomer, County Kilkenny

1965

1/7/1968

500

J.F. Carroll

Sutton, County Dublin

1969

16/5/1969

500

E. Evans

Glenbeigh, County Kerry

1970

8/9/1970

500

P.V. Doyle

Clonskeagh, Dublin 4

1970

8/9/1970

500

A.L. Downes

Douglas Road, Cork

1957

1/7/1969

500

(5) Bord na Móna

A.O. Rahilly (Chairman)

Clondalkin, County Dublin

1965

1/4/1970

750

D.C. Lawlor (Managing Director)

Rathmines, Dublin 6

1967

1/4/1968

5,850

A. Woods

Sandyford, County Dublin

1965

1/4/1969

500

H.V. Flinn

Greystones, County Wicklow

1965

1/4/1969

500

L.D.G. Collen

Sandyford, County Dublin

1965

1/4/1969

500

C.I. O'Flynn

Maunsell's Road, Galway

1969

1/4/1970

500

D.M. McAleese

Mount Merrion, County Dublin

1965

1/4/1971

500

(6) British & Irish Steam-

L. St. J. Devlin (Chairman)

Rochestown, Cork

1965

1/4/1970

750

Packet Co. Ltd.

P. Alexander

Dundalk, County Louth

1967

1/4/1968

500

J. Greene

Mageney, County Kildare

1965

1/4/1969

500

P.H. Greer

Sutton, County Dublin

1965

1/4/1969

500

B. Daly

Castleblayney, County Monaghan

1965

1/4/1969

500

K. Briscoe

Rathfarnham, Dublin 14

1969

1/4/1970

500

M. O'Keeffe

Foxrock, County Dublin

1965

1/4/1971

500

(7) Córas Iompair Éireann

T.P. Hogan (Chairman)

Monkstown, County Dublin

1957

1/9/1968

1,500

F. Lemass

Monkstown, County Dublin

1966

1/8/1971

500

L. Ferris

Celbridge, County Kildare

1955

1/9/1968

500

J.M. Cox

Santry, Dublin 9

1969

0/9/1969

500

M.F. Malony

Nutley Lane, Dublin 4

1953

1/9/1969

500

E. Cassidy

Clones, County Monaghan

1961

1/9/1969

500

W.J. Fitzpatrick

Cavendish Row, Dublin 1

1967

1/9/1970

500

(8) Ostlanna Iompair Éireann

T.P. Hogan (Chairman)

Monkstown, County Dublin

Nil

W.J. Stapleton

Rathgar, Dublin 6

1961

8/12/1971

200

J.M. Cox

Santry, Dublin 9

200

D. Herlihy

Foxrock, County Dublin

1971

8/12/1971

200

E. Cassidy

Clones, County Monaghan

200

(9) Electricity Supply Board

T. Murray (Chairman)

Mount Merrion, County Dublin

1959

1/5/1970

8,190

J.A. Ryan

Kilmacud, County Dublin

1951

1/5/1971

500

T. McMahon

Dartry, Dublin 14

1953

1/5/1971

500

G.G. Lambert

Rathfarnham, Dublin 14

1964

1/5/1967

500

B. O'Carroll

Sandycove, County Dublin

1959

1/5/1969

500

(10) Irish Shipping Ltd.

P.H. Greer (Chairman)

Sutton, County Dublin

1962

4/6/1969

750

L. St. J. Devlin

Rochestown, Cork

1959

9/6/1971

500

F. Robbins

Fairview, Dublin

1959

4/6/1969

500

N. Griffin

Kilcroney, County Wicklow

1960

9/6/1970

500

D. Barnes

Ballsbridge, Dublin 4

1961

9/6/1970

500

T. Reihill

Kilcroney, County Wicklow

1971

9/6/1971

500

H. McMahon

Mungret Limerick

1971

9/6/1971

500

(11) Shannon Free Airport

B. O'Regan (Chairman)

Killaloe, County Clare

1959

19/10/1971

750

Development Co. Ltd.

G. Farren

Haulbowline, County Cork

1959

19/10/1971

325

J.B. McKenzie

Las Rozas de Madrid, Spain

1959

5/9/1969

325

M.J. Killeen

Lansdowne Road, Dublin 4

1970

12/1/1970

Nil

N.A. O'Brien

Blackrock, County Dublin

1967

29/9/1970

325

A. Kennan

Whitehall, Dublin 9.

1959

29/9/1970

325

211.

asked the Minister for Social Welfare the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

The only body under the aegis of my Department is the Board for the Employment of the Blind. The following are members of the board:

Mr. Richard B. Eaton (Chairman), 5 Sydenham Road, Dublin 14.

Mr. Patrick L. Burke, 30 Lr. Leeson Street, Dublin 2.

Dr. L. Dillon Digby, The Boulders, Sydenham Road, Dublin 14.

Mr. P.V. Doyle, St. Bridget's, Clonskeagh, Dublin 14.

Mr. James Joy, 15 Percy Place, Dublin 4.

Mr. James Quinn, 72 College Park, Corbally, Limerick.

Mr. William Walsh, 50 North Great George's Street, Dublin 1.

The present board was appointed on 22 May, 1969.

The members of the board do not receive any remuneration in respect of membership thereof.

212.

asked the Minister for Labour the names and addresses of members of State and semi-State bodies under the aegis of his department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

The information requested is in the form of a tabular statement which, with the permission of the Ceann Comhairle, I propose to circulate with the Official Report.

Following is the Statement:

An Chomhairle Oiliúna and CERT Ltd., are the only State bodies under the aegis of my Department.

An Chomhairle Oiliuna

Name

Address

Date of Appointment

Remuneration per year

Paul Quigley (Chairman)

Castleroy, Limerick

1st March, 1971

£450

Albert E. Bright

31 Offington Park, Sutton, Co. Dublin

15th May, 1967

Nil

John Cassidy

16 Wadelai Green, Ballymun, Dublin 9

15th May, 1967

,,

James Cox

20 Lorcan Road, Santry, Dublin 9

15th May, 1967

,,

Martin M. Gleeson

47 Howth Road, Dublin 3

15th May, 1967

,,

Senator Fintan Kennedy

52 Crannagh Park, Dublin 14

15th May, 1967

,,

Denis Larkin

10 Marino Park, Dublin 3

15th May, 1967

,,

Charles McCarthy

367 Howth Road, Dublin 3

7th September, 1967

,,

William J. McMullen

51 Woodbine Road, Blackrock, Co. Dublin

5th May, 1969

,,

Ian Ó Fionnghalaigh

Department of Labour, Mespil Road, Dublin 4

29th January, 1971

,,

Micheál Ó Flanagáin

Department of Education, Apollo House, Tara Street, Dublin 2

15th May, 1967

,,

Joseph S. Quigley

14 Shrewsbury Lawn, Cabinteely, Dublin

15th May, 1967

,,

Thomas Reynolds

85 Cypress Grove Road, Templeogue, Dublin 6

15th May, 1967

,,

Charles Warren

9 Stillorgan Park Avenue, Blackrock, Co. Dublin

15th May, 1967

,,

Cert Ltd.

Name

Address

Date of Appointment

Remuneration per year

Dr. T.J. O'Driscoll (Chairman)

Evergreen Lodge, Military Road, Ballybrack, Co. Dublin

31st January, 1969

£500 (payable only since 1st July, 1971)

John Burke

53 St. Anthony's Crescent, Walkinstown, Dublin 12

18th August, 1966

Nil

E.T. Ceannt

Bórd Fáilte Éireann, Baggot Street Bridge, Dublin 2

11th March, 1964

,,

Noel N. Duff

Bushwell's Hotel, Molesworth Street, Dublin 2

4th September, 1969

,,

D.A. Fitz-Gerald

La Touche Hotel, Greystones, Co. Wicklow

12th November, 1965

,,

David A. McCaughey

Ivanhoe Hotel, Harcourt Street, Dublin 2

7th November, 1963

,,

H.T. McCrum

Bórd Fáilte Éireann, Baggot Street Bridge, Dublin 2

21st December, 1967

,,

Brian Mac Maghnuis

Department of Labour, Mespil Road, Dublin 4

17th December, 1970

,,

Michael Mullen

Liberty Hall, Dublin 1

7th November, 1963

,,

Micheál Ó Flanagáin

Department of Education, Apollo House, Tara Street, Dublin 2

7th November, 1963

,,

Michael Vaughan

Vaughan's Hotel, Lahinch, Co. Clare

7th November, 1963

,,

NOTE: The dates of appointment shown in respect of ordinary members are the original dates of appointment. Ordinary members are eligible for re-appointment annually.

213.

asked the Minister for Finance the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

The following is the information requested:

Agricultural Credit Corporation Ltd.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

Brendan C. Considine (Full-time Chairman)

17 Healthfield Road, Dublin 6.

1958

1971

4,680

J.J. Brady

“Termons”, Virginia, County Cavan.

1951 (retired in 1954 and re appointed in 1958)

1969

500

J. Beechinor

Farranlea Park, Model Farm Road, Cork.

1966

1969

500

W. Farrell

Leitrim, Carrick-on-Shannon, County Leitrim.

1966

1970

500

Patrick Moylan

Ballinlough, County Roscommon

1970

1970

500

R. Doherty

Milbrae, Carndonagh, County Donegal.

1971

1971

500

J. Redmond

Misterin, Adamstown, County

1965

1971

500

Wexford.

Central Bank of Ireland.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

Thomas K. Whitaker (Full-time Governor).

148 Stillorgan Road, Dublin 4

1958 as Director 1969 as Governor

1969

Salary determined by Board of Bank

Patrick Bourke

Moyola, Bushy Park Gardens, Dublin 6.

1955

1970

750

Donal S.A. Carroll

Beechgrove, Loughlinstown, County Dublin.

1970

1970

750

Juan Greene

Levistown House, Mageney, Athy, County Kildare.

1968

1968

750

James J. McElligott

Oak Lodge, South Hill, Blackrock, County Dublin.

1943

1971

750

C.H. Murray

6 Washington Park, Dublin 14

1969

1969

750

W.J.L. Ryan

2 Kilgobbin Lawn, Sandyford, County Dublin.

1967

1971

750

Con A. Smith

69 Lr. Leeson Street, Dublin 2

1970

1970

750

Cólucht Groighe Náisiúnta na hÉireann Teo.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

J.P. Frost (Chairman)

Beechcourt, Meelick, Cratloe, County Limerick.

1959

1970

375

Francis Flannery

Egmont Stud, Churchtown, County Cork.

1970

1971

200

J.F. MacInerney

74 Palmerston Road, Dublin 6

1968

1968

200

John Oxx

Currabeg, County Kildare

1967

1967

200

A.D.D. Rogers

Airlie Stud, Airlie House, Lucan, County Dublin.

1967

1969

200

Comhlucht Siúicre Éireann Teoranta.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

R.B. Godsil (Chairman)

Nordic House, Malahide, County Dublin.

1969 as Chairman; 1957 as ordinary Director.

1970

900

M.J. Corry

Sunville, Glounthane, County Cork.

1969

1969

500

D.J. Daly

Ardfallen Estate, Douglas, Cork

1958

1971

500

B. Dowling

Linkardstown, County Carlow

1956

1967

500

T. Harris

Caragh, Naas, County Kildare

1958

1966

500

A.J.F. O'Reilly

“Columbia”, Delgany, County Wicklow.

1966

1969

500

R. Roberts

8 Clarinda Park East, Dun-laoghaire, County Dublin.

1956

1965

500

Erin Foods Ltd.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

John O'Neill (Chairman)

“Sunville”, Killeshandra, County Cavan.

1966

1971

500

V.J. McCarthy

23 Greenmount Road, Dublin 6

1964

1971

500

B.P. MacMahon

42 Nutley Avenue, Dublin 4

1970

1970

500

T.J. Naughton

c/o. John Egan & Son (Dublin) Ltd.

1970

1970

500

B. O'Kelly

The Coppins, Foxrock, County Dublin.

1966

1970

500

F.D. Thomson

“Woodlands”, Kilcoolishal, Glanmire, County Cork.

1966

1970

500

Industrial Credit Company Ltd.

Director

Address

Date of First Appointment

Date of Latest most recent Appointment

Salary/Fee (per annum)

£

Dr. J.P. Beddy

15 Spencer Villas, Glenageary, County Dublin.

1949

1969

1,500

Denis Herlihy

“Sunningwell”, Temple Gardens, Rathmines, Dublin 6.

1971

1971

500

P.J. Hughes

Carrig Donn, Castlebar, County Mayo.

1964

1970

500

P. McDonald

5 Wilson Crescent, Mount Merrion, County Dublin.

1963

1970

500

C.K. Mill

Woodside, Balkill Road, Howth, County Dublin.

1959

1971

500

John O'Connor

“Greenwood”, Avoca Avenue, Blackrock, County Dublin.

1971

1971

500

S.F. Thompson

Windyridge, Rochestown, County Cork.

1971

1971

500

Irish Life Assurance Company Ltd.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

G.P.S. Hogan (Chairman)

Clogheen, Shelbourne Road, Dublin 4.

1956

1971

800

R.P. Willis (Managing Director).

Adelaide Road, Glenageary, County Dublin.

1967

1967

Salary determined by Board of the Company.

T. Clarke

3 Lanahrone Avenue, Corbally, Limerick.

1960

1969

500

N. Crowley

18 Herbert Park, Ballsbridge, Dublin 4.

1964

1970

500

K. Kenny

Harbour Road, Banagher, County Offaly.

1967

1971

500

T.F. Laurie

Sunnybank, Millersbrook, Croyde, North Devon, England.

1964

1970

500

D. McAleese (General Manager).

Carnashee, Baily, Howth, County Dublin.

1971

1971

Salary determined by Board of the Company.

S. MacEntee

9 Leeson Park, Dublin 6.

1971

1971

500

J.P. Reihill

Deepwell, Rockhill, Blackrock, County Dublin.

1964

1968

500

The Racing Board.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

Patrick W. McGrath (Chairman).

Ruedabac, Brennanstown Road, Cabinteely, County Dublin.

1965

1970

The directors are not in receipt of any remuneration in respect of their service on the Board.

Major John H. de Burgh

Old town, Naas, County Kildare,

1965

1970

John Byrne

Simmonstown Castle, Ballsbridge, Dublin 4.

1965

1970

Standish W.N. Collen

Streamstown, Malahide, County Dublin.

1965

1970

The Right Hon. The Earl of Donoughmore

Knocklofty, Clonmel, County Tipperary.

1965

1970

James P. Frost

Beechcourt, Meelick, Cratloe, County Limerick.

1965

1970

Desmond Kerr

Summerseat, Clonee, County Meath.

1965

1970

Denis McCarthy

18 Temple Gardens, Rathmines, Dublin 6.

1965

1970

Cornelius McGrath

4 Ailesbury Park, Dublin 4.

1963

1970

Andrew L. Moore

Yeomanstown, Naas, County Kildare.

1967

1970

Frank O'Beirne

Doonecoy, Templeboy, County Sligo.

1945

1970

Taiscí Stáit Teoranta.

Director

Address

Date of First Appointment

Date of Latest Appointment

Salary/Fee (per annum)

£

C.H. Murray (Chairman)

6 Washington Park, Dublin 14.

1969

1971

The Directors are full-time civil servants and no salaries or fees are paid to them as directors of the Company.

M.J. Barry

52 Whitebeam Road, Clonskeagh, Dublin 14.

1971

1971

J.C.B. MacCarthy

66 Dartmouth Square, Dublin 6.

1964

1971

D. Ó Ríordáin

158 Offington Park, Sutton, County Dublin.

1966

1970

214.

asked the Minister for the Gaeltacht the names and addresses of members of State and Semi-State bodies under the aegis of his Department; the date on which they were appointed, and the rate of remuneration per year attached to each appointment.

Dhá chomhlacht atá i gceist agus is mar seo a leanas atá na sonraí i dtaobh na gceapachán a bhfuil baint agamsa leo:

Gaeltarra Éireann

ón dáta ónar

ceapadh

athcheapadh

I. Ó Cionnaigh (Cathaoirleach), Dún Droma, Baile Átha Cliath 14.

1/6/66

1/4/68

S. Ó Dochartaigh, Gaillimh

1/4/58

1/4/68

C. Ó Bearáin, Ráth Fearnáin, Baile Átha Cliath 6.

1/6/66

1/6/71

D. Ó Ríordáin, Eas Géitine, Co. Luimnigh.

1/6/66

1/6/71

L. Tóín, Cnoc Mhuirfean, Co. Bhaile Átha Cliath.

1/6/66

1/4/68

Is é an luach saothair in aghaidh na bliana ná £750 i gcás an chathaoirligh agus £375 gcás comhalta eile.

Arramara Teoranta:

A. Ó Baoighealláin, Ráth Garbh, Baile Átha Cliath 6, Cathaoirleach ó 28/11/69 agus Comhstiúrthóir Bainistíochta ó 1/10/51 go dtí sin;

M. Mac Donnchadha, Gaillimh, Stiúrthóir ó 7/11/69.

Is é an luach saothair in aghaidh na bliana ná £300 i gcás an chathaoirligh agus £200 gcás stiúrthóra.

215.

asked the Minister for Education the names and addresses of members of State and semi-State bodies under the aegis of his Department; and the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

There are no State or Semi-State bodies operating under the aegis of my Department.

216.

asked the Minister for Agriculture and Fisheries the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

Following is the information requested:

Body

Members

Name and Address

Date of Appointment

Annual Remuneration

Bord Bainne

J. O'Neill, Killeshandra, County Cavan

28/5/71

£750**

R. Brennan, Ballyragget, County Kilkenny

27/5/71

£325

R. Godsil, Malahide, Co. Dublin

1/10/69

,,

J. Hennigan, Stillorgan, County Dublin

,,

,,

T. Maher, Boherlahan, County Tipperary

,,

,,

J. O'Mahony, Stillorgan, County Dublin

,,

,,

J. McCarthy, Mitchelstown, County Cork

,,

,,

D. Sheehan, Templeglantine, County Limerick

,,

,,

F.M. Wall, Tarbert, County Kerry

,,

,,

Bord na gCon

D. Hanrahan, Castletroy, County Limerick

1/10/65

£4,350**

P. Cox, Newbridge, County Kildare

11/7/68

£325

D. Duffy, Loughrea, County Galway

,,

,,

P. Leyden, Miltown-Malbay, County Clare

18/8/69

,,

J. Moriarty, Listowel, County Kerry

11/7/68

,,

C. Murphy, Patrick Street, Cork

,,

,,

Capt. J. Ross, Doagh, County Antrim

,,

,,

ráin

T. McCartney, Glenageary, County Dublin

3/8/71

£325**

W. Buchanan, Rooskey, County Donegal

,,

£200

T. Howlin, Kilmore Quay, County Wexford

,,

,,

F. Jacob, Carrigaline, County Cork

,,

,,

T. Kavanagh, Maynooth, County Kildare

3/8/71

£200

T. King, Carrandulla, County Galway

3/8/71

£200

C. Moynihan, Coachford, County Cork

,,

,,

R. Patton, Kilnacloy House, Monaghan

,,

,,

C. O'Mahony, Bishopstown, County Cork

,,

,,

Bord na gCapall

N. Tanner, Ballincollig, County Cork

8/2/71

Nil**

P. Brittion, Ballyshannon, County Donegal

,,

,,

F. Costelloe, Ennis, County Clare

,,

,,

T. Duggan, Thurles, County Tipperary

,,

,,

D. Fitzgerald, Kinsalebeg, County Waterford

,,

,,

W. Kearns, Mooncoin, County Kilkenny

,,

,,

A. Lillingston, Kilmallock, County Limerick

,,

,,

S. Ó Catháin, Newcastle, Galway

,,

,,

F. O'Reilly, Nass, County Kildare

,,

,,

W. Rea, Collins Barracks, Cork

,,

,,

T. Ryan, Knocklong, County Limerick

,,

,,

Bord Iascaigh Mhara

B. O'Kelly, Foxrock, County Dublin

24/4/69

£5,850**

D. Gallagher, Achill, County Mayo

24/6/70

£375

J. Healy, Cahirciveen, County Kerry

1/6/71

,,

R. McKenna, Clontarf, Dublin

24/4/69

,,

V. Murray, Tallaght, County Dublin

1/6/71

,,

J. Power, Kilmore Quay, County Wexford

24/6/70

,,

Comhairle Olla

J. Ruane, Celbridge, County Kildare

16/5/69

Nil**

S. Barrett, Ballina, County Mayo

,,

,,

M. Byrne, Avoca, County Wicklow

,,

,,

J. Callanan, Ballinasloe, County Galway

,,

,,

W. Campbell, The Curragh, County Kildare

,,

,,

C. Doherty, Fahan, County Donegal

,,

,,

J. Kelly, Drogheda, County Louth

,,

,,

C. Lydon, Westport, County Mayo

,,

,,

R. McCarthy, O'Connell Avenue, Limerick

,,

,,

D. Murphy, Boreenmanna Road, Cork

,,

,,

B. O'Sullivan, Sneem, County Kerry

,,

,,

Coras Beostoic agus Feola

W. Cassidy, Rathgar, Dublin

22/1/69

£750**

W. Cronin, Cross Douglas, Road, Cork

,,

£325

T. Lalor, Kilbeggan, County Westmeath

,,

,,

M. Lyons, Minard, County Long ford

1/5/69

,,

P. McCarroll, Carndonagh, County Donegal

22/1/69

,,

J. Norton, Blessington, County Wicklow

,,

,,

M. O'Toole, Louisburgh, County Mayo

22/1/69

£325

F. Quinn, Mobhi Avenue, Dublin

,,

,,

N. Ryan, Clonmel, County Tipperary

,,

,,

H. Spain, Stillorgan, County Dublin

,,

,,

Cork District Milk Board

M. Mullally, Clontarf, Dublin

1/10/49

£625**

M. Buckley, White's Cross, Cork

30/4/71

Nil

D. Cashman, White's Cross, Cork

,,

,,

L. Cashman, Glanmire, County Cork

,,

,,

M. Downey, Green Street, Cork

,,

,,

J. Hyde, Commons Road, Cork

,,

,,

J. Kingston, Carrigrohane, County Cork

,,

,,

T. Sheehan, Monard, County Cork

,,

,,

J. Twomey, The Lough, Cork

,,

,,

Dublin District Milk Board

M. Mullally, Clontarf, Dublin

26/1/43

£2,950**

F. Cavanagh, Dunleer, County Louth

29/9/70

Nil

V. Craigie, Kilsallaghan, County Dublin

,,

,,

P. Daly, Kilcock, County Kildare

,,

,,

M. D'Arcy, Inch, County Wexford

,,

,,

G. Duffy, Terenure Road, Dublin

,,

,,

J. Fitzgerald, Fortfield Park, Dublin

,,

,,

J. Leeson, Shankill, County Dublin

,,

,,

L. Harte, Naas, County Kildare

,,

,,

W. Hughes, Dundrum, Dublin

,,

,,

T. Lawler, Clanbrassil Street, Dublin

,,

,,

N. Meade, Navan, County Meath

,,

,,

J. O'Keeffe, Sundrive Road, Dublin

,,

,,

D. Rothwell, Tinahely, County Wicklow

,,

,,

Dairy Disposal Company Ltd.

J. Hennigan, Stillorgan, Dublin

27/9/54

£4,850**

T. Dennehy, Montenotte, Cork

29/9/54

£3,945

C. Fletcher, Killeshandra, County Cavan

31/7/61

£325

P. McDermott, Donnybrook, Dublin

,,

£3,945

M. Mullally, Clontarf, Dublin

5/4/61

£325

D. O'Dwyer, Bishopstown, County Cork

25/8/69

,,

Foras Talúntais

Professor T. Ó Tuama, Oak Park Road, Carlow

1/8/70

£1,000**

Professor T. Clear, University College, Dublin

,,

Nil

Mrs. O'Corbett, New Ross, County Wexford

,,

,,

P. Finn, Mitchelstown, County Cork

,,

,,

J. Gallen, Mullingar, County Westmeath

,,

,,

M. Grant, Letterkenny, County Donegal

,,

,,

M. Hassett, Tullamore, County Offaly

,,

,,

Professor B. MacAodha, University College, Galway

,,

,,

D. O'Connor, Foulksmills, County Wexford

,,

,,

M. O'Doherty, Blackrock, County Dublin

1/8/70

Nil

Professor T. O'Mullane, University College, Cork

,,

,,

H. Spain, Stillorgan, County Dublin

,,

,,

Professor W. Watts, Trinity College, Dublin

,,

,,

Inland Fisheries Trust Inc.

M. Ua Gallchobhair, Sutton, Dublin

28/9/71

Nil**

C. Deasy, Renmore, County Galway

30/4/69

,,

C. McGrath, Terenure, Dublin

28/9/71

,,

J. O'Brien, Sutton, Dublin

,,

,,

Miss M. O'Shaughnessy, Whitehall, Dublin

,,

,,

M. Sexton, Mullingar, County Westmeath

30/4/69

,,

Irish Potato Marketing Ltd.

M. Grant, Letterkenny, County Donegal

25/3/71

Nil**

M. Bannigan, Lifford, County Donegal

10/9/70

,,

R. Barrett, Ballina, County Mayo

,,

,,

N. Chance, Letterkenny, County Donegal

,,

,,

M. Clarke, Ballina, County Mayo

,,

,,

M. Cooke, Tuam, County Galway

25/3/71

,,

T. Glynn, Dalkey, County Dublin

10/9/70

,,

E. McGivern, New Docks, Galway

,,

,,

T. O'Loughlin, Gorey, County Wexford

,,

,,

R. Patton, Kilnacloy House, Monaghan

,,

,,

F. Reid, Lifford, County Donegal

,,

,,

M. Sheehan, Merchant's Quay, Cork

,,

,,

E. Sheehy, Blackrock, County Dublin

,,

,,

Pigs and Bacon Commission

D. Coakley, Clonee, County Meath

1/8/71

£750**

M. Collins, Christendom, Waterford

1/8/70

£325

P. Hanley, Rooskey, County Roscommon

,,

,,

D. Murphy, Boherbue, County Cork

,,

,,

E. Murphy, Evergreen Bacon Factory, Cork

,,

,,

J. Richards Orpen, Enniscorthy, County Wexford

,,

,,

J. Wallis, Glenageary, County Dublin

,,

,,

** Chairman.

217.

asked the Minister for Industry and Commerce the names and address of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

As the answer is in the form of a tabular statement, I shall, with the permission of the Ceann Comhairle, have it circulated with the Official Report.

Following is the statement:

Body

Member

Address

Date of

Remuneration

First appointment

Most recent appointment

Ceimici Teoranta

P. O'Halpin (Managing Director)

167 Strand Road, Dublin 4

July, 1964

July, 1971

£4,390 p.a.

G. Van der Lee

Shrewsbury, Lawn, Cabinteely, Co. Dublin

March, 1939

February, 1971

£325 p.a.

W. Sandys

47 St. Kevin's Park, Dublin 6

May, 1956

February, 1971

£325 p.a.

L. M. Fitzgerald

St. Briac, Newtownpark Avenue, Blackrock, Co. Dublin.

May, 1956

February, 1970

£325 p.a.

Dr. D. T. Long

“Beechtrees”, College Road West, Cork

February, 1971

£325 p.a.

Córas Tráchtála

C. Barnes (Chairman)

Glen Abbey Ltd., Tallaght, Co. Dublin

15th June, 1967

18th August, 1970

£450 p.a.

D. Murphy

St. Patrick's Woollen Mills Ltd., Douglas, Cork

23rd November, 1961

17th August, 1971

£325 p.a.

B. M. O'Doherty

Department of Agriculture and Fisheries

16th May, 1966

19th August, 1969

£325 p.a.

W.H. Walsh

19 Waltham Terrace, Blackrock, Co. Dublin

21st November, 1966

19th August, 1969

£325 p.a.

T. Tynan

Tyna Knitwear Ltd., Monasterevan, Co. Kildare

6th September, 1968

18th August, 1970

£325 p.a.

T.E. Dunphy

Metal Products Cork Ltd., Albert Street, Cork

12th November, 1968

17th August, 1971

£325 p.a.

M.J. Killeen

69 Lansdowne Road, Dublin 4

15th January, 1970

No fee as Board Member.

Industrial Development Authority

J.H. Donovan (Chairman)

Moyvilla, Bray Road, Foxrock, Co. Dublin

1st January, 1971

£750 p.a.

(Reconstituted on 1st April, 1970)

M.J. Killeen (Managing Director)

69 Lansdowne Road, Dublin 4

1st April, 1970

Salary as Managing Director £8,190 p.a. No fee as Board Member.

P.G. Ó Slattarra

Department of Industry and Commerce

,,

£500 p.a.

G.A. Meagher

Department of Local Government

,,

£500 p.a.

Dr. J.J. Scully

Department of Agriculture and Fisheries

1st January, 1971

£500 p.a.

G. Hickey

Hickey and O'Reilly, Solicitors, 8 Clare Street, Dublin 2.

,,

£500 p.a.

E. McCarthy

“Kincora”, Deerpark, Howth, Co. Dublin

,,

£500 p.a.

M. McStay

Philips Electrical (Ireland) Ltd., Clonskeagh, Dublin 14.

,,

£500 p.a.

P. Hughes

“Carring Donn”, Westport, Co. Mayo

,,

£500 p.a.

Institute for Industrial Research

Dr. D.T. Long (Chairman)

“Beech trees”, College Road West, Cork

9th October, 1961

9th October, 1971

£450 p.a.

and Standards

Dr. J.D. Barry

College of Technology, Bolton Street, Dublin 1

,,

,,

£325 p.a.

Professor J.P. O'Donnell

13 St. Kevins Park, Dublin 6

28th January, 1963

,,

£325 p.a.

M. Bell

34 Maple Drive, Greenhills, Drogheda, Co. Louth

21st May, 1969

,,

£325 p.a.

C. Blair

34 Moyne Road, Dublin 6

9th October, 1971

£325 p.a.

Dr. C.A. Cusack

Orchard House, Clondalkin, Co. Dublin

,,

£325 p.a.

J.C. Drumm

75 Templeville Drive, Dublin 6

,,

£325 p.a.

M.P. Cosgrave

2 Dollymount Grove, Dublin 3

12th October, 1971

£325 p.a.

P.J. Keehan

“Davos”, Baily, Howth, Co. Dublin

,,

£325 p.a.

Irish Steel Holdings Ltd.

G.P.S. Hogan, (Chairman and Executive Director).

“Clogheen”, Shelbourne Road, Dublin 4

19th March, 1961

19th March, 1970

£4,390 p.a.

B. Devlin

87 Strand Road, Dublin 4

15th December, 1966

28th October, 1970

£450 p.a.

D.D. Frame

Corke Abbey, Bray, Co. Wicklow

16th June, 1967

22nd November, 1971

£450 p.a.

Min Fhéir (1959) Teo.

T. Scanlon (Chairman)

C/o Scanlon Motors Ltd., Ballina, Co. Mayo.

16th May, 1960

4th October, 1971

£325 p.a.

E.L. Hynes

7 Upper Abbeygate Street, Galway

,,

5th November, 1970

£300 p.a.

K.P. Murray

Lisroyan, Strand Hill Road, Sligo

,,

,,

£200 p.a.

P. Duffy

Cloonskill, Westport, Co. Mayo

5th March, 1962

4th October, 1971

£200 p.a.

M.C. Sheehy

Comhlucht Siúicre Éireann Teo., St. Stephen's Green House, Dublin 2.

19th May, 1970

£200 p.a.

P.J. O'Hare

An Foras Talúntais, Glonamoy, Billina, Co. Mayo

,,

£200 p.a.

Nitrigin Éireann Teo.

Professor J.P. O'Donnell (Chairman)

13 St. Kevin's Park, Dublin 6

15th December, 1966

14th December, 1971

£750 p.a.

J.B. Hynes (Managing Director)

34 Baymount Park, Dublin 3

13th October, 1961

30th March, 1970

£5,850 p.a.

J. Murphy

5 Hope Avenue, Handforth, Wilmslow, Cheshire

,,

17th December, 1968

£500 p.a.

C.J. Byrnes

Department of Finance

,,

15th December, 1970

£500 p.a.

T.J. Finegan

Drummond Farm, Ardee, Co. Louth

,,

,,

£500 p.a.

A. Lund

Santa Anna, Ailesbury Road, Dublin 4

13th May, 1964

14th December, 1967

£500 p.a.

E.J. Sheehy

Department of Agriculture and Fisheries

15th December, 1966

14th December, 1971

£500 p.a.

An Coimisiún Dumpála

W.S. McGarry (Chairman)

84 Kincora Road, Dublin 3

8th October, 1969

8th October, 1971

£20 per day, or half that amount when the time occupied does not exceed three hours, subject to a max. of £750 p.a.

Dr. E.A. Attwood

Department of Agriculture and Fisheries

8th October, 1969

8th October, 1971

£15 per day, or half that amount when the time occupied does not exceed three hours, subject to a max. of £500 p.a.

G. Quinn

“Wakefield”, Stillorgan Grove, Blackrock, Co. Dublin.

8th October, 1970

,,

J.W. Moher

Curraghmore, Mitchelstown, Co. Cork

,,

,,

Fair Trade Commission

J.J. Walsh (Chairman)

“Nairam”, Clonskeagh Road, Dublin 14

26th November, 1969

£7,020 p.a.

J.V. Coleman

14 Herbert Park, Dublin 4

12th March, 1969

12th March, 1970

£500 p.a.

P.M. Lyons

150 Ballinclea Heights, Killiney, Co. Dublin

1st April, 1970

£500 p.a.

M.P. Beirne (Temporary)

School of Retail Distribution, 39 Parnell Square, Dublin 1.

7th December, 1970

£10 per day public sittings; £7.50 per day private sittings.

Kilkenny Design Workshops Ltd. (Subsidiary of Córas Tráchtála).

W.H. Walsh (Chairman and Executive).

Castle Yard, Kilkenny

15th June, 1963

1st December, 1966

No fee as Board Member.

L. le Brocquy

Carros, Alpes Maritime, France

15th June, 1964

31st December, 1969

Nil

Sir Basil Goulding, Bart.

Gouldings Fertilisers, Fitzwilton House, Dublin 2

15th June, 1964

,,

Rev. D. O'Sullivan, S.J.

70 Merrion Square, Dublin 2

15th June, 1964

31st December, 1968

,,

P. Scott

102 Baggot Lane, Dublin 2

2nd May, 1967

,,

J.E. Kerry Keane

James Street, Kilkenny

9th September, 1965

,,

Merchandise Marks Commission

N.C. Maguire (Chairman)

Office of the Revenue Commissioners

2nd December, 1966

*£150 p.a.

A.J. Kennan

Department of Industry and Commerce

13th December, 1966

*£100 p.a.

M. Fletcher

Department of Agriculture and Fisheries

17th February, 1967

,,

* Provided a case was dealt with in the year.

The Mining Board

N. McCarthy

“Biscayne”, South Hill Avenue, Blackrock, Co. Dublin.

8th September, 1966

25th September, 1971

£14.70 per day public sitting; £7.35 per day private sittings; £10.50 per day for the preparation of an award or half that amount when the time occupied does not exceed three hours.

O. McCarthy

Erinville, Kenmare, Co. Kerry

20th May, 1963

25th September, 1971

Nil

J.T. Godfrey

Department of Industry and Commerce, Kildare Street, Dublin 2.

21st May, 1965

25th September, 1971

,,

National Prices Commission

W.J.L. Ryan (Chairman)

2 Kilgobbin Lawn, Sandyford

15th October, 1971

£750 p.a.

E.J. Gray

Lios Maoil, Enniskerry

,,

Nil

P.E. O'Brien

Mount Oriel, Castle Avenue, Dublin 3

,,

,,

H. O'Sullivan

Rose Cottage, Newry Road, Dundalk, Co. Louth

,,

,,

J.F. Carroll

295 Sutton Park, Sutton

,,

,,

M. Allen

193 Upper Kilmacud Road, Stillorgan, Co. Dublin

,,

,,

218.

asked the Minister for Justice the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

The chairmen and members and their dates of appointment are:

An Bord Uchtála

Date of Appointment

District Justice A.A. Rochford (Chairman)

9th January, 1968

Laurence Sylvester McDermott, Esq., B.L.

,,

Mrs. Catherine Moriarty

,,

Mrs. Katherine Mary Watson

,,

John Farrell Esq., B.L.

24th November, 1970

Henry J. Mundow, Esq., B.Comm., H. Dip. in Ed.

,,

Mrs. Catherine MacAonghusa

8th December, 1970

Censorship of Publications Board

His Honour Judge John Charles Conroy (Chairman)

Arthur Gibney Esq., Dip. Arch., M.R.I.A.I.

Eoin O'Moore, Esq.

District Justice A.A. Rochford

Mrs. Joan Ryan

(Date of appointment of each—13th February, 1971)

Censorship of Publications Appeal Board

The Hon. Mr. Justice Richard McLoughlin (Chairman)

W.F. Pyle, Esq., Ph.D., F.T.C.D.

Professor Liam O'Briain, M.A.

Dr. J.V. Kelly, M.B., B.C.H., B.A.O., D.P.M.

Brendan J. Smith Esq.

(Date of appointment of each—11th February, 1971)

Censorship of Films Appeal Board

His Honour Judge Conor P. Maguire (Chairman)

Dermot Breen, Esq.

Mrs. Isobelle Thérése Byrne, P.C.

John F. Carroll, Esq., P.C.

Reverend John Desmond Murray, M.A.

J.A. O'Connor, Esq., P.C.

Reverend Richard O'Donoghue, C.C.

District Justice A.A. Rochford

Mrs. Helena Ruttledge

(Date of appointment of each—18th January, 1970)

Commissioners of Charitable Donations and Bequests

Date of appointment

C.F. Matheson, Esq., S.C., (Chairman) (4th July, 1961)

29th April, 1952

Rev. Canon W.N. Harvey, D.D.

8th May, 1945

T.C. Kingsmill Moore, Esq., S.C.

6th February, 1948

P.P. O'Donoghue, Esq., S.C.

9th December, 1952

John Henry Sides, Esq., LL.B.

14th January, 1955

The Hon. Mr. Justice John Kenny

3rd July, 1959

Dr. Muiris O Muimhneacháin

20th January, 1961

His Honour Judge Conor Maguire

26th May, 1961

His Honour Judge Peter O'Malley

5th May, 1964

Rev. Jeremiah Curtin, D.C.L., B.L.

15th December, 1964

The Hon. Mr. Justice Denis Pringle

25th May, 1965

Apart from the Chairman of an Bord Uchtála, who is a District Justice and whose services as chairman are full-time since 1st January, 1965, the services of the chairmen and members of these bodies are given voluntarily.

It is not the practice to disclose the private addresses of persons who give their services voluntarily on bodies under the aegis of the Department.

219.

asked the Minister for Local Government the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per year attached to each appointment.

Following is the information requested:

A. An Foras Forbartha.

Directors

Names and Addresses

Date of appointment

E.T. Sheehy (Chairman), 74 South Hill, Dublin 6

13/4/1964

P. Ó hUiginn (Managing Director), 14 Firhouse Road, Dublin 14

13/4/1964

J. Barry, 8 Dundanion, Blackrock, Cork

2/8/1968

H.P. Clerkin, 182 Merrion Road, Dublin 4

2/8/1968

G.H. Crampton, 18 Argyle Road, Dublin 4

2/8/1968

M. O'Brien, 29 Butterfield Drive, Dublin 14

2/8/1968

E. O'Byrne, Ardeenglass, Shanakill, Cork

2/8/1968

E. O'Cionna, 38 Anglesea Road, Dublin 4

2/8/1968

D.F. O'Dwyer, 119 St. Moibhi Road, Dublin 9

2/8/1968

P.J. Tobin, 22 Eyre Square, Galway

2/8/1968

K.M. Cregan, 12 Braemor Road, Dublin 14

16/12/1969

D. Nally, 9 Eaton Brae, Rathgar, Dublin 6

22/4/1970

N.H. McDonagh, Barradence, Bird Avenue, Dublin 14

2/8/1970

T. Nally, 14 Grange Park, Foxrock, County Dublin

2/8/1970

C.J. Midmer, Paddock Wood, Killiney, County Dublin

1/3/1971

S. Ó Murchu, I.T.G.W.U., Liberty Hall, Dublin 1

23/9/1971

The Chairman (part time) is paid a fee of £450 a year and the Managing Director (full time) is paid a salary of £4,795 a year. The other Directors do not receive any payment for their services on the Board.

B. National Building Agency.

Directors

Names and Addresses

Date of appointment

S.T. O'Hanlon (Chairman), 644 Howth Road, Dublin 5

31/3/1970

S. Ó Briain (Managing Director), 56 Hollybrook Road, Dublin 3

30/3/1967

J.T. Godfrey, 37 Nutley Road, Donny brook, Dublin 4

16/10/1961

J.B. McKenna, 22 Dalkey Road, Dalkey, County Dublin

23/6/1966

P.S. MacGuill, 30 Merlyn Road, Dublin 4

24/10/1966

H.P. Clerkin, 182 Merrion Road, Dublin 4

30/3/1967

The Chairman (part time) is paid a fee of £450 a year and each of the other Directors is paid a fee of £325 a year. The Managing Director (full time) is paid an annual salary of £4,060 in addition to his fee as a Director.

C. An Comhairle Leabharlanna.

Members

Names and Addresses

Date of appointment

J. Garvin (Chairman), 34 Laburnum Road, Clonskeagh, Dublin 14

1/1/1968

Miss E. Power, Librarian, U.C.D.

1/1/1968

C. Townley, Governing Body, U.C.G.

1/1/1968

T. Byrne, 12 St. Columbas Villas, Wexford

1/1/1968

G. L'Estrange, T.D., Killentown, Multy farnham, Co. Westmeath

1/1/1968

P. Tierney, Ballyscanlon, Coolbawn, Nenagh, Co. Tipperary

1/1/1968

P.J. Burke, T.D., 251 Swords Road, Dublin 9

1/1/1968

S. Gallagher, Mail Coach Road, Sligo

1/1/1968

Miss Máirin O'Byrne, Central Public Library, Pearse Street, Dublin

1/1/1968

Mrs. Margaret G. Chubb, Board of Trinity College

18/1/1968

Daniel O'Keeffe, University College, Cork

25/1/1968

Peter Brown, Librarian, Trinity College, Dublin

23/10/1970

Mrs. Sybil Le Brocquy, 51 Kenilworth Square, Dublin 6

16/3/1971

The Chairman is paid a fee of £200 a year. The members do not receive any payment.

D. Medical Bureau of Road Safety.

Members

Names and Addresses

Date of appointment

Cahir Davitt (Chairman), 88 Lr. Church town Road, Dublin 14

27/11/1968

Maurice D. Hickey (Director), 5 Arran more Road, Dublin 4

27/11/1968

Kiernan Coghlan, 67 Kilbarrack Road, Raheny, Dublin 5

27/11/1968

Francis J. Geoghegan, 25 Nutley Road, Dublin 4

27/11/1968

Brendan A. McGrath, 32 Dundela Park, Sandycove, County Dublin

27/11/1968

The Chairman is paid a fee of £500 a year and the Director is paid a salary of £4,240 a year. The other members do not receive any payment.

220.

asked the Minister for Posts and Telegraphs the names and addresses of members of State and semi-State bodies under the aegis of his Department; the date on which they were appointed; and the rate of remuneration per annum attached to each appointment.

Radio Telefís Éireann are the only such body for which I have a responsibility.

The names and addresses and rates of remuneration of the members of Radio Telefís Éireann, all of whom were appointed from 1st June, 1971, are as follows:

Name and Address

Remuner ation

£

1. Dónall Ó Móráin B.L.

1,000 p.a.

32 Ascal Sydney,

An Charraig Dhubh,

Co. Bhaile Átha Cliath.

2. Stephen D. Barrett B.L.

500 p.a.

“Lucerne”,

Hettyfield,

Douglas,

Cork.

3. Phillis Bean Uí Cheallaigh,

,,

6 Ailesbury Grove,

Ballsbridge,

Dublin 6.

4. James I. Fanning,

,,

9 John's Mall

Birr,

Offaly.

5. Liam J. Hyland,

,,

Fearagh,

Ballacolla,

Portlaoise,

Laois.

6. Dr. Theodore W. Moody,

500 p.a.

F.T.C.D.

14 Healthfield Road,

Terenure,

Dublin 6.

7. Michael O'Callaghan,

,,

Great Meadow,

Boyle,

Co. Roscommon.

8. Noel Ó Maolcatha,

,,

72 Bothar Avondale,

Cill Inghean Léinín,

Co. Bhaile Átha Cliath.

9. Seán Ó Murchú,

,,

94 Sutton Park,

Dublin 5.

221.

asked the Minister for Transport and Power if he will state, in respect of the boards and State companies, or any other bodies under the aegis of his Department for 1968, 1969, 1970 and 1971 (a) the amount of capital employed on the 31st March, (b) how and from what source such capital was provided, (c) the yield on the total capital employed, (d) the return paid on the capital, (e) the amount of any capital repaid or converted, (f) the total amount paid in corporation profit tax and income tax, (g) the amount set aside for depreciation, (h) the total of (f) and (g) respectively for the four years and (i) the profit or loss; and whether there are now adequate tangible assets to repay, if need be, the totals of (a) and (g) and if not, what proportion could be repaid.

The information requested is set out below. The accounting year for the B & I ends on 31st December and, in the case of each of the other companies, on 31st March. Capital employed has been interpreted as consisting of share and loan capital and, where applicable, reserves and retained profits.

Bord Fáilte Éireann are not included as they are financed by grant-in-aid and have no share capital.

Following is the information requested:

AER RIANTA

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Amount of Capital Employed on 31st March

How and from what source such capital was provided

Surplus on Management of the State airports Note (ii)

Return paid on Capital

Amount of any Capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f) and (g)

Profit or Loss

£

£

£

£

£

£

£

31/3/68

51,269

Ordinary share capital provided and held by the Minister for Finance (Note i)

228,367

See figures under (c)

31/3/69

51,269

,,

243,819

,,

31/3/70

51,269

,,

1,750,772

,,

31/3/71

51,269

,,

1,510,588

,,

There are now adequate tangible assets to repay the capital employed and depreciation provisions.

NOTES:

(i) Single shares are held by each of the Directors of the Company and by the Secretaries of the Departments of Transport and Power, Finance, and Industry and Commerce.

(ii) On 1st April, 1969, Aer Rianta assumed responsibility for the managment of Shannon and Cork Airports on the same basis as the Company manages Dublin Airport as the agent of the Minister for Transport and Power. The surplus earned on the management of the airports is surrendered annually to the Minister. The surplus is an operating surplus and is not related to the capital asset represented by the airports which are owned by the Minister for Transport and Power.

AER LINGUS/AERLINTE

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Capital employed Note (i)

How and from what source such capital was provided

Return on total capital actively employed

Return paid on capital (i.e. loan interest)

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Net Profit

Share Capital (Minister for Finance)

Net Reserves

Non-repayable Exchequer Loan

Loan Capital

£million

£

£

£

£million

%

£

£

£

£

£

£

31/3/68

25.5

13,610,045

3,881,258

11.840

4.7

660,000

30,000

2,190,000

2,190,000

900,000

31/3/69

24.2

13,610,045

5,494,513

12.340

7.1

770,000

670,000

2,530,000

2,530,000

1,490,000

31/3/70

35.9

23,610,000

6,158,000

5

14.010

5.1

1,600,000

1,820,000

3,480,000

3,480,000

660,000

31/3/71

48.5

23,610,000

6,668,000

5

25.950

4.9

2,630,000

1,880,000

3,830,000

3,830,000

840,000

There are sufficient assets to repay the capital employed and depreciation provisions.

NOTE (i): The figures represent the amount of capital actively employed, i.e. an average for the year in question.

CÓRAS IOMPAIR ÉIREANN.

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Amount of Capital employed on 31st March

How and from what source such capital was provided

Yeild on total capital employed Note (i)

Average return paid to provider of capital

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Annual defict Note(ii)

Transport Stock

Capital advanced (Minister for Finance)

£

£

£

%

%

£

£

£

£

£

31/3/68

23,371,006

17,962,006

5,409,000

Nil

4.8

Nil

Nil

2,121,509

2,121,509

2,587,888

31/3/69

23,962,006

17,962,006

6,000,000

Nil

5.0

Nil

Nil

2,325,218

2,325,218

2,087,738

31/3/70

26,153,006

17,962,006

8,191,000

Nil

5.2

Nil

Nil

2,756,803

2,756,803

3,367,822

31/3/71

27,439,006

17,962,006

9,477,000

Nil

5.4

Nil

Nil

3,053,842

3,053,842

6,180,574

There are adequate tangible assets available to repay the capital employed and depreciation provisions.

NOTES: (i) The yield on capital employed is shown as Nil, as C.I.E. incurred a deficit in each of the years in question.

(ii) The deficits shown are exclusive of Exchequer subventions.

ÓSTLANNA IOMPAIR ÉIREANN TEO.

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Amount of Capital employed on 31st March

How and from what source such capital was provided

Yeild on total capital employed

Return paid on Capital

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Profit or loss

Ordinary Share Capital held by C.I.E.

Loan Capital (from C.I.E.)

Undistributed Profits

£

£

£

£

%

£

£

£

£

£

£

31/3/68

1,451,858

100,000

989,795

362,063

7.4

58,658

Nil

20,709

37,012

57,721

108,331

31/3/69

1,578,757

100,000

989,795

488,962

8.1

59,388

Nil

22,562

51,809

74,371

126,899

31/3/70

1,639,506

100,000

989,795

549,711

8.2

59,388

Nil

20,809

60,916

81,725

133,870

31/3/71

The Ó.I.É. Accounts for the year ended 31st March, 1971, have not yet been presented to the Minister.

There are adequate tangible assets to repay the total of (a) and (g).

NOTE (i): These figures are in respect of Income Tax only. No Corporation Profits Tax was paid in any of the years in question.

ELECTRICITY SUPPLY BOARD

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Capital Employed

How and from what source such capital was provided

Yield on total capital employed (i.e. net fixed assets and working capital) Note (i)

Return paid on capital

Capital Redeemed

Total amount paid in C.P.T. and Income Tax

Amount set as for depreciation

Total (f) and (g)

Net Profit (+) or Loss (–)

Repayable Exchequer Advances

Public Subscription

New Ireland Assurance Co. Ltd.

German Banks

International Banks for Reconstruction and Development

Exchequer Advances

Public Subscription

New Ireland Assurance Co. Ltd.

German Banks

International Bank for Reconstruction and Develop ment

£

£

£

£

£

£

%

%

%

%

%

%

£

£

£

£

£

31/3/68

114,286,658

57,614,214

56,235,354

437,090

6.64

Rates ruling at dates advances were made varying from 2½% to 6¼%.

Rates varying between 6% and 9½%

6% repay able by half yearly instal ments 1962-1987.

1,980,518

Nil

6,178,354

6,178,354

+ 248,875

31/3/69

112,450,319

56,742,481

55,283,578

424,260

6.63

,,

,,

,,

2,469,020

Nil

6,738,995

6,738,995

– 368,992

31/3/70

132,271,266

55,832,313

61,291,344

410,640

14,143,631

593,329

7.66

,,

,,

,,

6¾% and 7¾% (see ESB annual report)

6% repayable by half yearly instalments 1974-1994

2,7854

Nil

7,305,694

7,305,694

+ 176,251

31/3/71

138,820,849

54,881,938

66,942,897

396,210

14,143,631

2,456,173

6.50

,,

,,

,,

,,

,,

2,754,419

Nil

7,867

7,867,027

–2,458,382

There are adequate tangible assets to repay the capital employed and depreciation provisions.

NOTE (i): The rate of return reflects the proportion of the Board's capital requirements financed from internal resources. It also reflects the effec t of the rural subsidy, the varying rates of interest payable and the amortisation, out of revenue, of loan capital during the duration of the loan. The overriding consideration is that, by Section 21 of t of the Electricity (Supply) Act, 1927, the Board's revenue in each year must be sufficient and only sufficient (as nearly as maybe) to pay all outgoings, including interest and sinking fund payments.

BORD NA MÓNA.

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Amount of Capital employed on 31st March

How and from what source such capital was provided

Yeild on total capital employed

Return paid on capital (i.e. interest paid)

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Operating profit (before interest payments)

State Advances

Guinness Loan

Caledonian Loan

Superannuation Fund Loans

Bord na Móna 6% Stock

£

£

£

£

£

£

%

£

£

£

£

£

£

31/3/68

24,723,873

22,334,178

348,370

100,000

106,000

1,835,325

2.5

145,619

132,280

756,984

756,984

+ 614,883

31/3/69

24,562,269

22,316,624

267,932

100,000

106,000

1,771,713

5.8

176,208

161,604

784,281

784,281

+ 1,419,971

31/3/70

22,971,092

20,846,774

183,009

100,000

106,000

1,735,309

7.9

144,286

1,591,177

817,031

817,031

+ 1,818,909

31/3/71

21,950,752

20,027,752

93,351

100,000

13,000

1,716,649

9.7

686,824

1,020,340

836,951

836,951

+ 2,132,543

There are adequate tangible assets to repay the capital employed and depreciation provisions.

BRITISH AND IRISH STEAM PACKET CO. LTD.

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Capital employed

How and from what source such capital was provided

Yeild on total capital employed

Return paid on capital(i.e loan interest)

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Net Profit or (Loss)

Share Capital (Minister for Finance)

Revenue Reserves

Shipping Investment

Loan Capital

£

£

£

£

£

%

£

£

£

£

£

£

31/12/67

1,741,000

1,600,000

141,000

Nil

Nil

Nil

Nil

250,000

250,000

(398,000)

31/12/68

7,278,000

1,600,000

87,000

5,591,000

Nil

85,000

73,000

Nil

325,000

325,000

(54,000)

31/12/69

8,441,000

1,600,000

156,000

1,180,000

5,505,000

Nil

271,000

831,000

Nil

587,000

587,000

8,873

31/12/70

8,825,000

1,600,000

255,000

1,466,000

5,504,000

11.4

337,000

601,000

Nil

493,000

493,000

159,000

The Company have sufficient assets to repay capital employed and depreciation provisions.

IRISH SHIPPING LTD.

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

Year ended

Capital employed

How and from what source such capital was provided

Yeild on total capital employed

Return paid on capital

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Net Profit

Share Capital (Minister for Finance)

Retained Profits

Shipping Investment

General reserve

£

£

£

£

£

%

£

£

£

£

£

£

31/3/68

10,650,963 Note (i)

11,427,479

5.7

Nil

Nil

Nil

590,725

590,725

20,345

31/3/69

10,966,559 Note (i)

11,427,479

9.5

Nil

Nil

Nil

667,166

667,166

315,596

31/3/70

12,202,961

11,427,479

47,549

727,933

9.1

Nil

Nil

Nil

688,109

638,109

508,469

31/3/71

13,272,127

11,427,479

499,396

1,045,252

300,000

13.0

Nil

Nil

100,000

600,601

700,601

851,847

At 31st March, 1971, net assets amounted to £13,272,127 as against a total of £13,872,728 for (a) and (g).

NOTE: (i) These figures are arrived at after taking into account the debits on the Profit and Loss Account, i.e. £776,516 at 31st March, and £460,920 at 31st March, 1969.

222.

asked the Minister for Industry and Commerce if he will state, in respect of the Boards, State companies, or any other bodies under the aegis of his Department for 1968, 1969, 1970 and 1971 (a) the amount of capital employed on the 31st March, (b) how and from what source such capital was provided, (c) the yield on the total capital employed, (d) the return paid on the capital, (e) the amount of any capital repaid or converted, (f) the total amount paid in corporation profits tax and income tax, (g) the amount set aside for depreciation, (h) the total of (f) and (g) respectively for the four years and (i) the profit or loss; and whether there are now adequate tangible assets to repay, if need be, the total of (a) and (g) and if not, what proportion could be repaid.

The information requested by the Deputy is as set out in the table below. It is assumed that the question relates to trading companies only, and that by "capital employed" the Deputy means the total of share and loan capital. Whether the tangible assets of a company are sufficient to repay the total of capital and depreciation is not regarded as meaningful.

The financial accounts and report of Min Fhéir (1959) Teo. for accounting year ended 31st March, 1971, and of Irish Steel Holdings Ltd. and Nítrigin Éireann Teo. for accounting year ended 30th June, 1971, will shortly be presented to the Oireachtas.

Following is the table:

STATEMENT

(a)

(b)

(c)

(d)

(e)

(f)

(g)

(h)

(i)

(j)

Name of Board/ State Company and Accounts Year

Amount of capital employed

How and from what source such capital was provided

Yeild earned on (a)

Return paid on capital

Amount of any capital repaid or converted

Total amount paid in C.P.T. and Income Tax

Amount set aside for depreciation

Total of (f)and(g)

Profit or Loss

Whether adequate tangible assets to repay totals of (a) and (g)

£

£

£

£

£

£

£

Ceimicí Teoranta

Ordinary share capital provided by:

Minister for

Other share

Finance

holders

Year ended:

30th September:

1968

495,767

495,757

10

16.6%

5%

Nil

33,330

27,945

49,299 (profit)

1969

495,767

495,757

10

1.2%

5%

Nil

7,404

34,121

46,113 and

12,997 (profit)

1970

495,767

495,757

10

8.0%

5%

Nil

5,379

29,715

91,781

37,077 (profit)

Yes

Ireland House Shop Ltd. Year ended:

31st March—

1968

1,000

Ordinary share capital

Nil

Nil

Nil

Nil

445

1,553 (profit)

subscribed by Córas

Tráchtála

1969

1,000

Nil

Nil

Nil

Nil

514

Nil and

3,794 (profit)

1970*

1,000

Nil

Nil

Nil

Nil

139

1,098

246 (loss)

See Note 2

* (i.e. period ended 30th June, 1969)

Irish Steel Holdings Ltd.

Ordinary Share Capital provided by Minister for Finance

Loan from commercial source

Paid on Loan

Year ended:

30th June—

1968

6,085,000

5,785,000

300,000

7.1%

5.8%

Nil

2,572

300,848

431,000 (profit)

1969

6,085,000

5,785,000

300,000

8.6%

5.8%

Nil

4,102

222,203

524,000 (profit)

At 30th June, 1970+

1970

6,085,000

5,785,000

300,000

7.3%

5.8%

Nil

2,054(See Note 3)

232,249

8,728 and 655,300

43,000 (profit)(See Note 4)

Yes

Min Fhéir (1959) Teo.

Year ended:

31st March—

1968

200,000

Ordinary shares of £1 each,

Nil

Nil

Nil

37

3,291

200 (profit)

fully paid—all provided by

1969

200,000

Minister for Finance

Nil

Nil

Nil

Nil

2,852

37 and

5,392 (loss)

At 31st March,

1970—No.

1970

250,000

Nil

Nil

Nil

Nil

2,472

8,615

6,581 (loss)

Assets would repay 84.9%

Nítrigin Éireann Teo.

Loan capital provided by Minister for Finance

Ordinary share capital pro vided by share holders

Year ended:

30th June—

1968

6,000,097

6,000,000

97

5.6%

Nil

Nil

Nil

566,569

329,372 (profit)

1969

6,000,097

6,000,000

97

9.7%

Nil

Nil

Nil

672,104

581,790 (profit)

1970

7,212,097

2,500,000

4,712,097

Nil

Nil

4,712,000

Nil

706,990

Nil and

82,384 (loss)

Yes

(See Note 5)

(See Note 5)

(See Note 6)

1,945,663

NOTES:

1. Taxation based on profit for the year as shown in Ceimicí Teoranta's accounts.

2. The business of Ireland House Shop Ltd. was sold on 30th June, 1969, at a sum sufficient to discharge the total of (a) and (g).

3. Irish Steel Holdings Ltd. is precluded under its Articles of Association from distribution of profits and, consequently, is not liable for Corpora ration Profits Tax.

4. In 1970, a sum of £397,000 was transferred to a Taxation Equalisation Account out of the net profit before taxation.

5. The loss for this year was after charging £156,250 for loan interest due to the Exchequer.

6. As provided under the Nítrigin Éireann Teoranta Act, 1970, loan capital of £3.5m. and accrued interest on loans were converte d to share capital. Shares to the amount of £4,712,000 were issued to the Minister for Finance on 26th June, 1970.

7. Figures for 1971 are not yet available for the following:

Ceimicí Teoranta,

Irish Steel Holdings Ltd.,

Min Fhéir (1959) Teo.,

Nítrigin Éireann Teo.

Top
Share