Léim ar aghaidh chuig an bpríomhábhar
Gnáthamharc

Dáil Éireann díospóireacht -
Wednesday, 15 Feb 1967

Vol. 226 No. 8

Written Answers. - State-Sponsored Bodies.

123.

asked the Minister for the Gaeltacht if he will state in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed, (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

Is mar seo a leanas atá na sonraí:—

Gaeltarra Éireann

(1) Bunaíodh an Bord seo ar 1 Aibreán, 1958, faoin Acht um Thionscail na Gaeltachta, 1957.

(2) Is iad na comhaltaí ná Iomhar Ó Cionnaigh (Cathaoirleach), Micheál Mac Fhionntaigh, Colm Ó Bearáin, Seán Ó Dochartaigh, Diarmuid Ó Ríordáin agus Liam Tóin (státseirbhíseach). Comhaltaí páirtaimsire iad uile agus ceapadh iad faoi na hAchtanna um Thionscail na Gaeltachta, 1957 agus 1965.

(3) Aistríodh Sócmhainní dar luach £700,000 chun an Bhoird agus, de na suimeanna a airleacadh chun an Bhoird roimh 1 Aibreán, 1965, bhí £338,283 nach raibh aisíoctha ar an dáta sin; níl ceachtar acu sin inaisíoctha feasta. Ó 1 Aibreán, 1965, i leith airleacadh £110,000 chun an Bhoird agus ní bheidh aon chuid de sin inaisíoctha go dtí cibé dáta a chinnfear.

(4) Sa bhliain airgeadais 1965-66 fuair an Bord—

(a) £160,000 mar dheontas-i-gcabhair as airgead vótáilte agus

(b) £75,000 mar airleacan as an bPríomh-Chiste.

Ní bhfuair an Bord aon táillí ón bpobal ach thuill siad £761,924 ar dhíolacháin.

(5) Is mar seo a leanas atá an caiteachas caipitil:—

1963-64

£80,972

1964-65

£116,638

1965-66

£56,431

1966-67

£90,000 (measta).

Níl aon chaiteachas eile gealta agus fógraithe.

(6) £750 sa bhliain an luach saothair i gcás an chathaoirligh agus £375 i gcás comhalta eile. An Bord a chinneann luach saothair a gcuid oifigeach agus ní fhoilsítear é (ach amháin maidir le státseirbhíseach atá ar iasacht ag an mBord).

(7) Is é an tArd-Reachtaire Cuntas agus Ciste an t-iniúchóir a cheapann an tAire faoin Acht.

Arramara Teoranta

(1) Ar 30 Samhain, 1949, a ghlac an tAire Tailte scaireanna sa chuideachta phríobháideach seo—a raibh ainm eile uirthi an uair sin—faoin Acht um Thionscail Ailgíneacha (Éire) Teoranta (Scaireanna d'Fháil), 1949.

(2) Is iad na stiúrthóirí ná—

(a) G. Mac Bháird (Cathaoirleach) agus A. Ó Baoighealláin (Comhstiúrthóir Bainistíochta) (státseirbhíseach) a cheap an tAire agus (b) A.H. Stewart (Comhstiúrthóir Bainistíochta) agus C.A. Cameron a cheap comhlacht a bhfuil fuílleach na scaireanna aige.

Stiúrthóirí páirtaimsire iad uile.

(3) Luach £46,000 de scaireanna atá eisithe ag an gcuideachta. Tá £2,761, fuílleach iasachta ar mhorgáiste, ie haisíoc leis an bhForas Tógála Náisiúnta Teoranta laistigh de 25 bliana ó 1965.

(4) Ní bhfuair an chuideachta suim d'aon saghas a luaitear ach amháin ó dhíolacháin agus ní fhoilsítear iad sin.

(5) Is í an bhliain dar críoch 30 Meán Fómhair bliain chuntasaíochta na cuideachta agus is mar seo a leanas a bhí an caiteachas caipitil sa bhliain dar chríoch 30 Meán Fómhair—

1964

£17,165

1965

£8,248

1966

£5,326

Níl aon chaiteachas eile geallta agus fógraithe.

(6) £200 sa bhliain an luach saothair i gcás an chathaoirligh, £300 i gcás comhstiúrthóra bhainistíochta agus £150 i gcás stiúrthóra eile. Na stiúrthóirí a chinneann luach saothair a gcuid oifigeach agus ní fhoilsítear é (ach amháin liúntas £150 don rúnaí páirtaimsire atá ina státseirbhíseach).

(7) Is iad Thomas Geoghegan & Co. na hiniúchóirí a cheap an chuideachta. Luach £39,000 de scaireanna atá ag an Aire agus luach £7,000 ag an gcomhlacht eile.

124.

asked the Minister for Defence if he will state in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed, (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

There is no organisation of the type indicated in the question for which I am responsible.

125.

asked the Minister for Labour if he will state in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed, (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

There are two State bodies with which I am concerned. These are the Labour Court and the Cheard-Chomhairle. The information requested in regard to these two bodies is contained in a tabular statement which, with the permission of An Ceann Comhairle, I propose to circulate with the Official Report.

Following is the statement:

The Labour Court

An Cheard-Chomhairle

(1)Date constituted

23rd September, 1946

11th April, 1960.

and

Authority under which constituted.

Industrial Relations Act, 1946

Apprenticeship Act, 1959.

(2)Names of directors designating civil servants and those who are wholetime and manner of appointment (see footnote).

T.J. Cahill (Chairman) civil servant, wholetime.

Nial Mac Liam (Chairman) civil servant, wholetime. The other directors (that is members) are all part-time and are as follows:—

J.P. Rice, Deputy Chairman, employed on fee basis.

Workers' Members

Workers' Members:

Walter Carpenter.

C.O'Shannon

John Cassidy.

P. Doyle

Leo Crawford.

Fintan Kennedy.

Denis Larkin.

Employers' Members:

Employers' Members:

E.E. Benson

A.E. Bright.

J.S. Quigley.

Patrick Lynch.

The Workers' and Employers' Members make their services available as and when required.

Joseph S. Quigley.

Thomas Reynolds.

Charles Warren.

Educational Members:

Martin M. Gleeson.

Tomás Ua Grianáin

(civil servant).

Gerard M. Lovett.

(3)Amount of share or loan capital or advances made.

Nil

Nil

(4)Amount received during financial year ended, 31/3/66 from—

(a)Voted monies

Nil

£50,500 (Grant-in-Aid).

(b)Central Fund

Nil

Nil

(c)Licence or similar fees paid by the public.

Nil

£1,089.10 (apprentice registration fees).

(d)Sales

Nil

£951 (sales of publications).

(5)Amount of capital expended or estimated for or for which commitments have been announced.

Nil(No capital expenditure arises).

Nil(No capital expenditure arises).

(6)Remuneration paid to each directorandeach of the five principal executives.

The Chairman's current annual remuneration is £4,350. The Deputy Chairman is remunerated on a daily fee basis. The annual remuneration of the members is £2,070 each. The principal executives are Civil Servants, viz.

The Chairman's current annual remuneration is £3,551. The other members are not remunerated for their services. The principal Executives are Civil Servants, viz.:

1 Assistant Principal.

2 Higher Executive Officers.

1 Principal.

1 Administrative Officer.

2 Assistant Principals.

6 Higher Executive Officers.

Each of these officers is paid the salary appropriate to the grade.

Each of these officers is paid the salary appropriate to the grade.

(7)Name of Auditors

Not applicable

The Comptroller and Auditor General.

The Chairman and other members of both the Labour Court and An Cheard-Chomhairle are appointed by the Minister. The members, other than the Chairman (and the Deputy Chairman in the case of the Labour Court) are nominated by representative or other organisations.

126.

asked the Minister for Finance if he will State in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed. (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

Apart from the exceptions shown, the remuneration paid to the principal executives of the various State-sponsored bodies for which I am responsible is a matter solely for the Boards of the bodies concerned. The other information sought by the Deputy is as follows:—

Agricultural Credit Corporation Ltd.

Date of Constitution—30 September, 1927.

Authority for Constitution—Agricultural Credit Act, 1927.

Directors

Manner of Appointment

Remuneration

B. C. Considine (Chairman), (employed whole-time).

Appointed by Minister for Finance

£3,250

P.F. Quinlan

,,

£500

J.J. Brady

,,

W. Farrell

,,

J. Redmond

Elected by Shareholders

J. Breechinor

,,

State Investment outstanding at close of Company's last financial year (30/4/1966):

Share Capital

£3,448,000

Loan Capital Advances

£5,400,000

(terms of repayment not yet fixed).

Amounts received by Company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

£2,848,000

(c) Licence or similar fees

Nil

(d) Sales

Nil

Capital: (a) expended during year ending—

31 March, 1964

£2.4million

31 March, 1965

£5.02 million

31 March, 1966

£5.80 million

31 March, 1967 (estimate)

£4.04 million

(b) for which commitments have been announced—Nil

Auditors:

Thos. Geoghegan & Co. Appointed by Company. Practically all shares are held by Minister for Finance.

Central Bank of Ireland.

Date of Constitution—1 February, 1943.

Authority for Constitution—Central Bank Act, 1942.

Directors

Manner of Appointment

Remuneration

Muiris Ó Muimhneacháin (Governor) (wholetime).

Appointed by President on advice of Government.

Determined by Board of Bank in accordance with Act of 1942.

Patrick Bourke

£750

John Leydon

£750

James J. McElligott

£750

William O'Brien

£750

John P. ReihillJohn A. Ryan

Appointed by the Minister for Finance.

£750£750

Malachi Sweetman

£750

Thomas K. Whitaker(Civil Servant)

£750

State Investment outstanding at close of Bank's last financial year (31/3/66):

Share Capital

Nil

Loan Capital Advances

£24,000 (permanent capital)

Amounts received by Bank during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

Nil

(c) Licence or similar fees

Nil

(d) Sales

Nil

Capital: (a) expended during year ending—

31 March, 1964

Nil

31 March, 1965

Nil

31 March, 1966

Nil

31 March, 1967 (estimate)

Nil

(b) for which commitments have been announced—Nil

Auditors:

Comptroller and Auditor General; appointed by Currency Act, 1927 (as adapted by Central Bank Act, 1942).

Cómhlucht Siúicre Éireann Teoranta.

Date of Constitution—22nd September, 1933.

Authority for Constitution—Sugar Manufacture Act, 1933.

Directors

Manner of Appointment

Remuneration

J.E. MacEllin (Chairman).

Elected by Shareholders

£900

A. J. F. O'Reilly (Wholetime Managing Director).

Appointed by Minister for Finance after consultation with Ministers for Agriculture and Fisheries and Industry and Commerce.

£6,000

Donal J. Daly

,,

£500

Brendan Dowling

,,

Ruadhrai Roberts

,,

R.B. Godsil

Elected by Shareholders

Thomas Harris

,,

State Investment outstanding at close of Company's last financial year (30 April, 1966):

Share Capital

£3.5 m. (excluding bonus shares)

Loan Capital Advances

£1 m. (terms of repayment not yet fixed)

Amounts received by Company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

Nil

(c) Licence or similar fees

Nil

(d) Sales

£14,224,000

Capital (a) expended during year ending—

31 March, 1964

£2.49 million

Excluding working capital

31 March, 1965

£1.46 million

31 March, 1966

£0.36 million

31 March, 1967 (estimate)

£0.40 million

(b) for which commitments have been announced—Nil

Auditors:

Kean & Co.—appointed by Company with approval of Minister for Finance. Practically all shares with voting rights are held by the Minister for Finance.

Erin Foods Limited.

(A subsidiary of Cómhlucht Siúicre Éireann Teo.)

Date of Constitution—20 September, 1963.

Authority for Constitution—Sugar Manufacture (Amendment) Act, 1962.

Directors

Manner of Appointment

Remuneration

John O'Neill (Chairman)

Appointed by Board of Cómhlucht Siúicre Éireann Teo. with consent of Minister for Finance.

£500

A. J. F. O'Reilly (Managing Director).

,,

£500

Noel Huggard

,,

£500

Fintan Kennedy

,,

£500

V.J. McCarthy

,,

£500

Kevin O'Callaghan

,,

£500

Brendan O'Kelly

,,

£500

F.D. Thomson

,,

£500

State Investment outstanding at close of Company's last financial year (30 April, 1966):

Share Capital

Nil

Loan Capital Advances

Nil

Amounts received by Company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

Nil

(c) Licence or similar fees

Nil

(d) Sales

£2,046,000

Capital (a) expended during year ending—

31 March, 1964

Nil

31 March, 1965

Nil

31 March, 1966

£0.13 million

excluding Working Capital

31 March, 1967 (estimated)

£.3 million

(b) for which commitments have been announced—Nil

Auditors:

Gardner, Donnelly & Co.—appointed by company with approval of Board of Cómhlucht Siúicre Éireann Teoranta and Minister for Finance. Practically all shares held by Cómhlucht Siúicre Éireann Teoranta.

Industrial Credit Company, Ltd.

Date of Constitution—4 October, 1933.

Authority for Constitution—Industrial Credit Act, 1933.

Directors

Manner of Appointment

Remuneration

J.P. Beddy (Chairman and Managing Director— employed wholetime).

Appointed by Minister for Finance.

£5,000

P. McDonald

,,

£500

C.K. Mill

,,

M.W. O'Reilly

,,

P. Hughes

Elected by Shareholders

J.J. O'Leary

,,

S.F. Thompson

,,

State Investment outstanding at close of Company's last financial year (31/10/1966):

Share Capital

£8,829,360

Loan Capital Advances

£7,378,000 (terms of repayment not yet fixed)

Amounts received by Company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

£869,000

(c) Licence or similar fees

Nil

(d) Sales

Nil

Capital (a) expended during year ending—

31 March, 1964

£2.58 million

31 March, 1965

£2.42 million

31 March, 1966

£3.47 million

31 March, 1967 (Estimate)

£3.15 million

(b) for which commitments have been announced—Nil

Auditors:

Kevans & Son. Appointed by Company with approval of Minister for Finance in accordance with Industrial Credit Act, 1933. Practically all the shares are held by Minister.

Irish Life Assurance Company Limited.

Date of Constitution—15 March, 1939.

Authority for Constitution—Insurance (Amendment) Act, 1938.

Directors

Manner of Appointment

Remuneration

G. P. S. Hogan (Chairman)

£800

A.W. Bayne*

Appointed by Company in General Meeting

£500

T. Clarke

N. Crowley

T.F. Laurie

J.P. Reihill

M. Smyth

R.P. Willis*

*Also employed wholetime in executive capacity.

Amount of share or loan capital or advances made by State and not repaid.

Share Capital

Nil

Loan Capital Advances

Nil

Amounts received by Company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

Nil

(c) Licence or similar fees

Not applicable

(d) Sales

Capital (a) expended during year ending—

31 March, 1964

Nil

31 March, 1965

Nil

31 March, 1966

Nil

31 March, 1967 (estimate)

Nil

(b) for which commitments have been announced—Nil.

Auditors:

Messrs. Griffin, Lynch & Co. Appointed by Company. 90.6% of the share capital is held by the Minister for Finance.

The Racing Board.

Date of Constitution—22 June, 1945.

Authority for Constitution—Racing Board and Racecourses Act, 1945.

Members

Manner of Appointment

Major John H. de Burgh

John Byrne

Standish W.N. Collen

The Right Hon. The Earl of Donoughmore.James P. FrostDesmond Kerr

Appointed by the Minister for Finance after consultation with the Minister for Agriculture and Fisheries.

Members receive no remuneration

Denis McCarthy

Cornelius P. McGrath

Patrick W. McGrath

Frank O'Beirne

State Investment outstanding at close of Board's last financial year (31/12/1966):

Share Capital

Nil

Loan Capital Advances

Nil

Amounts received by Board during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

Nil

(c) Licence or similar fees

(i) Gross surplus from totalisator £371,683.

(ii) Levy on course bets £398,200

(d) Sales

Nil

Capital (a) expended during year ending—

31 March, 1964

Nil

31 March, 1965

Nil

31 March, 1966

Nil

31 March, 1967 (estimated)

Nil

(b) for which commitments have been announced—Nil

Auditors:

Gardner Donnelly & Co. Appointed by the Board.

Taiscí Stáit Teoranta.

Date of Constitution—21 February, 1964.

Authority for Constitution—Taiscí Stáit Teoranta Act, 1963.

Directors

Manner of Appointment

Remuneration

T.K. Whitaker (Chairman)

Appointed by Minister for Finance.

Nil

J. C.B. MacCarthy

Nil

J.C. Nagle

,,

Nil

D. Ó Riordáin

,,

Nil

All the directors are civil servants.

State Investment outstanding at close of company's last financial year (31/3/1966):

Share Capital

£100

Loan Capital Advances

£1,005,900 (terms of repayment not yet fixed)

Amounts received by company during its last financial year from:

(a) Voted Moneys

Nil

(b) Central Fund

£557,800

(c) Licence or similar fees

Nil

(d) Sales

Nil

Capital (a) expended during year ending—

31 March, 1964

31 March, 1965

£0.45 million

31 March, 1966

£0.56 million

31 March, 1967 (estimated)

£0.07 million

(b) for which commitments have been announced—Nil

Auditors:

Comptroller and Auditor General. Appointed by Company with approval of Minister for Finance in accordance with the Taiscí Stáit Teoranta Act, 1963. All shares (apart from directors' shares) are held by Minister.

127.

asked the Minister for Justice if he will state in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed, (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

The answer is that there are no such companies or boards.

128.

asked the Minister for Social Welfare if he will state in respect of each State-sponsored board or company for which he is responsible (1) the date on which and the authority under which it was constituted, (2) the names of the directors, designating those who are civil servants and also those who are wholetime employed by such board or company, and the manner in which each director is appointed, (3) the amount of share or loan capital or advances made to each and not repaid at the present time and the terms of repayments, if any, of such amounts, (4) the amount received by each during the last available financial year from (a) voted moneys, (b) the Central Fund, (c) licence or similar fees paid to it by the public and (d) sales, (5) the amount of capital (a) expended during each of the three years ended 31st March, 1966 and estimated to be expended in the current year and (b) for which commitments have been announced, (6) the remuneration paid to each director and to each of the five principal executives in each organisation, and (7) the name of the auditors to each such organisation and how they were appointed (i.e. by statute, the Minister or the company) and, if the company, how the shares giving the right to vote on such appointments are held.

I am not responsible for any State-sponsored boards or companies.

Barr
Roinn