City of Cork Steampacket Company Archive Descriptive List

IE CCCA U370

City of Cork Steam Packet Co Ltd

Ref.

U370/B/004

Date:

16 Aug 1892 - 18 July 1898

Title:

Register of Members, 1892 - 1898

Level: item Extent: 259 ff Scope and Content:

Register of Members of the City of Cork Steam Packet Company (share holders). Sealing by the chairman, dated 10 August 1897, and receipt of return of capital and membership information from the Companies' Registration Office, occur on folio 252.

Ref.

U370/B/005

Date:

Aug 1898 - 20 Jul 1903

Title:

Register of Members, 1898 - 1903

Level: item Extent: 254 ff Scope and Content:

Register of Members of the City of Cork Steam Packet Company. Signed as sealed by chairman Ebenezer Pike on 7 August 1902, with aggregate of shares totalling 140,000 (f243). Inserted into folio 210 is a note regarding transfer of shares of Sir John Arnott. Folios 1-3 contain entries relating to share holdings of Sir John Arnott and Lady Emily Arnott, executors of Sir John Arnott. Entries in this volume (eg, folios 1-54, folio 210 to 243) are generally in alphabetical order by member's name.

Ref.

U370/B/006

Date:

Aug 1903 - 22 Jul 1907

Title:

Register of Members, 1903 - 1907

Level: item Extent: 252 ff Scope and Content:

Register of Members of the City of Cork Steam Packet Company. Entries are generally in alphabetical order, eg, ffs 1-51, resuming at A again on folio 52. Inserted on this folio is a note regarding disposal of shares of Sir John Arnott. Signed as sealed by chairman Ebenezer Pike, 8 August 1906 (folio 241).

Ref.

U370/B/007

Date:

Aug 1907 - 25 July 1910

Title:

Register of Members, 1907 - 1910

Level: item Extent: 218 ff Scope and Content: Register of Members of the City of Cork Steam Packet Company. Signed as sealed by chairman Ebenezer Pike on 9 August 1909 (f204).

©Cork City and County Archives 2014

Page 17 of 143

Powered by