City of Cork Steampacket Company Archive Descriptive List

IE CCCA U370

City of Cork Steam Packet Co Ltd

one account. The present volumes has inserted inside the front cover a letter giving notice of an extraordinary general meeting to be held on 5 September 1900 to confirm resolutions regarding the division of the company into 140,000 share of £2 each, with 32 shillings per share paid Signed William Smye, secretary. Marked as confirmed 5 Sep 1900. Many accounts in this and subsequent shares ledgers have notes in red ink recording transfer to new shares in 1900.

Ref.

U370/B/012

Date:

1878 - 1915

Title:

Shares Ledger 'B'

Level: item Extent: 319 ff Scope and Content:

Ledger, marked 'B', consisting of balance sheets documenting debits and credits on the share accounts of shareholders in the City of Cork Steam Packet Company. The volume is indexed by shareholder name. Enclosure present (f257), undertaking regarding WFC Walker deceased and the Company, in respect of shares held by the deceased.

Ref.

U370/B/013

Date:

1893 - 1905

Title:

Shares Ledger 'C'

Level: item Extent: 329 ff Scope and Content:

Ledger, marked 'C', consisting of balance sheets documenting debits and credits on the share accounts of shareholders in the City of Cork Steam Packet Company. The volume is indexed by shareholder name (index inside back cover).

Ref.

U370/B/014

Date:

1904 - 1917

Title:

Shares Ledger 'D'

Level: item Extent: 321 ff Scope and Content:

Ledger, marked 'A', consisting of balance sheets documenting debits and credits on the share accounts of shareholders in the City of Cork Steam Packet Company. The volume is indexed by shareholder name (index inside back cover). Inserted (folio 140) is a copy power of attorney, dated 6 February 1916, from Major JCO Aldworth to Miss Lena SC Aldworth.

Ref.

U370/B/015

Date:

1912 - 1919

Title:

Shares Ledger 'E'

Level: item Extent: 174 ff Scope and Content:

©Cork City and County Archives 2014

Page 19 of 143

Powered by