Imágenes de páginas
PDF
EPUB

DESCRIPTION OF RAILROAD OWNED.

(See also tabulated description in preceding appendix to report.)

[merged small][merged small][ocr errors][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS.

Chas. G. Washburn, President, 314 Main Street, Worcester, Mass. Amos Bartlett, Vice-President, Webster, Mass. Frank B. Smith, Treasurer, 314 Main Street, Worcester, Mass. Charles Gerber, Clerk of Corporation, Webster, Mass.

NAMES AND RESIDENCE OF BOARD OF DIRECTORS.

Charles G. Washburn, Worcester, Mass. Frank B. Smith, Worcester, Mass. Amos Bartlett, Webster, Mass. Elias P. Morton, Webster, Mass. Charles Gerber, Webster, Mass. Edwin Bartlett, North Oxford, Mass. Samuel Slater, Boston, Mass.

We hereby certify that the statements contained in the foregoing return are full, just and true.

C. G. WASHBURN,

FRANK BULKELEY SMITH,

CHARLES GERBER,

AMOS BARTLETT,

Directors.

FRANK BULKELEY SMITH,

Treasurer.

COMMONWEALTH OF MASSACHUSETTS.

WORCESTER, ss. SEPT. 7, 1900. Then personally appeared the above-named C. G. Washburn, Frank Bulkeley Smith, Charles Gerber and Amos Bartlett, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true.

Before me,

CHAS. GEO. WINTER,

Justice of the Peace.

RETURN

OF THE

PROVIDENCE & WORCESTER RAILROAD COMPANY

FOR THE YEAR ENDING JUNE 30, 1900.

[Leased to and operated by the New York, New Haven & Hartford.]

GENERAL EXHIBIT FOR THE YEAR.

Rental received from lease of road,.

Income from other sources: interest on balances, .

$416,000 00 1,419 71

GROSS INCOME,

$417,419 71

Interest on funded debt,

Expenses and charges upon income accrued during the year:
Salaries and maintenance of organization,

TOTAL EXPENSES AND CHARGES UPON INCOME,

.

$5,559 33

60,000 00

65,559 33

[merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]
[merged small][ocr errors][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

DESCRIPTION OF RAILROAD OWNED.

(See also tabulated description in preceding appendix to report.)

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS. Moses B. I. Goddard, President, Providence, R. I. William A. Leete, Treasurer and Clerk of Corporation, Providence, R. I.

NAMES AND RESIDENCE OF BOARD OF DIRECTORS.

Moses B. I. Goddard, Warwick, R. I. Joseph E. Davis, Boston, Mass. John W. Danielson, Providence, R. I. G. Marston Whitin, Whitinsville, Mass. A. George Bullock, Worcester, Mass.

* Five miles of main line and second track, all the third and fourth tracks, and 10.120 miles of the side track, included in the above, are owned jointly with the Boston & Providence Railroad Corporation, - -all in Rhode Island.

We hereby certify that the statements contained in the foregoing return are full, just and true.

MOSES B. I. GODDARD,

JOHN W. DANIELSON,
A. G. BULLOCK,

JOSEPH E. DAVIS,

Directors.

WM. A. LEETE,

Treasurer.

STATE OF RHODE ISLAND.

PROVIDENCE, 88. SEPT. 13, 1900. Then personally appeared the abovenamed Moses B. I. Goddard and John W. Danielson, directors, and William A. Leete, treasurer, of the Providence & Worcester Railroad Company, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true.

Before me,

EDWARD P. JASTRAM,

Notary Public.

COMMONWEALTH OF MASSACHUSETTS.

SUFFOLK, 88.

SEPT. 14, 1900. Then personally appeared the above-named A. G. Bullock, and made oath that the foregoing certificate by him subscribed is, to the best of his knowledge and belief, true.

Before me,

FRANK H. RATCLIFFE,

Justice of the Peace.

COMMONWEALTH OF MASSACHUSETTS.

SUFFOLK, Ss. SEPT. 14, 1900. Then personally appeared the above-named Joseph E. Davis, and made oath that the foregoing certificate by him subscribed is, to the best of his knowledge and belief, true.

Before me,

MARCUS MORTON,

Justice of the Peace.

RETURN

OF THE

RHODE ISLAND & MASSACHUSETTS RAILROAD COMPANY

FOR THE YEAR ENDING JUNE 30, 1900.

[Leased to and operated by the New York, New Haven & Hartford.]

[merged small][merged small][merged small][ocr errors]

Amount of surplus June 30, 1899,

Debits to profit and loss account during the year: paid to stockholders,

[blocks in formation]

$10,000 00

$10,000 00

$14,839 63

18 50

$14,821 13

DR.

$112,321 13 2,500 00

$114,821 13

CR.

$100,000 00 14,821 13

$114,821 13

[blocks in formation]
« AnteriorContinuar »