Page images
PDF
EPUB

coupling cars slipped from the brake-beam upon which he was standing, fell and crushed his foot.

June 21.

[ocr errors]

South Wareham: W. J. Gray was loading freight into a car,

when a barrel fell and crushed his foot.

June 22.

- Harrison Square: Kosmos Schatzel attempting to board train No. 5193 after it had started from the station, fell and crushed his foot. June 22. Clinton: Edward Sullivan, ten years of age, attempted to climb on train No. 4558 and fell under the wheels, which passed over his leg. June 23. - Northampton: C. F. Clark, yard brakeman, fell from a car and injured his back.

June 23.

Lenox Dale: Thomas Toolin, brakeman, was struck by bridge and seriously injured.

June 25. — South Boston: John Walker, while loading a heavy piece of glass on his team allowed it to fall, fracturing his left arm.

June 29. Great Barrington: George Lake, brakeman, attempting to board train No. 551 when it was in motion, fell and fractured his skull.

June 30.- Fall River: body of Peter Stacy was found on the track, at Cove Street.

CORPORATE NAME AND ADDRESS OF THE COMPANY.

NEW YORK, NEW HAVEN & HARTFORD RAILROAD COMPANY, NEW HAVEN, CONN.

NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS. John M. Hall, President, New Haven, Conn. Wm. D. Bishop, Vice-President, Bridgeport, Conn. W. F. Merrill, First Vice-President, New Haven, Conn. Wm. E. Barnett, Third Vice-President, New Haven, Conn. F. S. Curtis, Fourth Vice-President, Boston, Mass. Wm. D. Bishop, Jr., Secretary, Bridgeport, Conn. Wm. L. Squire, Treasurer, New Haven, Conn. F. A. Farnham, Acting Attorney, New Haven, Conn. H. M. Kochersperger, Comptroller, New Haven, Conn. W. E. Chamberlain, General Manager, Boston, Mass. C. H. Platt, General Superintendent Western District, New Haven, Conn. C. Peter Clark, General Superintendent Eastern District, Boston, Mass. J. W. Miller, General Superintendent Marine District, New York, N. Y. Geo. L. Connor, Passenger Traffic Manager, New Haven, Conn. Charles T. Hempstead, General Passenger Agent Western District, New Haven, Conn. A. C. Kendall, General Passenger Agent Eastern District, Boston, Mass. O. H. Taylor, General Passenger Agent Marine District, New York, N. Y. N. A. Willcox, General Freight Agent Western District, New Haven, Conn. J. M. Williams, General Freight Agent Eastern and Marine Districts, Boston, Mass.

NAMES AND RESIDENCE OF BOARD OF DIRECTORS.

William D. Bishop, Bridgeport, Conn. Henry C. Robinson (deceased February 14, 1900). Charles P. Clark, New Haven, Conn. Joseph Park, New York, N. Y. Chauncey M. Depew, New York, N. Y. Henry S. Lee, Springfield, Mass. William Rockefeller, New York, N. Y. Hartford, Conn. J. Pierpont Morgan, New York, N. Y. Miller, New York, N. Y. John M. Hall, New Haven,

Leverett Brainard,
George Macculloch
Conn. Charles F.

Royal C. Taft,

Carlos French,

Choate, Boston, Mass. Nathaniel Thayer, Boston, Mass.
Providence, R. I. Charles F. Brooker, Torrington, Conn.
Seymour, Conn. George J. Brush, New Haven, Conn. I. DeVer Warner,
Bridgeport, Conn. Arthur D. Osborne, New Haven, Conn.

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

JOHN M. HALL,

CHARLES F. CHOATE,
LEVERETT BRAINARD,
WM. D. BISHOP,
GEO. J. BRUSH,

CARLOS FRENCH,

ROYAL C. TAFT,

HENRY S. LEE,

ARTHUR D. OSBORNE,

GEO. MACCULLOCH MILLER,

I. DEVER WARNER,

W. L. SQUIRE,

Directors.

Treasurer.

W. E. CHAMBERLAIN,

General Manager.

STATE OF NEW YORK.

CITY AND COUNTY OF NEW YORK, Ss. SEPT. 22, 1900. Then personally appeared the above-named John M. Hall, Charles F. Choate, Leverett Brainard, Wm. D. Bishop, Geo. J. Brush, Carlos French, Royal C. Taft, Henry S. Lee, Arthur D. Osborne, George Macculloch Miller and I. DeV. Warner, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true.

Before me,

FRANK E. HALL,

Notary Public No. 9, N. Y. County.

STATE OF CONNECTICUT.

CITY AND COUNTY OF NEW HAVEN, SS. Subscribed and sworn to by W. L. Squire and W. E. Chamberlain, before me, this twenty-fifth day of September, A.D. 1900.

A. S. MAY,

Notary Public.

RETURN

OF THE

NORTH BROOKFIELD RAILROAD COMPANY

FOR THE YEAR ENDING JUNE 30, 1900.

[Leased to and operated by the Boston & Albany.]

GENERAL EXHIBIT FOR THE YEAR.

Rental received from lease of road, .

Income from other sources:

Rent of hall, .

Interest on deposits,

GROSS INCOME, .

Expenses and charges upon income accrued during the year:
Taxes,

Other expenses and charges upon income:

sundries, .

TOTAL EXPENSES AND CHARGES UPON INCOME,

NET DIVISIBLE INCOME,

Dividends declared (3 per cent),

Deficit for the year ending June 30, 1900,

Amount of surplus June 30, 1899,

TOTAL SURPLUS JUNE 30, 1900,

$3,000 00

$100 00
13 00

113 00

$3,113 00

$256 33

5 25

261 58

$2,851 42

3,000 00

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

$148 58 397 15

$248 57

$100,000 00 248 57

$100,248 57

$100,000 00 248 57

$100,248 57

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

NORTH BROOKFIELD RAILROAD COMPANY,

NORTH BROOKFIELD, MASS.

NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS.

Alden Batcheller, President, North Brookfield, Mass. John B. Dewing, VicePresident and Treasurer, North Brookfield, Mass. Geo. R. Hamant, Clerk of Corporation, North Brookfield, Mass.

NAMES AND RESIDENCE OF BOARD OF DIRECTORS.

Alden Batcheller, North Brookfield, Mass. John B. Dewing, North Brookfleld, Mass. George R. Hamant, North Brookfield, Mass. Edward A. Batcheller, North Brookfield, Mass. Freeman R. Doane, North Brookfield, Mass. Samuel A Clark, North Brookfield, Mass. Sumner Holmes, North Brookfield, Mass.

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

ALDEN BATCHELLER,
E. A. BATCHELLER,
SUMNER HOLMES,
SAMUEL A. CLARK,
GEO. R. HAMANT,
JOHN B. DEWING,

Directors.

JOHN B. DEWING,

Treasurer.

COMMONWEALTH OF MASSACHUSETTS.

WORCESTER, SS. SEPT. 7, 1900. Then personally appeared the above-named Alden Batcheller, E. A. Batcheller, Sumner Holmes, Samuel A. Clark, Geo. R. Hamant and John B. Dewing, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true. TIMOTHY HOWARD,

Before me,

Justice of the Peace.

« PreviousContinue »