NAME AND RESIDENCE OF OFFICERS. President-N. B. Beal, Phillips, Me. Superintendent-N. B. Beal, Phillips, Me. General Freight Agent-N. B. Beal, Phillips, Me. General Passenger Agent-J. E. Thompson, Phillips, Me. Clerk of Corporation-D. M. Bonney, Farmington, Me. Name and Residence of Directors Last Elected-N. B. Beal, Phillips, Me. D. M. Bonney, Farmington, Me. J. H. Bonney, Farmington, Me. G. D. Willis, Bath, Me. Joel Wilbur, Phillips, Me. Proper Address of the Company-Sandy River Railroad Company, Phillips, Franklin County, Me. NAME AND RESIDENCE OF OFFICERS. President-Thomas Temple, Fredericton, N. B. Superintendent-F. E. McIntosh, Hartland, Me. Treasurer-J. O. Bradbury, Hartland, Me. Clerk of Corporation-D. E. Thompson, Hartland, Me. 32 3 3 1 1 1 Name and Residence of Directors Last Elected-Thomas Temple, Fredericton, N. B. Wesley Vanwart, Fredericton, N. B. J. O. Bradbury, Hartland, Me. G. J. Shaw, Hartland, Me. H. C. Fuller, Hartland, Me. Proper Address of the Company-Sebasticook & Moosehead Railroad Company, Hartland, Me. Report of the Somerset Railroad Company, for the Year Ending September 30 1889. Interest accrued during year, on funded debt Balance at commencement of year...... 29,419 34 Balance at commencement of year as so changed. ... 6,250 05 2,095 73 29,419 34 31,515 07 2,546 12 General salaries, office expenses, and miscellaneous 192 26 3,092 93 550 00 65 00 5,871 44 Renewal of iron rails. 1,392 34 New ties, number laid, 4500.. 38 87 Repairs of bridges General repairs. 255 62 Removing ice and snow 1,738 92 Repairs of locomotives. 3,154 5 Fuel, locomotive power.. 2,237 37 700 67 1,082 36 314 40 1,248 32 168 93 2,201 55 4,112 39 610 04 2,444 44 202 40 Oil and waste...... 449 33 3,594 22 Salaries, wages and incidentals of all trains. 3,998 81 |