Gambar halaman
PDF
ePub

Name and Residence of Directors Last Elected-Geo. C. Lord, Newton, Mass. Josiah S. Ricker, Deering, Me. Samuel C. Lawrence, Medford, Mass. Frank Jones, Portsmouth, N. H. J. E. Staples, York Village, Me. H. E. Evans, York Village, Me E. S. Marshall, York Harbor, Me.

Proper Address of the Company-York Harbor & Beach Railroad Company, Boston, Mass.

PART III.

DECISIONS OF THE BOARD,

December 8, 1888, to December 31, 1889.

DECISIONS.

Decision of the Board, on petition of the municipal officers of the town of Foxcroft, to determine the manner and conditions of crossing certain highways. Decision December 8 1888.

STATE OF MAINE.

We, the undersigned Railroad Commissioners of the State of Maine, hereby certify that in accordance with the foregoing application, upon which notice had been given as ordered, we met at the time and place designated in said order of notice, and then and there gave a hearing to all persons and parties who appeared and desired to be heard relative to said proposed crossing, and having carefully examined the location do hereby determine that the manner and conditions of said crossing shall be as follows:

Said street or way shall be constructed so as to cross said railroad exactly at grade. The surface of the approaches on either side of said railroad track shall not be steeper than one foot in twenty.

Said crossing to be constructed and maintained within the limits of the location of said railroad, by said railroad company, so as to make the same safe and convenient for travelers on said street or way, with horses, teams and carriages, and shall also make suitable provisions for the passage of surface drainage water.

Signed by the Board.

E. C. FARRINGTON, Clerk.

Action of the Board, on petition of the Directors of the Presumpscot River Railroad Company, asking the approval of "Articles of Association," January 4 1889.

Pursuant to the foregoing petition and order, the Board of Railroad Commissioners met at the time and place therein mentioned, and after a hearing, issued and endorsed on said articles of association the following certificate:

STATE OF MAINE.

We, the undersigned Board of Railroad Commissioners for the State of Maine, having carefully examined the within articles of association, and after a public hearing thereon, being satisfied that all the provisions of sections 1 and 2 of chapter 51 of the Revised Statutes have been complied with, hereby approve and endorse the same.

Signed by the Board.

E. C. FARRINGTON, Clerk.

Decision of the Board, on petition of the Dexter & Piscataquis Railroad Company, asking the approval of certain variations in their location. Decision April 12 1889.

STATE OF MAINE.

In accordance with the foregoing application, upon which notice had been given as ordered, the Board of Railroad Commissioners met on Tuesday the second day of April A. D. 1889, at eleven o'clock in the forenoon at the time and place designated in our order of notice, and then and there gave a hearing on said application to all parties interested, who appeared for that purpose, which hearing was afterward on the same day adjourned till Wednesday the third day of April A. D. 1889 at Good Templar's Hall in Dexter in the county of Penobscot, at which time and place a further hearing was given thereon, and having carefully examined the

« SebelumnyaLanjutkan »