Report of the European & North American Railway, for the Year Ending Soptember 30 1889. Previous Year. GENERAL EXHIBIT FOR THE YEAR. 5 $:25,655 00 619 91 125,135 09 124,435 00 700 09 700 09 President-Noah Woods, Fitchburg, Mass. Name and Residence of Directors Last Elected-Noah Woods, Fitchburg, Mags. Thomas J. Steward, Bangor, Me. 0. P. Stetson, Bangor, Mo. E. H. Blake, Bangor, Me. Sprague Adams, Bangor, Mo. F. A. Nolson, Bangor, Me. N. C. Ayor, Bangor, Me. C. F Brag8. Bangor, Mo. W. H. Strickland, Bangor, Mo. Proper Address of the Company-European & North American Railway, Bangor, Me. Report of the Franklin & Megantic Railroad Company, for the Year Ending September 30 1889. (Two feet gauge.) Previous Year GENERAL EXIBIT POR TUE YEAR. $3,180 00 1,224 001 Balance for the year, deficit $10,734 25 9,023 11 1,711 14 4,404 00 2,692 86 Net addition to property account for the yoar.. 1,394 71 15.0 15.0 1.7 DESCRIPTION OF Road. 1.7 16.7 enuinerated pany. .5 17.2 17.2 15.4 1,7 16.7 1.0 8.0 8.0 EQUIPMENT. 1 1 32 6 NAME AND RESIDENCE OF OFFICERS. Name and Residence of Directors Last Elected—V. B. Mead, Boston, Mass. N. B. Bryant, Boston, Mass. S. W. Sargent, Boston, Mass. Philip H. Stubbs, Strong, Mo. W D. Heath, Salem, Mass. 0. Tafts, Kingfield, Me. J. Winter, Kingfield, Mo. Proper Address of the Company-Franklin Megantio Railroad Company, Strong, Mo. Report of the Fryeburg Horse Railroad Company, for the Year Ending September 30 1889. .... Previous Year. GenerAL EXHIBIT FOR THE YEAR. Description op Road. Gruve.. $477 10 66 34 3 NAME AND RESIDENCE OF OFFICERS. President- Freeman Hatch, Cornish, Me. Name and Residence of Directors Last Elected-Freeman Hatch, Cornish, Me. Jobo Locke, Fryeburg, Me. Theodore 11. Jubnson, Portland, Me. Albert E. Kichardson, Castino, Me. Cassius W. Pike, Fryeburg, Mo. Proper Address of the Company-Fryeburg Horse Railroad, Fryeburg, Me. |