Gambar halaman
PDF
ePub

Report of the Green Mountain Railway Company, for the Year

[blocks in formation]

NAME AND RESIDENCE OF OFFICERS.

President-T. J. Stewart, Bangor, Maine.

General Manager-F. H. Clergue, Bangor, Maine.

General Passenger Agent―H. M. Wardwell, Bangor, Maine.

Treasurer-F. M. Laughton, Bangor, Maine.

Clerk of Corporation-F. H. Clergue, Bangor, Maine.

Name and Residence of Directors Last Elected-T. J. Stewart, Bangor, Maine. F. H. Clergue, Bangor, Maine. F. M. Laughton, Bangor, Maine. C. A. Gibson, Bangor, Maine. E. M. Hersey, Bangor, Maine.

Proper Address of the Company-Green Mountain Railway Company, Bangor, Me.

Report of the Houlton Branch Railroad Company, for the Year

[blocks in formation]

NAME AND RESIDENCE OF OFFICERS.
President-Sir George Stephen, Bart., Montreal.
Vice President-J. Kennedy Tod, New York City.
General Manager-F. W. Cram, Bangor, Me.
Superintendents-John Stewart, Woodstock, N. B.
General Freight Agent-F. W. Cram, Bangor, Me.
General Passenger Agent—A. J. Heath, St. John, N. B.
Treasurer-Alfred Seeley, St. John, N. B.

Clerk of Corporation-Alfred Seeley, St. John, N. B.

Name and Residence of Directors Last Elected-Sir Geo. Stephen, Bart, Montreal. Sir Donald A. Smith, Montreal. Robert Meigher, Montreal. J. Kennedy Tod, New York City. H. O. Northcote, New York City. Samuel Thorne, New York City. D. Willis Janer, New York City. John Kennedy, New York City. E. R. Burpee, Bangor, Me. J. W. Weldon, St. John, N. B. C. W. Weldon, St. John, N. B.

Proper Address of the Company-New Brunswick Railway Company, St. John, N. B.

Report of the Kennebunk & Kennebunkport Railroad Company, for the Year Ending September 30 1889.

(Leased to and operated by the Boston & Maine Railroad Company.)

[blocks in formation]

4.50 Length of main line of road in Maine.......
4.50 Total length of road belonging to this company..

Aggregate length of sidings and other tracks not above
enumerated

4.50

4.50

.61

[blocks in formation]

President-Edward P. Burnham, Saco, Me.

Treasurer-M. C. Maling, Kennebunk, Me.

Clerk of Corporation-Edward E. Bourne, Kennebunk, Me.

Name and Residence of Directors Last Elected-Edward P. Burnham, Saco, Me. Moses C. Maling, Kennebunk, Me. Harrison J. Libby, Portland, Me. James G. Cousins, Kennebunk, Me. Hartley Lord, Kennebunk, Me. Joseph A. Titcomb, Kennebunkport, Me. Charles E. Perkins, Kennebunkport, Me.

Proper Address of the Compang-Kennebunk & Kennebunkport Railroad, Kennebunk, Me.

« SebelumnyaLanjutkan »