1 The rental is disbursed direct to the security holders by the lessee, Central New England Railway Company. MISCELLANEOUS ITEMS IN PROFIT AND Loss ACCOUNT FOR THE YEAR. IMPORTANT CHANGES DURING THE YEAR. Important Physical Changes. -.16 mile of yard track and sidings built during year. SIGNATURES AND OATH TO RETURN. We hereby certify that the statements contained in the foregoing return are full, just and true. A. E. CLARK, Treasurer. J. M. TOMLINSON, STATE OF CONNECTICUT. NEW HAVEN, SS. MARCH 31, 1919. Then personally appeared the above-named A. E. Clark and J. M. Tomlinson, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true. Before me, CHARLES H. HEMPSTEAD, Notary Public. RETURN OF THE HOLYOKE & WESTFIELD RAILROAD COMPANY FOR THE YEAR ENDING DECEMBER 31, 1918. [Leased to and operated by the New York, New Haven & Hartford.] IDENTITY OF RESPONDENT. Exact name of common carrier making this report. Holyoke and Westfield Railroad Company. Date of organization. August 13, 1869. Under laws of what Government, State or Territory organized? General Laws of the Commonwealth of Massachusetts. Operated by New York, New Haven & Hartford Railroad Company. CORPORATE CONTROL OVER RESPONDENT. The respondent was directly controlled by the city of Holyoke through ownership of 2,265 shares of capital stock. VOTING POWERS AND ELECTIONS. The par value of the common stock is $100, each share of which is entitled to one vote. Voting rights are proportional to holdings and are not attached to any security other than stock and no class or issue of securities has any special privilege in the election of directors, trustees or managers, or in the determination of corporate action by any method. The stock books were not closed during the last fiscal year. The total voting power of all security holders on December 1, 1918, was 2,600 votes. The total number of stockholders was 14. The following is a list of the stockholders who on December 1, 1918, had the highest voting powers in the respondent: There were 2,600 votes cast for the election of directors at the annual meeting held January 1, 1918, at Holyoke, Mass. |