Annual Report of the Railroad Commissioners of the State of MaineBoard of Railroad Commissioners, 1914 |
Dari dalam buku
Hasil 1-5 dari 85
Halaman 1
... PETITIONS , DECISIONS AND RULES OF THE BOARD MADE DURING THE YEAR ENDING NOVEMBER 30 , 1913 . WATERVILLE SENTINEL PUBLISHING COMPANY 1913-1914 . BOARD OF RAILROAD COMMISSIONERS . ELMER P. SPOFFORD , Chairman FIFTY - FIFTH ANNUAL REPORT.
... PETITIONS , DECISIONS AND RULES OF THE BOARD MADE DURING THE YEAR ENDING NOVEMBER 30 , 1913 . WATERVILLE SENTINEL PUBLISHING COMPANY 1913-1914 . BOARD OF RAILROAD COMMISSIONERS . ELMER P. SPOFFORD , Chairman FIFTY - FIFTH ANNUAL REPORT.
Halaman 4
... petition to the Board , setting forth briefly the formation of such association , its name , the gauge and route of ... petitions may be presented to the Chairman , or addressed to , or delivered to the Clerk of the Board , at Augusta ...
... petition to the Board , setting forth briefly the formation of such association , its name , the gauge and route of ... petitions may be presented to the Chairman , or addressed to , or delivered to the Clerk of the Board , at Augusta ...
Halaman 97
... , 1913 . Respectfully submitted , ELMER P. SPOFFORD , FRANK KEIZER , JOHN A. JONES , Railroad Commissioners of Maine . Petitions , Orders , Decisions and Certificates OF THE BOARD 7 RAILROAD COMMISSIONERS ' REPORT . 97.
... , 1913 . Respectfully submitted , ELMER P. SPOFFORD , FRANK KEIZER , JOHN A. JONES , Railroad Commissioners of Maine . Petitions , Orders , Decisions and Certificates OF THE BOARD 7 RAILROAD COMMISSIONERS ' REPORT . 97.
Halaman 97
Maine. Board of Railroad Commissioners. 1 1 Petitions , Orders , Decisions and Certificates OF THE BOARD.
Maine. Board of Railroad Commissioners. 1 1 Petitions , Orders , Decisions and Certificates OF THE BOARD.
Halaman 99
Maine. Board of Railroad Commissioners. Petitions , Orders , Decisions and Certificates OF THE BOARD FOR THE Year Ending November 30 , 1913 Petition and decision of the Board , in the matter.
Maine. Board of Railroad Commissioners. Petitions , Orders , Decisions and Certificates OF THE BOARD FOR THE Year Ending November 30 , 1913 Petition and decision of the Board , in the matter.
Edisi yang lain - Lihat semua
Istilah dan frasa umum
accrued Amount Aroostook Aroostook Valley Railroad Average number Bangor Biddeford Board of Railroad bridge Bridgton Calais Street Canadian Pacific Railway capital stock car hour car mile car-miles carried one mile cars per train-mile Central Railroad Company Commissioners of Maine corporation crossing dividends earnings per car employees Ending June 30 feet foregoing petition Freight revenue FUNDED DEBT Gross earnings Honorable Board income Injured Item June 30 LEASED Lewiston LIABILITIES locomotive-miles locomotives or cars Maine Central Railroad Mass mile of road Miles of line Monson Railroad mortgage bonds Number of passengers number of stockholders Number of tons Operating expenses Operating revenues passenger cars Passenger service train payable petitioner Portland Terminal Co rail Railroad Commissioners Rangeley Lakes rents revenue per mile Rockland Saco River securities service train revenue single track South Thomaston Station Street Railway thence Thomaston Total number Total par value Total passenger Total revenue trackage rights TRAFFIC trestles Waterville yard