NAME AND RESIDENCE OF OFFICERS. President-George P. Wescott, Portland, Me. Superintendent-J. W. Peters, Portland, Me. General Freight Agent-J. W. Peters, Portland, Me. Clerk-Wm. H. Conant, Portland, Me. Name and Residence of Directors Last Elected-George P. Wescott, Portland, Me. Nathan Webb, Portland, Me. W. L. Putnam, Portland, Me. C. McCarthy, Jr., Portland, Me. Samuel P. Baxter, Portland, Me. J. S. Ricker, Doering, Me. George C. Lord, Newton, Mass. Arthur Sewall, Bath, Me. Stephen J. Young, Brunswick, Me. Proper Address of the Company-Portland & Rochester Railroad, Portland, Me. Report of the Portland, Saco & Portsmouth Railroad Company, for the Year Ending September 30 1889. (Leased to the Eastern Railroad Company, and is part of the through line between Portland and Boston now operated by the Boston & Maine Railroad Company, receiving as rental, $6.00 per share per annum, which is paid to stockholders semiannually.) 3,347 97 Balance at commencement of year as so changed.. 90,000 00 216 82 3,562 02 3,778 84 90,000 00 216 82 90,216 82 60.76 Length of main line in Maine.... 50.76 50.76 Total length of road belonging to this company. 50.76 17.51 enumerated 17.51 17.51 Same in Maine. 17.51 68 33 Aggregate length of track, computed as single track, NAME AND RESIDENCE OF OFFICERS. President-Samuel C. Lawrence, Medford, Mass. Name and Residence of Directors Last Elected-Samuel C. Lawrence, Medford, Mass. Walter Hunnewell, Wellesley, Mass. Arthur Sewall, Bath, Me. Frank Jones, Portsmouth, N. H. Daniel W. Lawrence, Medford, Mass. F. R. Barrett, Portland, Me. George O. Carpenter, Boston, Mass. Proper Address of the Company-Portland, Saco & Portsmouth R. R. Co., Treasurer's Office, Eastern R. R, Causeway St., Boston, Mass. |