Previous Year. DESCRIPTION OF ROAD-Concluded. 1967 6 .... 2 6 6 16 Total miles of road operated by this company.... 16 Total miles of road operated by this company in Maine, 6 2 Number of telegraph offices in same..... Number of stations on all roads owned by this com6 pany NAME AND RESIDENCE OF OFFICERS. President-William F. Perry, Bridgton, Maine. General Freight Agent-J. A. Bennett, Bridgton, Maine. Clerk of Corporation-J. A. Bennett, Bridgton, Maine. 2 2 2 18 Name and Residence of Directors Last Elected-William F. Perry, Bridgton, Maine. William A. Stevens, Bridgton, Maine. A. H. Burnham, Bridgton, Maine. David P. Chaplin, Bridgton, Maine. Darwin Ingalls, Bridgton, Maine. Samuel S. Fuller, Bridgton, Maine. George E. Mead, Bridgton, Maine. W. H. Milliken, Portland, Maine. Almon Young, Hiram, Maine. Proper Address of the Company-Bridgton & Saco River Railroad Company, Bridgton, Maine. Number of locomotives owned..... Number of freight cars, basis of 8 wheels, owned.... NAME AND RESIDENCE OF OFFICERS. President-Wm. C. Van Horne, Montreal, Canada. Vice President-Thomas G Shaughnessy, Montreal, Canada. 6 500 6 Name and Residence of Directors Last Elected-Wm. C. Van Horne, Montreal, Canada. T. G. Shaughnessy, Montreal, Canada. Sir George Stephen, Bart., Montreal, Canada. Sir Donald A. Smith, K. C. M. G, Montreal, Canada. George Olds, Montreal, Canada. E. R. Burpee, Bangor, Me. C. F. Woodard, Bangor, Me. Proper Address of the Company-Canadian Pacific Railway, Montreal, Canada. Report of the Dexter & Newport Railroad Company, for the Year Balance for year, surplus... 7,320 00 443 97 .... .... 186 47 630 44 Balance at commencement of year.. 186 47 Balance at commencement of year as so charged.. 261 75 General salaries, office expenses, and miscellaneous... 18,000 00 1,086 47 19,086 47 21 87 550 72 572 59 297,000 00 528 85 297,528 85 President-Charles Shaw, Dexter, Me. Treasurer-Albert F. Bradbury, Dexter, Me. Clerk of Corporation-Josiah Crosby, Dexter, Me. Name and Residence of Directors Last Elected-Charles Shaw, Dexter, Me. James W. Bradbury, Augusta, Me. Francis W. Hill, Exeter, Me. George Fisher, Bath, Me. Albert F. Bradbury, Dexter, Me. Oscar Holway, Augusta, Me. W. D. Sewall, Bath, Me. Proper Address of the Company-Dexter & Newport Railroad Company, Dexter, Me. Report of the Eastern Maine Railway Company, for the Year Ending September 30 1889. (Leased to the Maine Central Railroad Company.) NAME AND RESIDENCE OF OFFICERS. President-Eugene Hale, Ellsworth, Me. Vice President--G. W. Kimball, Rockland, Me. Treasurer-G. W. Kimball, Rockland, Me. Clerk of Corporation-L. A. Emery, Ellsworth, Me. 18.8 18.8 18.8 Name and Residence of Directors Last Elected-Eugene Hale, Ellsworth, Me. L. A. Emery, Ellsworth, Me. S. D. Bailey, Bath, Me. M. Sumner, Rockland, Me. Davis Tillson, Rockland, Me. G. W. Kimball, Rockland, Me. Proper Address of the Company-Eastern Maine Railway Company, Rockland, Me. |