. Annual report of the Board of Railroad Commissioners . ng, Amount paid in on shares not yet issued, .... Total Capital Stock Liability, Number of shares issued and outstanding, . 2,009 Number of stockholders, 292 Number of stockholders in Massachusetts, . 290 Amount of stock held in Massachuse*^^ts, . ^183,300 00 $597,386 32$597,386 32 ^220,340 02 300,000 00 77,046 30 $597,386 32 $200,900 0019,440 02 $220,340 02 Funded Debt. Description of Bonds, etc. Rate ofInterest. Date ofMaturity. AmountOutstanding. Interest Paid during the Year. Mortgage bonds Mortgage bonds Mortgage bonds Mortgage bond


. Annual report of the Board of Railroad Commissioners . ng, Amount paid in on shares not yet issued, .... Total Capital Stock Liability, Number of shares issued and outstanding, . 2,009 Number of stockholders, 292 Number of stockholders in Massachusetts, . 290 Amount of stock held in Massachuse*^^ts, . ^183,300 00 $597,386 32$597,386 32 ^220,340 02 300,000 00 77,046 30 $597,386 32 $200,900 0019,440 02 $220,340 02 Funded Debt. Description of Bonds, etc. Rate ofInterest. Date ofMaturity. AmountOutstanding. Interest Paid during the Year. Mortgage bonds Mortgage bonds Mortgage bonds Mortgage bonds Per Nov. 15, 1852,Oct. 16, 1854,Dec. 15, 1857,Mar. 1, 1870, $3,900 0030,200 00113,100 00298,600 00 - Total, All of which are owned by the Bos-ton & Maine Railroad, and forwhich the liability of the New-buryport Railroad at the termina-tion of the lease is . $445,800 00300,000 00 152 EAILROAD EETURNS. [Jan. Description of Railroad Owned.(See also tabulated description in preceding appendix to report.) Railkoad Owned. In Length of main line, Length of side track, etc., ....Total Length of Tkack Owned, Corporate Name and Address of the Company. NEWBURYPORT RAILROAD COMPANY, Boston, Mass. Names and Business Address of Principal Officers. Lucius Tuttle, President, Boston, Mass. Amos Blanchard, Treasurer, Bos-ton, Mass. William B. Lawrence, Clerk of Corporation, Boston, J. Hobbs, General Auditor, Boston, Mass. Names and Residence of Board of Directors. Lucius Tuttle, Boston, Mass. Samuel C. Lawrence, Medford, Mass. JosephS. Ricker, Portland, Me. Henry R. Reed, Boston, Mass. Henry M. Whitney,Brookline, Mass. Joseph H. White, Brookline, Mass. Walter Hunnewell,Wellesley, Mass. We hereby certify that the statements contained in the foregoing return arefull, just and true. LUCIUS TUTTLE,HENRY R. REED,JOSEPH H. WHITE,JOSEPH S. RICKER, E. FISHER, Assistant Treasurer. I Commonwealth of Massachusetts. Suffolk, ss. Aug. 24, 1899. Then


Size: 1614px × 1547px
Photo credit: © Reading Room 2020 / Alamy / Afripics
License: Licensed
Model Released: No

Keywords: ., bookauthormassachu, bookcentury1800, bookdecade1870, bookyear1870