General offices at Auburn, NY Date of close of fiscal year. June 30. Date of stockholders Annual Report - Side 672av New York (State). Board of Railroad Commissioners - 1894Uten tilgangsbegrensning - Om denne boken
| New York (State). Board of Railroad Commissioners - 1889 - 1012 sider
...CLINTON ....................................... Newark Valley, NY Title of company, The Southern Central Railroad Company. General offices at Auburn, NY Date of close of fiscal year, September 30. Date of stockholders' annual meeting, second Wednesday in November. For information concerning... | |
| New York (State). Board of Railroad Commissioners - 1890 - 994 sider
...FOOTE New York city. GW ALLEN Auburn.NT CB KOSTERS Auburn. N. Ï. Title of company, Auburn City Railway Company. General offices at Auburn, NY Date of close of fiscal year, September 30. Date of stockholders' annual meeting, second Tuesday in June. For information concerning... | |
| New York (State). Board of Railroad Commissioners - 1900 - 1544 sider
...BECK Auburn, NY SV KENNEDY A'uburn, NY FC MOORE Auburn, NY Title of company, Owasco River Railway. General offices at Auburn, NY Date of close of fiscal year. June 30. Date of stockholders' annual meeting, June 2. For information concerning this report, address JH Osborne. Secretary. PHILADELPHIA,... | |
| New York (State). Board of Railroad Commissioners - 1901 - 1584 sider
...WH BECK Auburn. NY SV KENNEDY Auburn. NY FC MOORB Auburn, NY Title of company, Owasco River Railway. General offices at Auburn, NY Date of close of fiscal year. June 30. Date of stockholders' annual meeting, June 2. '•'i>r Information concerning this report, address J. II. Osborne, Secretary and... | |
| Maine. Board of Railroad Commissioners - 1901 - 686 sider
...Maine. Title of company, Bangor Street Railway. General offices at UO Park Street, Bangor, Maine. Date of close of fiscal year, June 30. Date of stockholders' annual meeting, second Tuesday in August. STATE OF MAINE. COUNTY OF PENOBSCOT, SB. James H. Cutler, Treasurer, and Wm. H. Snow, Acting Superintendent,... | |
| New York (State). Board of Railroad Commissioners - 1905 - 1496 sider
...WH BUCK Auburn. NY SV KENNEDY Auburn, NY FC MOORE Auburn, NY Title of company, Oswaeo River Railway. General offices at Auburn, NY Date of close of fiscal year, June 30. Líate of stockholders' annual meeting, June 2. Vor information concerning this report, address... | |
| New York (State). Legislature. Senate - 1906 - 1464 sider
...Mass. AS CHEEVEH Boston, Mass. Title of company, Troy Union Railroad Company. General offices at Troy, NY Date of close of fiscal year. June 30. Date of stockholders' annual meeting, first Monday in November. For information concerning this report, address FA Harrington, Secretary.... | |
| Connecticut. Board of Finance and Control - 1906 - 1100 sider
...Conn. New York, NY Philadelphia, Pa. Plainfield, NJ Bridgeport, Conn. Branford, " Waterbury, " Date of close of fiscal year, June 30. Date of stockholders' annual meeting, second Thursday in April. Capital Stock. Total number of stockholders, 80. Total number of stockholders in... | |
| Connecticut. Board of Finance and Control - 1907 - 1462 sider
...Bridgeport, Conn. Farmington, " Holyoke, Mass. Waterbnry, Conn. Providence, RI Naugatuck, Conn. New York, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, third Monday of March. BB— 21 Capital Stock. Total number of stockholders, 19. Total number... | |
| New York (State). Public Service Commission. First District - 1908 - 752 sider
...city. Title of company, The "Richmond Light ami Railroad Company. General offices 'at New Brighton, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, third Tuesdav in July. For information concerning this report, address TB Bradley. General... | |
| |