RETURN OF THE ATTLEBOROUGH BRANCH RAILROAD COMPANY FOR THE YEAR ENDING JUNE 30, 1900. [Leased to and operated by the New York, New Haven & Hartford.] GENERAL EXHIBIT FOR THE YEAR. Rental received from lease of road, . Dividends declared (7 per cent), Amount of surplus June 30, 1899, Debits to profit and loss account during the year: treasurer's salary for past years, TOTAL SURPLUS JUNE 30, 1900, $9,219 00 $9,219 00 $407 14 375 00 $32 14 DESCRIPTION OF RAILROAD Owned. (See also tabulated description in preceding appendix to report.) CORPORATE NAME AND ADDRESS OF THE COMPANY. ATTLEBOROUGH BRANCH RAILROAD COMPANY, NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS. Henry F. Barrows, President, North Attleborough, Mass. rows, Jr., Treasurer and Clerk of Corporation, North Attleborough, Mass. NAMES AND RESIDENCE OF BOARD OF DIRECTORS. Henry F. Bar Henry F. Barrows, North Attleborough, Mass. Ellerton P. Whitney, Boston, Mass. Albert A. Folsom, Boston, Mass. Ira Richards, North Attle borough, Mass. H. F. Barrows, Jr., North Attleborough, Mass. We hereby certify that the statements contained in the foregoing return are full, just and true. HENRY F. BARROWS, Directors. H. F. BARROWS, JR., Treasurer. COMMONWEALTH OF MASSACHUSETTS. BRISTOL, SS. JULY 18, 1900. Then personally appeared the above-named Henry F. Barrows and Henry F. Barrows, Jr., and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true. Before me, JOSEPH E. POND, Justice of the Peace. COMMONWEALTH OF MASSACHUSETTS. SUFFOLK, SS. AUG. 15, 1900. Then personally appeared the above-named Ellerton P. Whitney, and made oath that the foregoing certificate by him subscribed is, to the best of his knowledge and belief, true. Before me, JOHN WOODBURY, Justice of the Peace. RETURN OF THE BERKSHIRE RAILROAD COMPANY FOR THE YEAR ENDING JUNE 30, 1900. [Leased to and operated by the New York, New Haven & Hartford.] GENERAL EXHIBIT FOR THE YEAR. Rental received from lease of road, . Company's stock (66 shares), GROSS INCOME, Expenses and charges upon income accrued during the year: salaries and maintenance of organization, Stock of Berkshire Railroad Company (66 shares), $36,250 00 396 00 $36,646 00 460 68 $36,185 32 36,000 00 $185 32 14,465 08 $14,650 40 DR. $600,000 00 3,970 00 DESCRIPTION OF RAILROAD OWNED. (See also tabulated description in preceding appendix to report.) CORPORATE NAME AND ADDRESS OF THE COMPANY. BERKSHIRE RAILROAD COMPANY, NAMES AND BUSINESS ADDRESS OF PRINCIPAL OFFICERS. Henry T. Robbins, President, Great Barrington, Mass. Daniel A. Kimball, Treasurer and Clerk of Corporation, Stockbridge, Mass. NAMES AND RESIDENCE OF BOARD OF DIRECTORS. Henry T. Robbins, Great Barrington, Mass. George Church, Great Barrington, Mass. Charles J. Taylor, Great Barrington, Mass. George W. Mellen, Great Barrington, Mass. Daniel A. Kimball, Stockbridge, Mass. We hereby certify that the statements contained in the foregoing return are full, just and true. HENRY T. ROBBINS, CHAS. J. TAYLOR, DANIEL A. KIMBALL, GEORGE CHURCH, Directors. DANIEL A. KIMBALL, Treasurer. COMMONWEALTH OF MASSACHUSETTS. BERKSHIRE, SS. AUG. 29, 1900. Then personally appeared the abovenamed Henry T. Robbins, Charles J. Taylor, Daniel A. Kimball and George Church, and severally made oath that the foregoing certificate by them subscribed is, to the best of their knowledge and belief, true. Before me, CLARENCE R. SABIN, RETURN OF THE BOSTON & ALBANY RAILROAD COMPANY FOR THE YEAR ENDING JUNE 30, 1900. GENERAL EXHIBIT FOR THE YEAR. Gross earnings from operation, Operating expenses, . GROSS INCOME ABOVE OPERATING EXPENSES, Charges upon income accrued during the year: Interest on funded debt, $9,956,138 42 6,569,230 73 $3,386,907 69 $337,980 00 |