Hidden fields
Books Books
" Court street, Brooklyn, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, second Monday in January. "
Annual Report - Page 385
by New York (State). Board of Railroad Commissioners - 1894
Full view - About this book

Annual Report of the Board of Railroad Commissioners of the State ..., Volume 2

New York (State). Board of Railroad Commissioners - Railroads - 1889 - 1012 pages
...NY , Catskill. NY Title of company, Catskill Mountain Railway Company. General offices at Catskill, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, third Tuesday in June. For information concerning this report, address Charles A. Beach, Secretary. CAYTJGA...
Full view - About this book

Annual Report, Volume 2

New York (State). Board of Railroad Commissioners - Railroads - 1890 - 994 pages
...Railroad Company. General offices at 16 Court street. Brooklyn, NY Date of close of fiscal year, September 30. Date of stockholders' annual meeting, third Monday...this report, address Andrew R. Culver, President. RENSSELAER AND 8ABATOOA. LESSOR. LESSEE — DELAWARE AND HUDSON CANAL COMPANY. (Date oí charter. April...
Full view - About this book

Annual Report, Volume 2

New York (State). Board of Railroad Commissioners - Railroads - 1900 - 1544 pages
...BKROEN Brooklyn, NY Title of company. The Brooklyn City Railroad Company. General offices at 168 and 170 Montague street, Brooklyn. NY Date of close of fiscal year, June 30. Date оГ stockholders' annual meeting, second Monday In January. For information concerning this report,...
Full view - About this book

Annual Report, Volume 2

New York (State). Board of Railroad Commissioners - Railroads - 1901 - 1584 pages
...BELMONT New York city. Title of company. Kings County Elevated Railroad Company. General offlces at 16S Montague street, Brooklyn, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, first Wednesday in July. For in ferma t Ion concerning this report, address CD Meneely, Secretary...
Full view - About this book

Annual Report, Volume 2

New York (State). Board of Railroad Commissioners - Railroads - 1905 - 1496 pages
...Directors of the Company. Title of company. The Nassau Electric Railroad Company. General offices at 168 Montague street, Brooklyn, NY Date of close of fiscal year, June 30, Date of stockholders' anmiRl meeting, second Tuesday in April. For information concerning this report, address...
Full view - About this book

Documents of the Senate of the State of New York, Volume 3

New York (State). Legislature. Senate - Government publications - 1906 - 1464 pages
...EVANS New York city. Title of company, The Brooklyn City Railroad Company. General offices at 44 Court street, Brooklyn, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, second Monday in January. For information concerning this report, address DH Gilligan, Secretary...
Full view - About this book

The Budget Report of the State Board of Finance and ..., Volume 1, Part 2

Connecticut. Board of Finance and Control - Budget - 1907 - 1462 pages
...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 of stockholders in...
Full view - About this book

Report of the Public Service Commission for the First District of ..., Volume 2

New York (State). Public Service Commission. First District - Electric engineering - 1908 - 752 pages
...ave., Hempstead, LI, NY Title of company. Canarsie Railroad Company. General offices at 85 Clinton street. Brooklyn, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, first Thursday in February. For information concerning this report, address Howard Abel. Comptroller,...
Full view - About this book

Report, Volume 2

New York (State). Public Service Commission. First District - Electrical engineering - 1908 - 752 pages
...EVANS New York city. Title of Company, The Brooklyn City Railroad Company. General offices ml 44 Court street, Brooklyn, NY Date of close of fiscal year, June 30. Date of stockholders' annual meeting, second Monday in January. For information concerning thb report, address Chas. A. Gay, Secretary...
Full view - About this book

The Budget Report of the State Board of Finance and ..., Volume 1, Part 2

Connecticut. Board of Finance and Control - Budget - 1910 - 876 pages
...RICHARD 0. CHENEY, .... CHARLES CHENEY, .... " HARRY G. CHENEY, .... JAMES W. CHENEY, .... " " Date of close of fiscal year, June 30. Date of stockholders' annual meeting, third Wednesday in April. Capital Stock and Funded Debt. Per mile of single track owned exclusive of sidings...
Full view - About this book




  1. My library
  2. Help
  3. Advanced Book Search
  4. Download EPUB
  5. Download PDF