Imagens da página
PDF
ePub
[blocks in formation]
[merged small][ocr errors][merged small]

Cash on hand at date of last report,

$354.36

Bills and accounts receivable at date of last report,

4,337.91

[merged small][ocr errors][merged small][merged small][merged small]

150,000.00

$370,966.65

[blocks in formation]

For dividends (number, one, rate per cent., 2),

14,997.50

[blocks in formation]
[blocks in formation]

Amount of stock held in Connecticut, 6,318 shares,

315,900.00

Number of stockholders residing in Connecticut,

114

Whole number of stockholders,

155

BONDS OR UNFUNDED DEBT.

First mortgage, due July 1, 1890; rate of interest,

[merged small][ocr errors][merged small][merged small]

Second mortgage, due July 1, 1892, 7 per cent.,

200,000.00

Consolidated mortgage, due July 1, 1920, 6 per

cent.,

100,000.00

General mortgage, due April 1, 1925, 5 per cent.,

150,000.00

DESCRIPTION OF ROAD.

Date when road or different portions thereof, were
opened for use, viz.:

From Danbury to South Norwalk, Feb. 22,
1852.

From Branchville to Ridgefield, June, 1870.
From Bethel to Hawleyville, July, 1872.

From South Norwalk to Wilson Point, July

4, 1882.

Length of main line from Danbury to Wilson
Point,

26 5m.

[blocks in formation]

Length of road (main line and branches) owned

by the company,

36.5m.

Length of sidings, or other tracks not included

above,

5.3m.

Length of track of road, including branches and sidings, inʼsingle track miles,

[ocr errors]

41.8m.

Length of track laid with steel rails (weight per

yard, 56 lbs.),

26.5m.

Num ber of new ties put in track during the year

[blocks in formation]

Number of highway crossings over the track,
Number of highway crossings under the track,
Number of highway crossings at grade, -
Number of highway crossings at grade, with gates,
Number of highway crossings at grade, with flag-
men,
Number of railroads crossed at grade, and names

[ocr errors]
[merged small][ocr errors]

Length of all roads operated by this Company,

Number of stations on main line,

Number of stations on branches,

10

[ocr errors]

2

2

66

1

3.

1

36.5m.

12

2

EQUIPMENT.

Number of locomotives (not including switching

engines),

Average weight of same, including tender, water, and fuel,

Number of passenger cars,

Number of baggage and mail cars,

Number of merchandise cars,

Number of locomotives equipped with train brakes,
Number of cars equipped with train brakes,

Name of brake,

50 tons.

13

3

117

6

16

Westinghouse Automatic.

Number of passenger train cars with patent

platform, buffer, and coupler,

Name of patent,

[ocr errors]

16

Miller.

FARES, FREIGHT, ETC.

Average rate per mile received from passengers
on roads operated by this company, excluding
season ticket passengers,

Average rate per mile for season ticket passengers,
reckoning one round trip per day to each ticket,
Average rate of fare per mile from all passengers,
Total number of passengers carried,

[ocr errors]

.0345

.0103

.0275

413,552

Passenger mileage, or passengers carried one mile,
Miles run by passenger trains,

[blocks in formation]

Number of men employed in operating road, including officers,

132

1883.

ACCIDENTS.

Feb. 20. Collision of Shepaug engine, down, with up freight train between Danbury and Bethel, seriously injuring a Shepaug Railroad brakeman named Henry Zeigler.

June 30. Arthur Platt was killed at Bethel by falling under the car in attempting to board the train in motion.

July 5. John Vaughan, an employee, was injured in coupling cars at Norwalk, and died the same evening.

OFFICERS.

President, F. ST. JOHN LOCKWOOD, Norwalk, Conn.
Vice-President, EDMUND TWEEDY, Danbury, Conn.
Secretary, HARVEY WILLIAMS, Danbury, Conn.
Treasurer, HARVEY WILLIAMS, Danbury, Conn.
Superintendent, LEWIS W. SANDIFORTH, So. Norwalk, Conn.
General Ticket Agent, H. WILLIAMS, Danbury, Conn.
General Freight Agent, C. W. ROGERS, So. Norwalk, Conn.

BOARD OF DIRECTORS.

F. ST. JOHN LOCKWOOD, Norwalk, Conn.
GEO. M. HOLMES, Norwalk, Conn.
STEPHEN H. SMITH, Norwalk, Conn.
WM. B. E. LOCKWOOD, Norwalk, Conn.
EBENEZER HILL, South Norwalk, Conn.
J. SARGENT CRANE, New York, N. Y.
CHAS L. ROCKWELL, Meriden, Conn.
DAVID W. PLUMB, Birmingham, Conn.
LUCIUS P. HOYT, Danbury, Conn.
EDMUND TWEEDY, Danbury, Conn.

CHAS. H. MERRETT, Danbury, Conn.

Attest,
Attest,

STATE OF CONNECTICUT,

COUNTY OF FAIRFIELD.

F. ST. JOHN LOCKWOOD, President.
HARVEY WILLIAMS, Treasurer.

NORWALK, November 5, 1883.

Then personally appeared F. St. John Lockwood, President, and Harvey Williams, Treasurer, of the Danbury & Norwalk Railroad Company, and severally made solemn oath that they verily believed the foregoing return by them subscribed to be true and correct.

Before me,

LEGRAND C. BETTS,

Notary Public.

PROPER ADDRESS OF THE COMPANY.

DANBURY & NORWALK RAILROAD CO.,

Danbury, Conn.

« AnteriorContinuar »