Imagens da página
PDF
ePub

CERTIFICATE UNDER SECTION 59 OF THE

RAILROAD LAW.

The following companies, which have been granted certificates of public convenience and a necessity by the Board of Railroad Commissioners under section 59 of the Railroad Law, have filed such certificates in the Secretary of State's office, between October 31, 1904, and November 1, 1905:

SURFACE STEAM.

ERIE AND JERSEY RAILROAD COMPANY.

Certificate filed in office of Secretary of State, June 29, 1905.

DELAWARE AND EASTERN RAILROAD COMPANY.

Certificate filed in office of Secretary of State, August 14, 1905.

STREET SURFACE.

AUBURN AND NORTHERN ELECTRIC RAILROAD COMPANY. Certificate filed in office of Secretary of State, March 11, 1905.

BUFFALO, BATAVIA AND ROCHESTER ELECTRIC RAILWAY COMPANY. Certificate filed in office of Secretary of State, June 20, 1905.

ALBION AND LOCKPORT RAILWAY.
Certificate filed in office of Secretary of State, June 21, 1905.

ALBION AND ROCHESTER RAILWAY.

Certificate filed in office of Secretary of State, June 21, 1905.

BUFFALO, NIAGARA FALLS AND ROCHESTER RAILWAY COMPANY. Certificate filed in office of Secretary of State, August 14, 1905.

UNDERGROUND TUNNEL.

NEW YORK AND JERSEY RAILROAD COMPANY.

Certificate filed in office of Secretary of State, June 29, 1905.

[blocks in formation]

The Waverly, Sayre and Athens Traction Company.

May 16, 1905

Geneva, Waterloo, Seneca Falls and Cayuga Lake Traction
Company..

May 24, 1905

Geneva, Waterloo, Seneca Falls and Cayuga Lake Traction
Company.

May 24, 1905

Southern Boulevard Railroad Company.

May 31, 1905

Union Railway Company of New York City
International Railway Company..

May 31, 1905

International Railway Company.

Auburn and Northern Electric Railroad Company.

June 3, 1905
June 3, 1905
June 6, 1905

Syracuse and South Bay Railway Company.
The Nassau Electric Railroad Company.
The Cortland County Traction Company.

June 13, 1905
June 14, 1905
June 1, 1905

Length of extension.

14 miles.

3 miles. 500 feet.

11 miles. 1.250 feet.

2,380 feet.

8180 miles. 20 miles. 6,140 feet. 70,560 feet.

6,400 feet.
13,400 feet.
1 mile.
947 feet.

44 miles.

New York City Interborough Railway Company
Catskill Electric Railway Company.
International Railway Company.

The Glen Cove Railroad Company.
The Electric City Railway Company
International Railway Company.

New York and Stamford Railway Company.
International Railway Company..

[blocks in formation]

COMPANIES REORGANIZED.

"Sodus Bay and Corning Railroad Company" sold January 12, 1905, and reorganized as

CORNING, KEUKA LAKE AND ONTARIO RAILWAY COMPANY.

Capital stock, $1,500,000.

Certificate filed in office of Secretary of State, January 14, 1905.

"New York and Ottawa Railway Company" sold December 22, 1904, and reorganized as

NEW YORK AND OTTAWA RAILWAY COMPANY.

Capital stock $1,250,000.

Certificate filed in office of Secretary of State, January 19, 1905. "Hudson Tunnel Railway Company" sold February 28, 1898, and reorganized as

NEW YORK AND JERSEY RAILROAD COMPANY.

Capital stock $8,500,000.

Amended certificate filed in office of Secretary of State, March 24, 1905. "Middletown-Goshen Electric Railway Company" sold December 31, 1904, and reorganized as

WALLKILL TRANSIT COMPANY.

Capital stock $350,000.

Certificate filed in office of Secretary of State, March 30, 1905.

"Marcellus Electric Railroad Company" sold February 14, 1903, and reorganized as

MARCELLUS AND OTISCO LAKE RAILWAY COMPANY.

Capital stock $200,000.

Certificate filed in office of Secretary of State, May 25, 1905.

LEASED ROADS.

The following roads were leased during the year, viz.:

"United Traction Company"

leased in city of Rensselaer, December 17, 1904, to

COHOES RAILWAY COMPANY.

Lease filed in office of Secretary of State December 19, 1904.

"Syracuse and Oneida Lake Electric Railway Company"

was leased January 17, 1905, to

SYRACUSE RAPID TRANSIT RAILWAY COMPANY.

Lease filed in office of Secretary of State May 4, 1905.

"Beech Creek Extension Railroad Company "

was leased June 22, 1905, to

THE NEW YORK CENTRAL AND HUDSON RIVER RAILROAD COMPANY. Lease filed in office of Secretary of State June 2, 1905.

"The Chateaugay and Lake Placid Railway Company ”

was leased July 1, 1905, to

THE DELAWARE AND HUDSON COMPANY.

Lease filed in office of Secretary of State August 4, 1905.

"New York and Stamford Railway Company"

was leased September 21, 1905, to

THE CONSOLIDATED RAILWAY COMPANY. (Connecticut.) Lease filed in office of Secretary of State October 20, 1905.

INCREASE OF CAPITAL STOCK.

The following companies filed certificates of increased capital stock during the year, to wit:

[blocks in formation]

ROCHESTER, SYRACUSE AND EASTERN RAILROAD COMPANY,

at special meeting, December 28, 1904, divided the capital stock of the company into $2,500,000 of preferred and $1,000,000 of common. Certificate filed in office of Secretary of State, January 4, 1905.

CHANGE OF ROUTE.

FOREST PARK RAILWAY COMPANY.

Certificate of change filed in office of Secretary of State, January 31, 1905,

« AnteriorContinuar »