Imagens das páginas
PDF
ePub
[graphic]

ANNUAL REPORTS of Companies formed to navigate lakes and rivers for the year 1876, pursuant to chapter 232,

Laws of 1854.

Harlem and New York Navigation Company.. Harlem and Spuyten Duyvil Navigation Co.*. Lake George Steamboat Company...

Greenwood Lake Steam Navigation Company,t

L. I. N. Shore Passg'r and Freight Trans. Co.t,
Merchants and Manufacturers' Freight Line
Morrisania Steamboat Company....
New York and Hudson Steamboat Company
New York Lighterage and Transportation Co..
New York and Saugerties Transportation Co...
Northern Transportation Line....

North River and New York Steamboat Co..
Seneca Lake Steam Navigation Company.
Western Transportation Company...
Whitehall Transportation Company.

+ Report not received.

[graphic]

Annual Reports of Companies formed to navigate lakes and rivers, etc.-(Continued).

* See letter.

+ Report not received.

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

I, John C. Hogeboom, president of the Catskill and Albany Steamboat Company, depose and say that the statements in the following annexed report, which has been signed by me at the end thereof, are true and correct, according to the best of my knowledge and belief. JOHN C. HOGEBOOM,

(Signed)

Subscribed and sworn to before me, this 24th day of February, 1877.

}

JNO. B. LONGLEY,

President.

Commissioner of Deeds, Hudson, N. Y.

1. Amount of capital stock by charter (consisting of

800 shares of $100 each)...

2. Amount of stock subscribed for ..!.

3. Amount paid in at time of organization. 4. Amount now paid in

6. Number of boats as follows:

Steamboat

$80,000 00

80,000 00

80,000 00

80,000 00

1

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

7. Business of the company is transacted upon the following waters: Hudson river and Catskill creek.

8. Average number of employes during the year..........

9. Gross receipts for freight..

10. Gross receipts from other sources.

12. There has been paid on account of freight lost.

22

$16,784 20

12,984 66

100 00

13. Paid for new moving stock and equipment, as follows: Sundry repairs

1,000 00

15. The principal office of the company is located at Hudson, county of Columbia, N. Y.

The names of the officers of this company are as follows:

Directors - John Clough, John W. French, Daniel P. Hoffman, Jno. C. Hogeboom.

[ocr errors]

President John C. Hogeboom.
Treasurer-John Clough.
Secretary-John W. French.
Superintendent - John Clough.

The undersigned has caused the foregoing statement to be prepared by the proper officers and agents of this company, and believes the

same to be correct.

(Signed)

JOHN C. HOGEBOOM,

President.

Communications to this company should be addressed as follows: John Clough, treasurer, or Catskill and Albany Steamboat Company. Hudson, N. Y.

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

I, Thomas D. Abrams, treasurer of the Citizens' Steamboat Company, depose and say that the statements in the following annexed report, which has been signed by me at the end thereof, are true and correct, according to the best of my knowledge and belief.

[blocks in formation]

1. Amount of capital stock by charter (consisting of

2,500 shares at $100 each)..

2. Amount of stock subscribed for

3. Amount paid in at time of organization.

4. Amount now paid in ...

5. Floating debt as follows:

Secured by personal mortgage
Having no security..

....

$250,000 00

250,000 00

250,000 00

250,000 00

$60,000 00

25,000 00

85,000 00

Steamer City of Troy....

Steamer Thomas Powell.. Estimated value... $300,000 00

Barge Rip Van Winkle..

6. Number of boats, as follows:

[blocks in formation]

7. Business of the company is transacted upon the following waters: Hudson river and harbor of New York.

8. Average number of employes during the year

9. Gross receipts for freight

10. Gross receipts from other sources

[ocr errors]

100

$92,321 68 129,459 15

640 25

$127,239 40

12. There has been paid on account of freight lost and
damaged....

Paid for moving stock and equipment, as follows:
Steamer City of Troy

15. The principal office of the company is located at Troy, county of Rensselaer, N. Y.

The names of the officers of this company are as follows:

Directors-G. W. Horton, T. D. Abrams, J. Cornell, N. B. Squires, W. Kemp, C. L. MacArthur, T. A. Tillinghast, H. K. Thurbur, C. W. Farnham, Robert Green, C. Eddy, H. H. Darling, C. H. Garrison.

President - C. W. Farnham.

Treasurer and Secretary - T. D. Abrams.
Superintendent —- Joseph Cornell.

The undersigned has caused the foregoing statement to be prepared by the proper officers and agents of this company, and believes the same to be correct.

[blocks in formation]

Communications to this company should be addressed as follows:

Troy, Rensselaer county, N. Y.

« AnteriorContinuar »