REPORT OF THE CONCORD STREET RAILWAY COMPANY FOR THE YEAR ENDING DECEMBER 31, 1886. CAPITAL STOCK AND DEBT. CAPITAL STOCK. Capital stock authorized by charter $50,000.00 50,000.00 Capital stock paid (par value of shares, $100) Number of stockholders 84 $50,000.00 $32,165.49 Grading and paving counts, etc. Total cost of construction 32,165.49 EQUIPMENT Horses Total cost of equipment $1,981.00 10,175.00 6,200.00 1,821.32 $20,177.32 $7,975.00 7,975.00 60,317.81 1,313.72 61,631.52 $2,561.49 256.36 LAND AND BUILDINGS. Total cost of land and buildings Total property and assets of the company DURING THE YEAR. REVENUE FOR THE YEAR. this company sales of manure and pigs : $50.78 Work at blacksmith-shop 37.89 Total income from all sources $2,305.13 $18,334.16 14.05 69.50 $18,417.71 88.67 $18,506.38 EXPENSES OF OPERATING THE RAILWAY FOR THE YEAR. $1,179.00 Repairs of road-bed and track . horseshoeing tendent, and their clerks in operating the road 4,377.98 250.00 295.00 720.00 5,796.08 $3,906.73 181.50 Provender Total expenses of operating 351.05 $17,057.34 NET INCOME, DIVIDENDS, ETC. $1,250.96 Decreased value of equipment 256.36 $1,507.32 $1,449.04 2,700.00 1,250.96 Add increased value of real estate Total surplus December 31, 1886 8,070.03 2,561.49 10,631.52 4 5 15 13 2 INVENTORY OF EQUIPMENT DECEMBER 31, 1886. Steam motors Wagon and sleds ing the year , 2 1 2 3 the year 16 15 Copy of Profit and Loss Account for the Year Ending December 31, 1886. 7 miles. mile. 78 miles. 2 Length of railway owned by company, measured as a single track, exclusive of sidings Steel, 25 lbs. ; iron, 34 lbs. not including sidings, etc., operated by this com- 7 miles. MILES RUN, ETC. 86,724 miles. 236,212 7,093 11 PROPER ADDRESS OF THE COMPANY : CONCORD HORSE RAILROAD, CONCORD, N. H. NAMES AND RESIDENCES OF OFFICERS. Moses Humphrey, President and Superintendent ; H. J. Crippen, Treasurer; E. C. Hoague, Clerk of Corporation, — all of Concord. NAMES AND RESIDENCES OF DIRECTORS LAST ELECTED. Moses Humphrey, Ames F. Holt, Geo. A. Cummings, Howard A. Dodge, and J. H. Albin, Concord, N. H.; Paul R. Holden, West Concord, N. H.; John C. Pearson, Boscawen, N. H. MOSES HUMPHREY, Directors. Treasurer. Superintendent. STATE OF NEW HAMPSHIRE. MERRIMACK, ss. January 22, 1887. Then personally appeared Moses Humphrey and H. J. Crippen, and severally made oath to the truth of the foregoing statement by them subscribed, according to their best knowledge and belief. J. H. ALBIN, Justice of the Peace. ) 21 |