Boston and New York Air Line R. R. Co., 1905, History

Date of organization, June, 1875. What carrier operates the road of this company: The New York, New Haven and Hartford Railroad Company.

Name of common carrier making this report: Boston and New York Air Line Railroad Company.

Under laws of what Government, State, or Territory organized: Laws of the State of Connecticut.

If a reorganized company, give name of original corporation, and refer to laws under which it was organized: Originally The New Haven, Middletown and Willimantic Railroad Company.

Organization

Names of Directors. Post-office Address. Date of Expiration of Term.

Thomas L. Watson, New York, N. Y., 1st Tuesday June, 1906.
George J. Brush, New Haven, Conn., 1st Tuesday June, 1906.
Arthur D. Osborne, New Haven, Conn., 1st Tuesday June, 1906.
O. Vincent Coffin, Middletown, 1st Tuesday June, 1906.
John M. Hall, New Haven, 1st Tuesday June, 1906.
Justus S. Hotchkiss, 1st Tuesday June, 1906.
D. Newton Barney, Hartford, 1st Tuesday June, 1906.
Charles S. Mellen, New Haven, 1st Tuesday June, 1906.
Charles F. Brooker, Ansonia, 1st Tuesday June, 1906.
H. M. Kochersperger, New Haven, 1st Tuesday June, 1906.

Total number of stockholders at date of last election: Common, 184; preferred, 414.

Date of last meeting of stockholders for election of directors: June 6, 1905. Post-office address of general office: New Haven, Conn. Name and address of officer to whom correspondence regarding this report should be addressed: A. S. May, Treasurer, New Haven, Conn.

The Boston and New York Air Line Railroad was leased to the New York, New Haven and Hartford Railroad Company for 99 years from October 1, 1882, at an annual rental of $120,000, and interest on its bonds and the bonds of the Colchester Railway Company, the road of the latter company being leased to the Boston and New York Air Line Railroad Company and included in the lease of the Boston and New York Air Line Railroad to the New York, New Haven and Hartford Railroad Company.

Officers.

Title. Name. Location of Office.

President, Charles S. Mellen, New Haven, Conn.
Vice-President, Charles F. Brooker, Ansonia, Conn.
Secretary, John G. Parkee, New Haven, Conn.
Treasurer, A. S. May, New Haven, Conn.
Assistant Treasurer, T. F. Paradise, Conn.

References
1. 53d Annual Report of the Railroad Commissioners to which are added Statistical Tables compiled from the Annual Reports of the Steam Railroad Companies of the State for the Year Ending June 30, and of the Street Railway Companies for the Same Period. 1905, page 131-132.

This wiki article is locked. If you have additional information (or a correction) that you would like to share, please send us a note.

<< Archived Materials

What's New in Genealogy ... Today!
click to view original photo