Page images
PDF
EPUB

Hudson River Companies were authorized to merge and consolidate their several capital stocks, franchises and properties into one corporation.

The terms of consolidation agreed upon by the directors of the Companies severally, September 15, 1869, and ratified by a vote of the stockholders of each company October 1, 1869, were substantially as follows:

The consolidated Company takes the name and title of the “New York Central and Hudson River Railroad Company," to continue for 500 years—the Company to be governed by thirteen directors, named in agreement, and to continue until a new board shall have been elected on the 1st Wednesday of June, 1870. All officers of the Company to be approved by the board and hold office during the pleasure of the board.

The consolidated capital was fixed at 450,000 shares, or $45,000,000, of which 287,950 were appropriated for the stock of the New York Central Company and 160,208 for the stock of the Hudson River Company, in exchange for the shares of those Companies respectively. The privilege was given of increasing the capital stock, however, to an amount sufficient to capitalize at par the interest certificates heretofore issued by the New York Central Company under the resolution of the Board of Directors of said Company, passed December 19, 1868, and also the consolidation certificates authorized, in pursuance of present agreement.

For the purpose of equalizing the values of the properties of the consolidating companies, the following provisions were made:

The capital stock and interest certificates of the New York Central Company received in consolidation certificates 27 per cent. of their amount.

The capital stock of the Hudson River Company received in consolidation certificates 85 per cent. of their amount.

The holders of the interest certificates of the New York Central Company were allowed to exchange them for consolidation certificates at par; the consolidation certificates to be converted into the capital stock of said consolidated Company. The capital of the consolidated Company is consequently $90,000,000.

The existence of the consolidated Company commenced October 1, 1869.

All the bonded or other indebtedness of either of the consolidating companies is assumed by the consolidation.

Directors (elected December, 1869).-Cornelius Vanderbilt, Daniel Torrance, William H. Vanderbilt, Horace F. Clark, James H. Banker, Augustus Schell, Samuel F. Barger, H. Henry Baxter, Joseph Harker and William A. Kissam, New York City; Chester W. Chapin, Springfield, Mass.; Amasa Stone, Jr., Cleveland, O.; James F. Joy, Detroit, Mich..

[blocks in formation]

NEW YORK CENTRAL AND HUDSON RIVER RR.

(Consolidation, Oct. 1, 1869, of the New York Central and the Hudson River RRs.)

The length of the New York Central Railroad, main and Branch lines, is 593.75 miles, and of the Hudson River Railroad 144 miles, making a total of the consolidated roads 737.75 miles. The leased roads have a length of 104.46 miles, which makes the total of owned, leased and operated roads 842.21. On the two lines are about 650 miles of second tracks, sidings, turnouts, etc.

The existence of the consolidated Company began October 1, 1869. For details of the operations and financial condition of the Companies before consolidation, see their separate articles-the Hudson River Co., on page 243; the New York Central, on page 385. The bonded debt of the consolidated Company is comprised of the issues of the Companies at the time of consolidation; the share capital is $90,000,000. For terms of the consolidation, see page 388.

Directors (named in agreement of September 15, 1869, and who will hold office until the first Wednesday of June, 1870, the date on which the annual election will hereafter be held).—Cornelius Vanderbilt, New York City; Chester W. Chapin, Springfield, Mass.; Augustus Schell, New York City; Daniel Torrance, Albany, N. Y.; H. H. Baxter, William H. Vanderbilt, Horace F. Clark, James H. Banker and William A. Kissam, New York City; George J. Whitney, Rochester, N. Y.; Joseph Harker, Samuel F. Barger and Samuel Barton, New York City.

CORNELIUS VANDERBILT-President....
William H. Vanderbilt- Vice-President..

New York City.

64

46

Treasurer-Edwin D. Worcester...Albany, N. Y. | Secretary-Augustus Schell....... New York City. For other officers, see statement of the New York Central above.

PRINCIPAL OFFICES...

Albany, New York.

470 West 30th Street, New York City.

ATLANTIC, TENNESSEE AND OHIO RAILROAD.

Line of Road.-Charlotte, N. C., to Statesville, N. C......

.46.5 miles.

This road, which was completed in 1862, was dismantled by the Confederates in 1863, the rails, chairs and spikes having been removed to the Piedmont and other roads deemed to be of greater military importance. This was about thirteen months after it had been opened between Charlotte and Statesville. The road-bed, bridges, depots, etc., have remained as left in 1863. It is now proposed that the Charlotte, Columbia and Augusta Company should re-build the road, or form a consolidation therewith for such purpose. The C., C. & A. Company owns $20,000 of the stock of the A., T. & O. Company, but are on the other hand indebted to said Company in the sum of $200,801 22, which amount is included in their floating debt.

ROCKVILLE RAILROAD.

(Leased to Hartford, Providence and Fishkill Company, from September 1, 1868.)

Line of Road.-Rockville, Conn., to Vernon, Conn....
Rolling Stock.-Locomotives, 2. Cars-passenger, 4.

Cost of road, $175,000. Capital stock, $100,000; funded debt, $50,000.

GEORGE TALCOTT-President...

PRINCIPAL OFFICE AND ADDRESS.

.4.5 miles.

Rockville, Conn.

Rockville, Tolland Co., Conn.

OAKLAND RAILROAD AND FERRY.

Line of Road.-San Francisco via Oakland to San Antonio....... 14 miles. Rolling Stock.-Locomotive engines, 4. Cars-passenger, 8; freight, 6; 2 ferry boats running between San Francisco and Oakland.

LELAND STANFORD-President...

- Sacramento, Cal.

Treasurer-Mark Hopkins......Sacramento, Cal. | Secretary-E. H. Miller, Jr......Sacramento, Cal.

VIRGINIA AND KENTUCKY RAILROAD (Projected).

Line of Road.—Bristol, Tenn., to Cumberland Gap, Tenn............. ...95 miles.
Capital stock, $2,500,000, of which has been paid in (by State of Virginia, $103,-
439; and by others, $68,959), $172,398. No part of road completed.
ROBERT W. HUGHES-President..

Treasurer--H. A. Morrison.. Estillville, Va. | Chief Engineer)
Secretary-S. H. Morrison...
and Gen. Supt. S

PRINCIPAL OFFICE AND ADDRESS..

.Abingdon, Va.

G. C. Wharton... Bristol, Tenn.

Bristol, Tenn.

ROGERSVILLE AND JEFFERSON RAILROAD.

Line of Road. (Junction E. T. & Va. RR.) to Rogersville, Tenn....15.5 miles. Recently reconstructed, the State having granted a special loan of $100,000 for this purpose. The State's interest in the work, including the above loan, is now 6 per cent. loans, $385,000: funded coupons, $38,160; interest, due July 1, 1869, $70,768 80; total, $493,928 80. Cost of road, $376,250.

CHESAPEAKE AND DELAWARE CANAL.

Line of Canal.-Delaware City, Del., to Back Creek, Md.........................13.63 miles. Dimensions: Width, 66 feet; depth, 10 feet. Locks, 332 feet; 220 by 24 feet.

Operations for the year ending May 31, 1869.-Steamers, 2,107; barges, 3,807; canal boats, 2,607; sail vessels, 4,864; rafts, 784. Total passages, 14,169, or 1,180,206 tons. Tolls received, $368,683 97, viz.: Baltimore, $233,418 91; Havre de Grace, $30,274 79; Port Deposit, $551 93; on timber from Susquehanna, $39,334 33; Norfolk, etc., $11,729 11; District of Columbia, $15,739 63; canal levels, $1,355 74; Chesapeake Bay (wood, $7,039 49; oysters, $12,776 25; fish, $1,034 52; merchandize and lime, $12,613 27; empty boats, $2,816), $36,279 53. Total receipts-balance from last year, $118,695 76; tolls, as above, $368,683 97; sundries, $5,830 73-total, $493,210 46; expenses, $150,383 73; nett earnings, $342,826 73;-disbursed thus: interest, $125,364; dividends, two of 3 per cent. each, and tax, $31,385; dividend fund (purchase of $11,333 09 bonds), $10,532 70; contingent fund account, $3,465 33; balance, $112,079 70.

[blocks in formation]

Lumber and timber are also carried in large quantities-in 1868-69, lumber, 87,535,132 square feet; timber, 3,933,433 cubic feet.

General Balances (June 1, 1869).-Capital stock, $1,983,563 50; mortgage 7 per cent. bonds, due 1882, $2,089,400.

Per contra: Canal, $3,308,019 26; stocks and bonds, $102,200; Dividend Fund account, $522,600; real estate, $16,731 45; balance, $112,079 70. Total, $4,072,963 50.

Directors (elected June 1, 1869).-Samuel W. Jones, George Cadwalader, Francis R. Cope, Joseph Jones, J. P. Fisher, John Bohlen, William Harmar, H. Pratt McKean, J. F. Gilpin, T. A. Biddle, I. V. Wilkinson, Isaac Ford, Charles H. Hutchinson and Edwin Swift.

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

102 miles.

Line of Canal.-Jersey City, N. J., to Phillipsburg, N. J... Locks-23 (98 by 12 feet); planes, 25; ascent and descent, 1,674 feet. Boating season, 1869: March 25 to December 5-255 days. Operations for the year ending February 23, 1869.-Freight moved—coal, 304,356; ores, 227,696; general, 118,139-total, 650,200 tons, equivalent to 38,099,994 tons carried one mile.

Gross earnings-tolls, $408,292 43; rents, $15,050 94; water-rents, $2,962; other, $5,940 43-total, $431,245 80. Operating expenses-repairs, $163,078 36; operating, $59,265 22; salaries, etc., $21,762 46; other, $2,291 05—total, $246,397 09. Profits of business, $184,848 71.

Profit and Loss-At credit March 1, 1869, $37,348 98; profits, 1869-70, $184,848 71-total means, $438,594 78. Per contra: dividend on preferred stock, 5 per cent., $58,750; interest on mortgage bonds, $47,100; on Boat Loan, $17,466 76; on dividend scrip, $7,404 18; depreciation of Boat Stock, $3,032 54; bad debts, $217 85; annual payment to State of New Jersey, $25,000; balance to credit February 28, 1870, $63,226 36.

The following is an exhibit of earnings, expenses, etc., for a series of years:

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

The amount of freight carried on the canal was-in 1845, 58,259 tons; in 1850, 239,682 tons; in 1855, 553,204 tons; in 1860, 707,631 tons; in 1865, 716,587 tons. General Balances (March 1, 1868).-Capital stock-preferred, $1,175,000; consolidated, $1,025,000-total, $2,200,000; funded debt-1st mortgage, 6 per cent. bonds, due 1876, $782,250; boat loan sinking fund, 7 per cent. bonds, due 1885, $239,425— total, $1,021,675; 7 per cent. scrip, $107,772; bills payable, $36,604 95; individual accounts, $31,671 70; dividends unclaimed, $5,810 66; profit and loss, $63,226 36.

Per contra: Canal and appurtenances, $3,373,611 26; bills, accounts, etc., $66,206 03; materials, $4,639 46; cash, $22,334 98; sinking fund, 7 per cent. scrip, $969. Total, $3,467,760 67.

Statement of the financial condition of the Company March 1, 1861-70:

[blocks in formation]

Directors-Term expires 1871: William W. Marsh, Schooley's Mountain, N. J.; Peter C. Hollis, Philadelphia, Pa.; Cornelius Stewart, Changewater, N. J. Term expires 1872 James H. Orne, Charles P. Bayard and Lewis Cooper, Philadelphia, Pa.; John S. Irick, Vincentown, N. J.; George Cromelien, Philadelphia, Pa. Term expires 1873: Thomas J. Megear, Philadelphia, Pa.: Isaac W. Scudder and Blakeley Wilson, Jersey City, N. J.; Frederick T. Frelinghuysen, Newark, N. J.; Henry R. Shotwell, Rahway, N. J. Term expires 1874: Alexander L. Hodgdon, Mark Devine, John F. Blandy and Simon Gratz, Philadelphia, Pa.; Thomas N. McCarter, Newark, N. J. Term expires 1875: Jacob F. Randolph, Bloomfield, N. J.; Ebenezer B. Woodruff, Morristown, N. J; Thomas D. Armstrong, Mount Holly, N. J.; Thomas Robb, Burlington, N. J.; William Patten, Philadelphia, Pa.

JACOB F. RANDOLPH-President and Supt...

...Bloomfield, N. J.

.....Jersey City, N. J.

Vice-President-Blakeley Wilson.. Jersey City, N. J. | Secretary-John Rodgers....Jersey City, N. J. PRINCIPAL OFFICE AND ADDRESS

« PreviousContinue »