Information
Details
More Info
Transcription
Annual Report to the State Public Service Commission 3 IM PORTANT CHANGES DURING TH E YEAR Hereunder give particulars o f the follow ing matters, numbering the statements in accordance with the inquiries. I f no changes o f the character indicated have occurred during the year, state that fact. 1. B rief description o f important changes in plant since last report. 2. All capital stocks issued, giving (a ) names o f stocks, (b ) amounts issued, (c ) purposes fo r which issued, and describing (d ) the actual consideration realized, giving (e ) amounts and ( f ) valu es; give similar inform ation concering all capital stocks retired (if an y), giving date and cost o f acquisition and date o f cancellation. 3. T.iira inform ation regarding long term debt issued or retired, stating in case of retirements, the date and cost o f acquisition and date o f cancellation. 4. All other important financial changes. 5. All changes in and all additions to franchise rights describing fully (a ) the actual consideration given therefor, and stating (b) the parties from whom acquired. I f acquired without the payment o f any consideration, state that fact. 6. ah changes in general officers, giving names o f outgoing and o f incoming officers, and dates o f changes. 7. All griiPHnnai matters o f fact (not elsewhere provided fo r) which the respondent may desire to include in its report. 1* Mains Laidt 2l*#898 ft* 6* cast iron pi pa 2,195 ft* 8* cast irop pipe iis682 ft* 12* oast iron pipa 2* Kona 3* Nona Nona 5* Nona 6* Mr0 L. L. Burri was elected Treasurer January 1, 1950 to f i l l vacancy created by resignation of Mr. Scott Lord, December 31, 19W. Mr. R. M. Sutton was elected Auditor January 1, 1950 to f i l l vacancy created by death of Mr. A. E. Gallia* December 29, 19l&, 7* None
