Box 1
Contains 24 Results:
Papers re. the steamer KERSHAW, owned by the Merchants and Miners Transportation Company, Baltimore, MD; and THE NORTH ERIN, Jul 9-Aug 8, 1911
Vessel was stranded on Shovelful Shoal off Cape Cod, MA, on Jul 9, 1911. Includes correspondence, a memorandum of charges, memorandums of services rendered, and a chart of the area of the stranding. Also included are two items regarding the steamship THE NORTH ERIN which went ashore on Long Island between Tiana and Quoque light stations during a fog on Apr 27, 1911.
Papers re. the passenger steamer SHINNECOCK of New York, NY, Aug 2-23, 1911
Vessel was stranded at Long Beach Bar, NY, Aug. 2, 1911. She was owned by the Long Island Railroad Company and was bound for Block Island, RI, at the time she was stranded. Includes correspondence and a memorandum of services rendered.
Papers re. the tug VIGILANT, owned by the McWilliams Brothers Towing and Transportation Company of New York, NY, Apr 1, 1911
Includes a letter and testimony of Herbert S. Goodale regarding the breaking of a propeller wheel in the Thames River, near Perch Rock, on Jan 17, 1911.
Papers re. the whaling bark BERTHA of New Bedford, MA, Aug 19-Oct 23, 1911
Vessel was stranded on Sow and Pigs Reef off Cuttyhunk Island, MA, on Aug. 19, 1911. James F. Avery of New Bedford, MA, was managing owner of the BERTHA. The court case arose out of the claim of Alfred H. Sharon et. al. for compensation for services rendered the BERTHA even though Avery had not authorized him to render any services. Includes a memorandum of services rendered, an agreement, and a copy of the decision of the District Court of the United States, District of Massachusetts.
Papers re. the schooner MARY E. OLYS of Bath, ME, Dec 28, 1910-Dec 11, 1911
Vessel ran ashore on Edgartown Flats at Edgartown, MA, on Jan 11, 1911. Frank A. Small, of Bath, ME, was her agent. Includes correspondence, bills, and an average bond.
Papers re. the yacht PEGGY of New Haven, CT, Sep 16, 1911-Mar 8, 1912
Vessel sank on the west side of the Connecticut River near Old Saybrook, CT on Sept. 16, 1911. She was owned by Otto G. Ramsay, New Haven, CT, but was chartered by Dr. L.C. Stanford, New Haven, CT, when she sank. Includes correspondence, memorandums of services rendered, and a memorandum of charges for raising the yacht.
Papers re. the schooner HELEN W. MARTIN of Bath, ME, Sep 25-Nov 4, 1911
Vessel went ashore on Eastern Point near Gloucester, MA, Sept. 25, 1911. Managing owners of the schooner were Samuel R. Percy and Frank A. Small of Bath, ME. Also included are memorandums of salvage in federal courts, 1879-1907, arising out of circumstances similar to those of the HELEN W. MARTIN. Includes correspondence, excerpts from telephone conversations, a bill, memorandums of services rendered, a newspaper clipping, and a diver's report of the damage.
Papers re. the schooner M.H. READ of New Bedford, MA, Oct 2-Nov 25, 1911
Vessel went ashore on Oct. 1, 1911 off Lovell's Island in the harbor at Boston, MA. Owners of the schooner were Taber and Gordon, probably of New Bedford, MA. Includes correspondence, a memorandum of services rendered, and memorandums of charges for hauling.
Papers re. the schooner FLORA CONDON of Boston, MA, Dec 11-29, 1911; Aug 21-Nov 13, 1914
Vessel was rammed west of Point Judith, RI, by the schooner JOST, on Oct. 30, 1911. On Aug. 29, 1914, she drifted ashore on Fishers Island, NY. Raymond Alley of Boston MA, was her managing owner. Includes correspondence, a transcription of a telephone conversation, and a copy of an average bond.
Papers re. the schooner HERALD of New York, NY, Oct 24, 1911-Jan 16, 1912
Vessel went ashore on Oct. 24, 1911 at the east end of Wicopesset near Fishers Island, NY. Richard P. Buck and Company of New York, NY owned the schooner. Includes correspondence, memorandums of services rendered, a copy of a release on cargo, a memorandum of a charges for hauling off the rocks, for towing her to Stonington and Stamford, CT, pumping her out, and for making emergency repairs.