Skip to main content

Box 2

 Container

Contains 29 Results:

Papers re. the lighter EBONY of Boston, MA, Jan 23, 1912-Sep 27, 1917

 File — Box: 2, Folder: 12 (B13)
Abstract

Vessel sank at the wharf of the New England Coal and Coke Company of Everett, MA, on Jan. 23, 1912. She was owned by the Boston Tow Boat Company, Boston, MA. Includes correspondence, bills and memorandums of charges for the raising of the vessel.

Dates: Jan 23, 1912-Sep 27, 1917

Papers re. the barge P.R.R. 720 of the Pennsylvania Railroad Company, Philadelphia, PA, Jun 26, 1911-Nov 17, 1917

 File — Box: 2, Folder: 8 (B8)
Abstract

The barge ran aground in the Taunton River near Dighton, MA, on Jun 10, 1911. Includes correspondence, a memorandum of charges, and a memorandum of services rendered in raising and towing it to Fall River, MA.

Dates: Jun 26, 1911-Nov 17, 1917

Papers re. barge CARLOS FRENCH of New Haven, CT, Mar 16, 1909-Oct 31, 1913

 File — Box: 2, Folder: 9 (B9)
Abstract Vessel sank on Sarah's Ledge, L.I. Sound, on Feb. 14, 1909. The Scott Company raised the barge and towed her to New London, CT, where repairs were made. Includes correspondence, bills, and copies of court proceedings relative to the New England Transportation Company of New Haven, CT, the owner of the vessel. Also included are papers regarding expenses incurred in towing the CARLOS FRENCH from New London, CT, to Fall River, MA, Sept. 23-24,1909, and papers pertaining to the bankruptcy...
Dates: Mar 16, 1909-Oct 31, 1913

Papers re. barge PENN of Perth Amboy, NJ, Oct 9-Dec 14, 1911

 File — Box: 2, Folder: 10 (B10)
Abstract

Owned by the Keeler Transportation Line, the vessel drifted near Block Island, RI, and salvors on the island towed her into the harbor. The Scott Company towed her from Block Island to New London, CT on Oct 7, 1911. Includes correspondence, a memorandum of charges, and an estimate for labor and material for repair.

Dates: Oct 9-Dec 14, 1911

Letters from James M. Lewis to Scott Company re. DREDGE #4, Jun 29-30, 1912

 File — Box: 2, Folder: 11 (B11)
Abstract

Owned by the Bay State Dredging Company, Boston, MA, the vessel was sunk by a steamer in the ST. Croix River three miles below Calais, ME, about June 25, 1912. Describes the conditions of the vessel and the methods used by Merritt and Chapman Derrick and Wrecking Company, New York, NY, in the raising.

Dates: Jun 29-30, 1912

Papers re. the tug ADONIS of Marblehead, MA, Jan 20-Mar 24, 1912

 File — Box: 2, Folder: 15 (B16)
Abstract

Vessel sank at the Stone Express Company dock in Lynn, MA, on Jan. 20, 1912, after being pierced by ice. She was owned by the Stone Express Company. Includes correspondence and a wreck report.

Dates: Jan 20-Mar 24, 1912

Papers re. the barge ELLEN T. HALLORAN of New York, NY, Feb 25, 1912-Feb 24, 1913

 File — Box: 2, Folder: 16 (B17)
Abstract

Vessel was damaged by ice in the harbor at New London, CT, on Feb. 25, 1912, while in tow of the tug SARAH McWILLIAMS. Includes correspondence, and a memorandum of services rendered.

Dates: Feb 25, 1912-Feb 24, 1913

Papers re. the barge NEW JERSEY of Perth Amboy, NY, Jan 30-Dec 13, 1912

 File — Box: 2, Folder: 17 (B18)
Abstract

Vessel was carried onto Bents Ledge in the harbor at New Bedford, MA, by ice on Feb. 23, 1912. She was owned by the Scully Towing and Transportation Line of New York, NY. Includes correspondence, telegrams, transcriptions of telephone conversations, bills, a memorandum of charges, and a memorandum of services rendered.

Dates: Jan 30-Dec 13, 1912

Papers re. the canal boat CAPTAIN ED. RILEY, Mar 22-Apr 20, 1912

 File — Box: 2, Folder: 18 (B19)
Abstract

Vessel went to pieces after going ashore at Bartletts Reef near New London, CT, on Mar 22, 1912, while in tow of the steam canal boat WILLIAM E. CLEARY. Includes correspondence and a memorandum of services rendered.

Dates: Mar 22-Apr 20, 1912

Papers re. the schooner LEORA M. THURLOW of Bath, ME, Feb 21-May 20, 1912

 File — Box: 2, Folder: 19 (B20)
Abstract

Vessel drifted ashore on Goshen Point, CT, on Feb. 21, 1912, after a heavy gale carried away her sails. She was owned by Harry H. Donnell of Bath, ME. Includes correspondence, telegrams, bills, a memorandum of charges, and a memorandum of services rendered.

Dates: Feb 21-May 20, 1912