Skip to main content

Box 4

 Container

Contains 41 Results:

List of material removed from the schooner S.G. HASKELL of Boston, MA, 1914

 File — Box: 4, Folder: 1 (C16)
Abstract

The vessel foundered off the coast of Savannah, GA, at latitude 30o 01' N, longitude 74 W on Feb. 27, 1914. Includes the value of the items listed.

Dates: 1914

Memorandum and pencil sketch of the tug RAYMOND, possibly of New York, NY, Jun 29, 1910

 File — Box: 4, Folder: 2 (C17)
Abstract

The vessel sank in the Connecticut River near Middlehaddam, CT, probably in June, 1910. She was owned by Eureka Flint and Spare Company, Trenton, N.J.

Dates: Jun 29, 1910

Estimates of, and bills for, repairs on the steam tug PEJEPSCOT of Bath, ME

 File — Box: 4, Folder: 3 (C18)
Scope and Content From the Collection: The Records of the T.A. Scott Company, Inc., 1889-1927, consist of 25 document boxes containing 18,209 pieces which deal only with the marine salvage operations of this widely diversified firm. These papers form what the company called its "Wreck File". Although there are items dating between 1889 and 1927, by far the largest segment date between 1910 and 1919. Of the nearly 500 wrecks concerned, only 41 occurred before 1910 and none after 1919. The papers dated after 1919 pertain usually to...
Dates: 1889 - 1927

Papers re. the barkentine TACORA of Skien, Norway, Oct 14-16, 1910

 File — Box: 4, Folder: 4 (C19)
Abstract

The vessel went ashore near Orient Point, NY, on Oct. 14, 1910. She was owned by P. Larsen and Company, probably of Skien, Norway. Includes a telegram and memorandum of services rendered.

Dates: Oct 14-16, 1910

Papers re. the U.S. Navy tug U.S.S. SIOUX, Jan 18-Feb 5, 1908

 File — Box: 4, Folder: 5 (C20)
Abstract

The vessel went ashore on Gull Rocks, Newport, RI, on Jan. 18, 1908. Includes correspondence, a receipt, memorandums of charges, and a memorandum of services rendered.

Dates: Jan 18-Feb 5, 1908

Letter re. the barge H.N. CONKLIN, Apr 3, 1908

 File — Box: 4, Folder: 6 (C21)
Abstract

The vessel was owned by a Captain Noble. Includes a check for the cargo's proportion for the salvage of the vessel.

Dates: Apr 3, 1908

Papers re. the barges HONESDALE, DELAWARE, and MARVIN, all of New York, NY, Jan 25-Mar 7, 1907

 File — Box: 4, Folder: 7 (C22)
Abstract

The vessels were stranded on Fishers Island, NY, on Jan. 10, 1907, after breaking from the tow of the tug COASTWISE. Includes correspondence, a memorandum of materials salvaged, and records of coal removed.

Dates: Jan 25-Mar 7, 1907

Papers re. the barges HELEN and JULIA of New York, NY, Jan 9-Feb 14, 1908

 File — Box: 4, Folder: 8 (C23)
Abstract

The vessels went ashore on Fishers Island, NY, on Jan. 7, 1908, after breaking from the tow of the tug C.B. SANFORD. Includes memorandums of materials removed, and a memorandum of charges for services rendered.

Dates: Jan 9-Feb 14, 1908

Papers re. the steamer BAY VIEW and the barges BADGER and BARAVIA of Port Huron, MI, Aug 6, 1905-Jul 11, 1906

 File — Box: 4, Folder: 9 (C24)
Abstract

The vessels went ashore on Race Point, Fishers Island, NY, on Aug. 6, 1905. They were owned by the Boutelle Steel Barge Company. Includes correspondence, estimates of costs of repair, and memorandums of services rendered.

Dates: Aug 6, 1905-Jul 11, 1906

Papers re. the tug RICHMOND of New York, NY, Apr 12, 1907

 File — Box: 4, Folder: 10 (C25)
Abstract

The vessel sank near Newport, RI, on Feb. 8, 1907. Includes bills and a memorandum of services rendered.

Dates: Apr 12, 1907