Skip to main content

Box 4

 Container

Contains 41 Results:

Papers re. the schooner CHEEHEGAN of Newport, RI, Oct 28, 1908-Oct 12, 1912

 File — Box: 4, Folder: 11 (C26)
Abstract

The vessel sank off Napatree Point, RI, on Oct. 23, 1908. She was owned by groups in New Shoreham and Providence, RI. Includes transcription of a telephone conversation, a letter, memorandums, and a power of attorney of the owners to sell.

Dates: Oct 28, 1908-Oct 12, 1912

Bills re. the schooner HIRAM LOWELL of Bucksport, ME, Mar 27-Apr 20, 1909

 File — Box: 4, Folder: 12 (D1)
Abstract

Vessel ran aground on rocks off New London, CT, on Mar 26, 1909. She was owned by Thomas M. Nicholson of Bucksport, ME. Bills are for services rendered.

Dates: Mar 27-Apr 20, 1909

Broadside re. the steamer QUEEN CITY of Newport, RI, Apr 1, 1907

 File — Box: 4, Folder: 13 (D2)
Abstract

The vessel burned at Sakonnet Point, RI, on Mar. 14, 1907. She was valued at $75,000 in sound condition, but the damaged hull was bought for $365 by M.C. Gillint. The broadside announces the sale at auction of the wreck.

Dates: Apr 1, 1907

Papers re. the barkentine LADYSMITH of Parrsboro, Nova Scotia, Mar 10–May 1, 1909

 File — Box: 4, Folder: 14 (D3)
Abstract

The vessel went ashore on Fishers Island, NY, on Mar. 10, 1909. She was owned by Hugh Gillespie and Company, Parrsboro, Nova Scotia. Includes correspondence, a memorandum of charges, and a memorandum of services rendered.

Dates: Mar 10–May 1, 1909

Papers re. the steamer MASSACHUSETTS of New London, CT, Mar 10–Sep 11, 1909

 File — Box: 4, Folder: 15 (D4)
Abstract

The vessel was grounded on Cedar Tree Neck, Marthas Vineyard, MA, on Mar. 10, 1909. She was owned by the New England Navigation Company, subsidiary to the New York, New Haven and Hartford Railroad Company. Includes a letter, a memorandum of charges, and memorandums of services rendered.

Dates: Mar 10–Sep 11, 1909

Papers re. the barge CAPTAIN JAMESON of New York, NY, Dec 5, 1906–Jan 4, 1907

 File — Box: 4, Folder: 16 (D5)
Abstract

The vessel went ashore at Mumford Cove, near Groton Long Point, CT, on Dec. 3, 1906. She was owned by Captain Jameson of New York, NY, but appears to have been chartered to James Hughes, Jr., New York, NY. Includes bills and correspondence.

Dates: Dec 5, 1906–Jan 4, 1907

Missing

 File — Box: 4, Folder: (D6)
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

Missing

 File — Box: 4, Folder: (D7)
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

Bill re. a sunken scow, Jan 19, 1909

 File — Box: 4, Folder: 17 (D8)
Abstract

The vessel belonged to the J.S. Packard Dredging Company, New Bedford, MA, and it apparently sank Sep 22, 1908. The bill is for raising the vessel.

Dates: Jan 19, 1909

Bill re. the steamer GRISWOLD of New London, CT, ca. Jun 1908

 File — Box: 4, Folder: 18 (D9)
Abstract

For services rendered.

Dates: ca. Jun 1908