Box 4
Contains 41 Results:
Missing
Missing
Papers re. the steamer TASCO of New London, CT, Mar 27, 1909–Aug 12, 1912
The vessel was owned by the T.A. Scott Company, Inc., of New London, CT. Includes correspondence and bills for repairs.
Memorandum re. the schooner DAVID CURRIE of Hartford, CT, Dec 20, 1907
The vessel foundered near Duck Island, CT, on Dec. 20, 1907. She was owned by W.A. Pease, probably of Middletown, CT.
Missing
Papers re. the barges J.C. WYMAN, JAMES E. ENGLISH, ELK and A.A. SUMNER of Albany and New York, NY, Jan 12–23, 1908
The vessels went ashore near Watch Hill, RI, after the tug HERCULES, which was towing them, sank on Dec 16, 1907. The barges were owned by Robinson, Baxter, and Dissosway. The lists of strippings are items removed by the Gilbert Transportation Company of Mystic, CT. Includes a letter, lists of strippings, and a memorandum of charges for services rendered.
Memorandum re. the barge MONTANA, probably of Baltimore, MD, Jan 21, 1907
The vessel sank near Block Island, RI, on Jan 21, 1907.
Papers re. the schooner MAGGIE TODD of Calais, ME, Aug 16–Nov 2, 1906
The vessel went ashore at Watch Hill, RI, on Aug 15, 1906. She was owned by Boardman Brothers of Calais, ME. Includes articles of agreement, correspondence, receipts, a telegram, a broadside announcing the sale, and a copy of a libel claim.
Correspondence re. the steamship TROJAN of Boston, MA, Apr 30–Jul 3, 1906
The vessel sank near Vineyard Haven, MA, after colliding with the steamer NACOOCHEE of Savannah, GA, on Jan 21, 1906. She was owned by the Boston and Philadelphia Steamship Company, Boston, MA. No salvage operations were undertaken at that time.
Papers re. the steam canal boat FRANCIS B. THURBER of New York, NY, Nov 21, 1906–Jan 11, 1907
The vessel sank on Long Sand Shoals near Cornfield Lightship in Long Island Sound on Nov 20, 1906, after striking a submerged wreck. Includes correspondence and memorandums of charges for recovering machinery and gear.