Box 4
Contains 41 Results:
Correspondence re. the steamship HORATIO HALL of Portland, ME, Sep 14–Oct 8, 1906
The vessel was grounded near Little Gull Island, NY, on Jun 16, 1906. She was owned by the Maine Steamship Company, probably of Portland, ME. Although the steamship floated itself on Jun 17, the Scott Company submitted a bill for the services of two of its tugs which searched unsuccessfully for eight hours on a foggy night for the stranded vessel.
Papers re. the schooner ALICE T. BOARDMAN of Calais, ME, Apr 13–Oct 26, 1907
The vessel, owned by H.F. Eaton and Sons of Calais, ME, sank at the wharf in Hyannis, MA, in Apr 1907. The papers include correspondence, telegrams, and a memorandum of charges for services rendered in relation to the incident.
Papers re. the schooner FRONTENAC of Boston, MA, Nov 15, 1909–Jan 25, 1910
The vessel was driven ashore at Key West, FL, on Oct 11, 1909. She was owned by John S. Emery and Company, Inc., of Boston, MA. Includes certificates of seaworthiness, correspondence, notes on similar cases, and a memorandum of charges for services rendered.
Papers re. the U.S.S. YANKEE of Buzzards Bay, MA, Sep 25–Oct 15, 1908
The vessel went ashore on Hen and Chickens Reef, Buzzards Bay, MA, on Sep 25, 1908. The Scott Company was unsuccessful in getting the vessel hauled off and new bids were advertised. Includes correspondence, bills, telegram, receipts, blueprints, memorandums of charges, and memorandums of services rendered.
Papers re. the Boston Navy Yard crane derrick, Jun 15, 1911–Mar 11, 1916
The 75-ton crane sank in May 1911. Most of the correspondence pertains to the claim of the Scott Company for extra compensation because the Navy Yard dry dock was not ready to receive the crane when it was raised. The Scott Company had to keep its vessels employed beyond the expiration of the contract to place the crane in dry dock. For this reason, they placed a claim for, and received, extra compensation. Includes correspondence, newspaper clippings, and a memorandum of charges.
Papers re. the TOWN HARBOR of Bridgeport, CT, Jul 14–Oct 22, 1912
The gasoline power boat sank at the wharf of the Sealshipt Oyster Company, Bridgeport, CT, on Jul 13, 1912. She was owned by the Sealshipt Oyster Company, Bridgeport, CT. Includes correspondence, transcriptions of telephone conversations, record of labor and time, a memorandum of charges, and a memorandum of services rendered.
Papers re. the U.S.S. CASTINE, Jul 11–Aug 17, 1910
The vessel was beached near North Truro, MA, after being struck by the U.S.S. BONITA during attack maneuvers on Jul 11, 1910. Includes correspondence, bills of lading, memorandums of charges, and memorandums of services rendered.
Papers re. the steamship NORUMBEGA of Portland, ME, Aug 13, 1912–Sep 6, 1913
The vessel was stranded on Clarks Point, Southwest Harbor, ME, on Aug 12, 1912. She was owned by the Maine Central Railroad Company, probably of Portland, ME. Includes correspondence, transcriptions of telephone conversations, telegrams, a memorandum of charges, and a memorandum of services rendered.
Papers re. the fishing steamer FALCON of Newport, RI, Aug 23–27, 1912
The vessel sank near Shovelful Shoal Lightship off Cape Cod, MA, on Aug 23, 1912, after colliding with the fishing steamer AMAGANSETT near Handkerchief Shoal, south of Chatham, MA. She was owned by Macomber and Nickerson of Providence, RI. Apparently, no salvage operations were attempted at this time. Includes correspondence, memorandums, and transcriptions of telephone conversations.
Papers re. the schooner CATAWAMTEAK of Rockland, ME, Aug 1–Oct 6, 1911
The vessel ran aground on Peaked Hill bars near Provincetown, MA, on Jul 28, 1911. She was owned by I.L. Snow and Company, of Rockland, ME, but R.K. Snow served as managing owner. Because the owners were unable to pay the bills, the vessel was sold at auction on Aug 22, 1911. The Scott Company bought her and later resold her. Includes correspondence, a copy of the settlement, and a memorandum of services rendered.