Skip to main content

Box 6

 Container

Contains 19 Results:

Papers re. the house of Thomas A. Scott at Pequot Avenue and School Street, New London, CT, 1904–1905

 File — Box: 6, Folder: 8 (F2)
Abstract

Includes accounts, bills, and receipts for the house of Thomas A. Scott at Pequot Avenue and School Street, New London, CT.

Dates: 1904–1905

Papers re. the New London Marine Iron Works, New London, CT, 1910–1917

 File — Box: 6, Folder: 9 (F3)
Abstract

Includes correspondence, reports of conditions, articles of agreement, accounts due, and trial balance sheets of the New London Marine Iron Works, New London, CT. Thomas A. Scott became president of the company in Feb 1912.

Dates: 1910–1917

Papers re. the Colorado River Improvement Company of Portland, ME, Jul 1910–Feb 1911

 File — Box: 6, Folder: 10 (F4)
Abstract

Includes correspondence, reports, a map, contracts, and pamphlets of the Colorado River Improvement Company of Portland, ME, regarding construction of a dam and power plant at the junction of the Colorado and Green Rivers in San Juan County, Utah. (See also Box 6, Folder 11.)

Dates: Jul 1910–Feb 1911

Papers re. the Colorado River Improvement Company of Portland, ME, Jul 1910–Feb 1911

 File — Box: 6, Folder: 11 (F5)
Abstract

Includes correspondence, reports, a map, contracts, and pamphlets of the Colorado River Improvement Company of Portland, ME, regarding construction of a dam and power plant at the junction of the Colorado and Green Rivers in San Juan County, Utah. (See also Box 6, Folder 10.)

Dates: Jul 1910–Feb 1911

Papers re. the steamship HERMAN WINTER of Bath, ME, Jan 12–Sep 20, 1913

 File — Box: 6, Folder: 12 (F6)
Abstract The vessel was stranded near Nixs Mate in the harbor at Boston, MA, on Jan 12, 1913. Vessels from several Boston firms aided in the salvage operations, which were carried out during a 50-mile-an-hour gale. The vessel was owned by the Metropolitan Steamship Company, New York, NY. Includes correspondence, telegrams, memorandums, bills, a chart showing the location of the wreck and position of salvage vessels, blueprints, reports of surveys, salvor's arguments presented to underwriters, and...
Dates: Jan 12–Sep 20, 1913

Papers re. scow #8 of the Coastwise Dredging Company of Norfolk, VA, Jan 2–Jun 4, 1913

 File — Box: 6, Folder: 13 (F7)
Abstract

The vessel sank on the east side of the channel off Fields Point at Providence, RI. Includes correspondence, telegrams, transcriptions of telephone conversations, a bill, memorandums of charges, and memorandums of services rendered.

Dates: Jan 2–Jun 4, 1913

Missing

 File — Box: 6, Folder: (F8)
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. scow #18 of the Coastwise Dredging Company, Norfolk, VA, Jan 18–Nov 13, 1913

 File — Box: 6, Folder: 14 (F9)
Abstract

The vessel became water-logged near Fields Point, Providence, RI, on Jan 17, 1913. Includes correspondence, telegrams, bills, and a memorandum of services rendered.

Dates: Jan 18–Nov 13, 1913

Papers re. the barge MASSACHUSETTS of Perth Amboy, NJ, Jan 21–Jun 5, 1913

 File — Box: 6, Folder: 15 (F10)
Abstract

The vessel sank off South West Ledge near New London, CT, on Jan 21, 1913. She was owned by McWilliams Brothers Towing and Transportation, New York, NY. Includes correspondence, telegrams, transcriptions of telephone conversations, bills, a memorandum of charges, and a memorandum of services rendered.

Dates: Jan 21–Jun 5, 1913