Skip to main content

Box 10

 Container

Contains 24 Results:

Papers re. the steamer CAPT. CHARLES W. ROWELL of Fort H.G. Wright, NY, Jun 24, 1914

 File — Box: 10, Folder: 10 (J14c)
Abstract

The steamer went ashore on Great Gull Island, NY, probably on Jun 23, 1914. She was owned by the United States Quartermasters Department. Includes a letter, transcriptions of telephone conversations, an agreement, a bill, and a memorandum of services rendered.

Dates: Jun 24, 1914

Papers re. the steamer CITY OF BROCKTON of Fall River, MA, Jun 21, 1914–Feb. 25, 1915

 File — Box: 10, Folder: 11 (J15)
Abstract

The steamer CITY OF BROCKTON ran aground in the harbor at Bridgeport, CT, on Jun 21, 1914. She was owned by the New England Steamship Company, Newport, RI. Includes correspondence, transcriptions of telephone conversations, a newspaper clipping, a memorandum of charges, and memorandums of services rendered.

Dates: Jun 21, 1914–Feb. 25, 1915

Papers re. the schooner ANDREW NEBINGER of Bangor, ME, Sept. 24–Dec. 31, 1914

 File — Box: 10, Folder: 12 (K1)
Abstract

The schooner went ashore on Little Gull Island, NY, on Sept. 24, 1914. She was owned by the Eastern Manufacturing Company, Bangor, ME. Includes correspondence, telegrams, transcriptions of telephone conversations, bills, a marine protest, a memorandum of similar cases, a memorandum of charges, and a memorandum of services rendered.

Dates: Sept. 24–Dec. 31, 1914

Papers re. the tug IRVINGTON of Perth Amboy, NJ, Oct. 30–Dec. 19, 1914

 File — Box: 10, Folder: 13 (K2)
Abstract

The tug IRVINGTON went ashore on Pond Island Ledge near Rockland, ME, on Oct. 30, 1914. She was owned by the Lehigh Valley Railroad Company, Jersey City, NJ. Includes correspondence, telegrams, transcriptions of telephone conversations, a newspaper clipping, memorandums of charges, a receipt, and memorandums of services rendered.

Dates: Oct. 30–Dec. 19, 1914

Survey report re. the schooner ELLA MAY of St. John, New Brunswick, Dec. 6, 1904

 File — Box: 10, Folder: 14 (K3a)
Abstract

The schooner was rammed in Long Island Sound near Faulkners Island, CT, on Dec. 1, 1904. She was owned by James Rourke. Includes a report of survey of damages.

Dates: Dec. 6, 1904

Reports re. the steam yacht WANDERER, May 26, 1908

 File — Box: 10, Folder: 15 (K3b)
Abstract

The WANDERER suddenly backed off the rocks and collided with salvage vessels attempting to haul her off Black Ledge, near Niantic, CT, where she had run aground, probably on May 25, 1908. Includes reports regarding the incident.

Dates: May 26, 1908

Papers re. the launch SCOTTY, probably of New London, CT, Oct. 24, 1914–Aug. 21, 1915

 File — Box: 10, Folder: 16 (K3c)
Abstract

The launch ran ashore on Groton Long Point, CT, on Oct. 24, 1914. She was owned by Arthur Morgan, probably of New London, CT, and appears to have been chartered to William J. Gramo at the time. Includes correspondence and transcriptions of telephone conversations.

Dates: Oct. 24, 1914–Aug. 21, 1915

Papers re. the dredge WARREN, probably of Providence, RI, Oct. 26, 1914

 File — Box: 10, Folder: 17 (K3d)
Abstract

The dredge sank at North Falmouth, MA, on Oct. 25, 1914. She was owned by J.S. Packard Dredging Company, Providence, RI. Includes a letter and transcriptions of telephone conversations.

Dates: Oct. 26, 1914

Papers re. the fishing schooner ANNIE PERRY of Provincetown, MA, Oct. 21, 1914–Feb. 27, 1915

 File — Box: 10, Folder: 18 (K4a)
Abstract

The schooner sank in Boston Harbor after colliding with the steamer SURF. The vessel was abandoned by owner Marion Perry and the underwriters. The Scott Company raised and sold her to G.F. Rio for the U.S. Engineers Office. Includes correspondence, a report of survey, and a memorandum of services rendered.

Dates: Oct. 21, 1914–Feb. 27, 1915

Papers re. the schooner ALICE M. LAWRENCE of Portland, ME, Dec. 5, 1914–Sept. 25, 1916

 File — Box: 10, Folder: 19 (K4b)
Abstract

The schooner went ashore on Tuckernuck Shoals near Nantucket, MA, on Dec. 5, 1914, after striking the wreck of the schooner FRENCH VAN GILDER. She was owned by J.S. Winslow and Company. Includes correspondence, telegrams, telephone transcriptions, newspaper clippings, a libel copy, priced list of salvaged materials, and lists of materials sold, including at a marshal's sale.

Dates: Dec. 5, 1914–Sept. 25, 1916