Box 10
Contains 24 Results:
Papers re. the schooner ALICE M. LAWRENCE of Portland, ME, Dec. 5, 1914–Sept. 25, 1916
Duplicate documentation regarding the schooner ALICE M. LAWRENCE's grounding on Tuckernuck Shoals near Nantucket, MA, on Dec. 5, 1914. Includes the same materials as in folder 19 (K4b): correspondence, telegrams, transcriptions, clippings, libel copy, inventory, and sales records.
Papers re. the schooner ALICE M. LAWRENCE of Portland, ME, Dec. 5, 1914–Sept. 25, 1916
Additional documentation concerning the grounding of the schooner ALICE M. LAWRENCE on Tuckernuck Shoals near Nantucket, MA, on Dec. 5, 1914. Owned by J.S. Winslow and Company. Includes correspondence, telegrams, transcriptions of telephone conversations, newspaper clippings, a libel copy, inventory, and records of materials sold at a marshal's sale.
Papers re. the schooner ALICE M. LAWRENCE of Portland, ME, Dec. 5, 1914–Sept. 25, 1916
Further materials documenting the Dec. 5, 1914, grounding of the schooner ALICE M. LAWRENCE of Portland, ME, on Tuckernuck Shoals near Nantucket, MA. Includes duplicate and supplemental correspondence, telegrams, telephone transcriptions, legal and sales documentation.
Papers re. the schooner ALICE M. LAWRENCE of Portland, ME, Dec. 5, 1914–Sept. 25, 1916
Continued documentation on the schooner ALICE M. LAWRENCE, grounded Dec. 5, 1914, near Nantucket, MA. Owned by J.S. Winslow and Company. Contents include correspondence, telegrams, telephone transcriptions, newspaper clippings, libel and inventory records, and sales lists from a marshal’s sale.