Skip to main content

Box 10

 Container

Contains 24 Results:

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

 File — Box: 10, Folder: 20 (K4b)
Abstract

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.

Dates: Dec. 5, 1914–Sept. 25, 1916

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

 File — Box: 10, Folder: 21 (K4b)
Abstract

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.

Dates: Dec. 5, 1914–Sept. 25, 1916

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

 File — Box: 10, Folder: 22 (K4b)
Abstract

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.

Dates: Dec. 5, 1914–Sept. 25, 1916

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

 File — Box: 10, Folder: 23 (K4b)
Abstract

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.

Dates: Dec. 5, 1914–Sept. 25, 1916