Skip to main content

Box 11

 Container

Contains 19 Results:

Papers re. the barge HARRY A. WHEELER of New York, NY, Oct. 24–Dec. 31, 1914

 File — Box: 11, Folder: 1 (K5)
Abstract

The barge HARRY A. WHEELER sank at the dock of the East End Coal Company, Bridgeport, CT, on Oct. 24, 1914. A diver found the bottom was out, and the vessel was not salvaged. She was likely owned by Owen McCaffrey. Includes correspondence, telegrams, telephone transcriptions, charges, and service records.

Dates: Oct. 24–Dec. 31, 1914

Papers re. the sloop yacht HATTIE T., Jul 7–Aug. 1, 1914

 File — Box: 11, Folder: 2 (K6a)
Abstract

The sloop yacht HATTIE T., possibly of Greenport, NY, went ashore at Fort Pond Bay, NY, likely on Jul 7, 1914. She was owned by David W. Tuttle, Montauk, NY. Includes letters, an agreement, and a bill for floating the vessel.

Dates: Jul 7–Aug. 1, 1914

Papers re. the barge LIZZIE HORAN of New York, NY, Jul 12, 1914–June 1, 1916

 File — Box: 11, Folder: 3 (K6b)
Abstract

The barge LIZZIE HORAN caught fire and sank off Bartletts Reef near New London, CT, on Jul 12, 1914. She was owned by Thomas J. Horan, New York, NY. Includes correspondence, telegrams, telephone transcriptions, marine protest, bills, charges, and service records.

Dates: Jul 12, 1914–June 1, 1916

Papers re. the schooners MATTHEW S. GREER, REBECCA, and NATALIE J. NELSON, Nov. 20–Dec. 31, 1914

 File — Box: 11, Folder: 4 (K7)
Abstract

The schooners MATTHEW S. GREER and REBECCA of Boston, MA, and NATALIE J. NELSON of Gloucester, MA, went ashore at Provincetown, MA, on Nov. 19, 1914. The NATALIE J. NELSON floated herself. Includes correspondence, a telegram, telephone transcriptions, wreck reports, and receipts for services rendered.

Dates: Nov. 20–Dec. 31, 1914

Papers re. the sloop ANNIE SCHMITZ of Stonington, CT, Aug. 7–Dec. 9, 1914

 File — Box: 11, Folder: 5 (K8a)
Abstract

The sloop ANNIE SCHMITZ sank near Fishers Island, NY, on Aug. 7, 1914. Owned by Conrad Schmitz of Stonington, CT, she was later sold to the T.A. Scott Company for salvage costs. Includes correspondence, bills, receipts, bill of sale, and service records.

Dates: Aug. 7–Dec. 9, 1914

Papers re. Lightship #82 of Buffalo, NY, Jul 26–Aug. 29, 1914

 File — Box: 11, Folder: 6 (K8b)
Abstract

Lightship #82 sank during a storm on Nov. 8–10, 1913. Though no salvage was undertaken, a Scott Company diver examined the wreck. Owned by the U.S. Department of Commerce. Includes correspondence, telegrams, telephone transcriptions, blueprint, specifications, and a Lighthouse Service Bulletin.

Dates: Jul 26–Aug. 29, 1914

Papers re. the steamer NEW YORK of New London, CT, Dec. 7, 1914–Jul 22, 1915

 File — Box: 11, Folder: 7 (K9a)
Abstract

The steamer NEW YORK became disabled near New London Ledge, off New London, CT, on Dec. 7, 1914. She was owned by the Central Vermont Transportation Company. Includes correspondence, memorandums of charges, bills, and service records.

Dates: Dec. 7, 1914–Jul 22, 1915

Papers re. the schooner FRED TYLER of New York, NY, Dec. 16, 1914–Oct. 20, 1915

 File — Box: 11, Folder: 8 (K9b)
Abstract

The schooner FRED TYLER sank at the dock of Oscar Pendleton in Stonington, CT, on Dec. 17, 1914. She was owned by E.B. Darling of Port Jefferson, NY. Includes correspondence, telegrams, telephone transcriptions, marine protest, bills, charges, and service records.

Dates: Dec. 16, 1914–Oct. 20, 1915

Papers re. the schooner RUTH of New London, CT, Jan. 13–Feb. 2, 1915

 File — Box: 11, Folder: 9 (K10a)
Abstract

The schooner RUTH went ashore on White Beach, Waterford, CT, on Jan. 13, 1915. Owned by Ricardo R. Morgan of New London, CT. The vessel was apparently abandoned; the cargo alone was salvaged. Includes correspondence and telephone transcriptions.

Dates: Jan. 13–Feb. 2, 1915

Papers re. the steamer NOMAD of Newport, RI, Jan. 13–Jun 1, 1915

 File — Box: 11, Folder: 10 (K10b)
Abstract

The steamer NOMAD sank at Stonington, CT, after colliding with the steamer PURITAN on Jan. 13, 1915. She was owned by Capt. Allison of Stonington, CT. Includes correspondence, telegram, receipt, telephone transcriptions, and a bill for services rendered.

Dates: Jan. 13–Jun 1, 1915