Skip to main content

Box 12

 Container

Contains 29 Results:

Papers re. the fishing steamer GEORGE HUDSON of Greenport, NY, May 21–Jun 11, 1915

 File — Box: 12, Folder: 1 (L6a)
Abstract

The fishing steamer GEORGE HUDSON, owned by the Fisheries Company of Philadelphia, PA, became disabled and stranded off Point Judith, RI, on May 21, 1915. Includes correspondence, telephone transcriptions, a receipt, and a service memorandum.

Dates: May 21–Jun 11, 1915

Papers re. dredge #5 of the Bay State Dredging Company, Boston, MA, May 26–Dec. 27, 1915

 File — Box: 12, Folder: 2 (L6b)
Abstract

Dredge #5 of Bay State Dredging Company sank at Cold Storage Wharf, East Boston, MA, on May 26, 1915. Includes correspondence, a telephone transcription, and a bill for services rendered.

Dates: May 26–Dec. 27, 1915

Papers re. the schooner LIZZIE J. CALL of Portsmouth, NH, May 27–Jul 1, 1915

 File — Box: 12, Folder: 3 (L6c)
Abstract

The schooner LIZZIE J. CALL stranded on Bartletts Reef off New London, CT, on May 27, 1915. H.W. Anderson of Exeter, NH, acted as agent. Includes correspondence, telegrams, a telephone transcription, marine protest, newspaper clipping, and service records.

Dates: May 27–Jul 1, 1915

Papers re. the scow WARD #17 of New York, NY, May 6–Jul 22, 1915

 File — Box: 12, Folder: 4 (L7a)
Abstract

The scow WARD #17 stranded near Watch Hill, RI, on May 6, 1915. Owned by Everett Barnes of Westerly, RI, and chartered to New Haven Trap Rock Company. Includes letters, a bill, service charges, and memorandums.

Dates: May 6–Jul 22, 1915

Papers re. scow #5 of the T.A. Scott Company, New London, CT, May 20–Aug. 9, 1915

 File — Box: 12, Folder: 5 (L7b)
Abstract

Scow #5 of the T.A. Scott Company sank at Rogers Island, Stony Creek, CT, on May 20, 1915. Includes correspondence, telephone transcriptions, a report of survey, charges, and service memorandums.

Dates: May 20–Aug. 9, 1915

Papers re. the schooner THOMAS C. RACKETT of Providence, RI, May 28, 1915–June 29, 1918

 File — Box: 12, Folder: 6 (L8a)
Abstract

The schooner THOMAS C. RACKETT sank near Plum Beach Light, Narragansett Bay, on May 27, 1915. Owned by Manual F. Ramous and Manuel H. Coelho, Providence, RI. Includes correspondence, telegrams, bills, and service memorandums.

Dates: May 28, 1915–June 29, 1918

Papers re. the scow STEERS #17 of New York, NY, Jun 1–Aug. 19, 1915

 File — Box: 12, Folder: 7 (L8b)
Abstract

Scow STEERS #17 sank at Short Beach, CT, on Jun 1, 1915. Owned by Henry Steers, Inc., New York, NY. Includes correspondence, telegrams, telephone transcriptions, a bill, and a service memorandum.

Dates: Jun 1–Aug. 19, 1915

Papers re. the tug ALERT of New London, CT, May 28–Jun 2, 1915

 File — Box: 12, Folder: 8 (L9a)
Abstract

The tug ALERT struck a rock near Bartletts Reef, New London, CT, on May 28, 1915, during salvage operations for the LIZZIE J. CALL. Owned by T.A. Scott Company, New London, CT. Includes a letter and a marine protest.

Dates: May 28–Jun 2, 1915

Transcriptions re. the auxiliary schooner RALPH L. HALL of Gloucester, MA, June 16–17, 1915

 File — Box: 12, Folder: 9 (L9b)
Abstract

The schooner RALPH L. HALL went ashore in Nantucket Harbor, MA, on June 16, 1915, but floated off before salvage crews arrived. Owned by F.H. Hall of Gloucester, MA. Includes telephone transcriptions.

Dates: June 16–17, 1915

Papers re. the barge EXETER of Philadelphia, PA, Jul 31–Sept. 3, 1915

 File — Box: 12, Folder: 10 (L10)
Abstract

The vessel, owned by the Philadelphia and Reading Transportation Company, Philadelphia, PA, sank near Dutch Island, RI, on Jul 31, 1915. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, and salvage cost estimates.

Dates: Jul 31–Sept. 3, 1915