Skip to main content

Box 12

 Container

Contains 29 Results:

Papers re. the barge SOLUS, Aug 6–Sept. 3, 1915

 File — Box: 12, Folder: 11 (L11a)
Abstract

The vessel, owned by Staples Coal Company, Taunton, MA, sank near Brentons Reef, RI, in Jul 1915. Includes correspondence, telegrams, and telephone transcriptions regarding removal of the masts.

Dates: Aug 6–Sept. 3, 1915

Papers re. the tug LACKAWANA of New York, NY, Aug 16, 1915–Feb 27, 1917

 File — Box: 12, Folder: 12 (L11b)
Abstract

The vessel, owned by the Delaware, Lackawanna and Western Railroad Company, sank near Handkerchief Shoal, MA, after a collision with the barge NANTICKOT on Aug 16, 1915. Includes correspondence, telegrams, telephone transcriptions, newspaper clipping, agreements, charges, and a service memorandum.

Dates: Aug 16, 1915–Feb 27, 1917

Papers re. the steamship EL MAR of New York, NY, Aug 13, 1915–Feb 7, 1916

 File — Box: 12, Folder: 13 (L12)
Abstract

The vessel, owned by Southern Pacific Company, went ashore in Boston Harbor, MA, on Aug 13, 1915, after steering gear failure. Includes correspondence, telephone transcriptions, newspaper clippings, and a service memorandum.

Dates: Aug 13, 1915–Feb 7, 1916

Papers re. the schooner CAROLINE GRAY of Rockland, ME, Mar 23, 1917–Nov 2, 1918

 File — Box: 12, Folder: 14 (L13a)
Abstract

The vessel, owned by I.L. Snow and Company, sank at Vineyard Haven, MA, on Sep 10, 1915, after a collision with the steamer NORTH STAR. Includes correspondence and memorandums; some papers were removed from the file.

Dates: Mar 23, 1917–Nov 2, 1918

Papers re. the schooner yacht DERVISH of New York, NY, Sep 9–27, 1915

 File — Box: 12, Folder: 15 (L13b)
Abstract

The vessel, owned by John W. Bird, New York, NY, went ashore at Napatree Point, RI, on Sep 9, 1915. Includes correspondence and telephone transcriptions.

Dates: Sep 9–27, 1915

Papers re. the schooner MINNIE SLAUSON of New York, NY, Sep 24, 1915–Apr 5, 1916

 File — Box: 12, Folder: 16 (L14a)
Abstract

The vessel, owned by Stetson, Cutler and Company, sank near Handkerchief Shoal, MA, after colliding with the Handkerchief Lightship on Sep 23, 1915. Includes correspondence, telegrams, telephone transcriptions, charges, and a service memorandum.

Dates: Sep 24, 1915–Apr 5, 1916

Papers re. the steamer ISABEL of Bridgeport, CT, Sep 29–Oct 4, 1915

 File — Box: 12, Folder: 17 (L14b)
Abstract

The vessel, owned by the Norwalk Steamboat Company or Anning J. Smith, went ashore and broke up near Shippan Point, CT, on Sep 29, 1915. Includes correspondence, telegrams, newspaper clippings, telephone transcriptions, and a service memorandum.

Dates: Sep 29–Oct 4, 1915

Papers re. the schooner W.N. ZWICKER of Lunenburg, Nova Scotia, Dec 4, 1913–Oct 25, 1915

 File — Box: 12, Folder: 18 (M1)
Abstract

The vessel, owned by Zwicker and Company, Ltd., collided with the schooner MAUDE PALMER near Nantucket, MA, on Nov 24, 1913, and ran ashore on Cowes Reef near Shippan Point, CT, on Oct 24, 1915. Includes correspondence, telephone transcriptions, a report of survey, and newspaper clippings.

Dates: Dec 4, 1913–Oct 25, 1915

Papers re. the barge BLUE BOY of New York, NY, Jun 30, Oct 28, 1913

 File — Box: 12, Folder: 19 (M2)
Abstract

The vessel, owned by James McWilliams Blue Line, sank near Faulkners Island, CT, on Jun 18, 1913. Includes a letter and report of survey of damages.

Dates: Jun 30, Oct 28, 1913

Papers re. the steam lighter ROSE A. of New London, CT, Dec 26, 1913

 File — Box: 12, Folder: 20 (M3)
Abstract

The vessel, owned by the T.A. Scott Company, Inc., struck a boulder at Frost Creek, Locust Valley, NY, on Dec 19, 1913. Includes a report of survey of damages.

Dates: Dec 26, 1913