Skip to main content

Box 13

 Container

Contains 26 Results:

Letters re. the barge EUGENE of New York, NY, Jan 12–17, 1916

 File — Box: 13, Folder: 11 (M13a)
Abstract

The vessel, owned by Charles Gildersleeve Transportation and chartered to the American Bridge Company at the time of the accident, collided with the barge NAY AUG in New York Harbor on Jan 9, 1916. Includes letters.

Dates: Jan 12–17, 1916

Papers re. the barge PORTSMOUTH, probably of Boston, MA, Jan 7–Mar 7, 1916

 File — Box: 13, Folder: 12 (M13b)
Abstract

The vessel, owned by Shawmut Steamship Company, went ashore in New London Harbor, CT, on Jan 7, 1916. Includes correspondence, telegrams, telephone transcriptions, and a newspaper clipping.

Dates: Jan 7–Mar 7, 1916

Papers re. the schooner WINCHESTER of Mt. Desert, ME, Jan 6–Sep 19, 1916

 File — Box: 13, Folder: 13 (M13c)
Abstract

The vessel, owned by J.A. Rodick, went ashore off Sakonnet Point, RI, on Jan 6, 1916. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, statement of general average, and service memorandums.

Dates: Jan 6–Sep 19, 1916

Letters and telegrams re. the schooner FLORA M. of Windsor, Nova Scotia, Jan 18, 1916

 File — Box: 13, Folder: 14 (M14a)
Abstract

The vessel, owned by J.A. Goodwin, struck Latimers Reef near Stonington, CT, on Jan 18, 1916. Includes a letter and telegrams.

Dates: Jan 18, 1916

Papers re. the steamer MOHAWK of Searsport, ME, Jan 22–Oct 21, 1916

 File — Box: 13, Folder: 15 (M14b)
Abstract

The vessel, owned by the Maine Coast Steamship Line, struck Bartletts Reef near New London, CT, on Jan 22, 1916, and was towed to New London for temporary repairs after freeing herself. Includes correspondence, telegrams, telephone transcriptions, a wreck report, receipt, bill of lading, marine protest, newspaper clipping, charge memorandums, and service memorandums.

Dates: Jan 22–Oct 21, 1916

Papers re. the tug JOHN GARRETT, probably of New York, NY, Feb 5–Mar 16, 1916

 File — Box: 13, Folder: 17 (M15h)
Abstract

The vessel, apparently owned by the James McWilliams Blue Line, sank at the railroad bridge at Old Saybrook, CT, on Feb 4, 1916. Includes correspondence, telephone transcriptions, charge memorandums, and service memorandums.

Dates: Feb 5–Mar 16, 1916

Correspondence re. the lighter OAK of New London, CT, Jan 31–Feb 9, 1916

 File — Box: 13, Folder: 16 (M15a)
Abstract

The vessel, owned by the T.A. Scott Company, Inc., struck a pile driver at the dock in Buzzards Bay, MA, on Jan 22, 1916. Includes correspondence.

Dates: Jan 31–Feb 9, 1916

Papers re. the barge MINNIE D. KENNELLY of New York, NY, Jan 7, 1916–Mar 31, 1917

 File — Box: 13, Folder: 18 (M15c)
Abstract

The vessel, owned by James Hughes, Jr. and chartered to T.A. Scott Company, Inc. at the time of the accident, sank near New Haven, CT, on Feb 4, 1916, after breaking from the tow of the tug DAUNTLESS. Includes correspondence, telephone transcriptions, charter, receipt, bill of lading, survey report, legal documents, and a release copy.

Dates: Jan 7, 1916–Mar 31, 1917

Papers re. the yacht BOHEMIAN of East Hartford, CT, Feb 8–Mar 22, 1916

 File — Box: 13, Folder: 19 (M16a)
Abstract

The vessel, owned by H.B. Hale, sank at Essex, CT, on Feb 8, 1916. Includes correspondence, telephone transcriptions, and charge memorandums.

Dates: Feb 8–Mar 22, 1916

Papers re. barge #62 of the Standard Oil Company, Feb 9–10, 1916

 File — Box: 13, Folder: 20 (M16b)
Abstract

The vessel went ashore on Bartletts Reef near New London, CT, on Feb 9, 1916. Includes a letter, telegrams, telephone transcriptions, a bill, and a service memorandum.

Dates: Feb 9–10, 1916