Skip to main content

Box 14

 Container

Contains 20 Results:

Papers re. the tug WATUPPA of Fall River, MA, Jan 29, 1915–Nov 13, 1916

 File — Box: 14, Folder: 11 (N8)
Abstract

The vessel, owned by the Staples Transportation Company, struck a rock and sank in the Cape Cod Canal near Bournedale, MA, on Jan 29, 1915. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, bills, a map of the Cape Cod Canal showing the wreck location, a charge memorandum, and service memorandums.

Dates: Jan 29, 1915–Nov 13, 1916

Papers re. the tug WATUPPA of Fall River, MA, Jan 29, 1915–Nov 13, 1916

 File — Box: 14, Folder: 12 (N8)
Abstract

The vessel, owned by the Staples Transportation Company, struck a rock and sank in the Cape Cod Canal near Bournedale, MA, on Jan 29, 1915. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, bills, a map of the Cape Cod Canal showing the wreck location, a charge memorandum, and service memorandums.

Dates: Jan 29, 1915–Nov 13, 1916

Papers re. the schooner MARY ANN McCANN of Bangor, ME, Jul 1–Dec 28, 1916

 File — Box: 14, Folder: 13 (N9a)
Abstract

The vessel, owned by William M. Sellers of South Penobscot, ME, was beached in the Seaconnet River near Newport, RI, on Jul 9, 1916, to prevent her from sinking, and subsequently went to pieces. Includes correspondence, telegrams, telephone transcriptions, newspaper clippings, a bill, and a service memorandum.

Dates: Jul 1–Dec 28, 1916

Papers re. the steamer GEISHA of Boston, MA, Jun 28–Jul 6, 1916

 File — Box: 14, Folder: 14 (N9b)
Abstract

The vessel, owned by the Coast Steamship Company, went ashore near Woods Hole, MA, on Jun 27, 1916. The Scott Company believed she should be abandoned due to her hazardous position and low value. Includes telephone transcriptions and a memorandum.

Dates: Jun 28–Jul 6, 1916

Papers re. the schooner PRISCILLA of St. John, New Brunswick, Oct 21, 1916–May 18, 1917

 File — Box: 14, Folder: 15 (N10)
Abstract

The vessel, probably owned by Mrs. E.A. Newcombe of St. John, was stranded on Oyster Point near Woodmont, CT, on Oct 21, 1916. Includes correspondence, telegrams, telephone transcriptions, a general average statement, charge memorandums, and service memorandums.

Dates: Oct 21, 1916–May 18, 1917

Papers re. the steamer AMERICA of New York, NY, Oct 29–Dec 25, 1916

 File — Box: 14, Folder: 16 (N11a)
Abstract

The vessel, apparently owned by the Great Northern Paper Company, became disabled near Watch Hill, RI, on Oct 29, 1916. Includes correspondence, telegrams, telephone transcriptions, and a bill for services rendered.

Dates: Oct 29–Dec 25, 1916

Papers re. the steamship CHIPPEWA of New York, NY, Nov 10, 1916–May 21, 1917

 File — Box: 14, Folder: 17 (N11b)
Abstract

The vessel, owned by the Clyde Steamship Company, was stranded on Wings Neck, MA, on Nov 10, 1916. Includes correspondence, telephone transcriptions, a newspaper clipping, charge memorandums, and service memorandums.

Dates: Nov 10, 1916–May 21, 1917

Papers re. the schooner ALBERTHA of Lunenburg, Nova Scotia, Jul 24–27, 1916

 File — Box: 14, Folder: 18 (O1a)
Abstract

The vessel, owned by Thomas Annis of Liverpool, Nova Scotia, was abandoned by the crew after going ashore near Monomoy Point, MA, on Jul 22, 1916. The Scott Company performed no services. Includes a letter and telephone transcriptions.

Dates: Jul 24–27, 1916

Papers re. the steam yacht WARRIOR of New York, NY, Jul 19–Oct 3, 1916

 File — Box: 14, Folder: 19 (O1b)
Abstract

The vessel, owned by Alexander Smith Cochran of New York, NY, went ashore on Fishers Island, NY, on Jul 19, 1916. Includes correspondence, telephone transcriptions, telegrams, newspaper clippings, a charge memorandum, and service memorandums.

Dates: Jul 19–Oct 3, 1916

Papers re. the barge J.B. WALKER of New York, NY, Jul 29, 1916–Jul 21, 1917

 File — Box: 14, Folder: 20 (O1c)
Abstract

The vessel, owned by Edgar F. Lukenbach and Company of New York, NY, sank near Great Round Shoals, Nantucket, MA, on Jul 29, 1916. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, charge memorandums, and service memorandums.

Dates: Jul 29, 1916–Jul 21, 1917