Skip to main content

Box 15

 Container

Contains 20 Results:

Papers re. barge #21 of the Consolidation Coal Company, Sep 15, 1916–Jul 30, 1918

 File — Box: 15, Folder: 11 (O6b)
Abstract

The vessel was run ashore on Naushon Island, MA, after colliding with the steamer CITY OF GLOUCESTER on Sep 15, 1916. The Consolidation Coal Company appears to have been part of the Consolidation Coastwise Company, Baltimore, MD. Includes correspondence, telephone transcriptions, weather records, affidavit, conference memorandums, newspaper clippings, bills, charge memorandums, and service memorandums.

Dates: Sep 15, 1916–Jul 30, 1918

Papers re. the dredge MINNIE A. EMMONS of New York, NY, Mar 17, 1916–Sep 17, 1917

 File — Box: 15, Folder: 12 (O7)
Abstract

The vessel, owned by Frederic E. Lewis II of New York, NY, sank off New Haven, CT, on Sep 27, 1916, while in tow of the tug T.A. SCOTT, JR. Includes correspondence, telephone transcriptions, marine protest, boiler inspection report, vessel description, accessories list, repair cost estimate, repair specifications, survey report, and service memorandum.

Dates: Mar 17, 1916–Sep 17, 1917

Papers re. the steamship DAY STATE of Bath, ME, Sep 23, 1916–Aug 22, 1917

 File — Box: 15, Folder: 13 (O8)
Abstract

The vessel, owned by the Eastern Steamship Corporation of Boston, MA, went ashore on Crescent Beach at Cape Elizabeth, ME, on Sep 23, 1916. The Scott Company removed cargo and equipment, selling some at auction in Boston, MA. The hull and remaining equipment were sold at the wreck site. Includes correspondence, telephone transcriptions, release forms, newspaper clippings, a broadside copy, charge memorandum, and service memorandums.

Dates: Sep 23, 1916–Aug 22, 1917

Papers re. the canal boat LULA MAY of New York, NY, Feb 3, 1916–Jan 24, 1917

 File — Box: 15, Folder: 14 (O9a)
Abstract

The vessel, owned by Calvin C. Shure of New York, NY, was damaged after colliding with the tug ALERT at Newton Creek, NJ, on Feb 3, 1916. Includes correspondence, a memorandum, and a damage survey report.

Dates: Feb 3, 1916–Jan 24, 1917

Papers re. the lighter TRILBY of New London, CT, Oct 1–17, 1916

 File — Box: 15, Folder: 15 (O9b)
Abstract

The vessel, owned by T.A. Scott Company, Inc. of New London, CT, was damaged in a collision with the U.S.S. JENKINS at Sandwich, MA, on Oct 1, 1916. Includes correspondence, master’s statements, and a repair charge memorandum.

Dates: Oct 1–17, 1916

Papers re. the schooner WANOLA of Bridgetown, Nova Scotia, Jan 2–Mar 21, 1917

 File — Box: 15, Folder: 16 (O9c)
Abstract

The vessel, owned by J. Willard Smith of St. John, New Brunswick, went ashore near Allerton Point, MA, on Jan 1, 1917. The Scott Company removed cargo and stripped rigging and gear, later selling them. The wreck was sold at auction and raised by another company. Includes correspondence, telephone transcriptions, and newspaper clippings.

Dates: Jan 2–Mar 21, 1917

Papers re. the schooner MARCIA BAILEY of Machias, ME, Nov 2, 1916–Mar 10, 1917

 File — Box: 15, Folder: 17 (P1)
Abstract

The vessel, owned by Reuben Mitchell of Harrington, ME, sank off Saybrook, CT, after striking Cornfield Shoal on Nov 1, 1916. It appears to have been acquired by the Scott Company at a marshal's sale. Includes correspondence, telegrams, telephone transcriptions, oaths of an officer and master, marine protest, charge memorandums, and service memorandums.

Dates: Nov 2, 1916–Mar 10, 1917

Papers re. the schooner ARTHUR JAMES, probably of Boston, MA, Nov 1, 1916–Dec 12, 1917

 File — Box: 15, Folder: 18 (P2a)
Abstract

The vessel, owned by Captain Mathewson and Michael Whelan, sank near Governors Island in Boston Harbor, MA, on Nov 1, 1916. Includes correspondence, a charge memorandum, and a service memorandum.

Dates: Nov 1, 1916–Dec 12, 1917

Papers re. the steamer POWHATAN of Baltimore, MD, Nov 25, 1916–Oct 14, 1917

 File — Box: 15, Folder: 19 (P2b)
Abstract

The vessel, owned by Merchants and Miners Transportation Company of Baltimore, MD, caught fire near Block Island, RI, on Nov 25, 1916, and later sank after a collision near Thimble Shoals off Norfolk, VA. Although later raised and repaired, the work was not performed by the Scott Company. Includes correspondence, telegrams, telephone transcriptions, broadsides, and newspaper clippings.

Dates: Nov 25, 1916–Oct 14, 1917

Papers re. the tug T.A. SCOTT, JR. of New London, CT, Nov 17, 1916–Dec 1, 1919

 File — Box: 15, Folder: 20 (P3)
Abstract

The tug, owned by T.A. Scott Company, Inc. of New London, CT, sank after colliding with the submarine DEUTSCHLAND of Bremen, Germany, in the Race between Fishers Island and Little Gull Island on Nov 17, 1916. Includes correspondence (including a letter from Captain Paul König of the DEUTSCHLAND), telegrams, telephone transcriptions, newspaper clippings, certificates, wreck report, insurance policy, court papers, releases, and a memorandum regarding the loss and litigation.

Dates: Nov 17, 1916–Dec 1, 1919