Skip to main content

Box 16

 Container

Contains 13 Results:

Papers re. the barge IDA WOODS of New York, NY, Nov 23, 1916–May 9, 1917

 File — Box: 16, Folder: 1 (P4a)
Abstract

The vessel, owned by William Woods with James Hughes, Jr. as agent, went ashore on Hunnewell Point near Buzzards Bay, MA. Includes correspondence, telephone transcriptions, bills, wreck report, charge memorandums, and service memorandums.

Dates: Nov 23, 1916–May 9, 1917

Papers re. the barges LOUISE, ANNA, and JOHN H. RYERSON of New York, NY, Nov 24, 1916–Apr 30, 1917

 File — Box: 16, Folder: 2 (P4b)
Abstract

The vessels stranded on the western shore near Sandy Point in New Haven Harbor, CT. Includes correspondence, telephone transcriptions, bills, charge memorandums, and service memorandums.

Dates: Nov 24, 1916–Apr 30, 1917

Papers re. the schooner WILLIAM H. CLIFFORD of Bath, ME, Nov 24, 1916–Mar 8, 1917

 File — Box: 16, Folder: 3 (P4c)
Abstract

The vessel, owned by McIntyre Lumber and Export Company, stranded off Montauk Point, NY. Includes correspondence, telegrams, telephone transcriptions, marine protest, bill of lading, newspaper clippings, charge memorandums, and service memorandums.

Dates: Nov 24, 1916–Mar 8, 1917

Papers re. the barge JOHN H. RYERSON of New York, NY, Apr 6, 1917–Jan 2, 1918

 File — Box: 16, Folder: 4 (P4d)
Abstract

The vessel, owned by New York Trap Rock Company, went ashore on Kelsey Point near Duck Island, CT. Includes correspondence, telephone transcriptions, bills, articles of agreement, charge memorandums, and service memorandums.

Dates: Apr 6, 1917–Jan 2, 1918

Papers re. the steamer WILLIAM E. CLEARY of New York, NY, Dec 4, 1916–Aug 1, 1917

 File — Box: 16, Folder: 5 (P5a)
Abstract

The vessel, owned by Commercial Coal Company, Inc., New York, NY, sank in New London Harbor, CT. Includes correspondence, telephone transcriptions, bills, marine protests, charge memorandums, and service memorandums.

Dates: Dec 4, 1916–Aug 1, 1917

Papers re. the tug DALZELLINE of New York, NY, Jan 20, 1917–Feb 23, 1918

 File — Box: 16, Folder: 6 (P5b)
Abstract

The vessel, owned by Fred B. Dalzell Company, New York, NY, went ashore on Plum Island, NY. Includes correspondence, telegrams, telephone transcriptions, newspaper clippings, charge memorandums, and service memorandums.

Dates: Jan 20, 1917–Feb 23, 1918

Papers re. Roger Kennedy's piledriver of Middletown, CT, Dec 11–13, 1916

 File — Box: 16, Folder: 7 (P6a)
Abstract

The piledriver sank off Saybrook, CT. Includes a memorandum, telephone transcriptions, and a bill for services rendered.

Dates: Dec 11–13, 1916

Papers re. the barge ST. DANIEL of New York, NY, Dec 12, 1916–Jan 22, 1918

 File — Box: 16, Folder: 8 (P6b)
Abstract

The vessel, owned by Mulqueen Transportation Company, New York, NY, went to pieces after going ashore at Narragansett Pier, RI. Some cargo was salvaged. Includes correspondence, telephone transcriptions, bills, list of strippings, enrollment documents, charge memorandums, and service memorandums.

Dates: Dec 12, 1916–Jan 22, 1918

Papers re. the steamship CORSICA of Boston, MA, Dec 23, 1916

 File — Box: 16, Folder: 9 (P6c)
Abstract

The vessel, owned by Coastwise Transportation Company, Boston, MA, was damaged during a gale off Faulkners Island, CT. Includes marine protest, survey report, and telephone transcription.

Dates: Dec 23, 1916

Papers re. the steamship WILLIAM CHISHOLM of New York, NY, Jul 16, 1916–June 3, 1921

 File — Box: 16, Folder: 10 (P7)
Abstract

The vessel, owned by Seaboard Transportation Company, sank in the Cape Cod Canal near Bournedale, MA. After abandonment, the Scott Company blasted and removed the wreck. Includes correspondence, telegrams, telephone transcriptions, bills, newspaper clippings, broadsides, blueprints, charge memorandums, and service memorandums.

Dates: Jul 16, 1916–June 3, 1921