Skip to main content

Box 18

 Container

Contains 17 Results:

Papers re. the U.S.S. OLYMPIA, Jun 26, 1917–Nov 24, 1917

 File — Box: 18, Folder: 1 (Q10)
Abstract

The U.S.S. Olympia went ashore at Cerebus Shoal, Long Island, NY. Includes correspondence, telegrams, telephone transcriptions, bills, receipts, bills of lading, newspaper clippings, equipment lists, material removal/return lists, labor records, charge memorandums, and service memorandums.

Dates: Jun 26, 1917–Nov 24, 1917

Papers re. the U.S.S. OLYMPIA, Jun 26, 1917–Nov 24, 1917

 File — Box: 18, Folder: 2 (Q10)
Abstract

Duplicate or additional papers relating to the U.S.S. Olympia grounding at Cerebus Shoal, Long Island, NY. Includes correspondence, telegrams, telephone transcriptions, bills, receipts, bills of lading, newspaper clippings, equipment lists, material removal/return lists, labor records, charge memorandums, and service memorandums.

Dates: Jun 26, 1917–Nov 24, 1917

Papers re. the U.S.S. OLYMPIA, Jun 26, 1917–Nov 24, 1917

 File — Box: 18, Folder: 3 (Q10)
Abstract

Further documentation concerning the U.S.S. Olympia grounding at Cerebus Shoal, Long Island, NY. Includes correspondence, telegrams, telephone transcriptions, bills, receipts, bills of lading, newspaper clippings, equipment lists, material removal/return lists, labor records, charge memorandums, and service memorandums.

Dates: Jun 26, 1917–Nov 24, 1917

Papers re. lighter #9 owned by Holbrook, Cabot and Rollins, Boston, MA, August 26, 1917–Dec 11, 1917

 File — Box: 18, Folder: 4 (R1a)
Abstract

The lighter sank at L Wharf, South Boston, MA. Includes correspondence, telephone transcriptions, a receipt, memorandums of charges, and service memorandums.

Dates: August 26, 1917–Dec 11, 1917

Papers re. the barge CHARLES FREDERICK of New York, NY, Sep 12, 1917–Sep 26, 1917

 File — Box: 18, Folder: 5 (R1b)
Abstract

The barge sank at Bridgeport, CT. Includes correspondence, telegrams, telephone transcriptions, and a report of survey.

Dates: Sep 12, 1917–Sep 26, 1917

Papers re. the schooner LUCILLE of Bridgetown, Nova Scotia, Sep 28, 1917–Oct 2, 1917

 File — Box: 18, Folder: 6 (R2a)
Abstract

The schooner went ashore near Vineyard Haven, MA, but was refloated by the acting master before the Scott Company arrived. Includes a telegram and telephone transcriptions.

Dates: Sep 28, 1917–Oct 2, 1917

Papers re. the schooner CORA M of Charlottetown, Prince Edward Island, Sep 19, 1917

 File — Box: 18, Folder: 7 (R2b)
Abstract

The schooner was wrecked and destroyed off Monomoy Point, MA. Includes a telephone transcription and a newspaper clipping.

Dates: Sep 19, 1917

Papers re. car float #15 of the New York, New Haven and Hartford Railroad Company, Sep 18, 1917–Oct 18, 1917

 File — Box: 18, Folder: 8 (R3)
Abstract

The car float sank near pier #4 at South Boston, MA. Salvage was performed by the railroad company with a Scott Company diver. Includes correspondence, an ink sketch, and telephone transcriptions.

Dates: Sep 18, 1917–Oct 18, 1917

Papers re. the U.S.S. D-2, Sep 14, 1917–Dec 19, 1917

 File — Box: 18, Folder: 9 (R4)
Abstract

The submarine sprang a leak and sank at the New London, CT submarine base. Includes correspondence, telegrams, telephone transcriptions, and memorandums of charges and services.

Dates: Sep 14, 1917–Dec 19, 1917

Papers re. the barge LOGAN of Philadelphia, PA, Sep 18, 1917–Jan 14, 1918

 File — Box: 18, Folder: 10 (R5)
Abstract

The barge went ashore at South Wellfleet, MA, after breaking from tow. Work was abandoned due to costs. Includes correspondence, telegrams, telephone transcriptions, a newspaper clipping, and service memorandums.

Dates: Sep 18, 1917–Jan 14, 1918