Box 19
Contains 17 Results:
Papers re. the barge CATHERINE HORAN of New York, NY, Oct 24, 1917–Apr 6, 1918
The barge went ashore at Green Hill, RI. Salvage efforts were abandoned due to low value. Includes correspondence, telephone transcriptions, a bill, and a memorandum of charges.
Papers re. the canal boat MONTANA, Sep 19, 1917–Mar 19, 1918
The canal boat sank near Westerly, RI. The Scott Company removed, sold the cargo and hull, and was paid by the U.S. Engineers Office. Includes correspondence, telephone transcriptions, a bill, and specifications for removal.
Papers re. the steam canal boat S.L. CLARK of New York, NY, Jun 18, 1917–Aug 7, 1917
The vessel sank near Westerly, RI. Includes correspondence, telephone transcriptions, marine protest, and receipt for services.
Papers re. the barge FLORA of Boston, MA, Jul 28, 1917–Sep 29, 1917
The vessel sank in Gas House Channel, Lynn, MA. Includes correspondence, telephone transcriptions, wreck report, and bill for services.
Papers re. the tug JOHN GLEN of Bridgeport, CT, Jul 28, 1917–Aug 25, 1917
The vessel sank in the Housatonic River at Derby, CT. Includes correspondence, telephone transcriptions, wreck report, and bill for services.
Papers re. the tug ALERT of New London, CT, Aug 3–14, 1917
Vessel damaged by the U.S.S. ONTARIO during salvage operations on the CHARLOTTE W. MILLER. Includes correspondence and memorandum.
Papers re. the steamship TAMPICO of New York, NY, Jan 31, 1917–Jul 25, 1917
The vessel went ashore and later filled with water. Includes correspondence, telephone transcriptions, memorandums of charges, and memorandums of services rendered.
Papers re. the steamer KATAHDIN of New York, NY, Oct 25, 1917–Jun 21, 1918
The vessel sank in the Delaware River at Chester, PA. Scott Company declined to attempt salvage after an initial failed effort by another firm. Includes correspondence and memorandums.
Papers re. the steamer CONCORD of New York, NY, Apr 9, 1917–Jan 14, 1918
The vessel went ashore on Hog Island, MA. Includes correspondence, telephone transcriptions, memorandums, bills of lading, newspaper clippings, memorandums of charges, and services rendered.
Papers re. dredge #1 of the T.A. Scott Company, Inc., Dec 8, 1917–Jan 31, 1919
The vessel sank at New London, CT on Dec 8, 1917, and again on Sep 15, 1918. Includes correspondence, telephone transcriptions, bills, marine protests, memorandums of charges, and services rendered.