Skip to main content

Box 19

 Container

Contains 17 Results:

Papers re. the barge DANIF of New York, NY, Dec 14, 1917–Jun 8, 1918

 File — Box: 19, Folder: 15 (S7b)
Abstract

The vessel sank at South Norwalk, CT. Includes correspondence, telephone transcriptions, memorandums, pencil sketch, records of coal removed, and memorandums of charges.

Dates: Dec 14, 1917–Jun 8, 1918

Papers re. the steamship CORSICA of Boston, MA, Dec 28, 1917–Apr 26, 1918

 File — Box: 19, Folder: 16 (S7c)
Abstract

The vessel required additional pumps after going ashore on Block Island, RI. Includes correspondence, reports of survey, wreck report, and memorandums of charges.

Dates: Dec 28, 1917–Apr 26, 1918

Missing

 File — Box: 19, Folder: (S4)
Scope and Content From the Collection: The Records of the T.A. Scott Company, Inc., 1889-1927, consist of 25 document boxes containing 18,209 pieces which deal only with the marine salvage operations of this widely diversified firm. These papers form what the company called its "Wreck File". Although there are items dating between 1889 and 1927, by far the largest segment date between 1910 and 1919. Of the nearly 500 wrecks concerned, only 41 occurred before 1910 and none after 1919. The papers dated after 1919 pertain usually to...
Dates: 1889 - 1927

Papers re. the canal boats AUGUST DEMAREST, VERMONT, and VIRGINIA, Dec 13, 1917–Jan 15, 1918

 File — Box: 19, Folder: 10 (S5a)
Abstract

The vessels went ashore or sank at Duck Island, CT. Includes letter, telegrams, telephone transcriptions, and a memorandum.

Dates: Dec 13, 1917–Jan 15, 1918

Papers re. the dredge CAMBRIDGE and pile driver HUGH HAWN, Dec 17, 1917–Jun 26, 1918

 File — Box: 19, Folder: 11 (S5b)
Abstract

The vessels went ashore and sank near Point Judith, RI. Includes correspondence, telephone transcriptions, and memorandums.

Dates: Dec 17, 1917–Jun 26, 1918

Papers re. the barge DANIEL F, Nov 30, 1917–Jun 8, 1918

 File — Box: 19, Folder: 12 (S6a)
Abstract

The vessel sank in the harbor at Huntington, NY. Includes correspondence, telephone transcriptions, memorandums, bill, and memorandums of services rendered.

Dates: Nov 30, 1917–Jun 8, 1918

Papers re. the steam canal boat MOHAWK of New York, NY, Dec 22, 1917–Mar 11, 1918

 File — Box: 19, Folder: 13 (S6b)
Abstract

The vessel sank at the dock of Wheeler and Howes Company, Bridgeport, CT. Includes correspondence, telephone transcriptions, memorandums, bill of lading, wreck report, memorandum of charges, and services rendered.

Dates: Dec 22, 1917–Mar 11, 1918