Box 19
Contains 17 Results:
Papers re. the barge DANIF of New York, NY, Dec 14, 1917–Jun 8, 1918
The vessel sank at South Norwalk, CT. Includes correspondence, telephone transcriptions, memorandums, pencil sketch, records of coal removed, and memorandums of charges.
Papers re. the steamship CORSICA of Boston, MA, Dec 28, 1917–Apr 26, 1918
The vessel required additional pumps after going ashore on Block Island, RI. Includes correspondence, reports of survey, wreck report, and memorandums of charges.
Missing
Papers re. the canal boats AUGUST DEMAREST, VERMONT, and VIRGINIA, Dec 13, 1917–Jan 15, 1918
The vessels went ashore or sank at Duck Island, CT. Includes letter, telegrams, telephone transcriptions, and a memorandum.
Papers re. the dredge CAMBRIDGE and pile driver HUGH HAWN, Dec 17, 1917–Jun 26, 1918
The vessels went ashore and sank near Point Judith, RI. Includes correspondence, telephone transcriptions, and memorandums.
Papers re. the barge DANIEL F, Nov 30, 1917–Jun 8, 1918
The vessel sank in the harbor at Huntington, NY. Includes correspondence, telephone transcriptions, memorandums, bill, and memorandums of services rendered.
Papers re. the steam canal boat MOHAWK of New York, NY, Dec 22, 1917–Mar 11, 1918
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.