Skip to main content

Box 20

 Container

Contains 9 Results:

Papers re. the steamship GEORGE N. ORR of Duluth, Minn., and the steamship SARANAC of Buffalo, NY, Dec 8, 1917–Oct 26, 1918

 File — Box: 20, Folder: 1 (S8)
Abstract

The GEORGE N. ORR went ashore at Savage Harbor, Prince Edward Island, and the SARANAC went ashore on McNab Island near Halifax, Nova Scotia. Both vessels were operated for the U.S. Shipping Board Emergency Fleet Corporation. Includes correspondence, telegrams, telephone transcriptions, bills, lists of materials used, newspaper clipping, labor records, memorandums of charges, and services rendered.

Dates: Dec 8, 1917–Oct 26, 1918

Papers re. the barge ELLENVILLE of New York, NY, Jan 5, 1918–June 22, 1918

 File — Box: 20, Folder: 2 (S9)
Abstract

The vessel sank near Captains Island off Stamford, CT. Owned by the New York, Ontario and Western Railway Company. Includes correspondence, telegrams, telephone transcriptions, bills, memorandums, newspaper clipping, labor records, memorandums of charges, and services rendered.

Dates: Jan 5, 1918–June 22, 1918

Papers re. the barge B. REDICAN of New York, NY, Jan 22, 1918–May 2, 1918

 File — Box: 20, Folder: 3 (T1)
Abstract

The vessel sank at New Haven, CT. Owned by James McWilliams Blue Line. Includes correspondence, telegrams, telephone transcriptions, bill, wreck report, and memorandum of services rendered.

Dates: Jan 22, 1918–May 2, 1918

Papers re. the British submarine H.M.S. H-15, Feb 2, 1918–Nov 2, 1918

 File — Box: 20, Folder: 4 (T2)
Abstract

The vessel sank at the Fore River Plant of Bethlehem Steel Corporation, Quincy, MA. Although belonging to the Royal Navy, she was the responsibility of the General Dynamics/Electric Boat Company, Groton, CT at the time. Includes correspondence, telegrams, telephone transcriptions, bills, memorandums, blueprints, wreck report, labor records, memorandums of charges, and services rendered.

Dates: Feb 2, 1918–Nov 2, 1918

Papers re. the British submarine H.M.S. H-15, Feb 2, 1918–Nov 2, 1918

 File — Box: 20, Folder: 5 (T2)
Abstract

The vessel sank at the Fore River Plant of Bethlehem Steel Corporation, Quincy, MA. Although belonging to the Royal Navy, she was the responsibility of the General Dynamics/Electric Boat Company, Groton, CT at the time. Includes correspondence, telegrams, telephone transcriptions, bills, memorandums, blueprints, wreck report, labor records, memorandums of charges, and services rendered.

Dates: Feb 2, 1918–Nov 2, 1918

Papers re. the steamship MAE of New York, NY, Feb 10, 1918–Jul 11, 1918

 File — Box: 20, Folder: 6 (T3)
Abstract

The vessel was beached on Cuttyhunk Island, MA after hitting a reef. Owned by the American Transportation Company and managed by James W. Elwell and Company; operated for the U.S. Shipping Board Emergency Fleet Corporation. Includes correspondence, telegrams, telephone transcriptions, bills, memorandums, labor records, memorandums of charges, and services rendered.

Dates: Feb 10, 1918–Jul 11, 1918

Papers re. the barge HARRY R of New York, NY, Feb 6, 1918–Jul 15, 1918

 File — Box: 20, Folder: 7 (T4)
Abstract

The vessel was driven ashore at Saybrook, CT. Owned by James F. McGuire. Includes correspondence, telegrams, telephone transcriptions, memorandums, bills, memorandums of charges, and services rendered.

Dates: Feb 6, 1918–Jul 15, 1918

Papers re. the barge MARGARET of New York, NY, Feb 14, 1918–Apr 3, 1918

 File — Box: 20, Folder: 8 (T5)
Abstract

The vessel sank in the channel leading to Shop Dock at New Haven, CT. Owned by the Keeler Transportation Line. Includes correspondence, telegrams, telephone transcriptions, memorandums, wreck report, memorandums of charges, and services rendered.

Dates: Feb 14, 1918–Apr 3, 1918

Papers re. barge #802 of the Lehigh Valley Railroad Company, Feb 19, 1918–Feb 19, 1919

 File — Box: 20, Folder: 9 (T6)
Abstract

The vessel sank at Penninger and Manchester's coal dock, Newport, RI. Owned by the Lehigh Valley Railroad Company. Includes correspondence, telegrams, telephone transcriptions, bills, memorandums, wreck report, release, labor records, memorandums of charges, and services rendered.

Dates: Feb 19, 1918–Feb 19, 1919