Skip to main content

Box 21

 Container

Contains 19 Results:

Papers re. the barges WILLIAM M. MORAN and E.R. TATNALL of New York, NY, Feb 21, 1918–May 17, 1918

 File — Box: 21, Folder: 1 (T7)
Abstract

The vessels sank off South Norwalk, CT. Owned by Jacob Rice and Sons. Includes correspondence, telegrams, telephone transcriptions, bills, labor records, memorandums of charges, and services rendered.

Dates: Feb 21, 1918–May 17, 1918

Papers re. the barge CADET BLUE of New York, NY, Feb 11, 1917–Mar 19, 1918

 File — Box: 21, Folder: 2 (T8)
Abstract

The vessel broke from tow off Saybrook, CT and was picked up by Scott Company tug F.H. BECKWITH. Owned by James McWilliams Blue Line. Includes correspondence, telephone transcriptions, memorandums, bill, chart, and memorandum of services rendered.

Dates: Feb 11, 1917–Mar 19, 1918

Papers re. the schooner FRANCES INNESS of New York, NY, Mar 6, 1918–Apr 10, 1918

 File — Box: 21, Folder: 3 (T9a)
Abstract

The vessel went ashore on Block Island, RI but was floated by naval vessels before Scott Company arrived. Owned by L.W. and P. Armstrong. Includes correspondence, telephone transcriptions, and memorandum of services rendered.

Dates: Mar 6, 1918–Apr 10, 1918

Papers re. the steamer WILLIAM P. PALMER of Philadelphia, PA, Mar 11, 1918–Aug 6, 1918

 File — Box: 21, Folder: 4 (T9b)
Abstract

The vessel stranded at Great Ledge, New Bedford, MA. Owned by the Southern Steamship Company. Includes correspondence, telephone transcriptions, memorandums, bill of lading, labor records, wreck report, copy of release, memorandums of charges, and services rendered.

Dates: Mar 11, 1918–Aug 6, 1918

Papers re. the barge SOUTH AMERICA of New London, CT, Feb 26, 1918–May 17, 1918

 File — Box: 21, Folder: 5 (T10a)
Abstract

The vessel sank at New Haven, CT. Owned by the Thames Tow Boat Company. Includes correspondence, telephone transcriptions, wreck report, memorandums of charges, and services rendered.

Dates: Feb 26, 1918–May 17, 1918

Papers re. the steamer KERSHAW of Baltimore, MD, Mar 12, 1918–Apr 3, 1918

 File — Box: 21, Folder: 6 (T10b)
Abstract

The vessel went ashore near Shinnecock, NY. Owned by Merchants and Miners Transportation Company. No salvage services performed. Includes correspondence, telegram, and telephone transcriptions.

Dates: Mar 12, 1918–Apr 3, 1918

Transcriptions of telephone conversations re. the barge HENRY PLAUTH of New York, NY, Feb 23, 1918–Mar 23, 1918

 File — Box: 21, Folder: 7 (U1a)
Abstract

The vessel sank at the wharf of R.E. Smith and Company, Providence, RI. Owned by Keeler Transportation Line. Includes telephone transcriptions. Another firm salvaged the barge due to Scott Company’s unavailability.

Dates: Feb 23, 1918–Mar 23, 1918

Papers re. the barge BLUE RIBBON of New York, NY, Feb 25, 1918–Aug 20, 1918

 File — Box: 21, Folder: 8 (U1b)
Abstract

The vessel sank at the wharf of Connecticut Power Company, Shelton, CT. Owned by James McWilliams Blue Line. Includes correspondence, telephone transcription, and memorandums of charges.

Dates: Feb 25, 1918–Aug 20, 1918

Papers re. the hull of the steamer PURITAN of Newport, RI, Mar 3, 1918–May 12, 1918

 File — Box: 21, Folder: 9 (U1c)
Abstract

The vessel drifted ashore on Fishers Island, NY after anchor chain failure. Owned by New England Steamship Company. Includes correspondence, telephone transcriptions, memorandums of charges, and services rendered.

Dates: Mar 3, 1918–May 12, 1918

Papers re. the barge BERKLEY of New York, NY, Feb 26, 1918–Jul 2, 1918

 File — Box: 21, Folder: 10 (U2a)
Abstract

The vessel went to pieces after grounding on Block Island, RI. Owned by Staples Transportation Company. Includes correspondence, telegrams, and telephone transcriptions. Some gear salvaged.

Dates: Feb 26, 1918–Jul 2, 1918