Skip to main content

Box 21

 Container

Contains 19 Results:

Papers re. the barge WILLIAM C. MOORE of New York, NY, Mar 21, 1918–May 10, 1918

 File — Box: 21, Folder: 11 (U2b)
Abstract

The vessel sank after a collision with U.S.S. SALEM at New London, CT. Owned by William P. Dittmar. Includes correspondence, telegram, telephone transcriptions, wreck report, and memorandums of charges.

Dates: Mar 21, 1918–May 10, 1918

Papers re. the canal boat ROSE E. HANLEY of New York, NY, Jan 5, 1918–Apr 15, 1918

 File — Box: 21, Folder: 12 (U3a)
Abstract

The vessel sank at Glen Cove, NY. Includes correspondence, telephone transcriptions, memorandums, and wreck report.

Dates: Jan 5, 1918–Apr 15, 1918

Papers re. the schooner MOAMA of Bridgeton, New Brunswick, Jan 17, 1918–Aug 27, 1918

 File — Box: 21, Folder: 13 (U3b)
Abstract

The vessel sank at Woods Hole, MA. Owned by Peter McIntyre and managed by David W. Simpson. Includes correspondence, telephone transcriptions, bills, labor records, memorandums of charges, and services rendered.

Dates: Jan 17, 1918–Aug 27, 1918

Papers re. the patrol boat S.P. 967, Mar 26, 1918–Jun 27, 1918

 File — Box: 21, Folder: 14 (U4a)
Abstract

The vessel struck a rock and sank off Plymouth, MA. Includes correspondence, telephone transcriptions, wreck report, bills, and services rendered.

Dates: Mar 26, 1918–Jun 27, 1918

Papers re. the scow of R.A. Sherman and Sons, Westerly, RI, Apr 3, 1918–Sep 6, 1918

 File — Box: 21, Folder: 15 (U4b)
Abstract

The scow sank at Thames Shipyard, New London, CT. Includes letter and telephone transcriptions.

Dates: Apr 3, 1918–Sep 6, 1918

Papers re. the submarine U.S.S. PLUNGER, Mar 22, 1918–Dec 6, 1918

 File — Box: 21, Folder: 16 (U5a)
Abstract

The vessel sank at New Suffolk, MA. Raised by Scott Company and sold to Salvage Diving School, New London. Includes correspondence, telephone transcriptions, orders, and bills.

Dates: Mar 22, 1918–Dec 6, 1918

Papers re. the motor boat POLARINE of New York, NY, Apr 16, 1918–May 4, 1918

 File — Box: 21, Folder: 17 (U5b)
Abstract

The vessel sank off Watch Hill, RI. Owned by Standard Oil Company. Includes letters, telephone transcriptions, wreck report, and bill.

Dates: Apr 16, 1918–May 4, 1918

Papers re. the U.S.S. G-3, Apr 26, 1918–Jun 22, 1918

 File — Box: 21, Folder: 18 (U6a)
Abstract

The vessel went ashore on Eel Grass Shoal near Fishers Island, NY. Includes letters, telephone transcriptions, wreck report, bill, and memorandums.

Dates: Apr 26, 1918–Jun 22, 1918

Papers re. the barge J.H. RUTTER of New York, NY, May 15, 1918–Jan 17, 1919

 File — Box: 21, Folder: 19 (U6b)
Abstract

The vessel sank near Newport Coal Company dock, Newport, RI. Owned by New York, Ontario and Western Railway Company. Includes correspondence, telephone transcriptions, bid documents, wreck report, labor records, memorandums of charges, and services rendered.

Dates: May 15, 1918–Jan 17, 1919