Skip to main content

Box 23

 Container

Contains 16 Results:

Papers re. steam lighter CORNELIA of Boston, MA, Aug 5, 1918–Nov 21, 1925

 File — Box: 23, Folder: 1 (V5a)
Abstract

Vessel beached on Deer Island, Boston Harbor after collision with U.S.S. BELL. Owned by Boston Sand and Gravel Company; salvaged by Snow Marine Company with Scott Company diver. Includes correspondence, telephone transcriptions, wreck reports, and memorandums of charges.

Dates: Aug 5, 1918–Nov 21, 1925

Papers re. tug FAME, Aug 20, 1918–Oct 8, 1918

 File — Box: 23, Folder: 2 (V5b)
Abstract

Vessel damaged during launching at Crowninshield Shipbuilding Company, Fall River, MA. Owned by United States Shipping Board Emergency Fleet Corporation. Includes correspondence and bill for services.

Dates: Aug 20, 1918–Oct 8, 1918

Papers re. scow #12, owned by G.H. Breymann and Brothers, East Boston, MA, Jul 18, 1918–Dec 17, 1918

 File — Box: 23, Folder: 3 (V5c)
Abstract

Scow sank near U.S. Army Quartermasters Terminal, South Boston, MA. Includes correspondence, wreck report, and memorandum of charges.

Dates: Jul 18, 1918–Dec 17, 1918

Papers re. steamship ST. PAUL of New York, NY, Apr 25, 1918–Jun 7, 1919

 File — Box: 23, Folder: 4 (V6a)
Abstract

Vessel sank at pier during conversion to transport. Owned by International Mercantile Marine Company. Scott Company furnished divers and salvage equipment. Includes correspondence, telegrams, telephone transcriptions, bills of lading, list of apparatus, periodical clipping, labor records, and memorandums of charges.

Dates: Apr 25, 1918–Jun 7, 1919

Papers re. U.S.S. GARNER, Jun 7, 1918–Dec 26, 1918

 File — Box: 23, Folder: 5 (V6b)
Abstract

Vessel sank at Lewes, Delaware. Includes correspondence, telegrams, telephone transcriptions, bills of lading, orders, bills, and memorandums of charges for salvage equipment and services rendered.

Dates: Jun 7, 1918–Dec 26, 1918

Papers re. tug CLARENCE BLAKESLEE of New Haven, CT, Nov 23, 1917–Mar 14, 1919

 File — Box: 23, Folder: 6 (V7)
Abstract

Tug sank near Block Island, RI. Owned by New Haven Trap Rock Company but chartered to Scott Company. Hull a total loss. Includes correspondence, telegrams, telephone transcriptions, memorandums, bills, newspaper clippings, diver's report, memorandums of charges, and services rendered.

Dates: Nov 23, 1917–Mar 14, 1919

Papers re. tug ALERT of New London, CT, Sep 28, 1918–Feb 1, 1927

 File — Box: 23, Folder: 7 (V8)
Abstract

Vessel damaged off Black Point, CT during salvage operations. Owned by T.A. Scott Company, Inc. Includes correspondence, telephone transcriptions, report of survey, marine protest, and charges for repairs.

Dates: Sep 28, 1918–Feb 1, 1927

Papers re. steam lighter ROSE A of New London, CT, Oct 9, 1918–Dec 7, 1918

 File — Box: 23, Folder: 8 (W1a)
Abstract

Vessel struck bottom at Leetes Island, CT. Owned by T.A. Scott Company, Inc. Includes correspondence, telephone transcription, marine protest, and memorandums of charges for repairs.

Dates: Oct 9, 1918–Dec 7, 1918

Papers re. scow #2 of Maritime Coaling Company, Boston, MA, Oct 26, 1918–Dec 23, 1918

 File — Box: 23, Folder: 9 (W1b)
Abstract

Scow sank in Chelsea Creek, Charlestown, MA. Includes correspondence, telephone transcriptions, wreck report, and memorandums of charges for services rendered.

Dates: Oct 26, 1918–Dec 23, 1918

Papers re. scow #21 of J.S. Packard Dredging Company, Providence, RI, Sep 24, 1918–Jan 4, 1919

 File — Box: 23, Folder: 10 (W2)
Abstract

Scow sank near Groton Iron Works, Groton, CT. Includes correspondence, telephone transcriptions, wreck report, and memorandums of charges for services rendered.

Dates: Sep 24, 1918–Jan 4, 1919