Box 3
Container
Contains 21 Results:
Specifications of the 210' cattle barge for the Jersey City Stock Yards Co., 1932
File — Box: 3, Folder: 1
Dates:
1932
Specifications of the 64' 10 1/2" steel diesel ferryboats PIERMONT and IRVINGTON, 1932
File — Box: 3, Folder: 2
Dates:
1932
Specifications of 267' steel steam ferryboat for the City of New York, 1935
File — Box: 3, Folder: 3
Dates:
1935
Specifications of the 80' ferryboat BERKLEY for the Norfolk County Ferries, Inc., including articles and clippings, 1935
File — Box: 3, Folder: 4
Dates:
1935
Specifications of the 149' diesel electric ferry WESTSIDE for the Algiers Public Service Co., 1936
File — Box: 3, Folder: 5
Dates:
1936
Specifications of the 153' diesel ferry JOHN J. WALSh for the Westchester Ferry Corporation, 1936
File — Box: 3, Folder: 6
Dates:
1936
Specifications for reconstruction of the steamship SEA TRAIN NEW ORLEANS for the Sea Train Line, Inc., 1937
File — Box: 3, Folder: 7
Dates:
1937
Specifications of the 64' 11" diesel tugboat pan for the Pan American Refining Corporation, including six vessels in this series, 1937
File — Box: 3, Folder: 8
Dates:
1937
Specifications of 65' steel ferryboat for the Shelter Island and Greenport Ferry Co., 1938
File — Box: 3, Folder: 9
Dates:
1938
Specifications of a steel twin screw vessel for operation on Lake Maracaibo in Venzuela for La Translacustre Co., 1938
File — Box: 3, Folder: 10
Dates:
1938
