Изображения страниц
PDF
EPUB

Highlander.

Barnard 16, and Theodore C. Woodward, all of Bucksport, owners. Sailed December 17, 1863, in ballast from Singapore for Akyab, for cargo of rice. On December 26, 1863, being at anchor in the Straits of Malacca, off the North Sand light-ship, was captured and destroyed by the Alabama.

Total claims filed, $191, 171.

OWNERS.

Loss of vessel

Loss of freight..

Claims.

COLUMBIAN INSURANCE COMPANY, NEW YORK.
Insurers on vessel for E. D. Peters & Co..
Insurers on freight for E. D. Peters & Co..

METROPOLITAN INSURANCE COMPANY, NEW YORK.
Insurers on vessel for E. D. Peters & Co ...

JABEZ H. SNOW, MASTER.

$84,000 00

62,402 00

146, 402 00

$15,000 00

6,000 00

21,000 00

$15,000 00

$8,769 00

Loss on cargo, personal effects, &c...

OWNERS.

List of papers.

a. Letter from Bradford & Folger, presenting-b. Sworn memorial
of owners; c. Certified copy of register; d. Power of attorney
from Henry Darling, Theo. C. Woodman, Henry Darling, admin-
istrator, and J. S. Stubbs, to Edward D. Peters & Co.; e. Certified
copy of marine protest of master; f. Certified copy of affidavit of
Richard Baker and Eben Davis, marine inspectors; g. Certified
copy of charter-party.

COLUMBIAN INSURANCE COMPANY, NEW YORK.
For loss paid E. D. Peters & Co.:

a. Letter from Townsend Scudder, New York, presenting-b. Statement of facts made by himself; c. Certified copy of marine protest of master; d. Certified copy of charter-party; e. Certified copy of register; f. Policy of insurance on freight; g. Policy of insurance on vessel; h. Letter from W. M. Whitney, secretary. METROPOLITAN INSURANCE COMPANY, NEW YORK.

For loss paid E. D. Peters & Co.:

a. Notification of claim.

JABEZ H. SNOW, MASTER.

a. Letter from Bradford & Folger, presenting-b. Sworn memorial of Jabez H. Snow; c. Affidavit of Charles E. Bradley, boatswain.

Jabez Snow.

JABEZ SNOW.

96

Ship Jabez Snow of Bucksport, Maine; 1,07333 tons burden. George W. Guin, master. Owners: Franklin Spofford, 3; Henry Darling, 1, and Henry Darling and Theodore C. Woodman, administrators of the estate of Enoch Barnard, all of Bucksport, ; Charles Upton, of Bangor, Maine,; Elias A. Upton, and Theodore C. Woodman, executors of Joseph A. Folsom, late of Bucksport,; George H. Peters, William C. Peters, and Joseph P. Ellicott, all of West Roxbury, Massachusetts, ; Henry D. Brookman and John U. Brookman, copartners, all of New York, . Sailed from the port of Cardiff, Wales, for the port of Montevideo, on or about April 16, 1863, laden with coal. On the 29th May, 1863, in latitude about 14° 30' south, longitude 34° west, was captured and burned by the Alabama.

247

Total claims filed, $140, 008.

OWNERS ABOVE MENTIONED.

Claims.

(H. D. & J. U. Brookman claim of above, and G. H. Peters and other owners,.)

Loss of ship and appurtenances.

Loss of freight

Loss of charter, partly agreed upon and entered into..

B. GEORGE W. GUIN, MASTER.

Loss of merchandise and personal property

Loss of wages and primage upon cargo, and loss of
profits upon merchandise.

List of papers.

$70,000 00

9, 408 00 54, 000 00

133, 408 00

$3,500 00

3, 100 00

6,600 00

GEORGE H. PETERS, WILLIAM C. PETERS, AND JOSEPH P. ELLICOTT. a. Sworn memorial; b. Power of attorney of owners, in favor of Edward D. Peters & Co.; c. Certified copy of marine protest of master; d. Affidavit of Richard Baker and Ebenezer Davis, marine inspectors, relative to value of vessel; e. Affidavit of George W. Guin, master, relative to freight of cargo; ƒ. Certified charter-party.

H. D. & J. U. BROOKMAN.

a. Letter transmitting-b. Sworn memorial; c. Certified copy of bill of sale from Jabez Snow; d. Certified bill of sale of Jabez H. Snow and Walter Goodale, executors of testament of Jabez Snow; e. Affidavit of A. A. Barlett, register of the court of probate, Hancock County, Massachusetts; f. Certified bill of sale of Theodore C. Woodman.

GEORGE W. GUIN, MASTER.

a. Two sworn memorials; b. Certified copy of register.

329

5

John A. Parks.

JOHN A. PARKS.

32

Ship John A. Parks of Hallowell, Maine; of about 10464 tons burden. John S. Cooper, master. Henry Cooper, jr., 15, Ellridge F. Rollins, 2, Alexander H. Howard,, James S. Cooper,, Matilda R. Page, 32, all of Hallowell, Maine; Joshua Baker,, John W. Baker, 3, all of Boston, owners. Sailed from New York on 11th February, 1863, bound for Montevideo, laden with cargo of lumber. On 2d March following, and in latitude 29° 15′ north, longitude 38° 20′ west, was captured and burned by the Alabama.

Total claims filed, $126, 517 50.

[blocks in formation]

CHINA MUTUAL INSURANCE COMPANY, BOSTON.
Insurers on vessel fór J. & J. W. Baker.

WASHINGTON INSURANCE COMPANY, BOSTON.
Insurers on vessel for Henry Cooper, jr...

$4, 000 00

$10,500 00

SUN MUTUAL INSURANCE COMPANY, NEW YORK.

Insurers on cargo for Messrs. Nesmith & Son

Insurers on vessel for Alex. H. Howard and Eldridge F.
Rollins...

[blocks in formation]

NEPTUNE INSURANCE COMPANY, NEW YORK.
Insurers on cargo for A. H. Howard...

COLUMBIAN INSURANCE COMPANY, NEW YORK.
Insurers on vessel for A. H. Howard

Insurers on vessel for Henry Cooper, jr.

Insurers on advances for Walsh, Carver & Chase ...

[blocks in formation]

GREAT WESTERN INSURANCE COMPANY, NEW YORK.
Insurers on cargo for Nesmith & Sons..

14,938 00

$15, 000 00

John A. Parks.

WILLIAM O. TALPEY, HALLOWELL, MAINE, CARPENTER.

[merged small][ocr errors]

$700 00

105 00

805 00

JOHN G. CHASE, HALLOWELL, MAINE, BOATSWAIN.

Loss of personal effects, quadrant, &c....
Loss of three months' wages..

$203 50

105 00

308 50

List of papers.

JAMES S. COOPER AND OTHERS, OWNERS.
a. Sworn memorial of agent and managing owner; b. Certified copy
of register; c. Certified copy of special power of attorney, appoint-
ing Joshua Baker agent for owners; d. Certified copy of marine
protest of master; e. Certified copy of affidavit of marine inspector
as to value of vessel; f. Certified copy of charter; g. Certified
copy of clearance.

JOHN J. SPRAGUE, OF NEW YORK, CHIEF MATE.

a. See papers filed by owners above enumerated, marked "a;" b. Certified copy of list of personal effects lost; c. Certified copy of special power of attorney, appointing Joshua Baker, representative.

CHINA MUTUAL INSURANCE COMPANY, BOSTON.

a. Sworn memorial of president; b. Policy of insurance.

WASHINGTON IMSURANCE COMPANY, BOSTON.

a. Sworn memorial of president; b. Certified copy of policy of insurance; c. Assignment of claim; d. Certified copy of marine protest of master.

SUN MUTUAL INSURANCE COMPANY, NEW YORK.

a. Sworn memorial.

NEPTUNE INSURANCE COMPANY, NEW YORK.

General papers:

a. Letter from Charles Abert, attorney, transmitting-b. Sworn memorial; c. Printed copy of charter.

For loss paid A. H. Howard:

a. Certified copy of policy of insurance; b. Certified copy of receipt for payment of insurance.

COLUMBIAN INSURANCE COMPANY, NEW YORK.

General papers:

a. Letter from Townsend Scudder, attorney, transmitting-b. Sworn memorial; c. Abstract of master's protest; d. Certified copy of register.

For loss paid A. H. Howard:

a. Notification of claim; b. Policy of insurance.

For loss paid Henry Cooper, jr.:

a. Notification of claim; b. Certified copy of policy of insurance.

John A. Parks-Justina-Kate Cory.

For loss paid Walsh, Carver & Chase:

a. Notification of claim; b. Policy of insurance. GREAT WESTERN INSURANCE COMPANY, NEW YORK. General paper:

a. Sworn memorial.

WILLIAM O. TALPEY, HALLOWELL, MAINE, CARPENTER.

a. Letter from A. S. Washburn, transmitting-b. Sworn statement of account.

JOHN G. CHASE, HALLOWELL, MAINE, BOATSWAIN.

a. Letter from A. S. Washburn, transmitting-b. Sworn statement of account.

JUSTINA.

Bark Justina of Baltimore; of about 24839 tons burden.

T. Forrest, master.

95

James

John M. Bandel, owner. While on a voyage from Rio de Janeiro, in latitude south 120 00', and west longitude 35° 30', was captured and bonded by master of the Alabama.

Total claims filed, $7,000.

Claims.

JOHN M. BANDEL, OWNER OF VESSEL.

For capture and breaking up of voyage.

JOHN M. BANDEL.

List of papers.

$7,000 00

a. Letter from John M. Bandel, Baltimore, presenting-b. Sworn memorial; c. Affidavit of James H. Hammond; d. Certified copy of shipper's manifest; e. C'ertified copy of ship's clearance; f. Certified copy of export manifest; g. Certified copy of register; h. Letter from E. H. Webster, custom-house, Baltimore, inclosingi. Letter from J. M. Bandel, Baltimore.

KATE CORY.

6

95

9329

Brig Kate Cory of New Bedford; 132 tons burden. Stephen Flanders, master. Owners: Alexander H. Cory, 1, John White, and Joshua Potter, 3, all of Westport; Benjamin C. Smith,, Stephen Flanders,, all of Chilmark; Charles T. Bonney, 2, Sarah H. Allen, 32, William E. Mason, 35, James P. and Thomas W. Macomber, administrators upon estate of Perry G. Macomber, deceased, 2, all of New Bedford; Solomon White, jr.,, of Middleboro; Abner Potter, jr.,, of Dartmouth; John Kehen, of Boston,, all of Massachusetts; Sylvester Brownell, 3, of Providence, Rhode Island, and Perry Gifford, of Rensselaerville, New York,. Sailed from Bravo on the 13th October, 1862, on a whaling voyage, laden with whaling stores. from the island of Fernando de Noronha, was captured and burned, On the 15th April, 1863, ten miles with her cargo, by the Alabama.

Total claims filed. $56,334.

« ПредыдущаяПродолжить »