Eads Johnson Papers

Manuscripts Collection 82

Overview of the Collection

Repository: G. W. Blunt White Library, Mystic Seaport
Creator: Johnson, Eads
Title: Eads Johnson Papers
Dates: 1912-1957
Extent: ca 400 pieces
Abstract: Correspondence, reports, studies, resumes, bills, and 68 sets of specifications, for ferryboats, tugs, passenger and cargo vessels, barges, lighters, and sectional street drydock.
Identification: Coll. 82

Biography of Eads Johnson

Eads Johnson was a naval architect/ferryboat designer, of New York, New York.

Top →


Restrictions

Restrictions on Access

Available for use in the Manuscripts Division

Restrictions on Use

Various copying restriction apply. Guidelines are available from the Manuscripts Division.

Top →


Index Terms

This collection is indexed under the following headings in the catalog of the G. W. Blunt White Library. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Subjects:

Barges–New York (State)–New York Cargo ships–New York (State)–New York Dry docks–New York (State)–New York Ferries–New York (State)–New York Naval architecture–New York (State)–New York Passenger ships–New York (State)–New York Tugboats–New York (State)–New York

Document Types:

Reports–New York (State)–New York Resumes–New York (State)–New York Specifications–New York (State)–New York

Occupations:

Naval architects–New York (State)–New York

Top →


Administrative Information

Preferred Citation

Coll. 82, Manuscripts Collection, G. W. Blunt White Library, Mystic Seaport Museum, Inc.

Top →


Indexes

Index to Corporate Names

NOTE: The fraction(s) indicate the Box and Folder numbers where that particular reference can be found. For example, the researcher will find information about Algiers Public Service Co. in Box 3, Folder 5 of the collection.
Algiers Public Service Co. 3/5, 5/4
Asiatic Petroleum Corp. 3/13
Brockville-Morsetown Transportation Co. 2/9, 2/18, 4/4
Brooklyn Eastern District Terminal 2/2
Bureau Veritas 1/13
Cambridge Shipbuilders, Inc. 4/2
Canal Barge Co. 3/16
Charles Warner Co. 2/21
City of New York 1/7, 3/3
Consolidated Gas, Electric Light, and Power Co. 5/1
Delaware & New Jersey Ferry Co. 1/18
Delaware, Lackawanna, and Western Railroad 2/1, 4/12
Electric Ferries, Inc. 1/3, 1/4, 1/5, 1/9, 1/11, 1/12, 2/12, 4/1, 4/3
Elizabethport Lighterage Co. 2/6
Fire Island Ferries Inc. 4/14
Galveston-Bolivar Ferry Co. 5/10
Gloucester & Yorktown Ferry Co. 2/10
Goodwin-Gallagher Sand & Gravel Co. 2/11, 2/15
Hudson & Athens Ferry Co. 1/1
Ingalls & Co. 1/15
Jersey City Stock Yards Co. 2/7, 2/8, 3/1, 3/19
La Translacustre Co. 3/10, 3/12, 4/5, 4/7, 4/10
Louisiana- Texas Waterways Corporation 2/14
Mexican Petroleum Co. 2/3
Middlesex Transportation Co. 1/2, 2/16
NACA Langley Aeronautical Laboratory 5/3
New Bedford, Woodshole, Martha’s Vineyard, and Nantucket Steamship Authority 4/16
New Jersey Highway Department 1/17
New Jersey Stock Yards Co. 3/19
New York City Civil Service Commission 1/10
New York City Ferries 1/7, 1/8
New York State Bridge Authority 1/22
Newberg-Beacon Ferry Co. 3/1
Norfolk County Ferries 1/6, 2/16, 3/4, 3/17, 3/18, 4/11
Pan American Refining Corp. 3/8
Pan Trades, Inc. 4/8
Petroleum Transport Co. 2/4, 2/5
Point O’ Woods Assoc. 4/9, 4/13
Puget Sound Navigation Co. 1/16
Sea Train Line, Inc. 3/7
Shelter Island & Greenport Ferry Co. 3/9, 5/2, 5/5
Singer Manufacturing Co. 2/20
State Road Department of Florida 5/7, 5/8, 5/9
Todd Galveston Drydocks, Inc. 3/20
United States Army 1/20
United States Navy 3/15, 3/21, 5/6
Virginia Ferry Commission 1/21
Westchester Ferry Corp. 3/6

Top →


Index to Vessel Names

NOTE: The fraction(S) indicate the Box and Folder numbers where that particular reference can be found. For example, the researcher will find information about the ferry BERKLEY in Box 3, Folder 4 of the collection.
BERKLEY (Ferryboat) 3/4
BETTY (Tugboat) 2/5
CABIMAS (Ferryboat) 4/7
CACIQUE (Ferryboat) 4/10
CATATUMBO (Ferryboat) 3/14
CHATHAM (Ferryboat) 4/12
CITY OF NORFOLK (Ferryboat) 1/6, 2/19
COMET (Launch) 2/13
COQUIVACOA (Ferryboat) 3/12
DOUGLAS ALEXANDER (Ship) 2/20
E.G. DIEFENBACK (Ferryboat) 4/1
EDWARD F. FARRINGTON (Ship) 2/16
ELMER W. JONES (Ferryboat) 2/18
FRED W. CASSIDY (Tugboat) 3/19
GEORGE W. LEWIS (Barge) 2/8
HUDSON-ATHENS (Ferryboat) 1/1
IRVINGTON (Ferryboat) 3/2
ISLANDER (Ship) 5/5
JAMES V. CRAWFORD (Ferryboat) 2/9
JENNIE BARBOUR (Tugboat) 2/14
JOHN J. WALSH (Ferryboat) 3/6
MIRANDA (Tugboat) 3/13
MORRIS BROCK (Ferryboat) 4/4
PAN (Tugboat) 3/8
PIERMONT (Ferryboat) 3/2
ROBERT C. BONHAM (Tugboat) 2/7
SEA TRAIN NEW ORLEANS (Ship) 3/7
STEMWINDER (Tugboat) 3/16
TENKENAS (Ferryboat) 2/17
TUSCARORA (Tugboat) 3/15
VIKING SENIOR (Ferryboat) 4/14
WAROS ISLAND (Ferryboat) 2/17
WESTSIDE (Ferryboat) 3/5
WILLIAM W. REED (Tugboat) 2/11
WORTHINGTON (Lighter) 2/6
YORK (Ferryboat) 2/10

Top →


Detailed Description of the Collection

The following section contains a detailed listing of the materials in the collection.

Papers; 1920-1957
Box Folder
1 1 Correspondence, Hudson & Athens Ferry Co., ferryboat HUDSON-ATHENS; 1920
2 Report to the Middlesex Transporation Co., for survey of service by existing the ferryboat fleet; 1923
3 Inspection report for electric propulsion equipment of Electric Ferries, Inc., NYC; 1927
4 Report, physical condition of ferries of Electric Ferries, Inc. NYC; 1927
5 Report, physical condition of ferries of Electric Ferries, Inc. NYC; 1928
6 Correspondence with Norfolk County Ferries, including some clippings, pertaining to the ferryboat CITY OF NORFOLK; 1929-1930
7 Study of cost of operations for New York City Ferries; 1932
8 Resume of cost of operations for New York City Ferry service costs; 1932
9 Report on ferries of Electric Ferries, Inc.; 1934
10 Papers, pertaining to the New York City Civil Service Commission; 1938
11 Papers concerning Electric Ferries, Inc. including survey’s, reports, bills, and correspondence; 1940-1943
12 Papers pertaining to Electric Ferries, Inc. including letters, bills, surveys, valuations, and reports; 1946-1950
13 Papers pertaining to Bureau Veritas, including correspondence and reports; 1946-1947
14 Papers concerning New York City, includin a letter, a contract, and a clipping; 1947
15 Papers including letters, notes, and memoranda pertaining to Ingalls & Company; 1947
16 Report of appraisals of vessels of the Puget Sound Navigation Company; 1950
17 Report of survey for the State of New Jersey Highway Department for a proposed ferry from Cape May to Lewes, Deleware, with separate appendix added; 1951
18 Papers pertaining to the Delaware & New Jersey Ferry Co., including letters, a draft report, and a survey and valuation report; 1951
19 Reports pertaining to the proposed Cape May-Lewes ferry; 1951-1953
20 Papers pertaining to U.S. Army Contracts for construction of a 180′ ferryboat for operation from Governor’s Island to the Battery; 1951-1953
21 Papers pertaining to survey and valuation of the Virginia Ferry Commission Fleet, including letters, memoranda, prospectus, and reports; 1951-1956
22 Letters pertaining to business with the New York State Bridge Authority; 1956-1957
Specifcations; 1912-1957
Box Folder
2 1 Specifications of a 137′ steam screw steel Derrick Lighter for the Delaware, Lackawanna, and Western Railroad; 1912
2 Specifications of a single screw tug for the Brooklyn Eastern District Terminal; 1913
3 Specifications of a 112′ single screw steel tug for the Mexican Petroleum Co.; 1914
4 Specifications of a steel steamer for the Petroleum Transport Co.; 1915
5 Specifications of a single screw bulk oil steamer for the Petroleum Transport Co.; 1915
6 Specifciations of the 133′ wooden lighter WORTHINGTON for Elizabethport Lighterage Co.; 1920
7 Specifications of the 86′ wooden tug ROBERT C. BONHAM for the Jersey City Stock Yard Co.; 1924
8 Specifications of the 196′ 6″ wooden cattle barge GEORGE W. LEWIS for the Jersey City Stock Yard Co.; 1925
9 Specifications of the 100′ diesel ferry JAS. V. CRAWFORD for the Brockville-Morsetown Transportation Co.; 1925
10 Specifications of the 115′ steel ferryboat YORK for the Gloucester and Yorktown Ferry Co.; 1925
11 Specifications of the 64′ 11″ wooden tug WILLIAM E. REED for the Goodwin-Gallagher Sand and Gravel Co.; 1926
12 Specifications of a 155′ steel ferryboat for Electric Ferries, Inc.; 1926
13 Specifications of the 30′ speed launch COMET for Walter Lagemann, including a photograph of the launching; 1926
14 Specifications of the 100′ steel tug JENNIE BARBOUR for the Lousiana-Texas Waterways Corporation; 1926
15 Specifications of the 92′ wooden tug BETTY for the Goodwin-Gallagher Sand and Gravel Co.; 1927
16 Specifications of the 131′ freight boat EDWARD F. FARRINGTON for the Middlesex Transporation Co.; 1927
17 Specifications of the 115′ 6″ steel ferries WARDS ISLAND and TENKENAS for the State of New York; 1928
18 Specifications of the 125′ diesel electric ferry CITY OF NORFOLK for the Norfolk County Ferries, Inc.; 1928
19 Specifications of the diesel electric ferry CITY OF NORFOLK for the Norfolk County Ferries, Inc.; 1928
20 Specifications for installation of a diesel engine in the steamship DOUGLAS ALEXANDER for the Singer Manufacturing Co.; 1928
21 Specifications of 24′ sectional steel Drydock for the Charles Warner Co.; 1929
Box Folder
3 1 Specifications of the 210′ cattle barge for the Jersey City Stock Yards Co.; 1932
2 Specifications of the 64′ 10 1/2″ steel diesel ferryboats PIERMONT and IRVINGTON; 1932
3 Specifications of 267′ steel steam ferryboat for the City of New York; 1935
4 Specifications of the 80′ ferryboat BERKLEY for the Norfolk County Ferries, Inc., including articles and clippings; 1935
5 Specifications of the 149′ diesel electric ferry WESTSIDE for the Algiers Public Service Co.; 1936
6 Specifications of the 153′ diesel ferry JOHN J. WALSh for the Westchester Ferry Corporation; 1936
7 Specifications for reconstruction of the steamship SEA TRAIN NEW ORLEANS for the Sea Train Line, Inc.; 1937
8 Specifications of the 64′ 11″ diesel tugboat pan for the Pan American Refining Corporation, including six vessels in this series; 1937
9 Specifications of 65′ steel ferryboat for the Shelter Island and Greenport Ferry Co.; 1938
10 Specifications of a steel twin screw vessel for operation on Lake Maracaibo in Venzuela for La Translacustre Co.; 1938
11 Specifications of a 58′ ferryboat for the Newburg-Beacon Ferry; 1938
12 Specifications of the 32′ diesel ferry COQUIVACOA for La Translacustre Co.; 1938
13 Specifications of the 100′ twin screw diesel tugboat MIRANDA for the Asiatic Petroleum Corporation; 1939
14 Specifications of the 132′ diesel ferry CATATUMBO for Samuel Belloso of Venzuela; 1939
15 Specifications of the 135′ diesel electric ocean tug TUSCARORA for the United States Navy; 1940
16 Specifications of the 80′ steel diesel tug STEMWINDER for the Canal Barge Co. of New Orleans; 1940
17 Specifications of a ferryboat for Norfolk County Ferries, Inc.; 1941
18 Specifications of a 174′ diesel electric ferry for Norfolk County Ferries, Inc.; 1941
19 Specifications of the 85′ 9″ wooden tugboat FRED W. CASSIDY for the Jersey City Stock Yards Co.; 1941
20 Specifications of a 116′ 8″ steel diesel ferryboat for the Todd Galveston Drydocks, Inc.; 1943
21 Specifications of a 180′ steel double-end diesel electric ferryboat for the United States Navy; 1943
Box Folder
4 1 Specifications of the steel diesel electric ferryboat E. G. DIEFENBACH for Electric Ferries, Inc.; 1944
2 Specifications of a 85′ 9″ diesel wooden harbor tug for Cambridge Shipbuilders, Inc.; 1944
3 Specifications of a 185′ steel diesel ferryboat for Electric Ferries, Inc.; 1944
4 Specifications of the 64’10” diesel ferryboat MORRIS BROCK for the Brockville-Morristown Transportation Co.; 1945
5 Specifications of a 150′ diesel electric ferryboat for the La Translacustre of a Maracaibo, Venezuela; 1945
6 Specifications of a 64′ 10″ steel diesel ferryboat for the Sunrise Ferries, Inc.; 1945
7 Specifications of the 150′ diesel ferryboat CABIMAS for LA Translacustre of Maracaibo, Venzuela; 1945
8 Specifications of a steel diesel refrigerated cargo vessel for Pan Trades, Inc; 1946
9 Specifications of a 64′ 6″ steel ferryboat for the Point O’Woods Assoc.; 1946
10 Specifications of the 159′ double-end steel diesel ferryboat CACIQUE for the La Translacustre, of Maracaibo, Venezuela; 1947
11 Specifications of 180′ double-end diesel electric ferryboat for the Norfolk County Ferries, Inc.; 1947
12 Specifications for the conversion of the steam ferryboat CHATHAM to diesel electric drive for the Deleware, Lackawanna, and Western Railroad; 1947
13 Specifications of a wooden diesel ferryboat for the Point O’Woods Assoc.; 1947
14 Specifications of the passenger ferryboat VIKING SENIOR for the Fire Island Ferries Inc.; 1947
15 Specifications of proposed rehavilitation of Ferry Service between New Bedford, Woodshole, Vineyard Haven, and Nantucket; 1949
16 Specifications of a 200′ all welded double-ended passenger vessel for the New Bedford, Woodshole, Martha’s Vineyard and Nantucket steamship authority; 1949
Box Folder
5 1 Specifications of 85′ 9″ steel single screw diesel tugboat for the Consolidated Gas Electric Light and Power; 1930
2 Specifications of a double-ended steel diesel ferryboat for the Shelter Island and Greenport Ferry Co.; 1951
3 Specifications of a 80′ diesel electric steel ferryboat for the NACA Langley Aeronautical Laboratory; 1951
4 Specifications of a 149′ twin screw diesel ferryboat for the Algiers Public Service Co.; 1942
5 Specifications of reconditioning the motor vessel ISLANDER for the Shelter Island and Greenport Ferry Co.; 1952
6 Specifications of a 180′ steel ferryboat for the United States Navy; 1953
7 Specifications of a 116′ 8″ double-end steel ferryboat for the State Road Department of Florida; 1955
8 Specifications of a double-ended steel diesel ferryboat for the State Road Department of Florida; 1955
9 Specifications of a double-end steel diesel ferryboat for the State Road Department of Florida; 1955
10 Specifications of a diesel electric double-end ferryboat for the Galveston-Bolivar Ferry, Huston, Texas; 1957

Top →