Leonard J. Barr II Collection
Records
Results
We found
1598
matching items
- Other Names: SEA CRYSTAL; STEFANIA; STEFANIA 1; ARWAD TOWER; Dimensions (LBD): 178' x 23' ; IMO # 8406925 1995 Renamed SEA CRYSTAL 1997 Renamed STEFANIA 1998 Renamed STEFANIA 1 2013 Renamed ARWAD TOWER Flag: Belize Owned GMZ Shipmanagement, Beirut, LebanonOther Names: SEA CRYSTAL; STEFANIA; STEFANIA 1; ARWAD TOWER; Dimensions (LBD): 178' ...
- Official No.: 107598; Final Date: 1924; Dimensions (LBD): 242' x 42' x 26' ; 1900 Owned International Steamship Co 1903 Owned Standard Oil Co. of California 1910 Rebuilt as oil tanker 1921 Owned S.W. McNear Inc 1924 Scrapped in Italy; Original Owner: International Steamship Co.; Final Location: Italy, ScrappedOfficial No.: 107598; Final Date: 1924; Dimensions (LBD): 242' x 42' x ...
- Official No.: 125984; Final Date: 1970; Dimensions (LBD): 336.5' x 43.8' x 23.7' ; see link; Original Owner: Canadian Pacific Railroad Co; Final Location: Bordentown, NJ, Scrapped; Delaware River see linkOfficial No.: 125984; Final Date: 1970; Dimensions (LBD): 336.5' x 43.8' x ...
- Official No.: 837075; Dimensions (LBD): 223' x 24' x 15' ; Original Owner: CSL Group IncOfficial No.: 837075; Dimensions (LBD): 223' x 24' x 15' ; Original ...
- Official No.: 836647; Dimensions (LBD): 222.6' x 24' x 15' ; IMO # 9601027; Original Owner: CSL Group IncOfficial No.: 836647; Dimensions (LBD): 222.6' x 24' x 15' ; IMO ...
- Other Names: JOSEPH MEDILL PATTERSON; EXUMA COUND; RITA II; Official No.: 195611; Dimensions (LBD): 252.3' x 43.9' x 22.6' ; 1954 Owned Quebec & Ontario Transportation Co Ltd 1955 Renamed JOSEPH MEDILL PATTERSON 1967 Owned Shallow Draft Bulk Carrier Ltd; renamed EXUMA SOUND 1973 Owned in Panama; renamed RITA II ...Other Names: JOSEPH MEDILL PATTERSON; EXUMA COUND; RITA II; Official No.: 195611; ...
- Official No.: 147854; Final Date: 22 May 1942; Dimensions (LBD): 253' x 43' x 20' ; 1923 Owned Eastern Steamship Co. Ltd 1936 Owned Upper Lakes * St. Lawrence Transportation Co. Ltd 1942 Lost to enemy action in North Atlantic; Original Owner: Eastern Steamship Co. Ltd; Final Location: North Atlantic, ...Official No.: 147854; Final Date: 22 May 1942; Dimensions (LBD): 253' x ...
- Other Names: ALGOMAH II; ERIE QUEEN; THE BOAT OF RIVER'S EDGE; Official No.: 222185; Dimensions (LBD): 139.16' x 29.75' x 21' ; see link; Original Owner: Benton Transit CoOther Names: ALGOMAH II; ERIE QUEEN; THE BOAT OF RIVER'S EDGE; Official ...
- Other Names: W.D. HOSSACK; Official No.: 2935; Final Date: 4 Aug 1920; Dimensions (LBD): 151.5' x 30' x 10' ; 1872 Owned Nathan Luddington et al 1911 Owned Win Schlosser; renamed W.D. HOSSACK 1916 Owned Mobile & Birmingham Co 1920 Foundered near Isle of Pines, Cuba see also link; Original ...Other Names: W.D. HOSSACK; Official No.: 2935; Final Date: 4 Aug 1920; ...
- Other Names: ABOCOL; Official No.: 239491; Dimensions (LBD): 281' x 42' x 16' ; 1940 Owned Erie & St. Lawrence Corp 1954 Owned Powerbarge Corp 1956 Owned Toth Motorships Inc 1963 Owned Bamar Marine Co; renamed ABOCOL 1973 Converted to barge after grounding at Cartegna, Spain (Nov. 17, 1973); Original ...Other Names: ABOCOL; Official No.: 239491; Dimensions (LBD): 281' x 42' x ...
- Other Names: ALGOSTEEL; Official No.: 204798; Dimensions (LBD): 480' x 52' x 30' ; 1907 Owned Postal Steamship Co (Barlum) 1920 Owned Barlum Steamship Co 1935 Owned Algoma Central Steamship Lines; renamed ALGOSTEEL 1944 Installation of 2 Scotch oilers built by Canadian Vickers 1967 Sold to Great Lakes Dredge & ...Other Names: ALGOSTEEL; Official No.: 204798; Dimensions (LBD): 480' x 52' x ...
- Other Names: ALGOCEN; Official No.: 206279; Final Date: 1968; Dimensions (LBD): 504' x 54' x 30' ; 1909 Owned Postal Steamship Co (Barlum) 1920 Owned Barlum Steamship Co 1935 Owned Algoma Central Steamship Lines; C158164; renamed ALGOCEN 1968 Scrapped in Santander, Spain; Original Owner: Postal Steamship Co; Final Location: Santander, ...Other Names: ALGOCEN; Official No.: 206279; Final Date: 1968; Dimensions (LBD): 504' ...
- Other Names: CHERRY MOLEK; IMO # 5036315 1971 Renamed CHERRY MOLEKOther Names: CHERRY MOLEK; IMO # 5036315 1971 Renamed CHERRY MOLEK
- Official No.: 573682; Dimensions (LBD): 990' 6" x 104' 8" x 50' ; Original Owner: Interlake Steamship CoOfficial No.: 573682; Dimensions (LBD): 990' 6" x 104' 8" x 50' ...
- Other Names: ST. CERGUE; CALVIN; PATVIN; EURCO SPIRIT; Dimensions (LBD): 170' x 22' ; IMO # 5036884 1966 Renamed ST. CERGUE 1978 Renamed CALVIN 1980 Renamed PATVIN 1984 Renamed EURCO SPIRITOther Names: ST. CERGUE; CALVIN; PATVIN; EURCO SPIRIT; Dimensions (LBD): 170' x ...
- Official No.: U.S. NAVY; Dimensions (LBD): 285.25' x 48' x 15' ; Original Owner: U.S. NAVYOfficial No.: U.S. NAVY; Dimensions (LBD): 285.25' x 48' x 15' ; ...
- Other Names: FEDERAL PENDANT; HAL PENDANT; ATLANTIC PENDANT; SSL SABARIMALAI; Dimensions (LBD): 143' x 22' ; IMO # 9223899 2008 Renamed FEDERAL PENDANT 2010 Renamed HAL PENDANT 2013 Renamed ATLANTIC PENDANT 2017 Renamed SSL SABARIMALAI; home port Mumbai; owned Masermind Shipmanagement, Limassol, CyprusOther Names: FEDERAL PENDANT; HAL PENDANT; ATLANTIC PENDANT; SSL SABARIMALAI; Dimensions (LBD): ...
- Other Names: MARQUETTE; MONA LARUE; Official No.: U. S. ARMY; Dimensions (LBD): 97.83' x 25' x 10.75' ; USCG Doc # 672262 IMO # 8951968 1942 U.S. Army, Transportation Corp, Washington, DC 1949 U.S. Army, Corp of Engineers, Duluth; renamed MARQUETTE 1983, September 24 Owned Great Lakes Naval and Maritime ...Other Names: MARQUETTE; MONA LARUE; Official No.: U. S. ARMY; Dimensions (LBD): ...
- Other Names: CLETUS SCHNEIDER; Official No.: 145937; Final Date: 1962; Dimensions (LBD): 390' x 50.2' x 24' ; 1902 Owned Adams Transit Co. (Craig) 1915 Owned Paisley Steamship Co (Cleveland-Cliffs) 1917 Renamed CLETUS SCHNEIDER 1928 Owned Schneider Transportation Co (Cleveland-Cliffs) 1941 Installed 2 Scotch boilers - 15' x 11'6" (Lake ...Other Names: CLETUS SCHNEIDER; Official No.: 145937; Final Date: 1962; Dimensions (LBD): ...