Leonard J. Barr II Collection
Records
Results
- Other Names: ATLASCO; Official No.: 110472; Final Date: 7 Aug 1921; Dimensions (LBD): 218' x 32.8' x 13.4' ; 1881, May 23 First Launched 1881, June 10 First enrolled Buffalo, New York 1881, June 14 Owned Wabash Pacific & Saint Louis Railway Company, 1104.75 tons 1883, August 5 Chartered Commercial ...Other Names: ATLASCO; Official No.: 110472; Final Date: 7 Aug 1921; Dimensions ...
- Official No.: 200185; Final Date: 1916; Dimensions (LBD): 241' x 41' x 18' ; 1903 Owned Great Lakes & St.Lawrence Transportation Co (Wolvin) 1910 Owned same (Sullivan) 1916 Owned French Government; torpedoed off Cornwall, England; Original Owner: Great Lakes & St. Lawrence Transportation Co; Final Location: Off Cornwall Coast, England, ...Official No.: 200185; Final Date: 1916; Dimensions (LBD): 241' x 41' x ...
- Official No.: 205145; Final Date: 1953; Dimensions (LBD): 152' x 34.6' x 10.5' ; 1908 Owned Lake Sand Co 1923 Owned Detroit Steamship Co 1926 Owned United Fuel & Supply Co 1928 Owned Detroit Material & Transportation Co 1935 Owned Ecorse Transit Co (Nicholson) 1943 Owned Honduras; converted to banana ...Official No.: 205145; Final Date: 1953; Dimensions (LBD): 152' x 34.6' x ...
- Official No.: 209002; Final Date: 18 Jun 1916; Dimensions (LBD): 247' x 44' x 28' ; 1911 Owned Harper Transportation Co 1916 Owned Shawmut Steamship Co; Original Owner: Harper Transportation Co; Final Location: 60 miles east of Yarmouth, England, UK, Struck a mine and beachedOfficial No.: 209002; Final Date: 18 Jun 1916; Dimensions (LBD): 247' x ...
- Other Names: CAROLYN JO; Official No.: U. S. ARMY; Dimensions (LBD): 62' x 17' x 6.75' ; SEE LINK; Original Owner: U. S. ArmyOther Names: CAROLYN JO; Official No.: U. S. ARMY; Dimensions (LBD): 62' ...
- Other Names: ORCHID FLOWER; CONCORD BONNIE; Dimensions (LBD): 78' x 11' ; IMO # 5101598 1972 Renamed ORCHID FLOWER 1974 Renamed CONCORD BONNIEOther Names: ORCHID FLOWER; CONCORD BONNIE; Dimensions (LBD): 78' x 11' ; ...
- Other Names: ADRIA; COITY CASTLE; STANBURN; Official No.: 217423; Final Date: 27 Oct 1946; Dimensions (LBD): 253' x 44' x 24' ; 1919 Owned U.S. Shipping Board 1922 Owned Davidson Steamship Co 1937 Owned foreign interests; renamed ADRIA 1939 Renamed COITY CASTLE 1946 Renamed STANBURN; sank on October 27; Original ...Other Names: ADRIA; COITY CASTLE; STANBURN; Official No.: 217423; Final Date: 27 ...
- Other Names: PATRICK SHERIDAN; Official No.: 217774; Final Date: 1954; Dimensions (LBD): 253' x 44' x 24' ; 1919 Owned U.S. Shipping Board 1922 Owned Morton Salt Co 1942 Owned U.S. Maritime Commission 1949 Owned Sheridan Navigation Co; reduced to a barge; renamed PATRICK SHERIDAN 1954 Scrapped; Original Owner: U.S. ...Other Names: PATRICK SHERIDAN; Official No.: 217774; Final Date: 1954; Dimensions (LBD): ...
- Other Names: VERA CRUS; BUKOM ISLAND; Final Date: 12 Jun 1977; Dimensions (LBD): 129.5' x 17.7' x 7.6' ; IMO # 5378359 1961 Owned Cie Marseillaise de Navigation a Vapeur - Fraissinet & Cie, Marseille, France; renamed VERA CRUS 1976 Owned Singapore Islands Line; renamed BUKOM ISLAND See link for ...Other Names: VERA CRUS; BUKOM ISLAND; Final Date: 12 Jun 1977; Dimensions ...
- Other Names: CURSA; MICHRIS; DIONYSSOS; ELNICO; DINIE S.; Dimensions (LBD): 90' x 12' ; IMO # 5066281 1967 Renamed CURSA 1970 Renamed MICHRIS 1973 Renamed DIONYSSOS 1974 Renamed ELNICO 1980 Renamed DINIE S.Other Names: CURSA; MICHRIS; DIONYSSOS; ELNICO; DINIE S.; Dimensions (LBD): 90' x ...
- Other Names: COLORADAS; Official No.: 188387; Final Date: 1988; Dimensions (LBD): 259' x 43' 9" x 22' 6" ; 1956 Owned Paterson Steamship Ltd 1976 Owned Mexico interests; renamed COLORADAS 1988 Scrapped in Mexico; Original Owner: Paterson Steamship Ltd; Final Location: Salina Cruz, Mexico, ScrappedOther Names: COLORADAS; Official No.: 188387; Final Date: 1988; Dimensions (LBD): 259' ...
- Official No.: 149496; Final Date: 1942; Dimensions (LBD): 253' x 43.4' x 20' ; Original Owner: Paterson Steamship Ltd; Final Location: Caribbean Sea, FounderedOfficial No.: 149496; Final Date: 1942; Dimensions (LBD): 253' x 43.4' x ...
- Other Names: CHRISTIAN; INDEPENDENT PIONEER; RENAISSANCE; TEXACANA; TEXACANO; ROMAN BERNARD; CARIB CLIFFE; Dimensions (LBD): 78' x 12' ; IMO # 5071767 1968 Renamed CHRISTIAN 1970 Renamed INDEPENDENT PIONEER 1973 Renamed RENAISSANCE 1975 Renamed TEXACANA 1976 Renamed TEXACANO 1977 Renamed ROMAN BERNARD 1977 Renamed CARIB CLIFFEOther Names: CHRISTIAN; INDEPENDENT PIONEER; RENAISSANCE; TEXACANA; TEXACANO; ROMAN BERNARD; CARIB CLIFFE; ...
- Official No.: 81050; Final Date: 16 Jul 1916; Dimensions (LBD): 246' x 37' x 22' ; 1884 Owned Cleveland Rolling Mills Co (Mich, Steinbrenner) 1896 Installation of 1 Scotch boiler, 14' x 13' by Cleveland Shipbuilding Co 1900 Owned Nicholas Transit Co 1907 Owned Seaboard Transportation Co 1916 Wrecked near ...Official No.: 81050; Final Date: 16 Jul 1916; Dimensions (LBD): 246' x ...
- Other Names: HAI NGU; HAI ER; Official No.: 220783; Final Date: 1953; Dimensions (LBD): 251' x 43.5' x 22' ; 1920 Owned Independent Steamship Co 1927 Owned Pioneer Steamship Co (Hutchinson) 1929 Owned Standard Dredging Co 1942 Owned Chippewa Steamship Co 1949 Owned in Taiwan; renamed HAI NGU 1950 Renamed ...Other Names: HAI NGU; HAI ER; Official No.: 220783; Final Date: 1953; ...
- Other Names: SIGNEFJORD; GUNNY; Official No.: 216716; Final Date: 22 Dec 1962; Dimensions (LBD): 76.35' x 13.29' x 6.72' ; 1918 Owned U.S. Shipping Board 1928 Sold to Ford Motor Co, Dearborn and rebuilt with a motor. 1939 During WWII taken over by the US Maritime Commission and used as ...Other Names: SIGNEFJORD; GUNNY; Official No.: 216716; Final Date: 22 Dec 1962; ...
- Official No.: 216914; Final Date: 9 Feb 1942; 1918 Owned U.S. Shipping Board 1926 Owned Ford Motor Co 1942 Lost to enemy action off Halifax, NS on February 9; Original Owner: U.S. Shipping Board; Final Location: In vicinity of Halifax, Nova Scotia, Lost to enemy actionOfficial No.: 216914; Final Date: 9 Feb 1942; 1918 Owned U.S. Shipping ...
- Other Names: ALKALINER; Official No.: 232721; Final Date: 16 Mar 1942; Dimensions (LBD): 205.5' x 32' x 13' ; SEE LINK; Original Owner: Dolomite Marine Corp.; Final Location: Gulf of Mexico, Torpedoed and sunkOther Names: ALKALINER; Official No.: 232721; Final Date: 16 Mar 1942; Dimensions ...
- Official No.: 241603; Final Date: 27 May 1952; Dimensions (LBD): 214' x 37' x 14' ; Final Location: Off Reedy Island, Delaware River, Sunk in collision with tanker MICHAELOfficial No.: 241603; Final Date: 27 May 1952; Dimensions (LBD): 214' x ...