Leonard J. Barr II Collection
Records
Results
We found
276
matching items
Decade
1900-1909
- 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 ...
- 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: 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): ...
- Other Names: FRED A. MANSKE; BROOKDALE; Official No.: 206695; Final Date: 1981; Dimensions (LBD): 504' x 54' x 30' ; 1909 Owned Kinney Steamship Co 1936 Owned Pioneer Steamship Co 1937 Converted to self-unloader 1952 Installation of 5 cylinder unaflow engine, 23 1/2" x 26", 2500 hp, built by Skinner ...Other Names: FRED A. MANSKE; BROOKDALE; Official No.: 206695; Final Date: 1981; ...
- Official No.: 203071; Final Date: 1959; Dimensions (LBD): 338' x 56' x 21' ; Original Owner: Pennsylvania - Ontario Transportation Co; Final Location: Ashtabula, Ohio, Scrapped in 1959.; Sunk in collision with BEN MORRELL on 9/18/1958 about 350' off Ashtabula, Ohio harbor entrance. Raised and taken to train ferry slip. ...Official No.: 203071; Final Date: 1959; Dimensions (LBD): 338' x 56' x ...
- Official No.: 201695; Final Date: 1963; Dimensions (LBD): 480' x 52' x 30' ; 1905 Owned Globe Steamship Co (Tomlinson) 1955 Owned Tomlinson Fleet Corp 1963 Scrapped in Hamilton, Ontario; Original Owner: Globe Steamship Co; Final Location: Hamilton, Ontario, ScrappedOfficial No.: 201695; Final Date: 1963; Dimensions (LBD): 480' x 52' x ...
- Other Names: J.R. SENSIBAR; CONALLISON; Official No.: 202770; Final Date: 1984; Dimensions (LBD): 530' x 56' x 31' ; 1906 Owned Globe Steamship Co (Tomlinson) 1930 Owned Construction Materials Corp; reconstructed by American Shipbuilding Co., Lorain, OH; renamed J.R. SENSIBAR 1935 Owned Midwest Vessel Corp. (Construction Aggregates Co) 1941 Owned ...Other Names: J.R. SENSIBAR; CONALLISON; Official No.: 202770; Final Date: 1984; Dimensions ...
- Other Names: HENRY STEINBRENNER; Official No.: 204225; Final Date: 1980; Dimensions (LBD): 580' x 58' x 32' ; 1907 Owned Pittsburgh Steamship Co. (U.S. Steel Corp) 1941 Installation of 2 water tube boilers built by Babcock & Wilcox Co 1965 Owned Kinsman Marine Transit Co. ; renamed HENRY STEINBRENNER 1980 ...Other Names: HENRY STEINBRENNER; Official No.: 204225; Final Date: 1980; Dimensions (LBD): ...
- Other Names: PIONEER; Official No.: 203941; Final Date: 1962; Dimensions (LBD): 504' x 54' x 30' ; 1907 Owned Carter Steamship Co 1914 Owned Erie Steamship Co 1915 Owned Cleveland-Cliffs Iron Co 1918 Renamed PIONEER 1959 Owned Nicholson Transit Co 1962 Scrapped in Genoa, Italy; Original Owner: Carter Steamship Co; ...Other Names: PIONEER; Official No.: 203941; Final Date: 1962; Dimensions (LBD): 504' ...
- Other Names: GRAHAM C. WOODRUFF; FRED L. HEWITT; EVERETTON; Official No.: 205009; Final Date: 1968; Dimensions (LBD): 460' x 52.3' x 30.3' ; 1908 Owned Alva Steamship Co 1915 Owned Merrimac Steamship Co (H.H. Brown) 1925 Owned Stewart Furnace Co (H.H. Brown) 1929 Owned Nicholson-Universal Steamship Co; reconstructed 1931 Renamed ...Other Names: GRAHAM C. WOODRUFF; FRED L. HEWITT; EVERETTON; Official No.: 205009; ...
- Other Names: JOHN H. MCLEAN; CLIFFORD F. HOOD; Official No.: 3925; Final Date: 1974; Dimensions (LBD): 414' x 50' x 28' ; 1902 Owned W.A. Hawgood & Co (Acme Transit Co) 1916 Owned Pittsburgh Steamship Co (U.S. Steel Corp.); renamed JOHN H. MCLEAN 1921 Reconstructed 1925 Installation of 2 Scotch ...Other Names: JOHN H. MCLEAN; CLIFFORD F. HOOD; Official No.: 3925; Final ...
- Other Names: THUNDER BAY QUARRIES; HARRIS N. SNYDER; Official No.: 204563; Final Date: 1974; Dimensions (LBD): 480' x 54' x 30' ; 1907 Owned York Transit Co (Boland & Cornelius) 1916 Owned American Steamship Co (Boland & Cornelius) 1936 Lengthened 24' and converted to self-unloader by American Shipbuilding Co., Lorain, ...Other Names: THUNDER BAY QUARRIES; HARRIS N. SNYDER; Official No.: 204563; Final ...
- Official No.: 206423; Final Date: 21 Jun 1989; Dimensions (LBD): 155.16' x 30' x 9' ; SEE LINKS; Original Owner: Bay Transportation Co; Final Location: Toedo, Ohio, BurnedOfficial No.: 206423; Final Date: 21 Jun 1989; Dimensions (LBD): 155.16' x ...
- Other Names: E.A.S. CLARKE; KINSMAN VOYAGER; Official No.: 204664; Final Date: 1978; Dimensions (LBD): 532' x 56' x 30' ; 1907 Owned Standard Steamship Co (Kinney & Wolvin) 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1916 Renamed E.A.S. CLARKE 1953 Installation of 2 water tube boilers built by ...Other Names: E.A.S. CLARKE; KINSMAN VOYAGER; Official No.: 204664; Final Date: 1978; ...
- Other Names: C.H. MCCULLOUGH JR; Official No.: 204499; Final Date: 1980; Dimensions (LBD): 532' x 56' x 30' ; 1907 Owned Acme Steamship Co. (Wolvin) 1910 Owned Acme Steamship Co. (Kinney) 1913 Owned Interlake Steamship Co. (Pickands, Mather & Co) 1917 Renamed C.H. MCCULLOUGH JR 1950 Two water tube boilers ...Other Names: C.H. MCCULLOUGH JR; Official No.: 204499; Final Date: 1980; Dimensions ...
- Other Names: REGULUS; FORT WILLDOC; Official No.: 77456; Final Date: 1965; Dimensions (LBD): 416' x 50.3' x 28' ; 1900 Owned Aetna Steamship Co. (Mitchell) 1910 Owned Cleveland Steamship Co. (Mitchell) 1916 Owned Interlake Steamship Co. (Pickards, Mather & Co.); renamed REGULUS 1926 Owned Paterson Steamship Co., Ltd; C 153114 ...Other Names: REGULUS; FORT WILLDOC; Official No.: 77456; Final Date: 1965; Dimensions ...
- Other Names: HARVEY H. BROWN; PARKER EVANS; MARLHILL; Official No.: 205072; Final Date: 30 May 1981; Dimensions (LBD): 532' x 58' x 31' ; 1908 Owned Mutual Steamship Co (Tomlinson) 1916 Owned Headwaters Steamship Co (H.H. Brown) 1917 Renamed HARVEY H. BROWN 1925 Owned Stewart Furnace Co (H.H. Brown) 1929 ...Other Names: HARVEY H. BROWN; PARKER EVANS; MARLHILL; Official No.: 205072; Final ...
- Other Names: BERRYTON; VISCOUNT BENNETT; C.A. BENNETT; Official No.: 204981; Final Date: 1969; Dimensions (LBD): 480' x 52' x 30' ; 1908 Owned Fremont Steamship Co (Oakes) 1915 Owned Franklin Steamship Co (Oakes) 1922 Owned Mathews Steamship Co Ltd; C 141676; renamed BERRYTON 1932 Owned Toronto Elevator Ltd 1933 Owned ...Other Names: BERRYTON; VISCOUNT BENNETT; C.A. BENNETT; Official No.: 204981; Final Date: ...