Leonard J. Barr II Collection
Records
Results
We found
187
matching items
Decade
1910-1919
- Other Names: HOWARD HINDMAN; Official No.: 207074; Final Date: 1969; Dimensions (LBD): 504' x 54' x 30' ; 1910 Owned Pioneer Steamship Co 1961 Owned Hindman Transpostation Co. Ltd; renamed HOWARD HINDMAN; BR302710 1969 Scrapped in Bilbao, Spain; Original Owner: Pioneer Steamship Co; Final Location: Bilbao, Spain, ScrappedOther Names: HOWARD HINDMAN; Official No.: 207074; Final Date: 1969; Dimensions (LBD): ...
- Other Names: PATRICIA MCQUEEN; MARACAIBO II; JIGGS; Official No.: 208787; Dimensions (LBD): 61' x 16' x 8' ; see link; Original Owner: Booth Fisheries CoOther Names: PATRICIA MCQUEEN; MARACAIBO II; JIGGS; Official No.: 208787; Dimensions (LBD): ...
- Official No.: 219142; Dimensions (LBD): 142' x 28' x 15' ; 1919 Owned U.S. Shipping Board 1926 Owned Ford Motor Co 1933 Owned Government of USSR 1958-1962 Dropped from Lloyd's Register - persumed scrapped; Original Owner: U.S. Shipping BoardOfficial No.: 219142; Dimensions (LBD): 142' x 28' x 15' ; 1919 ...
- Other Names: VACUUM; Official No.: 209741; Final Date: 28 Apr 1917; Dimensions (LBD): 247' x 43.58' x 29.25' ; see link; Original Owner: Ocean Freight Lines Inc; Final Location: Off Barra Island, Hebrides, West Scotland, Torpedoed by German submarineOther Names: VACUUM; Official No.: 209741; Final Date: 28 Apr 1917; Dimensions ...
- Official No.: 207310; Final Date: 1948; Dimensions (LBD): 244' x 43' x 27' ; 1910 Owned Rutland Transit Co 1915 Owned New England Fuel & Transportation Co 1922 Owned Rutland-Lake Michigan Transit Co (Sullivan) 1931 Owned Gartland Steamship Co 1948 Scrapped in Chicago, IL; Original Owner: Rutland Transit Co; Final ...Official No.: 207310; Final Date: 1948; Dimensions (LBD): 244' x 43' x ...
- Other Names: J.M. DAVIS; CANOPUS; Official No.: 210990; Final Date: 1976; Dimensions (LBD): 350' x 48' x 31' ; 1913 Owned Western Transit Co 1915 Owned Great Lakes Transit Corp. 1925 Renamed J.M. DAVIS 1942 Owned U.S. Maritime Commission 1949 Owned Compagnia Argentina De Transportes; ARG 4045; renamed CANOPUS 1976 ...Other Names: J.M. DAVIS; CANOPUS; Official No.: 210990; Final Date: 1976; Dimensions ...
- Other Names: ALBERT E. HEEKIN; SILVER BAY; JUDITH M. PIERSON; FERNGLEN; Official No.: 215708; Final Date: 1984; Dimensions (LBD): 525' x 58' x 31' ; 1917 Owned Producers Steamship Co. (Hanna) 1932 Renamed ALBERT E. HEEKIN 1937 Owned National Steel Corp (Hanna) 1955 Owned Wilson Transit Corp; renamed SILVER BAY ...Other Names: ALBERT E. HEEKIN; SILVER BAY; JUDITH M. PIERSON; FERNGLEN; Official ...
- Official No.: 138211; Final Date: 1932; Dimensions (LBD): 251' x 43.42' x 26.42' ; see link; Original Owner: Donald Steamship Co; Final Location: Nantes, France, ScrappedOfficial No.: 138211; Final Date: 1932; Dimensions (LBD): 251' x 43.42' x ...
- Other Names: GEORGE F. RAND; BEN W. CALVIN; Official No.: 208396; Final Date: 1974; Dimensions (LBD): 531' x 58' x 31' ; 1911 Owned Buffalo Steamship Co. (Mitchell) 1922 Owned American Steamship Co. (Boland & Cornelius) 1926 Renamed GEORGE F. RAND 1936 Converted to a self-unloader at American Shipbuilding, Co., ...Other Names: GEORGE F. RAND; BEN W. CALVIN; Official No.: 208396; Final ...
- Other Names: JOLIET; POWERAUX MARK; Official No.: 214466; Final Date: 1964; Dimensions (LBD): 504' x 54' x 30.3' ; 1916 Owned Donner Steamship Co (Hanna) 1930 Owned Cleveland-Cliffs Steamship Co; renamed JOLIET 1963 Owned Power Auxiliary Corp; renamed POWERAUX MARK 1964 Scrapped in Bremen, Germany; Original Owner: Donner Steamship Co; ...Other Names: JOLIET; POWERAUX MARK; Official No.: 214466; Final Date: 1964; Dimensions ...
- Official No.: 214376; Dimensions (LBD): 71' x 20' x 12.42' ; see link; Original Owner: Great Lakes Towing Co.Official No.: 214376; Dimensions (LBD): 71' x 20' x 12.42' ; see ...
- Other Names: YORKMINSTER; PATDORIS; Official No.: 135331; Final Date: 1962; Dimensions (LBD): 200.2' x 29.2' x 12.8' ; 1913 Owned Ard Coasters Ltd., Lang & Fulton, Ltd, Greenock, Scotland 1918 Owned P. MacCallum & Sons Ltd 1923 Owned Sollas Lines Ltd., London, Great Britain; renamed YORKMINSTER 1925 Owned John F. ...Other Names: YORKMINSTER; PATDORIS; Official No.: 135331; Final Date: 1962; Dimensions (LBD): ...
- Official No.: 207300; Final Date: 1933; Dimensions (LBD): 244' x 43' x 27' ; 1910 Owned Rutland Transit co 1915 Owned Mystic Steamship Co; Original Owner: Rutland Transit Co; Final Location: Boston, Massachusetts, Abandoned, scrappedOfficial No.: 207300; Final Date: 1933; Dimensions (LBD): 244' x 43' x ...
- Official No.: 212353; Final Date: 1969; Dimensions (LBD): 504' x 54' x 30' ; 1914 Owned Hanna Transit Co (W.C. Richardson & Co) 1921 Owned Columbia Steamship Co 1968 Owned Steel Factors Ltd as scrap 1969 Scrapped in Spain; Original Owner: Hanna Transit Co; Final Location: Cartagena, Spain, ScrappedOfficial No.: 212353; Final Date: 1969; Dimensions (LBD): 504' x 54' x ...
- Other Names: PINE RIDGE; SANTA ANGELA; Official No.: 211352; Final Date: 1964; Dimensions (LBD): 151' x 35' x 14.5' ; 1913 Owned United Fuel & Supply Co; launched April 29 1927 Owned Detroit Materials & Transportation Co 1932 Owned Pine Ridge Coal Co; 1935 Converted to self-unloading fuel lighter at ...Other Names: PINE RIDGE; SANTA ANGELA; Official No.: 211352; Final Date: 1964; ...
- Other Names: HEMSLEY II; GRAMMOS; ARDENZA; PANNESI; Official No.: 142314; Final Date: 1978; Dimensions (LBD): 221' x 35' x 15' ; 1918 Owned British Admiralty 1933-1940 Chartered to Sun Oil Co Ltd, Great Lakes 1948 Owned Great Britain; renamed HEMSLEY II 1950 Owned Greece; renamed GRAMMOS 1956 Owned Italy renamed ...Other Names: HEMSLEY II; GRAMMOS; ARDENZA; PANNESI; Official No.: 142314; Final Date: ...
- Other Names: VALLEY CAMP; Official No.: 215518; Final Date: 1968; Dimensions (LBD): 525' x 58' x 31' ; 1917 Owned Producers Steamship Co (Hanna) 1937 Owned National Steel Corporation (Hanna) 1955 Owned Wilson Transit Co; renamed VALLEY CAMP 1957 Owned Republic Steel Corporation 1968 Owned Le Sault de Sainte Marie ...Other Names: VALLEY CAMP; Official No.: 215518; Final Date: 1968; Dimensions (LBD): ...
- Other Names: ASTURIENNE; Official No.: 134700; Final Date: 1917; Dimensions (LBD): 240' x 36' x 20' ; 1913-1916 Owned Donald Steamship Co Ltd 1914-1916 Chartered by Ontario Transportation & Pulp Co 1916 Owned Ontario Transportation & Pulp Co 1917 Sank; Original Owner: Donald Steamship Co LtdOther Names: ASTURIENNE; Official No.: 134700; Final Date: 1917; Dimensions (LBD): 240' ...
- Other Names: FAYETTE BROWN; Official No.: 207345; Final Date: 20 Dec 1964; Dimensions (LBD): 504' x 54' x 30.3' ; 1910 Owned Henry Wineman Jr 1916 Owned Brown Transit Co (H.H. Brown) 1917 Renamed FAYETTE BROWN 1925 Owned Stewart Furnace Co 1929 Owned Interlake Steamship Co (Pickands, Mather & Co) ...Other Names: FAYETTE BROWN; Official No.: 207345; Final Date: 20 Dec 1964; ...
- Official No.: 212078; Final Date: 1961; Dimensions (LBD): 524' x 54' x 30' ; 1914 Owned Kinney Steamship Co 1936 Owned Wilson Transit Co 1958 Owned Knudsen Bros Shipbuilding Co as scrap 1961 Scrapped in Superior, WI; Original Owner: Kinney Steamship Co.; Final Location: Superior, Wisconsin, Scrapped; parts of hull ...Official No.: 212078; Final Date: 1961; Dimensions (LBD): 524' x 54' x ...