Leonard J. Barr II Collection
Records
Results
We found
206
matching items
Decade
1920-1929
- 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: GRANBY; PARITA II; VALBRUNA; LAWRENCECLIFFE HALL; FEDERAL EXPLORER; ITHAKA; Official No.: 150820; Final Date: 14 Sep 1960; Dimensions (LBD): 251' 2" x 43' 1" x 18' 1" ; 1922 Owned Hall Coal Co 1927 Owned Canada Steamship Lines; renamed GRANBY 1940 Owned British Ministry of Transport 1945 Renamed ...Other Names: GRANBY; PARITA II; VALBRUNA; LAWRENCECLIFFE HALL; FEDERAL EXPLORER; ITHAKA; Official ...
- Official No.: 147800; Final Date: 11 Oct 1936; Dimensions (LBD): 253' x 44' x 18' ; Original Owner: Hall Corp. of Canada; Final Location: Off Long Point, Ohio in Lake Erie, Collision; Sunk in collision with EDWARD J. BERWINDOfficial No.: 147800; Final Date: 11 Oct 1936; Dimensions (LBD): 253' x ...
- Official No.: 226776; Final Date: 18 Nov 1958; Dimensions (LBD): 623' x 65' x 30' ; Original Owner: Bradley Transportation Co; Final Location: Near Gull Island, Lake Michigan, Sunk during stormOfficial No.: 226776; Final Date: 18 Nov 1958; Dimensions (LBD): 623' x ...
- Other Names: CHARLES E. DUNLAP; Official No.: 220453; Final Date: 1968; Dimensions (LBD): 580' x 60' x 32' ; 1920 Owned Continental Steamship Co (Tomlinson) 1935 Renamed CHARLES E. DUNLAP 1955 Owned Tomlinson Fleet Corp. 1968 Scrapped in Bilbao, Spain; Original Owner: Continental Steamship Co; Final Location: Bilbao, Spain, ScrappedOther Names: CHARLES E. DUNLAP; Official No.: 220453; Final Date: 1968; Dimensions ...
- Other Names: KNOWLTON; Official No.: 150709; Final Date: 1951; Dimensions (LBD): 251' x 43' x 18' ; 1922 Owned Hall Coal Co 1926 Owned Canada Steamship Lines 1927 Renamed KNOWLTON 1943 Owned British Ministry of War Transport (charter) 1945 Owned Elder Dempster Lines 1951 Scrapped in Milford Haven, England; Original ...Other Names: KNOWLTON; Official No.: 150709; Final Date: 1951; Dimensions (LBD): 251' ...
- Other Names: J.L. LATIMER; LIO; VAL 51; Official No.: 223680; Final Date: 1965; Dimensions (LBD): 253' x 40' x 13' ; 1924 Owned Standard Transportation Co 1934 Owned Socony-Vacuum Oil Co 1954 Owned Coast Interests; renamed J.L. LATIMER 1957 Renamed LIO 1964 Renamed VAL 51; rig changed to barge 1965 ...Other Names: J.L. LATIMER; LIO; VAL 51; Official No.: 223680; Final Date: ...
- Other Names: VENUS; Official No.: 227895; Final Date: 1975; Dimensions (LBD): 334' x 51' x 18.6' ; 1928 Owned Lake Tankers Corp. 1944 Two oil engines installed; 16 cylinders, 9" x 10 1/2", 3200hp; built by General Motors Corp. 1958 Owned National Marine Service Inc 1967 Owned Cleveland Tankers Inc; ...Other Names: VENUS; Official No.: 227895; Final Date: 1975; Dimensions (LBD): 334' ...
- IMO #5044374 Ferry between Quebec City and Levis (Quebec, Canada) for numerous years to 1969IMO #5044374 Ferry between Quebec City and Levis (Quebec, Canada) for numerous ...
- Other Names: MATTHEW ANDREWS; BLANCHE HINDMAN; LAC STE. ANNE; Official No.: 224139; Final Date: 1985; Dimensions (LBD): 586' x 62' x 32' ; 1924 Owned Franklin Steamship Co (Oakes) 1936 Owned The M.A. Hanna Co 1963 Renamed MATTHEW ANDREWS 1974 Owned Hindman Transportation Co. Ltd; C 339910; renamed BLANCHE HINDMAN ...Other Names: MATTHEW ANDREWS; BLANCHE HINDMAN; LAC STE. ANNE; Official No.: 224139; ...
- Official No.: 147893; Final Date: 1968; Dimensions (LBD): 250' x 43.2' x 22.6' ; 1924 Owned Mathews Steamship Co Ltd 1931 Owned Lake Steamship Co Ltd (Foot) 1936 Owned Gulf & Lake Navigation Co Ltd 1950 Reconstructed by Muir Bros Drydock, Port Dalhousie, Ontario 1962 Owned Century Metal & Equipment ...Official No.: 147893; Final Date: 1968; Dimensions (LBD): 250' x 43.2' x ...
- Other Names: NEW YORK NEWS; BUCKPORT; Official No.: 148126; Final Date: 1965; Dimensions (LBD): 248' x 43' x 25' ; 1925 Owned International Waterways Navigation Ltd 1933 Owned Quebec & Ontario Transportation Co. Ltd; renamed NEW YORK NEWS 1962 Owned Buckport Shipping Ltd; renamed BUCKPORT 1965 Scrapped in Montreal, Quebec; ...Other Names: NEW YORK NEWS; BUCKPORT; Official No.: 148126; Final Date: 1965; ...
- Official No.: 226895; Final Date: 1984; Dimensions (LBD): 580' x 60' x 32' ; 1927-1984 Owned Pittsburgh Steamship Co. (U.S. Steel Corp.); Original Owner: Pittsburgh Steamship Co.; Final Location: Duluth, Minnesota, Scrapped in Duluth, MNOfficial No.: 226895; Final Date: 1984; Dimensions (LBD): 580' x 60' x ...
- Other Names: COLLINGDOC; Official No.: 147780; Final Date: 13 Jul 1941; Dimensions (LBD): 253' x 43.2' x 20' ; 1925 Owned Union Transit Co (Toronto Insurance & Vessel Agency Ltd) 1939 Owned Paterson Steamship Ltd; renamed COLLINGDOC 1941 Lost near England on July 13; Original Owner: Union Transit Co; Final ...Other Names: COLLINGDOC; Official No.: 147780; Final Date: 13 Jul 1941; Dimensions ...
- Other Names: STAR PILOT; PILOT; Official No.: 224289; Dimensions (LBD): 126' x 25' 6" x 14' ; Master Carpenter: W. Starling Burgess, Designer; Original Owner: Acheson Ventures LLCOther Names: STAR PILOT; PILOT; Official No.: 224289; Dimensions (LBD): 126' x ...
- Final Date: 1981; Final Location: Toledo, Ohio, DismantledFinal Date: 1981; Final Location: Toledo, Ohio, Dismantled
- Other Names: MATTHEW ANDREWS; GEORGE M. CARL; Official No.: 222641; Final Date: 1984; Dimensions (LBD): 596' x 64' x 33' ; 1923 Owned Franklin Steamship Co (Oakes) 1936 Owned Hanna Ore Co 1951 Renamed MATTHEW ANDREWS 1963 Owned Misener Enterprises Ltd; BR 304498; renamed GEORGE M. CARL 1967 Owned Scott ...Other Names: MATTHEW ANDREWS; GEORGE M. CARL; Official No.: 222641; Final Date: ...
- Other Names: ESSO DELIVERY NO. 11; ESSO THAMES; YORKTOWN; Official No.: 223671; Final Date: 1972; Dimensions (LBD): 253' x 40' x 13' ; 1924 Owned Standard Transportation Corporation 1931 Owned Standard-Vacuum Transportation Co 1934 Owned Socony-Vacuum Oil Co 1938 Rebuilt with new mid-body by Bethlehem Shibuilding Co, Sparrows Point, MD ...Other Names: ESSO DELIVERY NO. 11; ESSO THAMES; YORKTOWN; Official No.: 223671; ...
- Official No.: 222798; Final Date: 1988; Dimensions (LBD): 580' x 60' x 32' ; 1957 Installation of 2 water tube boilers by Combustion Engineering Inc Co; Original Owner: Pittsburgh Steamship Co.; Final Location: Duluth, MInnesota, ScrappedOfficial No.: 222798; Final Date: 1988; Dimensions (LBD): 580' x 60' x ...