Leonard J. Barr II Collection
Records
Results
- Final Date: 1929; Dimensions (LBD): 253' x 43.6' x 28.5' ; 1912 Owned American Transportation Co 1924 Owned George Hall Coal Co 1927 Owned Smith's Dock Co 1929 Scrapped; Original Owner: American TranFinal Date: 1929; Dimensions (LBD): 253' x 43.6' x 28.5' ; 1912 …
- Other Names: ROBERT N. JOYNT; Official No.: 204190; Final Date: 1961; Dimensions (LBD): 439' x 52' x 28' ; 1907 Owned L.C. Smith Transportation Co 1911 Owned Great Lakes Steamship Co 1957 Owned WilsoOther Names: ROBERT N. JOYNT; Official No.: 204190; Final Date: 1961; Dimensions …
- Other Names: NIVOSE; LAKE WINNIPEG; Official No.: 244865; Final Date: 1985; 1943 Owned U.S. Maritime Commission 1948 Owned Cie Nationale De Navigation; renamed NIVOSE 1961 Owned Nipigon Transport LtdOther Names: NIVOSE; LAKE WINNIPEG; Official No.: 244865; Final Date: 1985; 1943 …
- Other Names: IROQUOIS; COLORADO; DORNOCH; BROOKTON; GEORGE HINDMAN; BROOKDALE; Official No.: 111855; Final Date: 1967; Dimensions (LBD): 247' x 43.3' x 25.6' ; 1902 Owned St. Lawrence & Chicago SteamOther Names: IROQUOIS; COLORADO; DORNOCH; BROOKTON; GEORGE HINDMAN; BROOKDALE; Official No.: 111855; …
- Other Names: DORIC; BUFFALO; Official No.: 116263; Final Date: 18 Sep 1918; Dimensions (LBD): 260' x 43.2' x 25.2' ; 1903 Owned Waldie & Wright (Hamilton & Fort William Steamship Co) 1907 Owned NorthOther Names: DORIC; BUFFALO; Official No.: 116263; Final Date: 18 Sep 1918; …
- Other Names: PASSENGER 2; ST. LAWRENCE; Official No.: 153447; Dimensions (LBD): 350' x 70.1' x 18.6' ; SEE LINK; Original Owner: Canada Steamship LinesOther Names: PASSENGER 2; ST. LAWRENCE; Official No.: 153447; Dimensions (LBD): 350' …
- Other Names: CSL TADOUSSAC; Official No.: 325750; Dimensions (LBD): 718' 2" x 75' 3" x 42' ; 2001 Renamed CSL TADOUSSAC; Original Owner: Canada Steamship LinesOther Names: CSL TADOUSSAC; Official No.: 325750; Dimensions (LBD): 718' 2" x …
- Official No.: 128188; Final Date: 16 May 1918; Dimensions (LBD): 249.6' x 42.6' x 21.1' ; 1908 Owned Canadian Lake Transportation Co Ltd (Norcross) 1911 Owned Canadian Interlake Line Ltd (Norcross) 1Official No.: 128188; Final Date: 16 May 1918; Dimensions (LBD): 249.6' x …
- Other Names: IMPERIAL MIDLAND; WILLOWDALE; Official No.: 137907; Final Date: 1963; Dimensions (LBD): 250' x 43.9' x 25' ; 1918 Owned Imperial Oil Ltd 1947 Renamed IMPERIAL MIDLAND 1952 Owned Reoch TrOther Names: IMPERIAL MIDLAND; WILLOWDALE; Official No.: 137907; Final Date: 1963; Dimensions …
- Other Names: LAC COMO; Official No.: 169952; Dimensions (LBD): 65' x 16' 10" x 7.6' 10" ; 1944 Owned Canadian Government 1957 Owned Oka Sand & Gravel Inc 1961 Owned Miron Co Ltd 1964 Renamed LAC COMOOther Names: LAC COMO; Official No.: 169952; Dimensions (LBD): 65' x 16' …
- Other Names: JUVENTUS; INTEGRITY II; CONCORDIA I; DAMAAS; LIA P.; Dimensions (LBD): 141' x 20' ; IMO # 7228259 1977 Renamed JUVENTUS 1978 Renamed INTEGRITY II 1983 Renamed CONCORDIA I 1986 Renamed DAOther Names: JUVENTUS; INTEGRITY II; CONCORDIA I; DAMAAS; LIA P.; Dimensions (LBD): …
- Official No.: 318687; Final Date: 2000; Dimensions (LBD): 730' x 75' x 41' 2" ; Original Owner: Canadian General Electric Co Ltd; Final Location: Port Colborne, Ontario, Scrapped, 1999-2000Official No.: 318687; Final Date: 2000; Dimensions (LBD): 730' x 75' x …
- Other Names: ANNY PETRAKIS; ARI; MARIANIC K; SANDRA; ANDRA; Dimensions (LBD): 185' x 22' ; IMO # 7919846 1987 Renamed ANNY PETRAKIS 1989 Renamed ARI 1992 Renamed MARIANIC K 2002 Renamed SANDRA 2004 ROther Names: ANNY PETRAKIS; ARI; MARIANIC K; SANDRA; ANDRA; Dimensions (LBD): 185' …
- Other Names: ROGERS CITY; Official No.: 223352; Final Date: 1988; Dimensions (LBD): 580' x 60' x 32' ; 1923 Owned Bradley Transportation Line 1946 Installation of 2 water tube boilers built by FosterOther Names: ROGERS CITY; Official No.: 223352; Final Date: 1988; Dimensions (LBD): …
- Other Names: SOODOC; Official No.: 93321; Final Date: 1968; Dimensions (LBD): 416' x 50' x 28' ; 1903 Owned Cleveland Steamship Co (Mitchell) 1916 Owned Interlake Steamship Co (Pickands, Mather & Co)Other Names: SOODOC; Official No.: 93321; Final Date: 1968; Dimensions (LBD): 416' …
- Other Names: CALUMET; Official No.: 228960; Final Date: 2008; Dimensions (LBD): 580' x 60' x 32' ; 1929 Owned Pittsburgh Steamship Co (U.S. Steel) 1956 Owned Bradley Transportation Line; converted toOther Names: CALUMET; Official No.: 228960; Final Date: 2008; Dimensions (LBD): 580' …
- Official No.: 148440; Final Date: 1964; Dimensions (LBD): 253' x 43' x 18' ; 1925 Owned Eastern Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence Transportation Co Ltd 1952Official No.: 148440; Final Date: 1964; Dimensions (LBD): 253' x 43' x …
- Official No.: 154462; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x 20.6' ; 1929 Owned Tree Line Navigation Co Ltd 1937 Owned Canada Steamship Lines 1964 Scrapped; Original Owner: Tree Line NaviOfficial No.: 154462; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x …
- Other Names: NEW YORK NEWS; STELLA DESGAGNES; BEAM BEGINNER; WOLF RIVER; Official No.: 198025; Dimensions (LBD): 259' x 43' 6" x 20' ; 1956 Owned Beaconsfield Steamship Ltd 1959-1960 Lengthened 90' aOther Names: NEW YORK NEWS; STELLA DESGAGNES; BEAM BEGINNER; WOLF RIVER; Official …
- Other Names: TRANSEA; SEA TRANSPORTER; SEA TRANSPORT; LSCO PETROPARCEL; PNOC PETROPARCEL; Dimensions (LBD): 309' 1" x 48' 2" x 21' 10" ; 1945 Owned U.S. Maritime Commission 1951 Owned International TOther Names: TRANSEA; SEA TRANSPORTER; SEA TRANSPORT; LSCO PETROPARCEL; PNOC PETROPARCEL; Dimensions …