Leonard J. Barr II Collection
Records
Results
- Other Names: SPRAY; VISSERSBANK; LIDA; ALIDA; Dimensions (LBD): 62.8' x 10.8' ; 1981 Renamed SPRAY 1986 Renamed VISSERSBANK 1990 Renamed LIDA 2012 Renamed ALIDA 2014 Renamed LIDAOther Names: SPRAY; VISSERSBANK; LIDA; ALIDA; Dimensions (LBD): 62.8' x 10.8' ; …
- Official No.: 1768; Final Date: 1 Dec 1922; Dimensions (LBD): 187.5' x 32' x 12' ; see link; Original Owner: J. Spry, F.B. Gardner & W.W. Gardner; Final Location: Cape Vincent, New York, Lake OntarioOfficial No.: 1768; Final Date: 1 Dec 1922; Dimensions (LBD): 187.5' x …
- 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,Official No.: 207300; Final Date: 1933; Dimensions (LBD): 244' x 43' x …
- Other Names: AMERICAN VALOR; Official No.: 265621; Dimensions (LBD): 620' x 70' x 36' ; 1953 Owned Columbia Transportation Co 1974 Lengthened 120' 1982 Converted to self-unloader 1994 Owned Oglebay NOther Names: AMERICAN VALOR; Official No.: 265621; Dimensions (LBD): 620' x 70' …
- Other Names: SAMUEL MATHER; Official No.: 243425; Final Date: 1988; Dimensions (LBD): 595' x 60' x 35' ; Launched as PILOT KNOB 1943 Owned U.S. Maritime Commission 1943 Owned Interlake Steamship Co.Other Names: SAMUEL MATHER; Official No.: 243425; Final Date: 1988; Dimensions (LBD): …
- Other Names: MEDEMBORG; Dimensions (LBD): 135' x 17' ; IMO # 9142514 Flag: Curacao 2003 Renamed MEDEMBORGOther Names: MEDEMBORG; Dimensions (LBD): 135' x 17' ; IMO # 9142514 …
- Other Names: PRINCESS EMERALD; Dimensions (LBD): 144' x 19' ; IMO # 5024295 1977 Renamed PRINCESS EMERALDOther Names: PRINCESS EMERALD; Dimensions (LBD): 144' x 19' ; IMO # …
- Other Names: CLYDENES; B CLYDE; CSL CLYDE; AASNES; Dimensions (LBD): 99' x 17' ; IMO # 9101546 2005 Renamed CLYDENES 2011 Renamed B CLYDE 2013 Renamed CSL CLYDE 2017 Renamed AASNES; flag - Gibraltar;Other Names: CLYDENES; B CLYDE; CSL CLYDE; AASNES; Dimensions (LBD): 99' x …
- Other Names: BREWSTER; Official No.: 105784; Final Date: 21 Mar 1922; Dimensions (LBD): 136.5' x 23.4' x 11' ; see links; Final Location: James River, North Carolina, Collision with LAKE STIRLINGOther Names: BREWSTER; Official No.: 105784; Final Date: 21 Mar 1922; Dimensions …
- 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 sOther Names: FRED A. MANSKE; BROOKDALE; Official No.: 206695; Final Date: 1981; …
- 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 OwnedOther Names: YORKMINSTER; PATDORIS; Official No.: 135331; Final Date: 1962; Dimensions (LBD): …
- Other Names: BRAVO ARES; EQUITY; IMO # 5023019 1966 "Extended", 6135 gross tons 1977 Renamed BRAVO ARES 1984 Renamed EQUITY, 6236 gross tons; Original Owner: NV Koninklijke Nederlandsche StoombootMijOther Names: BRAVO ARES; EQUITY; IMO # 5023019 1966 "Extended", 6135 gross …
- 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 collOfficial No.: 203071; Final Date: 1959; Dimensions (LBD): 338' x 56' 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 seeOfficial No.: 125984; Final Date: 1970; Dimensions (LBD): 336.5' x 43.8' x …
- Other Names: SEA CRYSTAL; STEFANIA; STEFANIA 1; ARWAD TOWER; Dimensions (LBD): 178' x 23' ; IMO # 8406925 1995 Renamed SEA CRYSTAL 1997 Renamed STEFANIA 1998 Renamed STEFANIA 1 2013 Renamed ARWAD TOWOther Names: SEA CRYSTAL; STEFANIA; STEFANIA 1; ARWAD TOWER; Dimensions (LBD): 178' …
- 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.Official No.: 107598; Final Date: 1924; Dimensions (LBD): 242' x 42' x …
- Official No.: 214599; Final Date: 1980; Dimensions (LBD): 580' x 60' x 32' ; 1916 Owned Pittsburgh Stamship Co (U.S. Steel Corp.) 1963 Installation of 2 water tube boiler; Original Owner: PittsburghOfficial No.: 214599; Final Date: 1980; Dimensions (LBD): 580' x 60' x …
- Other Names: DESPINA H.; DESPINA U.; Dimensions (LBD): 137' x 19' ; IMO # 5075971 1977 Sold to Greece; renamed DESPINA H. 1978 Renamed DESPINA U.; Original Owner: CompagnieGenerale Transatlantique (FOther Names: DESPINA H.; DESPINA U.; Dimensions (LBD): 137' x 19' ; …
- Other Names: CALCITE II; MAUMEE; Official No.: 228886; Final Date: 2012; Dimensions (LBD): 580' x 60' x 32' ; 1929 Owned Pittsburgh Steamship Co (U.S. Steel Corp.) 1960 Owned Bradley Transportation COther Names: CALCITE II; MAUMEE; Official No.: 228886; Final Date: 2012; Dimensions …
- Other Names: BACOI; Official No.: 133514; Final Date: 1946; Dimensions (LBD): 248' x 42.5' x 20.5' ; 1912 Owned James Richardson & Sons Ltd 1914 Owned Great Lakes Transportation Co Ltd 1916 Owned StaOther Names: BACOI; Official No.: 133514; Final Date: 1946; Dimensions (LBD): 248' …