Leonard J. Barr II Collection
Records
Results
- Other Names: ROUBAIX; MONIQUE VIELJEUX; MALVE; Official No.: 138008; Final Date: 15 Feb 1931; Dimensions (LBD): 251' x 43.6' x 26.4' ; SEE LINK; Original Owner: The Shipping Controller; Final Location: Tiree Island, Balephtrish Bay, WreckedOther Names: ROUBAIX; MONIQUE VIELJEUX; MALVE; Official No.: 138008; Final Date: 15 ...
- Other Names: THE INTERNATIONAL; MAXINE; J.F. VAUGHAN; OAKGLEN; Official No.: 222986; Final Date: 1989; Dimensions (LBD): 580' x 60' x 32' ; 1923 Owned Panda Steamship Co (Tomlinson) 1933 Owned International Harvester 1934 Renamed THE INTERNATIONAL 1977 Owned Envirodyne Inc; renamed MAXINE 1981 Owned Soo River Co Ltd; renamed J.F. ...Other Names: THE INTERNATIONAL; MAXINE; J.F. VAUGHAN; OAKGLEN; Official No.: 222986; Final ...
- Other Names: SANTA TERESA; Official No.: 11338; Final Date: 1926; Dimensions (LBD): 332' x 42' x 22.7' ; 1901 Owned M.A. Hanna Co 1918 Owed U.S. Shipping Board 1920 Owned Ravano & Corrado, Genoa, Italy; renamed SANTA TERESA 1926 Scrapped See also link; Original Owner: M.A. Hanna Co; Final Location: ...Other Names: SANTA TERESA; Official No.: 11338; Final Date: 1926; Dimensions (LBD): ...
- Official No.: 148851; Final Date: 1965; Dimensions (LBD): 253' x 43.2' x 20' ; 1925 Owned Eastern Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence Transportation Co Ltd 1948 Owned Mohawk Navigation Co Ltd 1965 Scrapped; Original Owner: Eastern Steamship Co. Ltd; Final Location: Montreal, ...Official No.: 148851; Final Date: 1965; Dimensions (LBD): 253' x 43.2' x ...
- Other Names: VERA CRUS; BUKOM ISLAND; Final Date: 12 Jun 1977; Dimensions (LBD): 129.5' x 17.7' x 7.6' ; IMO # 5378359 1961 Owned Cie Marseillaise de Navigation a Vapeur - Fraissinet & Cie, Marseille, France; renamed VERA CRUS 1976 Owned Singapore Islands Line; renamed BUKOM ISLAND See link for ...Other Names: VERA CRUS; BUKOM ISLAND; Final Date: 12 Jun 1977; Dimensions ...
- Other Names: CURSA; MICHRIS; DIONYSSOS; ELNICO; DINIE S.; Dimensions (LBD): 90' x 12' ; IMO # 5066281 1967 Renamed CURSA 1970 Renamed MICHRIS 1973 Renamed DIONYSSOS 1974 Renamed ELNICO 1980 Renamed DINIE S.Other Names: CURSA; MICHRIS; DIONYSSOS; ELNICO; DINIE S.; Dimensions (LBD): 90' x ...
- Other Names: IMPERIAL SARNIA; IMPERIAL HAMILTON; Official No.: 134515; Final Date: 1963; Dimensions (LBD): 258' x 43' x 15' ; 1947 Renamed IMPERIAL SARNIA 1948 Renamed IMPERIAL HAMILTON 1961 Damaged by explosion in stern section while docked at Sarnia, ONT, on April 5 1962 Sold to Earl's Welding Shop, Sarnia, ...Other Names: IMPERIAL SARNIA; IMPERIAL HAMILTON; Official No.: 134515; Final Date: 1963; ...
- Other Names: COLORADAS; Official No.: 188387; Final Date: 1988; Dimensions (LBD): 259' x 43' 9" x 22' 6" ; 1956 Owned Paterson Steamship Ltd 1976 Owned Mexico interests; renamed COLORADAS 1988 Scrapped in Mexico; Original Owner: Paterson Steamship Ltd; Final Location: Salina Cruz, Mexico, ScrappedOther Names: COLORADAS; Official No.: 188387; Final Date: 1988; Dimensions (LBD): 259' ...
- Official No.: 149496; Final Date: 1942; Dimensions (LBD): 253' x 43.4' x 20' ; Original Owner: Paterson Steamship Ltd; Final Location: Caribbean Sea, FounderedOfficial No.: 149496; Final Date: 1942; Dimensions (LBD): 253' x 43.4' x ...
- Official No.: 153436; Final Date: 1974; Dimensions (LBD): 261' x 42' 9" x 26' 6" ; 1927 Owned Canada Steamship Lines 1960 Sold to Romeo Machine Shops, Windsor, ONT; partially scrapped at Ojibway, ONT 1966 Sold to Bultema Dock & Dredge Co for use as breakwater 1974 Scrapped in Kewaunee, ...Official No.: 153436; Final Date: 1974; Dimensions (LBD): 261' x 42' 9" ...
- Other Names: ROSEMOUNT; WILLOWBRANCH; EMPIRE TADPOLE; BASING CREEK; COASTAL CREEK; CREEK TRANSPORT; ILE DE MONTREAL; Official No.: 123965; Final Date: 1986; Dimensions (LBD): 250.2' x 42.8' x 18.6' ; 1910 Owned Merchants Mutual Line (Norcross) 1917 Owned Interlake Navigation Co 1927 Owned Canada Steamship Lines; renamed ROSEMOUNT 1937 Owned Marine ...Other Names: ROSEMOUNT; WILLOWBRANCH; EMPIRE TADPOLE; BASING CREEK; COASTAL CREEK; CREEK TRANSPORT; ...
- Other Names: LADY HAMILTON; VOYAGEUR PIONEER; KAMANISTIQUA; Official No.: 395510; Dimensions (LBD): 719' x 76' x 43' ; 1983 Owned Pioneer Shipping Ltd (Misener) 1995 Owned Hong Kong interests; renamed LADY HAMILTON 2006 Owned Voyageur Marine Transport Ltd; renamed VOYAGEUR PIONEER 2008 Owned Lower Lakes Towing Ltd; renamed KAMANISTIQUA; Original ...Other Names: LADY HAMILTON; VOYAGEUR PIONEER; KAMANISTIQUA; Official No.: 395510; Dimensions (LBD): ...
- Other Names: CHRISTIAN; INDEPENDENT PIONEER; RENAISSANCE; TEXACANA; TEXACANO; ROMAN BERNARD; CARIB CLIFFE; Dimensions (LBD): 78' x 12' ; IMO # 5071767 1968 Renamed CHRISTIAN 1970 Renamed INDEPENDENT PIONEER 1973 Renamed RENAISSANCE 1975 Renamed TEXACANA 1976 Renamed TEXACANO 1977 Renamed ROMAN BERNARD 1977 Renamed CARIB CLIFFEOther Names: CHRISTIAN; INDEPENDENT PIONEER; RENAISSANCE; TEXACANA; TEXACANO; ROMAN BERNARD; CARIB CLIFFE; ...
- Other Names: CENTENARIO TRADER; Official No.: 556139; Dimensions (LBD): 382' x 54.5' x 25' ; 2004 Owned Bunker Vessel Management, Panama; renamed CENTENARIO TRADER; Original Owner: Cleveland Tankers IncOther Names: CENTENARIO TRADER; Official No.: 556139; Dimensions (LBD): 382' x 54.5' ...
- Other Names: J. FRATER TAYLOR; ALGOSOO; Official No.: 117023; Final Date: 1967; Dimensions (LBD): 366' x 48' x 28' ; 1901 Owned Gilchrist Transportation Co 1913 Owned Algoma Central Steamship Lines; C 130776 1914 Renamed J. FRATER TAYLOR 1919 Reconstructed by Midland Shipbuilding Co, ONT 1936 Renamed ALGOSOO 1967 Scrapped ...Other Names: J. FRATER TAYLOR; ALGOSOO; Official No.: 117023; Final Date: 1967; ...
- Other Names: LAKETON; Official No.: 200036; Final Date: 13 Jan 1968; Dimensions (LBD): 426' x 50' x 28' ; 1903 Owned Zenith Steamship Co (Tomlinson) 1917 Owned Reid Wrecking Co 1917 Owned Mathews Steamship Co; renamed LAKETON 1933 Owned Sarnia Steamship Ltd (Misener) 1946 Installation of 4 cylinder, 18 1/2"-31"-38 ...Other Names: LAKETON; Official No.: 200036; Final Date: 13 Jan 1968; Dimensions ...
- Other Names: ANNE JENSEN; Official No.: 116376; Final Date: 1927; Dimensions (LBD): 296' x 40' x 24.6' ; 1891 Owned Menominee Transit Co 1901 Owned Pittsburgh Steamship Co (U.S. Steel) 1918 Owned U.S. Shipping Board 1919 Owned French-American Line 1924 Owned Danish interests; renamed ANNE JENSEN 1927 Scrapped See also ...Other Names: ANNE JENSEN; Official No.: 116376; Final Date: 1927; Dimensions (LBD): ...
- Other Names: SATURN; Official No.: 81743; Final Date: 1947; Dimensions (LBD): 416' x 50' x 28' ; 1901 Owned Cleveland Steamship Co (Mitchell) 1916 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed SATURN 1942 Owned U.. Maritime Commission 1947 Scrapped in Hamilton, ONT; Original Owner: Cleveland Steamship Co; Final ...Other Names: SATURN; Official No.: 81743; Final Date: 1947; Dimensions (LBD): 416' ...
- Other Names: SEA MONARCH; SEALUCK V; SEAHARMONY II; SEA MONARCH II; SEAGUARDIAN II; VITORIA; Dimensions (LBD): 195' x 23' ; IMO # 8101903 1988 Renamed SEALUCK V 2000 Renamed SEAHARMONY II 2001 Renamed SEAMONARCH II 2002 Renamed SEAGUARDIAN II 2009 Renamed VITORIA; owned Narval Shipping, Athens, Greece; Final Location: India, ...Other Names: SEA MONARCH; SEALUCK V; SEAHARMONY II; SEA MONARCH II; SEAGUARDIAN ...
- Other Names: CAROLYN JO; Official No.: U. S. ARMY; Dimensions (LBD): 62' x 17' x 6.75' ; SEE LINK; Original Owner: U. S. ArmyOther Names: CAROLYN JO; Official No.: U. S. ARMY; Dimensions (LBD): 62' ...