Leonard J. Barr II Collection
Records
Results
- Official No.: 133558; Final Date: 1961; Dimensions (LBD): 256' x 42' x 20' ; 1914 Owned Keystone Transports Ltd 1957 Owned La Verendrye Line Ltd 1961 Scrapped in Kingston, ONT; Original Owner: Keystone Transports Ltd; Final Location: Kingston, Ontario, ScrappedOfficial No.: 133558; Final Date: 1961; Dimensions (LBD): 256' x 42' x ...
- Official No.: 128830; Final Date: 1964; Dimensions (LBD): 250' x 42' x 20' ; 1913 Owned Keystone Transports Ltd 1957 Owned La Verendrye Line Ltd 1963-64 Scrapped in Kingston, ONT; Original Owner: Keystone Transports Ltd; Final Location: Kingston, Ontario, ScrappedOfficial No.: 128830; Final Date: 1964; Dimensions (LBD): 250' x 42' x ...
- Official No.: 129749; Final Date: 26 Oct 1912; Dimensions (LBD): 250' x 42.6' x 18' ; Original Owner: Keystone Transports Ltd; Final Location: Scow Island Shoal, St. Lawrence River, near Alexandria Bay, StrandedOfficial No.: 129749; Final Date: 26 Oct 1912; Dimensions (LBD): 250' x ...
- Other Names: KASLA; MENELAUS; Dimensions (LBD): 130' x 18' ; IMO # 7347500 1996 Renamed KASLA 2013 Renamed MENELAUS; owned Oil Compact, Vladivostok, Russian FederationOther Names: KASLA; MENELAUS; Dimensions (LBD): 130' x 18' ; IMO # ...
- Official No.: 125458; Final Date: 1947; Dimensions (LBD): 250' x 42' x 20' ; Original Owner: Keystone Transports Ltd; Final Location: Kingston, Ontario, ScrappedOfficial No.: 125458; Final Date: 1947; Dimensions (LBD): 250' x 42' x ...
- Other Names: ALFRED; ALFRED J.; COLLINGDOC; K.A. POWELL; Official No.: 81561; Final Date: 1974; Dimensions (LBD): 366' x 44.6' ; 1896 Owned Bessemer Steamship Co 1901 Owned Pittsburgh Steamship Co (U.S. Steel) 1936 Owned Pigeon River Lumber Co (Geistman Steamship Co) 1937 Renamed ALFRED 1938 Owned Lakehead Transportation Co; renamed ...Other Names: ALFRED; ALFRED J.; COLLINGDOC; K.A. POWELL; Official No.: 81561; Final ...
- Other Names: GLENCADAM; ARLINGTON; Official No.: 211084; Final Date: 1 May 1940; Dimensions (LBD): 244' x 43' x 21' ; 1913 Owned George Hall Coal Co 1918 Owned U.S. Government 1919 Owned George Hall Coal Co 1920 Owned Glen Line Ltd (Playfair); C 138219; renamed GLENCADAM 1925 Owned Mathews Steamship ...Other Names: GLENCADAM; ARLINGTON; Official No.: 211084; Final Date: 1 May 1940; ...
- Official No.: 170718; Dimensions (LBD): 169.42' x 70' x 15.42' ; SEE LINK; Original Owner: Levis Ferry LtdOfficial No.: 170718; Dimensions (LBD): 169.42' x 70' x 15.42' ; SEE ...
- Other Names: H.J. MCMANUS; CHEMBARGE NO. 4; Official No.: 148430; Final Date: 11 Jul 1964; Dimensions (LBD): 253' x 43.3' x 20' ; 1925 Owned Eastern Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence Transportation Co Ltd 1952 Owned Leitch Transport Lts 1953 Owned Norris ...Other Names: H.J. MCMANUS; CHEMBARGE NO. 4; Official No.: 148430; Final Date: ...
- Official No.: 146247; Final Date: 28 Nov 1942; Dimensions (LBD): 253' x 43.1' x 20' ; 1923 Owned Eastern Steamship Co (Boland & Cornelius) 1936 Owned Great Lakes & St. Lawrence Transportation Co Ltd 1942 Foundered in Lake Superior near Thunder Bay, ONT on November 28; Original Owner: Eastern Steamship ...Official No.: 146247; Final Date: 28 Nov 1942; Dimensions (LBD): 253' x ...
- Other Names: LENNY B.; GALWAY; Official No.: 202044; Final Date: 1985; Dimensions (LBD): 56' x 17' x 9' ; SEE LINK; Original Owner: F.B. Chesbrough; Final Location: Kewaunee, Wisconsin, ScrappedOther Names: LENNY B.; GALWAY; Official No.: 202044; Final Date: 1985; Dimensions ...
- Official No.: 96937; Final Date: 1950; Dimensions (LBD): 220' x 33' x 20.33' ; Ran Charlottetown, PEI - Pictou, NS. 1916 Owned Minister of Railways & Canals, Ottawa, ONT. 1920, Jun 13 Chartered by Niagara, St. Catharines & Toronto Railway Co; ran Port Dalhousie, ONT - Toronto, ONT. 1930 Measured ...Official No.: 96937; Final Date: 1950; Dimensions (LBD): 220' x 33' x ...
- Other Names: SIASCONSET; CITY OF WYANDOTTE; SPIRIT OF NORFOLK; SPIRIT OF MIAMI; EPMRESS OF NEW YORK; WORLD YACHT'S EMPRESS; Official No.: U.S. NAVY; Dimensions (LBD): 159' x 23.66' x 5.66' ; SEE LINK FOR HISTORY; Original Owner: U.S. NavyOther Names: SIASCONSET; CITY OF WYANDOTTE; SPIRIT OF NORFOLK; SPIRIT OF MIAMI; ...
- Other Names: LAMDA; NETA; ALEXANDROUPOLIS; Dimensions (LBD): 122' x 16' ; IMO # 5205100 1971 Renamed LAMDA 1973 Renamed NETA 1976 Renamed ALEXANDROUPOLISOther Names: LAMDA; NETA; ALEXANDROUPOLIS; Dimensions (LBD): 122' x 16' ; IMO ...
- Other Names: LEORA; MITRA; KARANA DELAPAN; IMO 5205019 ???? Renamed LEORA (post 1969) 1976 Renamed MITRA 1977 Renamed KARANA DELAPANOther Names: LEORA; MITRA; KARANA DELAPAN; IMO 5205019 ???? Renamed LEORA (post ...
- Official No.: 314366; Final Date: 5 Sep 1964; Dimensions (LBD): 694' x 75' x 39.9' ; Original Owner: Hall Corporation of Canada; Final Location: St. Lawrence River, Sank in St. Lawrence river, 65 miles below Quebec City, after collision with Greek MV APOLLONIAOfficial No.: 314366; Final Date: 5 Sep 1964; Dimensions (LBD): 694' x ...
- Other Names: COVE TRANSPORT; WIT TRANSPORT; Official No.: 177899; Final Date: Dec 1977; Dimensions (LBD): 252.6' x 43.6' x 20.6' ; 1947 Owned Hall Corporation of Canada 1957 Converted to tanker 1961 Renamed COVE TRANSPORT 1977 Owned West Indies Transport Ltd; renamed WIT TRANSPORT; sank off Bermuda in December; Original ...Other Names: COVE TRANSPORT; WIT TRANSPORT; Official No.: 177899; Final Date: Dec ...
- Official No.: 147702; Final Date: 1961; Dimensions (LBD): 250' x 42.9' x 26.6' ; Original Owner: Canada Steamship Lines; Final Location: Lauzon, Quebec, ScrappedOfficial No.: 147702; Final Date: 1961; Dimensions (LBD): 250' x 42.9' x ...
- Other Names: BADGER;PURE LUBWELL; Official No.: 53266; Final Date: 13 Mar 1932; Dimensions (LBD): 265' x 36' x 22' ; 1898, Oct 8 Struck by steamer WETMORE while anchored, Detour, MI, damaged 1900, Nov 3 Went to Atlantic Ocean 1901 Owned Pittsburgh Steam Ship Company 1905 Renamed BADGER, 1,296 gross ...Other Names: BADGER;PURE LUBWELL; Official No.: 53266; Final Date: 13 Mar 1932; ...
- Other Names: NORLUND; Official No.: 136131; Final Date: 13 Nov 1922; Dimensions (LBD): 129.5' x 25' x 9.5' ; 1890, Jul 13 Enrolled Milwaukee, WI. 1893, Apr 3 Lengthened at Milwaukee, 152.42 x 25 x 9.33', 522.46 gross / 470.19 net tons. 1894 Ran Mackinaw route. 1899, Jun 17 Owned ...Other Names: NORLUND; Official No.: 136131; Final Date: 13 Nov 1922; Dimensions ...