Leonard J. Barr II Collection
Records
Results
- Official No.: 126836; Final Date: 4 Dec 1920; Original Owner: Point Anne Quarries Ltd; Final Location: Bay of Biscay, FounderedOfficial No.: 126836; Final Date: 4 Dec 1920; Original Owner: Point Anne ...
- Other Names: LAURGAIN EXPRESS; Dimensions (LBD): 119' x 15' ; IMO # 5293822 1971 Renamed LAURGAIN EXPRESSOther Names: LAURGAIN EXPRESS; Dimensions (LBD): 119' x 15' ; IMO # ...
- Official No.: 230088; Dimensions (LBD): 78.66' x 20' x 12.33' ; SEE LINK; Original Owner: Great Lakes Towing Co.Official No.: 230088; Dimensions (LBD): 78.66' x 20' x 12.33' ; SEE ...
- Official No.: 134547; Final Date: Jul 1969; Dimensions (LBD): 155' x 30.75' x 11' ; SEE LINK; Original Owner: Minister of Marine & Fisheries; Final Location: Sorel, Quebec, ScrappedOfficial No.: 134547; Final Date: Jul 1969; Dimensions (LBD): 155' x 30.75' ...
- Other Names: SANDRA; 1970 Owned Cyprus interests; renamed SANDRA; Original Owner: Ellerman's Wilson Line LtdOther Names: SANDRA; 1970 Owned Cyprus interests; renamed SANDRA; Original Owner: Ellerman's ...
- Official No.: 210911; Final Date: 1961; Dimensions (LBD): 250' x 62' x 22' ; Original Owner: Mackinac Transportation Co; Final Location: Ashtabula, Ohio, ScrappedOfficial No.: 210911; Final Date: 1961; Dimensions (LBD): 250' x 62' x ...
- Official No.: 220781; Final Date: 31 Jan 1938; Dimensions (LBD): 251' x 43.6' x 24.2' ; 1920 Owned Independent Steamship Co 1927 Cayuga Transportation Co 1930 Owned Independent Steamship Co 1937 Owned in Panama; renamed ALBA 1938 Lost; Original Owner: Independent Steamship Co; Final Location: Off Cornwall, England, LostOfficial No.: 220781; Final Date: 31 Jan 1938; Dimensions (LBD): 251' x ...
- Official No.: 210550; 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 in England; Original Owner: American Transportation Co; Final Location: England, United Kingdom, ScrappedOfficial No.: 210550; Final Date: 1929; Dimensions (LBD): 253' x 43.6' x ...
- Official No.: 172245; Final Date: 1984; Dimensions (LBD): 104.42' x 26.58' x 11.16' ; SEE LINK; Original Owner: Marine Industries Ltd; Final Location: Petit Riviere St. Francoise, Quebec, Scrapped; see linkOfficial No.: 172245; Final Date: 1984; Dimensions (LBD): 104.42' x 26.58' x ...
- Official No.: 122409; Final Date: 26 Jun 1916; Dimensions (LBD): 249' x 42.4' x 23' ; Original Owner: Montreal Transportation Co; Final Location: Nova Scotia Coast, Atlantic Ocean, WreckedOfficial No.: 122409; Final Date: 26 Jun 1916; Dimensions (LBD): 249' x ...
- Official No.: 521407; Dimensions (LBD): 70.6' x 27' x 8.6' ; See Link; Original Owner: Straits Transit IncOfficial No.: 521407; Dimensions (LBD): 70.6' x 27' x 8.6' ; See ...
- Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; Dimensions (LBD): 211' x 35' x 17' ; 1892 Owned Davidson Transportation Co. 1897 Owned Minch Transportation Co. 1899 Owned H. J. Pauly 1902 Owned S. G. Jenks 1906 Owned W. H. Hackett & Sons, Canada, #12649 1910 ...Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; ...
- Official No.: 147765; Final Date: 3 Sep 1942; Dimensions (LBD): 261' x 42' 9" x 18' 6" ; 1923 Owned International Waterways Navigation Co 1929 Owned Canada Steamship Lines; Original Owner: International Waterways Navigation Ltd; Final Location: Gulf of St. Lawrence, Lost to enemy actionOfficial No.: 147765; Final Date: 3 Sep 1942; Dimensions (LBD): 261' x ...
- Official No.: 177909; Final Date: 1973; 1959 Deepened; Original Owner: Hall Corporation of Canada; Final Location: Hamilton, Ontario, ScrappedOfficial No.: 177909; Final Date: 1973; 1959 Deepened; Original Owner: Hall Corporation ...
- Other Names: KEYHOLT; Official No.: 147799; Final Date: Dec 1942; Dimensions (LBD): 253' x 43.4' x 18.4' ; 1928 Owned Water Transports Ltd 1935 Owned Canadian Lake Carriers Ltd 1938 Renamed KEYHOLT 1939 Owned Keystone Transports Ltd 1940 Owned Canadian Government & U.S. Maritime Commission 1942 Stranded; Original Owner: Water ...Other Names: KEYHOLT; Official No.: 147799; Final Date: Dec 1942; Dimensions (LBD): ...
- Other Names: SOCONY 82; Official No.: 214518; Final Date: 1958; Dimensions (LBD): 250' x 43' x 26'Other Names: SOCONY 82; Official No.: 214518; Final Date: 1958; Dimensions (LBD): ...
- Other Names: PASSENGER 1; Official No.: 153438; Final Date: 1966; Dimensions (LBD): 329.6' x 68' x 18' ; SEE LINK; Original Owner: Canada Steamship Lines; Final Location: Antwerp, Belgium, Scrapped; SEE LINKOther Names: PASSENGER 1; Official No.: 153438; Final Date: 1966; Dimensions (LBD): ...
- Other Names: SUNLEAF; MARIANNE; KALIKAN; Dimensions (LBD): 148' x 18' ; IMO # 5345338 1966 Renamed SUNLEAF 1970 Renamed MARIANNE 1972 Renamed KALIKAN; flag HondurasOther Names: SUNLEAF; MARIANNE; KALIKAN; Dimensions (LBD): 148' x 18' ; IMO ...
- Other Names: PACIFIC; Official No.: 230554; Dimensions (LBD): 219' x 38' x 13' 9" ; 1931 Owned Gulf Oil Co 1960 Owned Tanker Pacific Co; renamed PACIFIC; Original Owner: Gulf Oil CoOther Names: PACIFIC; Official No.: 230554; Dimensions (LBD): 219' x 38' x ...
- Official No.: 204726; Final Date: 1962; Dimensions (LBD): 440' x 52' x 28' 6" ; 1907 Owned Lackawanna Steamship Co. (Pickands, Mather & Co) 1913 Owned Interlake Steamship Co. (Pickands, Mather & Co) 1962-1963 Scrapped in Ashtabula, OH; Original Owner: Lackawanna Steamship Co. ; Final Location: Ashtabula, Ohio, Scrapped in ...Official No.: 204726; Final Date: 1962; Dimensions (LBD): 440' x 52' x ...