Leonard J. Barr II Collection
Records
Results
We found
1598
matching items
- Other Names: PETROPAN I; Official No.: 325745; Final Date: 1994; Dimensions (LBD): 200' x 40' x 14' 4" ; 1967 Owned Shell Oil Co. of Canada 1989 Owned Pilot Oceanways Corp of Panama; renamed PETROPAN I IMO # 6717497; Original Owner: Shell Oil Co, of CanadaOther Names: PETROPAN I; Official No.: 325745; Final Date: 1994; Dimensions (LBD): ...
- Other Names: PIONEER; Official No.: 203941; Final Date: 1962; Dimensions (LBD): 504' x 54' x 30' ; 1907 Owned Carter Steamship Co 1914 Owned Erie Steamship Co 1915 Owned Cleveland-Cliffs Iron Co 1918 Renamed PIONEER 1959 Owned Nicholson Transit Co 1962 Scrapped in Genoa, Italy; Original Owner: Carter Steamship Co; ...Other Names: PIONEER; Official No.: 203941; Final Date: 1962; Dimensions (LBD): 504' ...
- Other Names: VACUUM; Official No.: 209741; Final Date: 28 Apr 1917; Dimensions (LBD): 247' x 43.58' x 29.25' ; see link; Original Owner: Ocean Freight Lines Inc; Final Location: Off Barra Island, Hebrides, West Scotland, Torpedoed by German submarineOther Names: VACUUM; Official No.: 209741; Final Date: 28 Apr 1917; Dimensions ...
- Other Names: ELMWOOD; AQUILA; METS; AMER F; LADY RANIM; SOUMAYA J; Dimensions (LBD): 88' x 13' ; IMO # 7118870 1987 Renamed ELMWOOD 1990 Renamed NAUTIC 1994 Renamed AQUILA 1994 Renamed METS 2004 Renamed METS 2004 Renamed AMER F 2006 Renamed LADY RANIM 2008 Renamed SOUMAYA J; home port Lome, ...Other Names: ELMWOOD; AQUILA; METS; AMER F; LADY RANIM; SOUMAYA J; Dimensions ...
- Official No.: 207310; Final Date: 1948; Dimensions (LBD): 244' x 43' x 27' ; 1910 Owned Rutland Transit Co 1915 Owned New England Fuel & Transportation Co 1922 Owned Rutland-Lake Michigan Transit Co (Sullivan) 1931 Owned Gartland Steamship Co 1948 Scrapped in Chicago, IL; Original Owner: Rutland Transit Co; Final ...Official No.: 207310; Final Date: 1948; Dimensions (LBD): 244' x 43' x ...
- Other Names: SEA CHALLENGER; NEW HYSAN; Dimensions (LBD): 131' x 17' ; IMO # 5050141 1967 Renamed SEA CHALLENGER 1973 Renamed NEW HYSAN Flag: PanamaOther Names: SEA CHALLENGER; NEW HYSAN; Dimensions (LBD): 131' x 17' ; ...
- Official No.: USCG; Dimensions (LBD): 180' x 37' x 12' ; see link; Original Owner: U.S. Coast GuardOfficial No.: USCG; Dimensions (LBD): 180' x 37' x 12' ; see ...
- Other Names: GRAHAM C. WOODRUFF; FRED L. HEWITT; EVERETTON; Official No.: 205009; Final Date: 1968; Dimensions (LBD): 460' x 52.3' x 30.3' ; 1908 Owned Alva Steamship Co 1915 Owned Merrimac Steamship Co (H.H. Brown) 1925 Owned Stewart Furnace Co (H.H. Brown) 1929 Owned Nicholson-Universal Steamship Co; reconstructed 1931 Renamed ...Other Names: GRAHAM C. WOODRUFF; FRED L. HEWITT; EVERETTON; Official No.: 205009; ...
- Other Names: JOHN H. MCLEAN; CLIFFORD F. HOOD; Official No.: 3925; Final Date: 1974; Dimensions (LBD): 414' x 50' x 28' ; 1902 Owned W.A. Hawgood & Co (Acme Transit Co) 1916 Owned Pittsburgh Steamship Co (U.S. Steel Corp.); renamed JOHN H. MCLEAN 1921 Reconstructed 1925 Installation of 2 Scotch ...Other Names: JOHN H. MCLEAN; CLIFFORD F. HOOD; Official No.: 3925; Final ...
- Official No.: 87966; Final Date: 16 Mar 1912; Dimensions (LBD): 240' x 33.5' x 18' ; 1884 Owned Black Diamond Steamship Co. Ltd 1892 Owned Dominion Coal Co. Ltd 1912 Stranded near Briar Island, Nova Scotia, Bay of Fundy See also link; Original Owner: Black Diamond Steamship Co. Ltd; Final ...Official No.: 87966; Final Date: 16 Mar 1912; Dimensions (LBD): 240' x ...
- Official No.: 226776; Final Date: 18 Nov 1958; Dimensions (LBD): 623' x 65' x 30' ; Original Owner: Bradley Transportation Co; Final Location: Near Gull Island, Lake Michigan, Sunk during stormOfficial No.: 226776; Final Date: 18 Nov 1958; Dimensions (LBD): 623' x ...
- Official No.: 126653; Final Date: 9 Oct 1931; Dimensions (LBD): 201' x 37' x 14' ; 1890 Owned C. H. Bradley et al 1891 Owned Bradley Transportation Co 1931 Burned in Portage Lake, MI See also link; Original Owner: C.H. Bradley et al; Final Location: Portage, Michigan, BurnedOfficial No.: 126653; Final Date: 9 Oct 1931; Dimensions (LBD): 201' x ...
- Dimensions (LBD): 55' x 8' x 5' ; IMO # 5419086Dimensions (LBD): 55' x 8' x 5' ; IMO # 5419086
- See Link; Original Owner: Block Island Ferry CoSee Link; Original Owner: Block Island Ferry Co
- Official No.: 533062; Dimensions (LBD): 833' x 105' x 41' 6" ; Original Owner: U.S. Steel Corp.Official No.: 533062; Dimensions (LBD): 833' x 105' x 41' 6" ; ...
- Other Names: THUNDER BAY QUARRIES; HARRIS N. SNYDER; Official No.: 204563; Final Date: 1974; Dimensions (LBD): 480' x 54' x 30' ; 1907 Owned York Transit Co (Boland & Cornelius) 1916 Owned American Steamship Co (Boland & Cornelius) 1936 Lengthened 24' and converted to self-unloader by American Shipbuilding Co., Lorain, ...Other Names: THUNDER BAY QUARRIES; HARRIS N. SNYDER; Official No.: 204563; Final ...
- Official No.: 206423; Final Date: 21 Jun 1989; Dimensions (LBD): 155.16' x 30' x 9' ; SEE LINKS; Original Owner: Bay Transportation Co; Final Location: Toedo, Ohio, BurnedOfficial No.: 206423; Final Date: 21 Jun 1989; Dimensions (LBD): 155.16' x ...
- Other Names: EUGENIO; BOOKER VOYAGER; AMBRI; GRYTTA; Dimensions (LBD): 115' x 16' ; IMO # 5146768 1971 Renamed EUGENIO 1973 Renamed BOOKER VOYAGER 1978 Renamed AMBRI 1979 Renamed GRYTTA Flag: PanamaOther Names: EUGENIO; BOOKER VOYAGER; AMBRI; GRYTTA; Dimensions (LBD): 115' x 16' ...
- Other Names: AGINOR; LAMYAA; Dimensions (LBD): 99' x 15' ; IMO # 5131658 1972 Renamed AGINOR 1977 Renamed LAMYAAOther Names: AGINOR; LAMYAA; Dimensions (LBD): 99' x 15' ; IMO # ...
- Other Names: CHARLOTTE; TASSOS K; MALERO M 1; NAZ K; Final Date: 2001; IMO # 5277531 1960 Built in Yard 1495 by William Denny and Brothers Ltd, Dumbarton, Scotland 1973 Renamed CHARLOTTE; flag Cyprus 1978 Renamed TASSOS K; flag Greek 1982 Renamed MALERO M 1; flag Panama 1983 Renamed NAZ ...Other Names: CHARLOTTE; TASSOS K; MALERO M 1; NAZ K; Final Date: ...