Leonard J. Barr II Collection
Records
Results
We found
1914
matching items
- Other Names: FALCON CREST; Official No.: 323012; Final Date: 1994; Dimensions (LBD): 315' x 49' x 29' 6" ; 1965 Owned N.M. Paterson & Sons Ltd 1979 Caught in storm on Lake Erie north of Fairport Harbor, Ohio on April 6; take in tow by tugs ATOMIC and GLENBROOK next ...Other Names: FALCON CREST; Official No.: 323012; Final Date: 1994; Dimensions (LBD): ...
- Other Names: NORSTAR; LUCKY STAR; CAROLINA F.; BLUE MOON; Official No.: 313970; Dimensions (LBD): 315' x 49' x 26' ; 1988 Renamed NORSTAR 1990 Renamed LUCKY STAR 1995 Renamed CAROLINA F. 1997 Renamed BLUE MOON; Original Owner: N.M. Paterson & Sons LtdOther Names: NORSTAR; LUCKY STAR; CAROLINA F.; BLUE MOON; Official No.: 313970; ...
- Other Names: GASPEDOC; VEDALIN; WITSHOAL; Official No.: U.S. NAVY; Final Date: 1980; Dimensions (LBD): 316' x 50' x 24.5' ; 1944 Owend U.S. Navy 1948 Owned Tex-O-Kan Flour Mills Co 1951 Owned N.M. Paterson & Sons Ltd; converted to bulk carrier by Davie Shipbuilding & Repairing Co Ltd, Lauzon, QUE; ...Other Names: GASPEDOC; VEDALIN; WITSHOAL; Official No.: U.S. NAVY; Final Date: 1980; ...
- Other Names: LIBERTAS; Official No.: 110932; Dimensions (LBD): 296.2' x 40.4' x 21.1' ; 1891, Jun 9 Launched. 1891, Oct Collided with & sank barge MARY BIRCKHEAD, Lime Kiln Crossing. 1896, Oct 10 Struck & damaged on Poverty Island, Lake Huron. 1897, Nov 11 Struck bottom & broke back in ...Other Names: LIBERTAS; Official No.: 110932; Dimensions (LBD): 296.2' x 40.4' x ...
- Other Names: UPPER CANADA; Official No.: 190421; Dimensions (LBD): 86.4' x 36.1' x 10.3' ; 1949 Owned Restigouche Ferries Ltd 1965 Owned Minister of Highways, Ontario 1966 Renamed UPPER CANADA 1977 Owned Ontario Northland Marine Services 1994-2000 Chartered Beausoleil First Nation 2003? Owned Al Johnson; Original Owner: Restigouche Ferries LtdOther Names: UPPER CANADA; Official No.: 190421; Dimensions (LBD): 86.4' x 36.1' ...
- Other Names: PISHTAZ IRAN; VICTORIA U; CLAUDE; UDE BU; IMO # 5301007 1975 Renamed PISHTAZ IRAN 1979 Renamed VICTORIA U 1986 Renamed CLAUDE 1988 Renamed UDE BU; owned Lung Ching Steel Enterprise CoOther Names: PISHTAZ IRAN; VICTORIA U; CLAUDE; UDE BU; IMO # 5301007 ...
- Other Names: IMPERIAL WELLAND; Official No.: 134513; Final Date: 1966; Dimensions (LBD): 258' x 43' x 17' ; 1947 Renamed IMPERIAL WELLAND; Original Owner: Imperial Oil Ltd; Final Location: Santander, Spain, Scrapped; 1965-1966Other Names: IMPERIAL WELLAND; Official No.: 134513; Final Date: 1966; Dimensions (LBD): ...
- Official No.: 95265; Final Date: 8 Apr 1919; Dimensions (LBD): 174' x 35' x 21' ; 1888 Enrolled as BR95265; first vessel to carry cargo Montreal, QUE to Chicago, IL without trans-shipment. 1889, Oct 9 Disabled Sand Beach with wheat cargo for Montreal. 1889, Nov 20 Grounded Topsail Island. 1890 ...Official No.: 95265; Final Date: 8 Apr 1919; Dimensions (LBD): 174' x ...
- Official No.: 202941; Final Date: May 1950; Dimensions (LBD): 275' 6" x 40' x 23' 4" ; 1906, Spring Launched; ran Chicago, IL - Michigan City, IN. 1916, May 2 Owned Roosevelt Steamship Co., Chicago, IL. 1918, Jun 29 Owned United States Navy Dept. for training. 1919, Jul 22 Owned ...Official No.: 202941; Final Date: May 1950; Dimensions (LBD): 275' 6" x ...
- Official No.: 203332; Final Date: 1975; Dimensions (LBD): 580' x 58' x 32' ; 1937 Installation of 2 water tube boilers by Babcock & Wilcox Co; Original Owner: Pittsburgh Steamship Co.; Final Location: Duluth, Minnesota, ScrappedOfficial No.: 203332; Final Date: 1975; Dimensions (LBD): 580' x 58' x ...
- Other Names: RUGEN; PIRAEUS III; Dimensions (LBD): 253' x 9' ; IMO # 5301928 1952 Renamed RUGEN 1968 Renamed PIRAEUS IIIOther Names: RUGEN; PIRAEUS III; Dimensions (LBD): 253' x 9' ; IMO ...
- Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Niagara Transit Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna) 1924 Owned Bethlehem Transportation Co 1925 Renamed LEHIGH 1942 Owned U.S. Maritime Commission 1943 Renamed JOHNSTOWN 1950 Scrapped in Hamilton, ...Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): ...
- Other Names: AUBE; Official No.: 103565; Dimensions (LBD): 244.3' x 40.2' x 18.5' ; 1896 Towed MINNIE DOSA. 1898 Towed SELKIRK. 1899 Owned Montreal Transportation Co., Montreal, QUE. 1906, Sep On the rocks 12 miles below Detour Light, coal laden. 1916 Owned France; renamed AUBE. 1922 Back to Lakes. 1930 ...Other Names: AUBE; Official No.: 103565; Dimensions (LBD): 244.3' x 40.2' x ...
- Other Names: CANOPUS; Official No.: 202149; Final Date: 1962; Dimensions (LBD): 462' x 50' x 28' ; 1905 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed CANOPUS 1924 Reconstructed 1945 Owned Nicholson Transit Co 1962 Scrapped in Ashtabula, OH; Original Owner: Gilchrist Transportation Co; ...Other Names: CANOPUS; Official No.: 202149; Final Date: 1962; Dimensions (LBD): 462' ...
- Other Names: MEDSKY; KALIA; WORLD DIGNITY; IMO # 5298925 ???? Renamed MEDSKY 1979 Renamed KALIA 1984 Renamed WORLD DIGNITYOther Names: MEDSKY; KALIA; WORLD DIGNITY; IMO # 5298925 ???? Renamed MEDSKY ...
- Other Names: SUZANNE MCALLISTER; KAYLIN; Official No.: 241416; Final Date: 1975; Dimensions (LBD): 80' x 22' x 9.75' ; SEE LINK; Original Owner: Newtown Creek Towing CoOther Names: SUZANNE MCALLISTER; KAYLIN; Official No.: 241416; Final Date: 1975; Dimensions ...
- Official No.: 151108; Final Date: 1980; Dimensions (LBD): 530' x 58.3' x 31' ; 1924 Owned Mathews Steamship Co 1933 Owned Sarnia Steamship Ltd (Misener) 1980 Scrapped in Italy; Original Owner: Mathews Steamship Co. Ltd; Final Location: La Spezia, Italy, ScrappedOfficial No.: 151108; Final Date: 1980; Dimensions (LBD): 530' x 58.3' x ...
- Official No.: 96230; Final Date: 14 Nov 1919; Dimensions (LBD): 182' x 35' x 13.2' ; 1893, Jun 8 Launched. 1893, Jun 28 Enrolled Port Huron; towed N. BLOOM. 1894, Sep 5 Ashore Point Abino; copper laden. 1895, May 30 Bound Buffalo-Milwaukee, burned on Lake Erie; towed to Ashtabula, OH, ...Official No.: 96230; Final Date: 14 Nov 1919; Dimensions (LBD): 182' x ...
- Other Names: RUBIN NACRE; PORTO CAYO; BULK SUNSET; MONNDY BAY; Dimensions (LBD): 149' x 24' x 8.9' ; IMO # 9151395 2003 Renamed RUBIN NACRE in December 2008 Renamed PORTO CAYO in March 2012 Renamed BULK SUNSET in August 2014 Renamed MOONDY BAY in February; flag BahamasOther Names: RUBIN NACRE; PORTO CAYO; BULK SUNSET; MONNDY BAY; Dimensions (LBD): ...
- Other Names: AOG-21; ROYSTON; OTCO BAYWAY; ETHEL TIBBETTS; METRO LANDRY NO. 1; Official No.: 255526; Final Date: 1979; Dimensions (LBD): 214' x 37' x 14' ; 1944 Owned U.S. Maritime Commission 1946 Renamed ROYSTON 1948 Owned Oil Transfer Corporation; renamed OTCO BAYWAY 1962 Owned Towboat Betty Moran Corporation 1966 Renamed ...Other Names: AOG-21; ROYSTON; OTCO BAYWAY; ETHEL TIBBETTS; METRO LANDRY NO. 1; ...