Results

We found
19
matching items
  • Remove search term Place built: Bhavnagar
List Thumb list Columns Gallery
  • JOS. SIMARD (1964, Tank Vessel)
        Other Names: LE FRENE NO. 1; Official No.: 319729; Final Date: 1995; Dimensions (LBD): 412' 6" x 52' x 28' ; 1982 Renamed LE FRENE NO. 1; Original Owner: Branch Lines Ltd; Final Location: Alang, Indi
      Other Names: LE FRENE NO. 1; Official No.: 319729; Final Date: 1995; …
  • LUDGER SIMARD (1970, Tank Vessel)
        Other Names: LE SAULE NO. 1; AL JOUL; NAVSTAR 3; Official No.: 331741; Final Date: 2003; Dimensions (LBD): 412.2' x 52' x 28' ; 1970 Owned Branch Lines Ltd 1982 Owned Socanav Inc; renamed LE SAULE NO
      Other Names: LE SAULE NO. 1; AL JOUL; NAVSTAR 3; Official No.: …
  • MONT ROYAL (1972, Ocean Freighter)
        Other Names: ATLANTIC PREMIER; INCOTRANS PREMIER; CANADA MARITIME; REPAP ENTERPRISE; NEW ENTERPRISE; NEPTUNE PRINCESS; MARMARA PRINCESS; Final Date: 2004; Dimensions (LBD): 162' x 19' ; IMO # 7208209
      Other Names: ATLANTIC PREMIER; INCOTRANS PREMIER; CANADA MARITIME; REPAP ENTERPRISE; NEW ENTERPRISE; …
  • PHYLLIS BOWATER (1960, Ocean Freighter)
        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
      Other Names: CHARLOTTE; TASSOS K; MALERO M 1; NAZ K; Final Date: …
  • SCOTT MISENER (1954, Bulk Freighter)
        Final Date: 1990; Dimensions (LBD): 654' x 72' x 37' ; 1954 Owned Colonial Steamship Ltd (Misener) 1960 Owned Scott Misener Steamship Ltd 1990 Scrapped in India; Original Owner: Colonial Steamship Co
      Final Date: 1990; Dimensions (LBD): 654' x 72' x 37' ; 1954 …
  • SEAWAY QUEEN (1959, Bulk Freighter)
        Official No.: 311399; Final Date: 2004; Dimensions (LBD): 717' 3" x 72' x 37' ; Original Owner: Upper Lakes Shipping Ltd; Final Location: Alang, India, Scapped
      Official No.: 311399; Final Date: 2004; Dimensions (LBD): 717' 3" x 72' …
  • SIMCOE (1966, Bulk Freighter)
        Other Names: ALGOSTREAM; Official No.: 325742; Final Date: 1997; Dimensions (LBD): 730' x 75' x 39' 8" ; 1966 Owned Canada Steamship Lines 1994 Owned Algoma Central Corporation; renamed ALGOSTREAM 19
      Other Names: ALGOSTREAM; Official No.: 325742; Final Date: 1997; Dimensions (LBD): 730' …
  • STEELTON (1943, Bulk Freighter)
        Other Names: FRANK PURNELL; ROBERT C. NORTON; Official No.: 244507; Final Date: 1995; Dimensions (LBD): 595' x 60' x 35' ; 1943 Launch as PILOT KNOB; owned U.S. Maritime Commission 1943 Owned Bethleh
      Other Names: FRANK PURNELL; ROBERT C. NORTON; Official No.: 244507; Final Date: …
  • T.R. MCLAGAN (1954, Bulk Freighter)
        Other Names: OAKGLEN; Official No.: 195685; Final Date: 2004; Dimensions (LBD): 714' 6" x 70' x 37' 1" ; 1954 Owned Canada Steamship Lines 1988-1990 Chartered P. & H. Shipping Ltd 1990 Owned P. & H.
      Other Names: OAKGLEN; Official No.: 195685; Final Date: 2004; Dimensions (LBD): 714' …
Sort
Groups
  • Leonard J. Barr II Collection (19)
Years
1940s1940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
1960s1960196119621963196419651966196719681969
1970s1970197119721973197419751976197719781979
1980s1980198119821983198419851986198719881989
Vessel Types
Powered by / Alimenté par VITA Toolkit
Privacy Policy