Results

We found
251
matching items
  • Remove search term Place built: Lorain
List Thumb list Columns Gallery
  • JAMES WALLACE (1905, Bulk Freighter)
        Official No.: 201821; Final Date: 1962; Dimensions (LBD): 560' x 56' x 31' ; 1905 Owned Acme Steamship Co (Wolvin) 1910 Owned same (Kinney) 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1
      Official No.: 201821; Final Date: 1962; Dimensions (LBD): 560' x 56' x …
  • J.M. JENKS (1902, Bulk Freighter)
        Other Names: R.R. RICHARDSON; RALPH S. CAULKINS; POWERAUX PETER; Official No.: 77532; Final Date: 1964; Dimensions (LBD): 414' x 50' x 28' ; 1902 Owned Acme Transit Co (Hawgood) 1915 Owned Pittsburgh
      Other Names: R.R. RICHARDSON; RALPH S. CAULKINS; POWERAUX PETER; Official No.: 77532; …
  • JOE S. MORROW (1907, Bulk Freighter)
        Official No.: 203903; Final Date: 1974; Dimensions (LBD): 420' x 52' x 28' ; 1907 Owned Masaba Steamship Co (Mitchell & Sellwood) 1937 Owned Red Arrow Steamship Co (Reiss) 1969 Owned Reiss Steamship
      Official No.: 203903; Final Date: 1974; Dimensions (LBD): 420' x 52' x …
  • JOHN A. DONALDSON (1908, Bulk Freighter)
        Other Names: J.H. MACOUBREY; WILLIAMSPORT; Official No.: 205220; Final Date: 1957; Dimensions (LBD): 380' x 50' x 28' ; 1908 Owned Valley Steamship Co (Becker) 1922 Owned Becker Steamship Co 1930 Own
      Other Names: J.H. MACOUBREY; WILLIAMSPORT; Official No.: 205220; Final Date: 1957; Dimensions …
  • JOHN A. MCGEAN (1908, Bulk Freighter)
        Official No.: 205032; Final Date: 11 Nov 1913; Dimensions (LBD): 432' x 52' x 28' ; Original Owner: Pioneer Steamship Co; Final Location: Near Port Hope, Michigan, Lake Huron, Lost during storm; Foun
      Official No.: 205032; Final Date: 11 Nov 1913; Dimensions (LBD): 432' x …
  • JOHN B. COWLE (1910, Bulk Freighter)
        Other Names: HARRY L. ALLEN; Official No.: 207277; Final Date: 1978; Dimensions (LBD): 525' x 58' x 31' ; 1910 Owned Standard Transportation Co (Wilkinson) 1911 Owned Great Lakes Steamship Co 1957 Ow
      Other Names: HARRY L. ALLEN; Official No.: 207277; Final Date: 1978; Dimensions …
  • JOHN J. BARLUM (1909, Bulk Freighter)
        Other Names: ALGOCEN; Official No.: 206279; Final Date: 1968; Dimensions (LBD): 504' x 54' x 30' ; 1909 Owned Postal Steamship Co (Barlum) 1920 Owned Barlum Steamship Co 1935 Owned Algoma Central Ste
      Other Names: ALGOCEN; Official No.: 206279; Final Date: 1968; Dimensions (LBD): 504' …
  • JOHN J. BOLAND (1907, Bulk Freighter)
        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 S
      Other Names: THUNDER BAY QUARRIES; HARRIS N. SNYDER; Official No.: 204563; Final …
  • JOHN M. MCKERCHEY (1906, Dredge)
        Official No.: 203204; Final Date: 16 Oct 1950; Dimensions (LBD): 161' x 37' x 11' ; 1906 Owned John M. McKerchey 1912 Owned C.H. Little Co 1914 Owned United Fuel & Supply Co 1923 Owned Kelley Island
      Official No.: 203204; Final Date: 16 Oct 1950; Dimensions (LBD): 161' x …
  • JOHN P. REISS (1910, Bulk Freighter)
        Official No.: 207251; Final Date: 1973; Dimensions (LBD): 504' x 54' x 30' ; 1910 Owned Wisconsin Transportation Co (Reiss) 1913 Owned Reiss Steamship Co 1969 Owned American Steamship Co (Boland & Co
      Official No.: 207251; Final Date: 1973; Dimensions (LBD): 504' x 54' x …
Powered by / Alimenté par VITA Toolkit
Privacy Policy