Results

We found
27
matching items
  • Remove search term Place built: Humberstone
List Thumb list Columns Gallery
  • ALPENA (1909, Bulk Freighter)
        Other Names: SIDNEY E. SMITH JR; Official No.: 206130; Final Date: 1972; Dimensions (LBD): 356' x 47.3' x 26.3' ; 1909 Owned Wyandotte Transportation Co 1966 Owned Erie Sand Steamship Co 1968 Renamed
      Other Names: SIDNEY E. SMITH JR; Official No.: 206130; Final Date: 1972; …
  • ANDREW S. UPSON (1909, Bulk Freighter)
        Official No.: 206167; Final Date: 1964; Dimensions (LBD): 380' x 52' x 28' ; 1909 Owned Tecumseh Steamship Co (Kinney) ???? Owned Kinney Steamship Co 1937 Owned Buckeye Steamship Co (Hutchinson) 1958
      Official No.: 206167; Final Date: 1964; Dimensions (LBD): 380' x 52' x …
  • ARTHUR H. HAWGOOD (1907, Bulk Freighter)
        Other Names: JOSEPH BLOCK; GEORGE M. STEINBRENNER; Official No.: 204631; Final Date: 1980; Dimensions (LBD): 549' x 56' x 31' ; 1907 Owned Neptune Steamship Co (Hawgood) 1910 Owned Commonwealth Steam
      Other Names: JOSEPH BLOCK; GEORGE M. STEINBRENNER; Official No.: 204631; Final Date: …
  • CARMI A. THOMPSON (1917, Bulk Freighter)
        Other Names: THOROLD; THORO; Official No.: 215614; Final Date: 1972; Dimensions (LBD): 525' x 58' x 31' ; 1917 Owned Producers Steamship Co (Hanna) 1925 Owned National Steel Co 1930 Owned Butler Stea
      Other Names: THOROLD; THORO; Official No.: 215614; Final Date: 1972; Dimensions (LBD): …
  • CARRINGTON (1897, Barge)
        Other Names: CORDOVA; DELKOTE; Official No.: 127172; Final Date: 1969; Dimensions (LBD): 352.3' x 44.2' x 26' ; 1897 Owned Elphicke & Co 1899 Owned Pittsburgh Steamship Co (Carnegie) 1901 Owned Pitts
      Other Names: CORDOVA; DELKOTE; Official No.: 127172; Final Date: 1969; Dimensions (LBD): …
  • CASCO (1927, Bulk Freighter)
        Other Names: THORDOC; CHEMBARGE NO. 2; Official No.: 160046; Final Date: 1965; Dimensions (LBD): 253' x 43.2' x 20.1' ; 1927 Owned Lakes & St. Lawrence Transportation Co (Canada Starch Co) 1955 Owned
      Other Names: THORDOC; CHEMBARGE NO. 2; Official No.: 160046; Final Date: 1965; …
  • CHARLES DICK (1922, Bulk Freighter)
        Official No.: 141678; Final Date: 1979; Dimensions (LBD): 244' x 43.3' x 20' ; Original Owner: National Sand & Materials Co; Final Location: Humberstone, Ontario, Scrapped
      Official No.: 141678; Final Date: 1979; Dimensions (LBD): 244' x 43.3' x …
  • CONSTITUTION (1897, Barge)
        Official No.: 127175; Final Date: 1968; Dimensions (LBD): 379' x 44.2' x 26' ; 1897 Owned Interlake Transit Co (Dalton) 1905 Lengthened 59' by Superior Shipbuilding Co, WI 1913 Owned Interlake Co (Pi
      Official No.: 127175; Final Date: 1968; Dimensions (LBD): 379' x 44.2' x …
  • EMORY L. FORD (1916, Bulk Freighter)
        Other Names: RAYMOND H. REISS; Official No.: 214318; Final Date: 1981; Dimensions (LBD): 580' x 60' x 32' ; 1916 Owned Franklin Steamship Co (Oakes) 1936 Owned The M.A. Hanna Co 1963-1964 Chartered b
      Other Names: RAYMOND H. REISS; Official No.: 214318; Final Date: 1981; Dimensions …
  • FAIRLAKE (1929, Bulk Freighter)
        Other Names: RALPH S. MISENER; C.A. ANSELL; Official No.: 161520; Final Date: 1960; Dimensions (LBD): 252.7' x 43.2' x 20' ; 1929 Owned Swan, Hunter & Wigman Richardson Ltd 1929 Owned Fairport Shippi
      Other Names: RALPH S. MISENER; C.A. ANSELL; Official No.: 161520; Final Date: …
Sort
Groups
Years
1880s1880188118821883188418851886188718881889
1890s1890189118921893189418951896189718981899
1900s1900190119021903190419051906190719081909
1910s1910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
1940s1940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
Vessel Types
Powered by / Alimenté par VITA Toolkit
Privacy Policy