Results

We found
7
matching items
  • Remove search term Place built: Bilbao Port
  • AGAWA (1902, Barge)
        Other Names: ROBERT P. DURHAM; HERON BAY; FEDERAL HUSKY; Official No.: 111807; Final Date: 1965; Dimensions (LBD): 389' x 46' x 26' ; 1902 Owned Algoma Central Steamship Co., Ltd 1907 Converted to bulk frieghter; triple expansion engine built by Collingwood Shipbuilding Co. installed (20"-33.5"-56" x 40", 1500hp); 2 Scotch ...
      Other Names: ROBERT P. DURHAM; HERON BAY; FEDERAL HUSKY; Official No.: 111807; ...
  • 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 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 ...
  • NORFOLK (1937, Bulk Freighter)
        Other Names: HUMBERDOC; Official No.: 179585; Final Date: 1969; Dimensions (LBD): 291' x 43' x 18' ; 1937 Owned Ford Motor Co 1942 Owned U.S. Maritime Commission 1946 Owned Erie & St. Lawrence Corp 1950 Owned Paterson Steamship Ltd; shortened 44' and deepened 7' by Canadian Vickers Ltd, Montreal, QUE; ...
      Other Names: HUMBERDOC; Official No.: 179585; Final Date: 1969; Dimensions (LBD): 291' ...
  • PANAY (1902, Bulk Freighter)
        Other Names: WILLIAM NELSON; BEN E.TATE; Official No.: 150959; Final Date: 1969; Dimensions (LBD): 356' x 50' x 28' ; 1902 Owned Carter Steamship Co 1928 Owned J.A. Paisley Steamship Co; renamed WILLIAM NELSON 1930 Reconstructed and converted to self-unloader by Leathem O. Smith Towing & Wrecking Co, Sturgeon Bay, ...
      Other Names: WILLIAM NELSON; BEN E.TATE; Official No.: 150959; Final Date: 1969; ...
  • SATURN (1901, Bulk Freighter)
        Other Names: J. FRATER TAYLOR; ALGOSOO; Official No.: 117023; Final Date: 1967; Dimensions (LBD): 366' x 48' x 28' ; 1901 Owned Gilchrist Transportation Co 1913 Owned Algoma Central Steamship Lines; C 130776 1914 Renamed J. FRATER TAYLOR 1919 Reconstructed by Midland Shipbuilding Co, ONT 1936 Renamed ALGOSOO 1967 Scrapped ...
      Other Names: J. FRATER TAYLOR; ALGOSOO; Official No.: 117023; Final Date: 1967; ...
  • TIBETAN (1954, Tank Vessel)
        Other Names: NORTHERN SHELL; Final Date: 1975; Dimensions (LBD): 556.2' x 73.2' x 29.7' ; 1961 Renamed NORTHERN SHELL; Final Location: Bilbao, Spain, Scrapped
      Other Names: NORTHERN SHELL; Final Date: 1975; Dimensions (LBD): 556.2' x 73.2' ...
  • W. GRANT MORDEN (1914, Bulk Freighter)
        Other Names: DONNACONA; Official No.: 134015; Final Date: 1969; Dimensions (LBD): 604' x 59.3' x 32.9' ; 1926 Renamed DONNACONA 1964 Fire damaged forward cabins on December 16 1965 Installation of new cabins 1969 Scrapped in Spain; Original Owner: Canada Steamship Lines; Final Location: Bilbao, Spain, Scrapped
      Other Names: DONNACONA; Official No.: 134015; Final Date: 1969; Dimensions (LBD): 604' ...
Sort
Groups
Years
1900s1900190119021903190419051906190719081909
1910s1910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
1930s1930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
Map
Map of locations associated with these pictures. Click on a balloon to do a geographic search.
Web Tools
See Alternate Formats
Atom | RSS | Dublin Core | Mods | Solr
Powered by / Alimenté par VITA Toolkit
Privacy Policy