Results

We found
31
matching items
  • Remove search term Place built: Santander Port
List Thumb list Columns Gallery
  • AUGUSTUS B. WOLVIN (1904, Bulk Freighter)
        Official No.: 200883; Final Date: 1967; Dimensions (LBD): 540' x 56' x 32' ; 1904 Owned Acme Steamship Co (Wolvin) 1910 Owned same (Kinney) 1918 Owned Interlake Steamship Co (Pickands, Mather & Co) 1
      Official No.: 200883; Final Date: 1967; Dimensions (LBD): 540' x 56' x …
  • CHARLES R. VAN HISE (1900, Bulk Freighter)
        Other Names: A.E.R. SCHNEIDER; S.B. WAY; J.M. OAG; CAPTAIN C.D. SECORD; Official No.: 127426; Final Date: 1968; Dimensions (LBD): 446' x 50' x 29.6' ; 1900 Owned Bessemer Steamship Co 1901 Owned Pitt
      Other Names: A.E.R. SCHNEIDER; S.B. WAY; J.M. OAG; CAPTAIN C.D. SECORD; Official …
  • COLONEL JAMES PICKANDS (1926, Bulk Freighter)
        Official No.: 225394; Final Date: 1974; Dimensions (LBD): 580' x 60' x 32' ; Original Owner: Interlake Steamship Co; Final Location: Santander, Spain, Scrapped
      Official No.: 225394; Final Date: 1974; Dimensions (LBD): 580' x 60' x …
  • DAVID M. WHITNEY (1901, Bulk Freighter)
        Other Names: EDWIN L. BOOTH; G.N. WILSON; THOMAS BRITT; BUCKEYE; Official No.: 157601; Final Date: 1969; Dimensions (LBD): 408' x 51.6' x 28' ; 1901 Owned Whitney Transportation Co 1902 Owned Gilchri
      Other Names: EDWIN L. BOOTH; G.N. WILSON; THOMAS BRITT; BUCKEYE; Official No.: …
  • ELBERT H. GARY (1905, Bulk Freighter)
        Other Names: R.E. WEBSTER; Official No.: 202014; Final Date: 1973; Dimensions (LBD): 549' x 56' x 31' ; 1905 Owned Pittsburgh Steamship Co (U.S. Steel) 1936 Installation of 2 water tube boilers built
      Other Names: R.E. WEBSTER; Official No.: 202014; Final Date: 1973; Dimensions (LBD): …
  • EMPIRE CITY (1897, Bulk Freighter)
        Other Names: SUMATRA; DOLOMITE; Official No.: 136623; Final Date: 1968; Dimensions (LBD): 405' x 48' x 28' ; 1897 Owned Zenith Transit Co (Wolvin) 1900 Owned American Steamship Co (Wolvin) 1901 Owned
      Other Names: SUMATRA; DOLOMITE; Official No.: 136623; Final Date: 1968; Dimensions (LBD): …
  • FRED G. HARTWELL (1908, Bulk Freighter)
        Other Names: HARRY W. CROFT; Official No.: 204987; Final Date: 1969; Dimensions (LBD): 504' x 58' x 30' ; 1908 Owned Mutual Steamship Co (Tomlinson) 1916 Owned Headwaters Steamship Co (H.H. Brown) 19
      Other Names: HARRY W. CROFT; Official No.: 204987; Final Date: 1969; Dimensions …
  • GLENMOHR (1926, Bulk Freighter)
        Other Names: LEMOYNE; Final Date: 1969; Dimensions (LBD): 613' x 70.3' x 29.3' ; 1926 Owned Great Lakes Transporation Co Ltd (Playfair) 1926 Owned Canada Steamship Lines; renamed LEMOYNE 1968 Owned C
      Other Names: LEMOYNE; Final Date: 1969; Dimensions (LBD): 613' x 70.3' x …
  • HARPALION (1947, Ocean Freighter)
        Other Names: ALMAR; IJESHA LION; HALLI; Final Date: 1979; IMO # 5011999 1962 Renamed ALMAR 1976 Renamed IJESHA LION 1977 Engine room fire in June; retired from service 1979 Renamed HALLI on voyage to
      Other Names: ALMAR; IJESHA LION; HALLI; Final Date: 1979; IMO # 5011999 …
  • HARVEY D. GOULDER (1906, Bulk Freighter)
        Other Names: J. CLARE MILLER; Official No.: 202977; Final Date: 1973; Dimensions (LBD): 525' x 55' x 31' ; 1906 Owned Hawgood Transit Co 1912 Owned Continental Steamship Co (Tomlinson) 1915 Owned Cas
      Other Names: J. CLARE MILLER; Official No.: 202977; Final Date: 1973; Dimensions …
Sort
Groups
  • Leonard J. Barr II Collection (31)
Years
1890s1890189118921893189418951896189718981899
1900s1900190119021903190419051906190719081909
1910s1910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
1930s1930193119321933193419351936193719381939
1940s1940194119421943194419451946194719481949
Vessel Types
Powered by / Alimenté par VITA Toolkit
Privacy Policy