Leonard J. Barr II Collection
Records
Results
- Official No.: 146255; Final Date: 23 Oct 1968; Dimensions (LBD): 253' x 43.1' x 20' ; 1924 Owned Easter Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence Transportation Co LOfficial No.: 146255; Final Date: 23 Oct 1968; Dimensions (LBD): 253' x …
- Other Names: UNITED STATES GYPSUM; JOHN J. BOLAND; NIAGARA MOHAWK; PEAVEY PIONEER; Official No.: 202087; Final Date: 1969; Dimensions (LBD): 480' x 52' x 30' ; 1905 Owned Buffalo Steamship Co (MitcheOther Names: UNITED STATES GYPSUM; JOHN J. BOLAND; NIAGARA MOHAWK; PEAVEY PIONEER; …
- Official No.: 157703; Final Date: 30 Nov 1908; Dimensions (LBD): 448' x 52' x 28' ; Original Owner: Provident Steamship Co; Final Location: Lake Superior, FounderedOfficial No.: 157703; Final Date: 30 Nov 1908; Dimensions (LBD): 448' x …
- Official No.: 147793; Final Date: 1968; Dimensions (LBD): 253' x 43.3' x 25' ; 1927 Owned Coal Carriers Corp. Ltd 1956 Owned Hall Corp. of Canada 1968 Scrapped; Original Owner: Coal Carriers Corp. LtOfficial No.: 147793; Final Date: 1968; Dimensions (LBD): 253' x 43.3' x …
- Other Names: BAYFAIR; Official No.: 160508; Final Date: 1969; Dimensions (LBD): 252' x 43.3' x 25' ; 1928 Owned Canada Steamship Lines 1962 Owned Bayswater Shipping Ltd; renamed BAYFAIR 1969 ScrappedOther Names: BAYFAIR; Official No.: 160508; Final Date: 1969; Dimensions (LBD): 252' …
- Official No.: 86071; Final Date: 19 Jun 1927; Dimensions (LBD): 230' x 33.1' x 16' ; Original Owner: Black Diamond Steamship Co. Ltd; Final Location: Partridge Island, Bay of Fundy, WreckedOfficial No.: 86071; Final Date: 19 Jun 1927; Dimensions (LBD): 230' x …
- Official No.: 205160; Final Date: 1961; Dimensions (LBD): 440' x 52' x 28' ; 1908 Owned U.S. Transportation Co (Wilkinson) 1911 Owned Great Lakes Steamship Co 1957 Owned Wilson Marine Transit Co 1957Official No.: 205160; Final Date: 1961; Dimensions (LBD): 440' x 52' x …
- Other Names: J.A. CAMPBELL; BUCKEYE MONITOR; Official No.: 211453; Final Date: 16 Dec 1973; Dimensions (LBD): 525' x 58' x 31' ; 1913 Owned Cleveland Steamship Co (Mitchell) 1916 Owned Interlake SteaOther Names: J.A. CAMPBELL; BUCKEYE MONITOR; Official No.: 211453; Final Date: 16 …
- Official No.: 75721; Final Date: 5 Dec 1905; Dimensions (LBD): 103' x 24' x 7' 6" ; 1874 Owned George W. Slauson with George Guinmer, and Joseph Duvall 1881 Owned Theodore Platter et el 1888 Owned GeOfficial No.: 75721; Final Date: 5 Dec 1905; Dimensions (LBD): 103' x …
- Official No.: 132073; Final Date: 26 Sep 1917; Dimensions (LBD): 250' x 43' x 19' ; Original Owner: Forwarders Ltd; Final Location: Off Berry Island, Lost to enemy actionOfficial No.: 132073; Final Date: 26 Sep 1917; Dimensions (LBD): 250' x …
- Other Names: HENNEPIN; Official No.: 86016; Final Date: 18 Aug 1927; Dimensions (LBD): 209' x 35' x 22' ; 1888 Owned Davidson Steamship Co 1898 Owned W.E. Fitzgerald; renamed HENNEPIN 1901 Owned ManiOther Names: HENNEPIN; Official No.: 86016; Final Date: 18 Aug 1927; Dimensions …
- Other Names: DAVID BARCLAY; Official No.: 160707; Final Date: 25 Oct 1961; Dimensions (LBD): 253' x 44.1' x 20.5' ; 1928 Owned Hall Corporation of Canada 1941 Owned Minister of War Transport 1943 OwnOther Names: DAVID BARCLAY; Official No.: 160707; Final Date: 25 Oct 1961; …
- Other Names: EAGLESCLIFFE; Final Date: 9 Feb 1983; Dimensions (LBD): 252.9' x 43.9' x 22.6' ; 1957 Owned Hall Corporation of Canada 1962 Owned LaVerendrye Line Ltd (Hall) 1973 Owned Cayman Shipping COther Names: EAGLESCLIFFE; Final Date: 9 Feb 1983; Dimensions (LBD): 252.9' x …
- Other Names: ROBERT B. WALLACE; PETER ROBERTSON; Official No.: 203108; Final Date: 27 Nov 1969; Dimensions (LBD): 525' x 55' x 31' ; 1906 Owned Franklin Steamship Co (Sullivan) 1910 Owned Franklin StOther Names: ROBERT B. WALLACE; PETER ROBERTSON; Official No.: 203108; Final Date: …
- Official No.: 195604; Final Date: 14 Jul 1970; Dimensions (LBD): 253.4' x 43.8' ; 1954 Owned Hall Corporation of Canada 1958-59 Lengthened 92' and deepened 3'9" 1970 Sank in St. Lawrence Seaway; OrigOfficial No.: 195604; Final Date: 14 Jul 1970; Dimensions (LBD): 253.4' x …
- Other Names: CITY OF WELLINGTON; IMO # 5074185Other Names: CITY OF WELLINGTON; IMO # 5074185
- Other Names: SANTO VICTOR; VICTOR; SOHRET; Dimensions (LBD): 148' x 22' ; IMO # 7227009 1979 Renamed SANTO VICTOR 1986 Renamed VICTOR 1994 Renamed SOHRET Flag: TurkeyOther Names: SANTO VICTOR; VICTOR; SOHRET; Dimensions (LBD): 148' x 22' ; …
- Other Names: BRIGHTON; LIONET; PACIFIC CONFIDENCE 2; FOUREL CONFIDENCE; JOINT CONFIDENCE; MALLARD; ALEA; TAMBEA; NEW FAR EAST; GOLDEN STAR; SWAN BAY; IMO # 7639056 1984 Renamed BRIGHTON 1984 RenamedOther Names: BRIGHTON; LIONET; PACIFIC CONFIDENCE 2; FOUREL CONFIDENCE; JOINT CONFIDENCE; MALLARD; …
- Official No.: 136981; Final Date: 1957; Dimensions (LBD): 350' x 44' x 19.75' ; See links; Original Owner: Detroit & Buffalo Steamboat Co; Final Location: Hamilton, Ontario, Scrapped; See linksOfficial No.: 136981; Final Date: 1957; Dimensions (LBD): 350' x 44' x …
- Other Names: USS WILMETTE; Official No.: 200031; Final Date: 1948; Dimensions (LBD): 265' x 38.2' x 19.5' ; SEE LINK; Master Carpenter: Sidney Jenks; Original Owner: Michigan Steam Ship Co; Final LocOther Names: USS WILMETTE; Official No.: 200031; Final Date: 1948; Dimensions (LBD): …