Results

We found
2
matching items
List Thumb list Columns Gallery
  • NEWMOUNT (1903, Bulk Freighter)
        Other Names: MEAFORD; Official No.: 118615; Final Date: 1918; Dimensions (LBD): 248.6' x 42' x 20.6' ; 1903 Owned Montreal Transportation Co 1906 Owned Farrar Transportation Co; renamed MEAFORD 1918
      Other Names: MEAFORD; Official No.: 118615; Final Date: 1918; Dimensions (LBD): 248.6' …
  • ROBERT J. BUCK (1925, Bulk Freighter)
        Other Names: MEAFORD; Official No.: 151043; Final Date: 1959; Dimensions (LBD): 252' x 43' x 17' ; 1925 Owned Geo. Hall Coal Co 1926 Owned Canada Steamship Lines 1927 Renamed MEAFORD 1959 Scrapped in
      Other Names: MEAFORD; Official No.: 151043; Final Date: 1959; Dimensions (LBD): 252' …
Sort
Groups
  • Leonard J. Barr II Collection (2)
Years
1900s1900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
Vessel Types
  • Bulk Freighter (2)
Powered by / Alimenté par VITA Toolkit
Privacy Policy