Other Names: EFFINGHAM B. MORRIS; LEBANON; Official No.: 204720; Final Date: 1967; Dimensions (LBD): 530' x 56' x 31' ; 1907 Owned Frontier Steamship Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna); renamed EFFINGHAM B. MORRIS 1924 Owned Bethlehem Transportation Co 1925 Renamed LEBANON 1946 Installation of 2 water tube ...
Other Names: EFFINGHAM B. MORRIS; LEBANON; Official No.: 204720; Final Date: 1967; ...
Official No.: 205126; Final Date: 1973; Dimensions (LBD): 525' x 55' x 31' ; 1908 Owned Wilkinson Transportation Co 1911 Owned Great Lakes Steamship Co 1950 Installation of 2 water tube boilers by Babcock & Wilcox Co 1957 Owned Wilson Transit Co 1971 Used as barge 1973 Scrapped in Spain; ...
Official No.: 205126; Final Date: 1973; Dimensions (LBD): 525' x 55' x ...
Other Names: KAPITONAS A. LUCKA; QUANTUM; IMO # 7831109 1991 Renamed KAPITONAS A. LUCKA in January 2007 Renamed QUANTUM in April 2009 Renamed LA PROVIDENCE in June
Other Names: KAPITONAS A. LUCKA; QUANTUM; IMO # 7831109 1991 Renamed KAPITONAS ...
Other Names: WILLIAM M. CONNELLY; MARTIAN; Official No.: 130901; Final Date: 1970; Dimensions (LBD): 346' x 48' x 28' ; 1901 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1914 Reconstructed 1936 Owned Central States Transit Co 1937 Owned Dolores Steamship Co; renamed WILLIAM M. ...
Other Names: WILLIAM M. CONNELLY; MARTIAN; Official No.: 130901; Final Date: 1970; ...
Official No.: 102579; Final Date: 22 Apr 1917; Dimensions (LBD): 244' x 40' x 22' ; 1903 Owned New Ontario Steamship Co (Mackay) 1910 Owned Inland Lines Ltd 1913 Owned Canada Steamship Lines 1917 Lost to enemy action of April 22; Original Owner: New Ontario Steamship Co; Final Location: 120 ...
Official No.: 102579; Final Date: 22 Apr 1917; Dimensions (LBD): 244' x ...
Other Names: JAN TOMP; Official No.: 118618; Final Date: 1954; Dimensions (LBD): 247.6' x 42' x 21.8' ; 1903 Owned Canadian Northwest Steamship Co 1915 Owned Great Britain 1925 Owned Russia 1936 Renamed JAN TOMP 1954 Scrapped; Original Owner: Canadian Northwest Steamship Co
Other Names: JAN TOMP; Official No.: 118618; Final Date: 1954; Dimensions (LBD): ...
Other Names: PYTHAGORAS; TABARAK; SAPPHIRE II; Dimensions (LBD): 180' x 23' ; IMO # 7708728 1999 Renamed PYTHAGORAS 2007 Renamed TABARAK, Vanuatu 2010 Renamed SAPPHIRE II, Saint Kitts and Nevis
Other Names: PYTHAGORAS; TABARAK; SAPPHIRE II; Dimensions (LBD): 180' x 23' ; ...
Other Names: SEAVAL; MARY T. TRACY; YANKEE; MINN; WILLIAM S. BELL; NEWCASTLE; LAURA LYNN; SUSAN HOEY; ANNA MARIE ALTMAN; Official No.: 260008; Dimensions (LBD): 81.58' x 25' x 10.75' ; SEE LINK; Original Owner: Alexander Shipyards Inc
Other Names: SEAVAL; MARY T. TRACY; YANKEE; MINN; WILLIAM S. BELL; NEWCASTLE; ...
Other Names: INGENIOUS; C. FILYOS; VERILY; JON JIN 2; RYONG RIM; Dimensions (LBD): 181' x 22' ; IMO # 8018912 ???? Renamed INGENIOUS 1991 Renamed C. FILYOS in July 1995 Renamed VERILY in November 2004 Renamed JON JIN 2 in December; flag North Korea 2014 Renamed RYONG RIM in December
Other Names: INGENIOUS; C. FILYOS; VERILY; JON JIN 2; RYONG RIM; Dimensions ...
Other Names: YP-56; SHAMROCK; E.D. SMITH; SEA EAGLE; Official No.: U.S.C.G.; Dimensions (LBD): 99.66' x 23' x 8' ; 1926 Owned U.S. Coast Guard 1935 Transferred to U.S. Navy; renamed YP-56 1947 Owned Magnolia Petroleum Co, Morgan City, LA; converted to tug; renamed SHAMROCK; US 253073 1948 Renamed E.D. SMITH ...
Other Names: YP-56; SHAMROCK; E.D. SMITH; SEA EAGLE; Official No.: U.S.C.G.; Dimensions ...