saut au contenu


Résultats

Nous avons trouvé 42 éléments semblables.
  • Supprimer le terme de recherche Médias: Navires
  • Supprimer le terme de recherche Situation géographique: Lorain
list thumb list 2 columns gallery
  • HORACE JOHNSON (1929, Bulk Freighter)
    HORACE JOHNSON (1929, Bulk Freighter)
    Ship       Official No.: 228899; Final Date: 1984; Dimensions (LBD): 580' x 60' x 32' ; Original Owner: Pittsburgh Steamship Co.; Final Location: Thunder Bay, Ontario, Scrapped
    Ship     Official No.: 228899; Final Date: 1984; Dimensions (LBD): 580' x 60' x 32' ; Original Owner: Pittsburgh Steamship Co.; Final Location: Thunder Bay, Ontario, Scrapped
    Alpena County George N. Fletcher Public Library
  • JUPITER (1901, Bulk Freighter)
    JUPITER (1901, Bulk Freighter)
    Ship       Official No.: 77458; Final Date: 1961; Dimensions (LBD): 366' x 48' x 28' ; 1901 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1936 Owned Great Lakes Silica Corporation 1937 Owned Jupiter Steamship Co 1957 Owned Cargo Carriers Inc 1961 Scrapped in Hamilton, ONT; Original …
    Ship     Official No.: 77458; Final Date: 1961; Dimensions (LBD): 366' x 48' x 28' ; 1901 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1936 Owned …
    Alpena County George N. Fletcher Public Library
  • CARMI A. THOMPSON (1917, Bulk Freighter)
    CARMI A. THOMPSON (1917, Bulk Freighter)
    Ship       Other Names: THOROLD; THORO; Official No.: 215614; Final Date: 1972; Dimensions (LBD): 525' x 58' x 31' ; 1917 Owned Producers Steamship Co (Hanna) 1925 Owned National Steel Co 1930 Owned Butler Steamship Co (Midland Steamship Line Inc) ???? Owned Midland Steamship Line Inc 1962 Owned Comet Enterprises Ltd; C …
    Ship     Other Names: THOROLD; THORO; Official No.: 215614; Final Date: 1972; Dimensions (LBD): 525' x 58' x 31' ; 1917 Owned Producers Steamship Co (Hanna) 1925 Owned National Steel Co 1930 …
    Alpena County George N. Fletcher Public Library
  • WILLIAM S. MACK (1901, Bulk Freighter)
    WILLIAM S. MACK (1901, Bulk Freighter)
    Ship       Other Names: HOME SMITH; ALGORAIL; Official No.: 81791; Final Date: 1963; Dimensions (LBD): 346' x 48' x 24.3' ; 1901 Owned Lake Erie Transportation Co (Mack) 1915 Owned Valley Steamship Co (Playfair); C 138212 1917 Owned Algoma Central Steamship Co Ltd 1918 Renamed HOME SMITH 1936 Renamed ALGORAIL 1963 Scrapped …
    Ship     Other Names: HOME SMITH; ALGORAIL; Official No.: 81791; Final Date: 1963; Dimensions (LBD): 346' x 48' x 24.3' ; 1901 Owned Lake Erie Transportation Co (Mack) 1915 Owned Valley Steamship …
    Alpena County George N. Fletcher Public Library
  • WILLIAM H. WOLF (1908, Bulk Freighter)
    WILLIAM H. WOLF (1908, Bulk Freighter)
    Ship       Official No.: 205180; Final Date: 1967; Dimensions (LBD): 504' x 54' x 30' ; 1908 Owned Gartland Steamship Co (Sullivan) 1966 Owned Hudson Waterways Inc as scrap 1967 Scrapped; Original Owner: Gartland Steamship Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 205180; Final Date: 1967; Dimensions (LBD): 504' x 54' x 30' ; 1908 Owned Gartland Steamship Co (Sullivan) 1966 Owned Hudson Waterways Inc as scrap 1967 Scrapped; Original …
    Alpena County George N. Fletcher Public Library
  • WILLIAM A. ROGERS (1905, Bulk Freighter)
    WILLIAM A. ROGERS (1905, Bulk Freighter)
    Ship       Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Niagara Transit Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna) 1924 Owned Bethlehem Transportation Co 1925 Renamed LEHIGH 1942 Owned U.S. Maritime Commission 1943 Renamed JOHNSTOWN 1950 Scrapped in Hamilton, …
    Ship     Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Niagara Transit Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna) …
    Alpena County George N. Fletcher Public Library
  • HOMER D. WILLIAMS (1917, Bulk Freighter)
    HOMER D. WILLIAMS (1917, Bulk Freighter)
    Ship       Official No.: 215159; Final Date: 1985; Dimensions (LBD): 580' x 60' x 32' ; 1951 Installation of 3300 hp steam turbine engine built by General Electric Co; installation of 2 water tube boilers built by Foster-Wheeler Corp; Original Owner: Pittsburgh Steamship Co.; Final Location: Thunder Bay, Ontario, Scrapped
    Ship     Official No.: 215159; Final Date: 1985; Dimensions (LBD): 580' x 60' x 32' ; 1951 Installation of 3300 hp steam turbine engine built by General Electric Co; installation of 2 …
    Alpena County George N. Fletcher Public Library
  • CLARENCE A. BLACK (1898, Bulk Freighter)
    CLARENCE A. BLACK (1898, Bulk Freighter)
    Ship       Official No.: 127300; Final Date: 1946; Dimensions (LBD): 413' x 50' x 28' ; 1898 Owned Northern Lakes Steamship Co 1900 Owned Pittsburgh Steamship Co (Carnegie) 1901 Owned Pittsburgh Steamship Co (U.S. Steel) 1942 Owned U.S. Maritime Commission 1946 Scrapped in Hamilton, Ontario see also link; Original Owner: Northern Lakes …
    Ship     Official No.: 127300; Final Date: 1946; Dimensions (LBD): 413' x 50' x 28' ; 1898 Owned Northern Lakes Steamship Co 1900 Owned Pittsburgh Steamship Co (Carnegie) 1901 Owned Pittsburgh Steamship …
    Alpena County George N. Fletcher Public Library
  • HARRY COULBY (1927, Bulk Freighter)
    HARRY COULBY (1927, Bulk Freighter)
    Ship       Other Names: KINSMAN ENTERPRISE; Official No.: 226742; Final Date: 2003; Dimensions (LBD): 607' x 65' x 33' ; 1927 Owned Interlake Steamship Co (Pickands, Mather & Co) 1957 Installation of 2 cylinder steam turbine, 5500 hp engine built by DeLaval Steam Turbine Co; installation of 2 water tube boilers built …
    Ship     Other Names: KINSMAN ENTERPRISE; Official No.: 226742; Final Date: 2003; Dimensions (LBD): 607' x 65' x 33' ; 1927 Owned Interlake Steamship Co (Pickands, Mather & Co) 1957 Installation of …
    Alpena County George N. Fletcher Public Library
  • WILLIAM P. COWAN (1918, Tank Vessel)
    WILLIAM P. COWAN (1918, Tank Vessel)
    Ship       Other Names: AMOCO ILLINOIS; Official No.: 216311; Final Date: 1987; Dimensions (LBD): 414' x 55' x 28' ; 1918 Owned Standard Oil Co (Indiana) 1962 Owned American Oil Co (Standard Oil Co); renamed AMOCO ILLINOIS 1986 Scrapped in Ontario, 1986-1987; Original Owner: Standard Oil Co; Final Location: Windsor, Ontario, Scrapped …
    Ship     Other Names: AMOCO ILLINOIS; Official No.: 216311; Final Date: 1987; Dimensions (LBD): 414' x 55' x 28' ; 1918 Owned Standard Oil Co (Indiana) 1962 Owned American Oil Co (Standard …
    Alpena County George N. Fletcher Public Library
  • QUINCY A. SHAW (1911, Bulk Freighter)
    QUINCY A. SHAW (1911, Bulk Freighter)
    Ship       Other Names: EDMUND W. MUDGE; Official No.: 208762; Final Date: 1964; Dimensions (LBD): 524' x 54' x 30' ; 1911 Owned Calumet Steamship Co (Hanna) 1928 Owned Producers Steamship Co (Hanna) 1931 Renamed EDMUND W. MUDGE 1936 Owned National Steel Corporation 1964 Scrapped in Fort William, ONT; Original Owner: Calumet …
    Ship     Other Names: EDMUND W. MUDGE; Official No.: 208762; Final Date: 1964; Dimensions (LBD): 524' x 54' x 30' ; 1911 Owned Calumet Steamship Co (Hanna) 1928 Owned Producers Steamship Co …
    Alpena County George N. Fletcher Public Library
  • B. LYMAN SMITH (1903, Bulk Freighter)
    B. LYMAN SMITH (1903, Bulk Freighter)
    Ship       Official No.: 3971; Final Date: 1948; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1942 Owned U.S. Maritime Commission 1948 Scrapped in Hamilton, ONT; Original Owner: U.S. Transportation Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 3971; Final Date: 1948; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1942 Owned U.S. Maritime Commission …
    Alpena County George N. Fletcher Public Library
  • MONROE C. SMITH (1903, Bulk Freighter)
    MONROE C. SMITH (1903, Bulk Freighter)
    Ship       Official No.: 93382; Final Date: 1947; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1914 Reconstructed 1942 Owned U.S. Maritime Commission 1947 Scrapped in Hamilton, ONT; Original Owner: U.S. Transportation Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 93382; Final Date: 1947; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1914 Reconstructed 1942 Owned U.S. …
    Alpena County George N. Fletcher Public Library
  • WILBERT L. SMITH (1903, Bulk Freighter)
    WILBERT L. SMITH (1903, Bulk Freighter)
    Ship       Official No.: 20067; Final Date: 1948; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1942 Owned U.S. Maritime Commission 1948 Scrapped in Hamilton, ONT; Original Owner: U.S. Transportation Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 20067; Final Date: 1948; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1942 Owned U.S. Maritime Commission …
    Alpena County George N. Fletcher Public Library
  • SAHARA (1904, Bulk Freighter)
    SAHARA (1904, Bulk Freighter)
    Ship       Other Names: CUYLER ADAMS; Official No.: 201012; Final Date: 1961; Dimensions (LBD): 497' x 52' x 29' ; 1904 Owned Globe Steamship Co (Tomlinson) 1913 Renamed CUYLER ADAMS 1955 Owned Tomlinson Fleet Corporation 1961 Scrapped in Hamilton, ONT; Original Owner: Globe Steamship Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Other Names: CUYLER ADAMS; Official No.: 201012; Final Date: 1961; Dimensions (LBD): 497' x 52' x 29' ; 1904 Owned Globe Steamship Co (Tomlinson) 1913 Renamed CUYLER ADAMS 1955 Owned …
    Alpena County George N. Fletcher Public Library
  • H.H. PORTER (1920, Bulk Freighter)
    H.H. PORTER (1920, Bulk Freighter)
    Ship       Other Names: YOUNGSTOWN; WALTER E. WATSON; NATIONAL TRADER; Official No.: 220605; Final Date: 1978; Dimensions (LBD): 580' x 60' x 32' ; 1920 Owned Brier Hill Steamship Co (Pickands, Mather & Co, 1921) 1925 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed YOUNGSTOWN 1948 Installation of 2 water tube …
    Ship     Other Names: YOUNGSTOWN; WALTER E. WATSON; NATIONAL TRADER; Official No.: 220605; Final Date: 1978; Dimensions (LBD): 580' x 60' x 32' ; 1920 Owned Brier Hill Steamship Co (Pickands, Mather …
    Alpena County George N. Fletcher Public Library
  • JOSEPH C. GILCHRIST (1903, Bulk Freighter)
    JOSEPH C. GILCHRIST (1903, Bulk Freighter)
    Ship       Other Names: CYGNUS; Official No.: 200414; Final Date: 1949; Dimensions (LBD): 416' x 50' ; 1903 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed CYGNUS 1942 Owned War Shipping Administration 1949 Scrapped in Hamilton, ONT; Original Owner: Gilchrist Transportation Co; Final Location: Hamilton, Ontario, …
    Ship     Other Names: CYGNUS; Official No.: 200414; Final Date: 1949; Dimensions (LBD): 416' x 50' ; 1903 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed …
    Alpena County George N. Fletcher Public Library
  • ROBERT HOBSON (1927, Bulk Freighter)
    ROBERT HOBSON (1927, Bulk Freighter)
    Ship       Other Names: OUTARDE; Official No.: 226175; Final Date: 1985; Dimensions (LBD): 580' x 60' x 32' ; 1927 Owned Interlake Steamship Co (Pickands, Mather & Co) 1975 Owned Quebec & Ontario Transportation Co Ltd; renamed OUTARDE 1985 Scrapped in Port Colborne, ONT; Original Owner: Interlake Steamship Co; Final Location: Port …
    Ship     Other Names: OUTARDE; Official No.: 226175; Final Date: 1985; Dimensions (LBD): 580' x 60' x 32' ; 1927 Owned Interlake Steamship Co (Pickands, Mather & Co) 1975 Owned Quebec & …
    Alpena County George N. Fletcher Public Library
  • H.B. HAWGOOD (1903, Bulk Freighter)
    H.B. HAWGOOD (1903, Bulk Freighter)
    Ship       Other Names: PENTECOST MITCHELL; Official No.: 96663; Final Date: 1948; Dimensions (LBD): 414' x 50' x 28.5' ; 1903 Owned Acme Transit Co (Hawgood) 1916 Owned Pittsburgh Steamship Co (U.S. Steel); renamed PENTECOST MITCHELL 1942 Owned War Shipping Administration 1948 Scrapped in Hamilton, ONT; Original Owner: Acme Transit Co; Final …
    Ship     Other Names: PENTECOST MITCHELL; Official No.: 96663; Final Date: 1948; Dimensions (LBD): 414' x 50' x 28.5' ; 1903 Owned Acme Transit Co (Hawgood) 1916 Owned Pittsburgh Steamship Co (U.S. …
    Alpena County George N. Fletcher Public Library
  • EMORY L. FORD (1916, Bulk Freighter)
    EMORY L. FORD (1916, Bulk Freighter)
    Ship       Other Names: RAYMOND H. REISS; Official No.: 214318; Final Date: 1981; Dimensions (LBD): 580' x 60' x 32' ; 1916 Owned Franklin Steamship Co (Oakes) 1936 Owned The M.A. Hanna Co 1963-1964 Chartered by Gartland Steamship Co (Sullivan) 1965 Owned Reiss Steamship Co; renamed RAYMOND H. REISS 1969 Owned American …
    Ship     Other Names: RAYMOND H. REISS; Official No.: 214318; Final Date: 1981; Dimensions (LBD): 580' x 60' x 32' ; 1916 Owned Franklin Steamship Co (Oakes) 1936 Owned The M.A. Hanna …
    Alpena County George N. Fletcher Public Library
Outils de Web:
Dublin Core | Mods