Category Archives: Steamers (Picture)

S.T. Malaga GY393

Additional information courtesy of Bill Blow and David Slinger

Technical

Official Number: 146901
Yard Number: 59
Completed: 1917
Gross Tonnage: 271
Net Tonnage: 122.76
Length: 125.7 ft
Breadth: 23.5 ft
Depth: 12.7 ft
Built: Dominion Shipbuilding Co Ltd (Thor Iron Works), Toronto
Engine: 370ihp T.3-cyl by National Shipbuilding Co, Goderich, Ontario
Boiler: John Inglis & Sons, Ontario

History

1.1917: Ordered by The Admiralty (paid for and built under direction of RCN) (Canadian “Castle”- “T.R.” class) from Collingwood Shipbuilding Co Ltd, Ontario (Yd.No.59) and subcontracted to Dominion Shipbuilding Co Ltd (Thor Iron Works), Toronto.
15.6.1918: Completed as TR.13 (1-12pdr).
8.1919: Paid off and laid up.
1920: Accepted offer of Rose Street Foundry & Engineering Co Ltd, Inverness (Captain Donald John Munro CMG RN as agent) to bring drifters with trawlers as escorts to UK for lay-up in Muirtown Basin, Caledonian Canal, Inverness prior to sale and possible refit for classification as steam trawlers (The Rose Street Foundry & Engineering Co Ltd letter dated 12 April 1920).
1921: Brought over at The Admiralty’s expense.
1.1926: Still laid up.
2.1926: Rejected offer for all remaining trawlers at £2,000 each (B. Allenby, Aberdeen letter dated 10 Feb 1926).
4.9.1926: Sold “as is” to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Grimsby.
4.9.1926: Fred Parkes, Blackpool appointed manager.
22.9.1926: Registered at Grimsby as MALAGA (GY393); fishing out of Fleetwood.
16.10.1926: Vessel mortgaged (64/64) to Midland Bank Ltd, London (A).
6.2.1928: Registered office transferred to Fleetwood.
25.4.1928: Alteration of particulars of IHP (500ihp). Certificate of Survey at Liverpool dated 18.10.1927.
24.6.1929: Mortgage (A) discharged.
14.12.1929: Sailed Fleetwood for West of Scotland/Butt of Lewis grounds.
27.12.1929: Berthed at Stornoway with forecastle and fish room flooded having struck submerged rocks off Butt of Lewis.
04.1932: On three month charter to Sea Fisheries Association of Ireland, to fish out of Dublin, Galway and other ports. Charter to be exended if needed.
28.04.1932: Sailed for Ireland.
17.01.1933: At 8.32 am, (SK. W. Kay) standing by SAN SEBASTIAN (FD126) stranded near White Beach Point, NE side of Galway Bay, and will connect and attempt to refloat. At 11.30 am. refloated and towed to anchorage to await tide to Galway. Due to dense fog unable to find the port for 24 hours.
18.01.1933: Spotted in fog by the pilot boat and guided into Galway.
05.06.1933: Chartered by Italian Government to provide support for a trans Atlantic flight involving 20 to 30 aeroplanes (Sk. Geoff Barcock).
9.5.1933: Sailed Fleetwood for NW Atlantic.
19.5.1933: Arrived St. John’s, Newfoundland.
8.10.1935: Sailed Fleetwood for fishing grounds (Sk. George A. Novo DSC); twelve crew.
17.10.1935: Spoke with trawler SAN SEBASTIAN (FD126); last communication.
18.10.1935: In severe storm conditions, missing off Portrush, Co. Antrim; no survivors *.
27.10.1935: Posted missing.
20.12.1935: Grimsby registry closed “ Vessel missing since 18th October 1935 and presumed lost with all hands”.

(* Lost – Sk.George Albert Novo DSC; George Albert Novo Jnr, Mate; Richard Blundell, Bosun; Walker Jackson, Ch. Eng; Edward Gove, 2nd Eng; George Nelson, Arthur Perry, Christopher Blair, deckhands; Daniel Logue and John Burke, firemen; William Ellis, cook; James Turner, boy;)

Click to enlarge image

S.T. Malaga GY393

S.T. Malaga GY393
Picture courtesy of The Fred Baker Collection

Changelog
27/04/2014: Information updated.
02/05/2014: Information updated.
08/01/2018: Removed FMHT watermark from image.
19/10/2019: Updated information.
10/09/2024: Updated information.

S.T. Majestic GY682 (2)

Additional information courtesy of Bill Blow

Technical

Official Number: 104184
Yard Number: 115
Completed: 1894
Gross Tonnage: 159
Net Tonnage: 69
Length: 102.5 ft
Breadth: 20.6 ft
Depth: 11.0 ft
Engine: 320ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Cochrane & Cooper, Beverley

History

21.8.1894: Launched by Cochrane & Cooper, Beverley (Yd.No.115) for Robert Walter Windeatt (32/64), William Somerville Letten & George Somerville Letten (32/64 jointly) all Grimsby as MAJESTIC.
12.9.1894: Registered at Grimsby (GY682).
19.9.1894: Completed.
20.9.1894: Robert Walter Windeatt shares (32/64) mortgaged to William Somerville Letten & George Somerville Letten (32/64 jointly) for the sum of £2100 with interest at 5% (A). 20.9.1894: William Somerville Letten appointed manager.
19.1.1898: Mortgage (A) discharged.
19.1.1898: William Somerville Letten & George Somerville Letten shares (32/64 jointly) sold to Robert Walter Windeatt (64/64), Grimsby.
19.1.1898: Robert Walter Windeatt appointed manager.
19.1.1898: Vessel mortgaged (64/64) to William Somerville Letten & George Somerville Letten,Grimsby for the sum of £2877 with interest at 5% (B).
22.2.1898: Sold to Atlantic Steam Fishing Co Ltd (64/64), Grimsby.
2.3.1898: Mortgage (B) discharged.
12.3.1898: Robert Walter Windeatt appointed manager.
2.4.1898: Vessel mortgaged (64/64) to The Lincoln & Lindsey Banking Company Ltd, Lincoln (C).
4.5.1898: Mortgage (C) discharged.
30.4.1898: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (D).
24.12.1993: Mortgage (D) discharged.
31.12.1903: Sold to The Grimsby Northern Steam Fishing Co Ltd (64/64) Grimsby.
6.1.1904: Vessel mortgaged (64/64) to The York City & County Banking Co Ltd, York (E).
9.1.1904: John William Hobbs appointed manager.
1.8.1905: Vessel mortgaged (64/64) to The Humber Engineering Co Ltd, Grimsby (F).
29.1.1906: Mortgage (E) discharged.
30.1.1906: Mortgage (F) discharged.
30.1.1906: Vessel mortgaged (64/64) to The Lincoln & Lindsey Banking Co Ltd, Lincoln (G).
8.2.1906: Vessel mortgaged (64/64) to The Humber Engineering Co Ltd, Grimsby (H).
25.3.1908: Mortgage (H) discharged.
6.4.1908: Vessel mortgaged (64/64) to The Humber Engineering Co Ltd, Grimsby for the sum of £500 with interest at 5% (I).
7.4.1908: Mortgage (I) transferred to James Codling, Grimsby.
8.4.1908: Mortgage (I) transferred to The Lincoln & Lindsey Banking Co Ltd, Lincoln.
9.4.1908: Vessel mortgaged (64/64) to The Humber Engineering Co Ltd, Grimsby (J).
27.6.1908: Sold by order of the mortgagee under mortgage (G) to William Hudson (64/64), Grimsby. William Hudson designated managing owner.
29.6.1908: Vessel mortgaged (64/64) to The Lincoln & Lindsey Banking Co Ltd, Lincoln (K). Fishing out of Fleetwood.
23.10.1911: Vessel mortgaged (64/64) to Alick Black, Grimsby (L).
15.4.1915: Sold to Reginald White (64/64), Grimsby.
17.4.1915: Mortgage (L) discharged.
17.4.1915: Alick Black appointed manager.
28.4.1915: Mortgage (K) discharged.
14.6.1916: Sold to George William White & William Willows (64/64 jointly), Grimsby.
15.6.1916: Alick Black appointed manager.
2.12.1916: Sold to Charles Dobson (64/64), Healing. Charles Dobson designated managing owner.
7.12.1916: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (M).
10.1.1917: Stranded in Robin Hood’s Bay, Yorkshire. Total loss.
5.3.1917: Grimsby registry closed “… total wreck”.
Click to enlarge image

S.T. Majestic GY682

S.T. Majestic GY682
Picture courtesy of The Steve Farrow Collection

Changelog
26/12/2008: Page published. 6 updates since then.
05/04/2018: Removed FMHT watermark from image.
03/06/2021: Updated history.

S.T. Magnolia FD37 (1)

Technical

Official Number: 108432
Yard Number: 198
Completed: 1898
Gross Tonnage: 184
Net Tonnage: 73
Length: 111 ft
Breadth: 20.8 ft
Depth: 11.3 ft
Built: J. Duthie, Sons & Co, Aberdeen, 1898
Engine: T.3-cyl by Whyte & Mair, Dundee

History

17.9.1898: Launched by J. Duthie, Sons & Co, Aberdeen (Yd.No.198) for Cornelius C. Morley & William G. D. Goff, Waterford, Co Waterford as MAGNOLIA.
10.1898: Completed (Cornelius C. Morley, manager).
23.11.1898: Registered at Milford (M146).
27.3.1901: While about 50 miles N of Mine Head Light (Sk. Samuel R. Longthorpe), struck on on starboard quarter by steamer REGINALD on course for Ballycotton Light.
9.4.1901: At Tralee Petty Sessions, Co. Kerry, Sk. Samuel Longthorpe was fined £5 with £10 costs for illegal trawling within the limits of Ballinspellige Bay, Co. Kerry.
9.3.1903: Sold to Southern Steam Trawling Co Ltd, Waterford, Co. Waterford (Cornelius C. Morley, Hakin, manager).
24.12.1903: While trawling 12 miles WNW of Cape Prior (Sk. M. Kingston), in collision with French steam trawler (B2672) which caused slight damage to starboard bow .
13.2.1906: Off the Blaskets (Sk. B. H. Blockwell), in very heavy weather sustained damage and lost boat.
15.12.1906: When SSW of the Longships (Sk. B. H. Blockwell), at 7.30 p.m. spoke with steamer IDA ZSCHIMMER (362grt/?)of Rostock disabled.
16.12.1906: At 2.00 a.m. Master requested standby until daylight and tow to Falmouth. Connected and with PEBGUIN (PH178) delivered Falmouth at 8.00 p.m.
9.1909: New boiler fitted.
9.10.1909: When 63 miles Wby N1N from St. Ann’s Head (Sk. B. H. Blockwell), James Bennett (26), fourth hand fell overboard and drowned.
29.12.1909: When towing 40 miles WNW from the Smalls at about 7.00 p.m. found EMERALD (M37) disabled with boiler trouble. Connected and commenced tow to Milford.
30.12.1909: At about 6.00 a.m. delivered Milford.
7.1.1915: Arrived Milford with motor vessel ANHOLT, picked up disabled off St. Ann’s Head.
7.1915: Requisitioned for war service as a minesweeper (1-6pdr) (Ad.No.790). Based Dover.
11/12.1917: At Messrs Fletcher, Son & Fearnall Ltd, Union Dry Dock, Limehouse, boiler and steam line repairs/renewal.
8.1915: Renamed MAGNOLIA III. Based Portland.
By 12.3.1919: Returned to owner at Milford Haven. Reverted to MAGNOLIA (M146).
10.7.1919: Sold to John McR. Knight, Hakin; John Young, Little Haven & Francis J. Smith, Milford Haven (John McR. Knight, Hakin, manager).
10.1919: Sold to Abraham Moore, Scarborough (managing owner).
16.10.1919: Milford registry closed.
10.1919: Registered at Scarborough (SH160).
1920: Sold to Stepney Steam Fishing Co Ltd, Scarborough (Abraham Moore, manager).
1922: Sold to Co-operative Fishing Society Ltd, Scarborough (Christopher Naylor, manager).
1923: Charles A. Oxley appointed manager.
1925: Sold to P. McGreery, (Rowland Morris, Fleetwood, manager).
1925: Sold to Magnolia Steam Fishing Co Ltd, Fleetwood (Arthur M. Goldsmith, Manchester) (Roland Morris, manager).
5.1925: Scarborough registry closed.
19.5.1925: Registered at Fleetwood (FD37).
1927: Sold to Reginald L. Hancock, Milford Haven.
25.6.1928: Fishing 20 miles off Fastnet Light (Sk. W. Perry) at about 10.30 p.m. propeller shaft fractured and taking water aft. Taken in tow by AMROTH CASTLE (SA8) for Berehaven (Castletownbere), Co. Cork.
26.6.1928: At about 2.30 a.m. foundered 14 miles SE of Fastnet Rock. Crew taken onboard AMROTH CASTLE and landed at Berehaven.
11.10.1928: Fleetwood registry closed.

Click to enlarge image

S.T Magnolia FD37

S.T Magnolia FD37
Picture from the Internet

Changelog
26/12/2008: Page published. 5 updates since then.
19/01/2019: Image added.
21/05/2021: Updated history.

S.T. Macaw M18

Technical

Official Number: 128745
Yard Number: 393
Completed: 1908
Gross Tonnage: 187.40
Net Tonnage: 69.01
Length: 110.8 ft
Breadth: 21 ft
Depth: 11.7 ft
Built: Smith’s Dock Co Ltd, North Shields
Engine: T.3-cyl by W. V. V. Lidgerwood, Glasgow
Boiler: R. Stephenson & Co Ltd, Hebburn

History

7.12.1908: Launched by Smith’s Dock Co Ltd, North Shields (Yd.No.393) for Sydney Morgan Price (22/64), Milford; Cornelius Cecil Morley (21/64), Hakin; Edward Gerrish (21/64), Stoke Bishop & Frederick Robert Greenish (21/64), Haverfordwest as MACAW.
1.1909: Completed. Sidney M. Price designated managing owner.
27.1.1909: Registered at Milford (M18).
6.7.1909: Edward Gerrish shares (21/64) sold to David Waters (21/64), London.
11.1912: Transferred to Fleetwood. Messrs Morley & Price designated manager owners.
8.1914: Requisitioned for war service as a minesweeper (1-6pdr HA) (Ad.No.145).
11.8.1914: Sailed Fleetwood for Portsmouth.
1914: Based Portsmouth.
By 12.3.1919: Returned to owner at Milford Haven.
6.9.1919: Sold to The Swansea Steam Trawling Co Ltd, Swansea. Harry Eastoe Rees designated manager.
22.12.1921: Bosun, Joseph Shervin died from fractured skull sustained while weighing anchor in rough weather.
26.3.1932: In Ballycotton Bay sheltering from heavy SE gale (Sk. Jack Bean Jnr). Dragged anchor in thick fog off Capel Island and when cable parted went ashore on the Black Rocks between Ballycotton and Garryvoe, Co. Cork.
27.3.1932: Attended by Ballycotton lifeboat and salvage tug ROODE ZEE (573grt/1908). Refloating unsuccessful. Vessel undamaged apart from some bottom plates set-up and propeller blade chipped.
6.4.1932: Refloated. Anchored Ballycotton Bay, vessel tight.
7.4.1932: Took bunker coal from ROODE ZEE and sailed for Milford at slow speed.
8.4.1932: Arrived Milford.
28.8.1933: Sold to Harry E. Rees, Milford Haven (managing owner).
12.11.1933: Returning to Milford from fishing grounds run into by German steamer SAMLAND (771g/1896) on passage Liverpool for Hamburg and sustained damage to port bulwark rail and shear strake.
11.12.1935: Sold to William Gove, Aberdeen. William Gove designated managing owner.
11.12.1935: Milford registry closed.
13.12.1935: Registered at Aberdeen (A388).
15.1.1943: Sold to James Johnson (64/64), Scarborough.
25.2.1946: Sold to General Discount Trust Ltd (64/64), Scarborough. James Johnson designated manager.
8.12.1950: Sold to Richard Cameron Kelman & Andrew Gordon Shirreff, Aberdeen.
1951: Sold to BISCO and allocated to J. J. King & Co Ltd, Gateshead for breaking up.
1.1951: Delivered Tyne from Scarborough under own power.
13.6.1951: Aberdeen registry closed “Vessel broken up”.

Click to enlarge image

S.T. kingsway GY37

S.T. Macaw M18
Picture © George Scales – The George Westwood Collection

Changelog
26/12/2008: Page published. 4 updates since then.
07/02/2018: Removed FMHT watermark from image.
20/05/2021: Updated history and technical details.

S.T. Lysander II FD352

Technical

Official Number: 118794
Yard Number: 38
Completed: 1903
Gross Tonnage: 264
Net Tonnage: 96
Length: 130 ft
Breadth: 22 ft
Depth: 12.1 ft
Built: Cook, Welton & Gemmell, Beverley
Engine: 78nhp T.3-cyl by Amos & Smith Ltd, Hull

History

10.10.1903: Launched by Cook, Welton & Gemmell, Beverley (Yd.No.38) for Hellyer’s Steam Fishing Co Ltd, Hull as LYSANDER.
21.12.1903: Registered at Hull (H800). Charles Hellyer designated manager.
12.1903: Completed.
8.1914: Requisitioned for war service as a minesweeper (2-6pdrs) (Ad.No.255).
2.1915: Renamed LYSANDER II.
17.4.1915: Registered at Hull as LYSANDER II (H800).
9.11.1917: Sold to The Mersey Steam Trawlers Ltd, Fleetwood. Ernest Taylor designated manager. Based Granton.
Post 12.3.1919: Returned to owner at Fleetwood.
3.11.1919: Hull registry closed.
4.11.1919: Registered at Fleetwood (FD352).
1922: Joseph A. Taylor & Harold Taylor designated managers.
1924: Walter J. Morley designated manager.
22.4.1925: Company in voluntary Liquidation. William Ignatius Swarbrick, Chartered Accountant, Preston appointed Liquidator.
7.7.1925: Sold by the liquidator to Magnolia Steam Fishing Co Ltd, Fleetwood (Arthur M. Goldsmith, Manchester). Rowland Morrice designated manager.
16.7.1925: The Mersey Steam Trawlers Ltd wound-up.
25.5.1926: Registered at Fleetwood as SYDNELSIE (FD352).
1927: Sold to Reginald L. Hancock, Milford Haven. Reginald L. Hancock designated managing owner.
25.6.1935: Fishing off SW Ireland (Sk. Joe Watts). Struck rocks off the Blasket Islands, Co.Kerry.
28.6.1935: Came off rocks and sank; crew abandoned in boat and picked up by a Dingle trawler.
3.7.1935: Fleetwood registry closed “Total loss”.
Click to enlarge image

S.T. Lysander H800

S.T. Lysander H800
Picture from the Internet (TrawlerPhoto Forum)

Changelog
26/12/2008: Page published. 4 revisions since them.
04/09/2014: Picture added.
17/05/2021: Updated history.