Category Archives: Steamers (Picture)

S.T. Craik FD134

Technical

Official Number: 136902
Yard Number: 608
Completed: 1915
Gross Tonnage: 219
Net Tonnage: 85
Length: 117.0 ft
Breadth: 22.0 ft
Depth: 11.9 ft
Built: Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough
Engine: T.3-cyl by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough

History

16.3.1915: Launched by Smith’s Dock Co Ltd, South Bank-on-Tees, Middlesbrough (Yd.No.608) for The “Wyre” Steam Trawling Co Ltd, Fleetwood as CRAIK.
17.4.1915: Registered at Fleetwood (FD134).
4.1915: Completed (Magnus B. J. Wedum, managers). Requisitioned from the builders for war service as a minesweeper (1-12pdr) (Ad.No.1471).
1919: Returned to owner.
26.11.1932: Homeward from fishing grounds in heavy seas and poor visibility, stranded 4 miles N of Feolin Ferry, Jura; crew of eleven rescued by Craighouse Life Saving Apparatus Company.
8.12.1932: Refloated by salvage steamer and anchored Port Askaig. Repaired and returned to service.
4.1935: Sold to Richard Cameron Kelman & Andrew Robertson, Aberdeen.
29.4.1935: Fleetwood registry closed.
1.5.1935: Registered at Aberdeen (A300).
1935: Sold to Andrew Robertson & Richard Cameron Kelman, Aberdeen (Andrew Robertson managing owner).
26.8.1939: Requisitioned for war service for examination service (Hire rate £60.4.6d/month). Based Aberdeen.
11.1944: Returned.
28.2.1945: Sold to Richard Cameron Kelman, Aberdeen (A. Hay, manager).
2.3.1946: Sold to Devanha Fishing Co Ltd, Aberdeen (William Wood, manager).
8.1948: Registered at Aberdeen as GILMAR (A300) (MoT Minute RG No. 1775/47 dated 26.8.1948).
29.6.1957: Went to assistance of CARENCY (A129) (Sk. David Wood) which in thick fog had stranded at Greenigoe one mile north of Wick. Connected and moved the vessel about 20 ft. Wick lifeboat (Cox. Neil Stewart), which had been standing by for fourteen hours, took off crew of thirteen and two hours later vessel slipped off rocks, rolled over and sank.
19.4.1960: Registered at Aberdeen as GILMAR II (A300) to free name for newbuilding (MoT Minute RSS 8/1/01844 dated 18.3.1960).
1960: Sold to BISCO and allocated to James A. White & Co Ltd, St. Davids, Fife for breaking up.
7.12.1960: Delivered St. Davids from Aberdeen under own power.
21.6.1960: Aberdeen registry closed “Vessel broken up”.
Click to enlarge images

S.T. Craik FD134

S.T. Craik FD134
Picture courtesy of The Fred Baker Collection

S.T. Craik FD134

S.T. Craik FD134
Picture courtesy of The David Slinger Collection

S.T. Craik FD134

S.T. Craik FD134
Picture courtesy of The Fred Baker Collection

Changelog
17/05/2012: Page published. 7 updates since then.
13/04/2013: Picture added.
28/05/2017: Removed FMHT watermarks from images.
25/01/2020: Updated information.

S.T. Braemar FD215

Technical

Official Number: 112928
Yard Number: 219
Completed: 1900
Gross Tonnage: 197.08
Net Tonnage: 57.38
Length: 115.0 ft
Breadth: 21.7 ft
Depth: 11.8 ft
Built: J. Duthie, Sons & Co Ltd, Aberdeen
Engine: 400ihp T.3-cyl by W. V. V. Lidgerwood, Coatbridge
Boiler: Muir & Houston, Glasgow

History

6.1900: Completed by J. Duthie, Sons & Co Ltd, Aberdeen (Yd.No.219) for The Caledonian Steam Trawling Co Ltd (64/64), Aberdeen as BRAEMAR.
6.7.1900: Registered at Aberdeen (A236). Walter G. Jameson designated managers.
30.6.1908: Sold to John Millington Jackson, St. Anne’s-on-the-Sea & Walter Henry Dickenson, Fleetwood (64/64 joint owners). Walter H. Dickenson designated managing owner)
3.7.1908: Registered at Fleetwood (FD215).
9.7.1908: Aberdeen registry closed.
10.3.1909: Sold to John Millington Jackson (64/64), St. Anne’s-on-the-Sea.
17.3.1909: Vessel mortgaged (64/64) to London City & Midland Bank Ltd, London (A).
18.3.1909: Thomas F. Kelsall designated manager.
16.1.1912: Off the Donegal coast, fisherman W. Scott *, Fleetwood, jumped overboard to rescue a fellow crew member who had been washed overboard.
31.5.1912: Vessel mortgaged (64/64) to William Deacons Bank Ltd, London (B).
3.6.1912: Mortgage (A) discharged.
1.1.1914: Tonnage altered to 78.30 net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a boom defence trawler (1-12pdr) (Ad.No.NI). Based Cromarty.
13.10.1916: Sold to Thomas F. Kelsall, Fleetwood (64/64).
13.10.1916: Thomas F. Kelsall designated managing owner.
26.3.1917: Mortgage (B) discharged.
1919: Returned to owner.
19.12.1919: Sold to John Robson (64/64), Graigallion, Kilmalcolm, Renfrewshire.
14.4.1920: Fleetwood registry closed.
4.1920: Registered at Stranraer (SR2). George H. Smith & Hew Kennedy, Stranraer designated managers.
6.1922: Sold to Andrew Lewis (64/64), Aberdeen.
6.1922: Stranraer registry closed.
14.6.1922: Registered at Aberdeen (A902). Andrew Lewis designated managing owner.
4.3.1926: Sold Regent Fishing Co (Aberdeen) Ltd (64/64), Aberdeen Thomas Walker designated manager.
24.3.1926: Registered at Aberdeen as DANELLA (A902) (BoT Minute M/RG1088/1926 dated16.3.1926).
26.10.1936: Stranded at Deerness, Orkney.
1937: Salved but sold for breaking up.
19.3.1937: Aberdeen registry closed “Vessel broken up.”

Note * – 13.2.1912: W.Scott awarded the Royal Humane Society Bronze medal for his action on 16.1.1912.

Click to enlarge images

S.T. Braemar FD215

S.T. Braemar FD215
Picture from the Internet

S.T. Braemar FD215

S.T. Braemar FD215
Picture courtesy of The David Buckley Collection

Changelog
16/04/2012: Page published. 4 updates since then.
28/04/2017: Image added.
25/03/2018: Image added.
01/10/2019: Updated information.

S.T. Amy FD39

Additional information courtesy of David Slinger

Technical

Official Number: 122931
Yard Number: 79
Completed: 1905
Gross Tonnage: 223
Net Tonnage: 79
Length: 125.0 ft
Breadth: 22.0 ft
Depth: 12.1 ft
Built: Goole Shipbuilding & Repairing Co Ltd, Goole
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

3.8.1905: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.79) for J. Marr & Son Ltd, Fleetwood as the AMY.
9.9.1905: Registered at Fleetwood (FD39). James Herbert Marr designated manager.
9.1905: Completed.
22.3.1911: Returned to Fleetwood after a 28 day Iceland trip with damage to deck fittings and boat carried away.
11.4.1911: Mortgaged to James Herbert Marr for £2000 @ 5% interest (A).
1.1.1914: Tonnage altered to 88.54net under provision of Merchant Shipping Act 1907.
20.7.1914: Entering Wyre Dock, due to misunderstanding altered course and collided with steam trawler MERISIA (FD153) which sustained damage to shell plates.
8.1914: Requisitioned for war service as a minesweeper (Ad.No.334).
13.11.1914: At Lowestoft, parent ship HALCYON.
22.5.1915: Mortgage (A) discharged.
11.11.1915: James A. Robertson appointed manager.
11.4.1917: At Havre ‘sweeping in harbour under orders of Marine Francaise (Sk. Thomas Dales RNR). Mined (only survivor Sk. B. L. Coburn RNR, with severe burns).
19.5.1917: Fleetwood registry closed.

(Lost – Ty/Sk. Thomas Dales; James R. Bowles, 2nd Hand; George McK. Black & William T. Harris, Enginemen; Thomas Hare, James Hayes & Arthur J. Spink, deckhands; Condor Snell, deck boy; Jacob Stratford, trimmer.)

Note: 13.10.1917: Recommendation by Vice Admiral, Marine Francaise Le Havre that Coburn should receive the Military Medal.

Click to enlarge image

S.T. Amy FD39

S.T. Amy FD39
Picture courtesy of The David Slinger Collection

Changelog
16/05/2012: Page published. 5 updates since then.
04/02/2016: Minor information update.
26/06/2017: Minor information update.
01/07/2019: Information updated.
30/09/2020: Added an image.

S.T. Akranes FD33

Technical

Official Number: 114418
Yard Number: 608
Completed: 1899
Gross tonnage: 184.03 (as built 178g)
Net Tonnage: 66.93 (as built 66n)
Length: 114.6 ft
Breadth: 21.1 ft
Depth: 10.8 ft
Engine: 350ihp T.3-cyl by G. T. Grey, South Shields
Boiler: Jos. T. Eltringham, South Shields
Built: Edwards Brothers, North Shields

History

24.2.1899: Launched by Edwards Brothers, North Shields (Yd.No.608) for Fiskeri-og Handels-aktieselskabet “Isafold” (Isafold Fishing Co Ltd), Reykjavik, Iceland as AKRANES.
4.1899: Completed.
1900-1901: Reported fishing in Moray Firth with SPURIOUS PLN (RV1).
1901: Company in voluntary liquidation.
12.1901: Sold to Joseph Brown, Newcastle-upon-Tyne for £4,000.
12.1901: Remeasured 184.03g.
27.12.1901: Registered at Newcastle (Part I & IV) as AKRANES O.N.114418 (NE9).
1901: Sold to James Herbert Marr (64/64), Hull. James Herbert Marr designated managing owner.
29.5.1902: Transferred to the newly formed company J. Marr & Son Ltd (64/64), Fleetwood. James H. Marr designated manager.
5.7.1902: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
2.1905: Transferred to fish out of Fleetwood.
2.1905: Newcastle registry closed.
28.2.1905: Registered at Fleetwood (FD33).
5.5.1906: Mortgage (A) discharged.
11.3.1912: At Bodmin Petty Sessions, Sk. John Henry Bentley fined £20 with costs for fishing within the 3 mile limit between Tintagel Head and Trevose Head, Cornwall.
1.1.1914: Tonnage altered to 73.40 net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a boom defence trawler (Ad.No.NI). Based Scapa.
10.11.1916: Sold to Margaret Fawns (64/64) (daughter of Archibald Glen Brown), Granton.
11.11.1916: James A. Robertson designated manager.
14.11.1916: John Thomson, Leith designated manager.
22.11.1916: Vessel mortgaged (64/64) to Archibald Glen Brown, Granton (B).
22.3.1917: Mortgage (B) discharged.
23.3.1917: Vessel mortgaged (64/64) to George Milne, Glasgow (C).
2.10.1917: Mortgage (C) discharged.
2.10.1917: Sold to Archibald Glen Brown, Granton.
10.1918: Sold to Ernest Davy Baxter (64/64), Grimsby.
17.10.1918: Vessel mortgaged (64/64) to London Joint City & Midland Bank Ltd, London (D).
21.10.1918: Fleetwood registry closed.
24.10.1918: Registered at Grimsby (GY1219).
24.10.1918: Ernest Davy Baxter designated manager.
Post 12.3.1919: Returned to owner after restoration at Goole.
15.2.1923: Sold by order of the mortgagee under mortgage (D) to Ernest James Baskcomb (64/64), Grimsby.
16.2.1923: Ernest James Baskcomb shares (2 x 21/64) sold to Charles Richard Baskcomb (21/64) and Stafford Sydney Northcote (21/64), both Grimsby.
16.2.1923: Ernest James Baskcomb designated manager.
2.9.1927: Ernest James Baskcomb died.
28.1.1928: Probate granted to Edith Eleanor Baskcomb (22/64), Grimsby.
3.5.1928: Charles Richard Baskcombe designated manager.
1.5.1928: Edith Eleanor Baskcomb shares (2 x 11/64) sold to Charles Richard Baskcomb (32/64) and Stafford Sydney Northcote (32/64), both Grimsby.
3.5.1928: Sold to Baskcomb & Northcote Ltd (64/64), Grimsby.
8.1929: Sold to Nicolaas Maarleveld, IJmuiden.
29.8.1929: Grimsby registry closed.
8.1929: Registered at IJmuiden as ANNA JOSINA (IJM128).
1934: Sold to Zeevisscherij Maatschappij-Anna Josina, IJmuiden.
31.5.1936: Sold for breaking up. IJmuiden registry closed.

Click to enlarge images

S.T. Akranes FD33

S.T. Akranes FD33
Picture courtesy of The Fred Baker Collection

S.T. Akranes FD33

S.T. Akranes FD33
Picture courtesy of The John Warman Collection

Changelog
16/05/2012: Page published. 8 updates since then.
06/03/2015: Picture added.
08/05/2017: Removed FMHT watermark from image.
12/06/2019: Minor information update.
19/08/2021: Updated technical details.
21/08/2021: Updated history.

S.T. Connie FD194

Additional information courtesy of Bill Blow and Andy Hall

Technical

Official Number: 109671
Yard Number: 468
Completed: 1900
Gross Tonnage: 197.73
Net Tonnage: 71
Length: 110.4 ft
Breadth: 21.1 ft
Depth: 11.25 ft
Built: Earle’s Shipbuilding & Engineering Co Ltd, Hull
Engine: 400ihp T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull

History

22.1.1900: Launched by Miss G. Moody at Earle’s Shipbuilding & Engineering Co Ltd, Hull (Yd.No.468) for The Fleetwood Steam Fishing Co Ltd (64/64), Fleetwood (Shareholders: J. Heap, Blackpool; H. Heap, Blackpool; H. Kelly, Grimsby; G. E. J. Moody, Grimsby; G. Selijoth, Fleetwood, W. C. Frith, Fleetwood
and T. Lockwood, Poulton-le-Fylde) as CONNIE.
24.2.1900: Registered at Fleetwood (FD194).
2.1900: Completed.
6.3.1900: George Edward James Moody, Grimsby designated manager.
27.5.1900: Put into Belfast with leaky boiler.
10.1900: Fishing in the Minch off Bayble, An Rubhain (Sk Robert Wright), arrested by Scottish Fishery Board’s cruiser VIGILANT, for alleged illegal trawling.
5.10.1900: At Stonoway Sheriff Court, Sk. Wright pleaded guilty and fined £100 or 60 days imprisonment, with confiscation of the net.
2.9.1908: At Killala Petty Sessions, Co. Mayo, skipper convicted of illegal fishing off the coast of Co. Mayo and fined £50.
26.1903: Arrived Fleetwood under tow after supposedly damaged her stern post on sunken rocks off Tiree, Inner Hebrides.
2.12.1907: Stranded on Tory Island setting up stem by 18”.
28.10.1908: At Fleetwood Magistrates Court, Percy Lloyd was charged with stealing a gold albert, value £7 10s. Sk.Herbert Nightingale said prisoner was discharged from the trawler on Monday and was paid up, including “liver” money. On Tuesday witness and prisoner met and there was some dispute about payment. They went to Mr. Frith, manager for Messrs. Moody’s and Kelly, and he after hearing both sides, it was decided that 2s 11d. was due to Lloyd. The skipper declined to pay and Lloyd shouted, “I will have my whack,’’ and snatched the skipper’s watch chain and ran off. Later in the day Lloyd was arrested and claimed that he had thrown the chain down a drain grating in Lower Dock Street; the grating was removed as well others, but no trace of the chain could be found. The magistrates, expressing disbelief in his statement, sentenced Lloyd to a months hard labour.
7.1911: Fishing in Firth of Clyde (Sk. Charles Hickford) in company with steam trawler CORONET (GY) (Sk. Richard Wright). Arrested by Scottish Fishery Board’s cruiser VIGILANT, for alleged illegal trawling.
22.7.1911: At Campbeltown Sheriff Court, both skippers fined £50 and nets confiscated. Both men had pleaded that in fog they had mistaken their position but commander of VIGILANT stated that there was no fog at the time of the incident.
14.02.1912: At Malin Petty Sessions Court, Co. Donegal, Sk. Charles Hickford, was prosecuted by the Department of Agriculture and Technical Instruction for Ireland for illegal fishing off the coast of County Donegal. The magistrates imposed a fine of £50, with £6. 6s. costs.
1.1.1914: Tonnage altered to 77.93 net under provision of Merchant Shipping Act 1907.
6.1915: Requisitioned for war service as a boom defence trawler (Ad.No.NI). Based Cromarty.
Post 12.3.1919: Returned to owner at Fleetwood.
5.4.1915: At Fleetwood Magistrates Court, James Neil, Belfast was charged with stealing ship’s stores valued at 35s, the property of Messrs. Moody’s and Kelly. Police Superintendent Thompson said that Neil was employed as cook and on returning to Belfast on Friday 1st the groceries were discovered in his bag. The accused pleaded guilty and after hearing evidence from PCs Butcher and Ashcroft and in view of his good record supported by ship’s husband John Darnell, he was fined £5.
12.1915: New boiler fitted.
26.7.1927: At Bangor Magistrates Court, Carnarvonshire, Sk. George Hunt fined £20 plus costs for trawling within the three mile limit and retaining immature fish.
24.12.1927: Sold to The Filey United Steam Trawling Co Ltd, Scarborough. Richard Ferguson Scotter, Filey designated manager.
2.1.1928: Fleetwood registry closed.
1.1928: Registered at Scarborough (SH107). 1929: Sold to Connie Steam Trawling Co Ltd, Filey. Richard Cammish, Filey, designated manager)
1942: Sold to Boston Deep Sea Fishing & Ice Co Ltd (64/64), Fleetwood. Basil Arthur Parkes, Cleveleys designated manager. Landing at Fleetwood from Home
and Faroe grounds.
24.5.1943: Typical landing. Faroes – 230 kits, cod/codling-131, haddock-29, whiting-14, plaice-5, ling/coley-51.
1945: Sold to Humber Trawlers Ltd (64/64), Grimsby.
1945: Scarborough registry closed.
23.3.1945: Vessel mortgaged (64/64) to National Provincial Bank Ltd, London (A).
28.3.1945: Registered at Grimsby (GY31).
28.3.1945: Joseph Reynolds Cobley designated manager.
13.7.1951: Mortgage (A) discharged.
1951: Sold for breaking up.
20.5.1952: Grimsby registry closed “Ship broken up. Advice received from beneficial owners.”

Click to enlarge images

S.T. Connie SH107

S.T. Connie SH107
Picture courtesy of The Fred Baker Collection

S.T. Connie SH107

S.T. Connie SH107
Picture courtesy of The George Scales Collection

S.T. Connie FD194

S.T. Connie FD194
Picture from the Internet

Changelog
16/12/2012: Page published. 6 updates since then.
14/06/2015: Picture added.
05/05/2017: Removed FMHT watermark and added an image.
13/05/2018: Added an image.
15/09/2018: Updated history details.
30/12/2019: Updated history details.