Tag Archives: Marr

S.T. Mary FD84

Technical

Official Number: 122950
Yard Number: 169
Completed: 1906
Gross Tonnage: 256
Net Tonnage: 90
Length: 128.7 ft
Breadth: 22.7 ft
Depth: 11.4 ft
Engine: T.3-cyl by Shields Engineering Co Ltd, North Shields
Boiler: R. Stephenson & Co Ltd. Hebburn-on-Tyne
Built: Dundee Shipbuilding Co.Ltd, Dundee

History

17.10.1906: Launched by Dundee Shipbuilding Co Ltd, Dundee (Yd.No.169) for J. Marr & Son Ltd, Fleetwood as MARY.
13.11.1906: Registered at Fleetwood (FD84), James Herbert Marr appointed manager.
11.1906: Completed at a cost of £6450 (James Herbert Marr, manager).
7.12.1906: Mortgaged for £6750 @ 5% to James Herbert Marr, Fleetwood (A).
6.12.1907: Mortgage (A) discharged.
6.5.1908: Four shares sold to John Wignall, Fleetwood (fishing skipper).
29.4.1911: Four shares (John Wignall) sold to John Walsh, Fleetwood (trawling master).
1.5.1911: Four shares (John Walsh) mortgaged for £200 @ 5% to James Herbert Marr, Fleetwood.
1.1.1914: Tonnage altered to 98.62net under provision of Merchant Shipping Act 1907.
8.1914: Requisitioned for war service as a minesweeper (Ad.No.361).
5.11.1914: Mined off Gt Yarmouth in position 52°35N/01°54E while minesweeping; eight lost.
18.11.1914: Fleetwood registry closed “Blown up by mine”.

(Lost – Skipper William S. Greenway; William Carter, 2nd Hand; John McKimmie, Engineman; William J. Burton, Ldg. Seaman; Frank A. Hall, Ernest Levitt & Samuel Pearson, deckhands; Robert Cockshott, trimmer.)

Changelog
27/12/2008: Page published. 4 updates since then.

S.T. Marrs FD31

Technical

Official Number: 98769
Yard Number: 59
Completed: 1891
Gross Tonnage: 154
Net Tonnage: 64
Length: 100.8 ft
Breadth: 20.5 ft
Depth: 11 ft
Engine: C.2-cyl and boiler by C. D. Holmes & Co, Hull
Built: Cochrane, Cooper & Schofield, Beverley

History

19.9.1891: Launched by Cochrane, Cooper & Schofield, Beverley (Yd.No.59) for James Herbert Marr & Joseph Marr, Hull as MARRS.
24.10.1891: Completed (James Herbert Marr managing owner).
26.10.1891: Registered at Hull (H172).
1898: Transferred to Fleetwood.
28.6.1900: Joseph Marr, Bridlington died.
13.12.1900: Transferred to Exors of the late Joseph Marr (James Herbert Marr, Mrs Ann Marr, Fleetwood & John Thomas Hill, Bridlington).
29.5.1902: Sold to J. Marr & Son Ltd, Fleetwood on formation of company (James H. Marr appointed manager).
18.7.1903: Mortgaged to Mary Ann Marr, Fleetwood for £1000 @ 5% interest.
24.5.1905: Hull registry closed.
25.5.1905: Registered at Fleetwood (FD31).
1906: Re-measured 147g 47n.
27.1.1906: Mortgage (A) discharged.
27.1.1906: Sold to Joseph Brown, Newcastle-upon-Tyne (managing owner).
1.1906: Sold to Soc. des Pêcheries à Vap de la Manche, Dieppe.
8.2.1906: Fleetwood registry closed.
2.1906: Registered at Boulogne as Le BAR (B235).
1914: Sold to Lobez Poret & Co, Boulogne.
1915: Sold to M. Barnard, Boulogne.
1920: Sold to Bourgain & Guelle, Boulogne.
10.9.1921: Foundered off Boulogne after collision.

Changelog
27/12/2008: Page published. 4 updates since then.

S.T. Maretta (1) FD45

Technical

Official Number: 148232
Yard Number: 1046
Gross Tonnage: 349.90
Net Tonnage: 136.16
Length: 135.4 ft
Breadth: 25.0 ft
Depth: 13.4 ft
Built: Cochrane & Sons Ltd, Selby
Engine: 600ihp T.3-cyl and boiler by Amos & Smith Ltd, Hull

History

14.3.1929: Launched by Miss Evelyn Marr the only daughter of Mrs James H. Marr at Cochrane & Sons Ltd, Selby (Yd.No.1046) for J. Marr & Son Ltd, Fleetwood as MARETTA.
4.6.1929: Registered at Fleetwood (FD45).
8.6.1929: Completed at a cost of £15,009. Geoffrey Edwards Marr designated manager.
12.6.1929: Sailed Hull for Fleetwood via West of Scotland grounds (Sk. John Clarkson).
26.6.1929: Arrived Fleetwood. Landed 300 boxes
19.2.1930: Arrived Fleetwood from Rockall with mate Charles Walters bandaged on lower part of face and neck. Walters had been struck by a swirling otter board when the vessel took a heavy role sustaining injury to his jaw and neck. During medical attention Walters had the neck wound stitched.
8.6.1930: In Wyre Channel, one of 23 trawlers inbound, when a few hundred yards from lock pit found channel blocked by trawlers NELLIE BRADOCK (FD175) and ERNA (FD158) aground on Tiger’s Tail. Swept by tide and also took the ground. Refloated on next tide and entered Wyre Dock.
20.7.1930: When off the Flannen Islands, Mr O. Sagar, Headmaster of Trawden School, Pendle, a regular passenger interested in tides and currents, cast adrift two bottles with notes inside. One addressed to himself and the other to Sk. Clarkson’s youngest son, also onboard.
23.8.1930: The first bottle with Mr Sagar’s address, picked up on the beach near Torness Point, Melsetta, Orkney by Mr William Stout, shepherd.
22.9.1930: The second bottle with young Clarkson’s address was picked up by school children at Copinsay, Orkney and was given to Mr John Groat who made contact.
9.12.1930: In heavy fog in the Wyre Channel, one of three trawlers inwards on the night tide. Along with the steam trawler DAILY CHRONICLE (FD69) stranded in the vicinity of the pier. Only the PRINCESS MELTON (FD326) reached Wyre Dock safely. Refloated with tug assistance on the next tide.
9.2.1931: At Fleetwood landed an exceptionally large halibut, about 20 stone, bought by a Blackpool fish merchant for £9 15s. Also landed was a 5ft sturgeon which was purchased for export to the Continent.
10.8.1931: Reported that Sk. J. Higgs DSC, currently relief skipper, has been selected to sail with the hydrographic survey vessel HMS CHALLENGER in an advisory role for a fishery research project in the Arctic Circle.
23.1.1933: In the early hours, engaged in trawling without lights and with name and number covered or obscured, about one mile NEbyN from the lighthouse on South Rona in the Inner Sound; arrested by fishery cruiser MINNA (281grt/1900).
27.5.1933: Reported that at Portree Sheriff Court, Sk. James Arthur Mewse, 52 Sherbourn Road, Fleetwood was charged with illegal trawling on 23rd January. The hearing lasted three days with evidence from Sk. F. West of the Fraserburgh drifter TROUPHEAD (FR559) who accused the trawler of being among his lines and two officers from the fishery cruiser MINNA. The defence started that the trawler was never nearer than five miles from South Rona Light, however, with clear evidence and a number of previous convictions, Sk Mewse was found guilty on all counts and fined £195.
26.4.1934: The City Steam Fishing Co Ltd, Hull bought by J. Marr & Son Ltd, Fleetwood.
10.3.1934: Landed at Fleetwood from Home Waters trip, 220 boxes.
27.3.1934: Landed at Fleetwood from Home Waters trip, 254 boxes.
14.5.1934: Landed at Fleetwood from Home Waters trip, 125 boxes.
From 6.1934: Landing into Hull as required (Fred Crawforth manager and fish salesman at Hull).
15.5.1935: At Hull Police Court, Sidney Thomas Attwood (39), mate, Pleasant Place, Goodwin Street, Hull and Ernest Edward Davis (28), also of Pleasant Place were charged with offences under the Customs Act. Attwood was charged with concealing 14ozs of cigarettes and a bottle of rum with intent to avoid payment of duty. He pleaded guilty and was fined double value – £2 3s 4d. Davis, a neighbour of Attwood who was out of work and visiting the trawler, pleaded not guilty to carrying three quarters of a pound of cigarettes with intent to evade payment of duty. Davis was seen to place something in his pockets and when searched, the cigarettes were discovered. Davis admitted that he had been given the cigarettes by the mate, Attwood admitting that they were his property. A fine of single value – 13s 11d was imposed. 1935: Landed at Hull from Iceland (Sk. H. Jones), 334 days 13,718 kits £12,293 gross.
1937: Insured value £8,500.
18.1.1937: Landed at Fleetwood from a Home Waters trip, 70 boxes.
28.1.1937: J. Marr & Son Ltd announced that trawlers CORDELA (FD120), CLEVELA (FD94) and MARETTA would be transferred to Hull. An official stated that they felt that this class of ship would do better out of Hull than Fleetwood. They will be engaged in fishing in the Far North. Crewed and operated by The City Steam Fishing Co Ltd, Hull. Leslie J. Marr, Thornton-le-Fylde designated manager.
16.6.1937: At Hull Police Court, George Harrison, trimmer, Kimberley Street, Hull, was charged with disobeying a lawful command. When the trawler docked on June 7 Harrison was told to be onboard at 4.00pm the next day. As he did not turn up a car was sent to for him but he was out and the trawler sailed three hours late. In his defence Harrison said that he gone out to get someone to look after his wife who was confined. The case was dismissed.
25.7.1939: Insured value £13,300.
1.8.1939: Sailed Hull for Iceland (Sk. H. Jones).
17.8.1939: Last landing at Hull – 16 days 911 kits £1,206 gross.
1939: To requisitioning, landed at Hull from Iceland (Sk. H Jones), 204 days 10,018 kits £9,754 gross.
18.8.1939: Sailed Hull for Iceland (Sk.H. Jones).
2.9.1939: At Fleetwood landed 800 boxes.
2.9.1939: Requisitioned for war service as a minesweeper (P.No.FY.665) (Hire rate £164.15.10d/month). 1.11.1939: Ch. Sk. Arthur Mayhew RNR appointed CO.
20-26.5.1940: Evacuation from Boulogne, Calais & Dunkirk.
25.5.1940: Sailed Dover for Calais in company with the trawlers ARLEY (P.No.FY.620) (FD44), BOTANIC (P.No.FY.707) (H463), BROCK (P.No.FY621) (FD47), CALVI (GY269), FYLDEA (P.No.666) (FD72), POLLY JOHNSON (H322) and drifters PLAYMATES (P.No.FY.738) (YH141) and WILLING BOYS (P.No.FY.947) (LT737) with several river launches in tow.
26.5.1940: At 1.40am. arrived off the French coast. No evacuation order was given. Sailed for Dover but damaged by air attack en route.
26.5.1940: At 6.57pm. ‘Operation Dynamo’ (Dunkirk evacuation) put into effect.
26.5.1940: Damaged by German bombing near miss. Steam trawler INGSTON GALENA (P.No.FY.145) (H31) connected and delivered Dover.
9.7.1940: Sk. James Thomson appointed CO.
30.7.1940: Sk. Christopher Chamberlain RNR appointed CO.
4.4.1941: Ty/Lieut. Charles William Pickering RNVR appointed CO.
10.11.1944: Sold to Iago Steam Trawling Co Ltd, Fleetwood for £18,500. (A/Capt) Cdr. Edward D. W. Lawford DSO designated manager.
24.1.1945: Ty/Lieut. Denis Patrick Parson RNVR appointed CO.
10.1945: Surveyed and restored at Port Glasgow.
11.1945: Returned to owner.
4.4.1946: Sold to Pair Fishing Co Ltd, Milford Haven (M. Laboa & H. J. Horwood).
22.6.1946: Hauling 50 miles SW of St. Ann’s Head had mine in trawl. Sk. High left bridge and chopped away the gear.
5.7.1946: At Fleetwood Magistrates Court, John Quinn, fireman, Dock Street, Fleetwood was fined 20s and ordered to pay a guinea advocate’s fee. Quinn signed on the trawler and was told to be onboard at 12.30pm on July 1 but he failed to turn up and the sailing was delayed for 12 hours. Quinn pleaded guilty and had nothing to say; he was given a fortnight to pay.
17.5.1947: Sailed Milford on experimental Icelandic trip (Sk. Harry Hayworth, Fleetwood and Sk. Charles Hyatt, Milford); seventeen crew.
7.6.1947: Returned to Milford, 23 days 1,000 kits, mostly cod – £3,420 gross, plus 300 gallons of cod liver oil. Trip considered a success but after one further trip switched to Rockall.
4.2.1948: Sold to United Trawlers Ltd, Milford Haven. Henry J. Horwood designated manager.
8.3.1948: On West of Scotland grounds, Thady Cooney (31), trimmer, Bicanaskill, Co. Mayo, fell overboard while hauling ashes and was drowned.
29.8.1948: On Torry Island ground, connected to MILFORD PRINCESS (M228) disabled with warp round propeller and towed her to Londonderry.
1953: United Trawlers Ltd in liquidation.
19.10.1953: Sold to The Dinas Steam Trawling Co Ltd, Fleetwood. Frank Marr designated manager.
25.4.1954: At Fleetwood Magistrates Court, Alan Gordon Brown (23), Pharos Street, Fleetwood was fined £20 and ordered to pay costs and damages totalling £53 4s, for doing damage aboard the trawler by putting a bolt in the winch. Brown said he was the one who found the bolt and that from sailing he had been victimised. The trawler sailed from Fleetwood (Sk. Charles Walter) on April 5 but due to an inefficient fireman she had to put into Oban for a replacement. Brown asked the skipper for a 10s sub but was refused, he responded by saying that he would see the crew did not sail; the trawler sailed the next day. Two days later the winch failed with a bent piston rod on the port side. This was repaired, but when Bernard Birley, the mate, examined the winch he found a shackle pin jammed near the piston rod on the starboard side. The trawler lost three days fishing awaiting spares and repair. Brown was logged. In the summing up it was stated that Brown had a number of previous convictions including assault on the police, office breaking and larceny.
19.11.1955: At Fleetwood Magistrates Court, Ignacy Wasiak (35), deckhand, St. Anne’s Road, Blackpool was fined £1 with £1 1s advocate’s fee for disobedience. The court was told that Wasiak came by taxi to the docks just before midnight on November 1, but shortly afterwards he was seen with his seabag leaving the ship. Wasiek’s wife arrived at the Dock gate twenty minutes after he had arrived and this probably had some bearing on his actions. The trawler was delayed for 24 hours.
24.4.1957: Ready for sea (Sk. Jack McMillan) with crew not yet arrived, although asleep in forecastle was Joseph Pace (50) a fireman. At about 2.00 am. fire broke out at the after end which severely damaged the cabin and galley, charred the lifeboat and split the mizzen mast before being extinguished by the fire brigade. An overheated stove in the cabin was believed to have caused the blaze and damage was estimated at £1,500.
15.1.1958: Thick fog disrupted Fleetwood fish market when five trawlers destined for the second market failed to arrive. The result was that about 10,000 stone of fish was not available, with only four boats landing light catches. Attempting to enter the port on the morning tide, despite the fog, the steam trawler ACHROITE (Sk. Fred Thomson) managed to make his way up the channel but struck the mussel bank and came fast on Knott Spit Bank, almost opposite the Lifeboat house. MARETTA was following closely behind and she also grounded further along the bank; she had 365 kits onboard.
7.2.1958: At Fleetwood Magistrates Court, John Tyson (26), deckhand, 4a Gerard’s Close, Liverpool was charged with being a disobedient seaman. It was stated that the trawler had to wait for eight hours at the Wyre Light while a substitute was found. Tyson pleaded guilty and told the court he had missed his train in Liverpool. He was fined 20s with one guinea advocate’s fee.
1959: Sold to BISCO and allocated to C. & J. Davies, Fleetwood for breaking up. Part stripped at Fleetwood.
8.4.1959: Sailed Fleetwood for Glasson Dock.
17.8.1959: Fleetwood registry closed. “ Vessel broken up. Advice received from beneficial owner.”
Click to enlarge images

S.T. Maretta FD45

S.T. Maretta FD45
Picture courtesy of Fred Baker

S.T. Maretta FD45

HMT Maretta
Picture courtesy of The Imperial War Museum

S.T. Maretta FD45

S.T. Maretta FD45
Picture courtesy of The JJ Collection

Changelog
26/12/2008: Page published. 5 updates since then.
30/05/2016: Information updated.
25/04/2017: Removed FMHT watermark from images.
13/06/2023: Updated history and technical details.

S.T. Lucida FD143 (1)

Technical

Official Number: 132401
Yard Number: 135
Completed: 1911
Gross Tonnage: 243
Net Tonnage: 93
Length: 126 ft
Breadth: 23 ft
Depth: 9.7 ft
Engine: T.3-cyl and boiler by Earle’s Shipbuilding & Engineering Co Ltd, Hull
Built: Goole Shipbuilding & Repairing Co Ltd, Goole

History

2.2.1911: Launched by Goole Shipbuilding & Repairing Co Ltd, Goole (Yd.No.135) for J. Marr & Son Ltd, Fleetwood as LUCIDA.
9.3.1911: Registered at Fleetwood (FD143).
3.1911: Completed. James H. Marr designated manager.
4.4.1913: Sold to Frederick Richard Howe, Cardiff.
4.1913: Sold to Empresa des Pescaries “Norte” Ltda, Lisbon, Portugal.
25.4.1913: Fleetwood registry closed.
1913: Remeasured 270g 128n.
1913: Registered at Lisbon as BICALHO.
9.1915: Sold to The Admiralty for conversion to a minesweeper (one of nine trawlers purchased en bloc from Portuguese owners for £80,788). Employed on auxiliary patrol duties (1-6pdr, 1-7.5” A/S Howitzer) (Ad.No.172). Renamed CRUCIS.
17.5.1919: Sold to Cruz Bros, Gibraltar.
1919: Sold to Empreza Central de Pesca a Vapor Ltda, Lisbon, Portugal. Registered at Lisbon as RIO MINHO.
1928: Sold to Cia. Portuguesa de Pesca, Lisbon.
1929: Registered at Lisbon as ALMOURAL.
1942: Requisitioned by the Portugese Navy for war service and employed as a patrol vessel.
10.6.1945: Returned.
1950: Sold to Lisbon based principals for breaking up.

Click to enlarge image

S.T. Lucida FD143

S.T. Lucida FD143
Picture courtesy of The ABP Collection

S.T. Lucida FD103

S.T. Almoural
Picture courtesy of The Reinaldo Delgado Collection

Changelog
26/12/2008: Page published. 3 updates since then.
03/06/2017: Removed FMHT watermark from image.
18/04/2020: Updated history and added an image.

S.T. Lucerne FD34

Additional information courtesy of Andy Hall and Maggie Law Maritime Museum

Technical

Official Number: 106724
Yard Number: 530
Completed: 1896
Gross Tonnage: 154
Net Tonnage: 42
Length: 106 ft
Breadth: 20.6 ft
Depth: 10.9 ft
Engine: T.3-cyl and boiler by N.E. Marine Engineering Co Ltd, Sunderland
Built: Edwards Bros, North Shields

History

7.11.1896: Launched by Edwards Brothers, North Shields (Yd.No.530) for Southern Steam Trawling Co Ltd (64/64), Waterford, Co. Waterford (Cornelius C. Morley, Milford Haven) as LUCERNE.
12.1896: Completed for James Herbert Marr (64/64), Hull. James Herbert Marr designated managing owner.
9.12.1896: Registered at Hull (H339).
1898: Fishing from Fleetwood.
29.5.1902: Transferred to the newly formed company J. Marr & Son Ltd (64/64), Fleetwood. James H. Marr designated manager.
11.10.1902: Outward for fishing grounds, off Mull of Galloway, in collision with Carnarvon steam coaster VAYNOL (233grt/1892), Glasgow for Port Dinorwic in ballast, which subsequently foundered. Crew picked up and landed at Douglas, IoM.
5.7.1903: Vessel mortgaged (64/64) to Williams Deacon’s Bank Ltd, London (A).
24.5.1905: Hull registry closed.
25.5.1905: Registered at Fleetwood (FD34).
13.11.1911: Homeward from SW grounds crossing Cardigan Bay in an easing SW gale with heavy seas running (Sk. R. Wright). In the early hours sighted a sailing vessel with signals of distress. Closed and found the Bridgwater ketch GOOD TEMPLAR (63n/1881) (George Creemer, master) on passage Liverpool to Bridgwater with coals for Bridgwater Gas Company, disabled at the mercy of the sea and drifting before the gale, with wheel shelter and wheel carried away, port bulwarks and boat badly damaged, sails torn. With great seamanship Sk. Wright manoeuvred to provide a lee as close to the ketch as possible and launched the boat manned by three volunteers. After a difficult passage the boat came alongside the ketch and took off the master and two crew. Stood by for a while but the ketch had settled and foundered, sinking stern first. Made for St. Tudwal’s Road, near Abersoch where the survivors were landed. Continued passage to Fleetwood.
2.1912: Robert Robson, 2nd Hand, Joseph Robert Scott, Bosun, James Cowell, deckhand awarded BoT Sea Gallantry Medals (Silver) for their part in the rescue of the crew of the GOOD TEMPLAR.
1.1.1914: Tonnage altered to 60.32net under provision of Merchant Shipping Act 1907.
3.4.1915: Sold to Robert Moon & Joseph Moon (64/64 joint owners), Aberdeen for £7,750.
3.4.1915: Mortgage (A) discharged.
5.4.1915: Robert Moon designated managing owner.
24.4.1915: Vessel mortgaged (64/64) to North of Scotland & Town & County Bank Ltd, Aberdeen (B).
19.5.1915: Stopped by U-boat (U23) 50 miles NE by N from Rattray Head, crew took to boat; scuttled. Sk. Leadbetter and crew picked up by
Danish steamer URDA (698g/1890) and landed at Fraserburgh.
29.5.1915: Fleetwood registry closed “Sunk by enemy”.

(* Crew of Good Templar all Bridgwater – George Creemer, Master; Edward Thomas, AB; Walter Cornish, Cook. Lost – John Champion Jnr, Mate, washed overboard while on the wheel with the master when a very heavy sea struck the ketch at 1130pm on 12 November off the North Bishop, three miles due west from St. David’s Head, Pembrokeshire, carrying away the wheel shelter and the wheel. He could not be recovered.)

Changelog
26/12/2008: Page published. 3 updates since then.
07/10/2015: Information updated.
28/12/2019: Information updated.
29/12/2019: Information further updated.