saut au contenu


Résultats

Nous avons trouvé 19 éléments semblables.
  • Supprimer le terme de recherche Médias: Objets
  • Supprimer le terme de recherche Médias: Navires
  • Supprimer le terme de recherche Médias: Location
  • Supprimer le terme de recherche Année: 1905
list thumb list 2 columns gallery
  • Residence of Charles Lynde
    Residence of Charles Lynde
    ImageObject       This brick farmhouse was located on lot 32 of Concession 4 on the east side of Coronation Road in Whitby Township. It was called Maple Dell Farm.
    ImageObject     This brick farmhouse was located on lot 32 of Concession 4 on the east side of Coronation Road in Whitby Township. It was called Maple Dell Farm.
    Whitby Public Library
  • Threshing at Spencer Farm
    Threshing at Spencer Farm
    ImageObject       Spencer Farm was located in Concession 6, west of Brooklin.
    ImageObject     Spencer Farm was located in Concession 6, west of Brooklin.
    Whitby Public Library
  • Amherst Island WI Account Book: 1905-17
    Amherst Island WI Account Book: 1905-17
    TextObject       Financial Records for Amherst Island Women's Institute, 1905-1917.
    TextObject     Financial Records for Amherst Island Women's Institute, 1905-1917.
    Federated Women's Institutes of Ontario
  • Robert Duff Residence
    Robert Duff Residence
    ImageObject       This brick farm house was built in 1902 on the 8th concession of Whitby Township. The inscription 'Fairview 1902' is over the third floor gable window on the right hand side of the photograph. The house is on the east side of Duff's Road, between the 8th and 9th concession …
    ImageObject     This brick farm house was built in 1902 on the 8th concession of Whitby Township. The inscription 'Fairview 1902' is over the third floor gable window on the right hand …
    Whitby Public Library
  • Residence of William Sinclair
    Residence of William Sinclair
    ImageObject       The Glenrath farmhouse was built by William Sinclair (1810-1899) about 1861 on lot 18 of broken front Concession in Whitby Township. The Sinclair farm was acquired by the British government about 1940 for use as the spy training base, Camp X. The farmhouse was destroyed by a fire department training …
    ImageObject     The Glenrath farmhouse was built by William Sinclair (1810-1899) about 1861 on lot 18 of broken front Concession in Whitby Township. The Sinclair farm was acquired by the British government …
    Whitby Public Library
  • Mount Pleasant WI Hall
    Mount Pleasant WI Hall
    ImagePlace       This is a photo of the Mount Pleasant WI Hall, located in the community of Mount Pleasant. The Hall was donated to the Women's Institute in 1905 by the International Order of Good Templars. Mount Pleasant WI, part of the Peterborough District of Eastern Ontario, currently has 12 members (2019). …
    ImagePlace     This is a photo of the Mount Pleasant WI Hall, located in the community of Mount Pleasant. The Hall was donated to the Women's Institute in 1905 by the International …
    Federated Women's Institutes of Ontario
  • SUPERIOR (1905, Package Freighter)
    SUPERIOR (1905, Package Freighter)
    Ship       Other Names: RALPH BUDD; L.A. MCCORQUODALE; Official No.: 202329; Final Date: 1966; Dimensions (LBD): 382.6' x 50.3' x 30' ; 1905 Owned Western Transit Co 1916 Owned Great Lakes Transit Corp 1926 Renamed RALPH BUDD 1929 Stranded on Saltese Point, near Eagle Harbor, MI, Lake Superior on May 15; abandoned …
    Ship     Other Names: RALPH BUDD; L.A. MCCORQUODALE; Official No.: 202329; Final Date: 1966; Dimensions (LBD): 382.6' x 50.3' x 30' ; 1905 Owned Western Transit Co 1916 Owned Great Lakes Transit …
    Alpena County George N. Fletcher Public Library
  • DOMINION (1905, Dredge)
    DOMINION (1905, Dredge)
    Ship       Official No.: 116383; Dimensions (LBD): 114' x 43.5' x 0'
    Ship     Official No.: 116383; Dimensions (LBD): 114' x 43.5' x 0'
    Alpena County George N. Fletcher Public Library
  • CRAWFORD (1905, Tug (Towboat))
    CRAWFORD (1905, Tug (Towboat))
    Ship       Other Names: TEES, THOMAS A.; Official No.: 116844; Final Date: 1940; Dimensions (LBD): 86' x 15.75' x 6.42' ; 1923 Renamed THOMAS A. TEES. 1940 Dropped from Canadian List of Shipping.
    Ship     Other Names: TEES, THOMAS A.; Official No.: 116844; Final Date: 1940; Dimensions (LBD): 86' x 15.75' x 6.42' ; 1923 Renamed THOMAS A. TEES. 1940 Dropped from Canadian List of …
    Alpena County George N. Fletcher Public Library
  • RANDALL, JOHN (1905, Steambarge)
    RANDALL, JOHN (1905, Steambarge)
    Ship       Official No.: 117121; Final Date: 17 Nov 1920; Dimensions (LBD): 104.25' x 22.42' x 6.25' ; 1907 Rebuilt 133 gross/53 registered tons 1920, November 17 Wrecked; Master Carpenter: William Robinson ?; Final Location: Half mile off Main Duck Island, Lake Ontario , Broke in two & sank; Bound Oswego, New …
    Ship     Official No.: 117121; Final Date: 17 Nov 1920; Dimensions (LBD): 104.25' x 22.42' x 6.25' ; 1907 Rebuilt 133 gross/53 registered tons 1920, November 17 Wrecked; Master Carpenter: William Robinson …
    Alpena County George N. Fletcher Public Library
  • WHALEN, JAMES (1905, Tug (Towboat))
    WHALEN, JAMES (1905, Tug (Towboat))
    Ship       Other Names: DENISE V;WHALEN, JAMES; Official No.: 121709; Final Date: Nov 1998; Dimensions (LBD): 108' x 24' x 13' ; 1924 Owned Dominion Towing & Salvage Co., Ltd., Port Arthur. 1929 Owned Sin-Mac Lines, Ltd., Montreal, QUE. 1936 Owned United Towing & Salvage Co., Ltd., Port Arthur. 1956 Owned J.P. …
    Ship     Other Names: DENISE V;WHALEN, JAMES; Official No.: 121709; Final Date: Nov 1998; Dimensions (LBD): 108' x 24' x 13' ; 1924 Owned Dominion Towing & Salvage Co., Ltd., Port Arthur. …
    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
  • SOCAPA (1905, Bulk Freighter)
    SOCAPA (1905, Bulk Freighter)
    Ship       Other Names: GEORGE G. BARNUM; HENNEPIN; Official No.: 202088; Final Date: 1976; Dimensions (LBD): 504' x 54' x 30.3' ; 1905 Owned Superior Steamship Co (Tomlinson) 1915 Renamed GEORGE G. BARNUM 1936 Owned Cleveland-Cliffs Steamship Co 1937 Renamed HENNEPIN 1956 Owned Redland Steamship Co (Sullivan) 1957 Converted to self-unloader by …
    Ship     Other Names: GEORGE G. BARNUM; HENNEPIN; Official No.: 202088; Final Date: 1976; Dimensions (LBD): 504' x 54' x 30.3' ; 1905 Owned Superior Steamship Co (Tomlinson) 1915 Renamed GEORGE G. …
    Alpena County George N. Fletcher Public Library
  • WILLIAM G. MATHER (1905, Bulk Freighter)
    WILLIAM G. MATHER (1905, Bulk Freighter)
    Ship       Other Names: J.H. SHEADLE; H.L. GOBEILLE; NICOLET; Official No.: 202542; Final Date: 1996; Dimensions (LBD): 513' x 60' x 31' ; 1905 Owned Cleveland-Cliffs Steamship Co 1925 Renamed J.H. SHEADLE 1946 Installation of 2 water tube boilers by Foster-Wheeler Corp. 1955 Renamed H.L. GOBEILLE 1964 Owned Gartland Steamship Co (Sullivan); …
    Ship     Other Names: J.H. SHEADLE; H.L. GOBEILLE; NICOLET; Official No.: 202542; Final Date: 1996; Dimensions (LBD): 513' x 60' x 31' ; 1905 Owned Cleveland-Cliffs Steamship Co 1925 Renamed J.H. SHEADLE …
    Alpena County George N. Fletcher Public Library
  • GLENELLAH (1905, Package Freighter)
    GLENELLAH (1905, Package Freighter)
    Ship       Other Names: CALGARIAN; Official No.: 112205; Final Date: 1960; Dimensions (LBD): 250' x 43.2' x 23.6' ; 1905 Owned New Ontario Steamship Co 1909 Owned Inland Navigation Co Ltd (Mackay) 1910 Owned Inland Lines Ltd (Playfair) 1913 Owned Canada Steamship Lines 1926 Renamed CALGARIAN 1960 Scrapped in Hamilton, ONT; Original …
    Ship     Other Names: CALGARIAN; Official No.: 112205; Final Date: 1960; Dimensions (LBD): 250' x 43.2' x 23.6' ; 1905 Owned New Ontario Steamship Co 1909 Owned Inland Navigation Co Ltd (Mackay) …
    Alpena County George N. Fletcher Public Library
  • JOSEPH G. BUTLER JR (1905, Bulk Freighter)
    JOSEPH G. BUTLER JR (1905, Bulk Freighter)
    Ship       Other Names: DONALD B. GILLIES; GROVEDALE; Official No.: 202635; Final Date: 1971; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Tonopah Steamship Co (Hutchinson) 1917 Owned Pioneer Steamship Co (Hutchinson) 1935 Renamed DONALD B. GILLIES 1962 Owned Marine Salvage Ltd; BR 316356 1963 Owned Redwood Enterprises Ltd; renamed …
    Ship     Other Names: DONALD B. GILLIES; GROVEDALE; Official No.: 202635; Final Date: 1971; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Tonopah Steamship Co (Hutchinson) 1917 Owned Pioneer Steamship …
    Alpena County George N. Fletcher Public Library
  • BALL BROTHERS (1905, Bulk Freighter)
    BALL BROTHERS (1905, Bulk Freighter)
    Ship       Official No.: 201695; Final Date: 1963; Dimensions (LBD): 480' x 52' x 30' ; 1905 Owned Globe Steamship Co (Tomlinson) 1955 Owned Tomlinson Fleet Corp 1963 Scrapped in Hamilton, Ontario; Original Owner: Globe Steamship Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 201695; Final Date: 1963; Dimensions (LBD): 480' x 52' x 30' ; 1905 Owned Globe Steamship Co (Tomlinson) 1955 Owned Tomlinson Fleet Corp 1963 Scrapped in Hamilton, Ontario; …
    Alpena County George N. Fletcher Public Library
  • WILLIAM E. COREY (1905, Bulk Freighter)
    WILLIAM E. COREY (1905, Bulk Freighter)
    Ship       Other Names: RIDGETOWN; Official No.: 202296; Final Date: 1974; Dimensions (LBD): 549' x 56' x 31' ; 1905 Owned Pittsburgh Steamship Co (U.S. Steel Corp.) 1937 Installation of 2 water tube boilers built by Babcock & Wilcox Co 1963 Owned Upper Lakes Shipping Ltd; renamed RIDGETOWN 1974 Sunk as breakwater …
    Ship     Other Names: RIDGETOWN; Official No.: 202296; Final Date: 1974; Dimensions (LBD): 549' x 56' x 31' ; 1905 Owned Pittsburgh Steamship Co (U.S. Steel Corp.) 1937 Installation of 2 water …
    Alpena County George N. Fletcher Public Library
  • PHILIP MINCH (1905, Bulk Freighter)
    PHILIP MINCH (1905, Bulk Freighter)
    Ship       Official No.: 201928; Final Date: 1969; Dimensions (LBD): 480' x 52' x 30' ; 1944 Collided with and sank FRANK E. VIGOR in Pelee Passage, Lake Erie, on April 27; Original Owner: Kinsman Transit Co; Final Location: Santander, Spain, Scrapped
    Ship     Official No.: 201928; Final Date: 1969; Dimensions (LBD): 480' x 52' x 30' ; 1944 Collided with and sank FRANK E. VIGOR in Pelee Passage, Lake Erie, on April 27; …
    Alpena County George N. Fletcher Public Library
Outils de Web:
Dublin Core | Mods