saut au contenu


Résultats

Nous avons trouvé 12 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: 1928
list thumb list 2 columns gallery
  • Photograph of Schreiber
    Photograph of Schreiber
    ObjectImage       Framed black and white panoramic photograph of Schreiber. Frame is loose and damaged.
    ObjectImage     Framed black and white panoramic photograph of Schreiber. Frame is loose and damaged.
    Schreiber Heritage & Tourism Committee
  • Thornton's Corners
    Thornton's Corners
    ImageObject       This view is looking east from the residence of Peter Lofthouse which was located on the top of the hill on the south side of Kingston Road (Highway 2) at the west side of the valley where the Whitby-East Whitby border was located.
    ImageObject     This view is looking east from the residence of Peter Lofthouse which was located on the top of the hill on the south side of Kingston Road (Highway 2) at …
    Whitby Public Library
  • CADILLAC (1928, Ferry)
    CADILLAC (1928, Ferry)
    Ship       Other Names: ARROWWOOD; WAGL 176; LADY HAMILTON; Official No.: 227292; Final Date: 1962; Dimensions (LBD): 161.66' x 56' x 14' ; SEE LINK; Original Owner: Detroit & Windsor Ferry Co; Final Location: Hamilton, Ontario, Scrapped
    Ship     Other Names: ARROWWOOD; WAGL 176; LADY HAMILTON; Official No.: 227292; Final Date: 1962; Dimensions (LBD): 161.66' x 56' x 14' ; SEE LINK; Original Owner: Detroit & Windsor Ferry Co; …
    Alpena County George N. Fletcher Public Library
  • NEWBRUNDOC (1928, Bulk Freighter)
    NEWBRUNDOC (1928, Bulk Freighter)
    Ship       Official No.: 149466; Final Date: 1963; Original Owner: Paterson Steamship Ltd; Final Location: Toronto, Ontario, Scrapped
    Ship     Official No.: 149466; Final Date: 1963; Original Owner: Paterson Steamship Ltd; Final Location: Toronto, Ontario, Scrapped
    Alpena County George N. Fletcher Public Library
  • WILLIAM SCHUPP (1928, Bulk Freighter)
    WILLIAM SCHUPP (1928, Bulk Freighter)
    Ship       Other Names: MONDOC; Official No.: 160713; Final Date: 1961; Dimensions (LBD): 253' x 43.2' x 20' ; 1928 Owned Union Transit Co Ltd 1945 Owned Paterson Steamship Ltd; renamed MONDOC 1961 Scrapped in Deseronto, ONT; Original Owner: Union Transit Co; Final Location: Deseronto, Ontario, Scrapped
    Ship     Other Names: MONDOC; Official No.: 160713; Final Date: 1961; Dimensions (LBD): 253' x 43.2' x 20' ; 1928 Owned Union Transit Co Ltd 1945 Owned Paterson Steamship Ltd; renamed MONDOC …
    Alpena County George N. Fletcher Public Library
  • SCOTT MISENER (1928, Bulk Freighter)
    SCOTT MISENER (1928, Bulk Freighter)
    Ship       Other Names: GEORGE M. CARL; Official No.: 149475; Final Date: 1959; Dimensions (LBD): 253' x 43.4' x 20' ; 1928 Owned Sarnia Steamship Ltd (Misener) 1951 Owned Colonial Steamship Ltd (Misener); renamed GEORGE M. CARL 1959 Owned Scott Misener Steamship Ltd; scrapped in Humberstone, ONT; Original Owner: Sarnia Steamship Ltd; …
    Ship     Other Names: GEORGE M. CARL; Official No.: 149475; Final Date: 1959; Dimensions (LBD): 253' x 43.4' x 20' ; 1928 Owned Sarnia Steamship Ltd (Misener) 1951 Owned Colonial Steamship Ltd …
    Alpena County George N. Fletcher Public Library
  • ROCKCLIFFE HALL (1928, Bulk Freighter)
    ROCKCLIFFE HALL (1928, Bulk Freighter)
    Ship       Other Names: J.S. WALTON; Official No.: 160709; Final Date: 1961; Dimensions (LBD): 253' x 44' x 18' ; 1928 Owned Hall Corporation of Canada 1954 Owned Colonial Steamship Co (Misener) 1955 Renamed J.S. WALTON 1961 Scrapped in Hamilton, ONT; Original Owner: Hall Corporation of Canada; Final Location: Hamilton, Ontario, Scrapped
    Ship     Other Names: J.S. WALTON; Official No.: 160709; Final Date: 1961; Dimensions (LBD): 253' x 44' x 18' ; 1928 Owned Hall Corporation of Canada 1954 Owned Colonial Steamship Co (Misener) …
    Alpena County George N. Fletcher Public Library
  • CONISCLIFFE HALL (1928, Bulk Freighter)
    CONISCLIFFE HALL (1928, Bulk Freighter)
    Ship       Other Names: ACTON; Official No.: 160706; Final Date: 1961; Dimensions (LBD): 253' x 43.6' x 20.6' ; 1928 Owned Hall Corporation of Canada 1955 Owned Colonial Steamship Ltd (Misener); renamed ACTON 1959 Owned Scott Misener Steamship Lts 1961 Scrapped in Port Colborne, ONT; Original Owner: Hall Corp. of Canada; Final …
    Ship     Other Names: ACTON; Official No.: 160706; Final Date: 1961; Dimensions (LBD): 253' x 43.6' x 20.6' ; 1928 Owned Hall Corporation of Canada 1955 Owned Colonial Steamship Ltd (Misener); renamed …
    Alpena County George N. Fletcher Public Library
  • COALHAVEN (1928, Bulk Freighter)
    COALHAVEN (1928, Bulk Freighter)
    Ship       Other Names: BAYFAIR; Official No.: 160508; Final Date: 1969; Dimensions (LBD): 252' x 43.3' x 25' ; 1928 Owned Canada Steamship Lines 1962 Owned Bayswater Shipping Ltd; renamed BAYFAIR 1969 Scrapped in Hamilton, ONT; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Ship     Other Names: BAYFAIR; Official No.: 160508; Final Date: 1969; Dimensions (LBD): 252' x 43.3' x 25' ; 1928 Owned Canada Steamship Lines 1962 Owned Bayswater Shipping Ltd; renamed BAYFAIR 1969 …
    Alpena County George N. Fletcher Public Library
  • DEEPWATER (1928, Bulk Freighter)
    DEEPWATER (1928, Bulk Freighter)
    Ship       Other Names: KEYMOUNT; HAMILDOC; Official No.: 147797; Final Date: 1961; Dimensions (LBD): 253' x 43.4' x 18' ; 1928 Owned Water Transport Ltd 1935 Owned Canadian Lake Carriers Ltd 1939 Owned Keystone Transports Ltd; renamed KEYMOUNT 1940 Owned U.S. Maritime Commission 1946 Owned Paterson Steamship Ltd 1947 Renamed HAMILDOC 1961 …
    Ship     Other Names: KEYMOUNT; HAMILDOC; Official No.: 147797; Final Date: 1961; Dimensions (LBD): 253' x 43.4' x 18' ; 1928 Owned Water Transport Ltd 1935 Owned Canadian Lake Carriers Ltd 1939 …
    Alpena County George N. Fletcher Public Library
  • WESTCLIFFE HALL (1928, Bulk Freighter)
    WESTCLIFFE HALL (1928, Bulk Freighter)
    Shipcomment       Other Names: WHEATON; Official No.: 160708; Final Date: 1966; Dimensions (LBD): 253' x 43.4' x 20.6' ; 1928 Owned Hall Corporation of Canada 1954 Owned Colonial Steamship Ltd (Misener) 1955 Owned Misener Holding Ltd; renamed WHEATON 1962 Owned P.E. Larose 1966 Scrapped; Original Owner: Hall Corporation of Canada; Final Location: …
    Shipcomment     Other Names: WHEATON; Official No.: 160708; Final Date: 1966; Dimensions (LBD): 253' x 43.4' x 20.6' ; 1928 Owned Hall Corporation of Canada 1954 Owned Colonial Steamship Ltd (Misener) 1955 …
    Alpena County George N. Fletcher Public Library
  • Hugh C. Bibby
    Hugh C. Bibby
    ImageTextGenealogical ResourcePlacecomment       Genealogical information used with permission courtesy Dan Buchanan, www.treesbydan.com Father*: Edwin Bibby1 b. 31 May 1835, d. 2 Feb 1916 Mother*: Jane Morris1 b. Jun 1842, d. 2 May 1905 Birth*: 26 March 1878; Brighton, Northumberland Co., Ontario; Late Birth Reg'n.#901122: Name: Hugh Charles Biby; Date: Mar 26 1878; Parents: …
    ImageTextGenealogical ResourcePlacecomment     Genealogical information used with permission courtesy Dan Buchanan, www.treesbydan.com Father*: Edwin Bibby1 b. 31 May 1835, d. 2 Feb 1916 Mother*: Jane Morris1 b. Jun 1842, d. 2 May 1905 …
    Brighton Digital Archives
Outils de Web:
Dublin Core | Mods