saut au contenu


Résultats

Nous avons trouvé 35 éléments semblables.
  • Supprimer le terme de recherche Médias: Navires
  • Supprimer le terme de recherche Situation géographique: Midland
list thumb list 2 columns gallery
  • JAMES NORRIS (1952, Bulk Freighter)
    JAMES NORRIS (1952, Bulk Freighter)
    Ship       Official No.: 178247; Dimensions (LBD): 636' x 67' x 35' ; 1981 Converted to self-unloader; Original Owner: Upper Lakes & St. Lawrence Transportation Co
    Ship     Official No.: 178247; Dimensions (LBD): 636' x 67' x 35' ; 1981 Converted to self-unloader; Original Owner: Upper Lakes & St. Lawrence Transportation Co
    Alpena County George N. Fletcher Public Library
  • BEAVER (1899, Tug (Towboat))
    BEAVER (1899, Tug (Towboat))
    Ship       Official No.: 107691; Dimensions (LBD): 54' x 11' x 5.2' ; 1939 Reported out of Canadian Registry.
    Ship     Official No.: 107691; Dimensions (LBD): 54' x 11' x 5.2' ; 1939 Reported out of Canadian Registry.
    Alpena County George N. Fletcher Public Library
  • ARNOTT,  MARY (1886, Tug (Towboat))
    ARNOTT, MARY (1886, Tug (Towboat))
    Ship       Official No.: 92647; Dimensions (LBD): 31' x 10' x 3.2' ; 1905 Canadian List of Shipping. 1914 Owned D. Lowery, Brantford, ONT; registered Wallaceburg, ONT.
    Ship     Official No.: 92647; Dimensions (LBD): 31' x 10' x 3.2' ; 1905 Canadian List of Shipping. 1914 Owned D. Lowery, Brantford, ONT; registered Wallaceburg, ONT.
    Alpena County George N. Fletcher Public Library
  • CREOLE (1897, Tug (Towboat))
    CREOLE (1897, Tug (Towboat))
    Ship       Official No.: 103675; Final Date: 17 Nov 1905; Dimensions (LBD): 50' x 11' x 5' ; 1905, Nov 17 Burned to total loss.; Final Location: Mouth of Wye River, near Midland, ONT. Lake Huron., Fire.; Burned to total loss.
    Ship     Official No.: 103675; Final Date: 17 Nov 1905; Dimensions (LBD): 50' x 11' x 5' ; 1905, Nov 17 Burned to total loss.; Final Location: Mouth of Wye River, near …
    Alpena County George N. Fletcher Public Library
  • CLIPPER (1903, Tug (Towboat))
    CLIPPER (1903, Tug (Towboat))
    Ship       Official No.: 116260; Final Date: 1922; Dimensions (LBD): 62' x 13.3' x 6.6' ; 1906, May 1 Sprang a leak & sank; 3 of 4 crew lost off Bustard Islands, Georgian Bay, Lake Huron; recovered later that year; owned Spanish R. Boom Co. as recent purchase. 1922 Dismantled.
    Ship     Official No.: 116260; Final Date: 1922; Dimensions (LBD): 62' x 13.3' x 6.6' ; 1906, May 1 Sprang a leak & sank; 3 of 4 crew lost off Bustard Islands, …
    Alpena County George N. Fletcher Public Library
  • MARGHERITA (1899, Tug (Towboat))
    MARGHERITA (1899, Tug (Towboat))
    Ship       Official No.: 107697; Dimensions (LBD): 57' x 10.42' x 6.66' ; 1901 Owned James Playfair et al, Midland, ONT. 1909, Dec 9 Register closed, Toronto, ONT "vessel wrecked near Midland some time ago".; Master Carpenter: Daniel G. Dobson; Original Owner: James Playfair
    Ship     Official No.: 107697; Dimensions (LBD): 57' x 10.42' x 6.66' ; 1901 Owned James Playfair et al, Midland, ONT. 1909, Dec 9 Register closed, Toronto, ONT "vessel wrecked near Midland …
    Alpena County George N. Fletcher Public Library
  • CITY QUEEN (1900, Propeller)
    CITY QUEEN (1900, Propeller)
    Ship       Official No.: 111561; Final Date: 27 Aug 1924; Dimensions (LBD): 70.5' x 15.7' x 4.5' ; Original Owner: A.L. & C.T. Nickerson; Final Location: 1/4 mile east of Manitou Dock. Georgian Bay. Lake Huron, Burned.
    Ship     Official No.: 111561; Final Date: 27 Aug 1924; Dimensions (LBD): 70.5' x 15.7' x 4.5' ; Original Owner: A.L. & C.T. Nickerson; Final Location: 1/4 mile east of Manitou Dock. …
    Alpena County George N. Fletcher Public Library
  • MAGNOLIA (1898, Tug (Towboat))
    MAGNOLIA (1898, Tug (Towboat))
    Ship       Other Names: LUCKPORT; Official No.: 103690; Final Date: Dec 1934; Dimensions (LBD): 136' x 21.4' x 13.7' ; 1898 Registered Toronto. 1906 Same owners, registration transferred to Midland. 1912 Same owner, homeport Toronto. 1917 Same owner, homeport Midland. 1919 Rebuilt; renamed LUCKPORT. 1920 Owned Canada Steamship Lines. 1930 Abandoned. 1934 …
    Ship     Other Names: LUCKPORT; Official No.: 103690; Final Date: Dec 1934; Dimensions (LBD): 136' x 21.4' x 13.7' ; 1898 Registered Toronto. 1906 Same owners, registration transferred to Midland. 1912 Same …
    Alpena County George N. Fletcher Public Library
  • MINITAGA (1898, Tug (Towboat))
    MINITAGA (1898, Tug (Towboat))
    Ship       Official No.: 107361; Dimensions (LBD): 77.3' x 16.5' x 8.4' ; 1901, May 23 Owned Midland Towing & Wrecking Co, Midland, ONT. 1906, Jun 6 Owned Robert G.Wedell (Weddell), Trenton, ONT. c1938 Sunk, Trenton River, ONT. 1938, Oct 13 Registry closed, "Vessel sunk on East side of Trenton River & …
    Ship     Official No.: 107361; Dimensions (LBD): 77.3' x 16.5' x 8.4' ; 1901, May 23 Owned Midland Towing & Wrecking Co, Midland, ONT. 1906, Jun 6 Owned Robert G.Wedell (Weddell), Trenton, …
    Alpena County George N. Fletcher Public Library
  • WHITE, D.L. (1896, Tug (Towboat))
    WHITE, D.L. (1896, Tug (Towboat))
    Ship       Dimensions (LBD): 66' x 14' x 8.5' ; 1899 Owned William White, Collingwood, ONT.
    Ship     Dimensions (LBD): 66' x 14' x 8.5' ; 1899 Owned William White, Collingwood, ONT.
    Alpena County George N. Fletcher Public Library
  • WINNANNA (1907, Tug (Towboat))
    WINNANNA (1907, Tug (Towboat))
    Ship       Other Names: KEENAN; Official No.: 122414; Final Date: 1939; Dimensions (LBD): 91.5' x 20.2' x 10.3' ; 1909, November 19 Burned Tobermory, Ontario, Lake Huron 1910 Rebuilt Owen Sound, Ontario as recovery wreck; 91 x 20.8 x 10', 133 tons, 37.5hp engine; renamed KEENAN; owned Keenan Towing Company, Owen Sound, …
    Ship     Other Names: KEENAN; Official No.: 122414; Final Date: 1939; Dimensions (LBD): 91.5' x 20.2' x 10.3' ; 1909, November 19 Burned Tobermory, Ontario, Lake Huron 1910 Rebuilt Owen Sound, Ontario …
    Alpena County George N. Fletcher Public Library
  • AUDREY   C. (1907, Tug (Towboat))
    AUDREY C. (1907, Tug (Towboat))
    Ship       Official No.: 122411; Dimensions (LBD): 71.66' x 16' x 8'
    Ship     Official No.: 122411; Dimensions (LBD): 71.66' x 16' x 8'
    Alpena County George N. Fletcher Public Library
  • STADACONA (1929, Bulk Freighter)
    STADACONA (1929, Bulk Freighter)
    Ship       Other Names: NORDALE; Official No.: 154474; Final Date: 1983; Dimensions (LBD): 574' x 60' x 32' ; 1929 Owned Canada Steamship Lines 1958 Converted to self-unloader 1963 Owned Ocean Lines Ltd (Canada Steamship Lines) 1968 Owned Reoch Transports Ltd 1969 Renamed NORDALE 1983 Scrapped; Original Owner: Canada Steamship Lines; Final …
    Ship     Other Names: NORDALE; Official No.: 154474; Final Date: 1983; Dimensions (LBD): 574' x 60' x 32' ; 1929 Owned Canada Steamship Lines 1958 Converted to self-unloader 1963 Owned Ocean Lines …
    Alpena County George N. Fletcher Public Library
  • GLENELG (1923, Bulk Freighter)
    GLENELG (1923, Bulk Freighter)
    Ship       Official No.: 150237; Final Date: 1966; Dimensions (LBD): 252' x 43' x 25.6' ; 1923 Owned Great Lakes Transportation Co Ltd (Playfair) 1926 Owned Canada Steamship Lines 1958 Converted to cement carrier 1966 Scrapped in Hamilton, ONT; Original Owner: Great Lakes Transportation Co Ltd; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 150237; Final Date: 1966; Dimensions (LBD): 252' x 43' x 25.6' ; 1923 Owned Great Lakes Transportation Co Ltd (Playfair) 1926 Owned Canada Steamship Lines 1958 Converted to …
    Alpena County George N. Fletcher Public Library
  • FERNIE (1923, Package Freighter)
    FERNIE (1923, Package Freighter)
    Ship       Official No.: 154461; Final Date: 1964; Dimensions (LBD): 250' x 42.9' x 26.6' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontaraio, Scrapped
    Ship     Official No.: 154461; Final Date: 1964; Dimensions (LBD): 250' x 42.9' x 26.6' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontaraio, Scrapped
    Alpena County George N. Fletcher Public Library
  • W.D. MATTHEWS (1903, Bulk Freighter)
    W.D. MATTHEWS (1903, Bulk Freighter)
    Ship       Other Names: BRENTWOOD; Official No.: 116264; Final Date: 1937; Dimensions (LBD): 358' x 48' x 28' ; 1903 Owned St. Lawrence & Chicago Steam Navigation Co 1916 Owned Canada Steamship Lines Ltd 1926 Renamed BRENTWOOD 1937 Scrapped in Midland, ONT; Original Owner: St. Lawrence & Chicago Steam Navigation Co; Final …
    Ship     Other Names: BRENTWOOD; Official No.: 116264; Final Date: 1937; Dimensions (LBD): 358' x 48' x 28' ; 1903 Owned St. Lawrence & Chicago Steam Navigation Co 1916 Owned Canada Steamship …
    Alpena County George N. Fletcher Public Library
  • WILLIAM HENRY MACK (1903, Bulk Freighter)
    WILLIAM HENRY MACK (1903, Bulk Freighter)
    Ship       Other Names: VALCARTIER; Official No.: 81857; Final Date: 1937; Dimensions (LBD): 354' x 48' x 28' ; 1903 Owned Mack Steamship Co (Jenkins) 1906 Owned Jenkins Steamship Co 1914 Lake Commerce Ltd; C 116573; renamed VALCARTIER 1916 Owned Algoma Central Steamship Co Ltd 1920 Owned Montreal Transportation Co (CSL) 1921 …
    Ship     Other Names: VALCARTIER; Official No.: 81857; Final Date: 1937; Dimensions (LBD): 354' x 48' x 28' ; 1903 Owned Mack Steamship Co (Jenkins) 1906 Owned Jenkins Steamship Co 1914 Lake …
    Alpena County George N. Fletcher Public Library
  • COVERDALE (1949, Bulk Freighter)
    COVERDALE (1949, Bulk Freighter)
    Ship       Other Names: GEORGE HINDMAN; MELDRUM BAY; Official No.: 190493; Final Date: 1987; Dimensions (LBD): 612' x 67' x 35' ; 1949 Owned Canada Steamship Lines 1962 Owned Ocean Lines Ltd (Canada Steamship Lines) 1973 Owned Hindman Transportation Co Ltd; renamed GEORGE HINDMAN 1978 Owned Quebec & Ontario Transportation Co Ltd …
    Ship     Other Names: GEORGE HINDMAN; MELDRUM BAY; Official No.: 190493; Final Date: 1987; Dimensions (LBD): 612' x 67' x 35' ; 1949 Owned Canada Steamship Lines 1962 Owned Ocean Lines Ltd …
    Alpena County George N. Fletcher Public Library
  • GORDON C. LEITCH (1952, Bulk Freighter)
    GORDON C. LEITCH (1952, Bulk Freighter)
    Ship       Official No.: 178248; Final Date: 1985; Dimensions (LBD): 636' x 67' x 35' ; Original Owner: Upper Lakes & St. Lawrence Transportation Co; Final Location: Setubal, Portugal, Scrapped
    Ship     Official No.: 178248; Final Date: 1985; Dimensions (LBD): 636' x 67' x 35' ; Original Owner: Upper Lakes & St. Lawrence Transportation Co; Final Location: Setubal, Portugal, Scrapped
    Alpena County George N. Fletcher Public Library
  • GLENCLOVA (1921, Bulk Freighter)
    GLENCLOVA (1921, Bulk Freighter)
    Ship       Other Names: ANTICOSTI; RISACUA; GEORGE HINDMAN; ELIZABETH HINDMAN; Official No.: 150232; Final Date: 1971; Dimensions (LBD): 246.6' x 42.6' x 21' ; 1921 Owned Glen Transportation Co 1921 Owned Great Lakes Transportation Co (Playfair) 1925 Owned George hall Coal Corporation 1926 Owned Canada Steamship Lines 1927 Renamed ANTICOSTI 1948 Owned …
    Ship     Other Names: ANTICOSTI; RISACUA; GEORGE HINDMAN; ELIZABETH HINDMAN; Official No.: 150232; Final Date: 1971; Dimensions (LBD): 246.6' x 42.6' x 21' ; 1921 Owned Glen Transportation Co 1921 Owned Great …
    Alpena County George N. Fletcher Public Library
Outils de Web:
Dublin Core | Mods