saut au contenu


Résultats

Nous avons trouvé 2744 éléments semblables.
  • Supprimer le terme de recherche Collaborateurs: Alpena County George N. Fletcher Public Library
list thumb list 2 columns gallery
  • JOHN S. PILLSBURY (1926, Bulk Freighter)
    JOHN S. PILLSBURY (1926, Bulk Freighter)
    Ship       Official No.: 149071; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x 20' ; 1926 Owned Eastern Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence Transportation Co Ltd 1952 Owned Leitch Transport Ltd 1953 Owned Norris Grain Co Ltd 1960 Owned Toronto Elevators Ltd 1964 …
    Ship     Official No.: 149071; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x 20' ; 1926 Owned Eastern Steamship Co Ltd (Boland & Cornelius) 1936 Owned Upper Lakes & St. Lawrence …
    Alpena County George N. Fletcher Public Library
  • HAMILTON (1901, Barge)
    HAMILTON (1901, Barge)
    Ship       Official No.: 111661; Final Date: 1938; Dimensions (LBD): 202' x 41' x 14' ; 1901 Owned Montreal Transportation Co 1921 Owned Canada Steamship Lines; lengthened 48' and converted to a steamer bulk carrier by Davie Shipbuilding Co, Lauzon, QUE; 250' x 40' x 11.5'; 1614 gross tons; 928 net tons …
    Ship     Official No.: 111661; Final Date: 1938; Dimensions (LBD): 202' x 41' x 14' ; 1901 Owned Montreal Transportation Co 1921 Owned Canada Steamship Lines; lengthened 48' and converted to a …
    Alpena County George N. Fletcher Public Library
  • GRENVILLE (1915, Propeller)
    GRENVILLE (1915, Propeller)
    Ship       Official No.: 134547; Final Date: Jul 1969; Dimensions (LBD): 155' x 30.75' x 11' ; SEE LINK; Original Owner: Minister of Marine & Fisheries; Final Location: Sorel, Quebec, Scrapped
    Ship     Official No.: 134547; Final Date: Jul 1969; Dimensions (LBD): 155' x 30.75' x 11' ; SEE LINK; Original Owner: Minister of Marine & Fisheries; Final Location: Sorel, Quebec, Scrapped
    Alpena County George N. Fletcher Public Library
  • GRIFFIN (1891, Bulk Freighter)
    GRIFFIN (1891, Bulk Freighter)
    Ship       Other Names: JOSEPH S. SCOBELL; Official No.: 86140; Final Date: 1970; Dimensions (LBD): 266' x 38' x 23' ; 1891 Owned Lake Superior Iron Co (W.D. Rees) 1900 Owned Pittsburgh Steamship Co (Carnegie) 1901 Owned Pittsburgh Steamship Co (U.S. Steel Corp.) 1914 Owned Atlas Steamship Co 1918 Owned Charcoal Iron …
    Ship     Other Names: JOSEPH S. SCOBELL; Official No.: 86140; Final Date: 1970; Dimensions (LBD): 266' x 38' x 23' ; 1891 Owned Lake Superior Iron Co (W.D. Rees) 1900 Owned Pittsburgh …
    Alpena County George N. Fletcher Public Library
  • GRIFFON (1955, Bulk Freighter)
    GRIFFON (1955, Bulk Freighter)
    Ship       Other Names: FRANQUELIN; EVA DESGAGNES; TELCHAC; Official No.: 198009; Final Date: 1992; Dimensions (LBD): 259' x 43' 6" x 20' ; 1955 Owned Beaconsfield Steamship Ltd 1959 Lengthened 72' and deepened 5' 6" by Canadian Vickers Ltd, Montreal, QUE 1963 Owned Mohawk Navigation Co 1967 Owned Quebec & Ontario Transportation …
    Ship     Other Names: FRANQUELIN; EVA DESGAGNES; TELCHAC; Official No.: 198009; Final Date: 1992; Dimensions (LBD): 259' x 43' 6" x 20' ; 1955 Owned Beaconsfield Steamship Ltd 1959 Lengthened 72' and …
    Alpena County George N. Fletcher Public Library
  • GULF GATINEAU (1976, Tank Vessel)
    GULF GATINEAU (1976, Tank Vessel)
    Ship       Other Names: J.C. PHILLIPS; TRADEWIND SPIRIT; SIR MICHAEL; Official No.: 370929; Dimensions (LBD): 414' x 60' x 24' ; 1976 Owned Gulf Oil Canada Ltd 1985 Owned Sofati-Soconav; renamed J.C. PHILLIPS 1995 Owned Panama; renamed TRADEWIND SPIRIT 2002 Renamed SIR MICHAEL; Original Owner: Gulf Oil Canada Ltd
    Ship     Other Names: J.C. PHILLIPS; TRADEWIND SPIRIT; SIR MICHAEL; Official No.: 370929; Dimensions (LBD): 414' x 60' x 24' ; 1976 Owned Gulf Oil Canada Ltd 1985 Owned Sofati-Soconav; renamed J.C. …
    Alpena County George N. Fletcher Public Library
  • GYPSUM BARON (1976, Bulk Freighter)
    GYPSUM BARON (1976, Bulk Freighter)
    Ship       Official No.: 366177; Final Date: 2007; Dimensions (LBD): 472.66' x 74' x 38.25' ; See Link; Original Owner: Gypsum Transportation Ltd; Final Location: Alang, India, Scrapped
    Ship     Official No.: 366177; Final Date: 2007; Dimensions (LBD): 472.66' x 74' x 38.25' ; See Link; Original Owner: Gypsum Transportation Ltd; Final Location: Alang, India, Scrapped
    Alpena County George N. Fletcher Public Library
  • GYPSUM KING (1975, Bulk Freighter)
    GYPSUM KING (1975, Bulk Freighter)
    Ship       Official No.: 366014; Final Date: 2004; Dimensions (LBD): 470' x 73.42' x 40' ; See link; Original Owner: Gypsum Transportation Ltd; Final Location: Alang, India, Scrapped
    Ship     Official No.: 366014; Final Date: 2004; Dimensions (LBD): 470' x 73.42' x 40' ; See link; Original Owner: Gypsum Transportation Ltd; Final Location: Alang, India, Scrapped
    Alpena County George N. Fletcher Public Library
  • HADDINGTON (1904, Bulk Freighter)
    HADDINGTON (1904, Bulk Freighter)
    Ship       Other Names: MAPLEHILL; OAKBRANCH; EMPIRE LIZARD; BASINGBROOK; Official No.: 116764; Final Date: 1948; Dimensions (LBD): 256' x 42' x 18' ; 1904 Owned Mathews Steamship Co Ltd 1912 Owned Merchants Mutual Line (Norcross) 1913 Owned Canada Steamship Lines 1920 Renamed MAPLEHILL 1937 Owned Marine Industries Ltd 1938 Converted to tanker …
    Ship     Other Names: MAPLEHILL; OAKBRANCH; EMPIRE LIZARD; BASINGBROOK; Official No.: 116764; Final Date: 1948; Dimensions (LBD): 256' x 42' x 18' ; 1904 Owned Mathews Steamship Co Ltd 1912 Owned Merchants …
    Alpena County George N. Fletcher Public Library
  • J.H.G. HAGARTY (1914, Bulk Freighter)
    J.H.G. HAGARTY (1914, Bulk Freighter)
    Ship       Other Names: HAGARTY; Official No.: 134250; Final Date: 1968; Dimensions (LBD): 529' x 58.3' x 31.3' ; 1914 Owned Chicago & St. Lawrence Steam Navigation Co Ltd 1916 Owned Canada Steamship Lines 1926 Renamed HAGARTY 1946 Installation of 3 Scotch boilers by Collingwood Shipyards Ltd 1968 Scrapped in Spain; Original …
    Ship     Other Names: HAGARTY; Official No.: 134250; Final Date: 1968; Dimensions (LBD): 529' x 58.3' x 31.3' ; 1914 Owned Chicago & St. Lawrence Steam Navigation Co Ltd 1916 Owned Canada …
    Alpena County George N. Fletcher Public Library
  • JOSEPH C. GILCHRIST (1903, Bulk Freighter)
    JOSEPH C. GILCHRIST (1903, Bulk Freighter)
    Ship       Other Names: CYGNUS; Official No.: 200414; Final Date: 1949; Dimensions (LBD): 416' x 50' ; 1903 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed CYGNUS 1942 Owned War Shipping Administration 1949 Scrapped in Hamilton, ONT; Original Owner: Gilchrist Transportation Co; Final Location: Hamilton, Ontario, …
    Ship     Other Names: CYGNUS; Official No.: 200414; Final Date: 1949; Dimensions (LBD): 416' x 50' ; 1903 Owned Gilchrist Transportation Co 1913 Owned Interlake Steamship Co (Pickands, Mather & Co); renamed …
    Alpena County George N. Fletcher Public Library
  • RALPH GILCHRIST (1929, Bulk Freighter)
    RALPH GILCHRIST (1929, Bulk Freighter)
    Ship       Other Names: E.P. MURPHY; WESTDALE; Official No.: 149493; Final Date: 1962; Dimensions (LBD): 252.8' x 43.4' x 20' ; 1929 Owned Sarnia Steamship Ltd 1944 Renamed E.P. MURPHY 1951 Owned Colonial Steamship Ltd 1959 Owned Reoch Steamship Ltd (Westdale Shipping Ltd); renamed WESTDALE 1962 Scrapped in Hamilton, ONT; Original Owner: …
    Ship     Other Names: E.P. MURPHY; WESTDALE; Official No.: 149493; Final Date: 1962; Dimensions (LBD): 252.8' x 43.4' x 20' ; 1929 Owned Sarnia Steamship Ltd 1944 Renamed E.P. MURPHY 1951 Owned …
    Alpena County George N. Fletcher Public Library
  • GLENAFTON (1921, Bulk Freighter)
    GLENAFTON (1921, Bulk Freighter)
    Ship       Other Names: LAMBTON; SALVUS; Official No.: 150234; Final Date: 1952; Dimensions (LBD): 252' x 42.6' x 21' ; 1921 Owned Glen Steamship Co (Playfair) 1925 Owned Mathews Steamship Co Ltd; renamed LAMBTON 1927 Grounded Ile Parisienne on December 8; abandoned to underwriters 1928 Refloated by Reid Wrecking Co; owned Canada …
    Ship     Other Names: LAMBTON; SALVUS; Official No.: 150234; Final Date: 1952; Dimensions (LBD): 252' x 42.6' x 21' ; 1921 Owned Glen Steamship Co (Playfair) 1925 Owned Mathews Steamship Co Ltd; …
    Alpena County George N. Fletcher Public Library
  • GLENCALVIE (1926, Bulk Freighter)
    GLENCALVIE (1926, Bulk Freighter)
    Ship       Other Names: HASTINGS; Official No.: 145533; Final Date: 1963; Dimensions (LBD): 252' x 42.4' x 20.6' ; 1923 Owned Glen Steamship Co 1925 Owned George Hall Coal Corporation 1927 Owned Canada Steamship Lines; renamed HASTINGS 1940 Charted British Ministry of War Transport 1963 Scrapped in Hamilton, ONT; Original Owner: Glen …
    Ship     Other Names: HASTINGS; Official No.: 145533; Final Date: 1963; Dimensions (LBD): 252' x 42.4' x 20.6' ; 1923 Owned Glen Steamship Co 1925 Owned George Hall Coal Corporation 1927 Owned …
    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
  • GLENCORRIE (1923, Bulk Freighter)
    GLENCORRIE (1923, Bulk Freighter)
    Ship       Other Names: SIMCOE; NORDRILL; Official No.: 145511; Final Date: 1974; Dimensions (LBD): 250' x 42.6' x 20.6' ; 1923 Owned Great Lakes Transportation Co Ltd 1925 Owned George Hall Coal Corporation 1926 Owned Canada Steamship Lines 1927 Renamed SIMCOE 1961 Owned Northern Offshore Drilling Ltd; renamed NORDRILL 1974 Scrapped in …
    Ship     Other Names: SIMCOE; NORDRILL; Official No.: 145511; Final Date: 1974; Dimensions (LBD): 250' x 42.6' x 20.6' ; 1923 Owned Great Lakes Transportation Co Ltd 1925 Owned George Hall Coal …
    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
  • GLENGELDIE (1923, Bulk Freighter)
    GLENGELDIE (1923, Bulk Freighter)
    Ship       Other Names: ELGIN; Official No.: 145518; Final Date: 1963; Dimensions (LBD): 252' x 42.6' x 20.6' ; 1923 Owned Great Lakes Transportation Co Ltd 1925 Owned George Hall Coal & Shipping Corporation 1926 Owned Canada Steamship Lines 1927 Renamed ELGIN 1963 Scrapped in Hamilton, ONT; Original Owner: Great Lakes Transportation …
    Ship     Other Names: ELGIN; Official No.: 145518; Final Date: 1963; Dimensions (LBD): 252' x 42.6' x 20.6' ; 1923 Owned Great Lakes Transportation Co Ltd 1925 Owned George Hall Coal & …
    Alpena County George N. Fletcher Public Library
  • GLENIFFER (1924, Bulk Freighter)
    GLENIFFER (1924, Bulk Freighter)
    Ship       Other Names: ASHCROFT; Official No.: 152641; Final Date: 1969; Dimensions (LBD): 538' x 60' x 32' ; 1925 Owned Great Lakes Transportation Co Ltd 1926 Owned Canada Steamship Lines; renamed ASHCROFT 1969 Scrapped in Spain; Original Owner: Great Lakes Transportation Co Ltd; Final Location: Castellon, Spain, Scrapped
    Ship     Other Names: ASHCROFT; Official No.: 152641; Final Date: 1969; Dimensions (LBD): 538' x 60' x 32' ; 1925 Owned Great Lakes Transportation Co Ltd 1926 Owned Canada Steamship Lines; renamed …
    Alpena County George N. Fletcher Public Library
  • GLENMAVIS (1913, Bulk Freighter)
    GLENMAVIS (1913, Bulk Freighter)
    Ship       Other Names: ACADIAN; Official No.: 133533; Final Date: 1959; Dimensions (LBD): 250' x 43' x 18' ; 1913 Owned J. Richardson & Sons Ltd 1923 Owned Glen Steamship Line 1926 Owned George Hall Coal Corporation 1926 Owned Canada Steamship Lines 1927 Renamed ACADIAN 1959 Scrapped in Kingston, ONT; Original Owner: …
    Ship     Other Names: ACADIAN; Official No.: 133533; Final Date: 1959; Dimensions (LBD): 250' x 43' x 18' ; 1913 Owned J. Richardson & Sons Ltd 1923 Owned Glen Steamship Line 1926 …
    Alpena County George N. Fletcher Public Library
Outils de Web:
Dublin Core | Mods
Collaborateurs
  • Alpena County George N. Fletcher Public Library
Médias
Localisation
Afficher tout ...
Cacher ...
Tri par A-Z...
Tri par Scores...
Groupes
Années
16701670167116721673167416751676167716781679
16801680168116821683168416851686168716881689
16901690169116921693169416951696169716981699
17001700170117021703170417051706170717081709
17101710171117121713171417151716171717181719
17201720172117221723172417251726172717281729
17301730173117321733173417351736173717381739
17401740174117421743174417451746174717481749
17501750175117521753175417551756175717581759
17601760176117621763176417651766176717681769
17701770177117721773177417751776177717781779
17801780178117821783178417851786178717881789
17901790179117921793179417951796179717981799
18001800180118021803180418051806180718081809
18101810181118121813181418151816181718181819
18201820182118221823182418251826182718281829
18301830183118321833183418351836183718381839
18401840184118421843184418451846184718481849
18501850185118521853185418551856185718581859
18601860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959
19601960196119621963196419651966196719681969
19701970197119721973197419751976197719781979
19801980198119821983198419851986198719881989
19901990199119921993199419951996199719981999
20002000200120022003200420052006200720082009
20102010201120122013201420152016201720182019
Fonctions