Skip to content


Results

We found 21 matching items.
  • Remove Search term Contributors: Alpena County George N. Fletcher Public Library
  • Remove Search term Year: 1907
  • Remove Search term Year: 1907
list thumb list 2 columns gallery
  • JACOB T. KOPP (1907, Bulk Freighter)
    JACOB T. KOPP (1907, Bulk Freighter)
    Ship       Other Names: G.N. WILSON; CONSUMERS POWER; HARRY YATES; EDMUND P. SMITH; Official No.: 204815; Final Date: 1963; Dimensions (LBD): 480' x 54' x 30' ; 1907 Owned American Steamship Co (Boland & Cornelius) 1928 Renamed G.N. WILSON 1931 Renamed CONSUMERS POWER 1934 Renamed HARRY YATES 1939 Renamed EDMUND P. SMITH …
    Ship     Other Names: G.N. WILSON; CONSUMERS POWER; HARRY YATES; EDMUND P. SMITH; Official No.: 204815; Final Date: 1963; Dimensions (LBD): 480' x 54' x 30' ; 1907 Owned American Steamship Co …
    Alpena County George N. Fletcher Public Library
  • ONTARIO NO. 1 (1907, Car Ferry (Rail Ferry))
    ONTARIO NO. 1 (1907, Car Ferry (Rail Ferry))
    Ship       Official No.: 125983; Final Date: 1951; Dimensions (LBD): 317' x 54' x 19' ; Original Owner: Ontario Car Ferry Co Ltd; Final Location: Port Colborne, Ontario, Scrapped
    Ship     Official No.: 125983; Final Date: 1951; Dimensions (LBD): 317' x 54' x 19' ; Original Owner: Ontario Car Ferry Co Ltd; Final Location: Port Colborne, Ontario, Scrapped
    Alpena County George N. Fletcher Public Library
  • CAYUGA (1907, Excursion Vessel)
    CAYUGA (1907, Excursion Vessel)
    Ship       Official No.: 122219; Final Date: 1961; Dimensions (LBD): 305' x 36.67' x 14.25' ; 1907, March 7 Launched at Toronto. 1907, Jul 27 Sea trials, could sustain 22 MPH. 1907 - 12 Owned Niagara Navigation Co.; ran Toronto & Niagara River. 1908, Jun 10 Maiden voyage. 1912 Owned Richelieu & …
    Ship     Official No.: 122219; Final Date: 1961; Dimensions (LBD): 305' x 36.67' x 14.25' ; 1907, March 7 Launched at Toronto. 1907, Jul 27 Sea trials, could sustain 22 MPH. 1907 …
    Alpena County George N. Fletcher Public Library
  • CHEROKEE (1907, Propeller)
    CHEROKEE (1907, Propeller)
    Ship       Official No.: 125973; Dimensions (LBD): 120' x 23' x 7.16' ; Passenger & freight vessel. 1950 Retired from active service. 1961 Dismantled Gravenhurst & converted to crane barge for a lumber company; cabin in rear of second deck removed, main cabin extended afterwards; used to retrieve logs from bottom of …
    Ship     Official No.: 125973; Dimensions (LBD): 120' x 23' x 7.16' ; Passenger & freight vessel. 1950 Retired from active service. 1961 Dismantled Gravenhurst & converted to crane barge for a …
    Alpena County George N. Fletcher Public Library
  • MORRISON, J.D. (1907, Tug (Towboat))
    MORRISON, J.D. (1907, Tug (Towboat))
    Ship       Official No.: 122179; Final Date: 1943; Dimensions (LBD): 78' x 20' x 11.6' ; 1907 Owned Canadian Towing & Wrecking Co., Port Arthur. 1909 Owned Great Lakes Dredging Co. 1920 Owned M.J. O'Brien Ltd., Ottawa, ONT. 1938 Owned Consolidated Dredging Co., Port Arthur, ONT. 1943 Broken up.; Original Owner: Great …
    Ship     Official No.: 122179; Final Date: 1943; Dimensions (LBD): 78' x 20' x 11.6' ; 1907 Owned Canadian Towing & Wrecking Co., Port Arthur. 1909 Owned Great Lakes Dredging Co. 1920 …
    Alpena County George N. Fletcher Public Library
  • IROQUOIS (1907, Excursion Vessel)
    IROQUOIS (1907, Excursion Vessel)
    Ship       Official No.: 116850; Dimensions (LBD): 118.5' x 23' x 7.5' ; 1920 Owned Lake of Bays & Lake Simcoe Navigation Co, Huntsville, ONT. 1948 Reported abandoned.
    Ship     Official No.: 116850; Dimensions (LBD): 118.5' x 23' x 7.5' ; 1920 Owned Lake of Bays & Lake Simcoe Navigation Co, Huntsville, ONT. 1948 Reported abandoned.
    Alpena County George N. Fletcher Public Library
  • RAPIDS KING (1907, Passenger Steamer)
    RAPIDS KING (1907, Passenger Steamer)
    Ship       Official No.: 122407; Final Date: 29 Apr 1949; Dimensions (LBD): 239' x 40' x 9.5' ; 1914-49 Owned Canada Steamship Lines, Limited, Montreal, Quebec 1929 Rebuilt at Lauzon, Quebec; 231.25 x 40.33 x 9.66; 1563 gross/854 registered tons 1938 Laid up, Sorel, Quebec 1949, April 29 Sent to be scrapped; …
    Ship     Official No.: 122407; Final Date: 29 Apr 1949; Dimensions (LBD): 239' x 40' x 9.5' ; 1914-49 Owned Canada Steamship Lines, Limited, Montreal, Quebec 1929 Rebuilt at Lauzon, Quebec; 231.25 …
    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
  • MILINOKETT (1907, Bulk Freighter)
    MILINOKETT (1907, Bulk Freighter)
    Ship       Other Names: HERBERT K. OAKES; STEELTON; CORNWALL; Official No.: 204393; Final Date: 1949; Dimensions (LBD): 504' x 54' x 30' ; 1907 Owned Milinokett Steamship Co (Shaw & Tomlinson) 1916 Owned Beaver Steamship Co (Oakes); renamed HERBERT K. OAKES 1924 Owned Bethlehem Transportation Corporation 1925 Renamed STEELTON 1943 Renamed CORNWALL …
    Ship     Other Names: HERBERT K. OAKES; STEELTON; CORNWALL; Official No.: 204393; Final Date: 1949; Dimensions (LBD): 504' x 54' x 30' ; 1907 Owned Milinokett Steamship Co (Shaw & Tomlinson) 1916 …
    Alpena County George N. Fletcher Public Library
  • ARTHUR H. HAWGOOD (1907, Bulk Freighter)
    ARTHUR H. HAWGOOD (1907, Bulk Freighter)
    Ship       Other Names: JOSEPH BLOCK; GEORGE M. STEINBRENNER; Official No.: 204631; Final Date: 1980; Dimensions (LBD): 549' x 56' x 31' ; 1907 Owned Neptune Steamship Co (Hawgood) 1910 Owned Commonwealth Steamship Co (Hawgood) 1910 Owned Inland Steamhip Co (Hutchinson) 1915 Renamed JOSEPH BLOCK 1941 Installation of 2 water tube boilers …
    Ship     Other Names: JOSEPH BLOCK; GEORGE M. STEINBRENNER; Official No.: 204631; Final Date: 1980; Dimensions (LBD): 549' x 56' x 31' ; 1907 Owned Neptune Steamship Co (Hawgood) 1910 Owned Commonwealth …
    Alpena County George N. Fletcher Public Library
  • KENORA (1907, Package Freighter)
    KENORA (1907, Package Freighter)
    Ship       Official No.: 124235; Final Date: 1960; Dimensions (LBD): 249.3' x 42.6' x 23' ; 1907 Owned Canadian Lake Transportation Co Ltd 1911 Owned Canadian Interlake Line Ltd 1913 Owned Canada Steamship Lines Ltd 1960 Scrapped in Hamilton, ONT; Original Owner: Canadian Lake Transportation Co Ltd; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 124235; Final Date: 1960; Dimensions (LBD): 249.3' x 42.6' x 23' ; 1907 Owned Canadian Lake Transportation Co Ltd 1911 Owned Canadian Interlake Line Ltd 1913 Owned Canada …
    Alpena County George N. Fletcher Public Library
  • E.B. OSLER (1907, Bulk Freighter)
    E.B. OSLER (1907, Bulk Freighter)
    Ship       Other Names: OSLER; R.O. PETMAN; Official No.: 125977; Final Date: 1968; Dimensions (LBD): 491' x 56' x 31' ; 1907 Owned St. Lawrence & Chicago Navigation Co Ltd 1916 Owned Canada Steamship Lines 1926 Renamed OSLER 1940 Reconstructed and converted to self-unloader by Collingwood Shipbuilding Co 1943 Installation of 2 …
    Ship     Other Names: OSLER; R.O. PETMAN; Official No.: 125977; Final Date: 1968; Dimensions (LBD): 491' x 56' x 31' ; 1907 Owned St. Lawrence & Chicago Navigation Co Ltd 1916 Owned …
    Alpena County George N. Fletcher Public Library
  • JAY C. MORSE (1907, Bulk Freighter)
    JAY C. MORSE (1907, Bulk Freighter)
    Ship       Other Names: SHELTER BAY; D.B. WELDON; Official No.: 204429; Final Date: 1983; Dimensions (LBD): 532' x 58' x 31' ; 1907 Owned Masaba Steamship Co (Pickands, Mather & Co) 1913 Owned Interlake Steamship Co (Pickands, Mather & Co) 1942 Installation of 2 Scotch boilers by Toledo Shipbuilding Co 1965 Owned …
    Ship     Other Names: SHELTER BAY; D.B. WELDON; Official No.: 204429; Final Date: 1983; Dimensions (LBD): 532' x 58' x 31' ; 1907 Owned Masaba Steamship Co (Pickands, Mather & Co) 1913 …
    Alpena County George N. Fletcher Public Library
  • CANADIAN (1907, Package Freighter)
    CANADIAN (1907, Package Freighter)
    Ship       Official No.: 125427; Final Date: 1960; Dimensions (LBD): 248.3' x 43' x 26' ; 1907 Owned Mutual Steamship Co (Norcross) 1908 Owned Canadian Interlake Line 1913 Owned Canada Steamship Lines 1960 Scrapped in Hamilton, ONT; Original Owner: Mutual Steamship Co.; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 125427; Final Date: 1960; Dimensions (LBD): 248.3' x 43' x 26' ; 1907 Owned Mutual Steamship Co (Norcross) 1908 Owned Canadian Interlake Line 1913 Owned Canada Steamship Lines …
    Alpena County George N. Fletcher Public Library
  • THOMAS LYNCH (1907, Bulk Freighter)
    THOMAS LYNCH (1907, Bulk Freighter)
    Ship       Other Names: WIARTON; Official No.: 204212; Final Date: 1972; Dimensions (LBD): 580' x 58' x 27.5' ; 1907 Owned Pittsburgh Steamship Co (U.S. Steel) 1940 Installation of 2 water tube boilers by Babcock & Wilcox Co 1965 Owned Upper Lakes Shipping Ltd; renamed WIARTON; Original Owner: Pittsburgh Steamship Co.; Final …
    Ship     Other Names: WIARTON; Official No.: 204212; Final Date: 1972; Dimensions (LBD): 580' x 58' x 27.5' ; 1907 Owned Pittsburgh Steamship Co (U.S. Steel) 1940 Installation of 2 water tube …
    Alpena County George N. Fletcher Public Library
  • MIDLAND PRINCE (1907, Bulk Freighter)
    MIDLAND PRINCE (1907, Bulk Freighter)
    Ship       Official No.: 166669; Final Date: 1969; Dimensions (LBD): 466' x 55' x 31' ; 1907 Owned Midland Navigation Co 1910 Owned Inland Lines Ltd 1913 Owned Canada Steamship Lines 1929 Converted to self-unloader by Midland Shipbuilding Co Ltd, ONT 1968 Owned Marine Salvage Ltd 1969 Scrapped in Spain; Original Owner: …
    Ship     Official No.: 166669; Final Date: 1969; Dimensions (LBD): 466' x 55' x 31' ; 1907 Owned Midland Navigation Co 1910 Owned Inland Lines Ltd 1913 Owned Canada Steamship Lines 1929 …
    Alpena County George N. Fletcher Public Library
  • WILLIAM A. HAWGOOD (1907, Bulk Freighter)
    WILLIAM A. HAWGOOD (1907, Bulk Freighter)
    Ship       Other Names: R.L. AGASSIZ; CARLE C. CONWAY; Official No.: 204701; Final Date: 1964; Dimensions (LBD): 532' x 56' x 31' ; 1907 Owned Atlas Steamship Co (Hawgood) 1911 Owned Calumet Transportation Co (Hanna); renamed R.L. AGASSIZ 1925 Owned Producers Steamship Co (Hanna) 1934 Renamed CARLE C. CONWAY 1936 Owned National …
    Ship     Other Names: R.L. AGASSIZ; CARLE C. CONWAY; Official No.: 204701; Final Date: 1964; Dimensions (LBD): 532' x 56' x 31' ; 1907 Owned Atlas Steamship Co (Hawgood) 1911 Owned Calumet …
    Alpena County George N. Fletcher Public Library
  • WARD AMES (1907, Bulk Freighter)
    WARD AMES (1907, Bulk Freighter)
    Ship       Other Names: C.H. MCCULLOUGH JR; Official No.: 204499; Final Date: 1980; Dimensions (LBD): 532' x 56' x 30' ; 1907 Owned Acme Steamship Co. (Wolvin) 1910 Owned Acme Steamship Co. (Kinney) 1913 Owned Interlake Steamship Co. (Pickands, Mather & Co) 1917 Renamed C.H. MCCULLOUGH JR 1950 Two water tube boilers …
    Ship     Other Names: C.H. MCCULLOUGH JR; Official No.: 204499; Final Date: 1980; Dimensions (LBD): 532' x 56' x 30' ; 1907 Owned Acme Steamship Co. (Wolvin) 1910 Owned Acme Steamship Co. …
    Alpena County George N. Fletcher Public Library
  • G.R. CROWE (1907, Bulk Freighter)
    G.R. CROWE (1907, Bulk Freighter)
    Ship       Official No.: 123324; Final Date: 1927; Dimensions (LBD): 252' x 43' x 27' ; 1907 Owned St. Lawrence & Chicago Steam Navigation Co 1910 Lengthened 324' at Collingwood Shipbuilding Co, Collingwood, ONT 1916 Owned Montezuma Transportation Co Ltd; C 123324; converted to tanker at Midland, ONT 1927 Scrapped; Original Owner: …
    Ship     Official No.: 123324; Final Date: 1927; Dimensions (LBD): 252' x 43' x 27' ; 1907 Owned St. Lawrence & Chicago Steam Navigation Co 1910 Lengthened 324' at Collingwood Shipbuilding Co, …
    Alpena County George N. Fletcher Public Library
Web Tools:
Dublin Core | Mods