Skip to content


Results

We found 80 matching items.
  • Remove Search term Media Types: Objects
  • Remove Search term Media Types: Ships
  • Remove Search term Year: 1918
list thumb list 2 columns gallery
  • A.C. MacMillan's Medals
    A.C. MacMillan's Medals
    Object       The British War Medal on the left was awarded to all ranks of Canadian overseas military forces who came from Canada between 5 August 1914 and 11 November 1918. On the right is the Victory Medal which was given to to all ranks of the fighting forces, to civilians under …
    Object     The British War Medal on the left was awarded to all ranks of Canadian overseas military forces who came from Canada between 5 August 1914 and 11 November 1918. On …
    South Grey Museum
  • Whitby Junction Station
    Whitby Junction Station
    ImageObject       The Whitby junction Station was built at the foot of Byron Street on the Grand Trunk Railway in 1903. It closed in 1969 and in 1970 it was moved to the north-east corner of Victoria and Henry Streets for use as an art gallery. The station was used as a …
    ImageObject     The Whitby junction Station was built at the foot of Byron Street on the Grand Trunk Railway in 1903. It closed in 1969 and in 1970 it was moved to …
    Whitby Public Library
  • Division Ledger 1918-1941
    Division Ledger 1918-1941
    ObjectText       Brown cloth-covered book used to track the working hours of employees at the C.P.R.
    ObjectText     Brown cloth-covered book used to track the working hours of employees at the C.P.R.
    Schreiber Heritage & Tourism Committee
  • Plaque to Honour WWI Veterans by Westport WI
    Plaque to Honour WWI Veterans by Westport WI
    ImageObject       This plaque reads: 1914 1919 Erected by the Women's Institute of Westport in proud and honoured memory of the following members of this community who fell in the Great War: Orval P. Adam Frederick Board Theodore Charbonneau John Cherry David A. Herlehy Robert A. Kane Terrance J. McCaffery Edward Nixon …
    ImageObject     This plaque reads: 1914 1919 Erected by the Women's Institute of Westport in proud and honoured memory of the following members of this community who fell in the Great War: …
    Federated Women's Institutes of Ontario
  • Beamsville Cenotaph
    Beamsville Cenotaph
    ImageObjectPlace       This is a picture of the Beamsville Cenotaph that was erected in Beamsville following World War I to honour the young men who had fought in that war and did not return home to their loved ones. Beamsville Women's Institute donated the 2 white cement urns in 1921 and has …
    ImageObjectPlace     This is a picture of the Beamsville Cenotaph that was erected in Beamsville following World War I to honour the young men who had fought in that war and did …
    Federated Women's Institutes of Ontario
  • TALARALITE (1918, Tank Vessel)
    TALARALITE (1918, Tank Vessel)
    Ship       Other Names: IMPERIAL MIDLAND; WILLOWDALE; Official No.: 137907; Final Date: 1963; Dimensions (LBD): 250' x 43.9' x 25' ; 1918 Owned Imperial Oil Ltd 1947 Renamed IMPERIAL MIDLAND 1952 Owned Reoch Transports Ltd 1953 Converted to bulk freighter; renamed WILLOWDALE 1963 Scrapped; Original Owner: Imperial Oil Ltd; Final Location: Toronto, …
    Ship     Other Names: IMPERIAL MIDLAND; WILLOWDALE; Official No.: 137907; Final Date: 1963; Dimensions (LBD): 250' x 43.9' x 25' ; 1918 Owned Imperial Oil Ltd 1947 Renamed IMPERIAL MIDLAND 1952 Owned …
    Alpena County George N. Fletcher Public Library
  • CANADIAN SAILOR (1918, Package Freighter)
    CANADIAN SAILOR (1918, Package Freighter)
    Ship       Other Names: EMPEROR OF HAVANA; NICHIYEI MARU; NITEI MARU; Official No.: 141377; Final Date: 11 Oct 1942; Dimensions (LBD): 251' x 44' x 21' ; 1918 Owned Canadian Government 1925 Owned Canada-Cuba Steamship Co; renamed EMPEROR OF HAVANA 1927 Owned in Japan; renamed NICHIYEI MARU 1938 Renamed NITEI MARU 1942 …
    Ship     Other Names: EMPEROR OF HAVANA; NICHIYEI MARU; NITEI MARU; Official No.: 141377; Final Date: 11 Oct 1942; Dimensions (LBD): 251' x 44' x 21' ; 1918 Owned Canadian Government 1925 …
    Alpena County George N. Fletcher Public Library
  • WAR HAMILTON (1918, Package Freighter)
    WAR HAMILTON (1918, Package Freighter)
    Ship       Other Names: BELCHERS; KORYU MARU; Official No.: 141369; Final Date: 10 Oct 1944; Dimensions (LBD): 251' x 43' x 22' ; 1918 Owned England interests 1920 Owned Mount Royal Steamship Co Ltd 1923 Owned Belchers Steamship Co Ltd; renamed BELCHERS 1926 Owned Japan interests; renamed KORYU MARU
    Ship     Other Names: BELCHERS; KORYU MARU; Official No.: 141369; Final Date: 10 Oct 1944; Dimensions (LBD): 251' x 43' x 22' ; 1918 Owned England interests 1920 Owned Mount Royal Steamship …
    Alpena County George N. Fletcher Public Library
  • Cisco (1918)
    Cisco (1918)
    Ship       Official No.: 133795; 67x17x7 Owned by H. Taylor, Port Stanley 1918, 1927; London & Western Trusts Co. 1935. Removed from Register 1939.
    Ship     Official No.: 133795; 67x17x7 Owned by H. Taylor, Port Stanley 1918, 1927; London & Western Trusts Co. 1935. Removed from Register 1939.
    Maritime History of the Great Lakes
  • Yennek II (1918)
    Yennek II (1918)
    Ship       Official No.: 137985
    Ship     Official No.: 137985
    Maritime History of the Great Lakes
  • Whitney (1918)
    Whitney (1918)
    Ship       Official No.: 140921; 48x12x4 Owned by G. Gordon & Co., Cache Bay Ont. Built by Peachey & West, Simcoe Ont. 1918. Alligator (warp tug).
    Ship     Official No.: 140921; 48x12x4 Owned by G. Gordon & Co., Cache Bay Ont. Built by Peachey & West, Simcoe Ont. 1918. Alligator (warp tug).
    Maritime History of the Great Lakes
  • Seneff (1918)
    Seneff (1918)
    Ship       Official No.: 142980; 136x23x13 Owned by J. B. Patten, St. John's Nfld.; to Reid Newfoundland Co. 1920; Fishermen's Union Trading Co., St. John's 1928; S. W. Moores, Harbour Grace Nfld. 1950. Built by Canadian Car & Foundry Co., Fort William 1918. Engine 13-20-36x24 by Nordberg Manufacturing Co., Milwaukee Wis.
    Ship     Official No.: 142980; 136x23x13 Owned by J. B. Patten, St. John's Nfld.; to Reid Newfoundland Co. 1920; Fishermen's Union Trading Co., St. John's 1928; S. W. Moores, Harbour Grace Nfld. …
    Maritime History of the Great Lakes
  • E.D.M. Purvis (1918)
    E.D.M. Purvis (1918)
    Ship       Official No.: 130226; 71x18x8 Owned by J. Purvis, Gore Bay Ont.; to W. J. I. Purvis, Gore Bay 1947; to R. T. Purdy, Point Edward Ont. 1962. Fish tug. Removed from Register 1968.
    Ship     Official No.: 130226; 71x18x8 Owned by J. Purvis, Gore Bay Ont.; to W. J. I. Purvis, Gore Bay 1947; to R. T. Purdy, Point Edward Ont. 1962. Fish tug. Removed …
    Maritime History of the Great Lakes
  • Murray Stewart (1918)
    Murray Stewart (1918)
    Ship       Other Names: David Richard (1948); Georgian Queen; Official No.: 138848; 119x26x16 Owned by Nagle & Wigmore, Saint John N. B.; to Dominion Government 1922; F. A. Morley, Toronto 1956; Waubaushene Navigation Co. 1970; Argue Boat Cruises, Penetanguishene 1972. Built by Port Arthur Shipbuilding Co. 1918. Engine 15-29-47x36 (maker uncertain) replaced …
    Ship     Other Names: David Richard (1948); Georgian Queen; Official No.: 138848; 119x26x16 Owned by Nagle & Wigmore, Saint John N. B.; to Dominion Government 1922; F. A. Morley, Toronto 1956; Waubaushene …
    Maritime History of the Great Lakes
  • Loubyrne (1918)
    Loubyrne (1918)
    Ship       Other Names: St. Georges; Official No.: 151033; Previous Registration: France (1924) as St. Georges Later Registration: Bermuda (1938) 136x23x13 Owned by Leonard Steam Trawler Co.
    Ship     Other Names: St. Georges; Official No.: 151033; Previous Registration: France (1924) as St. Georges Later Registration: Bermuda (1938) 136x23x13 Owned by Leonard Steam Trawler Co.
    Maritime History of the Great Lakes
  • Lucile M. (1918)
    Lucile M. (1918)
    Ship       Official No.: 138742; 75x18x9 Owned by E. B. Ehrgott, Yarmouth N. S. 1928; F. W. Sutherland, Lockeport 1935.
    Ship     Official No.: 138742; 75x18x9 Owned by E. B. Ehrgott, Yarmouth N. S. 1928; F. W. Sutherland, Lockeport 1935.
    Maritime History of the Great Lakes
  • Malakoff (1918)
    Malakoff (1918)
    Ship       Other Names: Arctica (1936); Illex ((Date?)); Official No.: 142995; First Rebuild: Official Number: 142995 Propulsion: Screw Rebuilt: in 1936 136x23x13 Owned by J. B. Patten, Grand Bank Nfld., to Newfoundland Government 1921 (operated by Reid Newfoundland Co.); to Dominion Government 1949; Earle Freighting Service, Carbonear Nfld. 1967. Built by Canadian …
    Ship     Other Names: Arctica (1936); Illex ((Date?)); Official No.: 142995; First Rebuild: Official Number: 142995 Propulsion: Screw Rebuilt: in 1936 136x23x13 Owned by J. B. Patten, Grand Bank Nfld., to Newfoundland …
    Maritime History of the Great Lakes
  • Margaret L. (1918)
    Margaret L. (1918)
    Ship       Official No.: 126649; 60x16x6 Owned by T. H. Lowe, Port Dover 1921; J. A. Macaulay, Port Dover 1927. Fish tug.
    Ship     Official No.: 126649; 60x16x6 Owned by T. H. Lowe, Port Dover 1921; J. A. Macaulay, Port Dover 1927. Fish tug.
    Maritime History of the Great Lakes
  • Hohenlinden (1918)
    Hohenlinden (1918)
    Ship       Other Names: Navarin; Official No.: 151035; Previous Registration: France (1924) as Navarin 136x23x13 Owned by M. Conrad, Port Medway N. S. Laid up in Boston 1922-24, became rum-runner, seized by Customs August 1926.
    Ship     Other Names: Navarin; Official No.: 151035; Previous Registration: France (1924) as Navarin 136x23x13 Owned by M. Conrad, Port Medway N. S. Laid up in Boston 1922-24, became rum-runner, seized by …
    Maritime History of the Great Lakes
  • Gemma (1918)
    Gemma (1918)
    Ship       Other Names: Mantoue; Official No.: 150701; Previous Registration: France (1922) as Mantoue 136x23x13 Owned by G. E. Humble, Montreal. Requisitioned by Admiralty 1941.
    Ship     Other Names: Mantoue; Official No.: 150701; Previous Registration: France (1922) as Mantoue 136x23x13 Owned by G. E. Humble, Montreal. Requisitioned by Admiralty 1941.
    Maritime History of the Great Lakes
Web Tools:
Dublin Core | Mods
Contributors
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Media Types
Location
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Groups
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Item Types
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Years
19101910191119121913191419151916191719181919
Creative Commons