Skip to content


Results

We found 197 matching items.
  • Remove Search term Contributors: Alpena County George N. Fletcher Public Library
  • Remove Search term Geographic Location: Lévis
  • Remove Search term Geographic Location: Hamilton
list thumb list 2 columns gallery
  • WINNIPEG (1926, Package Freighter)
    WINNIPEG (1926, Package Freighter)
    Ship       Official No.: 152854; Final Date: 1964; Dimensions (LBD): 250' x 43' x 15' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 152854; Final Date: 1964; Dimensions (LBD): 250' x 43' x 15' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Alpena County George N. Fletcher Public Library
  • CITY OF WINDSOR (1929, Package Freighter)
    CITY OF WINDSOR (1929, Package Freighter)
    Ship       Official No.: 154463; Final Date: 1961; Dimensions (LBD): 242' x 40.2' x 24' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 154463; Final Date: 1961; Dimensions (LBD): 242' x 40.2' x 24' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Alpena County George N. Fletcher Public Library
  • SELKIRK (1926, Package Freighter)
    SELKIRK (1926, Package Freighter)
    Ship       Official No.: 152859; Final Date: 1964; Dimensions (LBD): 250' x 42.9' x 26.6' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    Ship     Official No.: 152859; Final Date: 1964; Dimensions (LBD): 250' x 42.9' x 26.6' ; Original Owner: Canada Steamship Lines; Final Location: Hamilton, Ontario, Scrapped
    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
  • CHEMICAL TRANSPORT (1969, Tank Vessel)
    CHEMICAL TRANSPORT (1969, Tank Vessel)
    Ship       Other Names: ENERCHEM FUSION; REAL PROGRESS; Official No.: 329354; Dimensions (LBD): 370' x 55' x 27' 6" ; 1969 Owned Hall Corp. of Canada 1986 Owned Enerchem Transport Inc; renamed ENERCHEM FUSION 1991 Owned Tattan Inc / Real Shipping renamed REAL PROGRESS; Original Owner: Hall Corp. of Canada
    Ship     Other Names: ENERCHEM FUSION; REAL PROGRESS; Official No.: 329354; Dimensions (LBD): 370' x 55' x 27' 6" ; 1969 Owned Hall Corp. of Canada 1986 Owned Enerchem Transport Inc; renamed …
    Alpena County George N. Fletcher Public Library
  • CONISCLIFFE HALL (1957, Bulk Freighter)
    CONISCLIFFE HALL (1957, Bulk Freighter)
    Ship       Other Names: TELESIS; LOUIS J. GOULET; Official No.: 188900; Dimensions (LBD): 253' x 43.9' x 22.6' ; 1957 Owned Hall Corporation of Canada 1973 Owned Undwater Gas Developers Ltd 1975 Converted to non-propelled drilling rig at Port Colborne, ONT; renamed TELESIS 1994 Owned Pembina Exploration Ltd 1997 Renamed LOUIS J. …
    Ship     Other Names: TELESIS; LOUIS J. GOULET; Official No.: 188900; Dimensions (LBD): 253' x 43.9' x 22.6' ; 1957 Owned Hall Corporation of Canada 1973 Owned Undwater Gas Developers Ltd 1975 …
    Alpena County George N. Fletcher Public Library
  • METIS (1956, Bulk Freighter)
    METIS (1956, Bulk Freighter)
    Ship       Official No.: 198480; Dimensions (LBD): 253' x 44' x 21' ; 1956 Owned Canada Steamship Lines 1960 Lengthened by Kingston Shipbuilding & Drydock Co Ltd, ONT; 325 x 44 x 24; 3328 gt; 2567 nt 1966 Converted to self-unloading cement carrier 1991 Converted to barge by Kingston Shipbuilding & Drydock …
    Ship     Official No.: 198480; Dimensions (LBD): 253' x 44' x 21' ; 1956 Owned Canada Steamship Lines 1960 Lengthened by Kingston Shipbuilding & Drydock Co Ltd, ONT; 325 x 44 x …
    Alpena County George N. Fletcher Public Library
  • CITY OF HAMILTON (1927, Package Freighter)
    CITY OF HAMILTON (1927, Package Freighter)
    Ship       Official No.: 153426; Final Date: 1961; Dimensions (LBD): 230' x 38.1' x 23' ; Original Owner: Canada Steamship Lines; Final Location: Lauzon, Quebec, Scrapped
    Ship     Official No.: 153426; Final Date: 1961; Dimensions (LBD): 230' x 38.1' x 23' ; Original Owner: Canada Steamship Lines; Final Location: Lauzon, Quebec, Scrapped
    Alpena County George N. Fletcher Public Library
  • CITY OF MONTREAL (1927, Package Freighter)
    CITY OF MONTREAL (1927, Package Freighter)
    Ship       Official No.: 153422; Final Date: 1961; Dimensions (LBD): 230.3' x 38.1' x 23' ; Original Owner: Canada Steamship Lines; Final Location: Lauzon, Quebec, Scrapped
    Ship     Official No.: 153422; Final Date: 1961; Dimensions (LBD): 230.3' x 38.1' x 23' ; Original Owner: Canada Steamship Lines; Final Location: Lauzon, Quebec, Scrapped
    Alpena County George N. Fletcher Public Library
  • BEAVERCLIFFE HALL (1965, Bulk Freighter)
    BEAVERCLIFFE HALL (1965, Bulk Freighter)
    Ship       Other Names: QUEDOC; Official No.: 323008; Final Date: 2005; Dimensions (LBD): 712' x 75' x 36' ; 1965 Owned Industrial Acceptance Corp 1969 Owned Hall Corp. of Canada 1988 Owned N.M. Paterson & Sons; renamed QUEDOC 2004-2005 Scrapped in Sault Ste. Marie, Ontario; Original Owner: Industrial Acceptance Corp. ; Final …
    Ship     Other Names: QUEDOC; Official No.: 323008; Final Date: 2005; Dimensions (LBD): 712' x 75' x 36' ; 1965 Owned Industrial Acceptance Corp 1969 Owned Hall Corp. of Canada 1988 Owned …
    Alpena County George N. Fletcher Public Library
  • CACOUNA (1964, Bulk Freighter)
    CACOUNA (1964, Bulk Freighter)
    Ship       Other Names: LORNA P.; JENNIFER; Official No.: 313980; Final Date: 1 Dec 1974; Dimensions (LBD): 186' 6" x 36' 1" x 17' 6" ; 1964 Owned Polaris Shipping Ltd 1967 Owned Canadian Vickers 1969 Owned Marc Carriere Lts 1971 Owned Messagerie Cottieres Lts 1972 Owned Prilam Shipping Ltd; renamed LORNA …
    Ship     Other Names: LORNA P.; JENNIFER; Official No.: 313980; Final Date: 1 Dec 1974; Dimensions (LBD): 186' 6" x 36' 1" x 17' 6" ; 1964 Owned Polaris Shipping Ltd 1967 …
    Alpena County George N. Fletcher Public Library
  • GRAMPUS (1845, Barkentine)
    GRAMPUS (1845, Barkentine)
    Ship       Final Date: 20 Nov 1846; Dimensions (LBD): 160' x 26' x 14' ; 1845, Nov 27 Carried 4,718 barrels flour, Toronto - Kingston; largest cargo to date. 1846, Oct Dismasted in storm Oswego, NY, Lake Ontario; towed to port by US Cutter JEFFERSON, repaired. 1846, Nov 20 Wrecked Oswego while …
    Ship     Final Date: 20 Nov 1846; Dimensions (LBD): 160' x 26' x 14' ; 1845, Nov 27 Carried 4,718 barrels flour, Toronto - Kingston; largest cargo to date. 1846, Oct Dismasted …
    Alpena County George N. Fletcher Public Library
  • ENTERPRISE (1885, Excursion Vessel)
    ENTERPRISE (1885, Excursion Vessel)
    Ship       Official No.: 88522; Final Date: 1 Oct 1885; Dimensions (LBD): 38' x 15' x 2' ; 1885, Oct 1 Burned Lake Ontario.; Original Owner: John Wakeham; Final Location: Becket's Wharf, Burlington Bay near Hamilton, ONT. Lake Ontario.; Destroyed by fire along with tug SHAMROCK; both boats owned by Wakeman.
    Ship     Official No.: 88522; Final Date: 1 Oct 1885; Dimensions (LBD): 38' x 15' x 2' ; 1885, Oct 1 Burned Lake Ontario.; Original Owner: John Wakeham; Final Location: Becket's Wharf, …
    Alpena County George N. Fletcher Public Library
  • FAIRY (1860, Yacht)
    FAIRY (1860, Yacht)
    Ship       Dimensions (LBD): 43.9' x 9.1' x 4.2' ; 1864, Aug 12 Owned James Davis, Kingston, ONT. 1866, May 18 Owned Patrick Begley, Quebec, QUE. 1869, Aug 20 Registry cancelled; transferred to Quebec. 1878 Owned Jas. Fitzgerald, Quebec; C59930.; Original Owner: Hon. John A. McDonald
    Ship     Dimensions (LBD): 43.9' x 9.1' x 4.2' ; 1864, Aug 12 Owned James Davis, Kingston, ONT. 1866, May 18 Owned Patrick Begley, Quebec, QUE. 1869, Aug 20 Registry cancelled; transferred …
    Alpena County George N. Fletcher Public Library
  • MAPLE LEAF (1898, Tug (Towboat))
    MAPLE LEAF (1898, Tug (Towboat))
    Ship       Official No.: 100407; Dimensions (LBD): 35' x 9.3' x 6.6' ; 1905 In commission.
    Ship     Official No.: 100407; Dimensions (LBD): 35' x 9.3' x 6.6' ; 1905 In commission.
    Alpena County George N. Fletcher Public Library
  • EUROPA (1854, Steamer)
    EUROPA (1854, Steamer)
    Ship       Final Date: 1867; Dimensions (LBD): 233.6' x 27.5' x 13' ; 1855 Ran between Hamilton & Ogdensburg, ONT. 1855, Jun 25 Grounded Snake Island Shoal, east end Lake Ontario; undamaged. 1856 Owned J. Coleman, Dundas. 1856, Oct Collision with schooner T.Y. AVERY at Oswego. 1857, May 1 Owned Thomas Patton, …
    Ship     Final Date: 1867; Dimensions (LBD): 233.6' x 27.5' x 13' ; 1855 Ran between Hamilton & Ogdensburg, ONT. 1855, Jun 25 Grounded Snake Island Shoal, east end Lake Ontario; undamaged. …
    Alpena County George N. Fletcher Public Library
  • EXPERIMENT (1852, Steamer)
    EXPERIMENT (1852, Steamer)
    Ship       Dimensions (LBD): 99' x 17' x 5' 8" ; 1852, Apr 3 Registered Hamilton, ONT. 1852, Dec 18 Owned Alexander Logic, Hamilton. 1853, May Towed rafts of logs form Dunnville, ONT - Tonawanda. 1854, Apr 3 Damaged in gale on Lake Ontario; repaired Charlotte. 1855, Jun 16 Owned Land & …
    Ship     Dimensions (LBD): 99' x 17' x 5' 8" ; 1852, Apr 3 Registered Hamilton, ONT. 1852, Dec 18 Owned Alexander Logic, Hamilton. 1853, May Towed rafts of logs form Dunnville, …
    Alpena County George N. Fletcher Public Library
  • GREYHOUND (1888, Propeller)
    GREYHOUND (1888, Propeller)
    Ship       Other Names: LINCOLN, PREMIER; Official No.: 92735; Final Date: 13 Nov 1920; Dimensions (LBD): 130' x 25.2' x 9' ; 1888 Ran on Lake Ontario. 1892 Owned H.A. Simpson. 1898 Owned R.H. Hamelin & W.G. Thurston. 1898 - 99 Rebuilt, enlarged to 331 gross tons; renamed LINCOLN. 1901 Owned Albert …
    Ship     Other Names: LINCOLN, PREMIER; Official No.: 92735; Final Date: 13 Nov 1920; Dimensions (LBD): 130' x 25.2' x 9' ; 1888 Ran on Lake Ontario. 1892 Owned H.A. Simpson. 1898 …
    Alpena County George N. Fletcher Public Library
  • WATTS, R. (1887, Tug (Towboat))
    WATTS, R. (1887, Tug (Towboat))
    Ship       1898 In commission.
    Ship     1898 In commission.
    Alpena County George N. Fletcher Public Library
  • CELTIC (1874, Propeller)
    CELTIC (1874, Propeller)
    Ship       Official No.: 71151; Final Date: 1 May 1892; Dimensions (LBD): 131' x 21' x 14.7' ; 1874, May 6 Launched at Hamilton, ONT., christened by Eugenie McKay. 1875 Montreal - Chicago run. 1879 On lighthouse supply for Canadian government. 1882, Nov Carried cargo of dynamite to Lake Superior for Canada …
    Ship     Official No.: 71151; Final Date: 1 May 1892; Dimensions (LBD): 131' x 21' x 14.7' ; 1874, May 6 Launched at Hamilton, ONT., christened by Eugenie McKay. 1875 Montreal - …
    Alpena County George N. Fletcher Public Library
Web Tools:
Dublin Core | Mods
Contributors
  • Alpena County George N. Fletcher Public Library
Media Types
Location
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Groups
Years
18301830183118321833183418351836183718381839
18401840184118421843184418451846184718481849
18501850185118521853185418551856185718581859
18601860186118621863186418651866186718681869
18701870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959
19601960196119621963196419651966196719681969
19701970197119721973197419751976197719781979
Features