Skip to content


Results

We found 37 matching items.
  • Remove Search term Contributors: Alpena County George N. Fletcher Public Library
  • Remove Search term Geographic Location: Midland
  • Remove Search term Geographic Location: Dundee
list thumb list 2 columns gallery
  • 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
  • MIDLAND QUEEN (1901, Package Freighter)
    MIDLAND QUEEN (1901, Package Freighter)
    Ship       Official No.: 110991; Final Date: 4 Aug 1915; Dimensions (LBD): 249' x 42.7' x 20.6' ; 1901 Owned Midland Navigation Co 1910 Owned Inland Lines Ltd 1913 Owned Canada Steamship Lines 1915 Lost in North Atlantic to enemy action on August 4; Original Owner: Midland Navigation Co Ltd; Final Location: …
    Ship     Official No.: 110991; Final Date: 4 Aug 1915; Dimensions (LBD): 249' x 42.7' x 20.6' ; 1901 Owned Midland Navigation Co 1910 Owned Inland Lines Ltd 1913 Owned Canada Steamship …
    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
  • 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
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
18801880188118821883188418851886188718881889
18901890189118921893189418951896189718981899
19001900190119021903190419051906190719081909
19101910191119121913191419151916191719181919
19201920192119221923192419251926192719281929
19301930193119321933193419351936193719381939
19401940194119421943194419451946194719481949
19501950195119521953195419551956195719581959