Skip to content


Results

We found 221 matching items.
  • Remove Search term Contributors: Alpena County George N. Fletcher Public Library
  • Remove Search term Geographic Location: Newcastle upon Tyne
  • Remove Search term Geographic Location: Hamilton
  • Remove Search term Geographic Location: Midland
list thumb list 2 columns gallery
  • VALLEY CAMP (1927, Bulk Freighter)
    VALLEY CAMP (1927, Bulk Freighter)
    Ship       Other Names: VALLEYDALE; Official No.: 149427; Final Date: 1966; Dimensions (LBD): 252' x 43' x 25.6' ; 1927 Launched as KINLOCH; owned Valley Camp Coal Co of Canada Ltd 1951 Lengthened 49' by Port Weller Drydock Ltd, Ontario 1965 Owned Reoch Transports Ltd; renamed VALLEYDALE 1966 Scrapped; Original Owner: Valley …
    Ship     Other Names: VALLEYDALE; Official No.: 149427; Final Date: 1966; Dimensions (LBD): 252' x 43' x 25.6' ; 1927 Launched as KINLOCH; owned Valley Camp Coal Co of Canada Ltd 1951 …
    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
  • 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
  • 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
  • SCOTT MISENER (1928, Bulk Freighter)
    SCOTT MISENER (1928, Bulk Freighter)
    Ship       Other Names: GEORGE M. CARL; Official No.: 149475; Final Date: 1959; Dimensions (LBD): 253' x 43.4' x 20' ; 1928 Owned Sarnia Steamship Ltd (Misener) 1951 Owned Colonial Steamship Ltd (Misener); renamed GEORGE M. CARL 1959 Owned Scott Misener Steamship Ltd; scrapped in Humberstone, ONT; Original Owner: Sarnia Steamship Ltd; …
    Ship     Other Names: GEORGE M. CARL; Official No.: 149475; Final Date: 1959; Dimensions (LBD): 253' x 43.4' x 20' ; 1928 Owned Sarnia Steamship Ltd (Misener) 1951 Owned Colonial Steamship Ltd …
    Alpena County George N. Fletcher Public Library
  • FARRADOC (1929, Bulk Freighter)
    FARRADOC (1929, Bulk Freighter)
    Ship       Other Names: CLAYTON; Official No.: 161526; Final Date: 1960; Dimensions (LBD): 252.9' x 43.4' x 20' ; 1929 Owned Paterson Steamship Ltd 1940 U.S. Maritime Commission 1947 Owned Sarnia Steamship Ltd (Misener); renamed CLAYTON 1950 Owned Colonial Steamship Ltd (Misener) 1959 Owned Scott Misener 1960 Scrapped in Humberstone, ONT; Original …
    Ship     Other Names: CLAYTON; Official No.: 161526; Final Date: 1960; Dimensions (LBD): 252.9' x 43.4' x 20' ; 1929 Owned Paterson Steamship Ltd 1940 U.S. Maritime Commission 1947 Owned Sarnia Steamship …
    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
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