Skip to content


Results

We found 138 matching items.
  • Remove Search term Media Types: Objects
  • Remove Search term Media Types: Ships
  • Remove Search term Year: 1904
list thumb list 2 columns gallery
  • Residence of John Dryden
    Residence of John Dryden
    ImageObject       This brick house was built in 1835 on lot 20 of Concession 7 in Whitby Township. It was located on the north side of the the 7th Concession, east of Thickson Road. A second story was added to the house in 1926. It was the residence of James Dryden (1806-1881), …
    ImageObject     This brick house was built in 1835 on lot 20 of Concession 7 in Whitby Township. It was located on the north side of the the 7th Concession, east of …
    Whitby Public Library
  • Barn on John Dryden Residence
    Barn on John Dryden Residence
    ImageObject       This model barn was built in 1903 on Maple Shade Farm (residence of John Dryden) on lot 20 of Concession 7, east of Thickson Road in Whitby Township. It was built for John Dryden (1840-1909) who was Ontario's Minister of Agriculture from 1890-1905. The barn was demolished c.2000.
    ImageObject     This model barn was built in 1903 on Maple Shade Farm (residence of John Dryden) on lot 20 of Concession 7, east of Thickson Road in Whitby Township. It was …
    Whitby Public Library
  • Concession 7
    Concession 7
    ImageObject       This photograph was produced by Keystone Press (1854-1904) as an Ontario County Sovenir.
    ImageObject     This photograph was produced by Keystone Press (1854-1904) as an Ontario County Sovenir.
    Whitby Public Library
  • Whitby Junction Station
    Whitby Junction Station
    ImageObject  Unknown, Ontario County Souvenir, 1854-1904 ( Keystone Press, 1904), 1904     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. In 2004 the Station Gallery was …
    ImageObject  Unknown, Ontario County Souvenir, 1854-1904 ( Keystone Press, 1904), 1904   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
  • Whitby Junction Station
    Whitby Junction Station
    ImageObject  Unknown, Ontario County Souvenir, 1854-1904 ( Keystone Press, 1904), 1904     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. In 2004 the Station Gallery was …
    ImageObject  Unknown, Ontario County Souvenir, 1854-1904 ( Keystone Press, 1904), 1904   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
  • WAUBAUSHENE (1904, Tug (Towboat))
    WAUBAUSHENE (1904, Tug (Towboat))
    Ship       Official No.: 112336; Final Date: 1963; Dimensions (LBD): 78' x 19' ; Designed for towing around eastern Georgian Bay 1927 Owned Carpenter Hickson Company, Blind River, Ontario 1946 Owned Mississippi River Improvement Company, Blind River 1963 Broken up; Original Owner: Georgian Bay Consolidated Lumber Company
    Ship     Official No.: 112336; Final Date: 1963; Dimensions (LBD): 78' x 19' ; Designed for towing around eastern Georgian Bay 1927 Owned Carpenter Hickson Company, Blind River, Ontario 1946 Owned Mississippi …
    Alpena County George N. Fletcher Public Library
  • VIGILANT (1904, Propeller)
    VIGILANT (1904, Propeller)
    Ship       Official No.: 117070; Final Date: 1956; Dimensions (LBD): 177' x 22' x 13.16' ; 1932 Owned John T. Payette, Pentanguishene, ONT. 1935 Owned Ernest Glover, Port Stanley, ONT. 1935 Cut down to barge; 168' x 22' x 13.34'; 346 gross tons. 1938 Owned R.E. Gibson, Simcoe, ONT. 1944 Owned Hindman …
    Ship     Official No.: 117070; Final Date: 1956; Dimensions (LBD): 177' x 22' x 13.16' ; 1932 Owned John T. Payette, Pentanguishene, ONT. 1935 Owned Ernest Glover, Port Stanley, ONT. 1935 Cut …
    Alpena County George N. Fletcher Public Library
  • WAHNAPITAE (1904, Tug (Towboat))
    WAHNAPITAE (1904, Tug (Towboat))
    Ship       Other Names: DICK T.; Official No.: 116754; Final Date: 1945; Dimensions (LBD): 91' x 18.6' x 10.2' ; 1904 Built to tow large log rafts across Georgian Bay from Little Current; later rebuilt to 110 feet 1929 Sold to Keenan Towing Company of Owen Sound, Ontario, to tow barges loaded …
    Ship     Other Names: DICK T.; Official No.: 116754; Final Date: 1945; Dimensions (LBD): 91' x 18.6' x 10.2' ; 1904 Built to tow large log rafts across Georgian Bay from Little …
    Alpena County George N. Fletcher Public Library
  • CARIBOU (1904, Propeller)
    CARIBOU (1904, Propeller)
    Ship       Official No.: 116249; Final Date: 1947; Dimensions (LBD): 150' x 27' x 12' ; Hold is cold storage plant, with ice to ship fish. 1947 Owned M. Dacey, Sault Ste. Marie, ONT; abandoned. 1955 Dropped from Canadian Register. 1962 Remains bulldozed. ; Original Owner: Dominion Fish Co.; Final Location: Sault …
    Ship     Official No.: 116249; Final Date: 1947; Dimensions (LBD): 150' x 27' x 12' ; Hold is cold storage plant, with ice to ship fish. 1947 Owned M. Dacey, Sault Ste. …
    Alpena County George N. Fletcher Public Library
  • GRACIE (1904, Fish Tug)
    GRACIE (1904, Fish Tug)
    Ship       Official No.: 116366; Final Date: 15 Nov 1932; Dimensions (LBD): 72.5' x 15.1' x 6.8' ; 1904 Registered Goderich, ONT. 1910, Dec 2 Registered Port Arthur, ONT. 1932, Nov 15 Burned. 1938, Nov 2 Registration closed, destroyed by fire.; Final Location: Meaford, ONT. Georgian Bay. Lake Huron, Fire.
    Ship     Official No.: 116366; Final Date: 15 Nov 1932; Dimensions (LBD): 72.5' x 15.1' x 6.8' ; 1904 Registered Goderich, ONT. 1910, Dec 2 Registered Port Arthur, ONT. 1932, Nov 15 …
    Alpena County George N. Fletcher Public Library
  • STONEY LAKE (1904, Propeller)
    STONEY LAKE (1904, Propeller)
    Ship       Other Names: ISLAND QUEEN; Official No.: 11881; Final Date: 1954; Dimensions (LBD): 86' x 19' x 5.58' ; 1944 92 x 19 x 5.58'; renamed ISLAND QUEEN. 1954 Dismantled Lachine, QUE.; Final Location: Lachine, QUE. St. Lawrence River, dismantled
    Ship     Other Names: ISLAND QUEEN; Official No.: 11881; Final Date: 1954; Dimensions (LBD): 86' x 19' x 5.58' ; 1944 92 x 19 x 5.58'; renamed ISLAND QUEEN. 1954 Dismantled Lachine, …
    Alpena County George N. Fletcher Public Library
  • CARIBOU (1904, Propeller)
    CARIBOU (1904, Propeller)
    Ship       Official No.: 116249; Final Date: 1955; Dimensions (LBD): 144.66' x 26.5' x 10.42' ; See Links
    Ship     Official No.: 116249; Final Date: 1955; Dimensions (LBD): 144.66' x 26.5' x 10.42' ; See Links
    Alpena County George N. Fletcher Public Library
  • Champion (1904)
    Champion (1904)
    Ship       Official No.: 116756; 69x13x5 Owned by T. H. Wood, Orillia 1907; to Severn River & Lake Couchiching Navigation Co. c1911, 1915; Montreal River Navigation Co. 1917. Built by T. Wood, Orillia 1904. Engine 7-14x9 by Goderich Engine Works. Taken from Severn River to Montreal River but evidently not used there …
    Ship     Official No.: 116756; 69x13x5 Owned by T. H. Wood, Orillia 1907; to Severn River & Lake Couchiching Navigation Co. c1911, 1915; Montreal River Navigation Co. 1917. Built by T. Wood, …
    Maritime History of the Great Lakes
  • Charlie Jones (1904)
    Charlie Jones (1904)
    Ship       Official No.: 111860; First Rebuild: Official Number: 111860 Propulsion: Screw Dimensions: 48 x 12 -- 19 tons Rebuilt: Southampton, Ontario, Canada in 1919 44x12x4 Owned by D. McDonald, Southampton Ont. 1917; F. R. Thompson, Kincardine 1919. Built by R. Abbey, Owen Sound 1904; rebuilt to 48x12x5 by J. McHenry, Southampton …
    Ship     Official No.: 111860; First Rebuild: Official Number: 111860 Propulsion: Screw Dimensions: 48 x 12 -- 19 tons Rebuilt: Southampton, Ontario, Canada in 1919 44x12x4 Owned by D. McDonald, Southampton Ont. …
    Maritime History of the Great Lakes
  • Agnes Smith (1904)
    Agnes Smith (1904)
    Ship       Official No.: 116244; 64x15x6 Owned by Eastern Manitoulin Royal Mail Steamship Line. Tug. Destroyed by fire 05/07/12 Fox Island (near Sault Ste. Marie) Ont. ; Final Location: Fox Island, Ontario, Canada, Burnt
    Ship     Official No.: 116244; 64x15x6 Owned by Eastern Manitoulin Royal Mail Steamship Line. Tug. Destroyed by fire 05/07/12 Fox Island (near Sault Ste. Marie) Ont. ; Final Location: Fox Island, Ontario, …
    Maritime History of the Great Lakes
  • Aileen (1904)
    Aileen (1904)
    Ship       Official No.: 116834; First Rebuild: Official Number: 116834 Propulsion: Screw Dimensions: 69 x 12 -- 38 tons Rebuilt: in 1910 56x12x4 Owned by P. Cavanagh, Perth Ont. 1905; Upper Ontario Steamboat Co. 1907; Nipissing-Pontiac Steamboat Co. 1911, 1914. Built by F. Larochelle, Perth Ont. 1904, rebuilt to 69x12x4 1910. Passenger …
    Ship     Official No.: 116834; First Rebuild: Official Number: 116834 Propulsion: Screw Dimensions: 69 x 12 -- 38 tons Rebuilt: in 1910 56x12x4 Owned by P. Cavanagh, Perth Ont. 1905; Upper Ontario …
    Maritime History of the Great Lakes
  • Caribou (1904)
    Caribou (1904)
    Ship       Official No.: 116249; 145x26x11 Owned by Dominion Transportation Co. 1907; Booth Fisheries Ltd. 1921. Built by Wm. Marlton, Goderich Ont. and launched 05/05/04. (Said to have incorporated parts of "Hiram R. Dixon") Engine 16-32x26 by Goderich Engine & Bicycle Co. Used Owen Sound-Soo. Licensed for 175 passengers 1914. Intended to …
    Ship     Official No.: 116249; 145x26x11 Owned by Dominion Transportation Co. 1907; Booth Fisheries Ltd. 1921. Built by Wm. Marlton, Goderich Ont. and launched 05/05/04. (Said to have incorporated parts of "Hiram …
    Maritime History of the Great Lakes
  • Anticosti (1904)
    Anticosti (1904)
    Ship       Official No.: 116994; 121x25x19 Owned by Dominion Government Engine 23x22 by Polson Iron Works, Toronto. Damaged by fire and sunk Dartmouth N. S. 02/11/18, raised.
    Ship     Official No.: 116994; 121x25x19 Owned by Dominion Government Engine 23x22 by Polson Iron Works, Toronto. Damaged by fire and sunk Dartmouth N. S. 02/11/18, raised.
    Maritime History of the Great Lakes
  • Archibald (1904)
    Archibald (1904)
    Ship       Official No.: 117196; 46x10x6 Owned by Northwest Lumber Co. 1918; Manitoba Pulp & Paper Co., Winnipeg 1927; Patricia Transportation Co., Hudson Ont. 1935.
    Ship     Official No.: 117196; 46x10x6 Owned by Northwest Lumber Co. 1918; Manitoba Pulp & Paper Co., Winnipeg 1927; Patricia Transportation Co., Hudson Ont. 1935.
    Maritime History of the Great Lakes
  • Arthur Mac (1904)
    Arthur Mac (1904)
    Ship       Official No.: 116843; 70x15x6 Owned by A. McInnis, Owen Sound Ont. 1904; W. A. Thomson, Dyer's Bay Ont. 1907; Lakeside Fish Co., Port Stanley 1911. Launched 06/05/04. Fish tug.
    Ship     Official No.: 116843; 70x15x6 Owned by A. McInnis, Owen Sound Ont. 1904; W. A. Thomson, Dyer's Bay Ont. 1907; Lakeside Fish Co., Port Stanley 1911. Launched 06/05/04. Fish tug.
    Maritime History of the Great Lakes
Web Tools:
Dublin Core | Mods
Contributors
Media Types
Location
See more ...
See fewer ...
Sort A-Z...
Sort by hits...
Groups
Item Types
Years
19001900190119021903190419051906190719081909