C. Patrick Labadie Collection
Records
Results
We found
83
matching items
Decade
1910-1919
- Official No.: 211553; Dimensions (LBD): 94' x 36' x 14' 6" ; Original Owner: Walkerville & Detroit Ferry CompanyOfficial No.: 211553; Dimensions (LBD): 94' x 36' x 14' 6" ; ...
- Other Names: ISLAND KING II; Official No.: 130312; Final Date: 1961; Dimensions (LBD): 199.8' x 37' x 13.9' ; Designed by George Owen. 1911, Jun 24 Christened. 1911. Aug 14 First Voyage to Toronto; ran opposite GARDEN CITY through 1917 & then NORTHUMBERLAND through 1948. 1908 Owned Canadian Northern Railway. ...Other Names: ISLAND KING II; Official No.: 130312; Final Date: 1961; Dimensions ...
- Other Names: SYRACUSE;CAPE TRINITY; Official No.: 111964; Final Date: 1937; Dimensions (LBD): 219.5' x 42' x 10.33' ; 1913 Owned Canada Steamship Lines, Ltd., Montreal, QUE. 1915 Renamed SYRACUSE. 1920 Renamed CAPE TRINITY. 1937 Scrapped North Tonawanda, NY.; Original Owner: Ontario & Quebec Navigation Co., Ltd.; Final Location: North Tonawanda, ...Other Names: SYRACUSE;CAPE TRINITY; Official No.: 111964; Final Date: 1937; Dimensions (LBD): ...
- Other Names: WEBSTER, J.O.;WING, J.T.;PERRY, OLIVER H.;WING, J.T.; Final Date: 28 Sep 1958; Dimensions (LBD): 147' x 34.66' x 13' ; 1923, Mar 12 Aground Key Sal, Bahamas, bound Neuvitas, Cuba - Turks Island. 1923 Owned J.O. Webster, Miami, FL.; 140.42 x 33.42 x 41', 431 gross / 373 net ...Other Names: WEBSTER, J.O.;WING, J.T.;PERRY, OLIVER H.;WING, J.T.; Final Date: 28 Sep ...
- Other Names: CAPE ETERNITY;GEORGIAN;AVALON II;HA-SIN; Official No.: 207073; Dimensions (LBD): 246' x 42' x 15' ; 1913 Ordered sold by the court to satisfy a $500,000 claim by the Rhode Island convention group for water-borne illness. 1913-20 Owned, Canada Steamship Lines, Ltd., Oswego, NY; 246.66' x 42.25' x 14.5'; 2,484 ...Other Names: CAPE ETERNITY;GEORGIAN;AVALON II;HA-SIN; Official No.: 207073; Dimensions (LBD): 246' x ...
- Official No.: 130318; Dimensions (LBD): 71' x 15' x 5.58' ; Original Owner: Royal Canadian Yacht ClubOfficial No.: 130318; Dimensions (LBD): 71' x 15' x 5.58' ; Original ...
- Official No.: 166328; Final Date: 4 Sep 1926; Dimensions (LBD): 157' x 40' x 11' ; She used to carry gravel but later converted to dredge sand from lake. 1919 Sold Canadian. 1926, Sep 4 Stranded at Pelee Passage, ONT, Lake Erie; later abandoned.; Final Location: Pelee Passage, ONT. Lake ...Official No.: 166328; Final Date: 4 Sep 1926; Dimensions (LBD): 157' x ...
- Official No.: 211076; Final Date: 13 Sep 1967; Dimensions (LBD): 266' x 47' x 17' 7 5/8" ; 1924, Jul 9 Grounded Gray's Reef, Lake Michigan. 1960, Jun 24 Aground St. Lawrence River near Ogdensgburg, NY. 1963, Jul 30 Owned Canadian Holidan Co, Inc, Erie, PA; ran Erie, PA - ...Official No.: 211076; Final Date: 13 Sep 1967; Dimensions (LBD): 266' x ...
- Other Names: USS NARRAGANSETT;NARRAGANSETT;RICHELIEU;PASSENGER 3; Official No.: 211533; Final Date: 9 Jun 1966; Dimensions (LBD): 320.16' x 48' x 22' ; Built for overnight service, Providence, RI & New York, NY. 1915 Laid up, Wilmington, DE. 1916 Laid up, New London, CT. 1918, Jan 11 US Navy; renamed USS NARRAGANSETT; ...Other Names: USS NARRAGANSETT;NARRAGANSETT;RICHELIEU;PASSENGER 3; Official No.: 211533; Final Date: 9 Jun ...
- Other Names: LIBERTY BOND;LENAHAN, JOHN J.; Official No.: 216145; Final Date: 1936; Dimensions (LBD): 72.6' x 19.4' x 8.4' ; 1918 Bought by Engineers; listed unofficially as LIBERTY BOND 1932 Renamed JOHN J. LENAHAN 1936 AbandonedOther Names: LIBERTY BOND;LENAHAN, JOHN J.; Official No.: 216145; Final Date: 1936; ...
- Other Names: VICTORIA; Official No.: 126460; Dimensions (LBD): 152' x 36' x 7' ; Pre 1915 Owned H. Beauchemin, Sorel, QUE. 1915 Registration closed, "To U.S.A. Register." 1917 Owned in United States. Rebuilt at Buffalo, NY; 122 x 36 x 11; 596 gross tons. Renamed VICTORIA; US166615; freight service. 1925 ...Other Names: VICTORIA; Official No.: 126460; Dimensions (LBD): 152' x 36' x ...
- Other Names: NORTH DAKOTA; Official No.: 207930; Dimensions (LBD): 71' x 20' x 12.42' ; 1914 Readmeasured 96 gross/50 net tons. 1916 Readmeasured 98 gross/50 net tons. 1949 Rebuilt and converted to oil fired, readmeasured 74.66 x 19.75 x 11.5', 97 gross/66 net tons.; Original Owner: Great Lakes Towing Co.Other Names: NORTH DAKOTA; Official No.: 207930; Dimensions (LBD): 71' x 20' ...
- Other Names: SIOUX; Official No.: 208863; Dimensions (LBD): 150' 6" x 38' x 12' 1" ; 1911 Ran Lincolin-Jackson Parks 1912 Ran Buffalo-Erie Beach 1916 Owned West Shore Steamship Co., Buffalo, NY 1916 Owned New York 1917 Owned French Navy, France; renamed SIOUX; Original Owner: Buffalo and Fort Erie Ferry ...Other Names: SIOUX; Official No.: 208863; Dimensions (LBD): 150' 6" x 38' ...
- Official No.: 130418; Final Date: 1951; Dimensions (LBD): 196' 6" x 37' x 9' 8" ; 1914-51 Owned Canada Steamship Lines, Limited, Montreal, Quebec 1929 Rebuilt at Lauzon, Quebec; 197 x 37 x 9.25; 1314 gross/673 net tons 1949 Retired from service 1951 Scrapped; Original Owner: Richelieu & Ontario Navigation ...Official No.: 130418; Final Date: 1951; Dimensions (LBD): 196' 6" x 37' ...
- Official No.: 219146; Final Date: 1926; Dimensions (LBD): 94.1' x 24' x 14.2' ; 1926 Foundered.Official No.: 219146; Final Date: 1926; Dimensions (LBD): 94.1' x 24' x ...
- Official No.: 126838; Final Date: Apr 1960; Dimensions (LBD): 69' x 20' x 6' ; Originally fitted with fire fighting equipment; carried freight; served as harbor and island fire boat until 1923. 1923, Apr 3 Owned R.G. Dribble, Toronto. 1927, May 6 Owned City of Toronto. 1930 Converted for passenger ...Official No.: 126838; Final Date: Apr 1960; Dimensions (LBD): 69' x 20' ...
- Official No.: 208636; Final Date: 1953; Dimensions (LBD): 227' x 46' x 17.3' ; 1951 Laid up; redecorated 1953, October 3 Burned, Lake Saint Clair; Final Location: Saint Clair Flats, Lake Saint Clair, Burned; 1954 Scrapped, River RougeOfficial No.: 208636; Final Date: 1953; Dimensions (LBD): 227' x 46' x ...
- Official No.: 207582; Dimensions (LBD): 181' x 50' x 17.6' ; 1930 Owned Detroit & Windsor Ferry Co., Detroit, MI. 1960 Owned Bob Lo Co., Detroit. 2001, Sep Owned John Belko & Diane Evon, OH. 2006, Dec 3 Owned Dr. Ron Kahoo et al, Bloomfield Hills, MI.Official No.: 207582; Dimensions (LBD): 181' x 50' x 17.6' ; 1930 ...
- Official No.: 134016; Dimensions (LBD): 65' x 14.7' x 7.1'Official No.: 134016; Dimensions (LBD): 65' x 14.7' x 7.1'
- Official No.: U. S. L. H. S.; Dimensions (LBD): 80' x 21' x 10' ; 1912 Stationed Buffalo, NY 1913, Nov 10 Sunk Waverly Shoal, Lake Erie; 6 lives lost 1915, Sep 16 Salvaged by Reid Wrecking and Towing Co.; beached Buffalo; towed to Detroit; refitted there 1916 Relief 1924 ...Official No.: U. S. L. H. S.; Dimensions (LBD): 80' x 21' ...