Official No.: 105361; Final Date: 5 Sep 1904; Dimensions (LBD): 126.1' x 26.1' x 11' ; 1874 Owned by James Leitch et al, Marine City. 1874 September Ashore and lightered, Port Colborne, ONT, Lake Eri
Official No.: 105361; Final Date: 5 Sep 1904; Dimensions (LBD): 126.1' x …
Dimensions (LBD): 150' x 26.5' x 11.05' ; c. 1921 Struck & sunk by steamer TURRET COURT. 1921 June 18 Registration closed, Windmill Point Basin, Montreal Harbour, QUE.; Original Owner: St. Lawrence &
Dimensions (LBD): 150' x 26.5' x 11.05' ; c. 1921 Struck & …
Official No.: 105100; Dimensions (LBD): 139' 8" x 26' 7" x 11' ; 1876, Aug Reportedly used by Lake Michigan Wrecking Company in salvage work. 1874, Sep Sprung leak on Lake Michigan; drydocked for rep
Official No.: 105100; Dimensions (LBD): 139' 8" x 26' 7" x 11' …
Official No.: 100186; Dimensions (LBD): 129.3' x 24.2' x 10.9' ; 1882 Reported as 368 gross tons lake & river screw-tug. 1887 Reported in Duluth, MN. c. 1911 Broken up, no detail. 1911, Nov 1 Registr
Official No.: 100186; Dimensions (LBD): 129.3' x 24.2' x 10.9' ; 1882 …
Official No.: 105226; Dimensions (LBD): 135' x 26' x 11.1' ; 1874, Jun Sprung leak & sunk in Lake Ontario. Listed as scow. 1876 222 gross tons.; Master Carpenter: Simon Langell ?; Original Owner: D.
Official No.: 105226; Dimensions (LBD): 135' x 26' x 11.1' ; 1874, …