Results
- Other Names: TAMARA; Official No.: BR104774; Dimensions (LBD): 122.5' x 24.1' x 13.1' ; 1930's brought to Great Lakes as bulk tanker.Other Names: TAMARA; Official No.: BR104774; Dimensions (LBD): 122.5' x 24.1' x ...
- Official No.: BR87966; Final Date: 1912; Dimensions (LBD): 240.4' x 33.5' x 18.3' ; 1908 Owned Dominion Coal Co., Montreal, QUE.Official No.: BR87966; Final Date: 1912; Dimensions (LBD): 240.4' x 33.5' x ...
- Official No.: 87966; Final Date: 16 Mar 1912; Dimensions (LBD): 240' x 33.5' x 18' ; 1884 Owned Black Diamond Steamship Co. Ltd 1892 Owned Dominion Coal Co. Ltd 1912 Stranded near Briar Island, Nova Scotia, Bay of Fundy See also link; Original Owner: Black Diamond Steamship Co. Ltd; Final ...Official No.: 87966; Final Date: 16 Mar 1912; Dimensions (LBD): 240' x ...
- 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, ScrappedOfficial No.: 125427; Final Date: 1960; Dimensions (LBD): 248.3' x 43' x ...
- Other Names: WOODBURN; CONTINENTAL SHIPPER; SONIA M.G.; PEGASO OF ACHILLE LAURO; UNISTAR; KARACHI; IMO # 5392692 1962 Owned Common Brothers, Newcastle-Upon-Tyne, UK; renamed WOODBURN 1966 Owned United Steamship Co; renamed CONTINENTAL SHIPPER 1968 Renamed SONIA M.G. 1980 Renamed UNISTAR; renamed PEGASO OF ACHILLE LAURO 1982 Renamed KARACHIOther Names: WOODBURN; CONTINENTAL SHIPPER; SONIA M.G.; PEGASO OF ACHILLE LAURO; UNISTAR; ...
- Other Names: HETTON BANK; LA UNION; Official No.: 147676; Final Date: 1962; Dimensions (LBD): 225' x 36' x 15' ; 1924 Owned Crete Shipping Ltd 1934 Owned Australia; renamed HETTON BANK 1961 Owned Panama; renamed LA UNION 1962 Scrapped in Hong Kong; Original Owner: Crete Shipping Ltd; Final Location: Hong ...Other Names: HETTON BANK; LA UNION; Official No.: 147676; Final Date: 1962; ...
- Official No.: 110363; Final Date: 17 Oct 1915; Dimensions (LBD): 245' x 42.6' x 20' ; Intended for Great Lakes service, on the Lakes until 1915. 1907 Owned Donnacona, Ltd; soma managers, Montreal, QUE. 1913 Managed by Inland Lines, Ltd, Hamilton, ONT. 1914 Owned Canada Steamship Lines, Ltd, Montreal, QUE. ...Official No.: 110363; Final Date: 17 Oct 1915; Dimensions (LBD): 245' x ...
- 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 ...Other Names: CLAYTON; Official No.: 161526; Final Date: 1960; Dimensions (LBD): 252.9' ...
- Other Names: LANARK; Official No.: 145522; Final Date: 1946; Dimensions (LBD): 252' x 42.6' x 20.6' ; 1923 Owned Great Lakes Transportation Co Ltd (Playfair) 1926 Owned George Hall Coal Corporation 1926 Owned Canada Steamship Lines 1927 Renamed LANARK 1940 Chartered by British Ministry of War Transport 1946 Scuttled off ...Other Names: LANARK; Official No.: 145522; Final Date: 1946; Dimensions (LBD): 252' ...
- Other Names: DDE 215; G 63; Official No.: RCN; Dimensions (LBD): 377' x 37' 6" x 13' ; SEE LINKOther Names: DDE 215; G 63; Official No.: RCN; Dimensions (LBD): 377' ...
- Other Names: USS ISLA DE LUZON;MARESAL SUCRE; Dimensions (LBD): 192' x 30' x 12' 3" ; 1898 Captured at Manila, Phillipines; owned U.S. Navy, Washington, DC. 1910 Brought to Great Lakes. 1914 - 1918 Used by Illinois Naval Militia; had ships complement of 8 officers & 137 men. 1920, Mar ...Other Names: USS ISLA DE LUZON;MARESAL SUCRE; Dimensions (LBD): 192' x 30' ...
- Other Names: THORDOC; Official No.: 125442; Final Date: 30 Mar 1940; Dimensions (LBD): 248' x 43.1' x 22.5' ; 1908 Owned Algoma Steel Corp 1917 Owned Canadian Government 1923 Owned Paterson Steamship Ltd 1927 Renamed THORDOC 1940 Stranded and abandoned; Original Owner: Algoma Steel Corp.; Final Location: Winging Point, Nova ...Other Names: THORDOC; Official No.: 125442; Final Date: 30 Mar 1940; Dimensions ...
- Official No.: 149470; Final Date: 3 Sep 1944; Dimensions (LBD): 253' x 43.6' x 21.6' ; 1928 Owned Mathews Steamship Co 1934 Owned McKellar Steamship Ltd (Misener) 1941 Owned Newfoundland Pulp & Paper Mills Ltd; Original Owner: Mathews Steamship Co. Ltd; Final Location: Off Cape Breton Island, Lost to enemy ...Official No.: 149470; Final Date: 3 Sep 1944; Dimensions (LBD): 253' x ...
- Other Names: IMPERIAL;IMPOCO; Official No.: 108346; Dimensions (LBD): 200' x 32' x 14' 4" ; 1902 Owned Anglo-American Oil Co, Ltd; first tanker on Great Lakes. 1910 Owned Imperial Oil Co, Ltd, Sarnia, ONT; renamed IMPERIAL. 1922 Taken to west coast. 1938 Renamed IMPOCO. 1939 Reported scrapped, Victoria, BC.; Original ...Other Names: IMPERIAL;IMPOCO; Official No.: 108346; Dimensions (LBD): 200' x 32' x ...
- Other Names: NOVADOC; Official No.: 148077; Final Date: 2 Mar 1947; Dimensions (LBD): 248' x 43' x 25' ; 1924 Owned Mathews Steamship Co 1933 Owned Sarnia Steamship Ltd (Misener) 1942 Owned Newfoundland Government 1946 Owned Paterson Steamship Ltd; renamed NOVADOC 1947 Foundered in Atlantic Ocean on March 2; Original ...Other Names: NOVADOC; Official No.: 148077; Final Date: 2 Mar 1947; Dimensions ...
- Official No.: 96937; Final Date: 1950; Dimensions (LBD): 220' x 33' x 20.33' ; Ran Charlottetown, PEI - Pictou, NS. 1916 Owned Minister of Railways & Canals, Ottawa, ONT. 1920, Jun 13 Chartered by Niagara, St. Catharines & Toronto Railway Co; ran Port Dalhousie, ONT - Toronto, ONT. 1930 Measured ...Official No.: 96937; Final Date: 1950; Dimensions (LBD): 220' x 33' x ...
- Other Names: AUBE; Official No.: 103565; Dimensions (LBD): 244.3' x 40.2' x 18.5' ; 1896 Towed MINNIE DOSA. 1898 Towed SELKIRK. 1899 Owned Montreal Transportation Co., Montreal, QUE. 1906, Sep On the rocks 12 miles below Detour Light, coal laden. 1916 Owned France; renamed AUBE. 1922 Back to Lakes. 1930 ...Other Names: AUBE; Official No.: 103565; Dimensions (LBD): 244.3' x 40.2' x ...
- Official No.: 158870; Dimensions (LBD): 300' x 48' x 15' ; 1968 Entered Great Lakes in December 1970 Reduced to train car float at Port Weller Drydock Ltd; Original Owner: Canadian National RailwaysOfficial No.: 158870; Dimensions (LBD): 300' x 48' x 15' ; 1968 ...
- 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; ...Other Names: GEORGE M. CARL; Official No.: 149475; Final Date: 1959; Dimensions ...
- Official No.: 149431; Final Date: 20 May 1942; Dimensions (LBD): 253' x 43.2' x 20' ; Original Owner: Paterson Steamship Ltd; Final Location: Caribbean Sea, LostOfficial No.: 149431; Final Date: 20 May 1942; Dimensions (LBD): 253' x ...