Official No.: BR99224; Final Date: 1938; Dimensions (LBD): 230' x 34' 1" x 21' ; Ran for Leith, Hull & Hamburg Steam Packet Company Line, Scotland. 1907 Owned C. H. F. Plummer, Canadian Lake Transpor
Official No.: BR99224; Final Date: 1938; Dimensions (LBD): 230' x 34' 1" …
Official No.: 99224; Final Date: 1938; Dimensions (LBD): 230' x 34' x 21' ; 1891 Owned in Great Britian 1906 Owned Canadian Lake & Ocean Line Ltd 1914 Owned Dominion Iron & Steel Co 1929 Owned Norman
Official No.: 99224; Final Date: 1938; Dimensions (LBD): 230' x 34' x …
Other Names: CONRAD MARIE; Official No.: 184042; Final Date: 1992; Dimensions (LBD): 180' x 31' x 15' ; 1956 Owned Henry & MacGregor, Leith, UK 1966 Owned Bouchard (Desgagnes); renamed CONRAD MARIE 1
Other Names: CONRAD MARIE; Official No.: 184042; Final Date: 1992; Dimensions (LBD): …
Official No.: BR104928; Final Date: 11 Aug 1911; Dimensions (LBD): 195' x 24.7' x 14.2' ; Designed by Cox & King. 1910 Brought to Lakes to cruise north shore Lake Superior. 1911 Aug 20 Wrecked, Lake
Official No.: BR104928; Final Date: 11 Aug 1911; Dimensions (LBD): 195' x …
Official No.: 95226; Final Date: 18 May 1907; Dimensions (LBD): 230' x 34' x 13' ; 1901 1259 gross / 778 net tons. 1907, Mar Owned Canadian Lake Transportation Company Line, Toronto, ONT; 1279 gross
Official No.: 95226; Final Date: 18 May 1907; Dimensions (LBD): 230' x …
Official No.: BR95225; Final Date: 1938; Dimensions (LBD): 230' x 34.1' x 13' ; Leith, Hull & Hamburg Steam Packet Co. Line. 1907 To Lakes; owned C.H.F. Plummer, Canadian Lake Transportation Co; owne
Official No.: BR95225; Final Date: 1938; Dimensions (LBD): 230' x 34.1' x …