Results

We found
224
matching items
  • Remove search term Place built: Marine City
  • SMITH, EDWARD (1883, Propeller)
        Other Names: MITCHELL, G.A.;ELMIRA; Official No.: 135660; Final Date: 13 Jun 1930; Dimensions (LBD): 194' x 32.9' x 16.5' ; 1883, August 23 Aground on Racine Reef, Lake Michigan 1899, November 13 Own
      Other Names: MITCHELL, G.A.;ELMIRA; Official No.: 135660; Final Date: 13 Jun 1930; …
  • SPADEMAN, CHARLES (1873, Schooner)
        Official No.: 125158; Final Date: 10 Dec 1909; Dimensions (LBD): 134.2' x 25.9' x 10.8' ; 1874 Listed as barge; 2 short masts. 1875 Listed as barge; 3 short masts. 1876 Owned Rice et al, E. China, MI
      Official No.: 125158; Final Date: 10 Dec 1909; Dimensions (LBD): 134.2' x …
  • ST. CLAIR (1824, Schooner)
        Final Date: Oct 1855; Dimensions (LBD): 56' x 13.9' x 4' ; First schooner built in St. Clair County. 1826, Jun 22 First vessel to pass from the Lakes to the Ocean by the Erie Canal. 1826, Aug 28 Arri
      Final Date: Oct 1855; Dimensions (LBD): 56' x 13.9' x 4' ; …
  • ST. JOSEPH (1864, Scow Brig)
        Official No.: 23102; Dimensions (LBD): 109' x 25' x 7.5' ; 1864 Enrolled Detroit, Michigan 1865 165 tons 1866 206 tons, owned Joseph Babel & Company, Newport (Marine City), Michigan 1867 Enrolled Por
      Official No.: 23102; Dimensions (LBD): 109' x 25' x 7.5' ; 1864 …
  • ST. LAWRENCE (1890, Bulk Freighter)
        Official No.: 116331; Final Date: 25 Nov 1898; Dimensions (LBD): 239.2' x 41.1' x 20' ; 1890, July 29 Enrolled Port Huron; grain, iron ore & coal trade; towed IDA KEITH 1892 Towed J.F.CARD 1893, May
      Official No.: 116331; Final Date: 25 Nov 1898; Dimensions (LBD): 239.2' x …
  • ST. PAUL (1868, Propeller)
        Other Names: PFOHL; Official No.: 23755; Final Date: 20 May 1903; Dimensions (LBD): 203' x 31.5' x 13.1' ; 1868, Nov 10 Enrolled Detroit; built to run Buffalo to Lake Superior; freight & passengers.
      Other Names: PFOHL; Official No.: 23755; Final Date: 20 May 1903; Dimensions …
  • STEWART, MARY (1855, Propeller)
        Final Date: 11 Nov 1866; Dimensions (LBD): 170' 11" x 21' 2" x 10' ; 1855, Nov Collision with schooner AERIAL on Lake Erie. 1856, Mar 15 Owned Western Transportation Co., Tonawanda, NY. 1856, Nov 4 D
      Final Date: 11 Nov 1866; Dimensions (LBD): 170' 11" x 21' 2" …
  • SUNNYSIDE (1872, Scow Schooner)
        Official No.: 57663; Dimensions (LBD): 59.9' x 17.8' x 4.2' ; 1879 Owned W.G. Cleary, Port Hope, Michigan 1887 Owned Damascus E. Gereau, Alpena, Michigan 1895 Owned Colin Connon, Alpena 1899 Owned Ge
      Official No.: 57663; Dimensions (LBD): 59.9' x 17.8' x 4.2' ; 1879 …
  • TAILOR (1867, Barge)
        Other Names: ROMEO; Official No.: 24583; Final Date: 1918; Dimensions (LBD): 140' x 26' x 11.6' ; 1867, Apr 15 Enrolled Port Huron, MI. 1868, Apr 29 298.15 gross tons; changed to 2 masted schooner, p
      Other Names: ROMEO; Official No.: 24583; Final Date: 1918; Dimensions (LBD): 140' …
  • TEMPEST (1872, Steambarge)
        Official No.: 24940; Final Date: 27 Aug 1918; Dimensions (LBD): 159' x 30' x 12.6' ; 1872, July 22 Enrolled Port Huron, Michigan; towed various barges in lumber trade 1882 Rebuilt, iron arches 1883 M
      Official No.: 24940; Final Date: 27 Aug 1918; Dimensions (LBD): 159' x …
Powered by / Alimenté par VITA Toolkit
Privacy Policy