Results

We found
7
matching items
  • Remove search term Place built: Olcott
List Thumb list Columns Gallery
  • CIRCASSIAN (1862, Schooner)
        Dimensions (LBD): 114' x 26.2' x 10.6'
      Dimensions (LBD): 114' x 26.2' x 10.6'
  • CONQUEST (1853, Schooner)
        Official No.: 4582; Dimensions (LBD): 110' x 21' x 8' ; 1854 Enrolled Oswego, NY. 1855, Nov 22 Ashore near Rondeau, Lake Erie; released. 1860 Owned Smith & Post, Oswego. 1861 Large repairs. 1864, May
      Official No.: 4582; Dimensions (LBD): 110' x 21' x 8' ; 1854 …
  • CORSICAN (1862, Schooner)
        Official No.: 4922; Final Date: 2 Jun 1893; Dimensions (LBD): 112.4' x 25.4' x 10' ; 1862, Sep 17 Enrolled Oswego, NY; 210.43 gross tons. 1865 219 gross tons. 1868 210.43 gross tons. 1872, Nov 7 Coll
      Official No.: 4922; Final Date: 2 Jun 1893; Dimensions (LBD): 112.4' x …
  • GOOD HUNT (1853)
  • GOVERNOR HUNT (1853, Schooner)
        Official No.: 10227; Final Date: 15 Aug 1869; 1853 Owned Youngstown, NY. 1854 Enrolled Niagara Customs District. 1860 Owned Buffalo. 1860, Apr Collision Buffalo, Lake Erie; minor damage. 1863 Owned P
      Official No.: 10227; Final Date: 15 Aug 1869; 1853 Owned Youngstown, NY. …
  • GRANT, JOSEPH (1856, Schooner)
        Dimensions (LBD): 127.6' x 25.1' x 12' ; 1856 - 60 Three enrollments Oswego, NY. 1857, Jun 20 Aground Point Pelee, Lake Erie with salt. 1859, Oct Leaking, Lake Michigan. 1860, Apr Winter lay up, Oswe
      Dimensions (LBD): 127.6' x 25.1' x 12' ; 1856 - 60 Three …
  • RUBY (1854, Schooner)
        Official No.: 21303; Final Date: 26 Sep 1868; Dimensions (LBD): 84' x 9.6' x 7.2' ; 1856, November 4 Disabled, Genesee River, Lake Ontario 1856, November 29 Ashore Burlington Bay, Lake Ontario 1858,
      Official No.: 21303; Final Date: 26 Sep 1868; Dimensions (LBD): 84' x …
Sort
Groups
Years
1850s1850185118521853185418551856185718581859
1860s1860186118621863186418651866186718681869
Vessel Types
Powered by / Alimenté par VITA Toolkit
Privacy Policy