Official No.: 106305; Final Date: 10 May 1907; Dimensions (LBD): 95' x 23.4' x 7.2' ; 1890, Mar 21 Owned Morse Mfg Co, Port Huron, MI. 1896, Nov 6 Ashore 4 miles from Port Hope, MI, crew removed by P
Official No.: 106305; Final Date: 10 May 1907; Dimensions (LBD): 95' x …
Final Date: 10 Dec 1856; Dimensions (LBD): 88' x 19' x 7' ; 1854, May 25 Registered Montreal, QUE, 88 x 7'. 1856, Dec 10 Driven ashore & stranded, Port Hope, ONT, Lake Ontario.; Final Location: Port
Final Date: 10 Dec 1856; Dimensions (LBD): 88' x 19' x 7' …
Official No.: 155008; Dimensions (LBD): 84' x 25' x 7.1' ; 1881, April 20 Owned Captain Louis Talbot, et.al. Date Unknown Sunk, Port Clinton, Ohio, Lake Erie 1900, June 28 Documents surrendered, Port
Official No.: 155008; Dimensions (LBD): 84' x 25' x 7.1' ; 1881, …
Official No.: 20164; Dimensions (LBD): 63' x 15.5' x 5.8' ; 1866 Enrolled at Suspension Bridge, New York 1868 Owned at Rochester, New York 1870 Repaired 1871 Owned Pallister, Pultneyville, New York 1
Official No.: 20164; Dimensions (LBD): 63' x 15.5' x 5.8' ; 1866 …
Official No.: 150040; Final Date: 1911; Dimensions (LBD): 61.8' x 16.4' x 5.6' ; 1892, Jul 15 Strung leak in gale on Lake Erie & ran ashore near Erie, PA. 1906, Oct 26 Stranded Waugoshance, MI near t
Official No.: 150040; Final Date: 1911; Dimensions (LBD): 61.8' x 16.4' x …
Official No.: 115261; Dimensions (LBD): 46' x 8' x 3' ; 1884 Owned A. Cook, Clayton, NY. 1884, Apr Owned W. Rees, Clayton. 1886, Aug Owned Chaumont, NY. 1899 Owned J. H. Nevin & Co.
Official No.: 115261; Dimensions (LBD): 46' x 8' x 3' ; 1884 …