Final Date: 22 Nov 1842; 1841 On Lake Erie, Ashtabula & Cleveland, OH.; Final Location: Near Conneaut, OH. Lake Erie., Foundered in storm.; Found derelict after gale; small boat gone.
Final Date: 22 Nov 1842; 1841 On Lake Erie, Ashtabula & Cleveland, …
Final Date: 22 Nov 1842; Dimensions (LBD): 72' x 20' x 7' 3" ; 1832, Jan 17 Enrolled Cleveland, OH. 1833, Jun 10 Owned H.E. Parson, Cleveland District. 1834, May 15 Owned Henry E. Parsons et al, Asht
Final Date: 22 Nov 1842; Dimensions (LBD): 72' x 20' x 7' …
Official No.: 76885; Dimensions (LBD): 45' x 11' x 3' ; 1899 1 vertical boiler 4'6" x 7' at 130# steam by Noble & Hall, Erie, PA (1893).; Original Owner: H.H. Hyner
Official No.: 76885; Dimensions (LBD): 45' x 11' x 3' ; 1899 …
Other Names: MOOREMACK; VINDAL; CORDOVA; JAY A. PEARSON; ROCKWOOD; Official No.: 77362; Final Date: 1963; Dimensions (LBD): 225' 9" x 40' x 14' ; 1899 Owned Spalding Lumber Co 1916 Owned Coastwise St
Other Names: MOOREMACK; VINDAL; CORDOVA; JAY A. PEARSON; ROCKWOOD; Official No.: 77362; …
Official No.: 12775; Final Date: 10 Nov 1890; 1863 - 65 Three enrollments Cleveland, OH. 1864 Lengthened 118.18 x 22.4 x 8.2', 207 tons, new deck. 1868 154.62 gross tons. 1871, Sep Lost rudder, mouth
Official No.: 12775; Final Date: 10 Nov 1890; 1863 - 65 Three …
Other Names: CRISPIN OGLEBAY; HAMILTON TRANSFER; CANADIAN TRANSFER; ALGOMA TRANSFER; Official No.: 243911; Dimensions (LBD): 595' x 60' x 35' ; 1943 Owned Great Lakes Steamship Co 1957-1958 Owned Wil
Other Names: CRISPIN OGLEBAY; HAMILTON TRANSFER; CANADIAN TRANSFER; ALGOMA TRANSFER; Official No.: …
Official No.: 161000; Final Date: 1914; Dimensions (LBD): 69.5' x 19.2' x 7.1' ; 1890, Jun 30 Enrolled Cleveland, OH. 1892 22 x 24", 425hp @ 130rpm HPNC engine by McKinnon Iron Works, Ashtabula (1892
Official No.: 161000; Final Date: 1914; Dimensions (LBD): 69.5' x 19.2' x …
Official No.: 157209; Final Date: 5 Jun 1909; Dimensions (LBD): 102' x 24' x 6' ; 1890 Ran Cleveland, OH - Chatham with coal. 1894, Apr 14 Sunk, Sandusky, Lake Erie; raised. 1899 Owned W. Faragher. 1
Official No.: 157209; Final Date: 5 Jun 1909; Dimensions (LBD): 102' x …
Other Names: GORDON C. COOK; Official No.: 216406; Final Date: 12 Apr 1947; Dimensions (LBD): 253.5' x 43.5' x 22.5' ; SEE LINKS; Original Owner: U.S. Shipping Board; Final Location: Between Winterqu
Other Names: GORDON C. COOK; Official No.: 216406; Final Date: 12 Apr …
Official No.: 216738; Final Date: 1957; Dimensions (LBD): 253' x 43' x 22' ; Laid down as WAR SPRITE 1918 Owned U.S. Shipping Board 1928 Owned Ford Motor Co 1929 Converted to barge; lengthened 63' 19
Official No.: 216738; Final Date: 1957; Dimensions (LBD): 253' x 43' x …