Results

We found
17
matching items
  • Remove search term Place built: Bedford Mills
  • ADVANCE (1861, Tug (Towboat))
        Dimensions (LBD): 66.3' x 10.6' x 7.1' ; 1866 Canal and river tug. 1869, Apr 19 Sold to Thomson Smith of Toronto.; Master Carpenter: Geo. Chaffee & Brothers; Original Owner: George Chaffee & Bros.
      Dimensions (LBD): 66.3' x 10.6' x 7.1' ; 1866 Canal and river ...
  • BEDFORD (1861, Barge)
        Dimensions (LBD): 103.2' x 20.7' x 6.5' ; 1861 Owned George Chaffee & Bros, Kingston, ONT. 1868, May 6 Owned George Mathison, Kingston. 1870, Jul 8 Owned Albert Gurney, John Glidden and Wm. Fredenburg. 1872, May 15 Owned Edward H. Harty. 1878 Owned A.D. Gurney, Kingston, ONT; registered Kingston. 1886 ...
      Dimensions (LBD): 103.2' x 20.7' x 6.5' ; 1861 Owned George Chaffee ...
  • BEDFORD, MARY (1888, Barge)
        1898 Reported in commission as barge.
      1898 Reported in commission as barge.
  • BURGESS (1862, Barge)
        Dimensions (LBD): 102.3' x 20.7' x 7.8' ; 1868, Mar 18 Owned George Matison, Kingston, ONT. 1870, Jan 4 Owned Montreal Transportation Co., Montreal, QUE.; Original Owner: George Chaffee & Bros.
      Dimensions (LBD): 102.3' x 20.7' x 7.8' ; 1868, Mar 18 Owned ...
  • CARLYLE (1870, Steambarge)
        Final Date: 1885; Dimensions (LBD): 105.3' x 20.6' x 6.5' ; 1870, Jun 19 Registered Kingston, ONT 1870, Dec 12 Owned William Nickle, Kingston. 1873, Jan 23 Owned Chaffey, Kingston. 1877, Sep 4 Readmeasured 128.37 gross tons, registered tonnage 83. 1882 Owned Swift & Co., Kingston. 1885 Scrapped.; Original Owner: ...
      Final Date: 1885; Dimensions (LBD): 105.3' x 20.6' x 6.5' ; 1870, ...
  • COLUMBIA (1885, Barge)
        Official No.: C88561 / (88567?); Dimensions (LBD): 101' x 22.7' x 4.8'
      Official No.: C88561 / (88567?); Dimensions (LBD): 101' x 22.7' x 4.8'
  • CROSBY (1861, Barge)
        Official No.: C9005282 OR C9034595; Dimensions (LBD): 103.2' x 20.7' x 6.9' ; 1884 Owned Montreal Transportation Co., Kingston, ONT.; Original Owner: George Chaffee & Brothers
      Official No.: C9005282 OR C9034595; Dimensions (LBD): 103.2' x 20.7' x 6.9' ...
  • EDMOND (1879, Tug (Towboat))
        Official No.: 77635; Final Date: 4 Apr 1917; Dimensions (LBD): 56' x 12' x 7' ; 1899 Owned B. Lett, Kingston, ONT. 1917, Apr 4 Broken up.
      Official No.: 77635; Final Date: 4 Apr 1917; Dimensions (LBD): 56' x ...
  • ELEANOR (1866, Tug (Towboat))
        Final Date: 14 May 1891; Dimensions (LBD): 47' x 10.3' x 6.8' ; 1877, Jun Readmeasured 25 gross / 7 net tons. 1879, Aug 2 Owned J. Francis Swift, Kingston, ONT. 1887, Apr 19 Owned Charles Guildersleve, Kingston. 1891, May 14 Sunk off Pigeon Island, Lake Ontario.; Master Carpenter: W. ...
      Final Date: 14 May 1891; Dimensions (LBD): 47' x 10.3' x 6.8' ...
  • ELSWOOD (1865, Tug (Towboat))
        Dimensions (LBD): 49.1' x 11.8' x 5.9' ; 1865 Built John Chaffee, Bedford Mills, ONT. 1866, Nov 29 Registered Kingston, ONT. 1869 Inspected Kingston. 1882, Mar Owned Neal McDonald, Montreal, QUE; 39 gross / 17 net tons.; Original Owner: John Chaffee
      Dimensions (LBD): 49.1' x 11.8' x 5.9' ; 1865 Built John Chaffee, ...
  • FOREST (1862, Tug (Towboat))
        Final Date: 11 Mar 1878; Dimensions (LBD): 50.2' x 9.1' x 7.4' ; 1864, May 21 Owned Louis Dare, Lachine, QUE. 1865, Sep 29 Owned Charles Tate & B. Orant, QUE. 1867 Owned L. C. Couverette, Lachine, QUE. 1869, Apr 23 Owned Tate & Co., Montreal, QUE. 1878, Mar 11 ...
      Final Date: 11 Mar 1878; Dimensions (LBD): 50.2' x 9.1' x 7.4' ...
  • MANITOBA (1882, Barge)
  • MINK (1855, Propeller)
        Dimensions (LBD): 44.7' x 8.7' x 7.7' ; 1862, May 30 Registered Kingston, ONT. 1863, Feb 24 Owned John Chaffey, Bedford Mills, ONT.; Original Owner: George Chaffey & Bros.
      Dimensions (LBD): 44.7' x 8.7' x 7.7' ; 1862, May 30 Registered ...
  • NEWBORO (1862, Barge)
        Final Date: 1878; Dimensions (LBD): 110.5' x 20.5' x 8.6' ; 1868, Mar 18 Owned George Mathison. 1870, Jan 4 Owned Montreal Transportation Co.; Original Owner: George Chaffee & Brothers; Final Location: Graveyard, Beauharnois Canal. St. Lawrence River, Sunk.
      Final Date: 1878; Dimensions (LBD): 110.5' x 20.5' x 8.6' ; 1868, ...
  • ONTARIO (1867, Scow)
        Dimensions (LBD): 103.2' x 22.6' x 5.8' ; 1871 Owned John Chaffey, Bedford, Ontario 1884 Owned J.P. Tett, Kingston, Ontario
      Dimensions (LBD): 103.2' x 22.6' x 5.8' ; 1871 Owned John Chaffey, ...
  • PIER (1858, Barge)
        Dimensions (LBD): 102.5' x 20.1' x 5.2' ; Original Owner: Chaffee Brothers
      Dimensions (LBD): 102.5' x 20.1' x 5.2' ; Original Owner: Chaffee Brothers
  • WESTPORT (1862, Barge)
        Official No.: 71179; Dimensions (LBD): 102.9' x 20.6' x 7.7' ; 1868, Mar 18 Owned George Mathison 1870, Jan 4 Owned Montreal Transportation Co. 1874, Feb 19 Owned Michael Scanton, Montreal, QUE; rebuilt as steambarge; 196 gross tons, 1-10 x 15", 15hp horizontal engine, Beauchamin & Bros. Sorel, QUE 1937 ...
      Official No.: 71179; Dimensions (LBD): 102.9' x 20.6' x 7.7' ; 1868, ...
Sort
Groups
Years
1850s1850185118521853185418551856185718581859
1860s1860186118621863186418651866186718681869
1870s1870187118721873187418751876187718781879
1880s1880188118821883188418851886188718881889
Map
Map of locations associated with these pictures. Click on a balloon to do a geographic search.
Web Tools
See Alternate Formats
Atom | RSS | Dublin Core | Mods | Solr
Powered by / Alimenté par VITA Toolkit
Privacy Policy