Results

We found
157
matching items
  • Remove search term Place built: Hamilton
  • ABWELL (1843, Steamer)
        May have burned in mid 1850s.
      May have burned in mid 1850s.
  • ACACIA (1893, Steambarge)
        Official No.: 100395; Dimensions (LBD): 92' 4" x 19' 4" x 6' 6" ; 1897 August 26 Burned, Hamilton, ONT, Lake Ontario; rebuilt with larger houses. 1898 Rebuilt; 107 gross tons. Post 1898 Used as harbor ferry in local freight trade. 1899 107 gross tons & 73 net tons owned ...
      Official No.: 100395; Dimensions (LBD): 92' 4" x 19' 4" x 6' ...
  • ACADIA (1867, Propeller)
        Official No.: 77697; Final Date: 5 Nov 1896; Dimensions (LBD): 136' x 27' x 7' ; 1867 May have been Great Lakes first compsite vessel owned by J & G.T. Malcomson, Hamilton, ONT. 1868 Delivered oil & supplies to Canadian Lake Lighthouses, chartered by Dominion Government. 1871 Listed as having ...
      Official No.: 77697; Final Date: 5 Nov 1896; Dimensions (LBD): 136' x ...
  • ACADIA (1867, Propeller)
        Official No.: 77697; Final Date: 5 Nov 1896; Dimensions (LBD): 135.8' x 24.6' x 7' ; 1867, May Have been Great Lakes first composite vessel owned by J & G.T. Malcomson, Hamilton, ONT. 1868 Delivered oil & supplies to Canadian Lake Lighthouses, chartered by Dominion Government. 1871 Listed as having ...
      Official No.: 77697; Final Date: 5 Nov 1896; Dimensions (LBD): 135.8' x ...
  • ALBERT M. MARSHALL (1903, Bulk Freighter)
        Other Names: BRIGNOGAN; FELLOWCRAFT; Official No.: 200091; Final Date: 1959; Dimensions (LBD): 241' x 41' x 18' ; 1903 Owned Great Lakes & St. Lawrence Transportation Co (Wolvin) 1910 Owned GLSLT (Sullivan) 1916 Owned Chemins of Ferekl 'Etat Francaise (French Government); renamed BRIGNOGAN 1921 Owned George Hall Coal Co 1926 ...
      Other Names: BRIGNOGAN; FELLOWCRAFT; Official No.: 200091; Final Date: 1959; Dimensions (LBD): ...
  • ALEXANDER HOLLEY (1896, Whaleback)
        Official No.: 107237; Final Date: 1965; Dimensions (LBD): 368.5' x 46.2' x 26' ; 1896 Owned Bessemer Steamship Co 1901 Owned Pittsburgh Steamship (U.S. Steel) 1926 Owned Schneider Steamship Co 1930 Owned Great Lakes Transit Corporation Ltd; C 154864 1938 Owned Upper Lakes & St. Lawrence Transportation Co Ltd 1965 ...
      Official No.: 107237; Final Date: 1965; Dimensions (LBD): 368.5' x 46.2' x ...
  • ALEXANDER MAITLAND (1902, Barge)
        Other Names: GLENBOGIE; Official No.: 30291; Final Date: 1968; Dimensions (LBD): 366' x 44' x 26' ; 1902 Owned Franklin Transportation Co (Hanna) 1923 Owned Pioneer Steamship Co (Hutchinson) 1923 Owned Jenkins Steamship Co; underwriters December 10, 1924 1925 Owned Great Lakes Transit Corporation Ltd (Playfair); C 152645; renamed GLENBOGIE ...
      Other Names: GLENBOGIE; Official No.: 30291; Final Date: 1968; Dimensions (LBD): 366' ...
  • ALEXIS W. THOMPSON (1908, Bulk Freighter)
        Other Names: W.H. BECKER; EDWARD N. SAUNDERS JR; ERNEST R. JOHNSON; Official No.: 205106; Final Date: 1962; Dimensions (LBD): 504' x 55' x 27' ; 1908 Owned Valley Steamship Co (Becker) 1921 Renamed W.H. BECKER 1922 Owned Becker Steamship Co 1930 Owned Midland Steamship Line Inc 1933 Renamed EDWARD N. ...
      Other Names: W.H. BECKER; EDWARD N. SAUNDERS JR; ERNEST R. JOHNSON; Official ...
  • ALGONQUINS (1929, Bulk Freighter)
        Other Names: TROISDOC; Official No.: 161515; Final Date: 1966; Dimensions (LBD): 259' x 43.3' x 24' ; 1929 Owned St. Lawrence Steamship Co., Ltd 1946 Owned Paterson Steamship Co., Ltd; renamed TROISDOC; Original Owner: St. Lawrence Steamship Co; Final Location: Hamilton, Ontario, Scrapped in Hamilton, Ontario
      Other Names: TROISDOC; Official No.: 161515; Final Date: 1966; Dimensions (LBD): 259' ...
  • ANGELINE (1899, Bulk Freighter)
        Official No.: 107494; Final Date: 1965; Dimensions (LBD): 414' x 50' x 28' ; 1899 Owned Presque Isle Transportation Co. (Cleveland-Cliffs) 1915 Reconstructed 1955 Owned Primo Lake Ship Co 1956 Chartered by Midland Steamship Line Inc 1965 Scrapped in Hamilton, Ontario; Original Owner: Presque Isle Transportation Co.; Final Location: Hamilton, ...
      Official No.: 107494; Final Date: 1965; Dimensions (LBD): 414' x 50' x ...
  • ARABIAN (1892, Package Freighter)
        Official No.: 100394; Final Date: 1939; Dimensions (LBD): 178.6' x 31' x 13.6' ; 1892 Built for service between Duluth, MN & Montreal, QUE; largest vessel in the trade. 1892, Nov 3 Maiden voyage. 1892, Oct Collision with schooner MINNEDOSA, Welland Canal. 1902, Jun 27 Owned John Balmer Fairgrieve, Hamilton, ...
      Official No.: 100394; Final Date: 1939; Dimensions (LBD): 178.6' x 31' x ...
  • ARABIAN (1892, Package Freighter)
        Official No.: 100394; Dimensions (LBD): 179' x 31' x 13' ; 1892 Owned J.B. Fairgrieve 1911 Owned Lake Commerce Ltd 1917 Owned Montreal Transportation Co 1921 Owned Canada Steamship Lines 1925 Owned Gulf Iron & Wrecking Co 1930s Scrapped see also link; Original Owner: J.B. Fairgrieve
      Official No.: 100394; Dimensions (LBD): 179' x 31' x 13' ; 1892 ...
  • ARGYLE (1864, Steamer)
        Final Date: 31 Aug 1887; Dimensions (LBD): 94' x 14' x 7' ; 1869 Owned W. Ellis, Dundas. 1873 Described as 65 ton steamer. 1877 Owned Dennis Kief, Port Ryerse; described as paddle steamer 94 x 14.1 x 6.7; 121 gross tons/82 net tons. 1877 Owned Edwin Stanley, Monkton, ONT. ...
      Final Date: 31 Aug 1887; Dimensions (LBD): 94' x 14' x 7' ...
  • ATHENA (1894, Propeller)
        Official No.: 100398; Final Date: 27 Aug 1897; Dimensions (LBD): 58' x 10' x 6' ; 1897, Aug 27 Burned.; Final Location: Hamilton, ONT. Lake Ontario., Burned.; Burned at wharf by fire that started on steamer ACACIA; owned McDonald & Clendenning.
      Official No.: 100398; Final Date: 27 Aug 1897; Dimensions (LBD): 58' x ...
  • B. LYMAN SMITH (1903, Bulk Freighter)
        Official No.: 3971; Final Date: 1948; Dimensions (LBD): 380' x 50' x 28' ; 1903 Owned U.S. Transportation Co 1911 Owned Great Lakes Steamship Co 1942 Owned U.S. Maritime Commission 1948 Scrapped in Hamilton, ONT; Original Owner: U.S. Transportation Co; Final Location: Hamilton, Ontario, Scrapped
      Official No.: 3971; Final Date: 1948; Dimensions (LBD): 380' x 50' x ...
  • BOWEN, DENNIS (1873, Steamer)
        Official No.: 71160; Final Date: 1886; Dimensions (LBD): 58.2' x 9.4' x 6.8' ; 1878 Registered Hamilton, ONT, Burlington Bay Ferry. Owned Jas. Mitchell, Hamilton, ONT. 1886 Registry closed.
      Official No.: 71160; Final Date: 1886; Dimensions (LBD): 58.2' x 9.4' x ...
  • CALIFORNIA (1873, Propeller)
        Other Names: PEASE, EDWARD S.; Official No.: 85309; Final Date: 24 Nov 1904; Dimensions (LBD): 137' x 23.6' x 13.5' ; 1873, Aug On maiden voyage, Montreal - Head of Lake Superior; owned D. Butters, et al, operated by Merchants Lake & River Steamship Co., Montreal. 1875 First trip direct ...
      Other Names: PEASE, EDWARD S.; Official No.: 85309; Final Date: 24 Nov ...
  • CANADA (1872, Propeller)
        Other Names: SCHILDE;EUREKA; Official No.: 100392; Final Date: 7 Nov 1901; Dimensions (LBD): 142.1' x 23.9' x 13' ; 1872, Jun 5 Launched from Zealand's Wharf, Hamilton, ONT; cost $36,000; Montreal - Chicago route until 1878. 1872, Sep 13 Broke machinery near Montreal, QUE. 1873 Typical cargo 18,500 bushels corn ...
      Other Names: SCHILDE;EUREKA; Official No.: 100392; Final Date: 7 Nov 1901; Dimensions ...
  • CELTIC (1874, Propeller)
        Official No.: 71151; Final Date: 1 May 1892; Dimensions (LBD): 131' x 21' x 14.7' ; 1874, May 6 Launched at Hamilton, ONT., christened by Eugenie McKay. 1875 Montreal - Chicago run. 1879 On lighthouse supply for Canadian government. 1882, Nov Carried cargo of dynamite to Lake Superior for Canada ...
      Official No.: 71151; Final Date: 1 May 1892; Dimensions (LBD): 131' x ...
  • CHARLES WESTON (1906, Bulk Freighter)
        Other Names: J. LEONARD REPLOGLE; SAUCON; Official No.: 203184; Final Date: 1950; Dimensions (LBD): 549' x 56' x 31' ; 1906 Owned Tonawanda Transit Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna); renamed J. LEONARD REPLOGLE 1924 Owned Bethlehem Transportation Co 1925 Renamed SAUCON 1942 Owned U.S. Maritime Commission 1950 ...
      Other Names: J. LEONARD REPLOGLE; SAUCON; Official No.: 203184; Final Date: 1950; ...
Sort
Groups
Years
1830s1830183118321833183418351836183718381839
1840s1840184118421843184418451846184718481849
1850s1850185118521853185418551856185718581859
1860s1860186118621863186418651866186718681869
1870s1870187118721873187418751876187718781879
1880s1880188118821883188418851886188718881889
1890s1890189118921893189418951896189718981899
1900s1900190119021903190419051906190719081909
1910s1910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
1930s1930193119321933193419351936193719381939
1940s1940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
1960s1960196119621963196419651966196719681969
1970s1970197119721973197419751976197719781979
Features
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