Results

We found
157
matching items
  • Remove search term Place built: Hamilton
List Thumb list Columns Gallery
  • UNION (1857, Schooner)
        Final Date: 1869; Dimensions (LBD): 129.4' x 23.5' x 10.7' ; 1857, May 19 Struck in warp, Hamilton, ONT, Lake Ontario; released 1858, Oct Damaged cargo, St. Catharines, ONT 1859, Aug 15 Altered to br
      Final Date: 1869; Dimensions (LBD): 129.4' x 23.5' x 10.7' ; 1857, …
  • VALLEY CAMP (1927, Bulk Freighter)
        Other Names: VALLEYDALE; Official No.: 149427; Final Date: 1966; Dimensions (LBD): 252' x 43' x 25.6' ; 1927 Launched as KINLOCH; owned Valley Camp Coal Co of Canada Ltd 1951 Lengthened 49' by Port W
      Other Names: VALLEYDALE; Official No.: 149427; Final Date: 1966; Dimensions (LBD): 252' …
  • VALLEY CITY (1859, Steamer)
        Dimensions (LBD): 90' x 14.2' x 6.2' ; 1859, April Launched 1862, April Ashore near Inverhuron, Lake Huron 1862, October 29 Owned J.B. VanEvery & R. Rumball, Goderich, Ontario; ran Sarnia, Ontario to
      Dimensions (LBD): 90' x 14.2' x 6.2' ; 1859, April Launched 1862, …
  • WALTER B. REYNOLDS (1925, Bulk Freighter)
        Other Names: PENETANG; Official No.: 151046; Final Date: 1960; Dimensions (LBD): 261' x 43' x 19' 9" ; 1925 Owned George Hall Coal Co 1926 Owned Canada Steamship Lines 1927 Renamed PENETANG 1960 Scra
      Other Names: PENETANG; Official No.: 151046; Final Date: 1960; Dimensions (LBD): 261' …
  • WATTS, R. (1887, Tug (Towboat))
        1898 In commission.
      1898 In commission.
  • WESTCLIFFE HALL (1928, Bulk Freighter)
        Other Names: WHEATON; Official No.: 160708; Final Date: 1966; Dimensions (LBD): 253' x 43.4' x 20.6' ; 1928 Owned Hall Corporation of Canada 1954 Owned Colonial Steamship Ltd (Misener) 1955 Owned Mis
      Other Names: WHEATON; Official No.: 160708; Final Date: 1966; Dimensions (LBD): 253' …
  • WESTERN STAR (1903, Bulk Freighter)
        Other Names: GLENISLA; PRESCOTT; Official No.: 200376; Final Date: 1963; Dimensions (LBD): 416' x 50' x 28' ; 1903 Owned J. Cummings Steamship Line (Sullivan) 1912 Owned Cadillac Steamship Co (Oakes)
      Other Names: GLENISLA; PRESCOTT; Official No.: 200376; Final Date: 1963; Dimensions (LBD): …
  • WILBERT L. SMITH (1903, Bulk Freighter)
        Official No.: 20067; 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
      Official No.: 20067; Final Date: 1948; Dimensions (LBD): 380' x 50' x …
  • WILLIAM A. ROGERS (1905, Bulk Freighter)
        Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): 525' x 55' x 31' ; 1905 Owned Niagara Transit Co (Mills) 1916 Owned Johnstown Steamship Co (Hanna) 1924 Owned
      Other Names: LEHIGH; JOHNSTOWN; Official No.: 202311; Final Date: 1950; Dimensions (LBD): …
  • WILLIAM H. GRATWICK (1902, Bulk Freighter)
        Other Names: PEGASUS; Official No.: 81801; Final Date: 1948; Dimensions (LBD): 416' x 50' x 28' ; 1902 Owned Cleveland Steamship Co (Mitchell) 1916 Owned Interlake Steamship Co (Pickands, Mather & Co
      Other Names: PEGASUS; Official No.: 81801; Final Date: 1948; Dimensions (LBD): 416' …
Powered by / Alimenté par VITA Toolkit
Privacy Policy