Results

We found
46
matching items
  • Remove search term Place built: Port Colborne
List Thumb list Columns Gallery
  • ALICE (1854, Schooner)
        Final Date: May 1858; Final Location: Long Point, ONT. Lake Erie., Capsized in squall & drifted ashore.; Detroit Free Press 1873, Jul 11 "July, 1857, the schooner ALICE was stranded there (Bar Point,
      Final Date: May 1858; Final Location: Long Point, ONT. Lake Erie., Capsized …
  • ARTHUR B. HOMER (1960, Bulk Freighter)
        Official No.: 280946; Final Date: 1987; Dimensions (LBD): 699' x 75' x 39' ; 1972 Collided with NAVISHIPPER (built 1958 as SUNHEIM; IMO # 5344906) at Buoy 83, Fighting Island Channel, Detroit River o
      Official No.: 280946; Final Date: 1987; Dimensions (LBD): 699' x 75' x …
  • AUGUST ZIESING (1917, Bulk Freighter)
        Official No.: 215870; Final Date: 1986; Dimensions (LBD): 580' x 60' x 32' ; 1955 Installation of 2 water tube boilers built by Combustion Engineering Inc; Original Owner: Pittsburgh Steamship Co.; F
      Official No.: 215870; Final Date: 1986; Dimensions (LBD): 580' x 60' x …
  • AUSTIN, H. (1897, Propeller)
        Official No.: 152511; Dimensions (LBD): 49' x 16' x 8.9' ; Original Owner: John J. Harrigan
      Official No.: 152511; Dimensions (LBD): 49' x 16' x 8.9' ; Original …
  • BELVOIR (1955, Bulk Freighter)
        Other Names: NAZCA; Official No.: 195620; Final Date: 12 Nov 1974; Dimensions (LBD): 259' x 43' 6" x 22' ; 1955 Owned Beaconsfield Steamship Ltd (Mohawk Navigation) 1958 Lengthened 90'; deepened 3' 6
      Other Names: NAZCA; Official No.: 195620; Final Date: 12 Nov 1974; Dimensions …
  • BENSON FORD (1924, Bulk Freighter)
        Other Names: JOHN DYKSTA; Official No.: 223909; Final Date: 1986; Dimensions (LBD): 586' x 62.3' x 32' ; 1924 Owned Ford Motor Co 1983 Renamed JOHN DYKSTA 1986 Scrapped in Port Colborne, ONT; Origina
      Other Names: JOHN DYKSTA; Official No.: 223909; Final Date: 1986; Dimensions (LBD): …
  • BIGGER, W. F. (1873, Scow Schooner)
        Dimensions (LBD): 96' x 25.7' x 6' ; 1877 Owned J. P. Conlon, Thorold, Ont; registered Port Colborne, ONT.; Original Owner: J. P. Conlon
      Dimensions (LBD): 96' x 25.7' x 6' ; 1877 Owned J. P. …
  • CABOT (1965, Bulk Freighter)
        Other Names: CANADIAN EXPLORER; CANADIAN TRANSFER; ALGOMA TRANSFER; Final Date: 2014; Dimensions (LBD): 449' x 56' x 28' ; IMO # 6514869 1965 Owned Gulf Ports Steamship Co. Ltd 1968 Owned Dingwall Sh
      Other Names: CANADIAN EXPLORER; CANADIAN TRANSFER; ALGOMA TRANSFER; Final Date: 2014; Dimensions …
  • CANADIANA (1910, Steamer)
        Official No.: 207479; Final Date: 2004; Dimensions (LBD): 209.58' x 45' 15.66" ; SEE LINKS; Original Owner: Lake Erie Excursion Co; Final Location: Port Colborne, Ontario, Scrapped
      Official No.: 207479; Final Date: 2004; Dimensions (LBD): 209.58' x 45' 15.66" …
  • CARTER,  C.M. (1869, Tug (Towboat))
        Dimensions (LBD): 66' x 13.5' x 6' ; Built on bottom of tug LIONNE, ex - JAMES BUTLER (1862) 1874 - 82 Owned J. McCulloch (McCollough, McCullough), Pt. Colborne, ONT; Possibly with Carters. 1882 40 g
      Dimensions (LBD): 66' x 13.5' x 6' ; Built on bottom of …
Sort
Groups
Years
1840s1840184118421843184418451846184718481849
1850s1850185118521853185418551856185718581859
1860s1860186118621863186418651866186718681869
1870s1870187118721873187418751876187718781879
18801880188118821883188418851886188718881889
1890s1890189118921893189418951896189718981899
1900s1900190119021903190419051906190719081909
1910s1910191119121913191419151916191719181919
1920s1920192119221923192419251926192719281929
1930s1930193119321933193419351936193719381939
1940s1940194119421943194419451946194719481949
1950s1950195119521953195419551956195719581959
1960s1960196119621963196419651966196719681969
Vessel Types
Powered by / Alimenté par VITA Toolkit
Privacy Policy