Results

We found
46
matching items
  • Remove search term Place built: Port Colborne
  • CONISCLIFFE HALL (1928, Bulk Freighter)
        Other Names: ACTON; Official No.: 160706; Final Date: 1961; Dimensions (LBD): 253' x 43.6' x 20.6' ; 1928 Owned Hall Corporation of Canada 1955 Owned Colonial Steamship Ltd (Misener); renamed ACTON 1
      Other Names: ACTON; Official No.: 160706; Final Date: 1961; Dimensions (LBD): 253' …
  • CONISCLIFFE HALL (1957, Bulk Freighter)
        Other Names: TELESIS; LOUIS J. GOULET; Official No.: 188900; Dimensions (LBD): 253' x 43.9' x 22.6' ; 1957 Owned Hall Corporation of Canada 1973 Owned Undwater Gas Developers Ltd 1975 Converted to no
      Other Names: TELESIS; LOUIS J. GOULET; Official No.: 188900; Dimensions (LBD): 253' …
  • CROSS, A. D. (1897, Propeller)
        Other Names: AUSTIN H.;MARTIN H.; Official No.: 97014; Dimensions (LBD): 49' x 16' x 9' ; 1901 Owned Ida M. Armstrong, Pt. Colbourne, ONT. 1917 Owned Canadian Dredge Co., Midland, ONT; renamed AUSTIN
      Other Names: AUSTIN H.;MARTIN H.; Official No.: 97014; Dimensions (LBD): 49' x …
  • D.C. EVEREST (1953, Bulk Freighter)
        Other Names: CONDARRELL; Official No.: 194457; Final Date: 2006; Dimensions (LBD): 252.3' x 43.6' x 21' ; 1953 Owned Marathon Corporation of Canada 1969 Owned American Can Co of Canada Ltd 1982 Owned
      Other Names: CONDARRELL; Official No.: 194457; Final Date: 2006; Dimensions (LBD): 252.3' …
  • DONA GAY (1945, Fish Tug)
        Other Names: C.E. PARK; SEA HORSE; Official No.: 176060; Dimensions (LBD): 42.16' x 12' x 4.25' ; SEE LINK; Original Owner: Basil A. Parker
      Other Names: C.E. PARK; SEA HORSE; Official No.: 176060; Dimensions (LBD): 42.16' …
  • EGLINTON PARK (1944, Tank Vessel)
        Other Names: JOHN IRWIN; WHITE ROSE II; WHITE ROSE; FUEL MARKETER; Official No.: 175579; Final Date: 1989; Dimensions (LBD): 251' 6" x 43' 9" x 20' ; 1944 Owned Canadian Government 1945 Owned Canadia
      Other Names: JOHN IRWIN; WHITE ROSE II; WHITE ROSE; FUEL MARKETER; Official …
  • EMERALD (1872, Bark)
        Official No.: 85447; Final Date: 29 Nov 1911; Dimensions (LBD): 139' x 25.6' x 11.6' ; 1872, Jun 29 Launched. 1872, Jul 6 Enrolled St. Catharines, ONT. 1876 314 gross tons. 1878 139 x 24 x 12.3', 394
      Official No.: 85447; Final Date: 29 Nov 1911; Dimensions (LBD): 139' x …
  • ESCORT (1894, Tug (Towboat))
        Official No.: 97010; Dimensions (LBD): 44.8' x 15.5' x 9.7' ; 1899 Owned Carter Brothers, St. Catharines, ONT. 1905 6'x 10' firebox boiler by Waterous Co., Brantford, ONT. 1907 Sunk in collision with
      Official No.: 97010; Dimensions (LBD): 44.8' x 15.5' x 9.7' ; 1899 …
  • FEUX-FOLLETS (1967, Bulk Freighter)
        Other Names: CANADIAN LEADER; Official No.: 325746; Final Date: 2010; 1967 Owned Papachristiois Co Ltd 1972 Owned Upper Lakes Shipping Ltd; renamed CANADIAN LEADER 2010-2012 Scrapped in Port Colborne
      Other Names: CANADIAN LEADER; Official No.: 325746; Final Date: 2010; 1967 Owned …
  • GRAND HAVEN (1903, Car Ferry (Rail Ferry))
        Official No.: 200007; Final Date: 1969; Dimensions (LBD): 306' x 54.33' x 17.25' ; SEE LINK; Original Owner: Grand Trunk Carferry Line; Final Location: Port Colborne, Ontario, Scrapped
      Official No.: 200007; Final Date: 1969; Dimensions (LBD): 306' x 54.33' x …
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