Results
- Dimensions (LBD): 150' x 26.5' x 11.05' ; c. 1921 Struck & sunk by steamer TURRET COURT. 1921 June 18 Registration closed, Windmill Point Basin, Montreal Harbour, QUE.; Original Owner: St. Lawrence & Canada Fwdg. (0) MontrealDimensions (LBD): 150' x 26.5' x 11.05' ; c. 1921 Struck & ...
- Original Owner: St. L. & C.F. Co., Mth.Original Owner: St. L. & C.F. Co., Mth.
- 1836-64 Same owner.; Original Owner: N. Portelance1836-64 Same owner.; Original Owner: N. Portelance
- Final Date: 1908; Dimensions (LBD): 111' x 25.2' x 8.7' ; 1869 Ferguson, Port Hope ONT. 1871 Ferguson, Port Hope. 1879 J. Phillips, Port Hope; 162 tons. 1880, Nov 7 Lost much of 150,000 shingles in storm; arrived safely, Oswego, NY. 1890 Went ashore Fall 1889, Georgian Bay; released & ...Final Date: 1908; Dimensions (LBD): 111' x 25.2' x 8.7' ; 1869 ...
- 1876 Riverbarge, 222 gross tons. 1879 Owned St. L. & C. F. Co., Montreal. 1896, May Struck a rock & sunk, St. Lawrence River; to be raised.1876 Riverbarge, 222 gross tons. 1879 Owned St. L. & C. F. ...
- Final Date: 1905; Dimensions (LBD): 125' x 26.2' x 10.5' ; 1873 Owned Irwin & Boyd, Pt. Hope, ONT; 233 tons. 1875 Repaired. 1876 Owned Huron & Ontario Transportation Co. Quebec. 1885, Apr 13 Registered Port Hope, owned Robert Charles Smith Jr. 1899 Reportedly abandoned in Sarnia Bay for several ...Final Date: 1905; Dimensions (LBD): 125' x 26.2' x 10.5' ; 1873 ...
- Other Names: JOSEPH MEDILL PATTERSON; EXUMA COUND; RITA II; Official No.: 195611; Dimensions (LBD): 252.3' x 43.9' x 22.6' ; 1954 Owned Quebec & Ontario Transportation Co Ltd 1955 Renamed JOSEPH MEDILL PATTERSON 1967 Owned Shallow Draft Bulk Carrier Ltd; renamed EXUMA SOUND 1973 Owned in Panama; renamed RITA II ...Other Names: JOSEPH MEDILL PATTERSON; EXUMA COUND; RITA II; Official No.: 195611; ...
- Other Names: QUINTE; Official No.: 88242; Final Date: 23 Oct 1889; Dimensions (LBD): 138' x 22.6' x 7.6' ; 1874 Owned Beauharnois Steam Navigation Co. 1878 Owned Stevenson, & Co., QUE. 1871 216 tons. 1882 Rebuilt & renamed QUINTE (C88242). 1883, Jun 16 Owned Edward W. Rathbun, Deseronto Navigation Co.; ...Other Names: QUINTE; Official No.: 88242; Final Date: 23 Oct 1889; Dimensions ...
- 1876 390 gross tons. 1879 386 tons; owned Ross & Co., Montreal.1876 390 gross tons. 1879 386 tons; owned Ross & Co., Montreal.
- Other Names: S.D. WOODRUFF; Final Date: 20 Oct 1873; Dimensions (LBD): 138' x 23' x 12' ; 1852 Major repairs. 1854 Owned Waters, Quebec; rated A1, 1,800 British Pounds. 1858, Dec 23 Rebuilt by J.J. Abbey, Port Robinson, ONT as bark; 138 x 22.5 x 11.5'; 381 tons, 3 masts, ...Other Names: S.D. WOODRUFF; Final Date: 20 Oct 1873; Dimensions (LBD): 138' ...
- Official No.: 77559; Dimensions (LBD): 142' x 24.6' x 9' ; 1884 Rebuilt. 1899 Owned J.C. Kane, Quebec.Official No.: 77559; Dimensions (LBD): 142' x 24.6' x 9' ; 1884 ...
- Official No.: 85746; Dimensions (LBD): 68.3' x 16' x 6.6' ; Original Owner: E. J. PriceOfficial No.: 85746; Dimensions (LBD): 68.3' x 16' x 6.6' ; Original ...
- Official No.: 59991; 1876 Owned Thompson et al, 275 gross tons. 1880 Towed by tug METAMORA in Parry Sound & Kingston lumber trade. 1893, Mar 30 Owned Jas. L. & Martin Burton, Barrie, ONT; 140.5 x 26 x 11; 289.54 gross / 275.07 net tons. 1893, May 4 Owned Georgian ...Official No.: 59991; 1876 Owned Thompson et al, 275 gross tons. 1880 ...
- IMO #5044374 Ferry between Quebec City and Levis (Quebec, Canada) for numerous years to 1969IMO #5044374 Ferry between Quebec City and Levis (Quebec, Canada) for numerous ...
- Official No.: 97124; Dimensions (LBD): 67' x 14' x 5' ; 1897-99 Owned N.A. Hurteau, Quebec. 1902 Tug, owned St. M. L. Co., Quebec.Official No.: 97124; Dimensions (LBD): 67' x 14' x 5' ; 1897-99 ...
- Official No.: 33216; Dimensions (LBD): 169' x 23' x 10' ; 1854 Owned Ogdensburg Railroad Co., Ogdensburg, NY. 1855 Ran Hamilton-Toronto & Ogdensburg. 1856, Aug 27 Collision with steamer PROTECTION, St Lawrence River. 1860 Owned J. S. Coleman, Dundas, ONT; 455 tons. 1862 Large repairs. 1863 Owned George Chaffee & ...Official No.: 33216; Dimensions (LBD): 169' x 23' x 10' ; 1854 ...
- Final Date: 16 Oct 1912; Dimensions (LBD): 160.8' x 31.9' x 10.6' ; 1884, Jul 8 Launched. 1884, Aug 12 Registered Prescott, ONT. 1912, Oct 16 Sank. ; Original Owner: James Buckley; Final Location: Coast of Jefferson Co., NY. Lake Ontario., Stranded & sank.; In consort with barges H.B. & ...Final Date: 16 Oct 1912; Dimensions (LBD): 160.8' x 31.9' x 10.6' ...
- Other Names: CAMILLA DESGAGNES; CAMILLA D; Dimensions (LBD): 133' x 20' ; IMO # 8100595 2004 Renamed CAMILLA DESGAGNES; owned Groupe Desgagnes, Quebec 2017 Renamed CAMILLA DOther Names: CAMILLA DESGAGNES; CAMILLA D; Dimensions (LBD): 133' x 20' ; ...
- Official No.: 41957; Final Date: 1862; Dimensions (LBD): 82' x 17' ; 1862 Broken up.Official No.: 41957; Final Date: 1862; Dimensions (LBD): 82' x 17' ; ...