C. Patrick Labadie Collection

Records

Results

We found
13901
matching items
  • Remove search term Collections: C. Patrick Labadie Collection
List Thumb list Columns Gallery
  • SCIONDA (1887, Yacht)
        Official No.: 116169; Dimensions (LBD): 93' x 18' x 9' ; 1899 Owned T. M. Leonard
      Official No.: 116169; Dimensions (LBD): 93' x 18' x 9' ; 1899 …
  • NIRVANA (1879, Propeller)
        Official No.: 91354; Dimensions (LBD): 47' x 10.4' x 4.8' ; 1891, Jul 29 Owned J.A. Merrill, Port Huron district.
      Official No.: 91354; Dimensions (LBD): 47' x 10.4' x 4.8' ; 1891, …
  • SARGENT, J.W. (1855, Schooner)
        Official No.: 12773; Final Date: 30 Nov 1872; Dimensions (LBD): 96' 7" x 22' x 7' 8" ; 1857, May 25 Owned Menet Marsilliot, Euclid, Ohio 1857, August Collided with propeller PRAIRIE STATE, Welland Ca
      Official No.: 12773; Final Date: 30 Nov 1872; Dimensions (LBD): 96' 7" …
  • UTIOCA (pre1854, Schooner)
        1854 Sackett's harbor district
      1854 Sackett's harbor district
  • SCOFIELD, L., JR. (1888, Steamer)
        Other Names: JUBILEE; Official No.: 140959; Final Date: 1905; Dimensions (LBD): 46' x 10.5' x 4.7' ; 1888, October 4 Enrolled Port Huron, Michigan 1897, July 7 Owned J.H. Ferguson, et.al., Blenheim,
      Other Names: JUBILEE; Official No.: 140959; Final Date: 1905; Dimensions (LBD): 46' …
  • SCORPION, U.S.S. (1813, Schooner)
        Other Names: SURPRIZE, H.M.S.; Final Date: 1818; 1813, January Ordered lengthened 1813, August On Lake Erie 1814, September 9 Captured by British; renamed SURPRISE, 68.5 x 18.5 x 5.5' 1814 Wintered N
      Other Names: SURPRIZE, H.M.S.; Final Date: 1818; 1813, January Ordered lengthened 1813, …
  • SCOTLAND (1845, Schooner)
        Official No.: 22274; Final Date: 8 Nov 1872; 1845 Enrolled Oswego, New York 1847, February Broke loose in storm in Oswego harbor; on the rocks with brig MANHATTAN & schooner MOSES 1848, November Stra
      Official No.: 22274; Final Date: 8 Nov 1872; 1845 Enrolled Oswego, New …
  • SCOTLAND (1863, Barge)
        Final Date: 2 Jun 1903; Dimensions (LBD): 146.7' x 28.2' x 10.6' ; 1864 488 tons 1868, December 9 Owned William Jones, Belleville, Ontario; no masts 1879 Owned Page & Company, Brockville 1885, Octobe
      Final Date: 2 Jun 1903; Dimensions (LBD): 146.7' x 28.2' x 10.6' …
  • SCOTT, J. MARIA (1874, Schooner)
        Other Names: WHITE STAR; Official No.: 75610; Final Date: 9 Mar 1901; Dimensions (LBD): 136.6' x 26' x 13' ; 1874 Enrolled Oswego, New York 1876, May Damaged in collision with propeller SCOTIA at Str
      Other Names: WHITE STAR; Official No.: 75610; Final Date: 9 Mar 1901; …
  • SCOTT, JAMES (1866, Schooner)
        Official No.: 71273; Final Date: Nov 1882; Dimensions (LBD): 58' x 15' x 5.6' ; 1870, September 12 Registered Port Dover, Ontario 1872, September Ashore Port Burwell with barge SAGINAW 1874, April 10
      Official No.: 71273; Final Date: Nov 1882; Dimensions (LBD): 58' x 15' …
  • TELEGRAPH (1837, Steamer)
        Dimensions (LBD): 131' x 18' 9" x 8' 4" ; 1837 Enrolled at Sacketts Harbor, New York 1838 On route Oswego, Niagara, Ogdensburg, Rochester & Kingston, Ontario 1838, June Attacked by a mob & fired upon
      Dimensions (LBD): 131' x 18' 9" x 8' 4" ; 1837 Enrolled …
  • SCOVILLE, DAVID (1875, Ferry)
        Official No.: 71220; Final Date: 20 Oct 1879; Dimensions (LBD): 42' x 13' x 4.2' ; 1877, May 10 Ran into & sunk tug ZOUAVE at dock, Port Huron. 1879 Owned J. F. O'Neill, et al, Point Edward, ONT.; Fi
      Official No.: 71220; Final Date: 20 Oct 1879; Dimensions (LBD): 42' x …
  • SAWYER, J. (1863, Propeller)
        1864 Sold Canadian; owned Battison, Montreal, QUE.
      1864 Sold Canadian; owned Battison, Montreal, QUE.
  • ROB ROY (1832, Schooner)
        Other Names: CYNTHIA; WESTERN; Final Date: 27 Apr 1842; 1832, Oct Owned Duncan McGregor, Chatham, ONT; wrecked, Goderich. 1833, May Rebuilt, Chatham; renamed CYNTHIA, sidewheel steamer, 60-100 tons;
      Other Names: CYNTHIA; WESTERN; Final Date: 27 Apr 1842; 1832, Oct Owned …
  • WATCHMAN (1854, Scow Schooner)
        1858, May Wrecked; drifted ashore near Dunkirk, NY, Lake Erie. 1860 Owned D. Brevort & Co., Irving, NY. 1872 Passed throgh Soo Locks.
      1858, May Wrecked; drifted ashore near Dunkirk, NY, Lake Erie. 1860 Owned …
  • WATER LILY (1864, Yacht)
        Dimensions (LBD): 46' x 11' x 3' ; 1893-99 Owned Lewis Daniels, Vergennes, VT.
      Dimensions (LBD): 46' x 11' x 3' ; 1893-99 Owned Lewis Daniels, …
  • WATERS, ANNIE C. (1873, Tug (Towboat))
        Official No.: 105236; 1876 Owned Manistee, MI; 35 gross tons. 1879 Owned A.D. Campbell, Michigan City, IN. 1885 55.8 x 15.5 x 7.3', 41.16 gross tons. 1886, Nov Sank near Michigan City, IN, Lake Michi
      Official No.: 105236; 1876 Owned Manistee, MI; 35 gross tons. 1879 Owned …
  • TOBIN, ELLEN (1886, Schooner)
        Other Names: DUNN, MARY; Official No.: 91885; Dimensions (LBD): 68' x 16' x 4.4' ; 1886 Built Menominee, MI. 1896, Jun 26 Reported foundered east shore of Lake Michigan. 1898, Jun 16 Owned Capt. Will
      Other Names: DUNN, MARY; Official No.: 91885; Dimensions (LBD): 68' x 16' …
  • WARD, MARY (1859, Schooner)
        1859 Enrolled Oswego, New York; Original Owner: J.W. Cook
      1859 Enrolled Oswego, New York; Original Owner: J.W. Cook
  • BENNETT, P. (1863, Tug (Towboat))
        1869 Inspected Pt. Robinson. 1870 10 gross tons. 1871 Owned Kellars, Pt. Robinson.
      1869 Inspected Pt. Robinson. 1870 10 gross tons. 1871 Owned Kellars, Pt. …
Powered by / Alimenté par VITA Toolkit
Privacy Policy