Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; Dimensions (LBD): 211' x 35' x 16.6' ; 1894, May 18 Aground at Lake George flats. 1897 Owned Minch Transportation Co, Cleveland, OH. 1898 November 8 Aground, Grand Haven, MI, Lake Michigan; released by steamer NYACK. 1898, Nov ...
Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; ...
Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; Dimensions (LBD): 211' x 35' x 17' ; 1892 Owned Davidson Transportation Co. 1897 Owned Minch Transportation Co. 1899 Owned H. J. Pauly 1902 Owned S. G. Jenks 1906 Owned W. H. Hackett & Sons, Canada, #12649 1910 ...
Other Names: GLADYS H.; Official No.: 106975; Final Date: 19 Nov 1930; ...
Official No.: 103227; Final Date: 1923; Dimensions (LBD): 180' x 31.1' x 16.9' ; 1894 Built for the Dominion Government. 1923 Reported wrecked.; Original Owner: Dominion Government
Official No.: 103227; Final Date: 1923; Dimensions (LBD): 180' x 31.1' x ...
Official No.: 94924; Final Date: 1 Mar 1917; Dimensions (LBD): 99.6' x 22' x 8.7' ; 1905, Mar 3 Owners Bernard R. & James D. Hepburn, Picton, ONT. 1905, Apr 7 Owner Ontario & Quebec Navigation Co. Ltd., Picton, ONT. 1905, Apr Towed ROB ROY. 1916, Apr 28 Canada Steamship ...
Official No.: 94924; Final Date: 1 Mar 1917; Dimensions (LBD): 99.6' x ...
Official No.: 103554; Dimensions (LBD): 79' 3" x 18' 3" x 9' ; 1899 Owned Harbor Commissioners, Montreal, QUE. 1930 Owned as above. c. 1943 Sunk, no detail. 1943 June 21 Registration closed.
Official No.: 103554; Dimensions (LBD): 79' 3" x 18' 3" x 9' ...