Dimensions (LBD): 89' 9" x 22' 6" x 6' 0.96" ; 1857, Jun 2 First enrolled Cleveland, OH. 1859, Jun 21 Owned R. W. Skinner, Painesville, OH.; Original Owner: Miles B. & Samuel Butler
Dimensions (LBD): 89' 9" x 22' 6" x 6' 0.96" ; 1857, ...
Dimensions (LBD): 55' x 17.5' x 7.5' ; 1866 Noted at 58 tons. 1871 Owned, Port Dover, ONT, 54 tons.; Master Carpenter: Geo. Dakin?; Original Owner: Allen & Bowlby
Dimensions (LBD): 55' x 17.5' x 7.5' ; 1866 Noted at 58 ...
Official No.: 90539; Dimensions (LBD): 61.2' x 15' x 5.6' ; 1895 Owned C. Ogilvie, Ottawa, ONT. 1912 Broken up; no detail. 1912, Sep 3 Registration closed.; Original Owner: M. McNaughton
Official No.: 90539; Dimensions (LBD): 61.2' x 15' x 5.6' ; 1895 ...
Official No.: 106598; Final Date: 1894; Dimensions (LBD): 52' x 13' x 4.3' ; 1890 Owned Grand Haven, MI. 1892 Alice M. Sweet, South Arm, MI. 1895, May 9 Documents surrendered, "wrecked total loss".; Original Owner: Lionel A. & Alice M. Sweet
Official No.: 106598; Final Date: 1894; Dimensions (LBD): 52' x 13' x ...
Other Names: ADA;PETER SMITH;LITTLE ADA;BUXTON;BETTY JANE HEARN;POLLING BROTHERS NO. 28; Official No.: BR4T635; Final Date: 6 Feb 1940; Dimensions (LBD): 116' x 18' x 9.6' ; 1864 Owned Confederate States as blockade runner. 1864, Jul 9 Captured by United States. 1864, Oct 5 Commissioned a US Gunboat, at Boston. 1865, ...
Other Names: ADA;PETER SMITH;LITTLE ADA;BUXTON;BETTY JANE HEARN;POLLING BROTHERS NO. 28; Official No.: ...