1869, Nov 9 Ashore below Grand River Pier, near Port Maitland, ONT. 1870, Jan 3 Abbey's Dry Dock, Port Robinson, ONT. 1871 Owned Port Stanley, ONT. 1873 Owned McTait, St. Catharine, ONT.
1869, Nov 9 Ashore below Grand River Pier, near Port Maitland, ONT. ...
Other Names: ISLE ROYALE; Official No.: 29909; Final Date: 25 Jul 1885; Dimensions (LBD): 91' 8" x 18' 2" x 6' 9" ; 1879, Oct 8 Enrolled Port Huron, MI. 1880, Jun 1 Rebuilt as screw ferry, Dunford & Alverson Yard, Port Huron. 91.8 x 18.2 x 6.9', 91.66 gross ...
Other Names: ISLE ROYALE; Official No.: 29909; Final Date: 25 Jul 1885; ...
Official No.: 105925; Final Date: 1908; Dimensions (LBD): 149' 9" x 30' 9" x 10' 5" ; 1880, Fall Cleveland and Oscoda Lumber Trade. 1888-89 Rebuilt at Smith Yard, Algonac, MI. 576 gross tons, 572 net tons. 1900 Cleveland District, barge. 1900 Owned John E Garey, Saginaw, MI. 1902 Owned ...
Official No.: 105925; Final Date: 1908; Dimensions (LBD): 149' 9" x 30' ...
Official No.: 95325; Final Date: 1936; Dimensions (LBD): 50' x 13.6' x 6' ; 1899 Owned Crawford, Meaford, ONT; fishtug.; Final Location: Spanish River, ONT, Georgian Bay. Lake Huron., Abandoned.
Official No.: 95325; Final Date: 1936; Dimensions (LBD): 50' x 13.6' x ...