Dimensions (LBD): 80' x 14' 6" x 4' 11" ; 1843, Jul 10 Enrolled Detroit, MI. 1848, Sep Storm bound, Marquette Harbor at an offshore rock which was later named for the Captain, Ripley's Rock.; Origina
Dimensions (LBD): 80' x 14' 6" x 4' 11" ; 1843, Jul …
Dimensions (LBD): 136.3' x 24.3' x 10.1' ; Original Owner: Luther H. Holton & Frances Henderson; Final Location: At dock in Port Stanley, ONT. Lake Erie., Fire.
Dimensions (LBD): 136.3' x 24.3' x 10.1' ; Original Owner: Luther H. …
Dimensions (LBD): 136.3' x 24.3' x 10.1' ; Original Owner: Luther H. Holton & Frances Henderson; Final Location: At dock in Port Stanley, ONT. Lake Erie., Fire.
Dimensions (LBD): 136.3' x 24.3' x 10.1' ; Original Owner: Luther H. …
Final Date: 26 Oct 1857; Dimensions (LBD): 136.3' x 24.3' x 10.1' ; 1848, Jun 12 Registered at Port of Montreal, QUE. 1850, Jan 10 Owned Luther Holton. 1852, Nov 10 Reported ashore at "The Cut", Long
Final Date: 26 Oct 1857; Dimensions (LBD): 136.3' x 24.3' x 10.1' …
Final Date: Dec 1869; Dimensions (LBD): 65' x 6' x 0' ; 1849 Enrolled Rochester, NY District. 1852, Oct 20 Collision with schooner WEST WIND on Lake Erie. 1853, May 23 Collision with schooner KOSCIUS
Final Date: Dec 1869; Dimensions (LBD): 65' x 6' x 0' ; …
Final Date: Oct 1839; 1830, Oct 27 Owned Otter Creek, Upper Canada, seized at Black Rock for revenue infraction. 1835, Nov Aground at Conneaut, OH, Lake Erie with one survivor; 13 lost. 1839, Oct Sun
Final Date: Oct 1839; 1830, Oct 27 Owned Otter Creek, Upper Canada, …