Other Names: SKYLARK; Final Date: 3 Jan 1907; Dimensions (LBD): 65.2' x 14.7' x 0' ; 1867, Sep Registered Montreal, QUE. 1869 Owned C. A. Carter, Montreal; 46.11 gross / 28.64 net tons. 1877 Owned De
Other Names: SKYLARK; Final Date: 3 Jan 1907; Dimensions (LBD): 65.2' x …
Other Names: WATCHFUL; Official No.: 80078; Final Date: 24 Dec 1881; Dimensions (LBD): 103' x 19' x 8' 3" ; 1856, Aug 26 Collided with schooner W. M. ARBUCKLE, Lake Erie. 1856, Dec Owned U. S. Lighth
Other Names: WATCHFUL; Official No.: 80078; Final Date: 24 Dec 1881; Dimensions …
Official No.: 23493; Final Date: 23 Sep 1895; Dimensions (LBD): 183' x 26' x 11.6' ; 1865 Owned H. N. Strong, Detroit; readmeasured 312.67 gross tons. 1866, Jun Dismasted, Chicago, Lake Michigan. 186
Official No.: 23493; Final Date: 23 Sep 1895; Dimensions (LBD): 183' x …
Other Names: BERRIEN; Official No.: 22554; Final Date: 1894; Dimensions (LBD): 100' x 19' 4" x 7' 6" ; 1864, Mar 27 Launched. 1865, Jun Ran Saginaw, Mi-Alpena, MI. 1865, Sep 7 Readmeasured 99.6 x 23.
Other Names: BERRIEN; Official No.: 22554; Final Date: 1894; Dimensions (LBD): 100' …
Dimensions (LBD): 100' x 21.6' x 7.6' ; 1877, Jun Beached with iron ore, Alexandria Bay, St. Lawrence River. 1878 Owned William Hitchinson, Port Dalhousie, ONT. 1884 Same owner.
Dimensions (LBD): 100' x 21.6' x 7.6' ; 1877, Jun Beached with …
Official No.: 22398; 1869 Owned Detroit, MI. 1870-75 Home port New Baltimore, MI. 1871 Owned Capt. Isaac Warwick, New Baltimore. 1871, Jul 22 Ashore with coal, Point auPelee, Lake Erie. 1871, Aug 29
Official No.: 22398; 1869 Owned Detroit, MI. 1870-75 Home port New Baltimore, …
Official No.: 115305; Final Date: 11 Jan 1912; Dimensions (LBD): 93.2' x 15.8' x 4.3' ; 1878 12 + 20 x 12", 18hp compound condensing engine, Ward Stanton & Co., Newburg, NY. 1898, May 21 Owned H. Cor
Official No.: 115305; Final Date: 11 Jan 1912; Dimensions (LBD): 93.2' x …