Results
- Official No.: 318687; Final Date: 2000; Dimensions (LBD): 730' x 75' x 41' 2" ; Original Owner: Canadian General Electric Co Ltd; Final Location: Port Colborne, Ontario, Scrapped, 1999-2000Official No.: 318687; Final Date: 2000; Dimensions (LBD): 730' x 75' x …
- Official No.: 154462; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x 20.6' ; 1929 Owned Tree Line Navigation Co Ltd 1937 Owned Canada Steamship Lines 1964 Scrapped; Original Owner: Tree Line NaviOfficial No.: 154462; Final Date: 1964; Dimensions (LBD): 253' x 43.1' x …
- Official No.: 80774; Dimensions (LBD): 213' x 29.9' x 13.2' ; 1874, Aug 28 Salvaged propeller MILWAUKEE'S engine in 105 feet of water, sunk 15 years. 1874 Repaired, strengthened; 19", 40" x 28", 425hOfficial No.: 80774; Dimensions (LBD): 213' x 29.9' x 13.2' ; 1874, …
- Other Names: NEW YORK NEWS; STELLA DESGAGNES; BEAM BEGINNER; WOLF RIVER; Official No.: 198025; Dimensions (LBD): 259' x 43' 6" x 20' ; 1956 Owned Beaconsfield Steamship Ltd 1959-1960 Lengthened 90' aOther Names: NEW YORK NEWS; STELLA DESGAGNES; BEAM BEGINNER; WOLF RIVER; Official …
- Other Names: LAKE NIPIGON; LAKETON; ALGONORTH; Final Date: 2012; Dimensions (LBD): 667' x 75' x 32' ; 1971 Owned Lambert Brothers Shipping Ltd 1976 Owned Nipigon Transport Ltd (Carryore); C 341240; rOther Names: LAKE NIPIGON; LAKETON; ALGONORTH; Final Date: 2012; Dimensions (LBD): 667' …
- Other Names: TOYO MARU NO. 5; Official No.: 142642; Final Date: 2 Feb 1944; Dimensions (LBD): 251.3' x 43.4' x 21' ; SEE LINK; Original Owner: Shipping Controller; Final Location: Kii Channel, 10 milOther Names: TOYO MARU NO. 5; Official No.: 142642; Final Date: 2 …
- Official No.: BR110350; Final Date: 17 Nov 1906; Dimensions (LBD): 241.8' x 36' x 17.1' ; 1889 Registered out of Newcastle, England. 1900, Jul Purchased by Algoma Central Railway; arrived in Toronto,Official No.: BR110350; Final Date: 17 Nov 1906; Dimensions (LBD): 241.8' x …
- Other Names: HARRY YATES; BLANCHE HINDMAN; Official No.: 206045; Final Date: 1968; Dimensions (LBD): 444' x 56' x 28' ; 1909 Owned American Steamship Co (Boland & Cornelius) 1939 Renamed HARRY YATESOther Names: HARRY YATES; BLANCHE HINDMAN; Official No.: 206045; Final Date: 1968; …
- Other Names: THUNDER BAY QUARRIES; UNITED STATES GYPSUM; Official No.: 207776; Final Date: 21 May 1973; Dimensions (LBD): 504' x 56' x 30' ; 1910 Owned American Steamship Co (Boland & Cornelius) 1932Other Names: THUNDER BAY QUARRIES; UNITED STATES GYPSUM; Official No.: 207776; Final …
- Other Names: CLETUS SCHNEIDER; Official No.: 145937; Final Date: 1962; Dimensions (LBD): 390' x 50.2' x 24' ; 1902 Owned Adams Transit Co. (Craig) 1915 Owned Paisley Steamship Co (Cleveland-Cliffs) 1Other Names: CLETUS SCHNEIDER; Official No.: 145937; Final Date: 1962; Dimensions (LBD): …
- Other Names: ALGOSTEEL; Official No.: 204798; Dimensions (LBD): 480' x 52' x 30' ; 1907 Owned Postal Steamship Co (Barlum) 1920 Owned Barlum Steamship Co 1935 Owned Algoma Central Steamship Lines; reOther Names: ALGOSTEEL; Official No.: 204798; Dimensions (LBD): 480' x 52' x …
- Official No.: 203891; Final Date: 1976; 1948 Installation of 2 water tube boilers built by Babcock & Wilcox Co, 1947 See also link; Original Owner: Pittsburgh Steamship Co.; Final Location: Duluth, MOfficial No.: 203891; Final Date: 1976; 1948 Installation of 2 water tube …
- Other Names: CALGADOC; Official No.: 134016; Final Date: 31 Oct 1937; Dimensions (LBD): 248' x 44' x 22' ; 1910 Owned Algoma Central Steamship Co 1917 Owned Canadian Government 1923 Owned Paterson StOther Names: CALGADOC; Official No.: 134016; Final Date: 31 Oct 1937; Dimensions …
- Other Names: WIARTON; Official No.: 204212; Final Date: 1972; Dimensions (LBD): 580' x 58' x 27.5' ; 1907 Owned Pittsburgh Steamship Co (U.S. Steel) 1940 Installation of 2 water tube boilers by BabcoOther Names: WIARTON; Official No.: 204212; Final Date: 1972; Dimensions (LBD): 580' …
- Official No.: 229753; Final Date: 1988; Dimensions (LBD): 580' x 60' x 32' ; Original Owner: Pittsburgh Steamship Co.; Final Location: Aliaga, Turkey, ScrappedOfficial No.: 229753; Final Date: 1988; Dimensions (LBD): 580' x 60' x …
- Other Names: FRANK R. DENTON; Official No.: 208561; Final Date: 1988; Dimensions (LBD): 580' x 58' x 32' ; 1911 Owned Interstate Steamship Co (Becker) 1920 Owned Jones & Laughlin Steel Co 1952 OwnedOther Names: FRANK R. DENTON; Official No.: 208561; Final Date: 1988; Dimensions …
- Official No.: 243357; Final Date: 30 Dec 1987; Dimensions (LBD): 595' x 60' x 35' ; 1943 Owned Wilson Transit Co 1972 Owned Kinsman Marine Transit Co 1974 Owned Columbia Transportation Co 1987 Sank DOfficial No.: 243357; Final Date: 30 Dec 1987; Dimensions (LBD): 595' x …
- Official No.: 13568; Final Date: 24 May 1914; Dimensions (LBD): 126.1' x 25' x 9.8' ; 1875, April 10 Launched East Saginaw, Michigan; cost $20,000 1875, June 7 Aground Carrollton bar, boiler explodedOfficial No.: 13568; Final Date: 24 May 1914; Dimensions (LBD): 126.1' x …
- Other Names: CHICAGO TRIBUNE; Official No.: 160889; Final Date: 1989; Dimensions (LBD): 253' x 43.6' x 23' ; 1930 Owned Ontario Transportation & Pulp Co 1933 Owned Quebec & Ontario Transportation CoOther Names: CHICAGO TRIBUNE; Official No.: 160889; Final Date: 1989; Dimensions (LBD): …
- Other Names: STADACONA; Official No.: 194454; Final Date: 1993; Dimensions (LBD): 636' x 67' x 35' ; 1968 Converted to self-unloader by Port Arthur Shipbuilding Co 1969 Renamed STADACONA 1993 ScrappeOther Names: STADACONA; Official No.: 194454; Final Date: 1993; Dimensions (LBD): 636' …