Maritime History of the Great Lakes

Results

We found
672
matching items
  • Remove search term Year: 1839
List Thumb list Columns Gallery
  • Brothers (1839)
        Dimensions unknown. Built by McGregor, Chatham Ont. and launched spring 1839. Used Chatham-Amherstburg at first, then towboat; occasionally Windsor ferry. Not the best steamboat: "We saw her forcing
      Dimensions unknown. Built by McGregor, Chatham Ont. and launched spring 1839. Used …
  • Provincial (1839)
        Other Names: Wilmington; Previous Registration: U.S.A. (1854) as Wilmington 170x22x10 (width over paddle boxes 47') Owned by Provincial Insurance Co., chartered to Capt. Kidd, Montreal (its captain).
      Other Names: Wilmington; Previous Registration: U.S.A. (1854) as Wilmington 170x22x10 (width over …
  • Victoria (1839)
        Official No.: 35148; 89x21x8 Owned by City of Saint John; to H. B. Crosby, Saint John N. B. 1854. Built by I. & W. Olive, Carleton N. B. and launched 11/05/39. Engine by Fawcett Preston & Co., Liverp
      Official No.: 35148; 89x21x8 Owned by City of Saint John; to H. …
  • Hart (1839)
        120x19x8 Owned by A. T. Hart, Trois Rivières; E. Baker, "St. Giles" 1846. Built by O. Chartier (or Cloutier), Trois Rivières and launched 08/06/39. Engine 36x48 (maker unknown), to "Enterprize". Usua
      120x19x8 Owned by A. T. Hart, Trois Rivières; E. Baker, "St. Giles" …
  • New Brunswick (1839)
        169x20x9 First owner unknown; to T. M. Smith (Fredericton Steamboat Co.) 1847. Built by Messrs. Olive, Carleton N. B. and launched 15/05/39. Engine 50x60 by Mitchell & Nelson, Glasgow, to "Pilot". Us
      169x20x9 First owner unknown; to T. M. Smith (Fredericton Steamboat Co.) 1847. …
  • North America (1839)
        156x22x12 Owned by J. Whitney, Saint John N. B. Built by W. & R. Wright, Saint John N. B. and launched 11/09/39. Engines (2) by Fawcett Preston & Co., Liverpool England. Usually used Saint John-Bosto
      156x22x12 Owned by J. Whitney, Saint John N. B. Built by W. …
  • Ontario (1839)
        Other Names: Lord Sydenham (1840); Montreal; First Rebuild: Propulsion: Sidewheel Dimensions: 235 x 23 -- -324 tons Rebuilt: Sorel, Quebec, Canada in 1847 Second Rebuild: Propulsion: Sidewheel Rebuil
      Other Names: Lord Sydenham (1840); Montreal; First Rebuild: Propulsion: Sidewheel Dimensions: 235 …
  • Henry Gildersleeve (1839)
        First Rebuild: Propulsion: Sidewheel Dimensions: 255 tons Rebuilt: Kingston, Ontario, Canada in 1845 Approx 140'. Owned by Gildersleeve, Kingston; T. Maxwell & Co. 1853; to Calvin & Breck 1855. Built
      First Rebuild: Propulsion: Sidewheel Dimensions: 255 tons Rebuilt: Kingston, Ontario, Canada in …
  • Lady Colborne (1839)
        Other Names: Crescent (1850); First Rebuild: Official Number: 33445 Propulsion: Sidewheel Dimensions: 172 x 23 Rebuilt: in 1849 173x20x10 (width over paddle boxes 39') Owned by G. Tate, Montreal 1840
      Other Names: Crescent (1850); First Rebuild: Official Number: 33445 Propulsion: Sidewheel Dimensions: …
  • David Ames (1839)
        115x20x9 Owned by Jodoin-Lesperance. Built by J. Lemelin, Quebec 1839 Towboat, sometimes Longueuil ferry at Montreal.
      115x20x9 Owned by Jodoin-Lesperance. Built by J. Lemelin, Quebec 1839 Towboat, sometimes …
  • Gore (1839)
        Other Names: Goderich (1845); Gore; 125x16x9 Owned by J. Lockhart; to D. Bethune, Cobourg 1840, other owners later. Built by Niagara Harbour & Dock Co. and launched 22/04/39. Used on Lake Ontario, mo
      Other Names: Goderich (1845); Gore; 125x16x9 Owned by J. Lockhart; to D. …
  • General Harrison, Manifest, 14 June 1839
  • John Kenzie, Manifest, 19 April 1839
  • New England, Manifest, 25 May 1839
  • Mississippi, Manifest, 27 April 1839
  • James Madison, Manifest, 13 May 1839
  • James Madison, Manifest, 13 May 1839
  • Philadelphia, Manifest, 8 May 1839
  • John Grant, Manifest, 29 April 1839
  • LaSalle, Manifest, 18 April 1839
Sort
Contributors
Media Types
Groups
Subjects
Item Types
Years
1830s1830183118321833183418351836183718381839
Location
Powered by / Alimenté par VITA Toolkit
Privacy Policy