USA > Massachusetts > Suffolk County > Boston > Ship registers and enrollments of Boston and Charlestown > Part 1
USA > Massachusetts > Suffolk County > Charlestown > Ship registers and enrollments of Boston and Charlestown > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27
Gc 974.402 B65 su v.1 1955831
M. L.
REYNOLDS HISTORICAL GENEALOGY COLLECTION
1
ALLEN COUNTY PUBLIC LIBRARY 3 1833 01100 8601
Digitized by the Internet Archive in 2019
https://archive.org/details/shipregistersenr00unse
SHIP REGISTERS ENROLLMENTS BOSTON AND CHARLESTOWN
Compiled by
The Survey of Federal Archives Division of Professional and Service Projects Works Progress Administration
W. P. A.
The National Archives Cooperating Sponsor
V.1
VOLUME I
1789 - 1.795
Boston, Massachusetts The National Archives Project 1942
1955831
The Survey of Federal Archives
Philip M. Hamer, National Director Edna M. Ludden, Project Supervisor
The Service Division
Florence Kerr, Assistant Commissioner Catherine Ahearn, State Director
WORK PROJECTS ADMINISTRATION
Major General Philip B. Flemming, Acting Commissioner Dennis W. Delaney, State Administrator
.
LL61-4 ouml pro
FREFACE
The Custom District of Boston and Charlestown, was created on October 6, 1789, as one of fifty-nine such districts ( twenty of which were in the State of Massachusetts), provided for by an "Act of the First Congress of the Uni- ted States ... to regulate the collection of the Duties imposed by law on the tonnage of ships or vessels and on goods, wares and merchandise imported into the United States." The territorial limits of Custom District ... were fixed by the Act to "include all waters and shores within the towns of Brighton, Cambridge, Chelsea, Cohasset, Dorchester, Hull, Medford, Quincy, Weymouth and Winthrop" as sub-ports of Boston and Charlestown, each under a deputy collec- tor.
On July 1, 1912, the Customs Service was re-districted and this territory became collection district #4, under the jurisdiction of the Collector at Boston, with twenty sub-ports (Brighton, Cambridge, Chelsea, Cohasset, Dorchester, Hingham, Hull, Fall River, Gloucester, Lawrence, Modford, New Bedford, Plymouth, Provincetown, Quincy, Salem, Springfield, Worcester, Weymouth and Winthrop. )
After a series of removals, the agency was finally quartered in the pres- .ent Custom House, which was open on August 1, 1847, with Marcus Morton as Collector of the Port. The new building was authorized by the twenty-third Congress in 1835. ANDREW JACKSON, PRESIDENT U. S. A., Levi Woodbury Secretary of the Treasury, Loammi Burnham Young, Architect. On February 26, 1910, this building was closed for remodeling and the agency was removed to Tremont St. (Shepard Building) until its re-opening on Jan. 25, 1915.
Because of the great bulk of ship registers and enrollments issued at Bos- ton, it has been found necessary to publish the material in several volumes. Volume 1 comprises an alphabetical list of all vessels which were documented between 1789-1795; volumes to follow are in five-year periods.
Most of the records in the Custom House are well arranged and in good con- dition. Registers of Vessels from 1789-1902 were sent to Washington, D.C., for use in connection with French Spoiliation Claims. Many records were de- stroyed by fire in 1893, including Fassenger Lists, 1813-1883, and Crew Lists, 1891-1893.
It has been decided in the interest of accuracy and efficiency, that the data presented herein should include, the Act of Congress of 1789, provided that on each of its registry; its tonnage and dimensions; and the names of its master and owner" ... or if more than one owner ... the words, "to- gether with", and the name or names, occupation or occupations, place or places of abode, and parts or proportions of the owner or owners .". The register also carries a brief description of the vessel and finally, endorse- ments concerning its previous documentation, changes of masters, and physical alteration or disposition. When, in the case of a newly built vessel or one whose dimensions or rig were altered, the register bears the name of a master carpenter or surveyor, this also has been carefully transcribed and such names, together with those of masters and owners, appear in the Index. Data on the first register issued to a vessel at Boston are reproduced in full, but in listing subsequent documentations of the same vessel, information identical with that given in the preceding item has been omitted. Thus re-documentation of
--
ت
abstracts in this book show only; the kind of document issued (enrollment or register), number and date of documentation and any other changes (owners, masters, hailing port, dimensions eto.) which differ from those given on the previous or first documentation. To avoid repetition the word "Massachu- setts" has also been deleted, it being understood that unless otherwise specified all towns and ports mentioned are looated in the state proper. "now Maine" has been inserted for Maine cities and towns that were then in Massachusetts. It was not until 1820 that Maine was set apart from Mass- achusetts, as a separate state.
Antiquated spellings of families, towns or vessel's names, have been copied exactly as they were written, but any other conspicuous misspellings or misleading data on the documents, which were obviously mistakes of ous- toms clerks, have been corrected. The few corrections of this nature, how- ever, have been made only after thorough verification of questionable material.
This list of Ship Documents of the Custom District of Boston and Charlestown has been compiled by the staff of the National Archives Project in Massachusetts, as successor to the nation-wide project, the Survey of Federal Archives, Dr. Philip M. Hamer being National Director. The project gratefully acknowledges the courtesy and co-operation extended by Customs officials in Boston, and expecially assistance from Mr. Owen P. MoKenna, Assistant Collector of Customs.
Edna M. Ludden
Project Supervisor
National Archives Project, 403 Federal Building Boston, Massachusetts.
March 12, 1942
НЕТ
....
٠
V
CONTENTS
Page
Preface
iii
TABLES
Table showing rigs and years of building. .
iv
Table showing distribution of hailing ports ' Geographical-Alphabetical list vii
Numerical list. . viii
Table showing places and years of building. ix
Table showing distribution of shipbuilding by states xii
SUMMARY with year span of building ports. .xiii
COLLECTORS OF DISTRICT
Chronological list.
XV
DISTRICT SURVEYORS
Alphabetical list
xvi
SHIF REGISTERS AND ENROLLMENTS
Alphabetical list of vessels.
1
INDEX OF OWNERS AND MASTERS Alphabetical list.
217
1
FOUT
VESSEIS REGISTERED AND ENROLLED AT BOSTON AND CHARLESTOWN, 1789-1795 TYPES BUILT DURING 5-Year-Span, 1765-1795
TOTALS
1765- 1769
1770- 1774
1775- 1779
1780- 1784
1785- 1789
1790- 1795
Sloop-Schr-Brig-Barks-Ships-Brigantine-Snow
Sloops
4
2
45
75
79
205
Schooners
1
5
6
77
214
197
500
Brigs
6
12
45
65
Barks
1
5
6
Ships
1
11
33
116
16 2
Brigantines
2
3
2
36
78
72
Snow
2
1
3
11
Total .. ..
4
13
11
177
414
523
Unknown Building Years
3
4
1
2
10
TOTAL
1152
193
1142
vi
vii
BOSTON REGISTERS AND ENROLLMENTS 1789-1795
DISTRIBUTION OF HAILING PORTS (Building Dates, 1765-1795)
GEOGRAFHICAL-ALPHABETICAL LIST
HAILING PORTS No. of
Vessels
HAILING PORTS No. of Vessels
HAILING PORTS No. of Vessels
Baltimore, Md 1 Harpswell
1
Penobscot . 7
Barnstable 4 Hartford, Conn 2
Philadelphia, Pa. 3
Belfast 1 Harwich 6 Pittston 1
Beverly 1 Haverhill 1
Biddeford .2
Hinghem. .31
Plympton. .1 .
Boothbay .3
Huntington, Conn . 1
Portland 5
Boston 860
Islesborough 1 Portsmouth, N.H. 4 Providence, R.I .1
Branford, Conn .1
Jones Creek, Dela. 1
Provincetown 9
Bristol *
6 Kingston 2 Quincy. .2
Brunswick .6
Machias 1
Richmond, Va. 2
Charleston, S.C. .3
Manchester
Salem. 10
.1
Chatham. 4
Marshfield .2
Savannah, Ga
2
Chelsea. 1 Medford. 2
Scituate. 7
Cohasset 28
Murfreesboro, N.C 2
Swansey(Swansea) 1
Cushing 1
Nantucket. .4 Truro
Dighton 1
New Bedford .3
Dover, N.H. 1
Newbury 2
Duxbury. 17
· Newburyport 7
Warren, R.I.
Edenton, N.C. 1
Newcastle * 1
Newfield, Conn 1
Wells 4
Fairfield, Conn. 1
New London, Conn. 1 Westport 1
New York City .6 Weymouth, 13 Falmouth .2
Freeport
No. Yarmouth 1 Wilmington, Dela 1
Gloucester
No. Yarmouth. 3
Woolwich .1
Gouldsborough .1
Norwich, Conn .6
Yarmouth .7
Sub Totals 959
93
2.00
TOTAL. .
. (Ports 81)
1152
Now Maine
Plymouth 1
Braintree .3
Ipswich .. 3
Charlestown 5
Marblehead .3 Salisbury ..
1 Waldoborough 1 Wareham. 1
1 Wellfleet 12
Edgartown 2
.....
..
...... ....
.........
viii
BOSTON REGISTERS AND ENROLLMENTS 1789-1795
DISTRIBUTION OF HAILING PORTS (Building Dates, 1765-1795)
NUMERICAL LIST
FAILING PORTS No. of
HAILING PORTS No. of
HAILING PORTS No. of
Vessels
Vessels
Vessels
Boston 860
Hingham 31
Marblehead 3
Gouldsborough
1
Cohasset 28
New Bedford. 3
Harpswell. 1
Duxbury
.17
Philadelphia, Pa 3 Haverhill 1
Weymouth
13
Biddeford 2
Huntington, Conn 1
Wellfleet 12
Salem 10
Provincetown .9
Freeport 2 Machias
Newburyport . 7
Hartford, Conn 2
Penobscot 7
Kingston. 2
Marshfield 2
Newfield, Conn. 1
Yarmouth 7
Medford. 2
Bristol 6
Murfreesboro, N.C. 2
New London, Conn 1 No. Yarmouth 1 No. Yarmouth 1
Fittston 1
New York City. 6
Richmond, Va 2
Norwich, Conn 6
Savannah, Ga.
Baltimore, Md 1
Providence, R.I. 1 Salisbury 1
Swansey( Swansea) 1
Chatham 4
Branford, Conn 1 Truro 7
Nantucket 4
Chelsea
1
Waldoborough 1
Portsmouth, N.H. 4
Cushing 1
Wareham. 1
Wells * 4
Dighton 1
Warren, R.I 1
Boothbay
3
Dover, N.H 1
Westport 7
Braintree
.3
Edenton, N.C. ]
Wilmington, Dela. 1
Charleston, S.C 3
Fairfield, Conn 1 Woolwich
1
Sub Ports.
.
1077
48
27
TOTAL ... (Ports 81)
1152
* Now Maine
Ipswich 3
Edgartown. 2
Falmouth 2
Islesborough 1 Jones Creek, Dela 1
] Manchester 1
Newcastle 1
Scituate 7
Brunswick 6
Newbury 2
Harwich. .6
Quincy. 2
Plymouth 1 Plympton 1
Charlestown 5
Portland 5
Belfast
Barnstable 4
Beverly 1
Gloucester
1
-
......
FREEСТВА
BUILDING RECORD OF VESSELS REGISTERED AND ERROLLED AT BOSTON AND CHARLESTOWN, 1789-1795
5 -- YEAR -- SPAN 1765 ----- 1795
Building 5 or more vossels
1765- 1769
1770- 1774
1775- 1779
1780- 1784
1785- 1789
1790- 1795
TOTAL VESSELS
Amesbury:
1
Barnstable
2
10
8
20
Bath *
8
Biddeford.
1
8
10
27
46
Boston
5
7
12
Bradford
1
3
10
21
35
Braintree
5
7
20
32
Bristol *
1
6
17
24
Brunswick *
3
2
5
Chatham
8
17
19
44
Cohasset
$
1
1
1
1
1
5
Danvers
2
1
2
8
Dighton
2
Durham, N.H.
7
20
32
59
Duxbury
2
5
8
15
Falmouth
*
3
1
2
6
Falmouth
6
Freeport *
1
1
3
2
7
Georgetown *
*-- Now Lainc.
4
2
54
3.25
214
399
1x
23
38
3
11
1
2
7
10
2
2
4
1
5
Damariscotta
6
Dover, N.H.
5
3
8
6
BUILDING RECORD OF VESSELS REGISTERED AND ENROLLED AT BOSTON AND CHARLESTOWN, 1789-1795 5 -- YEAR -- SPAN 1765 ----- 1795
Building 5 or more vessels
1765- 1769
1770- 1774
1775- 1779
1780- 1784
1785- 1789
1795 .
TOTAL VESSELS
Hallowell *
3
6
8
17
Hanover, Mass.
1
3
8 .
12
Haverhill, Mass.
1
9
18
9
37
Hingham, Mass,
1
4
4
9
Ipswich, Mass.
1
3
7
7
18
Kennebunk *
6
7
8
21
Kingston, Mass.
16
21
Marshfield, Mass.
1
1
3
11
16
Milton, Mass.
2
8
10
New Bedford, Mass.
2
3
7
3
15
Newbury, Mass,
1
5
14
17
37
Newburyport, Mass.
2
4
5
11
Newcastle *
1
11
10
7
30
Pembroke, Mass.
1
3
8
6
18
Penobscot *
1
3
3
7
Pittston *
1
3
6
10
Plymouth, Mass.
2
6
8
Portland *
2
3
2
7
1
5
4
56
114
136
316
Total brought forward
4
2
54
125
214
399
1
9
6
110
239
350
715
×
*-- Now Maine.
2
5
7
.
North River, Mass.
1
2
3
5
Pownalboro *
5
1790-
BUILDING RECORD OF VESSELS REGISTERED AND ENROLLED AT BOSTON AND CHARLESTOWN, 1789-1795 5-Year-Span 1765 --- 1795
Building five or more vessels
1765- 1769
1773- 1774
1775- 1779
1780- 1784
1785- 1789
1790- 1795
TOTAL VESSELS
Providence, R.I.
1
4
2
7
Rochester, Mass.
1
2
6
6
15
Salisbury, Mass.
4
5
14
23
Sandwich, Mass.
1
5
3
9
Scituate, Mass.
1
1
8
25
14
49
Swansea (Swansey) (Swanzey, Mass.)
1
4
5
Taunton, Mass.
1
6
2
9
Thomaston *
1
2
3
6
Topsham *
2
2
3
7
Waldoborough
*
2
4
6
Warren, R.I.
2
2
2
6
Wells *
1
10
12
26
Weymouth, Mass.
1
3
8
11
23
Woolwich *
1
1
3
5
Yarmouth, Mass.
1
4
2
7
1
2
5
7
15
1
2
2
34
91
88
218
Total brought forward ... Totals
·
I
9
6
110
239
350
715
2
11
8
144
330
438
933
Thirteen places building four of cach.
52
Ten places building three of each ...
3C
Twenty places building two of each ..
40
Fifty-five places building one of cach
55
Seven unknown places and dates ..
7
Thirty five showing States but not Ports.
35
TOTAL. .... 155 Ports.
1152
York *
?
*....... Now Maine.
xi
....
BOSTON AND CHARLESTOWN REGISTERS AND ENROLLMENTS (1789-1795) DISTRIBUTION OF SHIPBUILDING BY STATES
1765-1795
Number of Places Building
Number of Vessels
NEW ENGLAND
Connecticut. 13
.38
Maine 62
322
Massachusetts 51
.706
New Hampshire. 6
22
Rhode Island
5
23
-
Total New England States ...
137
1111
OTHER STATES
Delaware. 1
1
Maryland 1
3
New Jersey 1
1
New York. 3
6
North Carolina 3
5
Pennsylvania 3
3
South Carolina 1
1
Virginia.
10
11
23
United States
1
1
Foreign
2
2
Unknown
7
7
TOTAL.
170
٥ 1152
*-- This is all the information there is.
Prior to 1820 -- Mass. After 1820 -- became Maine.
一
.
BUILDING RECORD OF VESSELS REGISTERED AND ENROLLED at BOSTON AND CHARLESTOWN, 1789-1795 VOLUME I
SUMMARY
(Building Dates, 1765-1795)
Building Ports
Year Span
Number of
of Building
Vessels
Building 5 or more vessels
Duxbury
1783-1795.
59
Scituate.
1770-1795
C
Bosin
1774-1795.
46
Conassei
1781-1795.
44
Amesbury
1774-1795
38
Hinghan .. . .
1779-1795.
.37
Braintree
1779-1795.
35
Bristol
1782-1795
,32
North River,
1769-1793
30
Wells
1783-1795
.26
Erunswick
1784-1795
24
Salisbury
1785-1795.
23
Weymouth.
.1.774-1795
23
Kingston.
1781-1794.
.21
Marshfield
1785-1795.
21
Bath
1784-1795
20
Kennebunk
1774-1794.
18
Pembroke
1772-1794.
18
Hanover
.1783-1795.
17
Milton
.1.770-1795
16
Falmouth
1784-1795.
15
Newbury
1770-1795. 15
15
York *
.1775-1794.
15
Bradford.
1786-1795.
12
Haverhill.
1784-1794.
12
Newcastle
1782-1794
11
Barnstable
1784-1795.
10
New Bedford.
1783-1794.
10
Plymouth. .1775-1788
10
1
·
.
Newburyport
1770-1795
3
..
.Now Maine.
Sub Total
.759
Rochester
1769-1795.
0
.
3
BUILDING RECORD OF VESSELS REGISTERED AND ENROLLED at BOSTON AND CHARLESTOWN, 1789-1795 VOLUME I
SUMMARY
(Building Dates, 1765-1795)
Building Ports
Year Span
of Building
Number of Vessels
Building 5 or more Vessels
Amount brought forward
759
Ipswich.
.1784-1794
9
Sandwich.
1784-1795
9
Taunton
1784-1792
9
Biddeford
1784-1794.
8
Dighton.
1781-1794
8
Durham, N.H
1785-1794 8
8
Georgetown
1784-1793
7
Hallowell
1785-1795
7
Pittston *
1784-1793
7
Fownalborough
1782-1793
7
Providence, R.I.
1784-1794
7
Topsham
1783-1795
Yarmouth
1784-1793
Dover, N.H.
1784-1795
6
Freeport
1791-1793
6
Thomaston
1784-1794
6
Waldoborough
1787-1794.
6
Warren, R.I
1780-1795
6
Chatham,
1782-1795
5.
Damariscotta
1785-1790
5
Danvers
1774-1791
5
Penobscot
.1785-1794
5
Swansea(Sey(Zey)
1784-1794
5
Woolwich
1784-1795
5
Thirteen places building four of each
52
Ten places building three of each.
30
Twenty places building two of each
40
Fifty-five places building one of each.
55
Seven unknown places and dates ..
7
Thirty-five showing states (not ports)
35
TOTAL ... (155 Ports)
1152
7 7 6.
Falmouth
.1790-1795
Portland
1785-1795
.Now Maine
一
.... ....
£
XV
DISTRICT OF BOSTON AND CHARLESTOWN
Collectors of Customs 1789 --- -1942
***
BENJAMIN LINCOLN HENRY DEARBORN HENRY A. S. DEARBORN DAVID HENSHAW GEORGE BANCROFT LEVI LINCOLN ROBERT RANTOUL JR.
LEMUEL WILLIAMS
MARCUS MORTON
PHILIP GRIMLY JR. CHARLES FEASLEE
ARTHUR W. AUSTIN JAMES S. WHITNEY JOHN B. GOODRICH
HANNIBAL HAMLIN DARIUS N. COUCH JOHN M. FISKE THOMAS RUSSELL WILLIAM A. SIMMONS ALANSON W. BEARD ROLAND WORTHINGTON
(ad interim)
LEVERETT SALTONSTALL .
ALANSON W. BEARD WINSLOW WARREN GEORGE W. LYMAN EDWIN U. CURTIS EDMUND BILLINGS TILFRED W. LUFKIN JOSEPH A. MAYNARD OWEN P. MCKENNA (ad interim) JOSEPH MCGRATH
1789 --- 1809 1809 --- 1812 1812 --- 1829 1829 --- 1837 1838 --- 1841 1841 --- 1843 1843 --- 1844 1844 --- 1845 1845 --- 1849 1849 --- 1853 1853 --- 1857 1857 --- 1860 1860 --- 1861 1861 --- 1865 1865 --- 1866 1866 --- 1867 1867 --- 1867 1867 --- 1874 1874 --- 1878 1878 --- 1882 1882 --- 1885 1885 --- 1890 1890 --- 1894 1894 --- 1898 1898 --- 1910 1910 --- 1913 1913 --- 1921 1921 --- 1933 1933 --- 1938 1938 -- -1938 1938-
xvi
DISTRICT SURVEYORS
Name of Surveyor
Bridge, Daniel Chandon, Benjamin Collins, Michael Cook, Francis Courtney, Benjamin Crandon, Benjamin Doane, Joseph
Gerry, Samuel R.
Hill, Jeremiah
Hubbell, Salmon Lawrence, Roger Lunt, James
Martin, Thomas MELVILLE, THOMAS
Nichols, Joseph
Ogier, Lewis Perkins, John Putnam, Bartholomew
Randall, Robert
Raynes, Joshua Reed, Robert Richards, Nathaniel
Roane, Christopher Rogers, Hezekiah Sage, Comfort Sawyer, Enoch Shaw, Joshua Smedley, Samuel
Spooner, Ephraim
Turner, Cornelius
Turner, William
Upham, Jeremiah Whittemore, Samuel
District
Norfolk and Portsmouth, Va. Plymouth, Mass. Barnstable and Wellfleet, Mass.
Boothbay and Wiscasset, Me. Penobscot, Me.
Plymouth, Mass ..
Barnstable, Mass.
Marblehead, Mass.
Biddeford and Wells, Me.
Fairfield, Conn.
Penobscot, Me.
Falmouth and. Portland, Me.
Portsmouth, N.H.
BOSTON AND CHARLESTOWN
Sherbourne, N.Y.
Penobscot, Me.
Biddeford,. Me.
Salem, Mass ..
Wiscasset, Me.
Bath, Me.
Wiscasset, Me.
New London, Conn.
Bermuda Hundred, Va.
New Haven, Conn.
New London, Conn.
Plank Bridge, Va.
Bath, Me. Fairfield, Conn.
Plymouth, Mass. Waldoborough, Me. Bangor and Penobscot, Me.
Penobscot, Me.
Gloucester, Mass.
....
1
1
ABBY, sloop, of Boston. Built at Amesbury, 1792. 113 79/95 tons; 65 ft. 5 in. x 20 ft. 9 in. x 9 ft. 10 in. One deck, one mast, square stern. Previous documentation not shown.
Registered, No. 101, Sept. 7, 1792. Owners: Samuel Smith, baker, Boston. Master: Samuel Fames. (NA) .
Enrolled, No. 65, Apr. 14, 1794. Owners: same. Master: Thomas Melville, surveyor.
same. Registered, No. 105, June 18, 1794, at Philadelphia, Pa. Enrolled, No. 187, Nov. 12, 1794. Owners: same. Master:
same. Change of masters: Obadiah Doane, Feb. 13, 1795.
2
ABBY, brigantine, of Boston. Built at Hampton, Va., 1785. 126 52/95 tons; 66 ft. x 21 ft. 3 in. x 10 ft. 75 in. Two decks, two masts, square stern. Previous documentation not shown. Registered, No. 31, Feb. 6, 1794. Owners: William Smith, merchant, Boston. Master: William M. McNeill. (NA).
3
ABIGAIL, ship, of Boston. Built at Norwich, Conn., 1787. 191 88/95 tons; 75 ft. 10 in. x 24 ft. 5 in. x 12 ft. 22 in. Two decks, three masts, square stern, woman figurehead. Previous documentation not shown.
Registered, No. 1, Oct. 6, 1789. Owners: Thomas Rogers,
merchant, Boston. Master: Bela Backus. Change of masters: Curtis Reed, Nov. 20, 1790, at Norfolk, Va. (NA). Registered, No. 251, Oct. 12, 1791, at Norfolk and Portsmouth, Va.
Registered, No. 7, Jan. 23, 1793, Owners: James Cutler, Jonathan Amory 3d, merchants, Boston. Master: William Loring. Can- celled, Mar. 2, 1795, by direction from the Treasury Department. Prop- erty transferred at New York City. (NA).
4
ABIGAIL, sloop, of Boston. Built at Bath (now Maine), 1785. 85 36/95 tons; 66 ft. x 20 ft. / in. x / ft. 4 in. One deck, one mast, square stern. Previous documentation not shown.
Registered, No. 11, Jan. 12, 1790. Owners: Arnold Welles, merchant, Boston. Master: Thomas LeMoine. Change of masters: Isaac Phillips, Sept. 3, 1791. Cancelled, Mar. 15, 1792, property transferred. ( NA).
5
ABIGAIL, ship, of Boston. Built at Boston, 1790. 238 46/95 tons; 87 ft. 6 in. x 25 ft. x 12 ft. 6 in. Two decks, three masts, square stern, double galleries, round house, figurehead.
Registered, No. 30, Feb. 1, 1790. Owners: Daniel McNeill, mariner, Boston. Master: Daniel McNeill. Cancelled, Aug. 16, 1794, by direction from Treasury Department, dated Aug. 6, 1794. (NA). For . subsequent documentation see Vol. II.
6
ABIGAIL, schooner, of Boston. Built at Providence, R.I., 1785. 61 89/95 tons; 57 ft. 9 in. x 17 ft. 2 in. x 7 ft. 4 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 66, Mar. 26, 1790. Owners: James Brackett,
merchant, Samuel Brown, mariner, Braintree. Master: John Smalley. Change of masters: Samuel Brown, Nov. 1, 1790; John Smalley, Mar. 17, 1791; Samuel Brown, Jan. 7, 1792; Benjamin Parker, May 26, 1792. (NA).
35
plantun-
2
Registered, No. 70, June 26, 1792. Owners: James Brackett, merchant, James Brackett Jr., mariner, Quincy; Jeffery Richardson, repemaker, Benjamin Parker, mariner, Boston. Master: Benjamin Parker. (NA) .
Registered, No. 87, June 25, 1793. Owners: James Brackett, merchant, James Brackett Jr., mariner, Quincy; Nathaniel Richardson, repemaker, Boston. Master: James Brackett Jr. Change of masters: .
Phillip Jarvis, July 28, 1794. Margin received. (NA) .
7
ABIGAIL, sloop, of Portsmouth, N. H. Built at Plymouth, 1785. 50 29/95 tons; 55 ft. x 18 ft. x 6 ft. One deck, one mast, square stern, quarter badges« Previous documentation not shown. Registered, No. 109, June 10, 1790. Owners: Daniel Huntress, mariner, Portsmouth, N. H. Master: Daniel Huntress. Change of masters: Samuel Paul, Mar. 8, 1793. Cancelled, June 28, 1793, by direction from the Treasury Department, dated June 17. (NA).
ABIGAIL, brigantine, of Barnstable. Built at Bristol (now Maine), 1784. 162 81/95 tons; 74 ft. x 22 ft. 8 in. x 1l ft. 4 in.
Two decks, two masts, square stern. Previous documentation not shown. Registered (temporary) , No. 148, Sept. 24, 1790. Owners: Zenus Gage, Barnstable. Master: Zenus Gage. Surrendered at Wilmington, N. C. ( date unknown). Cancelled, May 16, 1792, by special license from Tonch Coxe, Assistant Secretary, and surrendered at Wilmington, N. C. (NA).
9
ABIGAIL, brigantine, of Boston. Built at Hanover, 1790. 179 76/95 tons; 76 ft. 9 in. x 23 ft. 4 in. x 1l ft. 8 in. Two decks, two masts, square stern, dragon figurehead. Previous documentation not shown.
Registered, No. 1, Jan. 7, 1791. Owners: Ebenezer Dorr, merchant, Boston. Master: John Holland Jr. Change of masters: Daniel Prior, Oct. 22, 1791. Cancelled, Jan. 11, 1796, as per certificate from Doputy Collector, District of Pennsylvania. (NA) .
10
ABIGAIL, schooner, of Boston. Built at Salisbury, 1784. 65 27/95 tons; 60 ft. 11 in. x 17 ft. 1 in. x 7 ft. 2 in. One dock, two masts, square stern. Previous documentation not shown.
Registered, No. 8, Jan. 31, 1792. Owners: Eben Parsons, merchant, Boston. Master: John Crafts. Change of masters: Samuel Gooch, Aug. 1, 1792; Solomon Hopkins, May 11, 1795; Princo Crowell, June 13, 1795; Alexander Ross, July 15, 1796; Thomas Atwood, Feb. 8, 1797. Cancelled, Doc. 13, 1797, vossel having been taken and condomnod at Carthagona. (NA).
11
ABIGAIL, sloop, of Boston. Built at Providence, R. I., 1793. 78 30/95 tons; 60 ft. x 20 ft. x 7 ft. 9 in. One deck, one mast, square stern. Previous documentation not shown.
Registered, No. 17, Fob. 29, 1792. Owners: Joseph Hussey, merchant, Haskins & Ladd, Boston; Samuol Soley, David Stearns, merchants, Charlestown. Mastor: Constant Norton. (NA).
Registered, No. 53, May 29, 1792. Cunors : Samuel Soloy, David Stearns, merchants, Charlestown; Haskins & Ladd, merchants, Boston. Master: Salathiel Allon. Change of masters: Seth Sanger, Mar. 19, 1793. Cancelled, Nov. 20, 1794, by direction of Treasury Department, dated Nov. 13, 1794. (NA).
8
8
.
٦
3
12 ALIGAIL, sloop, of Boston. Built at Warren, R. I., 1789. 74 57/95 tons; 60 ft. x 19 ft. 1 in. x 7 ft. 8 in. One deck, one mast, square stern, figurehead. Previously registered, No. 61, Dec. 16, 1791, at Newport, R.I.
Registered, No. 58, June 1, 1792, Owners: William Jarvis, John Sparhawk, merchants, Boston. Master: Thomas Coffin. Change of masters: George Dunham, Jan. 19, 1793; Thomas Coffin, Mar. 30, 1793. (NA), Enrolled, No, 27, Aug. 10, 1793. Owners: William Jarvis, merchant, Boston; John Sparhawk, merchant, Alexandria, Va. Master: Thomas Coffin. Change of masters: Gamaliel Luce, Jan. 18, 1794. Thomas Melville, surveyor.
Registered, No. 32, Feb. 7, 1794. Owners: Robert Fuller, yeoman, Needham; Abraham Quincy, merchant, Boston. Master: William
Ives. (NA).
Enrolled, No. 131, July 16, 1794. Owners: Robert Fuller,
yeoman, Needham. Master: Thomas Rogers.
Registered, No. 225, Nov. 28, 1794. Owners; Daniel Sargent
Jr., Thomas Perkins, John Welles, merchants, Boston. Master: Timothy Lombard. (NA).
Registered, No. 37, Feb. 2, 1795. Owners: Abraham Quincy, John W. Quincy, merchants, Boston; Jacob Quincy, Portland ( now Maine). Master: Cornelius Merchant Jr. Cancelled, at New York City (date un- known). (NA).
13
ABIGAIL, schooner, of Warren, R.I. Built at Warren, R.I., 1789. 58 tons; 51 ft. 6 in. x 18 ft. 6 in. x 7 ft. 5 in. One deck, two masts, square stern. Previously enrolled, No. 29, Aug. 5, 1794, at Newport, R.I.
Enrolled (temporary), No. 89, July 2, 1795. Owners: Hail Bowen, mariner, Pardon Bowen, Jonathan Bowen, Warren, R.I. Master: Hail Bowen. Nathaniel Phillips, surveyor, Warren and Barrington, R.I.
14
ABIGAIL, schooner, of Boston. Built at Newburyport, 1793. 88 21/95 tons; 69 ft. 9 in. x 21 ft. 24 in. x 7 ft. 9 in. One deck, two masts, square stern, deep waist, long quarter deck. Previous documenta- tion not shown.
Enrolled, No. 205, Apr. 15, 1793. Owners: John Wharton Blanchard, merchant, Boston; Charles Stimpson, James Hall, merchants, Petersburgh, Va. Master: Barnabas Smith.
Registered, No, 83, June 22, 1793. 120 9/95 tons; 64 ft. x 21 ft. 2 in. x 10 ft. 7 in. Two decks. Owners : same. Master: same. (NA).
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.