USA > Massachusetts > Essex County > Newburyport > History of Newburyport, Mass., 1764-1905, Volume I > Part 49
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 (link on the Part 1 page).
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 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61
There was then a fleet in sight and three ships in chase of the priva- teer. She was so much disabled, a frigate soon came up with her which proved to be a French convoy of sixty-eight sail, under eight sail of the line, besides frigates outward bound, steering about s. w. I had only two men wounded with splinters. The cook, I believe, was drowned as he never came on board the privateer. Nothing was saved but the en-
' From manuscript journal in the possession of Hon. Moses Brown, Newburyport.
633
PRIVATEERS IN THE REVOLUTIONARY WAR
sign and that full of holes ; for we received sixty dozen musket cartridges from their marines by their own account, besides some from their tops. The privateer had six men wounded and is the same that fought the Gregson of Liverpool. I was put on board a Spanish brig and arrived at Cadiz on the 2nd of June. THOMAS BEYNON.I
After the capture of the General Arnold, in June, 1779, by the English frigate Experiment, Captain Brown was taken to Madeira and afterwards to Savannah, Georgia, where he was confined in a prison ship. He was released in November, and in 1780 made a voyage in the brig Mercury to Amsterdam, and afterwards to Cape Francois, returning to Newburyport in January, 1781. In the month of February following, he was captain of the ship Minerva, two hundred and twenty tons burthen, owned by Nathaniel and John Tracy, and was grant- ed a commission, signed by Samuel Huntington, president of the congress of the United States of America, to attack and capture, by force of arms, ships belonging to the crown of Great Britain or to any of the subjects thereof. This commission is now in the possession of Hon. Moses Brown of Newburyport.
The Minerva was a letter of marque, mounting sixteen car- riage guns and navigated by sixty men. Captain Brown says, in his manuscript journal, that he sailed in the Minerva, in June, for Amsterdam, and completed the voyage in four and one-half months, arriving in Newburyport in November, 1781. He then took command of the ship Intrepid, mounting twenty guns, and sailed in July, 1782, for L'Orient, France, returning with a cargo of dry goods to Baltimore in December. In April, 1783, while a treaty of peace was being negotiated with the king of England, Captain Brown sailed from Baltimore for Havanna in the Intrepid and sold the ship upon his arrival there.2
May 17, 1779, a commission " to cruise against the enemies of
1 Sketches of Distinguished Men (Col. Samuel Swett), p. 14; History of New- buryport (Mrs. E. Vale Smith), pp. 112 and 113; and Moses Brown, Captain, U. S. N. (Maclay), pp. 89-91.
2 During the French war, in 1798, Captain Brown had command of the sloop- of-war Merrimac, built in Newburyport for the United States government. See chapter III., pp. 109-114; also, Moses Brown, Captain, U. S. N., by Edgar S. Maclay, pp. 123-136.
634
HISTORY OF NEWBURYPORT
the United States " was granted the owners of the schooner Hi- bernia, seventy tons burthen, John O'Brien, captain, and William O'Brien, lieutenant.' She made several successful cruises and captured a number of ships, brigs and schooners, which she sent into port.2 The following summer, while she was undergoing repairs, the president of the council in Boston ordered the naval officer at Newburyport to clear the "Brigantine Hibernia " and permit her to proceed on her cruise, " any embargo to the contrary notwithstanding."3
September 8, 1780, the ship Hannibal, two hundred and fifty tons burthen, carrying twenty guns and one hundred and thirty men, Jeremiah O'Brien, master, was fitted out in New- buryport for a privateer.4 She was subsequently captured and taken into New York by two English frigates.5
Writers on maritime affairs make no distinction between privateers and letters of marque, but there was evidently a difference in their equipment and in the purposes for which they were fitted out. Privateers were heavily armed and frequently carried a crew of a hundred or a hundred and fifty men. They sailed under a commission " to cruise against the enemies of the United States " and seldom entered a for- eign port. Letters of marque were usually larger vessels bound to Europe or the West Indies with full cargoes of mer- chandise. They cleared for certain definite ports and were authorized to defend themselves, if attacked, on the outward or homeward voyage, and capture, if possible, ships flying the English flag.
Vessels were commissioned " letters of marque " or "priva- teers," in answer to petitions stating where, and for what pur- pose, they were fitted out. These petitions plainly indicate that the commissions granted were not essentially or identical- ly the same. Some of these petitions now on file at the state house in Boston are as follows :-
1 Massachusetts Archives, vol. CLXX., p. 115; and vol. CXXXIX., p. 249.
? History of American Privateers (Maclay), p. 62.
8 Massachusetts Archives, vol. CLXXVI., p. 600.
4 Massachusetts Archives, vol. CLXXI., p. 269.
5 History of American Privateers (Maclay), p. 61.
635
PRIVATEERS IN THE REVOLUTIONARY WAR
To the Honble the Council
The Board of War having fitted out the Sloop Republic, Allen Hallet, master, navigated with ten hands for the West Indies, mounting two 4 pound Cannon & ten swivel guns & apprehending it may be of service if the master be furnished with a Commission for a Letter of Marque do desire a Commission for him as such.
By order of the Board,
SAML PHIPS SAVAGE, President.
WAR OFFICE, Jan. 15, 1777.
In Council, Jan. 16, 1777.
Read & ordered. That a Commission be issued out to Allen Hallet Comdr of the above mentioned sloop, he complying with the Resolves of Congress.I
To the Hon'ble Council of Mass. Bay.
The Petition of Joseph Laughton in behalf of John Tracy Humbly sheweth That he has fitted for sea the Brig Charming Nancy burthened about 120 tons, mounting eight carriage guns, & navigated by 20 men having on board Provisions & Ammunition sufficient for a Letter of Marque bound to Bilboa.
Your petitioner humble prays your Honors to Commission William Farris as Commander of said Brig for the aforesaid purpose, and as in duty bound will pray.
BOSTON, Nov. 23, 1779.
JOSEPH LAUGHTON, for the Concern'd
In Council Nov. 23, 1779.
Read & Ordered that William Farris be commissioned as Commander of said ship, he complying with the Resolves of Congress.
JOHN AVERY, Dp. Sec.2
Commonwealth of Masstts
To His Excellency the Govr. and Hon'ble Council of the Commonwealth of Massts.
The Petition of Moses Brown & Jona Miliken owners of the Ship Beaver, and Caleb Tappan and Joseph Tappan Owners of the Ship Cato and Moses Little and Ebenezer Little owners of the Sloop Gen1 Wads- worth and John Pettingal, and Anthony Davenport owners of the Brigt Hazard all of Newbury Port-Humbly Sheweth
That your Petitioners have fitted out the Ship Beaver burthened one hundred and fifty Tons mounting Six Carriage Guns & Navegated by twenty Men-having on Board as Provisions Sixteen Bls of Pork & Beef & Eighteen hundred W. of Bread-as ammunition one hundred W. of Powder & Shot in Proportion as also the Ship Cato burthened two hun-
1 Massachusetts Archives, vol. CLXVI., p. 195.
2 Massachusetts Archives, vol. CLXXI., p. 29.
636
HISTORY OF NEWBURYPORT
dred Tons mounting ten Carriage Guns & navegatd by forty men-hav- ing on Board as Provisions twenty-five Bls of Beef and Pork and three thousand W. of Bread-as ammunition two hundred W. of Powder & Shot in Proportion as also the Sloop General Wadsworth burthened One hun- dred and ten Tons mounting twelve Carriage Guns and navigated by Eighty men-having on Board as Provisions thirty Bls of Beef & Pork and Six thousand W. of Bread-as ammunition One thousand W. of Powder and Shot in Proportion-as also the Brigt Hazard burthened Eighty Six Tons, mounting Six Carriage Guns and navigated by fourteen men-having on Board as Provisions ten Bls of Beef and Pork and fif- teen hundred W. of Bread-as ammunition one hundred W. of Powder and Shot in Proportion-Said Ships Cato, & Beaver & Brigt. Hazard are intended as Letters of Marque and the Sloop Gen1 Wadsworth to Cruise against the Enemies of these United States-Your Petitioners therefore humbly request your Excellcy and Honors to Commission William Russell as Commander of the Ship Beaver, Benjamin Lunt as Commander of the Ship Cato, Paul Reed as Comander of the Sloop Genl Wadsworth and Enoch Coffin as Commander of the Brigt Hazard for the purpose above mentioned and as in Duty bound will ever pray &c
BOSTON, Feby 5, 1781. In Behalf of the Above Mentioned Oners
JOHN MUSSEY
In Council Feby 5, 1781. Advised that the Several Commanders above mentioned be Commissioned, they complying with the Resolves of Congress.
JOHN AVERY, Sec.I
To his Excellency the Governor & Hon'ble Council of the Common- wealth of Massts
The Petition of Nathaniel & John Tracy of Newbury Port Humbly Sheweth
That your Petitioners have fitted out the Ship called the Grand Mon- arch burthened two hundred Tons mounting Eighteen Six pounders and navigated by one hundred and twenty men, having on Board Sixty Bbls of Beef & Pork and Eight thousand wct Bread-As Ammunition two Tons of Powder and Shot in Proportion-As also the Brigt called the Sea Flower burthened Sixty Tons, mounting six three pounders and nav- igated by sixteen men,-having on Board as Provisions ten Bls of Beef & Pork and one thousand W. of Bread. As Ammunition one hundred W. of Powder & Shot in Proportion. Said Ship is intended to Cruise against the Enemies of these United States & Said Brigt as a Letter of Marque.
Your Petitioners therefore humbly request your Excellency & Honors to Commission John Lee as Commander of said ship and William
1 Massachusetts Archives, vol. CLXXI., p. 339.
637
PRIVATEERS IN THE REVOLUTIONARY WAR
Wilcomb as Commander of said Brig for the purpose above mentioned and as in duty bound will ever pray &c
JOSEPH READ
BOSTON, July 27, 1781. In behalf of Nathl & John Tracy.
In Council July 27, 1781. Ordered that John Lee & William Wil- comb be commissioned as Commanders of said vessels they complying with the Resolves of Congress. JOHN AVERY, Secy :
(J. Lee 5.4 inches stature black, swathy complexion 40 yrs. age.)
A partial list of the privateers and letters of marque fitted out in Newburyport during the Revolutionary war is as follows :-
NAME, SIZE AND CLASS OF VESSELS.
OWNERS
CAPTAINS AND
OF VESSELS.
DATES OF COMMISSIONS.
Sloop Game Cock 20 tons burthen Privateer2®
Jonathan Titcomb
Peter Roberts
Moses Little
December 11, 1775
Tristram Dalton
Stephen & Ralph Cross
Jackson, Tracy & Tracy
Sch. Washington 50 tons burthen Privateer3
Thomas Jones Offin Boardman December 11, 1775
Nathan Blodgett
John Stickney
Abner Greenleaf
Joseph Marquand
Sch. Washington4 50 tons burthen Privateer2
John Stickney Thomas Jones
Nathaniel Odiorne August 6, 1776
Sch. Washington 50 tons burthen Privateer4
John Stickney
Joseph Row October 10, 1776
Sch. Washington 50 tons burthen
John Stickney
Thomas Jones
Privateer6
Joseph Marquand
1 Massachusetts Archives, vol. CLXXI., p. 436.
" American Archives, fourth series, vol. IV., p. 1229.
3 When a vessel changed owners or was placed in charge of a new captain. the old commission was surrendered and a new one taken out.
4. Massachusetts Archives, vol. CLXV., p. 26.
5 Massachusetts Archives, vol. CLXV., p. 332.
6 Massachusetts Archives, vol. CLXVI., p. 361.
Joseph Marquand
Thomas Jones Joseph Marquand
Joseph Stockman April 22, 1777
638
HISTORY OF NEWBURYPORT
NAME, SIZE AND CLASS OF VESSELS,
OWNERS
CAPTAINS AND
OF VESSELS.
DATES OF COMMISSIONS.
Sch. Washington 50 tons burthen Privateer I
[Owners names not given]
William Preston September 6, 1 777
Sch. Washington 50 tons burthen Privateer 2
Joseph Marquand Thomas Jones John Stickney
James Tracy
James Tracy February 20, 1776
Sch. Hawke 70 tons burthen Privateer +
Joseph Lee Jackson, Tracy & Tracy
John Lee August 13, 1776
Sch. Hawke 75 tons burthen Privateer 5
Jackson, Tracy & Tracy
Jeremiah Hebbart June 18, 1777
Sch. Hawke 80 tons burthen Privateer 6
Jonathan Jackson Nathaniel Tracy John Tracy
John Calef November 13, 1778
Brign Civil Usage 90 tons burthen Privateer 7
Jonathan Jackson
Andrew Giddings September 19, 1776
Brign Civil Usage 90 tons burthen Privateer 8
Nathaniel Tracy John Tracy Thomas Thomas John Coffin Jones John Tracy and others
John Smith March 28, 1778
Sch. Independence 50 tons burthen Privateer 9
Stephen Hooper Samuel Batchelder William Nicolls
William Nicolls
September 28, 1776.
1 Massachusetts Archives, vol. CLXVII., p. 201.
2 Massachusetts Archives, vol. CLXVII., p. 6.
3 American Archives, fourth series, vol. VI., p. 748.
4 Massachusetts Archives, vol. CLXV., p. 45.
3 Massachusetts Archives, vol. CLXVII., p. 321.
6 Massachusetts Archives, vol. CLXIX., p. 315.
7 Massachusetts Archives, vol. CLXV., p. 244; and American Archives, fifth series, vol. II., p. 779.
8 Massachusetts Archives, vol. CLXVIII., p. 235.
9 Massachusetts Archives, vol. CLXV., p. 275.
Thomas Clough June 3, 1777
Brig Yankee Hero 120 tons burthen Privateer 3
Jonathan Jackson Nathaniel Tracy John Tracy
639
PRIVATEERS IN THE REVOLUTIONARY WAR
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND DATES OF COMMISSIONS.
Brign Independence 50 tons burthen Privateer I
Tristram Dalton Stephen Hooper
William Johnson November 25, 1777
Samuel Bachelor William Nicolls
Brign Dalton 160 tons burthen Privateer 2
Tristram Dalton Stephen Hooper
Eleazer Johnson October 7, 1776
Sloop Satisfaction 90 tons burthen Privateer 3
Tristram Dalton Joseph Russell and others
John Stevens November 4, 1776
Brign Bilboa Packet 75 tons burthen Letter of marque 4
Stephen Hooper John Coffin Jones
William Main November 22, 1776
Brign Fancy Io0 tons burthen Privateer 5
Jackson, Tracy & Tracy
John Lee May 20, 1777
Sch. Gloriosa 65 tons burthen Privateer 6
Joseph Laughton of Boston
Daniel Parsons September 17, 1777
John Tracy of Newburyport
Sloop Betsey 80 tons burthen Letter of marque 7
Tristram Dalton and others
Enoch Coffin October 10, 1777
Sloop Betsey Io0 tons burthen Letter of marque 8
Tristram Dalton and others
Benjamin Lurvey February 1, 1781
Brign Pallas 120 tons burthen Privateer 9
William Erskine John Tracy
James Johnson November II, 1777
1 Massachusetts Archives, vol. CLXVIII., p. 2.
' Massachusetts Archives, vol. CLXV., p. 334.
3 Massachusetts Archives, vol. CLXVI., p. 15; and American Archives, fifth series, vol. III., p. 445.
4 Massachusetts Archives, vol. CLXVI., 60.
5 Massachusetts Archives, vol. CLXVI., p. 417.
6 Massachusetts Archives, vol. CLXVII., p. 236.
7 Massachusetts Archives, vol. CLXVII., p. 331.
00 Massachusetts Archives, vol. CLXXI., p. 336.
9 Massachusetts Archives, vol. CLXVIII., p. 35.
640
HISTORY OF NEWBURYPORT
NAME, SIZE AND
CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND DATES OF COMMISSIONS.
Brig Pallas 140 tons burthen Letter of marque I
John Tracy and others
Hector McNeil May 22, 1780
Brig Wexford 1 80 tons burthen Privateer 2
Nathaniel Tracy and others
John Fletcher January 2, 1778
Sch. Hornet 50 tons burthen Privateer 3
John Tracy and others
Nathaniel Bentley
January 23, 17.78
Sch. Hornet
John Tracy
45 tons burthen
and others
William Springer September 15, 1778
Privateer 4
Ship General Arnold 250 tons burthen Privateer 5
Nathaniel Tracy and others
Moses Brown April 16, 1778
Brig Phenix 120 tons burthen Privateer 6
Nathaniel Tracy and others
James Babson September 1, 1778
Sch. Success
70 tons burthen
Nathaniel Tracy and others
Philip Trask September 2, 1778
Privateer 7
Brige Hope IIO tons burthen
John Tracy
William Friend September 16, 1778
Ship (name not given) 150 tons, burthen
Stephen Cross
Ralph Cross
Letter of marque 9 1
Moses Little
1 Massachusetts Archives, vol. CLXXI., p. 164.
2 .Massachusetts Archives, vol. CLXVIII., p. 127.
3 Massachusetts Archives, vol. CLXVIII., p. 156.
4 Massachusetts Archives, vol. CLXIX., p. 161.
5 Massachusetts Archives, vol. CLXVIII., p. 263.
6 Massachusetts Archives, vol. CLXIX., p. 129.
7 Massachusetts Archives, vol. CLXIX., p. 137.
8 Massachusetts Archives, vol. CLXIX., p. 162.
y Massachusetts Archives, vol. CLXIX., p. 385. "Bound to the West Indies." This was probably the ship Behemus, commissioned as a letter of marque August 7, 1779. See Massachusetts Archives (Armed Vessels), Bonds, vol. V., p. 95.
and others
Privateer 8
Benjamin Hill December 28, 1778
PRIVATEERS IN THE REVOLUTIONARY WAR
641
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND
DATES OF COMMISSIONS.
Brige Thorn 92 tons burthen Privateer I
Ebenezer Parsons William Coombs
John Coombs October 22, 1778
Brige Thorn 96 tons burthen Letter of marque 2
Daniel Sargent William Coombs and others
Moses Hale August 20, 1779
Brige Thorn Io0 tons burthen Letter of marque 3
Ebenezer Parsons
and others
William Russel December 7, 1779
Brige Defiance 150 tons burthen Letter of marque 4
Nathaniel Tracy and others
Jonathan Parsons January 4, 1779
Brige Betsey 140 tons burthen Letter of marque 5
John Tracy and others
Nathaniel Bently January 1, 1779
Brige Adventure 120 tons burthen Letter of marque 6
Caleb Tappan and others
John O'Brien January 5, 1779
Sch. Marquis de La Fayette 80 tons burthen Letter of marque 7
Thomas Thomas and others
Seth Thomas January 21, 1779
Brig Marquis de La Fayette 80 tons burthen Letter of marque 8
Thomas Thomas and others
Seth Thomas January II, 1781.
Brig Virgin I 30 tons burthen
Lee & Jones Joseph Marquand
Green Pearson January 28, 1779
Letter of marque 9
1 Massachusetts Archives, vol. CLXIX., p. 245. 2 Massachusetts Archives, vol. CLXX., p. 344. 3 Massachusetts Archives, vol. CLXXI., p. 41. 4 Massachusetts Archives, vol. CLXIX., p. 400. 5 Massachusetts Archives, vol. CLXIX., p. 397. 6 Massachusetts Archives, vol. CLXIX., p. 405. 7 Massachusetts Archives, vol. CLXIX., p. 417. 8 Massachusetts Archives, vol. CLXXI., p. 329.
9 Massachusetts Archives, vol. CLXIX., p. 425.
642
HISTORY OF NEWBURYPORT
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND
DATES OF COMMISSIONS.
Brige Gates I20 tons burthen Letter of marque I
Robert Hooper and others
Philip Morrett January 30, 1779
Ship Monmouth 200 tons burthen Privateer 2
Joseph Marquand and others
Thomas Collyer February 9, 1779
Ship Monmouth 250 tons burthen Privateer 3
John Coffin Jones and others
Alexander Ross June 28, 1779
Sch. Peacock 63 tons burthen Letter of marque 4
Daniel Sargent Eben Parsons
February 9, 1779
Sch. Peacock 60 tons burthen Letter of marque 5
Daniel Sargent and others
Sargent Smith September 22, 178c
Ship Unity I 50 tons burthen
Lee & Jones Joseph Marquand
Jeremiah Pearson March 19, 1779
Sch. Shark 40 tons burthen Privateer 7
Thomas Thomas
William Preston
Samuel Batchelder and others
May 3, 1779
Sch. Shark 40 tons burthen Privateer 8
Thomas Thomas and others
Nathaniel Bentley
October 19, 1779
Sch. Hibernia 70 tons burthen Privateer 9
Benjamin Jepson John O'Brien
and others of Boston
May 17, 1779
Sch. Friendship 60 tons burthen
Nathaniel Tracy and others
Edward Wigglesworth June 3, 1779
Letter of marque 10
1 Massachusetts Archives, vol. CLXIX., p. 427.
2 Massachusetts Archives, vol. CLXIX., p. 434.
3 Massachusetts Archives, vol. CLXX., p. 189.
4 Massachusetts Archives, vol. CLXIX., p. 436.
5 Massachusetts Archives, vol. CLXX., p. 279.
6 Massachusetts Archives, vol. CLXX., p. 26.
7 Massachusetts Archives, vol. CLXX., p. 77. GC Massachusetts Archives, vol. CLXX., p. 438.
9 Massachusetts Archives, vol. CLXX., p. 115; and vol. CXXXIX., p. 249.
1º Massachusetts Archives, vol. CLXX., p. 151.
William Coombs
William Parsons
Letter of marque 6
Samuel Batchelder
643
PRIVATEERS IN THE REVOLUTIONARY WAR
NAME, SIZE AND CLASS OF VESSELS.
OWNERS
CAPTAINS AND
OF VESSELS.
DATES OF COMMISSIONS.
Ship Sky Rocket I 70 tons burthen Privateer I
Joseph Stanwood and others
William Burke June 9, 177 6
Ship Vengeance 350 tons burthen Privateer 2
Nathaniel Tracy and others
Thomas Thomas
June 30, 1779
Sch. Wasp 60 tons burthen Privateer 3
Ebenezer Parsons
and others
John Somes May 7, 1779
Sch. Wasp 60 tons burthen Privateer 4
Ebenezer Parsons and others
Isaac Somes August 8, 1779
Sch. Wasp 60 tons burthen Privateer 5
Ebenezer Parsons and others.
Nathaniel Sargent October 7, 1779
Sch. Wasp 50 tons burthen Privateer 6
Daniel Sargent and others
Enoch Pike September 22, 1780
Ship Fanny 180 tons burthen
Letter of marque 7
Moses Little Joseph Moulton and others
Jonathan Jewett August 7, 1779
Ship Behemus 1 40 tons burthen Letter of marque 7
Moses Little
Samuel Bailey August 7, 1779
Brige Tom 120 tons burthen Letter of marque 8
John Tracy and others
John Lee Ocober 1, 1779
Brige Jupiter 100 tons burthen
Letter of marque 9
Jonathan Titcomb Peter Roberts and others
Peter Roberts November 20, 1779
1 Massachusetts Archives, vol. CLXX., p. 160. 2 Massachusetts Archives, vol. CLXX., p. 193.
3 Massachusetts Archives, vol. CLXX., p. 84.
4 Massachusetts Archives, vol. CLXX., p. 298. 5 Massachusetts Archives, vol. CLXX., p. 417. 6 Massachusetts Archives, vol. CLXXI., p. 279.
7 Massachusetts Archives, vol. CLXX., p. 308.
8 Massachusetts Archives, vol. CLXX., p. 4142.
9 Massachusetts Archives, vol. CLXXI., p. 29.
Joseph Moulton and others
644
HISTORY OF NEWBURYPORT
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND DATES OF COMMISSIONS.
Brige Charming Nancy 120 tons burthen Letter of marque I
Joseph Laughton John Tracy
William Farris November 23, 1779
Ship Thorn 200 tons burthen Privateer 2
Nathaniel Tracy Joseph Lee and others
Wingate Newman & Co.
Nathaniel Bently May 11, 1780
Ship Hannibal 250 tons burthen Privateer 4
John O'Brien and others
Jeremiah O'Brien September 8, 1 780
Ship] Retaliation 200 tons burthen Letter of marque 5
Stephen Cross Ralph Cross
Joseph Goodhue November 7, 1780.
Brige Massachusetts 1 30 tons burthen Letter of marque 6
Nathaniel Tracy John Tracy
John Calef November 29, 1780.
Ship Thorn 320 tons burthen Letter of marque 7
John Tracy and others
Samuel Tucker January 11, 1781
Brige Delight 120 tons burthen Letter of marque 8
Ebenezer Parsons and others
Moses Hale January 6, 1781
Brige Delight 120 tons burthen Letter of marque 9
William Parsons and others
Nathaniel Sargent August 18, 1781
Ship Beacon I 50 tons burthen Letter of marque 10
Moses Brown Jonathan Miliken
William Russel February 5, 1781
1 Massachusetts Archives, vol. CLXXI., p. 29. 2 Massachusetts Archives, vol. CLXXI., p. 124. 3 Massachusetts Archives, vol. CLXXI., p. 158. 4 Massachusetts Archives, vol. CLXXI., p. 269. Massachusetts Archives, vol. CLXXI., p. 300. 6 Massachusetts Archives, vol. CLXXI., p. 310. 7 Massachusetts Archives, vol. CLXXI., p. 330. 8 Massachusetts Archives, vol. CLXXI., p. 325. 9 Massachusetts Archives,"vol. CLXXI., p. 459. 10 Massachusetts Archives, vol. CLXXI., p. 339.
Richard Lowell April 5, 1780.
Brig Julius Ceasar 60 tons burthen Privateer 3
645
PRIVATEERS IN THE REVOLUTIONARY WAR
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND
DATES OF COMMISSIONS.
Ship Cato 200 tons burthen Letter of marque I
Caleb Toppan
Joseph Toppan
Benjamin Lunt February 5, 1781
Sloop General Wadsworth IIO tons burthen Privateer I
Moses Little
Ebenezer Little
Paul Reed February 5, 1781
Brige Hazard 86 tons burden Letter of marque I
John Pettingell Anthony Davenport
Enoch Coffin February 5, 1781
Ship Minerva 220 tons burthen Letter of marque 2
Nathaniel Tracy John Tracy
Moses Brown February 24, 1781
Sch. Fortune 30 tons burthen Privateer 3
Tristram Dalton and others
Joshua Burgess March 20, 1781
. Ship Pilgrim 200 tons burthen Privateer 4
Jonathan Jackson Joseph Lee John Cabot Anderson Cabot
Joseph Robinson April 14, 1781
Ship Essex 200 tons burthen Privateer +
Jonathan Jackson Joseph Lee John Cabot Anderson Cabot
John Cathcart April 14, 1781
Brige Little Porga 100 tons burthen Privateer 5
Tristram Dalton and others
William Armstrong April 30, 1781
Brige Mercury
100 tons burthen
Nathaniel Tracy John Tracy
William Farris June 26, 1781
Letter of marque 6
1 Massachusetts Archives, vol. CLXXI., p. 339.
2 Commission in the possession of Hon. Moses Brown, Newburyport.
3 Massachusetts Archives, vol. CLXXI., p. 352.
4 Massachusetts Archives, vol. CLXXI., p. 369.
5 Massachusetts Archives, vol. CLXXI., p. 380.
6 Massachusetts Archives, vol. CLXXI., p. 417.
646
HISTORY OF NEWBURYPORT
NAME, SIZE AND CLASS OF VESSELS.
OWNERS OF VESSELS.
CAPTAINS AND
DATES OF COMMISSIONS.
Ship William 200 tons burthen Letter of marque I
Nathaniel Tracy
John Tracy
Joseph Rowe June 26, 1781
Ship Lyon 250 tons burthen Privateer 2
Joseph Marquand and others
Wingate Newman July 14, 1781
Ship Grand Monarch
Nathaniel Tracy John Tracy
John Lee July 27, 1781
200 tons burthen Privateer 3
Brige Sea Flower 1
60 tons
Nathaniel Tracy John Tracy
July 27, 1781
Letter of marque 3
Brige Ruby 94 tons burthen Letter of marque 4
John Babson
Solomon Babson
and others
August 19, 1781
Ship Cato 270 tons burthen
William Lee
John Tittle
Letter of marque 5
Nathaniel Tracy and others
Nathaniel Cutting
December 1, 1781
Brige Revenge I 30 tons burthen Letter of marque 7
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.