Ship registers and enrollments of Boston and Charlestown, Part 15

Author: Survey of Federal Archives (U.S.)
Publication date: 1942
Publisher: Boston, Mass., National Archives Project
Number of Pages: 542


USA > Massachusetts > Suffolk County > Boston > Ship registers and enrollments of Boston and Charlestown > Part 15
USA > Massachusetts > Suffolk County > Charlestown > Ship registers and enrollments of Boston and Charlestown > Part 15


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


merchant, George Bartlett, Charlestown. Master: same . (NA). 650


MARIA, schooner, of Boston. Built at Amesbury, 1786. 72 5/95 tons; 60 ft. 7 in. x 17 ft. 8 in. x 7 ft. 9 in. One deck, two masts, square stern. Previously registered, No. 1l, Apr. 30, 1791, at Newburyport.


Registered, No. 136, Dec. 10, 1792. Owners : Solomon Wheeler, trader, Boston. Master: Thomas Bedlington. (NA).


Enrolled, May 3, 1793, at Edgartown.


122


Enrolled, No. 6, June 14, 1793. Owners: William MacKay, Joseph Hussey, merchants, Boston. Master: Constant Norton. Hugh Stuart, surveyor, Edgartown.


Registered, No. 37, Feb. 22, 1794. . Owners: William Mackay, merchant, Joseph Hussey, merchant, Boston. Master: John Hills. Cancelled by direction of Treasury Department, dated Apr. 18, 1795. (NA) .


651 MARIETTA, ship, of Boston. Built at Bradford, 1789. 188.38/95 tons; 79 ft. 9 in. x 23 ft. 4 in. x ll ft. 8 in. Two decks, three masts, square stern, quarter galleries, figurehead. Previously registered, No. 16, Dec. 30, 1789, at Gloucester. Registered, No. 135, Dec. 10, 1791. Owners: George Lane,


Boston. Master: Joseph Sprague. Change of masters: Samuel Barnes, July 12, 1792. Vessel having been stranded off Cape Cod. (NA) .


652 MARS, brigantine, of Boston. Built at Salisbury, 1794. 142 81/95 tons; 74 ft. x 23 ft. 2 in. x 9 ft. 9 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 162, Sopt. 16, 1794. Owners: Stephen Gorham, .


Boston. Master: Albert Smith. Change of masters : Thomas Smith, Jan. 17, 1795. James Freeman, Nov. 26, 1796. (NA). For subsequent documentation see Vol. II.


653


MARS, schooner, of Wollfleet. Built at Pombroke, 1786. 53 54/95 tons; 57 ft. x 16 ft. 8 in. x 6 ft. 6 in. One dock, two masts, square stern. Previously enrolled, Apr. 9, 1792, at Barnstable.


Registered (temporary) , No. 352, Dec. 10, 1795. Owners: Thomas Higgins, Wellfleet. Master: Winslow Lewis. (NA). For subsequent documentation see Vol. II.


654


MARSHALL, ship, of Boston. Built at Biddeford (now Maine) ,


1790. 189 11/95 tons; 80 ft. x 23 ft. 4 in. x ll ft. 8 in. Two decks, three masts, square stern. Previously registered, No. 5, May 27, 1794, at Alexandria, Va.


Rogistored, No. 158, June 10, 1795. Owners: Poter Greene,


Boston. Master: Peter Greene. (NA). Registered (temporary) , hailing port, Portsmouth, N. H., No. 162, June 13, 1795. Owners: William Boyd, Portsmouth, N. H. Master: William Appleton. Vossel having been condemned at St. Bartholomews (date unknown) . (NA).


655


MARTHA, brig, of Boston. Built at North Providonco, R. I., 1792. 77 75/95 tons; 54 ft. 9 in. x 18 ft. 11 in. x 9 ft. One dock, two masts, square storn. Froviously registerod, No. 21, Juno 9, 1792,. at Providence, R. I.


Registered, No. 41, Apr. 27, 1793. Ownors: Handasyd Perkins, Stephen Higginson, Jamos Perkins, merchants, Boston. Master: Henry Clark. (NA).


Registercd, No. 167, Oct. 31, 1793. Owners: Stephen Higginson, Boston. Mastor: Peter Cushing. Change of masters: Asa Cole, Aug. 30, 1794; Joshua Nash, Feb. 17, 1795. (NA). For subsequent documentation soo Vol. II.


123


656 MARY, sloop, of Boston. Built at Pembroke, 1786. 32 tons;


47 ft. x 15 ft. 8 in. x 5 ft. 2 in. One deck, one mast, square stern, deep waist, short quarter deck. Previous documentation not shown. Enrolled, No. 3, Oct. 7, 1789. Owners: Daniel Sargent, merchant, Boston; Oliver Griffin, mariner, Gloucester. Master: olive Griffin. Cancelled for enrollment, Mar. 29, 1802, at Gloucester.


657 MARY, schooner, of Boston. Built at Brunswick ( now Maine) (date unknown). 106 22/95 tons; 71 ft. x 21 ft. 9 in. x 8 ft. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 6, Oct. 10, 1789. Owners: Eben Parsons, merchant, Boston. Master: John Eldridge. Cancelled by direction of Treasury Department, dated 18th current. (NA).


658


MARY, ship, of Boston. Built at Newburyport, 1788. 234 54/95 tons; 88 ft. 6 in. x 24 ft. 7 in. x 12 ft. 35 in. Two decks, three masts, square stern. Previous documentation not shown.


Registered, No. 12, Oct. 14, 1789. Owners: George Lane, merchant, Boston. Master: Alexander MacKay. Change of masters: Samuel Barnes, Dec. 15, 1790. Cancelled, June 6, 1793, by direction of Treasury Department, dated May 29, 1793. (NA).


659 MARY, brigantine, of Boston. Built at Boston, 1788. 151 12/95 tons; 73 ft. x 22 ft. 4 in. x ll ft. 2 in. Two decks, two masts, square stern, woman figurehead. Previous documentation not shown. Registered, No. 26, Oct. 30, 1789. Owners: Nathaniel Goodwin, mariner, Boston. Master: Nathaniel Goodwin. Change of masters: John Hall, May 12, 1790; Nathaniel Goodwin, Oct. 19, 1790. Cancelled, June 6, 1793, by direction of Treasury Department, dated May 29, 1793. (NA).


660


MARY, ship, of Boston. Built at Newbury, 1785. 160 tons; 74 ft. x 22 ft. 5 in. x 1l ft. 2% in. Two decks, three masts, square stern. Previous documentation not shown.


Registered, No. 32, Nov. 2, 1789. Owners: David Sears, merchant, Boston. Master: Tristram Barnard. (NA).


Registered, No. 164, Oct. 20, 1790. Owners: Russell Hubbard, mariner, Boston. Master: Russell Hubbard. (NA). 661


MARY, schooner, of Cohasset. Built at Duxbury, 1785. 57 21/95 tons; 58 ft. 8 in. x 17 ft. 4 in. x 6 ft. 9 in. One deck, tuo masts, square stern. Previous documentation not showm. Registered, No, 90, Dec. 14, 1789. Owners: Elisha Doane, merchant, Cohasset. Master: Abner Joy. Change of masters: Thomas Osgor, May 7, 1790; Benjamin Briggs, Dec. 11, 1790; Theophilus Stetson, Nov. 30, 1792. (NA). Enrolled, No. 1, Jan. 2, 1794. 58 85/95 tons; 60 ft. x 17 ft. x 6 ft. 6 in. Owners: same. Master: Benjamin Briggs. Thomas Melville, surveyor. Registered, No. 109, July 9, 1794. Owners: same. Master:


,


same. (NA).


124


Enrolled, No. 24, Apr. 3, 1795. Owners: same. Master: some


Change of masters: Francis Raymond, Apr. 25, 1798; Benjamin Briggs, May 10, 1799. For subsequent documentation see Vol. II.


MARY, ship, of Boston. Built at Dighton, 1785. 325 tons; 96 ft. 4 in. x 28 ft. x 14 ft. Two decks, three masts, square stern. Previous documentation not shown.


Registered, No. 42, Feb. 12, 1790. Owners: Nathaniel Fellows,


merchant, Boston. Master: John Leach. (NA).


. Registered, No. 44, Feb. 15, 1790. Owners: same . Master: same . Cancelled by direction of Treasury Department (date unknown) . (NA) .


663 MARY, brigantine, of Boston. Built at Boston, 1791. 113 41/95 tons; 63 ft. x 20 ft. 73 in. x 10 ft. 3 3/4 in. Two decks, two masts, square stern, quarter badges, figurehead. Registered, No. 33, Apr. 22, 1791. Owners: David Tilden, merchant, Boston. Master: Christopher Tilden. Change of masters: John Hughes, June 18, 1795; Jedediah Southworth, Feb. 20, 1797. Vessel lost off the coast of Ireland in September, 1802. (NA) .


664


MARY, brigantine, of Boston. Built at Newburyport, 1791. 181 65/95 tons; 75 ft. 8 in. x 23 ft. 10 in. x 1l ft. 11 in. Two decks, two masts, square stern, quarter badges, dragon figurehead. Previous documentation not shown.


Registered, No. 47, May 28, 1791. Owners: Nathaniel Goodwin,


mariner, Boston. Master: Nathaniel Goodwin. Change of masters: William Whitwell, Nov. 5, 1791; Nathaniel Goodwin, June 18, 1792; Garland Chamberland, Nov. 13, 1793. (NA).


665


MARY, ship, of Boston. Built at Portsmouth, Va., 1784. 218 21/95 tons; 80 ft. 3 in. x 23 ft. 10 in. x 1l ft. Il in. Two decks, three masts, square stern. Previously registered, No. 2, Nov. 14, 1789, at Bermuda Hundred, Va.


Registered, No. 59, June 4, 1792. Owners: David Hinckley, John Whiting, Samuel Thomas Wood, merchants, Edward Davis, mariner, Boston, George Searle, Joseph Tyler, merchants, Newburyport. Master: William Davis. (NA) .


666


MARY, schooner, of Boston. Built at Duxbury, 1793. 98 79/95 tons; 67 ft. 4 in. x 21 ft. x 8 ft. 2 in. One deck, two masts, square stern, deep waist, long quarter dock. Previous documentation not shown. Enrolled, No. 208, May 1, 1793. Owners: Samuel Smith, baker, Boston. Master: Elisha Crocker. Cancelled, May 20, 1794, by direction of Treasury Department, dated May 20, 1794.


667


MARY, ship, of Boston. Built at Newburyport, 1791. 230 77/95 tons; 85 ft. 2 in. x 25 ft. x 12.ft. 6 in. Two docks, three masts, square stern, quarter galleries, figurchead. Proviously registered, No. 35, Nov. 10, 1791, at Newburyport.


Registored, No. 52, May 16, 1793. Owners: Tristram Barnard,


mariner, David Soars, merchant, Boston. Master: Nathaniel Thayer. (NA). Registered, No. 179, Nov. 16, 1793. Owners: David Sears, Boston. - Master: George Cunningham. ( NA) .


662


C


125


Registered; No. 373, Dec. 26, 1795. Owners: William Jarvis, John Peck, merchants, Benjamin Homans Jr., mariner, Boston. Master: Benjamin Homans Jr. Vessel lost off coast of France (date unknown). (NA) .


668 MARY, schooner, of Boston. Built at Weymouth, 1793. 74 34/95 tons; 63 ft. 8 in. x 18 ft. x 7 ft. 5 in. One deck, two masts, square stern.


Enrolled, No. 2, June 8, 1793. Owners: Jonathan Merry, merchant, Joshua Bates, gentleman, Weymouth. Master: Isaiah Baker. Thomas Melville, surveyor.


Registered, No. 174, Nov. 9, 1793.


Owners: same . Master:


Thomas Pratt. ( NA).


Enrolled, No. 98, May 15, 1794. Owners: Jonathan Merry,


merchant, Boston. Master: same.


Registered, No. 54, May 22, 1794. Owners: same . Master:


same. ( NA). Enrolled, No. 63, May 22, 1795. Owners: same . Master: Isaiah Baker. For subsequent documentation see Vol. II.


669


MARY, brig, of Boston. Built at Bristol (now Maine), 1791. 105 tons; 69 ft. x 22 ft. 2 in. x 8 ft. One deck, two masts, square stern. Previously registered, No. 6, June 16, 1791, at Wiscasset (now Maine).


Registered, No. 94, July 5, 1793. CWners: Benjamin Gray, merchant, Jacob Tidd, distiller, Boston. Master: William Chipman. (NA). Registered, No. 114, July 12, 1794. 157 9/'95 tons; 74 ft. x 22 ft. 2 in. x 1l ft. 1 in. Two decks, Owners: såme .


Master: same. Change of masters: Jonathan Glover Bartoll, Mar. 14, 1795; John Choate, Dec. 1, 1795. (NA). For subsequent documentation see Vol. II.


670


MARY, brig, of Boston. Built (place and date unknown). . 69 74/95 tons; 52 ft. 7 in. x 17 ft. 10- in. x 8 ft. 10% in. One deck, two masts, square stern. Previously registered, No. 27, July 22, 1793, at Newburyport.


Registered, No. 159, Oct. 24, 1793. Owners: Russell Sturgis, feltmaker, Boston; Doddridge Crocker, Josiah Sturgis, merchants, Charleston, S. C. Master: William .Sturgis. Change of masters: Curtis Thomas, Mar. 14, 1795. Cancelled by direction of Treasury Department, dated July 28, 1795. Purchased at Martinico in 1783. (NA).


671 MARY, brigantine, of Boston. Puilt at Kittery (now Maine), 1791. 99 tons; 63 5/10 ft. x 19 ft. x 9 5/10 ft. Two decks, two masts, square stern, quarter badges, woman figurehead. Previously registered, No. 3, Jan. 16, 1792, at Fortsmouth, N. H. Registered, No. 163, Oct. 28, 1793. Owners: Jesse Futham,


' Jonathan Harris, merchants, Boston. Master: Isaac Cutter. (NA). For subsequent documentation see Vol. II.


672


1793. MARY, schooner, of Boston. Built at Pownalborough (now Maine),


112 85/95 tons; 71 ft. 4 in. x 21 ft. 9% in. x 8 ft. 5 in. One deck, two masts, square stern, Previously registered, No. 36, Oct. 19,


1793, at Wiscasset (now Maine).


£


126


Registered, No. 176, Nov. 16, 1793. Owners: Josiah Knapp, merchant, Boston. Master: Simeon Hussey. Change of masters: Ephraim Andrews, May 9, 1794. Vessel lost (date unknown) . (NA).


673 MARY, brig, of Boston. Built at Dover, N. H., 1793. 112 26/95 tons; 65 ft. 4 in. x 20 ft. x 10 ft. Two decks, two masts, square stern. Previous documentation not shown.


Registered, No. 17, Jan. 14, 1794. Owners: William Jarvis, Benjamin Jarvis, merchants, Boston; John Sparhawk, merchant, Alexandria, Va. Master: John Clapham. Change of masters: Benjamin Homans Jr., Sept. 26, 1794; Jonas Green, May 12, 1795. (NA) .


Enrolled, No. 126, Oct. 24, 1795. Owners: same . Master:


Thomas Coffin. Thomas Melville, surveyor.


674 MARY, ship, of Boston. Built at Camden (now Maine) , 1794. 160 71/95 tons; 74 ft. 7 in. x 22 ft. 4 in. x ll ft. 2 in. Two decks, three masts, square stern, quarter badges, figurehead. Previously registered, No. 6, Mar. 19, 1794, at Penobscot .(now Maine) . Registered, No. 179, Sept. 22, 1794. Owners: Eleazer Homer,


merchant, Boston. Master: Peleg Lewis Hillman. (NA).


Registered, No. 195, July 16, 1795. Owners: John Davidson, mariner, Boston. Master: John Davidson. Change of masters: George Smith, July 23, 1796. Surrendered, Aug. 11, 1797, at New York City. (NA) .


MARY, ship, of Boston. Built at Plymouth (now Maine) , 1791. 268 66/95 tons; 76 ft. 6 in. x 25 ft. 10 in. x 12 ft. Il in. Two decks, three masts, square stern, woman figurehead .. Previously registered, No. 4, Jan. 16, 1792, at Portland and Falmouth (now Maine) .


Registered, No. 203, Oct. 22, 1794. Owners: Jonathan Freeman Jr., William Vans, merchants, Boston. Master: Stephen Ham. Cancelled at Charleston, S. C., as appears by certificate from collector filed with the declaration of property, dated Aug. 1, 1795. Surrendered, Sept. 14, 1795, at Boston. (NA) .


MARY, ship, of Boston. Built at Bristol (now Maine) , 1793. 178 47/95 tons; 80 ft. x 22 ft. 7 in. x 11 ft. 32 in. Two decks, three masts, square stern. Previously registered, No. 14, Sept. 9, 1793, at Wiscasset (now Maine) .


Registered, No. 222, Nov. 28, 1794. Owners: Mungo Mackay, merchant, Boston; Joseph Hurd, merchant, Charlestown. Master: Samuel Dunn. Change of masters: Thomas Powers, Dec. 28, 1795. (NA). For subsequent documentation see Vol. II. 677


MARY, schooner, of Boston. Built at Newburyport, 1794. 129 94/95 tons; 71 ft. 3 in. x 20 ft. 14 in. x 10 ft. 2 7/8 in. Two decks, two masts, square stern. Previously registered, No. 77, Dec. 23, 1794, ct Newburyport.


Registered, No. 2, Jan. 1, 1795. Owners: William Parsons, . Stephen Higginson, merchants, Boston. , Master: Frooman Loring. Change of 'masters: Samuel Hall, Apr. 1, 1796. Vessel altered to a brig. (NA) . For subsequent documentation see Vol. II.


675


676


127


.


1794, MARY, sloop, of Boston. Built at Waldoborough (now Maine),


84 66/95 tons; 67 ft. x 20 ft. 6 in. x 7 ft. l in. One deck, one mast, square stern. Previous documentation not shown. Enrolled, No. 8, Jan. 31, 1795. Owners: John Bonner, wood-wharfinger, Caleb Loring Jr., merchant, Boston.


Master: Mi cah


Atkins. Thomas Melville, surveyor.


Enrolled, No. 12, Feb. 14, 1795. Owners: Robert Fuller Jr.,


Robert Fuller, Needham. Master: same. Cancelled, July 28, 1795, by direction of Treasury Department, dated July 8, 1795.


679 MARY, sloop, of Boston. Built at Wells (now Maine), 1784. 75 15/95 tons; 61 ft. x 20 ft. x 7 ft. One deck, one mast, square stern. Previously enrolled, No. 8, May 30, 1794, at Frenchman's Bay (now Maine).


Enrolled, No. 41, Apr. 30, 1795. Owners: David Ellis, Boston; Ambrose Snow, Steuben (now Maine). Master: Ambrose Snow. Thomas Moon, surveyor, Frenchman's Bay (now Maine) . Cancelled, Jan, 15, 1796, by direction of Treasury Department, dated Jan. 6, 1796.


680 MARY, sloop, of Wareham. Built at Wareham, 1793. 43 63/95 tons; 50 ft. 6 in. x 17 ft. 2 in. x 6 ft. One deck, one mast, square stern. Previously enrolled, May 25, 1793, at New Bedford.


Enrolled (temporary), No. 87, June 29, 1795. Owners:


Benjamin Briggs, mariner, Nathan Bassett, Perez Briggs, Asa Swift, Wareham. Master: Benjamin Briggs. Cancelled, for enrollment, Aug. 18, 1795, at New Bedford.


681


MARY, snow, of Boston. Built at Salisbury, 1795. 135 20/95 tons; 71 ft. 3 in. x 22 ft. 5 in. x 9 ft. Il in. One deck, two masts, square stern. Previously registered, No. 77, Nov. 5, 1795, at New- buryport.


Registered, No. 344, Dec. 5, 1795. Owners: Ephraim Prescott, Benjamin Wheeler, John Cunningham, merchants, Boston. Master: Ezra Towns. Change of masters: Herman S. Rich, June 28, 1796. (NA). For subsequent documentation see Vol. II.


682


MARY, ship, of Boston. Built at Scituate, 1795. 286 61/95 tons; 90 ft. 6 in. x 27 ft. 1 in. x 13 ft. 6% in. Two decks, three masts, square stern, figurehead. Previous documentation not shown. Registered, No. 361, Dec. 18, 1795. Owners: Joseph Tilden, mariner, Boston. Master: Joseph Tilden. Surrendered, Jan. 30, 1796, at Charleston, S. C. (NA).


683


MARY ANN, brigantine, of Boston. Built at Pembroke, 1789. 78 26/95 tons; 61 ft. 8 in. x 18 ft. 10 in. x 7 ft. 10 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 106, Dec. 22, 1789. Owners: Stephen Bruce, merchant, Boston. Master: Clement Lemmon. (NA).


Registered, No. 113, June 19, 1790. Owners: Thomas Ramsden, merchant, Boston. Master: same . Change of masters: Reuben Loud, July 6, 1791. Vessel sold (date unknown). (NA).


678


128


684


MARY AND SALLY, sloop, of Boston. Built at Waldoborough ( now Maine), 1794. 57 18/95 tons; 56 ft. 8 in. x 19 ft. 3 in. x 6 ft. 3 in. One deck, one mast, square stern. Previously enrolled, No. 30, Aug. 19, 1794, at Wiscasset (now Maine) .


Enrolled, No. 29, Apr. 11, 1795. Owners: Thomas Brewer, merchant, Boston; Joshua Bradford, mariner, Meduncook (now Maine). Master: Joshua Bradford. Cornelius Turner, surveyor, Wiscasset (now Maine).


Registered, No. 2, June 18, 1795, at Passamaquoddy (now Maine) . Enrolled, No. 95, July 9, 1795. Owners: same. Master: same. Surrendered, May 18, 1.796, at Passamaquoddy (now Maine) .


685 MARYLAND, sloop, of Boston. Built at Wells (now Maine), 1786. 42 63/95 tons; 50 ft. x 17 ft. 8 in. x 5 ft. 10 in. One deck, one mast, square stern. Previously registered, No. 2, Mar. 19, 1794, at Biddeford and Pepperelboro (now Maine) .


Enrolled, No. 132, July 17, 1794. Owners : Thomas Martin, Boston; Nehemiah Littleford, Wells (now Maine) . Master: Thomas Martin. John L. Wells, deputy surveyor, Wells (now Maine) .


Enrolled, No. 151, Sept. 3, 1794. Owners: Thomas Martin, mariner, Boston; Matthew Kissick, joiner, Biddeford (now Maine) .


Master: Thomas Martin.


Registered, No. 126, July 13, 1795, at Baltimore, Md. Registered (temporary), hailing port, Newburyport, No. 364,


Dec. 19, 1795. Owners: Ebenezer Hale, mariner, Newburyport. Master: Ebenezer Hale. Surrendered, Jan. 26, 1796, at Newburyport. (NA) .


686


MASON, schooner, of Cohasset. Built at Hingham, 1788. 24 35/95 tons; 38 ft. 1 in. x 12 ft. 1 in. x 6 ft. 1 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 112, May 8, 1795. Owners: Elisha Doane, Levi


Tower, Obadiah Lincoln, merchants, Cohasset. Mastor: Obadiah Lincoln. (NA) .


Enrolled, No. 117, Sept. 12, 1795. Owners: samo. Master: George Mann. Change of masters: Demerick Stodder, May 3, 1796. Thomas Melville, surveyor. For subsequent documentation see Vol. II.


687


MASSACHUSETTS, ship, of Boston. Built at Braintree, 1789. 791 23/95 tons; 137 ft. 7 in. x 36 ft. x 18 ft. Three decks, three masts, square stern, round house, double quartor galleries, figurehead. Previous documentation not shown.


Registered, No. 51, Mar. 4, 1790. Owners: Samuel Shaw, Thomas


Randall, merchants, Boston. Mastor: Job Princc. Vessel sold to the Danish India Company. (NA) .


688 MASSACHUSETTS, ship, of Boston. Built at Newburyport, 1787. 201 81/95 tons; 81 Tt. x 24 ft. x 12 ft. Two decks, three masts, square stern, quarter badges, figurehoed. Previous documentation not shown. Registered, No. 160, Oct. 18, 1790. Owners: Stephen Higginson, William Farsons, merchants, Boston. Master: William Dolliver. Change of masters: Joseph White, Jan. 7, 1793. Cancelled by direction of Treasury Department, dated July 18, 1794. £ (NA) .


129


689


MASSACHUSETTS, schooner, of Boston. Built at Newburyport, 1791. 71 5/95 tons; 60 ft. 9 in. x 18 ft. x 7 ft. 6 in. One deck, two masts, square stern, quarter badges, figurehead. Previous documen- tation not shown.


Registered, No. 128, Nov. 17, 1792. Owners: Daniel Neill, mariner, Boston. Master: Daniel McNeill, Boston. ( NA).


690 MEHITABLE, schooner, of Boston. Built at Arundel (now Maine), 1785. 85 13/95 tons; 65 ft. 4 in. x 20 ft. x 7 ft. 7 in. One deck, two masts, square stern. Previously registered, No. 4, Jan. 30, 1790, at Biddeford (now Maine).


Registered, No. 21, Mar. 6, 1792. Owners: David Ellis,


Jonathan Ellis, housewrights, Boston. Master: Joseph Rideout. Change


of masters: Jonathan Stone, Mar. 20, 1792. (NA). Enrolled, No. 18, July 23, 1793. Owners: William White, Timothy Gay, merchants, Boston. Master: Thomas Rob. Change of masters: John Cottle, June 12, 1794.


Enrolled, No. 140, July 29, 1794. Owners: William White, merchant, Boston. Master: William Cavender. Change of masters: William Doane, Nov. 27, 1794.


Registered (temporary), hailing port, Newburyport, No. 64, Mar. 10, 1795. Owners: Jonathan Coolidge, mariner, Nathan Hayt, Edward Toppan, Newburyport. Master: Jonathan Collidge. (NA).


691


MEHITABLE AND MARY, brig, of Boston. Built at Portsmouth, N. H., 1786. 152 72/95 tons; 70 ft. x 22 ft. 8 in. x ll ft. 4 in. Two decks, two masts, square stern, figurehead. Previously registered,


No. 39, Dec. 14, 1789, at Portsmouth, N. H. Registered, No. 114, Oct. 16, 1792. Owners: James Tisdale,


merchant, Boston. Master: Benjamin Fernald. (NA).


692


.MENTOR, brigantine, of Boston. Built at Wells (now Maine), 1787. 100 17/95 tons; 63 ft. 10 in. x 19 ft. 2 in. x 9 ft. 7 in. Two decks, two masts, square stern. Previous documentation not shown. Registered, No. 125, July 24, 1790. Owners: William Foster,


merchant, Boston. Master: Samuel Chapman. Registered, No. 9, Feb. 3, 1791. Owners: William Smith,


( NA).


Stephen Gorham, merchants, Boston. Master: John Freeman. Change of masters: Ephraim Lombard, Oct. 13, 1792. (NA). Registered, No. 60, May 31, 1793. Owners: John Montgomery, merchant, Boston. Master: John Montgomery, (NA) .


MERCHANT, ship, of Boston .. Built at Scituate, 1794. 179 35/95 tons; 74 ft. 3 in. x 23 ft. 10 in. x 1l ft. ll in. Two decks, three masts, square stern, quarter badges, figurehead. Previous doc- umentation not shown.


Registered, No. 190, Sept. 29, 1794. Owners: Martin Bicker Jr., Martin Bicker, William Walter, Thomas Walter, merchants, Boston. Master: John Traill. Change of masters: Caleb Bates, June 28, 1796. (NA). For subsequent documentation see Vol. II.


693


I


130


694 MERCURY, ship, of Boston.


Built at Salisbury, 1789. 240 12/95 tons; 88 ft. x 25 ft. x 12 ft. 6 in. Two decks, three masts, square stern, quarter badges, figurehead. Previous documentation not shown. Registered, No. 95, Dec. 16, 1789. Owners: George Lane, merchant, Dorchester; William Farris, mariner, Newburyport. Master: Michael Hopkins. Change of masters: William Maley, Oct. 19, 1790. (NA) .


695 MERCURY, ship, of Boston. Built at Dighton, 1785. 223 65/95 tons; 83 ft. x 25 ft. x 12 ft. 6 in. Two decks, three masts, square stern, quarter badges, figurehead. Previous documentation not shown. Registered, No. 108, Oct. 3, 1792. Owners: Joseph Russell Jr. , Patrick Jeffery, merchants, Boston. Master: Moses Grinnell. (NA) . Registered, No. 121, Nov. 8, 1792. Owners: same. Master:


same . (NA) .


Registered, No. 144, Aug. 14, 1794. Owners: John Coffin Jones,


merchant, Boston. Master: Gideon Howland. Change of masters: Moses Pearson, June 21, 1798. (NA).


696 MERCURY, ship, of Nantucket. Built at Cohasset, 1792. 245 48/95 tons; 88 ft. 4 in. x 25 ft. 3 in. x 12 ft. 72 in. Two decks, three masts, square stern.


Registered (temporary), No. 129, Nov. 19, 1792. Owners: Shubael Coffin, merchant, Nantucket. Master: Benjamin Glover. Registered, hailing port, Boston, No. 319, Nov. 12, 1795.


(NA). Owners: Frederick William Geyer Jr., merchant, Boston. Master: Robert Roberts. (NA) . 697


MERCURY, brigantino, of Boston. Built at Wells (now Maino) ,


1794. 177 45/95 tons; 74 ft. x 23 ft. 9 in. x 11 ft. 10% in. Two decks, two masts, square stern. Previous documentation not shown. Registered, No. 126, July 30, 1794. Owners: William Smith,


merchant, Boston. Master: Samuel Brooks. (NA).


698 MERCURY, ship, of Boston. Built at Milton, 1794. 172 15/95 tons; 77 ft. 3 in. x 22 ft. 8 in. x ll ft. 4 in. Two docks, throc masts, square stern, figurehead. Registered, No. 3, Jan. 1, 1795. Owners: Jacob Porter,


Boston. Master: Mathias Rich. Change of masters: Ben Pearson, Mar. 4, 1795. (NA).


699


MERIBE, schooner, of Boston. Built at Westerly, R. I., 1794. 55 9/95 tons; 55 ft. 6 in. x 16 ft. 10 in. x 6 ft. 10 in. One deck, two masts, square stern. Previously enrolled, No. 70, Aug. 6, 1794, at New London, Conn. Enrolled, No. 39, Apr. 25, 1795. Owners: Thomas Godfrey,


baker, Boston. Master: Richard Godfrey. George Stillman, surveyor,


Newport, R. I.


Registered, No. 260, Sept. 23, 1795. Owners: same. Master:


William Tuck. Change of masters: Luke Baker, Jan. 7, 1796. (NA).


MERMAID, brigantine, of Boston. Built at Dartmouth, 1785. 153 55/95 tons; 73 ft. 6 in. x 22 ft. x 1l ft. Two decks, two masts, square stern, dragon knee figurehead. Previous documentation not shown. Registered, No. 48, Feb. 25, 1790. Owners: Mungo Mackay, Samuel Dunn, Boston. Master: Bernam Dunn. (NA).


700


131


Registered, No. 37, May 2, 1791. 157 89/95 tons; 75 ft. 2 in. x 22 ft. x 1l ft. Owners: same, Master: £ Mungo Mackay Jr. Change of


masters: Moses Grinnell, Dec, 5, 2791. (NA) . Registered, No. 95, Aug. 16, 1702. Owners : same . Master:




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.