Ship registers and enrollments of Boston and Charlestown, Part 22

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 22
USA > Massachusetts > Suffolk County > Charlestown > Ship registers and enrollments of Boston and Charlestown > Part 22


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


986


SALLY, ship, of Boston. Built at Dighton, 1792. 2132 tons; . 83 ft. x 24 ft. 4 in. x 12 ft. 2 in. Two decks, three masts, square stern, low quarter deckt, round waist, woman figurehead. Previously registered, No. 57, Dec. 15, 1792, at Newport, R. I. Registered, No. 107, July 5, 1.794. Owners: James Tisdale,


John McLean, merchants, Boston. Master: Henry Tew. Change of masters: John Chipman, May 30, 1795. (NA). For subsequent documentation see


1 Vol. II.


987 SALLY, sloop, of Boston. Built at Groton, Conn., 1793. 34 66/95 tons; 42 ft. 6 in. x 15 ft. 4 in. x 6 ft. 5% in. One deck, one mast, square stern, woman figurehead. Previously registered, No. 19, June 4, 1794, at New London, Conn. Enrolled, No. 165, Sept. 30, 1794. Owners: Benjamin Smith


Jr., mariner, Boston. Master: Nathaniel Knowles. Nathaniel Richards, surveyor, New London, Conn.


Enrolled, No. 166, Oct. 1, 1794. Owners: David Spear, merchant, Boston; Nathaniel Knowles, Elisha Higgins, Eastham. Master: samo. Change of masters: Zenas Rogers, Sept. 8, 1796. Surrendered, Oct. 1, 1796, at Baltimore, Md.


988


SALLY, schooner, of Boston. Built at Berwick (now Maine) ,


1792. 36 41/95 tons; 46 ft. x 14 ft. 2 in. x 6 ft. 5 in. One deck, two masts, square stern. Previously enrolled, No. 16, June 8, 1793, at Portsmouth, N. H.


Enrolled, No. 172, Oct. 6, 1794. Owners: Nehemiah Somes,


John Somes, merchants, Boston. Master: Jonathan Snow. Thomas Martin, surveyor, Portsmouth, N. H. Cancelled, July 23, 1795, by direction of Treasury Department, dated, July 20, 1795.


989


SALLY, sloop, of Boston. Built at Marshfield, 1786. 44 29/95 tons; 53 ft. 3 in. x 17 ft. 2 in. x 5 ft. 9 in. One deck, one mast, Square stern. Previously enrolled, No. 19, May 10, 1794, at Penobscot (now Maine)


Enrolled, No. 173, Oct. 8, 1794. Owners: Ebenezer Woodward, merchant, Boston; John Lewis, Lathley Lewis, Buxton ( now Maine) . Master: John Lewis. Jeremiah Upham, surveyor, Penobscot (now Maine) . Cancelled, Oct. 14, 1795, by direction of Treasury Department, dated Oct. 8,- 1795.


بإ طار على


:


186


990 SALLY, schooner, of Boston. Built at East Windsor, Conn., 1793. 33 31/95 tons; 45 ft. x 15 ft. 6 in. x 5 ft. 8 in. One deck, two masts, square stern, figurehead. Previously enrolled, No. 28, June 4, 1793, at New London, Conn. Registered, No. 199, Oct. 17, 1794. Owners: James L. Homer ,


merchant, Boston. Master: George Calder Jr. Vessel having been


sold, Aug. 10, 1795, at New York City. (NA).


991


SALLY, brigantine, of Boston. Built at Plymouth, 1786. 64 tons; 61 ft. x 17 ft. 8 in. x 6 ft. 10 in. One deck, two masts, square stern. Previously registered, No. 3, May 22, 1794, at Plymouth. Registered, No. 208, Nov. 4, 1794. Owners: Benjamin Smith Jr., mariner, Caleb Loring Jr., Jonathan Williams, merchants, Boston. Master: Benjamin Smith Jr. Change of masters: Ellis Harlow, May 22,


1795. (NA) .


992 SALLY, schooner, of Boston. Built at Hampden (now Maine) ,


1794. 121 82/95 tons; 74 ft. 10 in. x 22 ft. 2 in. x 8 ft. 6 in. One deck, two masts, square stern. Previously registered, No. 11, Oct. 31, 1794, at Penobscot (now Maine) . Registered, No. 217, Nov. 17, 1794. Owners: Samuel Blagge,


Samuel Smith, merchants, Boston. Master: John Smith. (NA) . 993 SALLY, schooner, of Boston. Built at Winslow (now Maine) ,


1794. 99 55/95 tons; 69 ft. x 20 ft. Il in. x 8 ft. One deck, two masts, square stern. Previously enrolled, No. 13, June 9, 1794, at Bath (now Maine) .


Registered, No. 236, Dec. 5, 1794. Owners: William Mackay Jr., Joseph Hussey, merchants, Boston. Master: Benjamin Berry. Change of masters: George Merritt, July 11, 1795. Surrendered, at Sag Harbor,, N. Y. (date unknown) . (NA) .


994 SALLY, sloop, of Duxbury. Built at Derby, Conn., 1787. 32 tons; 50 ft. 3 in. x 16 ft. 1 in. x 4 ft. 9 in. One deck, one mast, square stern. Previously enrolled, No. 227, Nov. 6, 1794, at New York City.


Registered (temporary), No. 238, Dec. 5, 1794. Owners: Joseph Hunt, mariner, Duxbury. Master: Joseph Hunt. (NA) .


Enrolled, hailing port Boston, No. 76, June 11, 1795. Owners: Benjamin Rhodes, Boston. Master: Benjamin Rhodes. Hezekiah Rogers, surveyor, New Haven, Conn. Enrolled, No. 121, Oct. 10, 1795. Owners: William Tate, mariner, Boston; Giles Knowles, Chatham, Conn. Sally Tate, attorney for William Tate. Master: Samuel Rogers.


Enrolled, No. 122, Oct. 12, 1795. Owners: William Tate,


mariner, Boston. Sally Tate, attorney for William Tate.


Master: same . 995


SALLY, schooner, of Boston. Built at Brunswick (now Maine), 1786. 52 72/95 tons; 57 ft. x 17 ft. 2 in. x 6 ft. 6 in. One deck, two


masts, square stern. Previously registered, No. 44, Feb. 20, 1792, at Barnstable.


Registered, No. 237, Dec. 8, 1794. Owners: Daniel Scott, merchant, Charlestown; William Thompson, merchant, Boston. Master: Joshua Delano. Change of masters: Thomas Burdett, Aug. 25, 1795. Vessel having been lost (date unknown). (NA).


1


£


187


SALLY, brigantine, of Boston. Built at Taunton, 1784. 90 71/95 tons; 57 ft. 9 in. x 19 ft. 4 in. x 9 ft. 8 in. Two decks, two masts, square stern, figurehead. Previously registered, No. 2, Mar. 16, 1793, at Providence, R. I. Registered, No. 20, Jan. 15, 1795. Owners: Seth Wetmore,


merchant, Boston. Master: Elisha Rich. Change of masters: Robert Rice, Aug. 31, 1795. (NA). For subsequent documentation see Vol. II.


SALLY, ship, of Portland (now Maine). Built at Falmouth, (now Maine) , 1794. 203 89/95 tons; 87 ft. x 23 ft. x 11 ft. 6 in. Two decks, three masts, square stern. Previously registered, No. 75, Sept. 10, 1794, at Portland and Falmouth (now Maine) . Registered (temporary) , No. 70, Mar. 13, 1795. Owners: Ebenezer Preble, James Jewett, merchants, Portland (now Maine) . Master: Seth Storer. . Surrendered, Oct. 19, 1795, at Portland (now Maine) . (NA).


998


SALLY, schooner, of Boston. Built at Hingham, 1784. 30 58/95 tons; 45 ft. 6 in. x 14 ft. 7 in. x 5 ft. 5 in. One deck, two masts, . square stern. Previously enrolled, No. 36, Mar. 10, 1794, at Barnstable, Enrolled, No. 51, May 8, 1795. Owners: Jonathan Wild, merchant, Boston; Jonathan Redding, Middleborough. Master: Stubbs. Change of masters: William Young, Aug. 24, 1795. Joseph


Richard Doane, surveyor, Barnstable.


Enrolled, No. 118, Sept. 18, 1785. Owners: James Treat, mariner, Boston. Master: James Treat. Cancelled, Feb. 24, 1796, by direction of Treasury Department, dated Feb. 12, 1796.


999


1794. SALLY, brigantine, of Boston. Built at Bath (now Maine) ,


135 64/95 tons; 73 ft. x 23 ft. x 9 ft. 52 in. One deck, two masts, square stern. Previously registered, No. 2, Jan. 30, 1795, at Bath (now Meine) .


Registered, No. 138, May 30, 1795. Owners: John Walley


Langdon, Joseph Cordis, merchants, Charlestown. Master: Joseph S. Abrahams. (NA) . Registered, No. 139, May 30, 1795. Owners: Joseph Lee Jr., merchant, Boston. Master: same. (NA).


1000


SALLY, schooner, of Boston. Built ct Sedgwick (now Maine) ,


1792. 20 3/95 tons; 35 ft. 10 in. x 11 ft. 85 in. x 5 ft. 72 in. One deck, two masts, square stern. Previously enrolled, No. 18, May 9, 1794, at Penobscot (now Maine) .


Enrolled, No. 77, June 12, 1795. Owners: Ezra Whitney, merchant, Boston. Master: Clarrin Boul. Change of masters: John Call, Apr. 30, 1796; John Spinney, June 12, 1797, at Bath (now Maine) , Joseph Dolliver, June 11, 1798; Charles Stodder, June 7, 1799. Benjamin Courtney, surveyor, Penobscot (now Maine) . Vessel having been condemned by the British (date unknown) .


SALLY, ship, of Boston. Built at Weymouth, 1795. 182 30/95 tons; 78 ft. x 23 ft. 3 in. x ll ft. 75 in. Two decks, three masts, square stern, figurehead.


Registered, No. 182, July 3, 1795. Owners: Nathaniel Ruggles,


Joseph Ruggles, merchants, Roxbury. Master: Lazarus Lovell, (NA) . For subsequent documentation see Vol. II.


1001


E


996


997


,


1


188


1002


SALLY, schooner, of Boston. Built at Boston, 1795. 105 55/95 tons; 72 ft. x 20 ft. 7 in. x 8 ft. 2 in. One deck, two masts, square stern.


Enrolled, No. 98, July 14, 1795. Owners: James Torrey,


Boston. Master: Andrew Linnen, Change of masters: John Bray Jr., Aug. 19, 1795. Thomas Melville, surveyor. Registered, No. 301, Nov. 2, 1795. Owners: same. Master: Robert Holmes. Change of masters: Nathaniel D. Jones, June 20, 1793. (NA).


1003


SALLY, brigantine, of Boston. Built at Weymouth, 1795. 157 9/95 tons; 74 ft. x 22 ft. 2 in. x 1l ft. 1 in. Two decks, two masts, square stern.


Registered, No. 359, Dec. 16, 1795. Owners: Ralph Smith, Moses Davis, Aaron Davis, Charles Davis, merchants, Roxbury. Master: Nehemiah Lovell. (NA). For subsequent documentation see Vol. II.


1004


SALLY, ship, of Boston. Built at Boston, 1795. 245 52/95 tons; 87 ft. x 25 ft. 6 in. x 12 ft. 9 in. Two decks, three masts, square stern, figurehead.


Registered, No. 370, Dec. 22, 1795. Owners: Seth Webber, mariner; Thomas Page, shipwright, Boston. Master: Seth Webber. Change of masters: John Clark, Oct. 20, 1798. (NA) .


1005


SALLY AND POLLY, brigantine, of Boston. Built at Damariscotta (now Maine), 1790. 166 7/95 tons; 75 ft. x 22 ft. 8 in. x ll ft. 4 in. Two decks, two masts, square stern. Previous documentation not shown. Registered, No. 194, Dec. 15, 1790. Owners: William Foster, merchant, Boston. Master: Elisha Rich. (NA) . Registered, No. 11, Feb. 8, 1792. Owners: Francis Gray,


merchant, Boston. Master: same. (NA) .


Registered, No. 68, June 22, 1792. Owners: Giles Alexander Jr., merchant, Boston. Master: same . Cancelled, for register, Jan. 23, 1794, at Savannah, Ga. (NA) .


1006


SAMUEL, schooner, of Boston. Built at Wethersfield, Conn., 1795. 97 55/95 tons; 67 ft. 6 in. x 20 ft. 9 in. x 8 ft. One deck, two masts, square stern. Previously enrolled, No. 14, Apr. 13, 1795, at New London, Conn.


Enrolled, No. 45, May 5, 1795. Owners : Daniel Sargent, Daniel Sargent Jr., merchants, Boston. Master: Shubael Coan. Comfort Sage, surveyor, New London, Conn. For subsequent documentation see Vol. II.


SANDWICH, brigentine, of Boston. Built at Sandwich, 1793. 111 78/95 tons; 70 ft. 6 in. x 22 ft. 4 in. x 8 ft. 4 in. One deck, two masts, square stern. Previous documentation not shown. Enrolled, No. 5, Jan. 13, 1794. Owners: Mark Richards, Abel Sherman, Gersham Cutter, Andrew Cutter, William Whitemore, Amos Whitemore, merchants, Boston. Master: Daniel Fepper. Thomas Molville, surveyor. Cancelled, Nov. 28, 1794, by direction of Treasury Department, dated Nov. 13, 1794.


0007


-


L


.


189


1008


SARAH, brigantine, of Boston. Built at Newburyport, 1790. 230 25/95 tons; 85 ft. x 25 ft. x 12 ft. 6 in. Two decks, two masts, square stern, knee figurehead. Previous documentation not shown. Registered,. No. 198 Dec. 23, 1790. Owners: Gorham Parsons, Eben Parsons. merchants, Boston. Mester: Thomas Hopkins. (NA). Registered, as ship, No. 000, Oct. 31, 1795. Three masts.


Owners: Master: same. (NA). For subsequent documentation see Vol. II.


1009


SARAH AND ELIZABETH, brig, of Boston. Built at Ipswich, 178 ... 137 12/95 tons; 70 ft. x 21 ft. 4 in. x 10 ft. 8 in. Two decks, two masts, square stern. Previously registered, No. 24, Nov. 6, 1789, at Salem.


Registered, No. 109, Oct. 4, 1792. Owners: Daniel Scott, merchant, Boston; Samuel Soley, David Stearns, merchants, Charlestown. Master: Richard Cowell. (NA).


Registered, No. 57, May 30, 1794. Owners: Daniel Scott,


Thomas Lewis Jr., merchants, Boston. Master: John Wood. Vessel having been stranded off the Island of Guardeloupe (date unknown) . (NA).


1010


SCULPION, schooner, of Cohasset. Built at Cohasset, 1793. 29 42/95 tons; 45 ft. 8 in. x 14 ft. 8 in. x 5 ft. 2 in. One deck, two masts, square stern, deep waist, short quarter deck.


Enrolled, No. 210, May 8, 1793. Owners: Abraham Tower, mariner, Cohasset. Master: Lazarus Lincoln. Change of masters: John Jacob Lothrop, May 25, 1795; Lazarus Lincoln, June 17, 1795; John Snow, Dec. 5, 1795; Lazarus Lincoln, May 18, 1796; Abraham Tower, Oct. 22, 1796; Joshua Littlefield, Nov. 30, 1796.


1011


SCULFION, schooner, of Wellfleet. Built at Bath ( now Maine) , 1785. 62 tons; 58 ft. 6 in. x 18 ft. 3 in. x 6 ft. 10 in. One deck, two masts, square stern. Previously enrolled, Oct. 9, 1789, at Barnstable.


Registered (temporary) , No. 66, June 6, 1794. Owners: Isaac Rich, Reuben Rich, Elisha Rich, mariners, Wellfleet. Master: Isaac Rich. (NA) .


Enrolled, No. 14, Sept. 1, 1794, at Barnstable. Registered, hailing port Boston, No. 163, Sept. 9, 1794.


Owners: Phineas Smith, mariner; Feter Richardson, innholder, Boston.


Master : Phineas Smith. (NA).


Enrolled, No. 178, Oct. 20, 1794. Owners: same. Master:


same. Joseph Otis, surveyor, Barnstable. Cancelled, Apr. 7, 1795, by direction of Treasury Department, dated Mar. 30, 1795.


1012 SEA FLOWER, schooner, of Boston. Built at Weymouth, 1789. 32 18/95 tons; 45 ft. 1 in. x 13 ft. 8 in. x 6 ft. l in. Onu deck, two masts, square stern, deep waist, short quarter deck. Previous documentation not shown.


Enrolled, No. 163, Apr. 11, 1792. Owners: Lemuel Torroy,


yeoman, Weymouth. Master: Ephraim Milton. Change of masters: Gersham Copland, June 3, 1795. For subsequent . documentation see Vol. II.


٠٠


190


1013


SEA 'FLOWER, schooner, of Kingston. Built at Scituate, 1787. 46 21/95 tons; 53 ft. 8 in. x 16 ft. 6 in. x 6 ft. l in. One deck, two masts, square stern. Previous documentation not shown.


Registered (temporary) , No. 87, July 31, 1792. Owners: Ebenezer Lobdell, mariner, Plympton. Master: Ebenezer Lobdell. (RA) .


1014


SEA FLOWER, schooner, of Boston. Built at Kingston, 1793. 58 tons; 50 ft. 6 in. x 16 ft. 10 in. :. 6 ft. 5% in. One deck, two masts, square stern. Previously registered, No. 9, Mar. 27, 1793, at Plymouth.


Registered, No. 124, July 26, 1794. Owners: Watson Freeman, Gideon Batey, George Blake, Daniel Scudder, Thomas Williams, merchants, Boston. Master: Elisha Rich. (NA).


Registered, No. 45, Feb. 14, 1795. Owners: Peter Gilman,


Daniel Gilman, Nicholas Gilman, merchants, Boston.


Master: John Odlin. (NA). Registered, No. 347, Doc. 7, 1795. Owners: Samuel Soley, merchant, Charlestown; John Crumby, mariner, Boston. Master: John


Crumby. (NA) . For subsequent documentation seo Vol. II.


1015


SHARK, schooner, of Boston. Built at Falmouth, 1780. 24 65/95 tons; 40 ft. x 12 ft. 4 in. x 5 ft. 9 in.


One deck, two masts, pink


stern. Previous documentation not shows. Enrolled, No. 62, Apr. 12, 1794.


Owners: Henry Davis, sugar Change of masters: David


baker, Boston. Master: Abraham Sancry.


Pratt, Apr. 28, 1796; Samuel Barber, June 3, 1799; Elijah Litchfield, May 13, 1800; Elijah Luce, Nov. 18, 1800. Thomas Melville, surveyor.


For subsequent documentation sec Vol. II.


1016 SILVANA, brigantine, of Boston. £ Built at Bath (now Maine) , 1788. 161 72/95 tons; 74 ft. 3 in. x 22 ft. 6 in. x Il ft. 3 in. Two decks, two masts, square stern. Previously registered, No. 5, Nov. 2, 1789, at Bath (now Maine) .


Registered, No. 106, July 5, 1794. Owners: Calvin Ellis,


Samuel Thomas Woods, merchants, Boston. Master: Cornelius Merchant. (NA) .


Registered, No. 38, Feb. 4, 1795. Owners: Martin Bicker, Martin Bicker Jr., merchants, Boston. Master: John Candler. Surrendered, Aug. 7, 1795, at New York City. (NA) .


1017


SISTERS, schooner, of Boston. Built at Marshfield, 1794. 83 61/95 tons; 63 ft. 6 in. x 19 ft. 4 in. x 7 ft. 11 in. One deck, two masts, square stern, quarter badges, figurehead. Previous documentation not shown.


Registered, No. 11, Jan. 10, 1794. Owners: Joseph Cordis, merchant, William Wignal Stevens, mariner, Charlestown. Master: William Pratt. (NA) .


Registered, as brig, No. 528, Nov. 18, 1795. Owners: John Walley Langdon, Joseph Cordis, merchants, Charlestown. Master: William Goggeshall. (NA). For subsequent documentation see Vol. II.


٠


الجزء


191


1018


SOMERSET, ship, of New York City. Built ct Somerset, 1790. 270 34/95 tons; 94 ft. 3 in. x 25 ft. 6 in. x 12 ft. 9 in. Two decks, three masts, square stern, quarter galleries, figurehead. Previously registered, Jan. 10, 1791, at Dighton. Registered (temporary) , No. 13, Feb. 16, 1792. Owners: John R. Livingston, William Dyer, merchants, New York City. Master:


Benjamin Clark Cutter. (NA) .


SOPHIA, schooner, of Weymouth. Built at Braintree, 1795. 47 90/95 tons; 52 ft. 9 in. x 16 ft. x 6 ft. 2 in. One deck, two masts, square stern.


Enrolled, No. 36, Apr. 24, 1795. Owners: Caleb Loring, merchant, Boston; Ellet Loud, Weymouth. Master: Joseph Cain. Change of masters: Solomon White, Nov. 24, 1795; Joseph Loud, Apr. 2, 1796. Thomas Melville, surveyor. For subsequent documentation see Vol. II.


1020 SOPHIA, schooner, of Boston. Built at Scituate, 1795. 57 13/95 tons; 61 ft. 2 in. x 17 ft. 10 in. x 7 ft. 1 in. One deck, two masts, square stern. Previous documentation not shown. Enrolled, No. 72, June 5, 1795. Cwners: Nathan Rice,


Hingham. Master: Leonard Pike. Change of masters: Samuel Stodder, Nov. 6, 1796; Leonard Pike, Mar. 17, 1797; Mosos Fessenden, Nov. 8, 1798. Thomas Melville, surveyor.


1021


SPEEDWELL, schooner, of Scituate. Built at Hanover, 1787. 57 45/95 tons; 59 ft. 7 in. x 17 ft. x 6 ft. 6 in. One deck, two masts, square stern, deep waist, long quarter deck. Previous documentation not shown.


Enrolled (temporary) , No. 93, Apr, 12, 1790. Owners: James Brigg, yeoman; Nancy Otis, widow, Scituate; Joseph Otis, Esquire, Boston; Solomon Bass, shipwright, Hanover; Elijah Cushing, yeoman, Pembroke. Master: Snell Wade.


Enrolled (temporary), hailing port Chatham, No. 120, Nov. 8, 1790. Owners: Selathiel Nickerson, Richard Nickerson, mariners, Chatham; Edward Blanchard Jr., merchant, Boston. Master: Richard Nickerson.


Registered (temporary), No. 86, June 23, 1794. Owners: Daniel Sargent, merchant, Boston; Richard Nickerson, Selathiel Nickerson, mariners, Chatham. Master: James Cassell. (NA). Enrolled, hailing port Boston, No, 27, Apr. 9, 1795. Owners: Daniel Sargent, merchant, Boston. Master: William B. Reed. Thomas Melville, surveyor. For subsequent documentation see Vol. II.


1022


SPEEDWELL, sloop, of Harwich. Built at Sheepscott (now Maine), 1783. 88 13/95 tons; 65 ft. 9 in. x 21 ft. x 7 ft. 6 in. deck, one mast, square stern. Previous documentation not shown.


One


David


Registered (temporary) , No. 119, July 13, 1790. Owners : Gage, mariner, Harwich. Master: David Gage. Change of masters: Joshua Baker, June 16, 1791; David Gage, Oct. 7, 1791; Zenas Gage, Sept. 11, 1792. (NA) .


Registered, hailing port Boston, No. 166, Oct. 30, 1793.


Owners: John Salmon Hunt, merchant, Boston. Master: Zenas Gage. Change of masters: Abner Lovell, June 4, 1794. Surrendered, Feb. 27, 1796, at New Bern, N. C. (NA) .


1019


-


1


192


1023


SPEEDWELL, sloop, of Boston. Built at Georgetown, 1.786. stern. Previous documentation not shown.


51 34/95 tons; 58 ft. x 17 ft. x 6 ft. One deck, one mast, square


Registered, No. 200, Dec. 24, 1790. Owners: Joseph Cordis, merchant, William Wagnall Stevens, mariner, Charlestown. Master: David Burditt. Vessel having been sold on the Coast of Africa (date unknown) . (NA) .


1024


SPEEDNELL, sloop, of Braintree. Built at Braintree, 1782. 29 64/95 tons; 44 ft. 11 in. x 14 ft. 11 in. x 5 ft. 3 in. One deck, one mast, square stern. Previous documentation not shown.


-


Enrolled, No. 74, Apr. 23, 1794. . Owners: Ebenezer Thayer, Esquire, Braintree. Master: Benjamin Thayer. Change of masters: Benjamin Nash, Oct. 26, 1797; Plato Turner, Oct. 14, 1800; William Dyer, Apr. 21, 1801; Christopher Joseph, July 9, 1803. Thomas Melville, surveyor. For subsequent documentation see Vol. II.


1025 SPEEDWELL, brigantine, of Boston. Built at Cohasset, 1784. 134 51/95 tons; 69 ft. x 21 ft. 4 in. x 10 ft. 8 in. Two decks, two masts, square stern. Previously registered, No. 2, Apr. 20, 1793, at Bath ( now Maine) . Registered, No. 240, Aug. 29, 1795. Owners: Benjamin Wheelwright, mariner, John Wheelwright, John Davidson, Boston. Master: Robert Easton. (NA) .


1026 SPHYNX, schooner, of Boston. Built at Scituate, 1784. 43 73/95 tons; 52 ft. x 16 ft. 6 in. x 6 ft. One deck, two masts, square stern. ' Previous documentation not shown.


Registered, No. 191, Dec. 7, 1790. Owners: Ebenezer Hall Jr., tanner; Timothy Newhall Jr., housewright, Medford. Master: Salisbury Blackmer. Change of masters: Thomas Bedlington, July 1, 1791; Charles Kempton, Dec. 21, 1793. (NA). Enrolled, No. 101, May 21, 1794. Owners: same. Master:


Charles Kempton. Change of masters: Nicholas Blanchard, Apr. 4, 1795; Nathaniel Blanchard, May 28, 1796. Thomas Melville, surveyor. For subsequent documentation see Vol. II.


1027


SPRY, sloop, of Gloucester. Built at Cohasset, 1784. 37 3/95 tons; 48 ft. 2 in. x 15 ft. 10 in. x 5 ft. 4 in. One deck, one mast, square stern, deep waist, short quarter deck. Previous documentation not shown.


Enrolled (temporary), No. 4, Oct. 8, 1789. Owners: Eben Parsons, merchant, Boston. Master: Solomon Allen. For subsequent documentation see Vol. III.


1028


1795. STAR, schooner, of Boston. Built at Falmouth (now Maine) ,


114 26/95 tons; 67 ft. x 21 ft. x 9 ft. 6 in. One deck, two masts, square stern, dragon knee figurehead. Previously registered, No. 24, May 23, 1795, at Portland and Falmouth ( now Maine) . Registered, No. 177, June 30, 1795. Owners: Charles Vaughan,


William Spooner, merchant, Boston. Master: Israel Williams. Surrendered, Sept. 6, 1797, at New York City. (NA) .


193


1029


STERLING, brig, of Wilmington, Del. Built at Kingston,


1792. 149 60/95 tons; 70 ft. 5 in. x 22 ft. 4 in. x 1l ft. 2 in. decks, two masts, square stern. Previous documentation not shown.


Registered (temporary) , No. 126, Nov. 14, 1792. Owners: James Tisdale, merchant, Boston; Daniel Wheaton, merchant, Fayetteville, N. C. Master: Clement Drew. (NA). For subsequent documentation see Vol. II.


1030


STORK, sloop, of Boston. Built at Newbury, 1774. 72 60/95


tons; 63 ft. x 20 ft. x 6 ft. 8 in. One deck, one mast, square stern. Previous documentation not shown.


Registered, No. 45, Feb. 20, 1790. Owners: Eben Parsons,


merchant, Boston. Master: James Russell. Change of masters: Isaac Clark, Nov. 29, 1790. (NA). Registered, No. 2, Apr. 9, 1791, at Savannah, Ga. Registered, as ship, No. 116, Nov. 8, 1791. 109 45/95 tons; 64 ft. x 20 ft. x 10 ft. Two decks, three masts. Owners: same.


Master: Isaac Clark. Change of masters: Knowles Clark, July 17, 1794; John Eldridge, Aug. 5, 1795. Vessel having been lost (date unknown) . (NA) .


1031


-


SUCCESS, schooner, of Boston. Built at North River, 1783. 30 63/95 tons; 56 ft. x 15 ft. x 5 ft. 3 in. One deck, two masts, Square stern, deep waist, short quarter deck. Previous documentation not shown.


Enrolled, No. 15, Nov. 25, 1789. Owners: Eben Farsons, . merchant, Boston. Master: £ James Cohoone. Change of masters: William Atkins, Apr. 19, 1794; Joshua Smith, June 11, 1795. For subsequent documentation see Vol. II.


1032


SUCCESS, schooner, of Boston. Built at Machias (now Maine) ,


1786. 64 91/95 tons; 57 ft. 6 in. x 18 ft. x 7 ft. 4 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 52, Mar. 4, 1790. Owners: William Smith, Stephen Gorham, merchants, Boston. Master: Increase Blake. Cancelled, for register, Sept. 20, 1790, at Salem. (NA) .


1033


SUCCESS, schooner, of Boston. Built at Plymouth, 1789. 82 69/95 tons; 66 ft. 7 in. x 18 ft. 10 in. x 7 ft. 6 in. One deck, two masts, square stern. Previous documentation not shown.


Registered, No. 85, Apr. 15, 1790, Owners: Joseph Ruggles, Ralph Smith, merchants, Roxbury. Master: Thomas Newcomb. (NA) . Registered, No. 122, Nov. 8, 1792. Owners: William Boardman,


David Hinckley, Samuel Thomas Woods, merchants; John Taylor, mariner, Boston. Master: John Taylor. (NA) .


Registered, No. 76, June 15, 1793. Owners:


same . Master:


William Davis. (NA) .


Registered, No. 24, Jan. 22, 1794. Owners: David Hinckley, merchant, Boston. Master: Robert Holmes. (NA) .


Registered, No. 235, Dec. 5, 1794. Owners: same. Master: Peter Coffin. Change of masters: Richard Johnson, May 9, 1795. (NA) . For subsequent documentation see Vol. II.


Two


3


1


194


1034 . SUCCESS, sloop, of Salem. Built at Waldoborough (now Maine) , 1787. 95 39/95 tons; 64 ft. 8 in. x 22 ft. x 8 ft. One deck, one mast, square stern. Previous documentation not shown.


Registered (temporary) , No. 140, Aug. 30, 1790. Owners: Isaac White, Boston; Isaac White Jr., John Ingersoll, Salem. Master: John Ingersoll, Cancelled by direction of Treasury Department, dated Nov. 1, 1791. (NA) .


1035


SUCCESS, schooner, of Hingham. Built at Hingham, 1788. 60 53/95 tons; 56 ft. 8 in. x 16 ft. 5 in. x 7 ft. 5 in.


One deck, two masts, square stern, deep waist, long quarter deck. Previous documentation not shown.


Enrolled, No. 192, Mar. 14, 1793. Owners: Nathan Rice,


Esquire, Hingham. Master: Stephen Snow. Change of masters: Thomas


Fessenden, Mar. 21, 1794. Surrendered, Apr. 29, 1794, at Edenton, N. C.


1036


SUCCESS, schooner, of Boston. Built at Pownalborough ( now Maine) , 1789. 23 4/95 tons; 40 ft. 4 in. x 18 ft. 3 in. x 5 ft. 5 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 25, Mar. 28, 1793. Owners: Jonathan Merry, merchant, Boston. Master: James Smith. (NA) .


Enrolled, No. 21, Aug. 2, 1793. Owners: same. Master:


Thomas Newcomb. Change of masters: Henry Blake. Thomas Melville, surveyor. Surrendered, Dec. 9, 1797, at Waldoboro (now Maine) .




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.