USA > Massachusetts > Suffolk County > Boston > Ship registers and enrollments of Boston and Charlestown > Part 24
USA > Massachusetts > Suffolk County > Charlestown > Ship registers and enrollments of Boston and Charlestown > Part 24
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
1082
TOTHIL, brigantine, of Boston. Built at Weymouth, 1794. 123 25/95 tons; 74 ft. x 22 ft. x 8 ft. 9 in. One deck, two masts, square stern, quarter badges.
Registered, No. 191, Sept. 30, 1794. Owners: Charles Miller Jr., John Salmon Hunt, merchants, Boston. Master: Zenus Gage. Change of masters: Abner M. Lovell, June 24, 1796. Vessel having been sold at St. Croix (date unknown) . (NA) .
1083
TRENTON, brig, of Boston. Built at Kennebunk (now Maine),
1.785. 138 44/95 tons; 56 ft. Il in. x 21 ft. 6 in. x 10 ft. 9 in. Two decks, two masts, square stern. Previously registered, No. 6, Apr, 15, 1791, at Portland and Falmouth ( now Maine) . Registered, No. 104, July 5, 1795. Owners: Caleb Loring, Thomas Curtis, distillers, John McLean, William Stevenson, merchants, Boston. Master: George G. Hussey. (NA).
1084
TRIAL, sloop, of Boston. Built at Wolls (now Maine) , 1787. 60 tons; 44 ft. x 20 ft. x 6 ft. 6 in. One deck, one mast, square stern. Previously registered, No. 11, Dec. 23, 1789, at Biddeford ( now Maine) .
Registered, Apr. 3, 1793. Owners: Joseph Cordis, merchant, Charlestown. Master: Philip Norcross. Change of masters: Stephen Hinkley, June 29, 1793. (NA) .
204
Enrolled (temporary) , hailing port Hallowell (now Maine) , No. 41, Sept. 23, 1793. Owners: Isaac Livermore, merchant, Hallowell (now Maine) . Master: Stephen Hinkley, Hallowell (now Maine). Hill, surveyor, Wells (now Maine).
Jeremiah
Enrolled, No. 7, Nov. 26, 1793, at Bath (now Maine) . Registered, hailing port Boston, No. 8, Jan. 8, 1794. Owners:
Tristam Chase. (NA).
Gad Kelly, merchant, Boston. Master: Enrolled, No. 91, May 8, 1794. Owners: same. Master: some. Enrolled, No. 95, May 14, 1794. Owners: Calvin Ellis,
merchant, Boston. Master: Thomas Fillebrowne. Enrolled, No. 143, Aug. 6, 1794. Owners: Bartholomew Rand,
Boston. Master: John H. Nichols.
Registered, No. 168, Sept. 13, 1794. Owners: Thomas Brewer, merchant, Boston. Master: same . (NA) . Enrolled, No. 2, Jan. 6, 1795. Owners: Robert Treat, merchant, Boston; Amos Rhoads, James Treat, Benjamin Phillips, Lynn. Change of masters: Jacob Sherbourne, Sept. 18, 1795. For subsequent documentation see Vol. II.
TRIAL, ship, of Boston. Built at Newmarket, N. H .; 1793. 190 75/95 tons; 76 ft. 9 in. x 24 ft. 1 in. x 12 ft. le in. Two decks, three masts, square stern. Previously registered, No. 7, Jan. 20, 1794, at Portsmouth, N. H.
Registered, No. 241, Dec. 8, 1794. Owners: William Shattuck, Nathan Bond, Joseph Woodward, merchant, Boston. Master: Gamaliel Perry. Vessel having been sold in France ( date unknown). (NA).
1086 TRITON, brigantine, of Boston. Built at Boston, 1792. 69 51/95 tons; 52 ft. 8 in. x 17 ft. 9 in. x 8 ft. 102 in. Two decks, two masts, square stern, figurehead.
Registered, No. 38, Apr. 27, 1792. Owners: Enoch Rust, . Daniel Merry, Jonathan Merry, merchants, Boston. Master: Elkanah Freeman. Change of masters: James Percival, May 5, 1792; Samuel Chessman, Nov. 17, 1792. Surrendered, Dec. 27, 1792, at Philadelphia, Pa. (NA) .
1087 TRITON, brig, of Boston. Built at Dartmouth, 1785. 163 82/95 tons; 75 ft. x 22 ft. 6 in. x 11 ft. 3 in. Two decks, two masts, square stern. Previous documentation not shown.
Joseph Russell Jr.,
Registered, No. 30, Apr. 2, 1793. Owners: Patrick Jeffery, merchants, Boston. Master: George Pollard. Change of masters: John Lincoln, June 27, 1796; Moses Grinnell, July 27, 1797; Isaac Isaacs, Nov. 27, 1797; Rowland R. Crocker, Aug. 17, 1798; Nathaniel Small, Aug. 17, 1799; Moses Starbuck, May 12, 1801; Thomas Cloutman, Aug. 12, 1801. Surrendered, Apr. 15, 1802, at Norfolk, Va. (NA).
1088
TROUT, schooner, of Boston. Built at Newbury, 1783. 32 10/95 tons; 47 ft. 5 in. x 15 ft. 2 in. x 5 ft. 3 in. One deck, two masts, square stern. Previous documentation not shown. Registered, No. 111, Oct. 29, 1791. Owners : Levi Lane,
sailmaker, Richard Roberts, mariner, Boston. Master: Richard Roberts, (NA) .
1085
205
1089 TRYAL, schooner, of Boston .. Built at Wiscasset (now Maine) ,
1790. 81 6/95 tons; 61 ft. 3 in. x 20 ft. 6 in. x 7 ft. 8 in. One 1791, at Wiscasset (now Maine) .
deck, two masts, square stern. Previously registered, No. 5, May 20,
Registered, No. 129, Nov. 29, 1791. Owners: Joseph Roby, tinplate worker, Boston; Samuel Newhall, merchant, Williamstown, N. C. Master: Samuel Daggett Jr. Change of masters: William Rogers, June 25, 1793; Thomas Rogers, Nov. 2, 1793. (NA) .
1090. TRYALL, schooner, of Hingham. Built at Hingham, 1785. 51 61/95 tons; 46 ft. 6 in. x 14 ft. 6 in. x 5 ft. 6 in. One deck, two masts, square stern, deep waist, short quarter deck. Previous documentation not shown.
Enrolled, No. 209, May 1, 1793. Owners: Thomas Thaxter Jr., Thomas Loring, merchants, Hingham. Master: James Merble. Change of masters: Gamaliel Curtis, May 18, 1794; Leavitt Lane, Sept. 12, 1794; David Trufant, Kar. 20, 1795; James Karble, Aug. 8, 1795; David Trufant, Apr. 9, 1796. For subsequent documentation see Vol. II.
1091
-
TWO BROTHERS, schooner, of Boston. Built at Freeport (now Maine), 1792. 124 51/95 tons; 74 ft. 6 in. x 22 ft. 6 in. x 8 ft. 72 in. One deck, two masts, square stern, quarter deck, figurehead. Previously registered, No. 28, Sept. 29, 1792, at Portland (now Maine) . Registered, No. 22, Jan. 18, 1794. Owners: Samuel Dillaway, trader, Boston. Master: Samuel Paine. Change of masters: John Day, Jan. 18, 1794. (NA) .
Registered, No. 251, Dec. 16, 1794. Owners: Benjamin Green, merchant, Boston. Master: John Callahan. Surrendered, Mar. 24, 1796, at Charleston, S. C. (NA) .
1092
TWO BROTHERS, schooner, of Harwich. Built at Harwich, 1787. 58 44/95 tons; 54 ft. 10 in. x 17 ft. x 6 ft. 1 in. One deck, two masts, square stern. Previously registered, No. 25, Nov. 1, 1791, at . Barnstable.
Enrolled (temporary) , No. 53, Apr. 10, 1794. Owners: Solomon Clark, mariner, Nathan Wilson, Kenneth Winslow, yeoman, Harwich. Master: Solomon Clark. Joseph Otis, collector, Barnstable. Surrendered, June 7, 1794, at Barnstable.
1093
TWO FRIENDS, schooner, of Boston. Built at Weymouth, 1786.
74 24/95 tons; 63 ft. x 18 ft. x 7 ft. 6 in. One deck, two masts, square stern. Previous documentation not shown.
Registered, No. 65, Mar. 26, 1790. Owners: Jonathan Williams, Abraham Wild, . merchants, Boston. Master: Joshua Gage. Change of masters: Reuben Taylor, May 31, 1792; George Calder, Aug. 11, 1792. (NA). Registered, No. 37, Apr. 24, 1793. Owners: Abraham Wilds,
morchant, Boston. Master: Sylvanus Lincoln. Change of masters:
Freeman Hopkins, May 31, 1794. (NA).
Registered, No. 170, Sept. 15, 1794. 95 62/95 tons; 64 ft.
7 in. x 18 ft. 5 in. x 9 ft. 2% in. Two decks. Owners: same . Master: Reuben Carver. Change of masters: Allen Nye, Mar. 18, 1795; Judah Bacon, Nov. 12, 1795; Abraham Cole, Apr. 22, 1796; James H. Voux, Mar. 6," 1797; Oliver Appleton, Sept. 9, 1797; William Ward, July 12, 1798. (NA). For subsequent documentation see Vol. II.
206
1094
1788. TWO FRIENDS, sloop, of Boston. Built at Wiscasset ( now Maine) , 84 26/95 tons; 63 ft. 4 in. x 21 ft. x 7 ft. 6 in. One deck, one mast, square stern. Previously registered., Aug. 6, 1790, at Wiscasset (now Maine) .
Registered, No. 45, May 21, 1791. Owners: Joseph Hurd, John Larkin, merchants, Charlestown; Cornelius Fellows, mariner, Boston. Master: Cornelius Fellows. Vessel having been seized in Cube ( date unknown). (NA).
1095
TWO FRIENDS, brig, of Boston. Built at Philadelphia, Pa .;
1768. 186 2/95 tons; 78 ft. 1 in. x 23 ft. 6 in. x ll ft. 9 in.
decks, two masts, square stern, figurehead. Previously registered,
Two No. 2, Feb. 15, 1793, at Gloucester.
Registered, No. 334, Nov. 24, 1795. Owners: David Pearce Jr., merchant, Boston. Master: Jonathan Glover Bartoll. Change of masters: Gilbert Howland, Nov. 8, 1799. Vessel having been condemned at Malaga, by the French (date unknown) . (NA).
1096
TWO SISTERS, schooner, of Boston. Built at Bath (now Maine) ,
1785. 99 69/95 tons; 67 ft. x 22 ft. x 8 ft. One dock, two masts, square stern. Previously registered, No. 48, July 19, 1790, at Salem. Registered, No. 85, Sept. 26, 1791. Owners: Joseph Blake,
merchant, Boston. Master: Samuel Thatcher. Change of masters: Thomas Fessenden, July 3, 1794; Samuel Tupper, Sept. 8, 1794; Shubael Cook, Sept. 9, 1794; Beriah Higgins, Nov. 8, 1794. (NA) .
Enrolled, No. 146, Dec. 29, 1795. Owners: Joseph Page, merchant, Boston. Master: John Dutch. Change of masters: John Call., Mar. 28, 1797; Josiah Bates, Oct. 11, 1797; Daniel Fierce, Feb. 15, 1797. Cancelled, June 28, 1799, by direction of Treasury Department, dated June 21, 1799.
1097
TWO SISTERS, brigantine, of Boston. Built at Bristol (now Maine), 1792. 129 tons; 73 ft. 7 in. x 21 ft. 9 in. x 9 ft. 4 in. One deck, two masts, square stern. Previously registered, No. 20, Nov. 1, 1792, at Wiscasset (now Maine) .
Registered, No. 169, Nov. 1, 1793. Owners: Samuel Paine,
merchant, Boston. Master: Asa Higgins. (NA) .
Registered, No. 43, Mar. 14, 1794. Owners : John Marston, broker, Joshua Loring, John Foster Loring, druggists, Boston. Master: Peter Sigourney Jr. (NA) .
Registered, No. 264, Sept. 29, 1795. Owners: Joshua Loring, merchant, John Foster Loring, druggist, Boston. Master: David Lamb. Change of masters: William Worth, Oct. 17, 1796. (NA) .
1098
TWO SISTERS, schooner, of Harwich. Built at Harwich, 1788. 56 45/95 tons; 60 ft. x 17 ft. 6 in. x 6 ft. 2 in. One deck, two masts,
square stern. Previously registered, No. 66, Dec. 14, 1792, at Barnstable.
Enrolled (temporary) , No. 72, Apr. 19, 1794. Owners: John Dillingham, gentleman, Harwich. Master: James Clarke. Joseph Otis, collector, Barnstable. Surrendered, June 1, 1794, at Barnstable.
£
207
1099
TWO SISTERS, brigantine, of Boston. Built at Sag Harbor, N. Y. ; 1791. 122 tons; 68 ft. 9 in. x 21 ft. 6 in. x 9 ft. 8 in. One deck, two masts, square stern. Previously registered, No. 8, Jan. 8, 1794, at New York City.
Registered, No. 148, Aug. 19, 1794.
Owners: Matthias Rich,
mariner, Boston. Master: Thomas Dennett. Vessel having been sold in West Indies (date unknown). (NA).
1100 UNION, schooner, of Boston. Built at Broad Bay (now Maine) ,
1785. 149 64/95 tons; 70 ft. 8 in. x 22 ft. 3 in. x ll ft. 12 in. Two decks, two masts, square stern. Previous documentation not shown. Registered, No. 77, Dec. 4, 1789. Owners: Joseph Blake, merchant, Boston. Master: John Atkins. (NA) .
Registered, as brigantine, No. 156, Oct. 7, 1790. Owners:
same. Master: same. Change of masters: Joseph Loring, July 9, 1792. Vessel sold foreign, Jan. 20, 1794. (NA).
1101
UNION, brigantine, of Boston. Built at Bath (now Maine) , 1784. 170 76/95 tons; 76 ft. 9 in. x 22 ft. 8 in. x 1l ft. 4 in. Two decks, two masts, square stern. Previous documentation not shown.
-
Registered, No. 168, Oct. 25, 1790. Owners: Martin Bicker, merchant, Boston. Master: William Lewis. Change of masters: Burrill Potter, May 1, Vessel having been sold in New York City (date unknown). (ITA) .
1102 UNION, brigantine, of Newburyport. Built at Milton, 1791. 230 25/95 tons; 85 ft. x 25 ft. x 12 ft. 6 in. Two decks, two masts, square stern.
Registered (temporary) , No. 107, Oct. 24, 1791. Owners: William Farris mariner, Newburyport; William Deakins Jr., Esquire, Georgetown, Md. Master: William Farris. Change of masters: Andrew White, Aug. 15, 1792. (NA) .
1103
UNION, ship, of Boston. Built at Providence, R. I., 1784. 161 19/95 tons; 74. ft. x 22 ft. 6 in. x 11 ft. 3 in. Two decks, three mast, square stern, quarter badges, figurehead. Previously registered, No. 59, Dec. 31, 1790, at Providence, R. I. Registered, No. 113, Nov. 7, 1791. Owners: Thomas Hewes,
merchant, Boston. Master: John Rich. Vessel having been condemned at Isle of France ( date unknown) . (NA).
1104
UNION, brigantine, of Boston. Built at Marshfield, 1786. 163 74/95 tons; 77 ft. 6 in. x 22 ft. x 1l ft. Two decks, two masts, square stern. Previously registered, No. 50, July 28, 1790, at Salem. Registered, No. 15, Feb. 23, 1792. Ommers: John Wardwall, mariner, Joseph Roby, tinplate worker, Lemuel Gardner, coopor, Boston. Master: John :Jardwell. Change of masters : Samuel Snow, Feb. 6, 1793. Vessel having been lost off the coast of Wales ( date unknown) . (IA) .
1105 UNICH, schooner, of Boston. Built at Duxbury, 1793. 99 38/95 tons; 68 ft. x 20 ft. 10 in. x 8 ft. 2 in. One deck, two masts, square stern. Previous documentation not shown.
Registered, No. 59, May 31, 1793. Owners: William Furness,
Thomas Walley Jr. , merchants, Boston. Master: Thomas Rob. (NA) .
L
208
Registered, No. 105, July 22, 1793. Owners: William Furness, Thomas Walley Jr., merchants, Ezekiel Burroughs 3d, mariner, Boston. Master: Ezekiel Burroughs 3d. (NA) . Registered, as brig, No. 275, Oct. 9, 1795. 121 56/95 tons; 69 ft. x 21 ft. x 9 ft. 9 in. Owners: same . Master: same . Change of masters: Benjamin Smith, June 13, 1796. (NA). For subsequent documentation see Vol. II.
1106
UNION, brigantine, of Boston. Built at Georgetown (now Maine) ,
1788. 109 68/95 tons; 72 ft. 2 in. x 23 ft. 2 in. x 7 ft. 9 in. One deck, two masts, square stern. Previously registered, No. 14, Sept. 19, 1792, at Bath (now Maine) .
Registered, No. 183, Nov. 20, 1793. Owners: Samuel Jenks,
Charles Leach, John Jenks, merchants, Boston. Master: Thomas Martin. (NA) .
Registered, No. 34, Apr. 5, 1794, at New York City. (NA) . Registered, No. 1ll, July 11, 1794. Owners: William Foster,
merchant. Boston. Master: William Allen.
Registered, No, 211, Nov. 6, 1794. Owners: Samuel Gardner,
merchant, Boston. Master: William Davis. (NA).
Registered, No. 273, Oct. 8, 1795. Owners: Ebenezer Woodward, merchant, Boston. Master: William Lackey. Surrendered at Lisbon
(date unknown) . (NA).
1107 UNION, ship, of Boston. Built at Bristol (now Maine) , 1792. 189 11/95 tons; 80 ft. x 23 ft. 4 in. x 1l ft. 8 in. Two decks, three masts, square stern. Previously registered, No. 6, May 2, 1792, at Wiscasset (now Maine).
Registered, No. 149, Aug. 25, 1794. Owners: Nathaniel
Fellows, Samuel Brown, merchants, Boston. Master: James Prince. Change of masters: Benjamin Jones, Dec. 21, 1798. (NA). For subsequent documentation see Vol. II.
1108
UNION, sloop, of Jones's Creek, Dela. Built at Jones's Creek, Dela .; 1792. 35 68/95 tons; 51 ft. 5 in. x lt ft. x 5 ft. One deck, one mast, square stern. Previously enrolled, No. 23, Sept. 25, 1792, at Wilmington, Dela.
Registered (temporary) , No. 210, July 25, 1795. Owners: James Coursey, Camden, Dela. Master: John Buck. Surrendered, May 24, 1797, at Wilmington, Dela. (NA) .
1109
UNION, schooner, of Newburyport. Built at Kingston, 1783. 82 tons; 63 ft. 5 in. x 20 ft. 6 in. x 7 ft. 6 in. One deck, two masts, square stern. Previously registered, No. 4, Jan. 6, 1795, at Solem. Registered (temporary), No. 353, Dec. 11, 1795. Owners: Phillip Coombs, Newburyport. Master: Enoch Lunt Jr. Surrendered, Jan. 9, 1796, at Newburyport. (NA).
1110
UNITY, sloop, of Hartford, Conn. Built in Connecticut, 1791. 56 79/95 tons; 54 ft. 9 in. x 17 ft. 10 in. x 6 ft. 10_ in. One deck, one mast, square stern. Previously enrolled, No. 22, Apr. 8, 1794, at New London, Conn.
209
Registered (temporary), No. 116, May 9, 1795. Owners: John Denning, mariner, Wethersfield, Conn .; Thomas Bull, Michael Bull, Nathaniel Blake, Charles Hopkins, merchants, Hartford, Conn. Master: John Denning. Surrendered, May 14, 1795, at New London, Conn. (NA) .
VASSALBOROUGH, schooner, of Boston. Built at Bowdoinham (now Maine), 1786. 101 6/95 tons; 68 ft. 8 in. x 22 ft. 5 in. x 7 ft. 9 in. One deck, two masts, square stern. Previously enrolled, Nov. 11, 1793, at Bath (now Maine) .
Registered, No. 14, Jan. 13, 1794. Owners: John Soley Jr., David Sterns, merchants, Charlestown. Master: John Porter. Change of masters: William Cole, July 24, 1794; John Follot, Jan. 24, 1795. Cancelled, May 28, 1795, by direction of Treasury Department, dated May 21, 1795. (NA) .
1112
VENUS, brigantine, of Boston. Built. at Nantucket, 1765. 122 48/95 tons; 68 ft. 10 in. x 20 ft. 3 in. x 10 ft. lg in. Two decks, two masts, square stern. Previously enrolled, No. 14, June 14, 1794, at Sherbourne.
Registered, No. 99, July 2, 1794. Owners : Benjamin Tupper,
John Peck, merchants, Boston. Master: Obed Coffin. (NA) . Registered, No. 40, Feb. 5, 1.795. Owners: William Boardman, Lewis Hayt, merchants, Boston. Master: Simeon Coleman. (NA) . Registered (temporary) , hailing port Bristol (now Maine) , No. 241, Aug. 31, 1795. Owners: Caleb Turner, John Johnson, John Mcclain, John Dockendroff, Bristol (now Maine). Master: John Dockendroff. (NA).
1113 VENUS, brigantine, of Boston. Built at Kennebunk (now Maine) ,
1794. £ 167 68/95 tons; 71 ft. 7 in. x 23 ft. 7 in. x 11 ft. 9 in. Two decks, two masts, square stern. Previously registered, No. 3, Jan. 28, 1795, at Biddeford and Pepperelborough (now Meine) .
Registered, No. 97, Apr. 20, 1795. Owners: Henry Jackson, merchant, Boston. Master: Joseph Field. (NA). For subsequent documentation see Vol. II.
1114 VICTORY, ship, of Boston. Built at Weymouth, 1794. 251 41/95 tons; 89 ft. 8 in. x 25 ft. 4 in. x 12 ft. 8 in. Two decks, three masts, square stern, quarter badges, figurehead. Previous documentation not shown.
Registered, No. 72, Mar. 14, 1795. Owners: Perez Bryant, merchant, Boston; Amus Bond, Watertown; Eliphalet Loud, Reuben Loud, Weymouth. Master: Reubon Loud. (NA) . For subsequent documentation soe Vol. II.
WALDOBOROUGH, sloop, of Boston. Built at Waldoborough (now Maine), 1787. 93 tons; 69 ft. x 20 ft. 9 in. x 7 ft. 9 in. Cne deck, one mast, square stern. Previously enrolled, No. 23, Aug. 17, 1793, at Wiscasset (now Maine) .
Registered, No. 15, Jan. 12, 1795. Owners: Thomas Moore, wharfinger, Caleb Champney, Boston. Master: Luke Keefe. (NA) . Enrolled, No. 85, June 27, 1795. Comers : same . Master: Dockendroff. Cornelius Turner, surveyor, Waldoborough (now Maine) . Enrolled, No. 115, Aug. 31, 1795. Owners : Thomas Moore, wherfinger, Joshua Ellis, Boston; Benjamin Condon, Camden (now Maine) . Master: Benjamin Condon. For subsequent documentation see Vol. II.
John
1115
1111
210
1116
WARREN, ship, of Boston. Built at Warren, R. I., 1780; 280 tonø; 90 ft. 8 in. x 26 ft. 9 in. x 13 ft. 42 in. Two decks, three masts, square stern, long quarter deck, round house, figurehead. Previously registered, No. 52, Nov. 29, 1790, at Providence, R. I. Registered, No. 12, Jan. 9, 1795. Owners: Henry Jackson,
merchant, Boston. Master: John Hodgkins. Surrendered, at New York City (date unknown) . (NA) .
1117
WASHINGTON, schooner, of Boston. Built at Braintree, 1786. 72 15/95 tons; 63 ft. x 18 ft. 2 in. x 7 ft. 4 in. One deck, two masts, square stern. Previous documentation not shown.
Registered, No. 58, Mar. 19, 1790. Owners: Giles Alexander, merchant, Boston; Elijah Nickerson, Samuel Rider, mariners, Provincetown.
Master: David Rider. Change of masters: Joseph Atkins, Mar. 11, 1791; Henry Paine, Mar. 15, 1793. (NA) . Registered, No. 193, Nov. 27, 1793. Owners: Jonas Welch, merchant, Boston. Master: Gorham Lovell. Change of masters: Wanton Stover, May 22, 1795. (NA). For subsequent documentation see Vol. II.
1118 WASHINGTON, sloop, of Medford. Built at Newburyport, 1785. 68 39/95 tons; 60 ft. 3 in. x 18 ft. 10 in. x 6 ft. Il in. One deck, one mast, square stern, deep waist, short quarter deck. Previous . documentation not shown.
Enrolled, No. 181, Dec. 3, 1792. Owners : Benjamin Hall, distiller, Medford. Master: Seth Blanchard.
Registered, No. 3, Apr. 20, 1795, at Penobscot (now Maine) .
Enrolled, No. 53, May 11, 1795. 66 79/95 tons; 59 ft. ll in. x 18 ft. 11 in. x 6 ft. 11 in. Owners: Benjamin Hall, Boston. Master: same. Lewis Ogier, surveyor, Penobscot (now Maine) . Surrendered, Aug. 10, 1797, at Fortland (now Maine) .
1119 WASHINGTON, schooner, of Boston. Built at Rochester, 1794. 108 80/95 tons; 66 ft. 4 in. x 20 ft. x 9 ft. 6 in. One deck, two masts, square stern, scroll figurehead. Previously registered, No. 20, Nov. 29, 1794, at New Bedford.
Registered, No. 259, Dec. 19, 1794. Owners: John Kennedy,
merchant, Boston. Master: William Tabor. Change of masters: Reuben Carver, June 19, 1795. (NA) .. For subsequent documentation see Vol. TT.
1120 WASHINGTON, ship, of Boston. Built at Bradford, 1795. 301 50/95 tons; 97 ft: 6 in. x 26 ft. 6 in. x 13 ft. 3 in. Two decks, three masts, square stern, quarter galleries, figurehead. Previous documentation not shown.
Registered, No. 212, July. 27, 1795. Owners: Joseph Roby,. Lemuel Gardner, John Wardell, merchants, Boston. Master: William Rogers. (NA). For subsequent documentation see Vol. II.
1121
WASHINGTON, ship, of Boston. Built at Portland (now Maine) ,
1793. 228 tons; 89 ft. 6 in. x 24 ft. x 12 ft. Two decks, three masts, square stern, image figurehead. Previously registered, No. 55, Nov. 5, 1793, at Salem.
Registered, No. 297, Oct. 30, 1795. Owners: John Coffin Jones, merchant, Boston. Master: Andrew Sigourney. Change of masters: William Cunningham, June 6, 1797; Daniel Cornwall, May 11, 1799. Surrendered, Jan. 6, 1800, at New York City. (NA).
×
AC
J,
211
1122 WASHINGTON, schooner, of Boston. Built at Chatham, 1795. 70 12/95 tons; 63 ft. x 18 ft. x 7 ft. One deck, two masts, square stern. Previously enrolled, No. 98, July 24, 1795, at Barnstable. Registered, No. 368, Dec. 22, 1795. Owners: Asa Payson, Edward Holbrook, Boston; Reuben Rider, John Harding, Chatham. Master: Asa higgins. (NA).
1123
WEALTHY, sloop, of Penobscot (now Maine ). Built at Duxbury,
1793. 65 31/95 tons; 61 ft. x 20 ft. x 6 ft. 4 in. One deck, one
mast, square stern. Previously enrolled, No. 13, Apr. 30, 1794, at Plymouth.
Enrolled (temporary), No. 194, Dec. 1, 1794. Owners : Hutson Bishop, Penobscot (now Maine). Master: Hutson Bishop. William Watson, collector, Plymouth
1124 WELLFLEET, sloop, of Wellfleet. Built at North River, 1784. 25 20/95 tons; 41 ft. 6 in. x 14 ft. x 5 ft. 2 in. One deck, one mast, square stern. Previous documentation not shown.
Enrolled (temporary), No. 22, Mar. 17, 1794. Owners: Solomon
Harding, Thomas Holbrook, mariners, Wellfleet. Master: Solomon Harding, Thomas Melville, surveyor. Surrendered, May 31, 1794, at Barnstable.
1125 WELLFLEET, schooner, of Wellfleet. Built ut Wellfleet, 1786. 74 tons; 62 ft. 6 in. x 19 ft. x 7 ft. 3 in. One deck, two masts, square stern. Previously enrolled, No. 81, Apr. 8, 1794, at Barnstable Registered (temporary), No. 84, Mer. 31, 1795. Owners: Nathaniel Wiley, Eleazer Atwood, Eleazer Atwood Jr., Christopher Atwood, Joshua Atwood, Freeman Atwood, Wellfleet. Master : Nathaniel Wiley. Change of masters: Richard Atwood, Mar. 29, 1796. (NA).
1126
WEST POINT, brig. of Boston. Built at Old York (now Maine), 1786. 88 14/95 tons; 60 ft. x 18 ft. 6 in. x 9 ft. 3 in. Two decks, twc - masts, square stern. Previously registered, No. 14, July 9, 1791, at Marblehead.
Registered, No. 49, May 13, 1793. Owners: Isaiah Doane, merchant, Lewis Hoyt, auctioneer, Boston. Master: John Lewis (NA). Registered, No. 219, Dec. 19, 1793. Owners: Gamaliel Bradford, mariner, William Hickling, trader, Boston. Master: Nathaniel B. Lyde. Change of masters: Jedediah Southworth, June 24, 1794. (NA). Enrolled, No. 197, Dec. 6, 1794. Owners: Gad Kelly,
merchant, Abraham Quincy, Boston. Master: Henry Jackson. Samuel R. Gerry, surveyor, Marblehead.
Registered, No. 114, Muy 8, 1795. Ommers: s&me. Master:
same. Change of masters: Joseph Gage, Sept. 22, 1795. (NA). For subsequent documentation see Vol. II.
1127
WEYMOUTH, schooner, of Weymouth. Built at Weymouth, 1785. 47 16/95 tons; 55 ft. x 17 ft. 2 in. x 5 ft. 10 in. One deck, two masts, square stern. Previous documentation not shown.
Registered, No. 42, Nov. 9, 1789. Owners: Joseph Tirrell, David Trufant, mariners, John Tirrell, yeoman, Cotton Tufts Jr. ,. merchant, Weymouth. Master: Joseph Tirrell. Change of musters: Cyrus Williams, May 4, 1790; Abraham Crawley, Apr. 20, 1791; Jospeh Tirrell, Dec. 3, 1791. Surrendered, Sept. 26, 1792, at New York City. (NA).
1
La
R
T
.
£
212
1128
WEYMOUTH PACKET, sloop, of Weymouth. Built at Weymouth, 1781. r 20 39/95 tons; 37 ft. 7 in. x 14 ft. x 4 ft. 9 in. One deck, one mast, deep waist, short quarter deck. Previous documentation not shown, Enrolled, No. 148, Sept. 7, 1791. Owners: Levi Bates, mariner, Elnathan Bates, Urban Bates, housewrights, Weymouth, Master: Levi Bates.
Enrolled, No. 40, Apr. 4, 1794. Owners: same. Master: same . Thomas l'elville, surveyor. For subsequent documentation see Vol. III.
1129
WHILE, schooner, of Salem. Built at Amesbury, 1787. 77 14/95 tons; 61 ft. x 18 ft. 6 in. x 7 ft. Il in. One deck, two masts, square stern. Previous documentation not shown.
Registered (temporary), No. 82, Apr. 15, 1790. Owners: Thomas Lee, Salem. Master: Thomas Lee. (NA).
1130
CHI:, schooner, of Foston. Built at Cohasset, 1794. 100 8/95 tons; 67 ft. 2 in. x 20 ft. 8 in. x 8 ft. 5 in. One deck, two masts, square stern. Previous documentation not shavn.
Registored, No. 157, Sept. 2, 1794. Owners: William Lee Jr., Robert Holt, merchants, Boston. Master: Edward Staples. (NA). Registered (temporary), hailing port Salem, No. 127, May 23, 1
1795. Owners: Joseph Lee Jr., Boston; Haskel Derby Jr., Salem. Laster: . John. Daverick. Surrendered, June 1, 1795, at Salem. (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.