USA > Massachusetts > Essex County > Gloucester > Ship registers of the distric of Gloucester, Massachusetts, 1789-1875, compiled from the Gloucester customs house records, now on deposit at the Essex institute > Part 10
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
JOHN, sch., 91 67/95 tons ; built Dorchester Co., Maryland, 1847; length, 73 ft. 9 in .; breadth, 22 ft. 6 in .; depth, 6 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Sept. 18, 1854, "Previous Enrollment no. 128 June 29, 1852." Fitz E. Riggs, Nathaniel Riggs, John Parker, owners; John Parker, master. Register 1855, "Previous Enrollment no. 94 May 17, 1855." Same owner and master. Reg. Dec. 15, 1856, "Previous Enrollment Mar. 31, 1856." George Gar- land, Henry Smith, owners; Henry Smith, master. Reg. May 30, 1857, "Previous Register no. 29, Dec. 15, 1856." Henry Garland, Henry Smith, David Towle, jr., Hampton, N. H. owners; same master. Reg. Nov. 5, 1858, "Enroll- ment no. 190 issued July 31, 1858." George Garland, David Towle, jr., Hampton, N. H. owners; Jonathan W. Archer, master.
JOHN ADAMS, sch., Boothbay, Me., 98 56/95 tons; built, Mass., 1828; temporary ; length 75 ft .; breadth, 21 ft .; depth, 7 ft .; one deck, two masts, square stern. Reg. Nov. 22, 1850, "Previous Register Wiscasset, 1848, surrendered Wiscasset, Dec. 3, 1850." David McKown, - -Dando, -Adams, Boothbay, Me., owners; David McKown, master.
JOHN D. GRIFFIN, sch., New York, 104 2/100 tons; built Essex, Conn., 1863; temporary ; length 82 ft. 5 in .; breadth, 25 ft. 5 in. ; depth, 7 ft. 1 in. ; billet head ; one deck, twomasts, square stern. Reg. Nov. 20, 1869, "Enrollment no. 1515 issued New York, Dec. 2, 1864." J. A. Stetson, N. Y., Leander F. Gould, David S. Taylor, Samuel Taylor, Mrs. Mary Stetson, Chatham, Josiah O. Friend, jr., William Par- sons, Theodore L. Parsons, Eben Parsons, G. Parsons, own- ers ; Leander F. Gould, master.
94
SHIP REGISTERS OF GLOUCESTER, 1789-1875
JOHN FRANKLIN, sch., 87 38/95 tons; built Essex, 1858; length, 67 ft .; breadth, 22 ft. 2 in .; depth, 7 ft. 6 in .; billet head ; one deck, two masts, square stern. Reg. Nov. 10, 1858, "Enrollment no. 144 issued June 2, 1858." Charles R. Mc- Donell, David O. Parkhurst, John McDonell, owners; John McDonell, master.
JOHN G. FERRIS, sch., New York, 58 8/100 tons; built Port Richmond, N. Y., 1847; temporary ; length 64 ft. 7 in .; breadth, 23 ft .; depth, 6 ft .; billet head ; one deck, two masts, square stern. Reg. Oct. 28, 1871, "Enrollment no. 157. is- sued New York, Oct. 28, 1870." John P. Webber, N. Y. City, James Webber, Bristol, Me., owners; John P. Webber, master.
JOHN GILPIN, sch., Rockport, 99 68/95 tons ; built Essex, 1859; length, 72 ft .; breadth, 20 ft. 9 in .; depth, 7 ft. 8 in .; billet head; one deck, two masts, square stern. Reg. Apr. 17, 1860, "Register no. 38 issued Boston Feb. 15, 1860." Adin Story, Nathaniel H. Babson, Rockport, Jeremiah Burn- ham, Essex ; George F. Austin, Salem, John L. Babson, own- ers; Adin Story, master.
JOHN P. OBER, sch., 53 97/100 tons; built Essex, 1850; length, 65 ft .; breadth, 17 ft. 9 in .; depth, 7 ft. 1 in .; billet head; one deck, two masts, square stern. Reg. Nov. 30, 1870, "Enrollment no. 17 issued Jan. 26, 1870." John T. Harvey, owner; David F. Smith, master.
JOHN W. BROWN, sch., Boothbay, Me., 63 91/100 tons; built Essex, 1865; temporary; length, 71 ft. 2 in .; breadth, 21 ft. 5 in .; depth, 7 ft. 9 in .; billet head; one deck, two masts, square stern. Reg. Feb. 28, 1873, "Enrollment no. 27 issued Jan. 31, 1871." C. C. Blake, Eliphalet Holbrook, E. Holbrook, William E. Reed, Benjamin Reed, Boothbay, Me., A. B. Stephenson, Frank W. Smith, Ellen Starr, W. H. Chase, Justina W. Rogers, Reuben Kent, Mary L. Dana, Port- land, owners; Levi Blake, master.
JOLLY ROVER, sch., 65 23/95 tons; built Duxbury, 1795; length, 61 ft. 6 in .; breadth, 17 ft. 4 in .; depth, 7 ft .; one deck, two masts, square stern. Reg. Dec. 29, 1807, "Enroll- ment no. 48, granted Dec. 27, 1805." Payne Elwell, Robert Elwell, owners; Jonathan Gilbert, jr., master. Reg. Oct. 12, 1808, "Enrollment no. 98 granted Boston Oct. 7, 1808." Robert Elwell, owner; Stephen Knights, master. Reg. Jan. 26, 1809. Thomas Hull, Boston, owner; Thomas Hull, mas- ter.
JOLLY ROVER, brig, 140 94/95 tons; length, 78 ft .;
95
SHIP REGISTERS OF GLOUCESTER, 1789-1875
breadth, 23 ft. 3 in .; depth, 9 ft .; one deck, two masts, square stern. Reg. Mar. 16, 1815, "adjudged forfeited for a breach of U. S. laws by a decree of the District Court of Massachu- setts, Boston, June 1814." Robert Elwell, jr., owner; John Corliss, master.
JONATHAN GODFREY, bark, Boston, 513 64/100 tons; built Portland, Me., 1855; temporary; length, 130 ft. 6 in .; breadth, 27 ft. 9 in .; depth, 17 ft. 9 in .; billet head; two decks, three masts, square stern. Reg. July 14, 1868, "Reg- ister no. 78 issued New Orleans, Apr. 5, 1867." David S. Sears, Dennis ; Jane McGaugle, Margaret A. Mulvey, F. W. Thayer, W. H. Lincoln, Boston, owners; David S. Sears, master.
JOSEPH, sch., Mt. Desert, 50 17/95 tons ; built Gloucester, 1825; temporary ; length, 52 ft. 1 in .; breadth, 15 ft. 11 in .; depth, 7 ft. 1/2 in .; one deck, two masts, pink stern. Reg. Mar. 30, 1841, "Enrollment no. 4 issued Feb. 27, 1838." Israel B. Lunt, Long Island, Maine, owner ; Abner Pomroy, master.
JOSEPH CHANDLER, sch., 69 94/100 tons; built Essex, 1870; length, 73 ft. 2 in .; breadth, 21 ft. 1 in .; depth, 7 ft .. 5 in .; billet head; one deck, two masts, square stern. Reg. Nov. 10, 1873, "Enrollment no. 23 issued Jan. 3, 1871." Leonard Walen, William L. Walen, owners; Charles Martin, master.
JUDITH, sch., 59 45/95 tons; built Gloucester, 1788; length, 47 ft. 3 in .; breadth, 17 ft. 1 in .; depth, 7 ft. Reg. Mar. 5, 1790. Daniel Rogers, owner; Isaac Wharff, master.
JULIA, sloop, 48 37/95 tons; built East Haven, Conn., 1795 ; length, 52 ft. 6 in .; breadth, 17 ft. 9 in .; depth, 6 ft. 2 in. Reg. Dec. 1, 1802. Israel Trask, owner; Nathaniel Williams, master. Reg. July 16, 1803. Same owner and master. One deck, one mast, square stern. Reg. May 16, 1804. Same owner; Henry Somes, master. Reg. July 1, 1804, tonnage changed. Same owner and master.
JULIA, sch., 43 51/95 tons; built York, Me., 1834; length, 50 ft. 8 in .; breadth, 15 ft. 4 in .; depth, 6 ft. 6 in .; billet head, one deck two masts, square stern. Reg. Jan. 5, 1841, "Enrollment no. 14 issued Mar. 12, 1838." Gustavus Griffin, owner; Tristriam Griffin, master.
JULIA AND HELEN, brig, 193 29/95 tons; built Maine; billet head; one deck, two masts, square stern. Reg. 1850, "Previous Enrollment Boston." Samuel Saywood, Francis Savage, owners; John Boles, master.
96
SHIP REGISTERS OF GLOUCESTER, 1789-1875
JULIA ANN, sch., 108 45/95 tons; built Trenton, Me., 1825 ; length, 74 ft. 6 in .; breadth, 21 ft. 11 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern. Reg. Mar. 22, 1828, "Enrollment no. 94 issued Dec. 24, 1827." Isaac Dennison, jr., John Manning, John Gott, Ebenezer Pool, Ebenezer Pool, jr., George Dennison, George Gott, James Pool, own- ers ; William Williams, master.
JULIA FRANKLIN, sch., 71 39/100 tons ; built Essex, 1852; length, 73 ft. 6 in .; breadth, 21 ft .; depth, 7 ft. 7 in .; billet head; one deck, two masts, square stern. Reg. Dec. 28, 1867, "Enrollment no. 133 issued May 1, 1867." William H. Collins, John Collins, Robert Fears, owners; Theodore Parsons, master.
JULIA GRACE, sch., Rockport, 62 42/100 tons; built Or- land, Me., 1858; length, 71 ft .; breadth, 21 ft. 2 in .; depth, 7 ft. 5 in .; billet head; one deck, two masts, square stern. Reg. Feb. 10, 1871, "Enrollment no. 53 issued Mar. 19, 1870." Edwin Tarr, Stephen N. Tarr, jr., George H. Brad- ley, Judson Tarr, Rockport, owners; Edwin Tarr, master. Reg. Oct. 16, 1872, "Enrollment no. 112 issued Apr. 26, 1871." Same owners; George W. Caldwell, master.
JULIANA, brig, 203 85/95 tons; built Newbury, 1804; length, 84 ft. 5 in .; breadth, 23 ft. 10 in .; depth, 11 ft. 7 in .; figure head ; woman; one deck, two masts, square stern. Reg. July 28, 1804. Fitz W. Sargent, owner; Abraham Williams, master.
JULIA PARSONS, sch., 126 3/95 tons; built Essex, 1860; length, 79 ft .; breadth, 23 ft. 3in .; depth, 7 ft. 11 in .; billet head; one deck, two masts, square stern. Reg. Dec. 14, 1860, "Carpenter's Certificate, Essex, Dec. 12 1860." Charles Fri- end, Nathaniel Friend, owners; Crarles Lufkin, master. Di- mensions changed 85 2/ 100 tons; length, 76 feet .; depth, 7 ft. 8 in. Reg. Dec. 9, 1868, "Enrollment no. 178 issued June 16, 1868." George H. Rogers, owner ; Moses Tarr, master. Reg. June 28, 1869, "Copy of Enrollment no. 120 issued Apr. 17, 1869." Francis W. Homans, owner; William Beadle, master.
JUNO, sch., 79 60/95 tons; built Phipsburg Me., 1818; length, 62 ft .; breadth, 22 ft. 1 in .; depth, 7 ft. 61/2 in .; one deck, two masts, square stern. Reg. June 21, 1820, "Tem- porary Register no. 112, Boston June 2, 1820." Jonathan Brown, jr .; owner; Thomas Davis, master. Reg. Oct. 16, 1830, "Enrollment no. 13 issued Mar. 21, 1823." Thomas C. Key, Abraham Grant, Bowdoinham, Me., owners; Thomas C. Key, master.
-
votre l'ummilione 1800
Juliana f Ploucestor Cap. abraham Williams ...
Courtesy of the Peabody Museum
BRIG "JULIANA," OF GLOUCESTER, MASSACHUSETTS From a water-color painted in 1807 by Nicolay Cammillieri
97
SHIP REGISTERS OF GLOUCESTER, 1789-1875
JUNO,. sch., 85 4/95 tons; built Pembroke, 1825; length, 65 ft. 4 in .; breadth, 18 ft. 6 in .; depth, 8 ft. 1/2 in .; billet head; one deck, two masts, square stern. Reg. Dec. 8, 1831, "Enrollment no. 87 issued Oct. 7, 1831." John Parsons, jr .; owner; John Parsons, jr., master.
JUNO, sch., St. George, Me., 52 23/95 tons; built Essex, 1827; length, 52 ft. 8 in .; breadth, 15 ft. 5 in .; depth, 7 ft. 5 in .; one deck, two masts, pink stern. Reg. Nov. 28, 1836, "Enrollment no. 60 issued Mar. 28, 1836." John Marshall, jr., St. George, Me., owner; John Marshall, jr., master.
KENTUCKY, sch., Yarmouth, 67 57/95 tons; built Ames- bury, 1831; temporary; length, 62 ft. 1 in .; breadth 16 ft .; billet head; one deck, two masts, square stern. Reg. 1850, "Surrendered Barnstable, Apr. 13, 1850." Ezra Crowin, master.
KIT CARSON, sch., 142 73/95 tons; built Essex, 1860; length, 82 ft .; breadth, 23 ft. 6 in .; depth, 8 ft. 6 in .; billet head ; one deck, two masts, square stern. Reg. Dec. 6, 1860, "Carpenter's Certificate issued Essex Dec. 5, 1860." Syl- vanus Smith, Andrew Leighton, owners; Sylvanus Smith, master.
KOSCIUSKO, sch., 66 86/95 tons, built Essex, 1831; length, 57 ft. 3 in .; breadth, 17 ft. 3 in .; depth, 77 ft. 10 in .; billet head; one deck, two masts, square stern. Reg. Dec. 23, 1831, "Enrollment no. 65 issued May 16, 1831." William P. Burns, John Burns, jr., Joseph E. Norwood, Thomas Giles, Mat- thew J. Giles, owners; Thomas Giles, jr., master.
LADY FRANKIN, sch., 60 98/100 tons; built Essex, 1859; length, 67 ft. 2 in .; breadth, 19 ft. 9 in .; depth, 7 ft. 6 in .; billet head ; one deck, two masts, square stern. Reg. Nov. 11, 1870, "Enrollment no. 176 issued June 11, 1868." Elias M. Olsen, owner; Elias M. Olsen, master.
LADY WASHINGTON, sch., Beverly; 43 50/95 tons; built Gloucester, 1817; temporary; length, 48 ft. 3 in .; breadth, 14 ft. 5 in .; depth, 7 ft. 3 in .; one deck, two masts, pink stern. Reg. May 16, 1817. Mark Woodberry, Andrew Ober, Beverly, owners; Mark Woodberry, master.
LAFAYETTE, sch., 96 4/95 tons; built Steuben, Me., 1824; length, 68 ft. 77 in .; breadth, 21 ft. 4 in .; depth, 7 ft. 8 in .; billet head; one deck, two masts, square stern. Reg. Aug. 17, 1832, "Enrollment no. 79 issued June 19, 1832." George H. Rogers, John W. Lowe, Nathaniel Rogers, owners; Na- thaniel Rogers, master. Reg. Mar. 28, 1834, "Enrollment no.
98
SHIP REGISTERS OF GLOUCESTER, 1789-1875
74 issued May 10, 1833." John W. Lowe, Michael A. Parsons, owners ; Michael A. Parsons, master.
LARK, sch., 46 49 /95 tons; built Amesbury, 1788; length, 52 ft. 5 in .; breadth, 15 ft. 7 in .; depth 6 ft. 7 in. Reg. Sept. 22, 1795. William Babson, owner; John Kinsman, master. Reg. Apr. 11, 1797, same owner; Solomon Allen, jr., master.
LATONA, ship, 208 72/95 tons; built Kennebunk, 1800; length, 82 ft .; breadth, 24 ft. 3 in .; depth, 12 ft. 11/2 in .; Reg. Oct. 21, 1802. John Manning, Jonathan Kimball, owners; Joshua Woodbury, master.
LAURA, sch., Bucksport, Me., 144 85/100 tons ; built Bucks- port, Me., 1870; temporary ; length, 94 ft. 4 in .; breadth, 27 ft. 8 in .; depth, 7 ft. 7 in .; billet head ; one deck, two masts, elliptic stern. Reg. Dec. 30, 1871, "Enrollment no. 11 issued Bucksport, Dec. 23, 1870." Richard Roberts, Nahum T. Hill, N. T. Hill and Co., D. L. Carver, Jabez Stubbs, B. F. Farnham, George W. Small, Joseph G. Stover, W. H. Ginn, E. G. Colbey, Joseph L. Buck, owners, Richard Roberts, Bucksport, Me., master.
LAURA A. DODD, sch., 94 86/100 tons; built Essex, 1865; length, 81 ft .; breadth, 23 ft. 2 in .; depth, 8 ft .; billet head ; one deck, two masts, square stern. Reg. Nov. 25, 1867, "En- rollment no. 202 issued July 8, 1867." David Tarr, James G. Tarr, Stephen Dodd, Daniel S. Tarr, David Melanson, own- ers; David Melanson, master. Reg. Apr. 7, 1868. George Norwood, Frederic Norwood, Frederic Norwood, 2d, owners; Gustavus A. Lane, master. Reg. Nov. 26, 1870, "Enrollment no. 170 issued June 8, 1869." Patrick Malady, George Beurse, Andrew Leighton, Benjamin N. Bearse, owners; Patrick Malady, master. Reg. Dec. 2, 1871, "Enrollment no. 10 is- sued July 17, 1871." same owners and master. Reg. Nov. 30, 1872, "Enrollment no. 13 issued Aug. 1, 1872." same owners; John Cameron, master.
LAURA AND ELIZA, sch., Surry, Me .; 49 52/95 tons; built Essex, 1823; temporary ; length, 53 ft. 10 in .; breadth, 16 ft. 1 in .; depth, 6 ft. 71/2 in .; billet head, one deck, two masts, square stern. Reg. Nov. 6, 1854, "Previous Enrollment no. 113, May 26, 1854." Charles B. Wood, Benjamin I. Wood, Surry, Maine, owners; Benjamin Wood, master.
LAURA M. MANGAM, sch., 73 59/100 tons; built Essex, 1856; length, 74 ft .; breadth, 20 ft. 9 in .; depth, 7 ft. 4 in .; billet head; one deck, two masts, square stern. Reg. Nov. 8, 1869, "Enrollment no. 173 issued June 5, 1867." George J.
99
SHIP REGISTERS OF GLOUCESTER, 1789-1875
Marsh, owner; William H. Collins, master. Reg. Dec. 2, 1871, Horatio Babson, David C. Babson, Rockport, George W. Walen, owners; George W. Walen, master.
LAUREL. sch., Friendship, Me., 26 22/95 tons; built Essex, 1825, temporary; length, 40 ft. 1 in .; breadth, 12 ft. 10 in .; depth, 6 ft .; one deck, two masts, pink stern. Reg. Nov. 27, 1838, "Enrollment no. 30 issued Mar. 19, 1833." James Parsons, Friendship, Maine, owner; James Parsons, master.
LEADER, boat, Thomaston, Me., 18 48/95 tons; Admeasur- ed Gloucester, Apr. 11, 1837, temporary; length, 38 ft .; breadth, 11 ft. 9 in .; depth, 4 ft. 10 in. Reg. Dec. 14, 1844, "License no. 20, issued Apr. 5, 1844." Robert Wilson, Wil- liam Crie, Thomaston, Maine, owners; Robert Wilson, master.
LEADING STAR, sch., 73 15/95 tons; built Baltimore, Md., 1851; length, 69 ft. 11 in .; breadth, 20 ft .; depth, 6 ft .; bil- let head; one deck, two masts, square stern. Reg. Nov. 23, 1860, "Enrollment no. 145 issued June 17, 1851." Fitz E. Riggs, Nathaniel Riggs, owners; Morris Forbes, master.
LEANDER, sloop, York, 82 40/95 tons; built East Wind- sor, Conn., 1799; temporary; length, 61 ft. 9 in .; breadth, 21 ft. ; depth, 7 ft. 7 in .; one deck, one mast, square stern. Reg. Apr. 23, 1819, "Enrollment no. 61, granted Oct. 4, 1817." George Moulton, 3d., York, owner; Theodore Moulton, master.
LEDA, sch., 72 32/95 tons; built Essex, 1838; length, 62 ft .; breadth, 17 ft. 6 in .; depth, 7 ft. 71/2 in .; billet head ; one deck, two masts, square stern. Reg. Nov. 10, 1842, "En- rollment no. 43 issued Apr. 19, 1841." William Parsons, Ben- jamin K. Hough, jr., Joseph Swift, owners; William Pearce, jr., master.
LEGAL TENDER, sch., Rockport, 51 3/100 tons ; built Booth- bay, Me., 1868; length, 66 ft. 6 in .; breadth, 20 ft. 6 in .; depth, 6 ft. 7 in .; billet head; one deck, two masts, square stern. Reg. Nov. 29, 1872, "Enrollment no. 101 issued May 6, 1872." Zenas Brown, Rockport, owner; Zenas Brown, mas- ter.
LELIA M. LONG, bark, Boston, 610 30/100 tons; built Stockton, Maine, 1867; temporary; length, 141 ft. 1 in .; breadth, 30 ft .; depth, 19 ft. 1 in .; billet head; one deck, three masts, elliptic stern. Reg. Oct. 29, 1869, "Register no. 241 issued New York July 2, 1869." Thayer and Lincoln (copartners), Boston, William Perry, M. M. J. Colcord, J. N. Mudgett, Stockton, Maine, D. Kimball, Camden, Maine, Em- ery Marden, Prospect, Maine, C. G. Stearns, Bangor, Maine, Jane Converse, Salmon Falls, Maine, L. Rich, Alonzo Long,
100
SHIP REGISTERS OF GLOUCESTER, 1789-1875
Boston, Rosevelt and Griffiths, Benjamin Caner, H. V. Mason, B. Caner and Arnold A. Lewis (copartners), New York City, Ammi Stover, Boston, owners; Ray T. Lewis, master.
LEONARD MCKENZIE, sch., 97 74/95 tons; built Essex, 1852 ; length, 74 ft .; breadth, 20 ft. 3 in .; depth, 7 ft. 5 in .; billet head; one deck, two masts, square stern. Reg. 1855, "Previous Enrollment no. 116, May 14, 1853." John Dem- ings, owner; John Demings, master. Reg. Nov. 27, 1867, dimensions changed; "Enrollment no. 96 issued Apr. 16, 1867." William T. Merchant, James L. Shute, Samuel Mer- chant, owners; Samuel F. Maker, master. Reg. Nov. 20, 1868, "Enrollment no. 130 issued Apr. 24, 1868." same own- ers and master.
LEONIDAS, sch., 51 23/95 tons; built Gloucester, 1824; length, 52 ft. 7 in .; breadth, 15 ft. 9 in .; depth, 7 ft. 2 in .; one deck, two masts, pink stern. Reg. May 13, 1829, "Enroll- ment no. 17 issued Mar. 12, 1827." George Lane, Harvey Knowlton, Jabez Tarr, jr., Andrew Lane, Francis Tarr, Isaac Dennison, jr., Reuben Brooks, jr., owners ; Isaac Dennison, jr., master.
LEONIDAS, sch., Bristol, Me., 51 23/95 tons ; built Glouces- ter, 1820; temporary; length, 52 ft. 7 in .; breadth, 15 ft. 9 in .; depth, 7 ft. 2 in .; one deck, two masts, pink stern. Reg. Dec. 20. 1830, "Enrollment no. 69 issued June 11, 1830." Jacob Butler, Bristol, Me., owner; Peter Brown, master.
LEOPARD, sch., 43 tons; built Duxbury, 1791; length, 50 ft .; breadth, 15 ft .; depth, 6 ft. 8 in .; one deck, two masts, square stern. "Temporary Register no. 48 granted Boston, Feb. 24, 1810." William Coffin, owner; George P. Sawyer, master.
LEVANT, brig, 232 59/95 tons ; length, 83 ft. 3 in .; breadth, 25 ft. 8 in .; depth, 12 ft. 10 in .; billet head; two decks, two masts, square stern. Reg. Mar. 18, 1822, "Captured in war by citizens of the U. S. and lawfully condemned as prize by District Court Nov. 14, 1812 as appears by Register no. 50 issued Salem, Dec. 22, 1820." William W. Parrott, Wil- liam Pearce, William Pearce, jr., Samuel Pearce, George W. Pearce, owners; George W. Pearce, master. Reg. Nov. 28, 1823, same owners; Richard G. Stanwood, master. Reg. Apr. 15, 1825, same owners and master. Reg. Mar. 5, 1828, same owners; Benjamin Foster, master. Reg. Sept. 4, 1829, same owners; Joseph Foster, master. Reg. Nov. 25, 1823, same owners; Peter Swinson, master.
Reg. Oct. 1, 1834,
101
SHIP REGISTERS OF GLOUCESTER, 1789-1875
George Thompson, James L. Thompson, owners; William Sayward, master.
LEVANT, brig, Bath Me., 136 62/95 tons, built Richmond, Me., 1840; temporary; length, 85 ft. 8 in .; breadth, 23 ft. 6 in .; depth, 7 ft. 81/2 in .; billet head; one deck, two masts, square stern. Reg. Sept. 27, 1844, "Certified Copy of Reg- ister no. 27 recorded at Bath, Oct. 5, 1843." James Sampson, Joseph T. Brown, Bowdoinham, Me., John Stuart, William Meserve, Richmond, Me., owners; James Sampson, master.
LEWIS, ship, 280 68/95 tons; built Portsmouth, N. H., 1820; length, 94 ft. 5/10 in .; breadth, 26 ft .; depth, 13 ft .; billet head; two decks, three masts, square stern. Reg. Jan. 19, 1833, "Temporary Register no. 19, issued Portsmouth, N. H., Nov. 9, 1832." William Pearce, jr., owner; James Wood, master. Reg. Apr. 21, 1835. Charles O. Whitmore, Elisha Preston, Dorchester, Josiah Stickney, Israel Lombard, Nathaniel Thayer, jr., Samuel Fales, Samuel Sanford, Whit- ing Hewins, Warren Fisher, Thomas Dixon, Boston, owners; Charles O. Whitmore, master.
LEWIS BRUCE, sch., Provincetown, 113 26/95 tons, built Marshfield, 1837; temporary ; length, 72 ft. 5 in .; breadth, 20 ft. 27/8 in .; depth, 8 ft. 91/4 in .; one deck, two masts, square stern. Reg. June 18, 1838, "Enrollment no. 2 issued Prov- incetown, Jan. 1, 1838." Joshua E. Bowley, Oliver Bowley, David Bowley, John Nickerson, Reuben Collins, 2d., Richard Collins, Estate of Ephraim Cook, Stephen Cook, Gideon Bow- ley, Provincetown, owners; Joshua E. Bowley, master.
LIBERTY, bgtne., 75 15/95 tons; built Wells, 1784; length, 51 ft .; breadth, 20 ft .; depth, 7 ft .; Reg. Jan. 19, 1791. John Somes, owner ; John Somes, 4th., master. Reg. Nov. 23, 1795. Frederick Gilman, owner; David Lufkin, master. Reg. June 23, 1796. Frederick Gilman, Fitz W. Sargent, Israel Trask, owners; Andrew Davis, master. Reg. July 14, 1799. John Somes, Eliphalet Davis, owners; Joshua G. Low, master.
LIBERTY, sch., Eastham, 22 86/95 tons; built Essex, 1836; temporary; length, 39 ft. 6 in .; breadth, 12 ft. 1 in .; depth, 5 ft. 7 in. ; one deck, two masts, square stern. Reg. Nov. 21, 1836, "Enrollment no. 68 issued Apr. 2, 1836." Reuben Brewer, Henry Doane, owners; Reuben Brewer, master.
LIGHTFOOT, sch., 56 tons; built Essex, 1854; length, 67 ft .; breadth, 19 ft. 1 in .; depth, 7 ft. 2 in .; billet head ; one deck, two masts, square stern. Reg. Oct. 10, 1872, "Enrollment no. 122 issued May 1, 1871." William T. Merchant, James
102
SHIP REGISTERS OF GLOUCESTER, 1789-1875
L. Shute, Oliver S. Thomas, owners; Alfred Nickerson, mas- ter.
LILA DALE, sch., Portland, 50 48/95 tons; built, Salem, 1853; temporary; length, 57 ft. 2 in .; breadth, 17 ft. 8 in .; depth, 5 ft. 10 in .; billet head; one deck, two masts, square stern. Reg. Dec. 8, 1859, "Enrollment no. 58 issued Mar. 2, 1858." Lovett and Sargent, Portland, Me., owners; Fitz E. Sargent, master.
LILLIAN GERTRUDE, sch., 58 6/100 tons ; built Essex, 1871; length, 69 ft. 4 in .; breadth, 20 ft. 1 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Nov. 20, 1872, "Enrollment no. 17 issued July 21, 1871." Daniel Sayward, owner; Joseph Hurst, master.
LILLY DALE, sch., 92 39 /95 tons ; built Essex, 1853 ; length, 69 ft. 10 in .; breadth, 19 ft. 9 in .; depth, 7 ft. 8 in .; billet head; one deck, two masts, square stern. Reg. Oct. 20, 1858, "Enrollment no. 128 issued May 15, 1858." Lemuel Friend, jr., William H. Friend, Samuel R. Lane, Robert Fears, Rob- ert R. Fears, owners; Martin Warren, master.
LISBON, ship, Bath, Me .; 476 3/95 tons; built Bath, Me., 1852 ; temporary ; length, 132 ft. 2 in .; breadth, 28 ft. ; depth, 14 ft .; billet head; two decks, three masts, square stern. Reg. Nov. 12, 1857, "Register no. 58 issued Bath, Me., Dec. 2, 1852." Angier H. Curtis, Harpswell, Me., Eli Cox, George W. Duncan, Elisha P. Mallett, William H. Melcher, Charles Cox, Abraham P. Clifford, William Tarr, George W. Kendall, John G. Richardson, James Morse, Isaac Hatch, Bath, Me., Isaac H. Cotton. Bowdoin, Me., owners, Angus H. Curtis, master.
LITTLE DROMO, sch., Boston, 97 61 /95 tons; built Wheel- ing, Va., 1808; temporary; length, 77 ft. 7 in .; breadth, 18 ft. 4 in .; depth, 7 ft. 8 in .; one deck, three masts, square stern. Reg. Feb. 1, 1810, "Reiister no. 27 granted New Or- leans, Aug 19, 1809." James Tappan, agent for Stephen Higginson, jr., Boston, owner; James Shaw, master.
LITTLE NELL, sch., Harpswell, Me., 37 61/95 tons; built Gloucester, 1853; temporary; length, 47 ft. 6 in .; breadth, 15 ft. 1 in .; depth, 6 ft. 2 in .; billet head; one deck, two masts, square stern. Reg. Apr. 3, 1858, "Enrollment no. 176 issued Oct. 18, 1856." James E. Brigham, James D. Brig- ham, Harpswell, Me., owners; James E. Brigham, master.
LIVELY, sch., 62 66/95 tons ; built Amesbury, 1789 ; length, 57 ft. 6 in. ; breadth, 17 ft. ; depth, 7 ft. 5 in. Reg. Apr. 11, 1800. Timothy Rogers, owner; Stephen Knights, master.
103
SHIP REGISTERS OF GLOUCESTER, 1789-1875
Reg. Jan. 11, 1802, same owner; William Warner, master. Reg. Jan. 1, 1804, one deck, two masts, square stern, same owner; James Marrett, master.
LIZZIE D. SAUNDERS, sch., Rockport, 43 54/100 tons ; built Bath, Me., 1867; length, 62 40/100 ft .; breadth, 20 30/100 ft .; depth, 6 55/100 ft .; billet head; one deck, two masts, square stern. Reg. Nov. 25, 1871, "Enrollment no. 101 is- sued Apr. 3, 1868." John Story, jr., Alfred Saunders, Ez- ra Eames, Andrew Wilson, Rockport, Daniel Allen and Sons, owners ; Alfred Saunders, master. Reg. Nov. 14, 1872, "En- rollment no. 86, Apr. 22, 1872." Same owner and master.
LIZZIE F. CHOATE, sch., 95 39/100 tons; built Ipswich, 1866; length, 83 ft. 5 in .; breadth, 23 ft. 1 in .; depth, 8 ft .; billet head; one deck, two masts, square stern. Reg. Dec. 7, 1867, "Enrollment no. 147 issued Apr. 28, 1867." Alfred Walen, Michael Walen, jr., Robert Fears, Robert R. Fears, owners; D. D. Gaffney, master.
LIZZIE K. CLARK, sch., 72 19/100 tons; built Essex, 1869; length, 78 ft .; breadth, 21 ft .; depth, 7 ft .; billet head; one deck, two masts, square stern. Reg. Dec. 5, 1871, "Enroll- ment no. 88 issued Apr. 9, 1869." John E. Somes, George Clark, jr., owners; Edward Morris, 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.