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 11

Author: Essex Institute
Publication date: 1944
Publisher: Salem, Mass., Essex Institute
Number of Pages: 228


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 11


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


LOOKOUT, sch., 52 59/100 tons, built Essex, 1857; length, 63 ft. 2 in .; breadth, 19 ft. 6 in .; depth, 7 ft. 1 in .; billet head; one deck, two masts, square stern, "Enrollment no. 200 issued July 15, 1868." Jerome B. Smith, Charles H. Pew, John Pew, owners; Jerome B. Smith, master. Reg. Nov. 18, 1871, "Enrollment no. 92 issued Apr. 17, 1871." same owners and master. Reg. Nov. 25, 1872, "Enrollment no. 73 issued Apr. 10, 1872." Same owners and master.


LORENZO, sch., 47 57 /95 tons; built Nobleborough, 1816; length, 51 ft. 4 in .; breadth, 16 ft. 1/2 in .; depth, 6 ft. 9 in .; one deck, two masts, square stern. Reg. Nov. 9, 1819, "En- rollment no. 54 granted July 20, 1819." Abraham Elwell, Obadiah Woodbury, Samuel Gilbert, owners; Abraham Elwell, master. Reg. Apr. 1, 1820. George Melcher, William Tre- fethen, Portsmouth, N. H., owners; George Melcher, master.


LOUISA, sch., Kennebunk, Me .; 54 tons; built Essex, 1826; temporary ; length, 53 ft. 10 in .; breadth, 16 ft. 3 in .; depth, 7 ft. 2 in .; billet head; one deck, two masts, square stern. Reg. Jan. 21, 1829, "Enrollment no. 39 issued Apr. 12, 1826." Stephen Ward, Daniel Ward, Kennebunk, Me., owners; Step- hen Ward, master.


LOUISIANA, sch., Rockport, 109 69/95 tons; built Salis-


104


SHIP REGISTERS OF GLOUCESTER, 1789-1875


bury, 1840; length, 78 ft. 9 in .; breadth, 21 ft. 9 in .; depth, 7 ft. 31/2 in .; billet head; one deck, two masts, square stern. Reg. 1845, "Enrollment no. 123, Sept. 8, 1845." Eben Lowe, Josiah Haskell, Jabez R. Gott, Ebenezer Rowe, Dud- ley Choate, Henry Dennis, Rockport, owners; Eben Lowe, master. Reg. Oct. 9, 1845, "Enrollment no. 123 issued Sept. 8, 1845." Same owners and master. Reg. 1847. Same owners and master.


LOVELY HOPE, sch., 66 18/95 tons ; built Gloucester, 1826; length, 57 ft. 6 in .; breadth, 18 ft. 2 in .; depth, 7 ft. 5 in .; billet head ; one deck, two masts, square stern. Reg. Aug. 13, 1828, "Enrollment no. 65 granted June 8, 1826." Winthrop Sargent, David Worcester, John L. Rogers, owners; John L. Rogers, master.


LUCINDA, sch., 71 78/95 tons; built Gloucester, 1826; length, 60 ft .; breadth, 17 ft. 2 in .; depth, 8 ft .; one deck, two masts, square stern. Reg. Mar. 20, 1827, "Enrollment no. 82 issued Dec. 16, 1826." Winthrop Sargent, owner; Solomon H. Davis, master.


LUCRETIA, sch., 97 47/95 tons; built North Yarmouth, 1801; length, 69 ft. 2 in .; breadth, 21 ft. 2 in .; depth, 7 ft. 9 in. ; one deck, two masts, square stern. Reg. Sept. 30, 1809, "Temporary Register no. 46 Portland, May 22, 1809." Rob- ert Elwell, 3d., Benjamin Webber, Jonathan Low, owners; John Williams, master. Reg. Feb. 16, 1810. Robert Elwell, 3d., Benjamin Webber, Payn Elwell, owners; same master. Reg. Apr. 26, 1811. Robert Elwell, 3d., Benjamin Webber, John Johnston, owners; John Corliss, master. Reg. Mar. 31, 1812. Benjamin Fiske, William S. Bridge, Ephraim French, jr., Boston, owners; William Sayward, master.


LUCY, sch., 58 1/95 tons; built Amesbury about 1787; length, 45 ft. 3 in .; breadth, 17 ft .; depth, 7 ft. 2 in. Reg. Jan. 22, 1790. Samuel Somes, owner; Herbert Reding, mas- ter. Reg. Apr. 9, 1796. Joseph Nickerson agent to Elijah Nickerson, Provincetown, owner; Joseph Nickerson, master.


LUCY, sloop, 74 tons; built Kingston, 1802; length, 60 ft. 3 in .; breadth, 18 ft. 11 in .; depth, 7 ft. 7 in. Reg. Aug. 22, 1803. James Saville, owner; Thomas Saville, master.


LUCY, sloop, Provincetown, 59 27/95 tons; built Roches- ter, 1788; length, 53 ft. 6 in .; breadth, 17 ft. 5 in .; depth, 7 ft. 6 in. Reg. Oct. 18, 1803. Daniel Smalley, Ebenezer Nickerson, Lemuel Berry, Provincetown, owners; Daniel Smalley, master.


105


SHIP REGISTERS OF GLOUCESTER, 1789-1875


LUCY, sch., Deer Isle, 97 10/95 tons; built Brunswick, 1802; length, 66 ft. 4 in .; breadth, 21 ft. 51/2 in .; depth, 8 ft. 1/2 in .; one deck, two masts, square stern. Reg. Nov. 20, 1812, "Enrollment no. 19 granted Penobscot, Apr. 25, 1811." Jonathan Haskell, 3d., Chase Pressy, Peter Hardy, jr., Thom- as Pressy, Jonathan Pressy, Deer Isle, owners ; Jonathan Has- kell, 3d., master.


LUCY, sch., Boston, 55 9/95 tons; built Boston -; tem- porary. Reg. Oct. 1, 1814, "Enrollment no. 31, Aug. 19, 1813." Joseph Proctor agent for Eben Parsons, Boston, owner; William Allen, master.


LUCY, sch., Lynn, 20 71/95 tons; built Ipswich, 1818; temporary ; length, 38 ft. 4 in .; breadth, 11 ft. 10 in .; depth, 5 ft. 4 in .; one deck, two masts, pink stern. Reg. Nov. 12, 1827, "Enrollment no. 1 issued Mar. 4, 1824." Henry Ward- well, Lynn; Samuel E. Woodbury, Marblehead, owners ; Hor- ace Searles, master.


LUCY ANN, sch., Salem 43 66/95 tons; built Manchester, 1822; temporary; length, 48 ft. 41/2 in .; breadth, 14 ft. 9 in .; depth, 7 ft. 13/8 in .; one deck, two masts, square stern. Reg. Feb. 18, 1824, "Enrollment no. 48, July 20, 1822." Joseph Shatswell, John Henfield, jr., David Pulsifer, Reuben Alley, owners; John Henfield, jr., master.


LUCY MARY, sch., Vinalhaven, Me., 27 52/95 tons; built Essex, 1838; temporary; length, 43 ft. 2 in .; breadth, 12 ft. 8 in. ; depth 5 ft. 101/2 in. ; one deck, two masts, square stern. Reg. 1856, "Previous Enrollment no. 145, Aug. 5, 1854." Nathaniel Ames, Winthrop Ames, Vinalhaven, Me., owners; Nathaniel Ames, master.


LUTHER, sch., Vinalhaven, Me .; 31 3/95 tons ; built Essex, 1830; temporary; length, 42 ft. 9 in .; breadth, 13 ft. 6 in .; depth, 6 ft. 31/2 in .; one deck, two masts, pink stern. Reg. 1847, "Previous Enrollment no. 51, Apr. 24, 1844."


LYDIA, sch., Manchester, 78 36/95 tons ; built Salem, 1801; length, 63 ft .; breadth, 19 ft. 1 in .; depth, 7 ft. 7 in .; one deck, two masts, square stern. Reg. June 8, 1809, "Tempor- ary Register no 70, Salem, June 3, 1809." Tyler Parsons, Manchester, owner; Benjamin Smith, master.


LYDIA, sloop, 75 68/95 tons ; built Portland, 1815; length, 63 ft. 1 in .; breadth, 17 ft. 31/4 in., depth, 7 ft. 103/4 in .; one deck, one mast, square stern. Reg. Apr. 2, 1816, "Temporary


106


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Register no. 80 issued Boston, Mar. 21, 1816." William Par- rott, William Pearse, William Pearse, jr., owners; Joseph Foster, master.


LYDIA, sch., 90 5/95 tons; built Haverhill, 1808; length, 62 ft. 1 in .; breadth, 19 ft. 10 in .; depth, 8 ft. 2 in .; one deck, two masts, square stern. Reg. May 3, 1821, "Enroll- ment no. 17 issued Apr. 15, 1818." William W. Parrott, William Pearce, William Pearce, jr., Samuel Pearce, George W. Pearce, owners; David Elwell, jr., master. Changed to a brig. Reg. Mar. 18, 1822, same owners ; Bonaparte Toscan, master. Reg. Apr. 16, 1823, same owners; Jeremiah Foster, master.


LYDIA, sch., Woolwich, Me., 21 56/95 tons; built Essex, 1820; temporary; length, 38 ft. 4 in .; breadth, 12 ft .; depth, 5 ft. 6 in .; one deck, two masts, pink stern. Reg. Dec. 17, 1831, "Enrollment no. 58 issued Apr. 16, 1829." Joshua Pool, jr., Joshua Pool, Woolwich, Me., owners; Joshua Pool, jr., master. Reg. Feb. 2, 1933, "Enrollment no. 47 issued Apr. 4, 1832." John McIntire, owner; John McIntire, master.


LYDIA AND HARRIOT, sch., 44 31/95 tons ; built Boothbay, 1812 ; length, 52 ft. 10 in .; breadth, 15 ft. 5 in .; depth, 6 ft. 4 in .; one deck, two masts, square stern. "Enrollment no. 1 issued Wiscasset Jan. 11, 1817." John Burns, jr., owner; John Burns, jr., master.


LYDIA HEAD, bark, 157 49/95 tons ; built Waldoboro, 1801; length, 73 ft. 3 in .; breadth, 22 ft. 51/4 in .; depth, 11 ft. 21/2 in .; two decks, three masts, square stern. "Temporary Regis- ter no. 137 issued district of Boston and Charlestown May 10, 1805." Thomas Parsons, Aaron Parsons, owners; Theodore Stanwood, master.


LYGONIA, sch., Calais, Me .; 147 38/95 tons; built Blue- hill, Me., 1827; temporary; length, 73 ft. 4 in .; breadth, 24 ft. 5 in .; depth, 8 ft. 5 in .; billet head, one deck, two masts, square stern. Reg. Apr. 30, 1839, "Enrollment no. 24 issued Passamaquoddy May 1, 1838." Benjamin F. Waite, Calais, Me., owner; Davis Haskell, Deer Isle, Me., master.


M. C. ROWE, sch., 99 51/95 tons; built Essex, 1858; length, 76 ft .; breadth, 22 ft. 9 in .; depth, 6 ft. 8 in .; billet head ; one deck, two masts, square stern. Reg. Dec. 10, 1858, "Enrollment no. 126 issued May 10, 1858." Charles Friend,


107


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Nathaniel Friend, James F. Burnham, Andrew Leighton, owners; George Thurston, master. Reg. Dec. 6, 1859, "En- rollment no. 73 issued Mar. 1, 1859." Same owners and master. Reg. Dec. 7, 1860, "Enrollment no. 119 issued Apr. 2, 1860." Same owners and master. Reg. Nov. 12, 1868, "Enrollment no. 132 issued May 1, 1867." Benjamin Low, David Low, owners; Charles Kimball, master.


MACDONOUGH, sch., Barnstable, 76 41/95 tons; built Say- brook, Conn., 1818; temporary; length, 62 ft .; breadth, 21 ft .; depth, 7 ft .; one deck, two masts, square stern. Reg. Mar. 16, 1833, "Enrollment no. 9 issued Barnstable Mar. 7, 1832." Zenas D. Bassett, Barnstable, owner; Isaac Godfrey, master. Reg. Apr. 4, 1840, "Enrollment no. 11 issued New York Apr. 11, 1838." Starks W. Lewis, New York City, owner; Joseph Berry, master.


MADAWASKA MAID, sch., 63 6/10 tons; built Bath, Me., 1868; length, 76 ft. 6 in .; breadth, 21 ft. 6 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, elliptic stern. Reg. Oct. 22, 1870, "Enrollment no. 176 issued June 19, 1869." William Seavey, James Brown, Charlestown, Joseph J. Tup- per, John S. McQuin, owners; Joseph J. Tupper, master. Reg. Nov. 20, 1872, "Enrollment no. 78 issued Apr. 10, 1871." Same owners and master.


MAGIC, sch., 67 83/100 tons; built Essex, 18771; length, 73 ft. 9 in .; breadth, 21 ft. 1 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Dec. 2, 1871, "Enrollment no 15 issued July 20, 1871." Frederic G. Won- son, John F. Wonson, Roger W. Wonson, Franklin A. Won- son, owners; Thomas Harvey, master. Reg. Nov. 7, 1872, "Enrollment no. 42 issued Feb. 13, 1872." Same owners; Merrill B. King, master.


MAGNOLIA, sch., Vinalhaven, Me., 37 33/95 tons; built Essex, 1832; temporary; length, 46 ft. 4 in .; breadth, 14 ft. 2 in .; depth, 6 ft. 71/2 in .; one deck, two masts, pink stern. Reg. Nov. 7, 1838, "Enrollment no. 50 issued Apr. 4, 1834." George Pool, Vinalhaven, Me., owner; George Pool, master. Reg. Dec. 6, 1843, "Enrollment no. 98 issued Dec. 9, 1839." Robert Ames, Ezekiel Ames, Lewis Ames, Vinalhaven, Me., owners; Ezekiel Ames, master.


MAJESTIC, sch., Brewster, 51 63/95 tons; built Mass .; temporary; length, 53 ft. 2 in .; breadth, 7 ft .; depth, 9 ft .; billet head; one deck, two masts, square stern. Reg. Apr. 1, 1848.


MALVINA, sch., 63 46/95 tons; built Gloucester, 1824;


108


SHIP REGISTERS OF GLOUCESTER, 1789-1875


length, 57 ft. 7 in .; breadth, 17 ft. 7 in .; depth, 7 ft. 41/2 in .; billet head; one deck, two masts, square stern. Reg. June 26, 1827, "Temporary Register no. 85 issued Boston Apr. 26, 1827." Asa Woodbury, jr., Asa Woodbury, owners; Asa Woodbury, jr., master.


MANCHESTER, sch., Boston, 52 34/95 tons ; built Duxbury, 1784; temporary; length, 64 ft. 4 in .; breadth, 16 ft. 9 in .; depth, 6 ft. 10 in .; one deck, two masts, square stern. Reg. May 26, 1823, "Enrollment no. 123 granted Boston June 30, 1815." Gorham Parsons, Brighton, owner; Abraham Wil- liams, jr., master. Reg. Nov. 10, 1837, "Enrollment no. 38 issued Mar. 9, 1837." Obed Pulcifer, John Jones, James Sawyer, jr., owners; William Coffin, master.


MARIA, bgtne., Boston, 135 54/95 tons; built Saco, Mass., 1784 ; length, 58 ft. 5 in .; breadth, 21 ft .; depth, 10 ft. 6 in. Reg. Dec. 29, 1789. Daniel Sargent, Boston, owner; Wil- liam Dolliver, jr., master.


MARIA, brig, Boston, 171 81/95 tons; built Ducktrap, 1795 ; length, 78 ft .; breadth, 22 ft. 6 in .; depth, 11 ft. 3 in .; figure head, dragon. Reg. July 6, 1801. John Beach, own- er ; Abraham Waters. master.


MARIA ROXANNA, sch., Bristol, Me., 132 31/100 tons; built Bristol, Me., 1858; temporary; length, 89 ft .; breadth, 26 ft .; depth, 8 ft. 7 in .; one deck, two masts, square stern. Reg. June 1, 1868, "Enrollment no. 20 issued Nobleboro, June 13, 1867." Thomas Palmer, George Cox. James Er- skine, Clementine Fossett, Alexander Gates, Phillip D. Gates, Arthur Cox, Washington Clifford, S. T. Hines, Bristol, Me., J. A. Gates, Austin Miller, Joseph Day, Damariscotta, Me., owners; Thomas Palmer, master.


MARIETTA, ship, 184 43/95 tons; built Bradford, Mass., 1789; length, 66 ft. 3 in .; breadth, 23 ft .; depth, 11 ft. 6 in .; figure head, woman. Reg. Dec. 30, 1789. Winthrop Sar- gent, Fitz William Sargent, owners; Fitz William Sargent, master.


MARIETTA, sloop, 53 69 /95 tons ; built Killingworth, Conn., 1802; length, 56 ft .; breadth, 18 ft. 9 in .; depth, 6 ft. 1 in .; one deck, one mast, square stern. Reg. July 29, 1809. "En- rollment no. 26 granted June 13, 1809." Joshua Woodbury, Daniel Rogers, jr., Samuel Rogers, owners; Winthrop Stan- wood, master. Reg. Feb. 21, 1810. "Enrollment no. 43 granted Dec. 4, 1809." Jonathan Low, owner; John Gor- ham, master.


MARINER, sch., 60 33/95 tons; built Essex, 1827; length,


109


SHIP REGISTERS OF GLOUCESTER, 1789-1875


55 ft. 8 in .; breadth, 16 ft. 9 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Dec. 5, 1828, "Enrollment no. 8 issued Mar. 3, 1828." George Steele, Wil- liam Parsons, jr., Charles P. Wood, James Steele, owners; William Williams, master.


MARION, sch., 45 80/95 tons; built Amesbury, 1814; length, 53 ft .; breadth, 14 ft. 11 in .; depth, 6 ft. 71/2 in .; one deck, two masts, pink stern. Reg. Jan. 31, 1815, "En- rollment no. 29 granted May 10, 1814." Charles Babson, jr., William Babson, jr., Robert Elwell, jr., Nathaniel Bab- son, owners; Charles Babson, jr., master. Reg. June 12, 1815. "Enrollment no. 42 May 27, 1815." Robert Elwell, jr., William Babson, jr., owners; Gideon Lane, jr., master. Reg. Dec. 18, 1815. William Babson. jr., Joseph Babson, Obadiah Woodbury, owners; same master.


MARION, sch., Bremen, Me., 33 15/95 tons; built Essex, 1834; temporary; length, 44 ft. 7 in .; breadth, 13 ft. 8 in .; depth, 6 ft. 4 in .; one deck, two masts, square stern. Reg 1855, "Previous Enrollment no. 89 April 11, 1853." John Osier, Bremen, Me., owner; John Osier, master.


MARIQUITA, sch., 141 41/95 tons; built Newburyport, 1858; length, 87 ft .; breadth, 22 ft. 1 in .; depth, 8 ft. 3 in .; billet head; one deck, two masts, square stern. Reg. Nov. 15, 1858, "Enrollment no. 146 issued June 4, 1858." George W. Plumer, Obadiah Woodbury, owners; Gustavus A. Lane, master.


MARTHA, sch., Waldo, Me., 24 58/95 tons; built Ipswich, 1824; temporary; length, 39 ft. 11 in .; breadth, 12 ft. 4 in .; depth, 5 ft. 10 in .; billet head; one deck, two masts, pink stern. Reg. Dec. 20, 1828, "Enrollment no. 28 issued Apr. 5, 1824." Henry Rose, Roger Merithew, Rothbun Dodge, Waldo, Me., owners; Henry Rose, master. Reg. Apr. 23, 1835, "Enrollment no. 50 issued Apr. 4, 1831." John B. Knight, Nathaniel Knight, Boothbay, Me., owners; John B. Knight, master.


MARTHA, sch., Marshfield, 23 82/95 tons; built Essex, 1840; temporary; length, 40 ft. 61/2 in .; breadth, 12 ft .; depth, 5 ft. 8 in .; one deck, two masts, square stern. Reg. 1855, "Previous Enrollment no. 87 Apr. 29, 1852." Samuel Baker, John Baker, William Baker, Luke Wadsworth, Marsh- field, owners; Samuel Baker, master.


MARTHA WASHINGTON, ship, 325 68/95 tons; built New- bury, 1799; length, 105 ft .; breadth, 26 ft. 4 in .; depth, 13 ft. 2 in .; figure head, woman. Reg. June 16, 1800. David


110


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Pearce, owner; Samuel Calder, master. Reg. Sept. 14, 1805. Same owner and master.


MARTHA WASHINGTON, sch., 52 46/95 tons; built Essex, 1828; temporary; length, 53 ft. 10 in .; breadth, 15 ft. 8 in .; depth, 7 ft. 2 in .; one deck, two masts, pink stern. Reg. Dec. 2, 1840, "Enrollment no. 20 issued Mar. 10, 1836." Samuel Willard, Cape Elizabeth, Me., Richard Friend, George Wat- son, Joseph Friend, Samuel K. Friend, Lemuel Friend, jr., William H. Friend, Samuel R. Lane, George Watson, jr., owners; Samuel Willard, master.


MARTHA WASHINGTON, brig, 160 40/95 tons; built Bos- ton, 1848; length, 86 ft .; billet head; one deck, two masts, square stern. Reg. 1856, "Previous Register no. 1 Boston Jan. 1, 1856." Nicholas Power, master.


MARTIN, sch., 68 62/95 tons; built Amesbury, 1785; length, 48 ft. 3 in .; breadth, 17 ft. 10 in .; depth, 7 ft. 7 in. Reg. Jan. 2, 1790. Daniel Rogers, owner ; John Lee, master. Reg. Aug. 31, 1793. John Stevens Ellery, owner; Caleb Knowles, master. Reg. Dec. 24, 1793. Daniel Rogers, own- er; Bradbury Saunders, master. Reg. June 28, 1794. John Stevens Ellery, Ignatius Sargent, Fitz William Sargent, John Stevens Ellery, jr., owners; Caleb Knowles, master. Reg. Mar. 27, 1795. Ignatius Sargent, owner; John Haskell, master.


MARY, sloop, built Wells, 1784; length, 52 ft .; breadth, 20 ft .; depth, 77 ft. Reg. Oct. 31, 1789. Dorcas Parsons, owner; Michael Parsons, master.


MARY, sch., Amesbury, 40 35/95 tons; built Amesbury, 1805; temporary; length, 46 ft .; breadth, 15 ft. 21/2 in .; depth, 6 ft. 10 in .; one deck, two masts, square stern. Reg. May 4, 1805. William Worthen, Elijah Huntington, David Clough, Ephraim Goodwin, Stephen Sargent, Bayley Clough, Amesbury, owners; William Worthen, master.


MARY, sch., 128 66/95 tons ; built Falmouth, 1804; length, 74 ft. 4 in .; breadth, 22 ft. 2 in .; depth, 9 ft. 1/2 in .; one deck, two masts, square stern. Reg. Dec. 27, 1806, "Regis- ter no. 45 granted in District of Portland and Falmouth June 23, 1806." Robert Elwell, Payn Elwell, owners; Seth Woodbury, master. Reg. Aug. 25, 1809. Payn Elwell, own- er; Josiah Herrick, master. Reg. Jan. 22, 1811. Nathaniel Knap, jr., Newburyport, Paul Thurlo, Newbury, owners; Jesse Thurlo, master.


MARY, sch., 30 53/95 tons; built Dover, N. H., 1808; length, 43 ft. 9 in .; breadth, 12 ft. 71/4 in .; depth, 6 ft. 41/4


111


SHIP REGISTERS OF GLOUCESTER, 1789-1875


in .; one deck, two masts, pink stern. John Haraden, owner ; Epes Griffin, master.


MARY, sch., 82 77 /95 tons; built Scituate, 1804; length, 67 ft .; breadth, 18 ft. 11 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern. Reg. Apr. 30, 1816, "Temporary Register no. 109 issued Boston Apr. 15, 1816." Joseph Bab- son, William Babson, jr., Obadiah Woodbury, owners; Abra- ham Elwell, master.


MARY, sch., 106 9/95 tons; built Newburyport, 1824; length, 73 ft. 6 in .; breadth, 22 ft. 4 in .; depth, 7 ft. 6 in .; one deck, two masts, square stern. Reg. Apr. 5, 1826, “Tem- porary Register no 64 issued Boston Mar. 22, 1826." Win- throp Sargent, David Worcester, owners; Abraham Williams, jr., master.


MARY, sch., Boston, 34 43/95 tons; built Essex, 1826; temporary ; length, 44 ft. 5 in .; breadth, 13 ft. 9 in .; depth, 6 ft. 7 in .; one deck, two masts, pink stern. Reg. Nov. 16, 1849, "Previous Enrollment Apr. 26, 1845.


MARY, sch., Portland, Me., 50 88/95 tons; built Glouces- ter, 1825; temporary; length, 51 ft. 4 in .; breadth, 15 ft. 5 in .; depth, 77 ft. 51/2 in .; one deck, two masts, pink stern. Reg. Jan. 31, 1850, "Previous Enrollment no. 13, James Saville, Portland, Me., owner.


MARY AND ELIZA, sch., 89 73/95 tons; built Newbury- port, 1796; length, 65 ft. 6 in .; breadth, 20 ft. 6 in .; depth, 7 ft. 93/4 in. Reg. Jan. 23, 1797. Zacheriah Stevens, Wil- liam Dextor, Joshua Riggs, David Tarr, owners; Abraham Stone, master.


MARY AND ELIZA, brig, 130 79/95 tons; built Sandwich, 1822; length, 73 ft. 101/2 in .; breadth, 22 ft. 51/2 in .; depth, 9 ft. 51/2 in. ; billet head; one deck, two masts, square stern. Reg. Feb. 17, 1834, "Temporary Register no. 375 issued Bos- ton and Charlestown, Oct. 26, 1833." John Sayward, Samuel Sayward, owners; John Sayward, master. Reg. Mar. 25, 1835. George H. Rogers, Samuel Sayward, John Sayward, owners; John Sayward, master. Reg. Feb. 10, 1836. George H. Rogers, Samuel Sayward, Joseph Lurvey, owners; Joseph Lurvey, master. Reg. Mar. 10, 1838. George H. Rogers, owner; Samuel Sayward, master.


MARY AND ELIZABETH, sch., 112 76/95 tons; built Haver- hill, 1816; length, 68 ft. 71/2 in .; breadth, 20 ft .; depth, 9 ft. 51/2 in .; one deck, two masts, square stern. Reg. Jan. 11, 1817, "Enrollment no. 32 granted Apr. 29, 1816." Robert Elwell, jr., George N. Davis, Benjamin Webber, John John-


112


SHIP REGISTERS OF GLOUCESTER, 1789-1875


ston, owners; George N. Davis, master. Reg. Jan. 7, 1818, "Enrollment no. 57 granted Aug. 16, 1817." William Pear- son, President of the Gloucester Bank with the Directors of the same, George N. Davis, owners ; same master. Reg. Dec. 16, 1818, "Enrollment no. 7 granted Mar. 24, 1818." James Mansfield, William Mansfield, owners; Thomas Davis, mas- ter. Reg. Jan. 4, 1822, "Temporary Register no. 6 issued at Tappahannock Apr. 23, 1821. Vessel altered in the mode of her rigging." James Mansfield, owner; George Whitte- more, master.


MARY AND ELOISA, sch., 125 31/95 tons; built Amesbury, 1806; length, 76 ft. 3 in .; breadth, 22 ft. 31/2 in .; depth, 8 ft. 6 in .; one deck, two masts, square stern. Reg. June 25, 1806. Samuel Caswell, John Haraden, Somes and Plum- mer, owners; John Haraden, master. Reg. June 21, 1808; two decks, two masts, square stern, schooner being altered to a brig. Same owners and master. Reg. June 2, 1809. Thomas Parsons, Theodore Stanwood, Samuel Caswell, owners; Theo- dore Stanwood, master. Reg. Feb. 18, 1811. Thomas Par- sons, owner; Charles Parsons, master.


MARY ANN, ship, 240 20/95 tons; built Columbia, Me., 1804; length, 85 ft .; breadth, 25 ft. 7 in .; depth, 12 ft. 91/2 in .; billet head; two decks, three masts, square stern. Reg. Nov. 28, 1822, "Register no. 22 granted Salem, Apr. 3, 1815." Winthrop Sargent, Joseph Foster, Obadiah Wood- bury, owners ; Joseph Foster, master. Reg. Mar. 9, 1824. Same owners and master. Reg. Sept. 7, 1825. Winthrop Sar- gent, Obadiah Woodbury, David Worcester, owners; Samuel Whittemore, master. Reg. May 18, 1826. Same owners and master.


MARY ANN, sch., Vinalhaven, Me., 20 44/95 tons; built Ipswich, 1816; temporary; length, 37 ft. 1 in .; breadth, 11 ft. 4 in .; depth, 5 ft. 8 in .; one deck, two masts, pink stern. Reg. Dec. 19, 1832, "Enrollment no. 27, issued Mar. 23, 1825." Joseph Lane, Vinalhaven, Me., owner; Thomas Del- lano, master.


MARY ANN, sch., Westport, Me., 78 30/95 tons; built Es- sex, 1834; temporary; length, 62 ft. 6 in .; breadth, 18 ft .; depth, 8 ft .; billet head; one deck, two masts, square stern. Reg. Dec. 13, 1845, "Previous Enrollment no. 13, Feb. 25, 1845.". Moses Jewett, Westport, Me., owner; Moses Jewett, master.


MARY ANNA, sch., Chatham, 46 18/95 tons; built York, Me., 1850; temporary; length, 52 ft. 8 in .; breadth, 15 ft.


113


SHIP REGISTERS OF GLOUCESTER, 1789-1875


51/2 in .; depth, 6 ft. 61/2 in .; billet head ; one deck, two masts, square stern. Reg. 1857, "Previous Enrollment no. 69, Apr. 15, 1852." Thomas Hawes, Chatham, owner ; Thomas Hawes, master. Reg. Dec. 14, 1871, "Enrollment no. 110 issued May 4, 1870." Frederic G. Wonson, John F. Wonson, Roger W. Wonson, Franklin A. Wonson, Alfred Spurr, owners; Al- fred Spurr, master.


MARY C. PORTER, bark, 220 54/95 tons; built Waldo- borough, Me., 1850; length, 98 ft. 7 in .; breadth, 24 ft. 8 in .; depth, 10 ft. 6 in .; billet head ; one deck, three masts, square stern. Reg. Oct. 19, 1860, "Register no. 25 issued Boston Jan. 30, 1860." George H. Rogers, owner; William Adams, master.


MARY CAROLINE, brig, 158 81/95 tons; built Harpswell, 1797; length, 79 ft., 10 in .; breadth, 23 ft .; depth, 9 ft. 91/2 in .; one deck, two masts, square stern. Reg. Oct. 1, 1804, "Temporary Register no. 87 issued Boston and Charlestown Feb. 17, 1804." Timothy Rogers, owner; William Warner, master.


MARY E. DANIELS, sch., 67 68/100 tons ; built Essex, 1868; length, 771 ft. 4 in .; breadth, 21 ft .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Oct. 28. 1871, "Enrollment no. 169 issued June 2, 1868." Leonard Walen, William L. Wonson, owners; W. L. Joyce, master.


MARY ELIZABETH, sch., 116 90/95 tons; built Haverhill, 1814; length, 73 ft. 2 in .; breadth, 21 ft. 21/2 in .; depth, 8 ft. 8 in .; one deck, two masts, square stern. Reg. May 23, 1815. "Temporary Register no. 37 issued Newburyport, May 6, 1815." Robert Elwell, jr., Charles Babson, jr., Benjamin Webber, William Babson. jr., John Johnston, Obadiah Wood- bury, owners; Charles Babson, jr., master.


MARY FARROW, sch., Belfast, Me., 99 95/100 tons; built Belfast, Me., 1845; temporary ; length, 82 ft. 5 in .; breadth, 25 ft. 2 in .; depth, 8 ft. 4 in .; billet head; one deck, two masts, square stern. Reg. July 12, 1870, "Enrollment no. 35 issued Belfast, June 19, 1869." James P. White, Oakes Angie, Robert Limeburne, N. P. Warren, J. W. White, W. H. Connor, James White, Belfast, Mary M. Hall, Lincolnville, Me., owners; P. W. Bagley, Belfast, Me., master.


MARY G. DENNIS, sch., 76 tons; built Gloucester, 1867; length, 75 ft. 2 in .; breadth, 22 ft .; depth, 7 ft. 7 in .; billet head ; one deck, two masts, square stern. Reg. Dec. 9, 1867. James S. Ayer, John G. Dennis, Randall McDonald, Peter Sinclair, owners; Randall McDonald, master. Reg. Dec. 7,




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.