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 13
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
OAK GROVE, sch., Harwich, 34 38/95 tons; built Essex, 1847; temporary; depth, 5 ft. 3 in .; billet head; one deck, two masts, square stern. Reg. Feb. 20, 1848, "Previous En- rollment no. 6 Harwich, May 11, 1847." Reuben Newcomb, jr., Harwich, owner and master.
OASIS, sch., 32 10/95 tons; built Essex, 1838; length, 45 ft. 6 in .; breadth, 13 ft. 6 in .; depth, 6 ft. 1/2 in .; billet head ; one deck, two masts, square stern. Reg. Nov. 10, 1840, "En- rollment no. 75 issued July 16, 1839." Jonathan Norwood, Elias Norwood, Biddeford, Me., owners; Jonathan Norwood, master.
OCEAN, brig, 163 58/95 tons ; built Braintree, 1807 ; length, 77 ft .; breadth, 22 ft. 1 in .; depth, 11 ft. 1/2 in .; two decks, two masts, square stern. Reg. May 29, 1810, "Temporary Register no. 282 granted Boston, Aug. 15, 1809." John Man- ning, owner; Solomon Stanwood, master. Reg. Mar. 2,1813. John Somes, William Pearce, James Hayes, Benjamin K. Hough, William Coffin, Addison Plummer, Robert Elwell, Jr., owners; John Woodbury, master. Reg. Mar. 27, 1816. John Manning, owner; William Sayward, master.
OCEANA, bark, 242 3/95 tons; built Plymouth, 1834; breadth, 23 ft. 10 in .; figure head, bust; two decks, three masts, square stern. Reg. 1856, "Previous Temporary Regis- ter Boston, Nov. 30, 1855." George H. Rogers, owner.
OCEAN FLOWER, sch., 91 23/95 tons; built Essex, 1860; length, 71 ft .; breadth, 20 ft. 4 in .; depth, 7 ft. 3 in .; billet head; one deck, two masts, square stern. Reg. Nov. 30, 1860, "Enrollment no. 211 issued July 17, 1860." Charles Parkhurst, owner; Abdon K. Gove, master.
OLEANDER, sch., Essex, 96 37/95 tons; built Essex, 1855; length, 72 ft. 6 in .; breadth, 19 ft. 2 in .; depth, 7 ft. 10 in .; billet head; one deck, two masts, square stern. Reg. 1855, "Previous Enrollment no. 137 Aug. 6, 1855." Benjamin Courtney, Essex, owner; Llewellyn Reed, master.
125
SHIP REGISTERS OF GLOUCESTER, 1789-1875
OLINDA, sch., Booth Bay, Me., 44 65/95 tons ; built Essex, 1830; temporary; length, 49 ft. 7 in .; breadth, 15 ft. 2 in .; depth, 6 ft. 11 in .; one deck, two masts, pink stern. Reg. Feb. 23, 1839, "Enrollment no. 7 issued Mar. 2, 1838." Pals G. Maddocks, Booth Bay, Me., owner ; Samuel Pearce, master.
OLIVE, sch., Boothbay, Me., 40 tons; built Ipswich, 1817; temporary ; length, 46 ft. 11 in .; breadth, 14 ft. 4 in .; depth, 6 ft. 11 in .; one deck, two masts, pink stern. Reg. Dec. 26, 1818, "Enrollment no. 2 granted Mar. 4, 1818." Jonathan Pearse, Boothbay, Me., owner and master.
OLIVE BRANCH, ship, 166 26/95 tons; built Bradford, 1785; length, 69 ft. 3 in .; breadth, 22 ft .; depth, 11 ft .; fig- ure head, Woman. Reg. Jan. 9, 1790. David Pearce, own- er ; William Hutchings, master.
OLIVE BRANCH, sch., 13 85/95 tons; built Newbury, 1790; length, 30 ft .; breadth, 10 ft .; depth, 5 ft. 6 in .; figure head, Woman. Reg. June 3, 1791. John Beach, owner; Benja- min Sayward, master.
OLIVE BRANCH, sch., Vinalhaven, 20 18/95 tons; built Ipswich, 1805; temporary; length, 36 ft. 9 in .; breadth, 11 ft. 3/4 in .; depth, 5 ft. 9 in .; one deck, two masts, pink stern. Reg. Dec. 1, 1819. "Enrollment no. 19 granted Apr. 12, 1819." John Carver, John Ary, Vinalhaven, owners; John Ary, master.
OLIVE BRANCH, sch., Wellfleet, 45 85/95 tons ; built Glou- cester, 1818; temporary; length, 50 ft. 7 in .; breadth, 14 ft. 41/2 in .; depth, 7 ft. 23/4 in .; one deck, two masts, pink stern. Reg. Mar. 5, 1819, "Enrollment no. 62 granted July 16, 1818." Whitefield Witherell, Samuel B. Smith, Samuel Smith, Wellfleet, owners; Samuel B. Smith, master.
ONTARIO, sch., 122 9/95 tons; built Duxbury, 1810; length, 71 ft. 8 in .; breadth, 21 ft. 31% in .; depth, 9 ft. 3 in .; one deck, two masts, square stern. Reg. May 2, 1818, "En- rollment no. 16 granted Boston Feb. 28, 1818." William Babson, jr., Joseph Babson, Obadiah Woodbury, owners; Stephen L. Davies, master.
ONTARIO, sloop, 78 76/95 tons; built Essex, 1826; length, 62 ft. 1 in. ; breadth, 18 ft. 3 in .; depth, 8 ft. 1/2 in .; one deck, two masts, square stern. Reg. Nov. 9, 1831, "Enrollment no. 113 issued Dec. 29, 1829." Israel Trask, owner; John E. Trask, master. Reg. July 19, 1832, "Enrollment no. 84 issued July 5, 1832." Same owner and master. Reg. Apr. 13, 1833, "Enrollment no. 53 Apr. 6, 1833." Same owner and master. Reg. Oct. 7, 1833, "Temporary Register no. 206
126
SHIP REGISTERS OF GLOUCESTER, 1789-1875
issued Boston & Charlestown, July 31, 1833." Same owner and master. Reg. Mar. 22, 1841. Jonathan Shepley, Job Ingraham, O. P. Shepherd, Cambden, Me., owners; Jacob Graffam, master.
ONTARIO, sch., 91 29/100 tons; built Gloucester, 1873; length, 81 ft. 5 in .; breadth, 22 ft. 7 in .; depth, 8 ft. 5 in .; billet head; one deck, two masts, square stern. Reg. Nov. 25, 1874, "Enrollment no. 85 issued Apr. 1, 1873." John J. Pew, John Pew, Charles H. Pew, owners; Charles H. Nute, master.
ONWARD, sch., 45 47/100 tons; built Gloucester, 1852; length, 61 ft. 8 in .; breadth, 18 ft. 6 in .; depth, 7 ft .; billet head; one deck, two masts, square stern. Reg. Oct. 28, 1870, "Enrollment no. 13 issued Jan. 28, 1869." James G. Tarr, David Tarr, Stephen Dodd, owners; Reuben Joyce, master.
ORAZIMBO, sch., Chatham, 64 79 /95 tons; built Essex, 1846 ; temporary; length, 59 ft. 5 in .; breadth, 16 ft. 8 in .; depth, 7 ft. 53/4 in .; billet head; one deck, two masts, square stern. Reg. Mar. 23, 1848, "Previous Enrollment Apr. 7, 1847."> Hammond, Chatham, owner and master.
OREGON, sch., 67 13/95 tons; built Essex, 1845; length, 60 ft. 10 in .; breadth, 17 ft. 8 in .; depth, 7 ft. 4 in .; billet head ; one deck, two masts, square stern. Reg. 1855, "Previous Enrollment no. 78 Apr. 19, 1855." Samuel Wonson, Sam- uel G. Wonson, jr., George F. Wonson, owners; William R. McLarren, master. Reg. 1855, "Previous Enrollment no. 173 July 31, 1851." Same owners ; Thomas Harvey, master.
OREGON, sch., Rockland, 40 17/100 tons; built Vinalhaven, Me., 1800; temporary; length, 57 ft. 6 in .; breadth, 17 ft. 5 in .; depth, 6 ft .; billet head; one deck, two masts, square stern. Reg. May 17, 1870, "Enrollment no. 45 issued Rock- land, Me., Apr. 11, 1866." Lucy W. Snow, Rockland, Me., owner; B. W. Candage, master.
ORIOLE, sch., Vinalhaven, Me., 35 18/95 tons; built Es- sex, 1839; temporary; length, 47 ft .; breadth, 13 ft. 10 in .; depth, 6 ft. 3 in .; billet head; one deck, two masts, square stern. Reg. Nov. 22, 1844, "Enrollment no. 95 issued Nov. 12, 1839." Moses Mills, Jesse Calderwood, jr., Ezra Calder- wood, 2d., William M. Burgess, Vinalhaven, Me., owners; Jesse C. Mills, master.
ORIZABA, brig, 129 74/95 tons; built Essex, 1835; length, 75 ft. 11 in .; breadth, 19 ft. 11 in .; depth, 9 ft. 8 in .; billet head ; one deck, two masts, square stern. Reg. Oct. 9, 1838, "Register no. 260 issued Port of New York, Aug. 27, 1838."
127
SHIP REGISTERS OF GLOUCESTER, 1789-1875
Adam Boyd, Essex, William Nye, Salisbury, Charles Davis, owners; Charles Davis, master.
ORLANDO, brig, 128 26/95 tons; built Newbury, 1795; length, 71 ft .; breadth, 20 ft. 10 in .; depth, 10 ft. Reg. May 28, 1795. John Stevens Ellery, John Stevens Ellery, jr., owners; John Stevens Ellery, jr., master.
ORLANDO, sch., 129 69 /95 tons; built Ohio, Co. of Gallia, 1809-10; length, 72 ft .; breadth, 21 ft. 4 in .; depth, 9 ft. 9 in .; one deck, two masts, round stern. Reg. June 13, 1811, "Temporary Enrollment no. 1 issued New Orleans, Feb. 23, 1811." Elias Davison, Joseph Babson, William Beach, own- ers; Joseph Babson, master. Reg. Oct. 19, 1911. Elias Da- vison, Joseph Babson, owners; same master. Reg. Mar. 12, 1812. Joseph Babson, Samuel Pearce, George W. Pearce, owners; same master. Reg. July 18, 1812. Elias Davison, John Stacy, Eliphalet Davis, owners; same master. Reg. Dec. 23, 1812. John Beach, owner; William F. Haskell, master.
ORLEANS, brig, 114 65/95 tons; built Kittery, 1813; length, 73 ft. 7 in .; breadth, 20 ft. 1 in .; depth, 8 ft. 91/2 in .; one deck, two masts, square stern. Reg. Apr. 3, 1813, "Master Carpenter's Certificate Mar. 16, 1813." Addison Plummer, Nathaniel Smith, owners; John Haskell, jr., master.
OSCAR, sch., Mt. Desert, Me., 59 tons; built Gloucester, 1829; temporary; length, 55 ft. 2 in .; breadth, 16 ft. 2 in .; depth, 7 ft. 71/2 in .; one deck, two masts, pink stern. Reg. Mar. 23, 1843, "Enrollment no. 9 issued Feb. 25, 1841." Israel B. Lunt, Mt. Desert, Me., owner; John Pumroy, master.
OSEOLA, sch., Lynn, 21 92 /95 tons; built Salisbury, 1836; temporary; length, 40 ft. 6 in .; breadth, 12 ft. 2 in .; depth, 5 ft. 2 in .; one deck, two masts, square stern. Reg. Nov. 28, 1836, "Enrollment no. 38 issued Newburyport, May 29, 1836." Fitz W. Griffin, Ebenezer S. Martin, John B. Har- ris, George Harriden, Lynn, owners; Fitz W. Griffin, master.
OTHO, sloop, Newburyport, 83 tons; built Saco, Me., 1807; temporary ; length, 66 ft. 5 in .; breadth, 20 ft. 11 in .; depth, 7 ft .; one deck, one mast, square stern. Reg. May 29, 1830, "Enrollment no. 11 issued Newburyport, Apr. 2, 1827." Elias Haskell, Newburyport, Benjamin Goodrich, jr., Bidde- ford, Me., owners; Benjamin Hillier, master.
OTIS, sch., Vinalhaven, Me., 36 12/95 tons; built Essex, 1829; temporary; length, 45 ft. 8 in .; breadth, 14 ft. 21/2
128
SHIP REGISTERS OF GLOUCESTER, 1789-1875
in .; depth, 6 ft. 6 in .; one deck, two masts, pink stern. Reg. Nov. 25, 1831, "Enrollment no. 3 issued Feb. 28, 1831." Timothy Fernald, James Fernald, James Pearce, Vinal- haven, Me., owners; Timothy Fernald, master.
PACIFIC, sch., Boothbay, Me., 54 6/95 tons; built Essex, 1825; temporary; length, 53 ft. 5 in .; breadth, 16 ft. 7 in .; depth, 7 ft. 11/2 in .; billet head; one deck, two masts, square stern. Reg. Apr. 18, 1827, "Enrollment no. 12 issued Mar. 11, 1826." Samuel Pearce, Jonathan Pearce, Boothbay, Me., owners; Samuel Pearce, master.
PACIFIC, sloop, Charlestown, 70 69/95 tons; built Say- brook, Conn., 1819; temporary; length, 72 ft. 7 in .; breadth, 22 ft. 7 in .; depth, 6 ft. 6 in .; one deck, one mast, square stern. Reg. Jan. 5, 1836, "Enrollment no. 106 issued Nov. 9, 1835." James Hardin, Charlestown, Mass., owner; Dan- iel Webber, master.
PACIFIC, sch., Southport, Me., 78 40/95 tons; built Essex, 1851; temporary ; length, 67 ft. 5 in .; breadth, 19 ft .; depth, 7 ft .; billet head; one deck, two masts, square stern. Reg. Dec. 5, 1851, "Previous Enrollment June 3, 1851." William Peirce, Porter Peirce, Southport, Me., and others, owners; Porter Peirce, master.
PACKETT, sloop, 45 55/95 tons, built Wells, 1786 ; length, 55 ft. 1 in. ; breadth, 17 ft. 4 in .; depth, 5 ft. 7 in. Reg. Mar. 28, 1798. David Plumer, Benjamin K. Hough, owners; Jo- seph Smith, master. Reg. Apr. 2, 1799. Joseph Lord, Ips- wich, Jonathan Kimball, owners; Isaac Stanwood, master. Reg. June 21, 1802. John Soul, Freeport, owner and master.
PALESTINE, brig, Rockport, 111 32/95 tons; built Hallo- well, Me., 1836; length, 75 ft. 8 in .; breadth, 25 ft. 6 in .; depth, 7 ft. 10 in .; figure head, Woman. Reg. July 21, 1842, "Enrollment no. 66 issued June 25, 1841." Joseph L. Stur- tevant, Henry Dennis, Reuben Brooks, jr., William H. Stur- tevant, William P. Burns, Rockport, owners; Joseph L. Sturtevant, master.
PALLADIUM, sch., Manchester, 86 90/95 tons; built Man- chester, 1819; length, 67 ft .; breadth, 18 ft. 11/4 in .; depth, 8 ft. 11/2 in .; one deck, two masts, square stern. Reg. July 3, 1821, "Temporary Register no. 43 issued Salem, Dec. 12, 1820." John Knight, Manchester, owner; Michael W. Lar- com, master. Reg. Oct. 25, 1825, "Enrollment no. 48 issued June 12, 1824." Same owner and master.
PAMAHO, brig, Deer Isle, Me., 168 tons; built Dresden, Me., 1847; temporary; length, 90 ft. 2 in .; breadth, 23 ft.
129
SHIP REGISTERS OF GLOUCESTER, 1789-1875
93/4 in .; depth, 8 ft. 10 in .; billet head; one deck, two masts, square stern. Reg. Sept. 19, 1856, "Previous Enrollment no. 48 Sedgwick, July 25, 1855." Charles S. Haskell, Deer Isle, Me., owner; Farnum Haskell, master.
PARAGON, sch., Dennis, 46 30/95 tons; built Essex, 1832; temporary ; length, 52 ft. 3 in .; breadth, 15 ft. 10 in .; depth, 6 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Apr. 11, 1839, "Enrollment no. 114 issued June 15, 1836." Freeman Baker, Elisha Baker, Yarmouth, Zenas Hawes, jr., Ezra Hall, Jeremiah Hawes, jr., Dennis, owners ; Zenas Hawes, jr., master.
PARAGON, sch., 57 52/95 tons; built Gloucester, 1823; length, 53 ft. 1 in .; breadth, 16 ft. 77 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Aug. 14, 1855, "Previous Register no. 3 South West Harbor, Me., June 26, 1855." Timothy H. Langsford, William Langsford, owners; Timothy H. Langsford, master. Reg. 1855, "Pre- vious Register no. 37 Aug. 14, 1855." George W. Gamage, Bristol, Me., owner and master.
PARAGON, sch., Hampden, 39 44/100 tons; built West- brook, Me., 1825; length, 57 ft .; breadth, 15 ft. 7 in .; depth, 7 ft. 2 in .; billet head; one deck, two masts, square stern. Reg. May 24, 1870, "Enrollment no. 13 issued Bangor, Apr. 25, 1867." Henry H. Rice, Benjamin B. Thomas, Lewis Barrows, Hampden, owners; W. H. Plumer, Winterport, Me., master.
PATHFINDER, sch., 67 26/100 tons; built Bath, Me., 1871; length, 73 ft. 9 in .; breadth, 21 ft. 5 in .; depth, 7 ft. 6 in .; billet head; one deck, two masts, square stern. Reg. Nov. 23, 1871. Charles H. Fifield, Salem, James Cushing, own- ers ; Edward Stapleton, master. Reg. Nov. 22, 1872, "En- rollment no. 85 issued Apr. 20, 1872." Same owners and master.
PATRIOT, sch., Eden, Me., 31 6/95 tons ; built Essex, 1828; temporary; length, 41 ft .; breadth, 13 ft. 3 in .; depth, 6 ft. 9 in .; one deck, two masts, pink stern. Reg. May 20, 1842, "Enrollment no. 133 issued Sept. 6, 1836." Jacob Higgins, Jesse Higgins, jr., Eden, Me., owners; Jacob Hig- gins, master.
PATTY, sch., 77 40/95 tons; built Boston, 1783; length, 51 ft. ; breadth, 19 ft. 8 in .; depth, 7 ft. 4 in. Reg. Dec. 19, 1789. David Pearce, owner; John Stevens Girdler, master. Reg. May 14, 1791. Changed to a brigantine. Same owner and master.
130
SHIP REGISTERS OF GLOUCESTER, 1789-1875
PAUL PRY, sch., Harpswell, Me., 56 37/95 tons; built Essex, 1828; temporary ; length, 55 ft. 6 in .; breadth, 16 ft. 3 in .; depth, 7 ft. 21/2 in .; one deck, two masts, pink stern. Reg. Nov. 14, 1838, "Enrollment no. 74 issued July 20, 1838." Hugh Sinnet, Hugh Sinnet, 2d, William Orr, Ralph Johnston, Isaac Johnston, Sinnet Orr, Harpswell, Me., own- ers ; Hugh Sinnet, master.
PEACE, sch., Duxbury, 20 50/95 tons; built Ipswich, 1814; temporary; length, 37 ft. 3 in .; breadth, 11 ft. 71/2 in .; depth, 5 ft. 61/2 in .; one deck, two masts, pink stern. Reg. Nov. 21, 1834, "Enrollment no. 11 issued Mar. 1, 1830." Samuel G. Winson, George Winson, jr., Duxbury, owners; Samuel G. Winson, master.
PEARL, sch., Vinalhaven, Me., 61 38/95 tons; built Essex, 1831; temporary; length, 57 ft. 3 in .; breadth, 17 ft. 11/2 in .; depth. 7 ft. 3 in .; billet head; one deck, two masts, square stern. Reg. Dec. 14, 1833, "Enrollment no. 36 issued Mar. 25, 1833." James Ginn, Phineas Ginn, Freeman Hall, Reuben Leadbetter, Vinalhaven, Me .. owners; James Ginn, master. Reg. 1856, "Previous Enrollment no. 21 issued Mar. 21, 1855." Robert A. Dyer, Vinalhaven, Me., owner and master.
PEMBROKE, sch., Eastport, Me., 142 80/95 tons; built Pembroke, Me., 1832; temporary; length, 81 ft. 73/4 in .; breadth, 22 ft. 111/2 in .; depth, 8 ft. 81/2 in .; billet head; one deck, two masts, square stern. Reg. Jan. 27, 1834, "En- rollment no. 2 issued Passamaquody, Jan. 9, 1833." Eze- kiel Foster, Eastport, Me., Nathaniel F. Deering, Edward M. Wildrage, Portland, Me., owners; John Keyes, Me., master.
PENNSYLVANIA, sch., Orleans, built Essex, 1848; billet head; one deck, two masts, square stern. Reg. Mar. 31, 1853. Jonathan Higgins, Orleans, Tracy Kenney, Herman Doane, - - Cole, Herman Smith, Augustus Percival, Josh- ua Stevens, Jonathan Young, Obed Crosby, - Small, Vic- tory Sparrow, owners.
PERSEVERANCE, brig, 170 tons ; built Passamaquody, 1807; length, 81 ft. 6 in .; breadth, 23 ft. 3 in .; depth, 10 ft. 3 4/10 in .; one deck, two masts, square stern. Reg. May 13, 1820, "Register no. 479 granted Boston, Nov. 23, 1815." Jona- than Brown, jr., Charles Sawyer, owners; John Corliss, master.
PETER D. SMITH, sch., 69 49/100 tons ; built Essex, 1868; length, 72 ft. 5 in .; breadth, 21 ft .; depth, 7 ft. 5 in .; billet
131
SHIP REGISTERS OF GLOUCESTER, 1789-1875
head; one deck, two masts, square stern. Reg. Nov. 23, 1870, "Enrollment no. 212 issued Sept. 15, 1868." Peter D. Smith, Fitz E. Oakes, owners; Adoniram Burnham, mas- ter. Reg. Nov. 21, 1871, "Enrollment no. 43 issued Feb. 27, 1871." Same owners and master. Reg. Nov. 21, 1872, "Enrollment no. 49 issued Mar. 16, 1872." Same owners and master.
PHENIX, sch., Portland, 100 22/95 tons; built Portland, 1803; temporary; length, 67 ft. 9 in .; breadth, 20 ft. 51/2 in .; depth, 8 ft. 1 in .; one deck, two masts, square stern. Reg. Oct. 26, 1804, "Enrollment and License dated Port of Portland and Falmouth, Oct. 7, 1803." Hugh Mclellan, Joseph Mclellan, Lemuel Weeks, William C. Weeks, Wil- liam Moulton, jr., Portland, owners; John L. Lewis, master.
PHENIX, sch., 58 32/95 tons; built Essex, 1823; length, 55 ft. 5 in .; breadth, 16 ft. 2 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern. Reg. May 18, 1832, "Enrollment no. 49 issued Apr. 6, 1832." John P. Ober, Joseph Fears, Robert Fears, owners; Nathaniel Blachford, jr., master.
PHILOSOPHER, sch., Wellfleet, 20 12/95 tons; built Essex, 1828; temporary; length, 36 ft. 11 in .; breadth, 12 ft. 1 in .; depth, 5 ft. 4 in .; one deck, two masts, square stern. Reg. Nov. 21, 1835, "Enrollment no. 40 issued Mar. 26, 1834." Nathan Kemp, Asa Hawes, Wellfleet, owners; Nathan Kemp, master.
PHOENIX, sch., 71 43/95 tons; built Newburyport, 1785; length, 49 ft .; breadth, 17 ft. 6 in .; depth, 7 ft. 7 in. Reg. June 28, 1790. David Pearce, owner; James Blake, jr., master.
PICKERING, brig, 255 91/95 tons; built Newbury, 1811; length, 94 ft .; breadth, 24 ft. 91/2 in .; depth, 12 ft. 43/4 in .; figure head, woman; two decks, two masts, square stern. Reg. Dec. 30, 1811, "Temporary Register no. 63 Newbury- port Oct. 23, 1811." Fitz William Sargent, Benjamin K. Hough, Elias Davis, owners; Elias Davis, master. Reg. May 25, 1815. Same owners; Charles L. Sargent, master. Reg. Jan. 11, 1817. Elias Davis, Fitz William Sargent, owners; Elias Davis, master.
PILGRIM, sch., Boothbay, 21 1/95 tons; built Ipswich, 1811; temporary; length, 38 ft. 1 in .; breadth, 11 ft. 3 in .; depth, 5 ft. 8 in .; one deck, two masts, pink stern. Reg. Mar. 5, 1834, "Enrollment no. 47 issued Apr. 1, 1833." John Hodgdon, Boothbay, Me., owner; Freeman Hodgdon, master.
132
SHIP REGISTERS OF GLOUCESTER, 1789-1875
PILOT, sch., Dennis, 74 93/95 tons; built Gloucester, 1833; temporary; length, 62 ft. 6 in .; breadth, 18 ft. 8 in .; depth, 7 ft. 51/4 in .; billet head; one deck, two masts, square stern. Reg. Feb. 23, 1835, "Enrollment no. 90 issued July 28, 1834." George Thacher, Boston, Freeman Crowell, jr., Freeman Crowell, Waterman Crowell, Eleazer Crowell, Ca- leb Crowell, Dennis, owners; Freeman Crowell, jr., master.
PILOT, sch., 65 58/95 tons; built Essex, 1845; length, 60 ft. 7 in .; breadth, 17 ft. 1 in .; depth, 7 ft. 3 in .; billet head ; one deck, two masts, square stern. Reg. Nov. 16, 1860, "En- rollment no. 143 issued Apr. 21, 1860." Horatio Babson, jr., William B. Lufkin, owners; Charles Forbes, master.
PLANET, sch., Harperstown, Me., 57 5/95 tons: built Es- sex, 1835; temporary; length, 51 ft. 10 in .; breadth, 16 ft. 4 in .; depth, 6 ft. 10 in .; one deck, two masts, pink stern. Reg. 1846, "Previous Enrollment no. 32 issued Mar. 23, 1846."
PLEIADES, brig, 284 11/95 tons; built Bath, Me., 1828; length, 98 ft. 4 in .; breadth, 25 ft. 53/4 in .; depth, 12 ft. 87/8 in .; billet head; two decks, two masts, square stern. Reg. Nov. 16, 1844, "Temporary Register no. 88 issued Boston, Apr. 9, 1844." George H. Rogers, Charles Fitz, owners; James A. Collins, master. Reg. Oct. 1, 1847.
POCOMTUCK, sch., Rockport, 75 68/95 tons; built Machias, Me., 1847; length, 67 ft. 7 in .; breadth, 17 ft. 3 in .; depth, 7 ft. 5 in .; billet head; one deck, two masts, square stern. Reg. 1855, "Previous Enrollment no. 14 Hingham, May 10, 1852." Charles Rowe, jr., Clifford Babson, Eleazer Boyn- ton, David P. Boynton, Francis Rowe, jr., Rockport, owners; Charles Rowe, jr., master. Reg. 1856, "Previous Enroll- ment May 11, 1855." Same owners and master. Reg. Nov. 12, 1858, "Enrollment no. 185 issued Dec. 11, 1856." Same owners and master. Reg. Apr. 10, 1860, "Enrollment no. 46, issued Feb. 2, 1859." Same owners; Emerson Colby, master.
POLLY, bgtne., 127 49/95 tons; built Biddeford, 1785; length, 58 ft. 9 in .; breadth, 20 ft. 4 in .; depth, 10 ft. 2 in. Reg. Feb. 26, 1790. Joseph Foster, owner; Benjamin Fos- ter, master.
POLLY, ship, 241 1/95 tons; built Island of Great Brit- ain ; length, 79 ft. 6 in .; breadth, 24 ft .; depth, 12 ft. Reg. Feb. 27, 1790. David Pearce, owner; Jonathan Coffin, master.
POLLY, sch., 68 47/95 tons; built Scituate, 1784; length,
133
SHIP REGISTERS OF GLOUCESTER, 1789-1875
59 ft .; breadth, 18 ft .; depth, 7 ft. 6 in. Reg. Mar. 4, 1791. Philemon Haskell, owner and master.
POLLY, sch., 69 7/95 tons; built Bradford, 1789; length, 60 ft. 6 in .; breadth, 17 ft. 5 in .; depth, 7 ft. 6 in. Reg. Jan. 8, 1794. David Pearce, owner; Epes Ellery, master. Reg. May 26, 1800. Mayo Gerrish, Newbury, owner and master.
POLLY, sloop, 44 64/95 tons; built Newbury, 1793 ; length, 52 ft. 3 in .; breadth, 17 ft. 1 in .; depth, 5 ft. 11 in. Reg. Apr. 10, 1797. Joshua Riggs, David Tarr, jr .. Samuel Riggs, owners; Samuel Riggs, master. Reg. June 3, 1801. Samuel Riggs, David Tarr, owners; Robert Tarr, master.
POLLY, sch., Belfast, 27 60/95 tons; temporary; length, 42 ft. 7 in .; breadth, 13 ft. 6 in .; depth, 5 ft. 11 in .; square stern. Reg. May 20, 1815, "Adjudged forfeited for a breach of the laws of the U. S. by a decree of the District Court at Boston, Mar. 1815." Thomas Stewart, owner and master.
POLLY, sch., 71 22/95 tons; rebuilt Gloucester, 1833; length, 59 ft. 4 in .; breadth, 18 ft. 6 in .; depth, 77 ft. 7 in .; billet head; one deck, two masts, square stern. Reg. Nov. 25, 1833, "Enrollment no. 78 issued May 20, 1833." Abra- ham Elwell, Frederick G. Low, owners; Daniel D. Driskell, master.
PORPOISE, sch., Deer Isle, 61 74/95 tons; rebuilt Deer Isle, 1838; temporary; length, 56 ft. 9 in .; breadth, 16 ft. 1 in .; depth, 7 ft. 9 in .; billet head; one deck, two masts, pink stern. Reg. Dec. 27, 1838, "Enrollment no. 41 issued Port of Castine, Apr. 30, 1838." Henry Wilson, Ipswich, owner; Asa Turner, master.
PORTLAND PACKETT, sloop, Portland, 63 51/95 tons; built Portland, 1789; length, 46 ft. 2 in .; breadth, 18 ft. 10 in .; depth, 7 ft .; figure head, woman. Reg. Dec. 4, 1798. Bela Blanchard, John Thorp, Thomas Robinson, Thomas Cum- ming, Portland, owners; Bela Blanchard, master.
POTOSI, sch., Vinalhaven, 41 2/95 tons; built Essex, 1824; temporary; length, 48 ft. 4 in .; breadth, 14 ft. 41/2 in .; depth, 6 ft. 91/2 in .; one deck, two masts, square stern. Reg. Nov. 17, 1832, "Enrollment no. 100 issued Dec. 28, 1830." John Smith, Vinalhaven, Me., owner and master.
PREMIUM, brig, 173 86/95 tons; built Hadham, Conn., 1829 ; length, 80 ft. 6 in .; breadth, 23 ft. 9 in .; depth, 10 ft. 6 in .; billet head; square stern. Reg. June 10, 1840, "Tem- porary Register No. 36 issued Wilmington, N. C., June 19, 1839." Isaac Somes, John Sayward, owners; Thomas J. Foster, master.
134
SHIP REGISTERS OF GLOUCESTER, 1789-1875
PREMIUM, sch., 63 50/95 tons; built Essex, 1834; length, 58 ft. 3 in .; breadth, 16 ft. 31/2 in .; depth, 7 ft. 3 in .; billet head : one deck, two masts, square stern. Reg. June 15, 1857, "Previous Enrollment no. 26, Barnstable Mar. 22, 1856." Daniel Gaffney, owner; George J. Knights, master.
PRESIDENT, sch., Provincetown, 38 68/95 tons; built Gloucester, 1818; temporary; length, 47 ft .; breadth. 13 ft. 81/2 in .; depth, 6 ft. 11 in .; one deck, two masts, pink stern. Reg. Feb. 5, 1819, "Enrollment no. 32 granted Apr. 28, 1818." Richard F. Smith, Nathan Freeman, Provincetown, owners; Richard F. Smith, master.
PRIMROSE, sch., Boston, 61 74/95 tons; built Ipswich, 1792; length, 58 ft .; breadth. 17 ft. 2 in .; depth, 7 ft. 2 in .; one deck, two masts, square stern. Reg. June 13, 1792. Eben Parsons, Boston, owner; Thomas Small, master. Reg. Aug. 29, 1815, "Enrollment no. 30 issued Boston, Apr. 17, 1813." Ignatius Webber, jr., owner and master. Reg. Mar. 27, 1816. John Perkins, Aaron Perkins, Ipswich, owners; Nathaniel Tucker, master.
PRISCILLA, sch., 66 tons; built Essex, 1832; length, 58 ft. 61/2 in .; breadth, 17 ft. 11/2 in .; depth, 7 ft. 71/2 in .; billet head; one deck, two masts, square stern. Reg. 1855, "Pre- vious Enrollment no. 69 Belfast, Nov. 11, 1854." Ezra Turner, Belfast, Me., Alfred Mansfield, owners; Ezra Turn- er, master. Reg. 1855, "Previous Enrollment no. 100 May 24, 1855." Same owners and 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.