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 3

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 3


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


BRANCH, sch., square stern, 73 67 /95 tons; built Essex, 1832 ; length, 63 ft. 3 in .; breadth, 18 ft .; depth, 7 ft. 5 in .; billet head. Reg. Aug. 27, 1832, "Enrollment no. 63 is- sued May 15, 1832." Simeon Burnham, Richard Friend, Lemuel Friend, George Friend, William S. Friend, Josiah O. Friend, owners; Simeon Burnham, master.


BREAK O'DAY, sch., square stern, 94 7/95 tons; built Essex, 1859; length, 69 ft .; breadth, 21 ft. 2 in .; depth, 7 ft. 6 in .; billet head. Reg. Apr. 28 1859 "Enrollment no. 119 issued Apr. 20 1859." John L. Babson, Jeremiah Burn- ham, Essex, George Babson, Boston, George A. Williams, Salem, owners; Daniel Deasy, master. Reg. Dec. 9, 1859, "Enrollment no. 193 issued July 16, 1859." John L. Babson, Jeremiah Burnham, Essex, George Babson, Bos- ton, George W. Williams, Salem, owners; Daniel Deasy, master. Reg. Nov. 19, 1860, "Enrollment no. 221 issued


21


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Sept. 3, 1860." John L. Babson, Mary D. Babson, Rockport, Jeremiah Burnham, Essex, George W. Williams, Salem, own- ers; Gustavus A. Lane, master.


BRIDE, sch., square -, 24 51/100 tons ; built East Haven, Ct., 1849; length, 48 ft .; breadth, 17 ft. 5 in .; depth, 4 ft. 9 in .; billet head. Reg. Nov. 10, 1869, "Enrollment no. 166 issued May 19, 1868," "Sold in Surinam to Dutch own- ers, statement sworn to by Sturgis Carter formerly Master of sch. Bride, Jan. 16, 1871." Francis W. Homans, owner; Frederic Blatchford, master.


BRIDGET ANN, sch., square stern, Beverly, 78 70/95 tons ; built Essex, 1851; length, 68 ft. 8 in .; breadth, 18 ft. 7 in .; depth, 7 ft. 3 in .; billet head. Temporary; Reg. Sept. 8, 1858, "Enrollment no. 157 dated July 26, 1853." David Crowell, Beverly, owner; George Andrews, master.


BRILLIANT, sch., Deer Isle, Me., 52 35/95 tons; built Essex, 1828; length, 52 ft. 4 in .; breadth, 15 ft. 6 in .; depth, 7 ft. 5 in .; one deck, two masts, pink stern. Temporary; Reg. 1857, "Prev. Enrollment no. 119, May 5, 1856." Hiram Grose, Swansey Grose, Lewis Robbins, Deer Isle, Me., owners; Hiram Grose, master. Temporary; Reg. Mar. 30, 1857, "Enrollment no. 119 issued May 5, 1856." Hiram Grose, Swanzey Grose, Lewis Robbins, owners; Hiram Grose, master.


BRILLIANT, sch., Orleans, 79 54/95 tons; built Belfast, Me., 1834; length, 64 ft. 6 in .; breadth, 18 ft. 51/2 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern, billet head Temporary; Reg. Nov. 23, 1857, "Prev. Enrollment no. 14, Kennebunk, Dec. 13, 1854." Jesse Snow, jr., Cal- vin Snow, Orleans, owners; Asa S. Nickerson, master.


BRITTANIA, sch., Gloucester, 70 69/95 tons; built New- bury, 1785; length, 49 ft. 9 in .; breadth, 18 ft .; depth, 77 ft. 6 in. Reg. Feb. 10, 1790. David Pearce, owner; Rich- ard Herrick, master.


BRITTON, sch., Gloucester, 59 54/95 tons; built Manches- ter, before May 16, 1789; length, 54 ft. 3 in .; breadth, 17 ft. 5 in .; depth, 7 ft. 5 in. Reg. Aug. 7, 1794. Daniel Rogers, Gloucester, owner; Nathaniel Saunders, master. Reg. June 5, 1795. John G. Rogers, Agent to Daniel Rogers owner; Josiah Herrick, master. Reg. June 29, 1796. John Gorham Rogers, Agent to Daniel Rogers of Gloucester, own- er; Josiah Herrick, master. Reg. Mar. 22, 1800, Beverly. Thomas Woodberry, Beverly, owner; Zebulon Woodberry, master.


BURLINGTON, sch., square stern, Rockport, 96 47/95 tons ;


22


SHIP REGISTERS OF GLOUCESTER, 1789-1875


built Newbury, 1839; length, 68 ft. 1 in .; breadth, 18 ft. 7 in .; depth, 8 ft. 8 in .; one deck, two masts, no galleries, billet head. Reg. Oct. 4, 1845, "Prev. Enrollment no. 90, May 13, 1845." Samuel G. Gamage, jr., James Haskell, George D. Hale, Charles B. Gamage, Ezra Eames, Dudley Choate, Addison Choate, Nathaniel Tarr, Rockport, owners; Samuel G. Gamage, jr., master.


BURR, sch., square stern, 31 85/95 tons; built Ipswich, 1801; length, 45 ft. 7 in .; breadth, 12 ft. 81/4 in .; depth, 6 ft. 31/4 in. Reg. Apr. 15, 1809. Payn Elwell, owner; David Stanwood, master. Reg. July 30, 1810. Payn El- well, owner; William Driskell, master.


BURR, sch., pink stern, Vinalhaven, 20 45/95 tons; built Ipswich, 1804; length, 37 ft. 9 in .; breadth, 11 ft. 11/2 in .; depth, 5 ft. 7} in. Temporary ; Reg. Dec. 6, 1817, "Enroll- ment no. 6 granted Mar. 29, 1814." Benjamin Mills, Vinalhaven, owner; Benjamin Mills, master.


BYRON, brig, 209 tons; built Gloucester; two decks, two masts, square stern, billet head. Reg. Aug. 25, 1848, "Prev. Register Apr. 24, 1846."


C. B. JONES, sch., 68 93/100 tons; built Essex, 1863; length, 72 ft .; breadth, 21 ft. 8 in .; depth, 7 ft. 3 in .; billet head, one deck, two masts, square stern. Reg. Dec. 9, 1867, "Enrollment no. 87 issued Apr. 10, 1867." C. C. Pettengill, Luther D. Pettengill, owners; Henry Smith, master.


C. B. MANNING, sch., 72 25/100 tons; built Salisbury, 1866; length, 73 ft. 6 in .; breadth, 21 ft. 9 in .; depth, 7 ft. 9 in .; one deck, two masts, square stern, billet head. Reg. Dec. 17, 1868, "Enrollment no. 38 issued Feb. 18, 1867." Peter Sinclair, owner; Charles H. Nute, master. Reg. Dec. 9, 1870, "Enrollment no. 62 issued Mar. 13, 1869." Reg. Dec. 23, 1872, "Enrollment no. 82 issued Apr. 14, 1871." Reg. Nov. 28, 1873, "Enrollment no. 67 issued Mar. 10, 1873."


C. C. PETTENGILL, sch., 91 78/100 tons ; built Essex, 1866; length, 81 ft .; breadth, 22 ft. 2 in .; depth, 8 ft. 1 in .; billet head, one deck, two masts, square stern. Reg. Nov. 22, 1867, "Enrollment no. 196 issued June 2, 1867." C. C. Pettengill, Luther D. Pettengill, Robert Allen, owners; Robert Allen, master.


C. H. SAMPSON, brig, 130 4/95 tons; rebuilt Gloucester, 1855; length, 86 ft .; breadth, 22 ft. 2 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern, billet head. Reg. 1855, "Prev. Enrollment no. 73, Apr. 13, 1855." Charles Swift, Charles Prindall, George Clark, jr., owners; Nehemiah D. Cunningham, master.


23


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CABINET, sch., Rockland, Me., 43 43/95 tons; built Es- sex, 1846; temporary; length, 49 ft. 3 in .; breadth, 15 ft. 3 in .; depth, 6 ft. 9 in .; one deck, two masts, square stern, billet head. Reg. 1863, "Prev. Enrollment, Apr. 7, 1851." Ezekiel Ames, Henry Young, Joseph Ames, John Young, Rockland, Me., owners.


CADET, brig, 207 5/95 tons; built Medford, 1821; length, 87 ft. 8 in .; breadth, 23 ft. 1 in .; depth, 11 ft. 61/2 in .; two decks, two masts, square stern, billet head. Reg. Nov. 24, 1828, "Reg. no. 95 issued at Boston Apr. 27, 1826." Wil- liam Babson, jr., Elias Davison, William Grover, John Somes, James Saville, Winthrop Sargent, William Parsons, jr., owners; William Grover, master. Reg. Nov. 16, 1829, "Temporary Reg. No. 101 issued at the District of Boston and Charlestown May 8, 1829." Reg. May 3, 1834, "Tem- porary Reg. no. 445 issued at Boston and Charlestown Dec. 13, 1833." Reg. Mar. 18, 1836, "Temporary Reg. no. 3 is- sued at Boston and Charlestown, Jan. 2, 1836." John J. Babson, William Babson, Edward Babson, John Somes, Wil- liam Grover, owners; Edward Babson, master. Reg. 1845, "Prev. Reg. Mar. 16, 1836." Edward Babson, William Grover, David S. Day, Edward E. Dawson, Charlestown, and others, owners; David F. Babson, master. Reg. Nov. 10, 1845. John Somes, William Grover, David S. Day, Elias E. Davison, Charlestown, owners; David S. Day, master.


CADET, brig, 25 48/95 tons; built Gloucester, 1844; length, 42 ft .; breadth, 12 ft. 3 in .; depth, 5 ft. 81/2 in. Reg. 1847, "Surrendered at Gloucester, July 1, 1854."


CADET, sch., 60 38/100 tons; built Essex, 1859; length, 69 6/10 ft .; breadth, 19 9/10 ft .; depth, 7 5/10 ft .; one deck, two masts, square stern, billet head. Reg. Dec. 4, 1872, "Enrollment no. 102 issued Apr. 24, 1871." George H. Smith, David Brown, jr., Eben C. Brown, owners ; George H. Smith, master.


CALIFORNIA, ship, 339 2/95 tons; built Medford, 1830; length, 117 ft. 6 in .; breadth, 26 ft. 3 in .; depth, 13 ft. 11/2 in .; two decks, three masts, square stern, figure head. Reg. 1855, "Prev. Reg. no. 129 Boston, Apr. 20, 1855." George H. Rogers, owner; Solomon ,master.


CALVIN, sch., Southport, Me., 22 75 /95 tons; built Essex, 1830 ; temporary; length, 39 ft .; breadth, 12 ft. 6 in .; depth, 5 ft. 6 in .; one deck, two masts, square stern. Reg. 1855, "Prev. Enrollment no. 44, Mar. 15, 1853." Samuel Pearse, Southport, Me., owner.


24


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CANTON, sch., 67 tons; built Saybrook, Conn., 1835; length, 58 ft. 6 in .; breadth, 20 ft .; depth, 6 ft. 10 in .; one deck, two masts, square stern, scroll. Reg. July 3, 1857, "Prev. Enrollment no. 167, Aug. 26, 1856." Moses Tarr, owner; Albert Tarr, master.


CARLETON, sch., 63 8/100 tons; built Essex, 1869; length, 70 ft. ; breadth, 21 ft. 1 in .; depth, 7 ft. 4 in .; billet head, one deck, two masts, elliptic stern. Reg. Oct. 24, 1870, "Enroll- ment no. 132 issued Apr. 24, 1869." Frederic G. Wonson, John F. Wonson, Roger W. Wonson, Franklin A. Wonson, owners; Franklin Thomas, master. Reg. Oct. 25, 1871, "En- rollment no. 118 issued Apr. 29, 1871." Reg. Nov. 21, 1872, "Enrollment no. 107 issued May 9, 1872." Franklin A. Won- son, F. G. Wonson, Roger W. Wonson, John F. Wonson own- ers ; Thomas E. Carter master.


CAROLINE, sch., 83 78/95 tons; built Newbury, 1827; length, 60 ft. 10 in .; breadth, 16 ft. 11 in .; depth, 9 ft. 31/2 in .; billet head, one deck, two masts, square stern. Reg. Oct. 17, 1828, "Temporary Reg. no. 30 issued at Newburyport Oct. 4, 1828." Winthrop Sargent, David Worcester, owners; Epes Ellery, master. Reg. July 16, 1831, "Temporary Reg. no. 8 issued at Wilmington, N. C., July 5 1830." John Sayward, Samuel Sayward, owners; John Sayward, master.


CAROLINE, ship, 240 19/95 tons; built Wiscasset, Me., 1812 ; length, 92 ft. 3 in .; breadth, 24 ft. 21/2 in .; depth, 12 ft. 11/4 in .; billet head, two decks, three masts, square stern. Reg. June 26, 1832, "Temporary Reg. no. 322 issued at Bos- ton and Charlestown, Dec. 3, 1831." William W. Parrott, Samuel Pearce, George W. Pearce, owners; Michael A. Par- sons, master. Reg. May 13, 1834. Elias Davison, Elias E. Davison, Charles Davis, William Stevens, Jeremiah Foster, Isaac Somes, John W. Lowe, owners; Charles Davis, master.


CARPO, sch., 79 71/95 tons; built Essex, 1835; length, 65 ft. 4 in .; breadth, 17 ft. 8 in .; depth, 7 ft. 10 in .; billet head, one deck, two masts, square stern. Reg. May 31, 1841, "Reg. no. 27 issued at N. Y. Feb. 2, 1821." William U. Parsons, James C. Parsons, John Gamage, jr., John Parsons, 3d, John Pool, jr., Abraham T. Dagle, Rockport, owners; John Gam- age, jr., master.


CARRIE E. SAYWARD, sch., elliptic stern, 62 18/100 tons; built Essex, 1870; length, 74 ft .; breadth, 21 ft. 2 in .; depth, 7 ft. 3 in .; one deck, two masts, billet head. Reg. Nov. 30, 1870, "Enrollment no. 92 issued Apr. 26, 1870." Epes Sayward, jr., George Sayward, owners; Swain H. Williams, master. Reg. Nov. 27, 1872, "Enrollment no. 90 issued Apr. 15, 1871."


25


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CARRIE S. DAGLE, sch., 74 53/100 tons; built Essex, 1865; length, 73 ft. 6 in .; breadth, 21 ft. 5 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. Nov. 25, 1867, "Enrollment no. 67 issued Mar. 28, 1867." Wil- liam Parsons, 2d, Thomas L. Parsons, Eben Parsons, 2d, George Parsons, owners; Charles Dagle, master. Reg. Dec. 6, 1871, "Enrollment no. 76 issued Apr. 16, 1870." Reg. Nov. 23, 1872, "Enrollment no. 87 issued Apr. 22, 1872." Reg. Dec. 10, 1873, "Enrollment no. 151 issued May 12, 1873." William Parsons, 2d, Thomas L. Parsons, Eben Par- sons, George Parsons, owners; William H. McDonald, master.


CASHIER, brig, 101 91/95 tons; built Thomaston, Me., 1829; length, 70 ft .; breadth, 21 ft. 11/2 in .; depth, 8 ft .; billet head, one deck, two masts, square stern. Reg. Sept. 23, 1833, "Temporary Reg. no. 25 issued at Boston and Charles- town, Jan. 19, 1833." John Parsons, jr., owner; John Par- sons, jr., master. Reg. Sept. 29, 1836. John W. Lowe, Michael A. Parsons, owners; Charles Saunders, master.


CASSIUS, sch., 99 43/95 tons ; built Essex, 1838 ; length, 72 ft. 9 in .; breadth, 20 ft. 1 in .; depth, 7 ft. 9 in .; billet head, one deck, two masts, square stern. Reg. July 3, 1838, "Car- penter's certificate at Essex May 25, 1838." William F. Da- vis, Daniel Gaffney, Philip Preastly, owners; Philip Preastly, master. Reg. Oct. 4, 1838. William F. Davis, Daniel Gaff- ney, Philip Preastly, jr., Adam Boyd, Essex, owners; Philip Preastly, jr., master. Reg. Oct. 31, 1842, "Enrollment no. 60 issued Sept. 7, 1842."


CATHARINE, brig, square stern, 168 61/95 tons; built Thomaston, Me., 1815; length, 75 ft. 4 in .; breadth, 22 ft. 4 in .; depth, 11 ft. 7 in .; one deck, two masts, square stern. Reg. Aug. 10, 1822, "Temporary Reg. no. 3 issued at Boston Jan. 5, 1821." Israel Trask, owner; Solomon Davis, master.


CATY AND SALLY, sch., Portsmouth, N. H., 97 76/95 tons ; built Barnstable, 1819; temporary; length, 67 ft. 3 in .; breadth, 19 ft. 6 in .; depth, 8 ft. 7 in .; billet head, one deck, two masts, square stern. Reg. Apr. 77, 1838, "Enrollment no. 4 issued at Portsmouth, N. H., Feb. 23, 1837." Joseph B. Upham, Portsmouth, N. H., owner; Bartholomew Ring, master.


CENTURION, sch., 55 69/95 tons; built Essex, 1836; length, 53 ft. 1 in .; breadth, 16 ft. 5 in .; depth, 7 ft. 51/2 in .; one deck, two masts, square stern, billet head. Reg. Nov. 3, 1854, "Prev. Enrollment no. 41, Mar. 4, 1850." Fitz E. Riggs, Nathaniel E. Riggs, owners; Charles Morse, master.


26


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CEOLA, sch., square stern, Cranberry Isle, Me., 37 65/95 tons; built Essex, 1839; temporary; length, 49 ft. 4 in .; breadth, 13 ft. 11 in .; depth, 6 ft. 4 in .; billet head, one deck, two masts, square stern. Reg. Apr. 20, 1842, "Temporary Enrollment no. 22 issued at Ipswich June 22, 1839." Lewis W. Gilley, Cranberry Isle, Me., owner; Lewis W. Gilley, master.


CHALLENGE, sch., Harpswell, Me., 57 17/95 tons; built Gloucester, 1837; temporary; length, 57 ft. 6 in .; breadth; 16 ft. 3 in .; depth, 7 ft .; billet head, one deck, two masts, square stern. Reg. Nov. 23, 1838, "Enrollment no. 150 issued July 28, 1837." George Haskell, Nathaniel Haskell, George Pinkham, Harpswell, Me., owners; George Haskell, master.


CHALLENGE, sch., 92 86/95 tons; built Gloucester, 1852; length, 72 ft. 6 in .; breadth, 20 ft. 9 in .; depth, 7 ft. 1 in .; billet head, one deck, two masts, square stern. Reg. Nov. 22, 1858, "Enrollment no. 66 issued Mar. 12, 1857." Fitz E. Riggs, Nathaniel Riggs, William H. Collins, owners; William H. Collins, master.


CHARLES, sch., 69 7/95 tons; built Almsbury, 1790; length, 60 ft. 6 in .; breadth, 17 ft. 6 in .; depth, 7 ft. 6 in .; figure head. Reg. June 9, 1800. Charles Rogers, John Low, David Low, John P. Rogers, Daniel Rogers, jr., and Timothy Rogers, owners ; Jeremiah Foster, master. Reg. Dec. 5, 1800. Timothy Rogers, owner; Elisha Brown, master.


CHARLES, sch., 91 17/95 tons; built Amesbury, 1790; length, 65 ft. 6 in .; breadth, 17 ft. 6 in .; depth, 9 ft .; one deck, two masts, square stern. Reg. Apr. 30, 1804. Timothy Rogers, owner; Daniel Rogers, master.


CHARLES, ship, Duxbury, 207 59/95 tons; temporary ; length, 80 ft. 8 in .; breadth, 24 ft. 5 in .; depth, 12 ft. 21/2 in .; two decks, three masts, square stern, figure head, woman; "Adjudged forfeited for a breach of the U. S. laws by a de- cree of the Mass. District Ct. at Boston June, 1814." Reg. Sept. 29, 1814. Robert Elwell, jr., agent for Amos Brown of Duxbury, owner; Daniel W. Brewster, master.


CHARLES, sloop, Saco, Me., 65 20/95 tons; built Bidde- ford, Me., 1816; temporary ; length, 63 ft. 2 in .; breadth, 19 ft. 21/3 in .; depth, 6 ft. 3 in .; one deck, one mast, square stern. Reg. Apr. 20, 1824, "Enrollment no. 22 granted at Saco, Dec. 26, 1818." Benjamin Jacobs, Jabez Woodsom, Saco, Me., Charles Hood, Boston, owners; James Smith, master.


CHARLES, sch., Barnstable, 57 52/95 tons; built Glouces-


27


SHIP REGISTERS OF GLOUCESTER, 1789-1875


ter, 1824; temporary; length, 56 ft. 8 in .; breadth, 16 ft. 9 in .; depth, 7 ft .; one deck, two masts, square stern. Reg, Mar. 20, 1834. Reuben Howes, jr., William Lewis, John Bursley, Albert Esterbrook, Samuel Witman, Lillek Hedge, William W. Sturgis, Amasa J. Smith, Thomas Crocker, jr., Barnstable, owners; Reuben Howes, jr. master,


CHARLES CARROLL, sch,, Cohasset, 65 25/95 tons; built Gloucester, 1836; temporary; length, 59 ft .; breadth, 17 ft. 8 in .; depth, 7 ft. 3 in .; billet head, one deck, two masts, square stern. Reg. Jan. 9, 1837, "Enrollment no. 122 issued July 9, 1836." Nichols Tower, Thomas N. Tower, Luther Jenkins, Paul Bates, jr., Cohasset, owners; Nichols Tower, master.


CHARLES HASKELL, sch., 65 62/100 tons; built Essex, 1869; length, 72 ft .; breadth, 21 ft. 2 in .; depth, " ft. 3 in .; one deck, two masts, square stern billet head. Reg. Jan. 6, 1871, "Enrollment no. 28 issued Jan. 30, 1869." Samuel Haskell, jr., Stephen L. Davis, Samuel V. Colby, Joseph Dennis, owners; George H. Davis, master. Reg. Dec. 14, 1871, "Enrollment no. 64 issued Apr. 3, 1871." Reg. Dec. 13, 1872, "Enrollment no. 58 issued Apr. 1, 1872."


CHARLES MOD., sch., 99 2/95 tons; built Essex, 1859; length, 73 ft .; breadth, 21 ft .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. Dec. 17, 1859, "Carpenter's Certificate at Essex, Dec. 10, 1859." Charles R. McDonell, John L. Babson, owners; William F. McDonell, master. Reg. Nov. 28, 1860, "Enrollment no. 131 issued Apr. 11, 1860." Charles R. McDonell, owner; William F. McDonell, master.


CHARLES REUBEN, sch., Beverly, 81 86/95 tons; built Gloucester, 1852; temporary; length, 65 ft. 6 in .; breadth, 19 ft. 6 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. Jan. 12, 1853, "Prev. Enrollment, July 7, 1852." George Whitmarsh, Calvin Wallis, Henry Brower, Jacob Brower, John Morgan, Henry Morgan, James Brown, Beverly, owners; Calvin Wallis, master.


CHARLES SHEARER, sch., 97 31/100 tons; built Essex, 1865; length, 81 ft. 6 in .; breadth, 22 ft. 6 in .; depth, 8 ft. 1 in .; one deck, two masts, square stern, billet head. Reg. Nov. 25, 1867, "Enrollment no. 212 issued July 22, 1867." Richard Q. Cunningham, John E. Somes, George Clark, jr., George P. Rust, owners; R. Q. Cunningham, master.


CHARLES C. DAME, sch., 89 41/100 tons; built Essex, 1866; length, 80 ft. 8 in .; breadth, 21 ft. 8 in .; depth, 8 ft .; one deck, two masts, square stern, billet head. Reg. Dec.


28


SHIP REGISTERS OF GLOUCESTER, 1789-1875


4, 1867, "Enrollment no. 195 issued July 2, 1867." Daniel Sayward, Henry R. Smith, Andrew R. Smith, owners; Henry R. Smith, master. Reg. Dec. 1, 1868, "Enrollment no. 159 issued May 7, 1868." Reg. Nov. 12, 1872, "Enrollment no. 14 issued Aug. 3, 1872."


CHARLES C. WARREN, sch., 108 87/100 tons ; built Essex, 1866; length, 85 ft. 50 in .; breadth, 24 ft .; depth, 8 ft. 3 in .; billet head, one deck, two masts, square stern. Reg. Oct. 21, 1870, "Enrollment no. 3 issued July 6, 1870." Peter Smith, owner; Peter Smith, master.


CHARLES H. HILDRETH, sch., 58 20/100 tons; built Gloucester, 1867; length, 67 ft. 3 in .; breadth, 20 ft. 6 in .; depth, 7 ft. 4 in .; one deck, two masts, square stern, billet head. Reg. Dec. 10, 1870, "Enrollment no. 189 issued July 13, 1869." Henry G. Coas, John S. McQuin, William Sea- vey, James Brown, Charlestown, owners; Henry G. Coas, master. Reg. Nov. 20 1872, "Enrollment no. 77 issued Apr. 10, 1871."


CHARLES H. KELLY, sch., Harwich, 68 71/100 tons; built Gloucester, 1871; temporary; length, 74 ft .; breadth, 21 ft. 4 in .; depth, 77 ft. 7 in .; one deck, two masts, square stern, billet head. Reg. Mar. 21 1871, "Carpenter's Certificate dated Mar. 8, 1871." Henry Nickerson, Charles H. Kelly, N. D. Kelly, Harwich, Gershom Kelly, Dennis, owners; Nehemiah Smith, master.


CHARLES P. THOMPSON, sch., 73 53/100 tons; built New- buryport, 1866; length, 75 ft. 2 in .; breadth, 21 ft. 4 in .; depth, 7 ft. 7 in .; one deck, two masts, square stern, billet head. Reg. Nov. 21, 1867, "Enrollment no. 103 issued Apr. 18, 1867." Benjamin Low, David Low, Edward Cash, own- ers ; master unknown. Reg. Nov. 28, 1868, "Enrollment no. 105 issued Apr. 9, 1868." Benjamin Low, David Low, Ed- ward Cash, owners; Edward Cash, master. Reg. Dec. 9, 1870, "Enrollment no. 130 issued Apr. 24, 1869." Reg. Dec. 5, 1871, "Enrollment no. 58 issued Mar. 23, 1871." Benja- min Low, David Low, owners; Joseph Ryan, master. Reg. Dec. 9, 1872, "Enrollment no. 79 issued Apr. 15, 1872." Benjamin Low, David Low, Hugh Parkhurst, owners ; Joseph Ryan, master.


CHARMING NANCY, sch., 109 47 /95 tons; built Rochester, 1800; length, 67 ft. 4 in .; breadth, 20 ft. 5 in .; depth, 9 ft. 3 in. Reg. May 25, 1801. John S. Ellery, owner; Caleb Knowls, master. Reg. Sept. 29, 1801. Ignatius Sargent, Thomas Parsons, Aaron Parsons, Moses Allen and Theodore Stanwood, owners; Theodore Stanwood, master. Reg. Aug.


29


SHIP REGISTERS OF GLOUCESTER, 1789-1875


7, 1804. Thomas Parsons, Aaron Parsons, Theodore Stan- wood, Ignatius Sargent, Boston, owners; Seth Woodbury, master. Reg. Jan. 2, 1806, "Temporary Reg. no. 149 issued at Boston, May 21, 1805." Thomas Parsons, Theodore Stan- wood, owners; Stephen L. Davis, master. Reg. June 12, 1809. Thomas Parsons, Charles Parsons, owners ; John Har- raden, master. Reg. Sept. 20, 1810. Jonathan Low, Daniel Rogers, Samuel Gilbert, owners; Daniel Rogers, master. Reg. Sept. 21, 1811. Daniel Rogers, Samuel Gilbert, Lonson Nash, owners; Nathaniel Babson, master.


CHEROKEE, sch., 46 78/100 tons; built Essex, 1850; length, 61 ft. 5 in .; breadth, 18 ft. 1 in .; depth, 7 ft .; one deck, two masts, square stern, billet head. Reg. Jan. 4, 1869, "Enrollment no. 137 issued Apr. 23, 1866." David Tarr, James G. Tarr, Stephen Dodd, owners; Avery F. York, master.


CHERUB, sch., Gardiner, Me., 136 94/95 tons ; built Farm- ingdale, Me., 1857; temporary; length, 82 ft .; breadth, 25 ft. 1 in .; depth, 7 ft. 9 in .; one deck, two masts, square stern, billet head. Reg. Dec. 14, 1860, "Enrollment no. 10, issued at Bath, Apr. 5, 1859." John Hiltz, John C. Bailey, John F. Bragdon, Pittston, Me., Joseph Bradstreet, Barker A. Neal, Henry Sawyer, Gardiner, Me., George Bacon, Boston, owners ; John Hiltz, master.


CHINA, brig, 186 44/95 tons; built Dartmouth, 1848; length, 89 ft. 51/2 in .; breadth, 24 ft .; depth, 9 ft. 10 in .; one deck, two masts, square stern, billet head. Reg. Dec. 1, 1858, "Enrollment no. 140 May 31, 1858." George J. Knights, Stephen Dodd, Andrew W. Dodd, James G. Tarr, Joseph Rowe, Henry T. Low, Thomas Tarr, George W. Tarr, David Smith, Rockport, Nathaniel Tarr, Roxbury, owners ; George J. Knights, master. Reg. May 16, 1859. Horatio Babson, David Babson, Rockport, Gustavus A. Lane, jr., John L. Babson, owners; Gustavus A. Lane, jr., master.


CHRISTIE CAMPBELL, sch., 54 57/100 tons; built Essex, 1859; length, 66 5/10 ft .; breadth, 20 ft .; depth, 7 ft .; one deck, two masts, square stern, billet head. Reg. Nov. 14, 1873, "Enrollment no. 27 issued Jan. 28, 1870." William H. Perkins, George Perkins, George H. Perkins, owners; Stephen Mitchell, master.


CINCINNATUS, brigantine, 155 76/95 tons ; built Newbury, before Sept. 24, 1803; length, 65 ft .; breadth, 20 ft. 5 in .; depth, 9 ft. 4 in. Reg. Oct. 7, 1803. William Pearce, owner; Timothy Davis, master.


30


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CINCINNATUS, brig, 105 76/95 tons; built Newbury, 1803; length, 65 ft .; breadth, 20 ft. 5 in .; depth, 9 ft. 4 in .; one deck, two masts, square stern. Reg. May 3, 1804. William Pearce, owner; Timothy Davis, master. Reg. Oct. 22, 1808. William Pearce, jr., owner; William Pearce, jr., master. Reg. Nov. 29, 1809. William Pearce, jr., William Pearce, William W. Parrott, owners; Epes Sargent, jr., master. Reg. Mar. 18, 1815, "Enrollment no. 7 granted in the District of Tap- pahannock Apr. 20, 1812." William W. Parrott, William Pearce, William Pearce, jr., owners; William Parsons, master.


CINDRELLA, sch., Newport, R. I., 57 53/95 tons; built Essex, 1845; temporary ; length, 58 ft. 8 in .; breadth, 16 ft. 9 in .; depth, 6 ft. 91/2 in .; one deck, two masts, square stern, billet head. Reg. Dec. 7, 1849, "Prev. Enrollment no. 103, June 2, 1845." Charles Devens, Newport, R. I., and others, owners.


CITIZEN, sch., Harwich, 43 76/95 tons; built Essex, 1837; temporary ; length, 51 ft. 4 in .; breadth, 15 ft. 8 in .; depth, 6 ft. 4 in .; one deck, two masts, square stern, billet head. Reg. Mar. 16, 1839, "Enrollment no. 116 issued May 8, 1837." Shadrach Small, Zebina H. Small, Jonathan Small, Harwich, Kimball Eldridge, Chatham, owners; Shadrach Small, master.


CLARA, sch., Vinalhaven, Me., 34 89 /95 tons; built Essex, 1846 ; temporary ; length, 47 ft. 3 in .; breadth, 14 ft .; depth, 6 ft .; one deck, two masts, square stern, billet head. Reg. 1855, "Prev. Enrollment no. 145, July 9, 1853." Emery J. Hopkins, Martin N. Hopkins, Vinalhaven, Me., John Whitmore, Lincolnville, Me., owners; Emery J. Hopkins, master.


CLARA B. CHAPMAN, sch., 68 19/100 tons; built Essex, 1870; length, 74 ft .; breadth, 21 6/10 ft .; depth, 7 6/10 ft .; one deck, two masts, billet head. Reg. Nov. 21, 1872, "En- rollment no. 132 issued June 20, 1872." John G. Dennis, James S. Ayers, owners; John Hiltz, 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.