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 4

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 4


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


CLARA C. BELL, bark, 382 tons; built Prescott, Me., 1848; length, 106 ft .; one deck, two masts, square stern, billet head. Reg. Dec. 21, 1854, "Prev. Reg. no. 199, Boston, May 13, 1854." David S. Day, Obadiah Woodbury, Charles Fitz, Benjamin H. Poole, owners; John Perry, master. Reg. 1857, one deck, three masts, square stern, "Prev. Reg. no. 29, Dec. 21, 1854." David S. Day, John Somes, Obadiah Woodbury, Charles Fitz, Benjamin Vortis, owners.


CLARION, sch., 71 31/95 tons; built Essex, 1832; length, 61 ft. 9 in .; breadth, 17 ft. 5 in .; depth, 7 ft. 7 in .; one deck,


31


SHIP REGISTERS OF GLOUCESTER, 1789-1875


two masts, square stern, billet head. Reg. Nov. 10, 1835, "Enrollment no. 71 issued June 5, 1832." Epes W. Mar- chant, Epes Marchant, owners; James Elwell, master. Reg. Nov. 25, 1854, "Prev. Enrollment no. 144, Aug. 4, 1854." Gustavus Griffin, owner; Eben Elwell, master. Reg. Nov. 10, 1858, "Enrollment no. 134 issued May 7, 1857." Joseph H. Babson, Charles P. Morse, owners ; Charles P. Morse, mas- ter. Reg. May 13, 1859, "Enrollment no. 2 issued Jan. 18, 1859." Charles P. Morse, Daniel T. Babson, owners ; Charles P. Morse, master.


CLEMENTINE, sch., Salem, 21 55/95 tons; built Ipswich, 1819; temporary; length, 37 ft. 4 in .; breadth, 11 ft. 4 in .; depth, 5 ft. 11 in .; one deck, two masts, pink stern. Reg. Apr. 11, 1825, "Enrollment no. 12 issued Mar. 19, 1824." Nathan Noble, William Fairfield, John C. Verry, Salem, own- ers; Nathan Noble, master.


CLIFTON, sch., Vinalhaven, Me., 40 tons ; built Essex, 1839 ; temporary; length, 47 ft .; breadth, 14 ft. 8 in .; depth, 6 ft. 81/2 in .; one deck, two masts, square stern, billet head. Reg. Nov. 4, 1839, "Enrollment no. 13 issued at Ipswich, May 6, 1839." Jonathan Woster, Reuben Leadbetter, David Woster, jr., David Bramhall, Vinalhaven, Me., owners; Jonathan Woster, master.


CLINTON, sch., Cranberry Isle, Me., 57 20/95 tons; built Essex, 1837; temporary ; length, 55 ft. 6 in .; breadth, 16 ft. 8 in .; depth, 7 ft .; one deck, two masts, square stern, billet head. Reg. Nov. 23, 1859, "Enrollment no. 143 issued May 28, 1857." Thomas Stanley, jr., David H. Stanley, Tyler H. Stanley, Cranberry Isle, Me., owners; Thomas Stanley, jr., master.


COHASSET, sch., 62 56/95 tons; built Cohasset, 1784; length, 46 ft. 9 in .; breadth, 17 ft. 11 in .; depth, 7 ft. 1 in .; figure head. Reg. Dec. 1, 1789. Eben Parsons, Boston, own- er; Israel Trask, master.


COL. COOK, sch., 64 75/100 tons; built Danvers, 1866; length, 71 ft. 18 in .; breadth, 21 ft. 1 in .; depth, 7 ft. 75 in .; one deck, two masts, square stern, billet head. Reg. Dec. 2, 1867, "Enrollment no. 89 issued Apr. 11, 1867." George Bearse, Andrew Leighton, Patrick Malady, owners; George Bearse, master. Reg. Nov. 30, 1868, "Enrollment no. 148 issued May 1, 1868." Reg. Nov. 26, 1870, "Enrollment no. 94 issued Apr. 10, 1869." Reg. Dec. 7, 1871, "Copy of En- rollment no. 128 issued May 6, 1870." Reg. Nov. 27, 1872, "Enrollment no. 130 issued June 18, 1872."


COL. ELLSWORTH, sch., 82 45/100 tons; built Essex, 1860;


32


SHIP REGISTERS OF GLOUCESTER, 1789-1875


length, 78 ft .; breadth, 22 9/10 ft .; depth, 7 8/10 ft .; one deck, two masts, square stern, billet head. Reg. Nov. 23, 1868, "Enrollment no. 125 issued Apr. 22, 1868." John J. Pew, Charles H. Pew, John Pew, John K. Dustin, jr., Wil- liam Coas, owners; George B. McKenney, master. Reg. Nov. 16, 1872, "Enrollment no. 177 issued June 22, 1879." Oliver F. Howard, owner; John J. Penticost, master. Reg. Dec. 8, 1873, "Enrollment no. 184 dated June 25, 1873." Oliver F. Howard, owner; John Gorman, master.


COLUMBIA, sch., 98 20/95 tons; built Columbia, 1799; length, 71 ft. 7 in .; breadth, 201/2 ft .; depth, 7 ft. 8 in. Reg. Nov. 27, 1802. Timothy Rogers, Moses Allen and John Appleton, owners; John Appleton, master.


COLUMBIA, brig, 98 20/95 tons; built Columbia, 1799; length, 71 ft. 7 in .; breadth, 20 ft. 11/2 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern. Reg. Jan. 13, 1804. Timothy Rogers, John Appleton, owners; John Appleton, master. Reg. Apr. 18, 1808, "Temporary Reg. no. 412 granted at Boston Sept. 21, 1804." William Coffin, owner; Thomas Davis, master. Reg. Nov. 14, 1809. Daniel Rogers, jr., William Coffin, owners; Benjamin Tarr, 4th, master. Reg. Apr. 29, 1811. Daniel Rogers, jr., Samuel Rogers, own- ers; Benjamin Tarr, 3d, master.


COLUMBIA, sloop, 66 61/95 tons; built Freeport, 1801; length, 66 ft. 3 in .; breadth, 19 ft. 3 in .; depth, 5 ft. 11 in .; one deck, one mast, square stern. Reg. Mar. 17, 1809, "En- rollment no. 57, Aug. 25, 1807." William Coffin, owner; William Presson, master.


COLUMBIA, brig, Boston, 98 20/95 tons; built Columbia, 1799 ; temporary ; length, 71 ft. 7 in .; breadth, 20 ft. 11/2 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern. Reg. Jan. 20, 1813, "Enrollment no. 21, May 21, 1812." John Banister, Boston, agent for Joseph D. Clark, Boston, own- er; Henry Sayward, master.


COLUMBIA, sch., 65 27/95 tons ; built Essex, 1838; length, 60 ft .; breadth, 16 ft. 9 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. May 23, 1850, "Prev. Enrollment, Feb. 2, 1849." George Garland, Henry Smith, owners; Henry Smith, master.


COLUMBIA, sch., Belfast, Me., 65 27/95 tons; built Essex, 1838; temporary ; length, 60 ft .; breadth, 16 ft. 9 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. Feb. 10, 1851. Moses McFarland and others, owners; Moses McFarland, master.


COLUMBUS, sloop, 73 50/95 tons; built Kingston, 1804;


33


SHIP REGISTERS OF GLOUCESTER, 1789-1875


length, 60 ft. 8 in. ; breadth, 19 ft. 11/2 in .; depth, 7 ft. 5 in .; one deck, one mast, square stern. Reg. Jan. 27, 1808, "Tem- porary Reg. no. 54 issued at Boston Mar. 24, 1807." William Babson, jr., William Babson, Nathaniel Babson, Ignatius Sargent, Boston, owners; Benjamin S. Davis, master. Reg. Mar. 14, 1809. Nathaniel Babson, owner; Nathaniel Babson, master.


COLUMBUS, sch., Kennebunk, Me., 46 15/95 tons; built Essex, 1820; temporary; length, 50 ft. 4 in .; breadth, 14 ft. 4 in. ; depth, 7 ft. 4 in .; one deck, two masts, pink stern. Reg. . Feb. 15, 1831, "Enrollment no. 45 issued Apr. 6, 1830." John Lord, Jacob Huff, Kennebunk, Me., owners; John Lord, master.


COMMISSARY, brig, 231 89/95 tons; built Charlestown, 1829; length, 92 ft. 10 in .; breadth, 23 ft. 8 in .; depth, 11 ft. 10 in .; two decks, two masts, square stern, billet head. Reg. Sept. 20, 1843, "Temporary Register no. 131 issued at Boston May 23, 1843." George H. Rogers, owner; Charles Fitz, master.


COMMODORE, sch., Beverly, 66 2/95 tons; built Essex, 1834; temporary; length, 59 ft. 9 in .; breadth, 17 ft. 1 in .; depth, 75 ft .; one deck, two masts, square stern, no galleries, billet head. Reg. 1846, "Prev. Enrollment no. 49, Mar. 20, 1845. "Surrendered Beverly, Apr. 14, 1846 for Coasting Li- cense." Stephen N. Tarr, Joseph Haskell, William Burnham, Beverly, owners; Stephen N. Tarr, master.


COMMONWEALTH, sch., Ipswich, 72 54/95 tons; built Es- sex, 1839; temporary; length, 62 ft. 3 in .; breadth, 17 ft. 4 in .; depth, 7 ft. 8 in .; one deck, two masts, square stern, billet head. Reg. Mar. 24, 1841, "Enrollment no. 4 issued at Ipswich Apr. 1, 1839. John S. Burnham, Robert W. Burnham, Essex, owners; Martin Lock, master.


CONCORDIA, sch., Edgartown, 62 18/95 tons; built Essex, 1845 ; temporary ; length, 60 ft. 101/2 in .; breadth, 17 ft. 21/2 in .; depth, 6 ft. 91/2 in .; one deck, two masts, square stern, billet head. Reg. 1848, "Prev. Enrollment Feb. 5, 1846. Surrendered at the District of Edgartown, Feb. 23, 1848."


CONFIDENCE, ship, 167 42/95 tons; built Newbury, 1801; length, 78 ft .; breadth, 32 ft. 2 in .; depth, 11 ft. 1 in .; fig- ure head, woman. Reg. Sept. 10, 1801. John S. Ellery, Caleb Knowles, owners; Caleb Knowles,master.


CONGRESS, sch., Provincetown, 37 58/95 tons; built Ips- wich, 1817; length, 45 ft. 9 in .; breadth, 13 ft. 9 in .; depth, 6 ft. 9 in .; one deck, two masts, pink stern. Reg. Feb. 23, 1818, "Enrollment no. 30 granted May 6, 1817." John


34


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Thomas, Nathan Dunham, Nathaniel Nickerson, Province- town, owners; John Thomas, master.


CONSTANTINE, sch., Deer Isle, Me., 42 50/95 tons; built Essex, 1839; temporary; length, 52 ft. 6 in .; breadth, 14 ft. 6 in .; depth, 6 ft. 4 in .; one deck, two masts, square stern, billet head. Reg. Jan. 6, 1858, "Enrollment no. 180 issued July 31, 1857." Lemuel Joyce, William Whitmore, Deer Isle, Me., owners; Lemuel Joyce, master.


CONSTITUTION, sch., Duxbury, 22 50/95 tons; built · Gloucester, 1815; temporary; length, 39 ft. 4 in .; breadth, 11 ft. 4 in .; depth, 5 ft. 101/2 in .; one deck, two masts, pink stern. Reg. Oct. 30, 1824, "Enrollment no. 11 issued Mar. 18, 1822." Otis Baker, James Chandler, Duxbury, owners ; Otis Baker, master.


CONSTITUTION, sch., Wellfleet, 40 10/95 tons; built Gloucester, 1817; temporary; length, 48 ft. 1 in .; breadth, 13 ft. 10 in .; depth, 6 ft. 11 in .; one deck, two masts, pink stern. Reg. Dec. 10, 1825, "Enrollment no. 49 granted Nov. 24, 1823." Oliver C. Lombard, Samuel Covell, Anthony Hol- brook, Wellfleet, owners; Oliver C. Lombard, master.


CONSTITUTION, sch., Harpswell, Me., 23 65/95 tons; built Gloucester, 1834; temporary; length, 40 ft. 6 in .; breadth, 12 ft. 11/2 in .; depth, 5 ft. 7 in .; one deck, two masts, square stern. Reg. Oct. 26, 1843, "Enrollment no. 25 issued Mar. 7, 1840." James Thomas, William Thomas, Harpswell, Me., owners; James Thomas, master.


CONSTITUTION, sch., Deer Isle, Me., 67 20/95 tons ; built Essex, 1845; temporary ; length, 61 ft. 6 in .; breadth, 17 ft. 21/2 in .; depth, 7 ft. 3 in .; one deck, two masts, square stern, billet head. Reg. Nov. 25, 1851, "Prev. Enrollment no. 30, Feb. 16, 1850."


CONTENT, sch., Westport, Me., 56 19/95 tons; built Gloucester, 1828; temporary; length, 55 ft .; breadth, 16 ft. 2 in .; depth, 7 ft. 21/2 in .; one deck, two masts, square stern, billet head. Reg. Feb. 14, 1829, "Enrollment no. 84 issued June 7, 1828." James McCarty, Westport, Me., owner; James McCarty, master.


CONVOY, sch., Dennis, 64 50/95 tons; built Gloucester, 1832; temporary; length, 58 ft. 6 in .; breadth, 16 ft. 8 in .; depth, 7 ft. 7 in .; one deck, two masts, square stern, billet head. Reg. Jan. 22, 1834, "Enrollment no. 70 issued June 4, 1832." Freeman Crowell, jr., Waterman Crowell, Den- nis, owners; Waterman Crowell, master.


CONVOY, sch., Thomaston, Me., 33 31/95 tons; built Es- sex, 1831; temporary ; length, 44 ft. 6 in .; breadth, 14 ft.


35


1462431


SHIP REGISTERS OF GLOUCESTER, 1789-1875


1/2 in .; depth, 6 ft. 3 in .; one deck, two masts, pink stern. Reg. Nov. 25, 1836, "Enrollment no. 45 issued Apr. 3, 1835." Mark Young, Rufus Young, Ebenezer Crie, Freeman Smith, Thomaston, Me., owners; Freeman Smith, master.


CONVOY, sch., Rockport, 57 29/95 tons ; built Essex, 1835; length, 55 ft. 9 in .; breadth, 16 ft. 77 in .; depth, 7 ft. 2 in .; one deck, two masts, square stern, billet head. Reg. Apr. 2, 1852, "Prev. Enrollment Apr. 8, 1851." James Gott, jr., Eben Rowe, Eben Rowe, jr., Rockport, owners. Reg. Oct. 21, 1852, "Prev. Enrollment May 20, 1852." James Gott, jr., Eben Rowe, George D. Hale, owners; James B. Rowe, master. Reg. Nov. 3, 1853, "Prev. Enrollment Sept. 16, 1853." George Gott, jr., Newell Giles, Samuel J. Giles, Eben Rowe, George D. Hale, Rockport, owners; James B. Rowe, master. Reg. 1854, "Prev. Enrollment May 20, 1854." George Gott, jr., Samuel J. Giles, Newell Giles, George P. Hale, Gorham Babson, Rockport, owners; James D. Rowe, master. Reg. Mar. 17, 1854, "Prev. Enrollment Dec. 20, 1853." Eben Rowe, George D. Hale, George Gott, jr., Sam- uel J. Giles, Newell Giles, Rockport, owners; James B. Rowe, master. Reg. 1855, "Prev. Enrollment no. 155 Oct. 28, 1854." James B. Rowe, Gorham Babson, George Gott, jr., Samuel J. Giles, owners; James B. Rowe, master. Reg. Aug. 29, 1857, "Prev. Enrollment no. 92, May 11, 1855." James B. Rowe, Gorham Babson, George Gott, jr., Newell Giles, Rockport, Samuel J. Giles, owners; James B. Rowe, master.


CONVOY, sch., Gouldsboro, Me., 57 29/95 tons ; built Essex, 1835; temporary; length, 55 ft. 9 in .; breadth, 16 ft. 7 in .; depth, 7 ft. 2 in .; one deck, two masts, square stern, billet head. Reg. Mar. 31, 1858, "Enrollment no. 193 issued Oct. 17, 1857." Thomas Arey, Gouldsboro, Me., owner; Thomas Arey, master.


CORAL, sch., 70 72 /95 tons; built Gloucester, 1825 ; length, 59 ft .; breadth, 17 ft. 9 in .; depth, 7 ft. 10 in .; one deck, two masts, square stern, billet head. Reg. Dec. 31, 1832, "Enrollment no. 85 issued Oct. 15, 1827." Epes Davis, Jere- miah Marshall, Joseph Messeck, Saco, Me., owners; Jeremiah Marshall, master.


CORNET, sch., Vinalhaven, Me., 30 56/95 tons; built New- buryport, 1836; temporary; length, 44 ft. 9 in .; breadth, 13 ft. 7 in .; depth, 5 ft. 10 in .; one deck, two masts, square stern. Reg. 1856, "Prev. Enrollment no. 154 Nov. 28, 1856." Joseph D. Avery, James Thompson, Vinalhaven, Me., own- ers ; Joseph D. Avery, måster.


36


SHIP REGISTERS OF GLOUCESTER, 1789-1875


CORPORAL TRIM, brig, 167 84/95 tons; built Newbury, 1806; length, 81 ft .; breadth, 22 ft. 6 in .; depth, 10 ft. 6 in .; one deck, two masts, square stern, figure head. Reg. July 9, 1806. Fitz W. Sargent, Benjamin K. Hough, owners; Benjamin Elwell, master. Reg. June 23, 1815. Benjamin K. Hough, Fitz W. Sargent, Elias Davis, owners; Elias Da- vis, master. Reg. Nov. 7, 1817. Elias Davis, Fitz William Sargent, Winthrop Sargent, jr., Newton. owners; Elias Da- vis, master. Reg. Dec. 5, 1821. Winthrop Sargent, Fitz W. Sargent, Francis H. Davis, owners; Francis H. Davis, master. Reg. Oct. 1, 1825. Winthrop Sargent, owner; Na- thaniel Lindsey, jr., master.


CRESCENT, sch., 89 22/95 tons; built Salisbury, 1818; length, 66 ft. 2 in .; breadth, 19 ft. 3 in .; depth, 8 ft. 3/4 in .; one deck, two masts, square stern. Reg. Oct. 31, 1821, "En- rollment no. 15 granted Apr. 21, 1821." Benjamin K. Hough, William Babson, jr., Zachariah Stevens, Samuel Cas- well, William Saville, owners; William Parsons, master. Reg. Dec. 13, 1822, "Enrollment no. 32 granted May 7, 1822." Benjamin K. Hough, Samuel Caswell, William Sa- ville, Winthrop Sargent, owners; William Parsons, master. Reg. May 20, 1823. Winthrop Sargent, 3d, Samuel Caswell, Benjamin K. Hough, William Saville, William Parsons, own- ers; William Parsons, master. Reg. May 28, 1824. Win- throp Sargent, Samuel Caswell, Benjamin K. Hough, Wil- liam Saville, owners; Timothy Davis, master.


CRITERION, sch., Vinalhaven, Me., 30 91/95 tons; built Rowley, 1815 ; temporary ; length, 44 ft. ; breadth, 13 ft. 3 in .; depth, 6 ft. 2 in .; one deck, two masts, pink stern. Reg. Dec. 3, 1825, "Enrollment no. 58 granted June 16, 1818." Thaddeus Roberts, William Roberts, Thomas Ary, 3d, Vinal- haven, Me., owners; John Ary, 3d, master.


CRONSTADT, brig, 273 26/95 tons; built Scituate, 1829; length, 100 ft. 2 in .; breadth, 24 ft. 8 in .; depth, 12 ft. 4 in .; two decks, two masts, square stern, billet head. Reg. 1855, "Prev. Register no. 30, Boston, Jan. 20, 1855." George H. Rogers, owner ; Franklin Kendall, master. Reg. Dec. 2, 1858. Eben Higgins, owner; Eben Higgins, master.


CROTON, sch., St. George, Me., 110 43/100 tons; built Richmond, Me., 1846; temporary; length, 87 ft .; breadth, 23 ft .; depth, 7 ft .; one deck, two masts, square stern, billet head. Reg. Sept. 26, 1871, "Enrolment no. 9 issued at Wal- doboro, Me., Sept. 20, 1870." I. B. Wall, Isaac Wall, Adam Maloney, C. A. Grover, David Wall, David Hart, James Bar- ter, S. H. Jackson, William A. Elwell, William Jackson, R.


37


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Long, Whitney Long, P. P. Robinson, A. S. Bickmore, Ellis Bickmore, William Hays, James Wall, all of St. George, Me., owners; I. B. Wall, master.


CRYSANTHUM, sch., Hingham, 61 33/95 tons; built Gloucester, 1823 ; temporary ; length, 56 ft. 7 in .; breadth, 17 ft. 3 in .; depth, 7 ft. 33/4 in .; one deck, two masts, square stern. Reg. Jan. 17, 1824, "Enrollment no. 42 granted May 30, 1823." Halah Harden, Ensign Barnes, jr., Luther J. Barnes, Hingham, Epes Davis, owners; Halah Harden, master.


CUBA, bark, 113 55/95 tons; built Belfast, Me., 1841; length, 100 ft .; breadth, 21 ft. 4 in .; depth, 10 ft. 8 in .; one deck, three masts, square stern, billet head. Reg. Nov. 9, 1852, "Previous Temporary Register no. 206, Boston, July 25, 1851. "Surrendered Boston, Mar. 21, 1854." Edward Babson, Solomon C. Davis, John Davis, David S. Day, owners. Reg. 1854, "Previous Temporary Register no. 123, Boston, Mar. 21, 1854." David I. Day, John Somes, Charles Fitz, owners. Reg. Feb. 17, 1857, "Prev. Reg. no. 18, Aug. 29, 1854." David G. Day, John Somes, Charles Fitz, Oba- diah Woodbury, Benjamin H. Corliss, owners; Adna Bates, master.


CYGNET, brig, 215 67/95 tons; built Salem, Mass., 1822; length, 92 ft. 4 in .; breadth, 22 ft. 10 in .; depth, 11 ft. 5 in .; two decks, two masts, square stern, billet head. Reg. Oct. 8, 1836, "Reg. no. 42 issued at Boston & Charlestown Mar. 8, 1836." Samuel Sayward, Jeremiah Foster, owners; Samuel Sayward, master. Reg. Nov. 20, 1837. George H. Rogers, Samuel Sayward, Charles Fitz, owners; Charles Fitz, master. Reg. Aug. 3, 1841, "Temporary Register issued at Boston, June 9, 1840." George H. Rogers, owner; Samuel V. Rob- bins, master.


CYGNET, sch., Mount Desert, Me., 64 12/95 tons; built Essex, 1836 ; temporary; length, 58 ft. 4 in .; breadth, 17 ft. 1 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg. 1852, "Prev. Enrollment Mar. 26, 1852." Thomas Manchester, Mt. Desert, Sans S. Whitmore, Edward Low, York, Me., and others, owners.


CYPRUS, sch., Portland, 146 9/95 tons; built Sedgwick, Me., 1826; temporary; length, 81 ft. 10 in .; breadth, 24 ft. 3 in .; depth, 8 ft. 6 in .; one deck, two masts, square stern. Reg. 1847, "Prev. Enrollment no. 7 Mar. 17, 1846."


CYRENA ANN, sch., 60 62/100 tons; built Gloucester, 1853; length, 66 ft. 4 in .; breadth, 20 ft. 3 in .; depth, 7 ft. 5 in .; one deck, two masts, square stern, billet head. Reg.


38


SHIP REGISTERS OF GLOUCESTER, 1789-1875


Dec. 17, 1867, "Enrollment no. 139 issued May 1, 1867." Charles S. Clark, owner ; C. S. Clark, master. Reg. Nov. 24, 1868, "Enrollment no. 155 issued May 6, 1868." Charles S. Clark, owner; Charles S. Clark, master. Reg. Nov. 18, 1870, "Enrollment no. 78 issued Apr. 20, 1870," John J. Somes, George Friend, jr., George W. Smith, James Brown, owners; James Brown, master.


CYRENE, sch., Harwich, 67 31/95 tons; built Essex, 1837; temporary ; length, 60 ft .; breadth, 17 ft. 1 in .; depth, 7 ft. 6 in .; one deck, two masts, square stern billet head. Reg. 1848, "Prev. Enrollment Apr. 3, 1844." Caleb Small, Al- den Newcomb, Levi Eldredge, Chatham, owners.


CYRUS, brig, 105 39/95 tons; built Amesbury, 1796; length, 61 ft. 4 in .; breadth, 20 ft. 10 in .; depth, 10 ft. 1 in .; one deck, two masts, square stern. Reg. Apr. 10, 1812, "Temporary Reg. no. 1 issued at Georgetown, Apr. 3, 1809." Edward L. Coffen, owner; Bartholomew Ring, master.


CZARINA, sch., Cape Elizabeth, Me., 32 32/95 tons; built Gloucester, 1837; temporary; length, 45 ft .; breadth, 13 ft. 41/2 in .; depth, 6 ft. 21/2 in .; one deck, two masts, square stern, billet head. Reg. Nov. 15, 1852, "Prev. Enrollment Mar. 10, 1852. Surrendered Dist. Portland and Falmouth Nov. 2, 1852." Samuel Willard, George Jordan, Cape Eliza- beth, Me., owners.


D. H. MANSFIELD, sch., 37 35/100 tons; built Boothbay, Me., 1858; length, 58 ft .; breadth, 18 4/10 ft .; depth, 7 2/10 ft .; one deck, two masts, square stern, billet head. Reg. June 6, 1872, "Enrollment no. 103 issued Apr. 30, 1870." George W. Plumer, Gilman S. Williams, owners; Gilman S. Williams, master.


D. S. IVES, sch., York, Me., 30 41/100 tons; built Green- port, N. Y., 1849; temporary; length, 55 ft .; breadth, 17 6/10 ft .; depth, 6 3/10 ft .; one deck, two masts, square stern, billet head. Reg. Mar. 26, 1874, "Enrollment no. 54 issued Mar. 29, 1872." George Donnell, William G. Varrell, York, Me., owners; George Donnell, master.


DAISY, sch., Vinalhaven, Me., 33 14/95 tons; built Essex, 1837; temporary; length, 43 ft. 2 in .; breadth, 19 ft. 2 in .; depth, 6 ft. 5 in .; one deck, two masts, pink stern. Reg. Dec. 21, 1839, "Enrollment no. 114 dated May 1, 1837." Phinehas Ginn, Samuel Brown, 3d, Vinalhaven Me., owners; Phinehas Ginn, master.


DANIEL D. SMITH, sch., 48 7/95 tons; built Essex, 1846; length, 53 ft. 3 in .; breadth, 15 ft. 3 in .; depth, 6 ft. 91/2 in .; one deck, two masts, square stern, billet head. Reg. Dec. 7,


39


SHIP REGISTERS OF GLOUCESTER, 1789-1875


1859, "Enrollment no. 88 issued Mar. 19, 1859." Andrew W. Dodd, Stephen Dodd, James G. Tarr, owners; Barnard Hall, master.


DANIEL P. KING, sch., 73 42/95 tons; built 1854; length, 64 ft. 5 in .; breadth, 18 ft. 4 in .; depth, 7 ft. 1 in .; one deck, two masts, square stern, billet head. Reg. 1855, "Prev. En- rollment no. 29, Feb. 27, 1855. Foreign vessel wrecked in United States." Moses Tarr, owner; William Harty, master.


DAVID, ship, 418 62/95 tons; built Amesbury, 1804; length, 115 ft .; breadth, 28 ft. 6 in .; depth, 14 ft. 3 in .; two decks, three masts, square stern, figure head, man. Reg. July 27, 1804, "Master Carpenter's Certificate July 14, 1804." David Pearce, owner; Ignatius Webber, master.


DAVID F. Low, sch., 60 77/100 tons; built Gloucester, 1872; length, 74 6/10 ft .; breadth, 21 6/10 ft .; depth, 7 4/10 ft; one deck, two masts, square stern, billet head. Reg. Oct. 24, 1872, "Enrollment no. 120 issued May 20, 1872." Benjamin Low, David Low, Hugh Parkhurst, David F. Low, John Chisholm, owners; John Chisholm, master.


DAVID M. HILTON, sch., 66 50/100 tons; built Essex, 1868; length, 75 ft. 5 in .; breadth, 21 ft. 1 in .; depth, 7 ft. 7 in .; one deck, two masts, square stern, billet head. Reg. Nov. 25, 1872, "Enrollment no. 63 issued Apr. 3, 1872." Nehemiah D. Cunningham, Charles D. Pettingell, owners; John L. Jamison, master.


DEBORAH, sch., 68 3/95 tons; built Newburyport, 1786; length, 57 ft. 8 in .; breadth, 18 ft .; depth, 7 ft. 8 in .; one deck, two masts, square stern. Reg. Oct. 23, 1809, "Register no. 38 granted at Salem, May 3, 1809." Nathaniel Smith, Samuel Calder, John Johnston, Shubael G. Rogers, owners ; Nathaniel Smith, master. Reg. July 9, 1810. Stephen Knights, John Johnston, Shubael G. Rogers, owners; Ste- phen Knights, master.


DEFIANCE, sch., 51 90/95 tons; built Scarborough, Me., 1825; length, 52 ft. 11 in .; breadth, 16 ft. 101/2 in .; depth, 7 ft. 21/2 in .; one deck, two masts, square stern. Reg. Aug. 10, 1831, "Enrollment no. 51 issued Apr. 24, 1830." Fred- erick G. Low, John Somes, owners; Bartholomew Ring, master.


DELAWARE, brig, 181 73/95 tons; built Freeport, 1807; length, 83 ft. 8 in .; breadth, 24 ft. 5 in .; depth, 10 ft. 3 in .; one deck, two masts, square stern, figure head, Indian woman. Reg. Sept. 1, 1809, "Register no. 24, granted at Portland Apr. 14, 1809." Benjamin K. Hough, Fitz Wil-


40


SHIP REGISTERS OF GLOUCESTER, 1789-1875


liam Sargent, Abraham Williams, jr., owners; Abraham Wil- liams, jr., master.


DELAWARE, sch., Wellfleet, 21 59/95 tons; built Essex, 1830 ; temporary; length, 37 ft. 10 in .; breadth, 12 ft. 3 in .; depth, 5 ft. 6 in .; one deck, two masts, square stern. Reg. Dec. 20, 1834, "Enrollment no. 41 issued Mar. 28, 1833." Elisha H. Baker, Wellfleet, owner; Elisha H. Baker, master.


DELIGHT, sch., 103 54/95 tons; built Almsbury, 1788; length, 53 ft. 8 in .; breadth, 19 ft. 6 in .; depth, 9 ft. 7 in. Reg. Nov. 4, 1789. Winthrop Allen, William Hales, owners ; William Hales, master. Reg. April 8, 1791. Winthrop Al- len, David Plummer, owners; Solomon Babson, master.


DELIGHT, sch., St. George, Me., 36 36/95 tons; built Gloucester, 1826; temporary; length, 46 ft. 6 in .; breadth, 13 ft. 10 in .; depth, 6 ft. 61/2 in .; one deck, two masts, square stern. Reg. Dec. 5, 1836, "Enrollment no. 56 issued Mar. 24, 1836." James Teel, St. George, Me., William Wilson, jr., owners; James Teel, master.


DELPHI, sch., Provincetown, 92 11/95 tons; built Essex, 1838; temporary; length, 68 ft. 3 in .; breadth, 18 ft. 7 in .; depth, 8 ft. 3 in .; one deck, two masts, square stern, billet head. Reg. Dec. 5, 1838, "Enrollment no. 16 issued at Ips- wich June 21, 1838:" Elisha Nickerson, Thomas Nickerson, Provincetown, Elisha Nickerson, jr., owners; Elisha Nicker- son, master.


DELTA, sch., 74 85/95 tons; built Essex, 1835; length, 69 ft .; breadth, 19 ft. 11/2 in .; depth, 6 ft .; one deck, two masts, square stern, billet head. Reg. Oct. 25, 1841, "Enrollment no. 58 issued May 11, 1841." Frederick Norwood, Richard Friend, owners; James Marchant, jr., master. Reg. Mar. 18, 1843, "Enrollment no. 57 issued July 26, 1842." Fred- erick Friend, Richard Friend, owners; James Marchant, jr., master.


DELTA, sch., Thomaston, Me., 74 85/95 tons ; built Essex, 1835 ; temporary ; length, 69 ft. ; breadth, 19 ft. 1/2 in .; depth, 6 ft .; one deck, two masts, square stern, billet head. Reg. Apr. 3, 1844, "Temporary Register no. 225 issued at Boston Sept. 21, 1843." Rufus C. Counce, Roland Jacobs, jr., Oliver Robbins, Thomaston, Me., William Stackpole, William Elms, owners; William Elms, 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.