Other formats

    TEI XML file   ePub eBook file  

Connect

    mail icontwitter iconBlogspot iconrss icon

Historical Records of New Zealand Vol. II.

Consular Returns of American Vessels arriving at and departing from the Bay of Islands New Zealand from the 1st day of Jany to the 30th day of June (inclusive) 1840:—

Consular Returns of American Vessels arriving at and departing from the Bay of Islands New Zealand from the 1st day of Jany to the 30th day of June (inclusive) 1840:—

Date of Arrival. Name. Burthen. Master. Where belonging. Date of Departure.
Jan. 3 Nantucket 350 D. N. Edwards Nantucket Jan. 7.
Jan. 4 Levi Starbuck 376 J. C. Lincoln Nantucket Jan. 13.
Jan. 18 Tobacco Plant 270 Sylvanus Swan New Bedford Feb 11. Feb 11.
Jan. 31 Lexington 398 H. Y. Davis Nantucket Feb. 11.
Feb. 2 Atlas 126 Wm. Mayhew Warren Feb. 11.
Feb. 17 Jasper 359 Howland Leavitt Fairhaven Feb. 24.
Feb. 17 Thorne 298 Chas. A. Goodall Sag Harbour Feb. 21.
Feb. 21 La Grange 279 A. P. Taber Fairhaven Feb. 29.
Feb. 27 Acasta 330 T. E. Swan Stonington Mar. 7.
Stonington 350 J. P. Rice New London Mar. 9.
Mar. 3 Joseph Maxwell 301 Ansel Stewart Fairhaven Mar. 19.
Mar. 3 Selma 268 Art. Wilcox New Bedford Mar. 20.
Mar. 9 Thorn 298 C. A. Goodall Sag Harbour Mar. 20.
Mar. 12 Eliza 262 W. E. Radcliffe Salem Mar. 25.
Mar. 24 Lydia 292 Chas. Ramsdall Salem April 8.
April 2 St. Peter. 266 W. H. Mosher New Bedford April 13.
April 9 Parachute 330 H. F. Eastham New Bedford April 25
April 18 Caledonia 445 F. Hancock Stonington April 25.
April 26 Phocian 265 E. W. Collins New Bedford May 14.
April 27 Corinthic 503 N. B. Heath Bristol April 30.
April 29 Thomas Dickson 454 W. S. Havens Sag Harbour May 18.
April 30 Janus Taber New Bedford May 18.
May 1 Factor 330 B. L. Howland Poughkeepsie May 14.
Benezett 192 M. Stetson Fairhaven May. 18.
May 6 Hamilton 454 D. Hand, jun. Sag Harbour June 18
May 7 Tread 335 Isaac Case Greenport May 24.
Tuscalova 379 Ed. Halsey Cold Spring May. 21.
Fanny 390 S. W. Edwards Sag Harbour May. 15.
Shylock 277 C. S. Taber Rochester May. 26.
May 9 Endeavour 259 E. J. Stetson New Bedford June 16.
May 9 Thomas 413 W. Hodges Sag Harbour May 23.page 616
Alex Mansfield 330 R. L. Douglass Hudson May 25.
Panama 465 T. E. Crowell Sag Harbour June 1.
May 13 John Adams 296 Asa. Colimas Nantucket May 25.
May 14 Addison 426 W. E. Tower Sag Harbour May 26.
Mary and Martha 316 J. B. Coffin New Bedford June 18.
Java 295 J. R. Holl New Bedford May 22.
May 16 Wm. Hamilton 463 Wm. Swain New Bedford May 25.
May 22 Neptune 337 S. H. Slate Sag Harbour June 5.
Washington 340 W. Osborne Sag Harbour June 1.
June 8 Augustus 246 C. D. Mugford Salem June 26.
June 9 Golconda 359 Abner Smith New Bedford June 26.
Science 388 Alex. Whippey Portland July 10.
June 16 Luminary 432 James Brice Warren June 26.
France 411 I. E. Howell Sag Harbour June 26.

[A mistake had crept into original list, twentynine names being on one sheet and thirty on the other. The error has been put right by an examination of the shipping news from the Bay given by returned whalers at New Bedford.—The Editor.]

Total of Returns.
39 ships
5 barks*
1 brig
15,372 tons, 1104 seamen.
1,029,927, value of cargoes.

James R. Clendon.


Bay of Islands, New Zealand,
1st July, 1840.

* La Grange, Eliza, Benezett, Mary and Martha, Augustus.

Atlas.