Other formats

    TEI XML file   ePub eBook file  

Connect

    mail icontwitter iconBlogspot iconrss icon

Historical Records of New Zealand Vol. II.

Consular Return of American Vessels arriving at and departing from the Bay of Islands New Zealand from 1st January to 30th June 1841 inclusive

Consular Return of American Vessels arriving at and departing from the Bay of Islands New Zealand from 1st January to 30th June 1841 inclusive.

Date of Arrival. Name. Burthen. Master. Where belonging. Date of Departure.
Jan. 8 Hesper 260 Holder Almy Fairhaven Jan. 13.
Jan. 8 Chelsea 396 F. Smith New London Jan. 22.
Jan. 11 Jasper 359 Howland Leavitt Fairhaven Jan. 24.
Jan. 16 Emigrant 178 Howland Smith Warren Feb. 2.
Feb. 1 American 464 W. H. Topham Hudson Feb. 16.
Feb. 3 Rebecca Sims 400 Edw. S. Ray New Bedford Mar. 2.
Feb. 21 Alpha 345 J. Congdon Nantucket Mar. 2.
Feb. 25 Luminary 432 T. Brice Nantucket Mar. 2.
Mar. 1 Gambia 154 B. Wallace Salem Mar. 12.
Mar. 12 Shepherdess 274 E. B. Hooper Salem April 2.
Mar. 19 Lydia 292 W. H. Cross Salem July 5.
Mar. 29 Thule 285 James Coleman Nantucket April 15.
April 4 Good Return 376 J. S. Taber New Bedford April 17.
April 7 Statesman 258 C. N. Coffin Sag Harbour April 15.
April 26 Emily Morgan 367 S. Clark New Bedford May 17.
April 26 Ann Howard 84 C. Allison New London June 4.
May 6 Ploughboy 391 Moses Brown Nantucket May 18.
May 7 Canova 343 C. W. Saunders Warren May 29.
May 29 Pleides 260 A. Allen Wareham June 30.
page 620