This is mnoGoSearch's cache of http://files.usgwarchives.net/ma/maine/PortlandPrivateers.txt. It is a snapshot of the page as it appeared during last crawling. The current page could have changed in the meantime.

Last modified: Sat, 30 Jan 2010, 12:13:23 EST    Size: 9945
Portland Privateers in the War of 1812-Portland District of Maine, Commonwealth of Massachusetts (1812-1815)

************************************************************************
        Copyright.  All rights reserved.
        http://www.usgwarchives.net/copyright.htm
************************************************************************
Transcribed by Janice Farnsworth


Collections of the Maine Historical Society
 
p.178
Portland Privateers in the War of 1812
Contributed by Capt. Daniel O. Davis.
 

List of private armed vessels commissioned from the port of Portland, Province of Maine 
from 1812 to 1815 inclusive, with names of owners, commanders and 
lieutenants:
 
Brig Rapid, 190 47-96 tons. 
Owners: 
James Jewett
Ebenezer Mayo
William Chadwick
Joseph L. Jewett
Ralph Cross
George Hill
John Alden
Joseph Cross, Jr.
Daniel Manley,
Reuben Morton
John Watson
William Cross
Josiah Paine
Nehemiah Cram
Thomas Robinson
Zachariah Marston
William Harper
Thomas Merritt, Jr.
Henry Isley
William Evans
Lemuel Weeks, Jr.
Robert Ilsley
William Crabtree
Thomas Roach
John Stockman of Portland
Thomas G. Thornton of Saco
Frederick G. Bull of Boston
Ruth Jewett of Portland
All in the state of Massachusetts.
Commander, William Crabtree.
Lieutenants, Joshua Knight, Joseph Weeks, William Cammett.
Date of Commission, August 1, 1812.
 
Schooner Partridge, 11 2-95 tons.
Owner, Samuel M. Quincey of Portland in the state of Massachusetts,
trader. Commander, Barnabas Sawyer. Lieut. James Sawyer,
Date of Commission - Oct 9, 1812.
 
Schooner Rover - 18 23-95 tons.
Owners:
Samuel M. Quincey, trader.
Moses  S. Herrick, a blacksmith, Portland, state of Massachusetts.
Commander, James Sawyer.
Lieutenant, Joshua Raynolds.
Date of commission - Nov 23, 1812.
 
Schooner, Parrot, 28 25-95 tons.
Owners: James Wylie, Jr., James Stetson and Nathaniel Springer
all of Portland in the state of Massachusetts.
Commander, John Webster.
Lieutenant James Wylie, Jr.
Date of commission, Dec. 2, 1812.
 
p.179            PORTLAND PRIVATEERS IN THE WAR OF 1812.
 
Schooner Mary - 22 11-95 tons.
Owners, Joseph Sturdivant of No. Yarmouth and
William R. York of Falmouth in the state of Massachusetts, mariners.
Commander - Joseph Sturdivant.
Lieutenant, Reuben G. York.
Date of commission, July 7, 1812.
 
Schooner Thistle, 155 tons.
Owners, Isaac Barr, Jr., Jasper Ward, Abraham Ricker, William H. Ireland
William Majastre, John G. Tardy, Lewis Webb and Joseph Webb of the
city of New York. 
Commander, Zadoc Crowell
Lieutenant, John Deweese.
Date of commission, Feb 12, 1813.
 
Schooner Reaper, 206  76-95 tons. 
Owners: Isaac Sturdivant, Solomon L. Blanchard & Greeley Sturdivant of
North Yarmouth in the state of Massachusetts, mariners.
Commander, Ephraim Sturdivant.
Lieutenant, Andrew Blanchard.
Date of commission, April 20, 1813.
 
Boat Razor, 3 tons
Owner, Joseph Sturdivant of No. Yarmouth in the state of Massachusetts, mariner.
Commander, Joseph Sturdivant
Lieutenant, James Poland.
Date of commission, April 20, 1813.
 
Schooner Pilot of No. Yarmouth, 19 53-95 tons.
Owner, Joseph Sturdivant of No. Yarmouth in the state of Massachusetts, Mariner.
Commander, Joseph Sturdivant.
Lieutenant, John Underwood.
Date of commissiion, July 9, 1813.
 
Schooner Mary, 15 77-95 tons.
Owner, Samuel Coombs of Bristol in the state of Massachusetts, mariner.
Commander John Pritchard.
Lieutenants, Richard Sutton & Samuel Coombs.
Date of commission, Aug. 27, 1813.
 
Brig Dash of Portland, 220 tons.
Owner, Seward Porter & Samuel Porter of Freeport, merchant,
all of the state of Massachusetts. 
Commander, Edward Killeran.
Lieutenant, Henry Cobb.
Date of commission, Aug 30, 1813.
 
Sloop Revenge, 18 54-95 tons.
Owner, Theophilus Stover of Portland in the state of Mass., Mariner.
Commander, Robert Stover. 
Lieutenants, Cornelius Stackpole, 1st.
Robert Lowther, 2nd.
Date of commission, Sept 7, 1813.
 
Schooner, Orange, 11 42-95 tons.
Owners, Robert Hathrens & Ambrose Elliot of Portland in the state of 
Massachusetts, mariners.
Commander, Robert Hathrens.
Lieutenant Ambrose Elliot.
Date of commission, Sept 10, 1813.

 
p.180
 
Schooner Superb, 23 - 23-95 tons.
Owner, William Patterson of Portland in the state of Massachusetts, mariner.
Commander, William Patterson
Lieutenant, Lemuel Weeks, Jr.
Date of commission, September 11, 1813.
 
Boat Mary. 17 15-95 tons.
Owners, William Titcomb and William Titcomb, Jr. of Falmouth in the state of Massachusetts.
Commander, George Titcomb.
Lieutenant, William Titcomb, jr.
Date of commission, Setp. 20, 1813.
 
Schooner Washington, 24  80-95 tons.
Owners, William Cammet
William Malcolm
Henry Cumpston
Stephen Tukey, jr.
Edward Ingraham
Benjamin Tukey
Charles S. Motley of Portland
Nathaniel Lincoln & Andrew Scott of Freeport in the state of
Massachusetts, mariners.
Commander, William Malcolm
Lieutenant, Henry Cumpston.
Date of commission, Oct 21, 1813.
 
Schooner Viper, 13 46-95 tons.
Owners, Butter Fogerty
Nathan P. Hood
Samuel B. Graves
William Benson
Samuel Leach Jr.
Joseph Mogridge
William Fabans 
All of Salem in the state of Massachusetts
Commander Samuel Leach, Jr. 
Lieutenant David Preston.
Date of Commission, Aug 5, 1814.
 
Brig Dash, 222  24-95 tons.
Owners:
Seward Porter of Portland
Samuel Porter of Freeport
William Porter of Boston 
in the state of Massachusetts
            and
Joseph Grinnell of New York in the state of New York.
Commander, George Bacon.
Lieutenant, James Ross.
Date of commission, Sept 13, 1814.
 
Schooner "Thinks I to Myself," 44  41-95 tons.
Owner, Seward Porter of Portland in the state of Mass., merchant.
Commander, Smith N. Cobb, Jr.
Lieutenant, Richard Berry.
Date of commission, Nov 1, 1814.
 
Schooner Fly of Portland, 39  38-95 tons
Owner, Richard Sutton of Portland in the state of Mass., mariner.
Commander, Joseph Swett.
Lieutenant, Benjamin Rolfe.
Date of commission, Nov 12, 1814.
 
p.181
 
Schooner Cumberland, 111  20-95 tons.
Owner, Robert Ilsley of Portland in the state of Mass., merchant
Commander, Edward Killeran
Lieutenant, William C. Gardner.
Date of Commission, Nov 25, 1814.
 

Schooner Armistice, 143 tons.
Owners, Thomas H. Smith and Horton & Woodhull of New York.
Commander, John R. Stanhope.
Lieutenant, Anthony Post.
Date of commissiion, Nov 28, 1814.
 
Schooner Lucy, 25 tons.
Owner, John Babson of North Yarmouth in the state of Mass., mariner.
Commander, John Babson.
Lieutenand, Percy Drinkwater.
Date of commission, Dec 22, 1814.
 
Schooner Fly of Portland, 39  28-95 tons.
Owner, Richard Sutton of Portland, in the state of Mass., merchant.
Commander, William Thomas
Lieutenant, Atwood Marwick.
Date of commission, January 14, 1815.
 
Schooner Cumberland, 111 20-95 tons.
Owner, Robert Ilsley of Portland in the state of Mass., merchant
Commander, William C. Gardner
Lieutenant, Eleazer Crabtree.
Date of commissiion, Feb 9, 1815.
 
Schooner Union, 34  37-95 tons.
Owner, Gamaliel H. Ward of Portland in the state of Mass., merchant
Commander, Gamaliel H. Ward.
Lieutenant, Jacob Barnes.
 
Brig Champlain, 234  4-95 tons.
Owners:
George Long
Benning Morrill
Langley Boardman
Charles Blunt - merchants
and Henry Sutter, mariner
all of Portsmouth in the State of New Hampshire.
Commander, Henry Sutter
Lieutenant, James Orn, Jr.
Date of commission, Jan 4, 1815.
 
Schooner Mars, 25  73-95 tons.
Owners:
Charles Fox
John Fox
Robert Illsley
Asa Clapp
Joseph Cross, Jr.
Thomas Robison
William Cross
Edward H. Cobb
All of Portland in the state of Mass., merchants.
Commander, James Brooks.
Lieutenant, Francis Colby.
Date of commission, July 7, 1812.
 
Brig Lawrence, 259 tons.
Copy of commission issued at Baltimore and surrendered at Portland.
Owners:
Richard Doublass
James Bosby
George P. Stevenson
Joel Vickars
John P. Hollins
Charles Givin
William T. Graham
Justus Hoppe
William Smith of the city of Baltimore in the state of Maryland.
Commander, Edward Veazey
Lieutenant, John Cook.
Date of commission, Feb 26, 1814.
 
 
p.182           MAINE HISTORICAL SOCIETY.
 
Schooner St. Michael, tonnage 54  41-95, No. of Guns, 3, number of men, 30.
Commander, James D. Edgar.
Lieutenant, Joshua Cousins.
Date of commission, July 9, 1812.
 
Schooner Mary, tonnage 22 11-95, No. of guns, 2, No. of men, 14.
Commander, Joseph Sturdivant
Lieutenant, Reuben G. York.
Commission, July 7, 1812.
 
Brig Rapid, tonnage 190  47-95, No. of guns, 15, No. of men, 100.
Commander, William Crabtree.
Joshua Knight 1st.
Joseph Weeks, 2nd
William Cammett, 3d Lieutenant.
Commission, August 1, 1812.
 
Schooner Partridge, tonnage 11  25-95, No. of guns, 3, No. of men, 11.
Commander, Barnabas Sawyer.
Leiutenant, James Sawyer.
Commission, October 9, 1812.
 
Schooner Rover, 18  23-95, 8, 25.
James Sawyer, Joshua Reynolds.
November 28, 1812
 
Schooner, Parrot, 27  73-95, 1, 20.
John Webster, James Wylie. 
Dec 2, 1812.
 
Schooner Mars, 27  73-95, 1, 20.
James Brooks, Francis Colby.
July 7, 1812.
 
Brig Dash, 220  3, 40.
Edward Killeran, Henry Cobb.
Aug. 30, 1813.
 
Schooner Ilsley, 143  67-95, 6, 75.
Ephraim Sturdivant, Andrew Blanchard
April 20, 1813.
 
Boat Razor, 3, 1, 6.
Joseph Sturdivant, James Poland.
April 20, 1813.
 
Schooner Pilot, 19  53-95, 2,8.
Joseph Sturdivant, John Underwood
July 9, 1813.
 
Schooner Mary, 14  77-95  1, 15.
John Prichard, Richard Sutton, 1st and Samuel Coombs, 2d, lieutenants.
August 27, 1813.
 
Sloop Revenge, 18 54-95, small arms, No. of men - 7.
Commander Robert Stover. 
Lieutenant, Cornelius Stackpole.
September 7, 1813.
 
Schooner, Superb, 23  23-95, 1, 6.
William Patterson, Lemuel Weeks, jr.
September 18, 1813.
 
Transcribed by Janice Farnsworth