Table III, HELLESPONT


HELLESPONT, ship, of Mystic. Built at Cohasset, Massachusetts, 1829. 344 79/95 tons: 110′ 4″ x 26′ 4″ x 13′ 2″. Two decks, three masts, square stern, figurehead. Previously enrolled (temporary) at New York, April 28, 1845.

Registered, Stonington, no. 7, June 30, 1845.
Home port, Mystic.

Re-registered, Stonington, no. 7, September 4, 1848.

Re-registered, Stonington, no. 9, August 26, 1851. Surrendered at Department of State, October 13, 1854 or March 21, 1855 (document bears both dates). Vessel sold foreign.

OWNERS
Ashby, Dwight
Avery, William, Jr.
Bentley, William H.
Fish, William R.
Grinnell, Amos
Hillsburgh, Charles
Holmes, Charles K.
Irons, Dexter
Keeler, David B.
Lamb, Nathan
Manwaring, John
Mills, James M.
Mills, Thomas H.
Randall,, Isaac
Randall, Jedediah
Randall, Silas B.
Randall, William P.
Randall, William P, Heirs of
Stoddard, Benjamin F.
Stoddard, Julia A.
Todd, William W.

Edited for computer by Library Volunteer Thomas L. Zane, March, 2000.