Knowledge (XXG)

Northampton (1801 ship)

Source 📝

39: 45: 999:
on 5 January 1813. She arrived at Calcutta on 16 March. Homeward bound, she passed Sagar on 12 May. However, she had to put back in Calcutta in early July because she was in a leaky state. She sprang a leak three times while descending the Bengal River and had to return to Calcutta to be docked.
759:
on 19 March and was at Culpee, an anchorage towards Calcutta, and closer than Sagar, on 15 May. Homeward bound, She passed Saugor on 3 June, reached St Helena on 28 September. She arrived at the Downs on 12 December, but a gale came up on 16–7 December in which she lost an anchor and cable in
586: 1133: 1083:
reached Madras on 7 September and arrived at Calcutta on 5 October. Homeward bound, she passed Sagar on 22 January 1819, reached St Helena on 26 March, and arrived at the Downs on 27 June.
264:. Many boats observed the launch, as did many visitors at a gallery that Captain Robert Barker had erected. On the evening of 29 July 1801, Barker provided a dinner for 300 guests at the 669:
Captain Thomas Sanders replaced Barker for this and the next voyage. The change of masters meant the need for a new letter of marque, and Sanders received his on 13 August 1807.
920:
arrived at Bombay on 20 July, and Madras on 3 September. She left Bombay on 21 August and Madras on 20 October. She then reached St Helena on 3 January 1812. There she joined
1018:
s next voyage was not for the EIC. Furthermore, with the wars with France and America drawing to a close, her master for this voyage did not acquire a letter of marque.
1893: 651:, a piece of silver plate worth £100 as a token of appreciation for his conduct while they were under his orders. Byng wrote his thank you letter to them on 24 April. 1903: 38: 1888: 293:
and the letter authorized Barker to engage in offensive, not just defensive, action against the French and their allies should the opportunity arise.
268:. The dinner was set out in the workshop and 180 ladies took their seats. Afterwards, the tables were removed and the evening concluded with a ball. 971:
were in the vicinity and that she had exchanged some shots with them. The French, bound for Brest, continued on their route without giving chase.
1476: 675:
left Portsmouth on 15 September 1807, bound for Madras and Bengal. She reached Madeira on 28 September. She was reported well on 28 November at
647:
reached Madras on 22 April. At Madras, the captains of the eight East Indiamen in the convoy joined together to present Captain George Byng, of
1141:, Charlton, master, sailed from the Cape to Bengal, where she arrived on 31 August. She left Bengal for London and on 26 January 1821, was at 1105:
Instead, Captain Charlton sailed from London on 13 December 1819, with 257 emigrants, bound for South Africa under the British Government's
808:
from Portsmouth on 7 July 1809, bound for Bombay. She reached Madeira on 19 July, and Bombay on 24 November. Returning home, she visited
1908: 1898: 1883: 1172:. She arrived at the Cape on 28 February and left on 18 March. She arrived at Gravesend on 11 June. That is the last entry for her in 1859: 968: 243:, followed by a voyage for the EIC from China back to England. In 1820 she carried settlers to South Africa. She is last listed in 824:
for her sixth voyage. The change of master again necessitated a new letter of marque, and Barker received one on 4 February 1811.
731: 440:
left Plymouth on 17 July, reached Rio de Janeiro on 23 September. On 16 October she was three days out of Rio and in convoy with
1611:
THE HONOURABLE EAST INDIA COMPANY SERVICE: LIST OF SHIPS ENCOUNTERED DURING THE VOYAGES (1800 to 1832). Accessed 15 March 2021.
1029:
sailed war had not ended. There are reports that an American privateer detained her on 18 February, but did not take her as a
598:
and the convoy she was with were well, three days out of the Cape on their way to Madras. The convoy was under the escort of
1765: 1144: 871: 678: 707: 571: 445: 323: 132: 1041:
on 18 June. She had left with 110 female convicts, plus passengers and cargo. Four female convicts died on the voyage.
657:
arrived at Calcutta on 8 June. Homeward bound, she passed Sagar on 20 April, returned to Madras on 9 October, reached
17: 1086:
Although one source reports that she was sold in 1819 for breaking up, she apparently made one more notable voyage.
415: 311: 927: 351: 290: 661:
on 18 October, the Cape on 30 December, and St Helena on 23 January 1807. She arrived at the Downs on 12 April.
335: 1794: 317: 1214:
carried the voyage to South Africa. The registers were only as accurate as owners chose to maintain them.
523: 379: 940: 599: 87: 1780: 260:
was launched gradually at the top of the tide and at the turn of the tide went into the dock to finish
1480: 1878: 1068: 962: 921: 743: 471: 373: 304: 245: 1079:
Captain Charles Tebbut (or Tebbutt) left Portsmouth on 16 May 1818, bound for Madras and Bengal.
904: 502: 493: 480: 363: 357: 232: 1812: 1596: 1582: 1555: 1527: 1513: 1541: 1855: 1838: 1099: 1061: 737: 725: 719: 579: 575: 487: 477: 329: 782: 431: 282: 261: 235:(EIC) between 1801 and 1819. During the same period she made one separate trip transporting 1684: 1670: 1656: 1640: 1625: 1830: 933: 713: 515: 427: 345: 240: 1420: 582:. They would carry supplies and troops to the Cape, and then continue on their voyages. 231:, England. She made eight voyages to India as an extra (chartered) ship for the British 1126: 540:
finally reached St Helena on 22 November, and arrived at the Downs on 9 February 1805.
402:, which she reached on 2 April. She returned to Bombay five days later. She arrived at 1071:
on 2 March. She reached St Helena on 25 June and arrived at the Downs on 4 September.
1872: 1106: 812:
on 22 February 1810, reached St Helena of 4 May, and arrived at the Downs on 6 July.
265: 1038: 411: 407: 228: 434:, so her required a new letter of marque, which he had received on 20 June 1803. 1030: 793: 658: 549: 499: 303:
on 9 September 1801, bound for Bengal. She was part of a convoy under escort by
1610: 587:
Transport vessels for the British invasion of the Dutch Cape Colony (1805-1806)
756: 570:
was one of the EIC vessels that were part of the expedition under General Sir
474: 300: 1738: 1159: 1146: 886: 873: 693: 680: 1122: 1118: 1114: 967:, which signalled that a flotilla of five French ships of the line that had 764: 1842: 536:
parted company, and being "very Crank, it is supposed put back to Bengal."
403: 996: 900: 761: 561: 553: 385: 236: 395: 1339:
reported her at sea well before then, and at the Cape in early June.
1743:
Australian Town and Country Journal, Saturday 3 January 1891, p.17
1053: 809: 399: 1000:
After repairs, she finally arrived at the Downs on 20 May 1814.
1134:
Transport vessels of the 1820 British settlers to South Africa
792:
at Calcutta on 1 June. (Seamen on Indiamen were vulnerable to
1709: 1707: 227:, was a three-decker merchant ship launched in 1801 upon the 1033:
as the Americans did not want to deal with the prisoners.
961:
were in the Channel, they encountered the British frigate
828:
left Portsmouth on 12 March, bound for Bombay and Madras.
1739:"Arrival of Vessels at Port Jackson, and their Departure" 1361: 1359: 1357: 1355: 995:
reached Madeira on 30 July, the Cape on 21 October, and
781:
s crew were delivered to the Royal Navy receiving ship
767:. Several other East Indiamen also suffered damage and 518:
on 29 April. She left Bengal on 5 July in company with
426:
Barker left Plymouth for Bengal on 17 July 1803. The
514:
arrived at Calcutta on 12 February 1804. She was at
991:Barker left Portsmouth for Bengal on 14 July 1812. 755:reached Madras on 15 February 1808. She arrived at 594:reached the Cape on 5 January 1806. On 11 February 932:, and the three vessels sailed on 21 January with 406:on 14 May. For her homeward bound trip she passed 1060:was "at China" on 14 January 1816 and arrived at 398:on 11 February 1802. From there she sailed up to 106:Sold for breakup in 1819 but listed through 1822 1025:sailed from Portsmouth on 1 January 1815. When 832:was in convoy with a number of East Indiamen, 1210:apparently carried stale data from 1819. The 1098:, Tebbutt, master, Palmer, owner, sailing to 145:123 ft 6 in (37.6 m) (overall) 8: 1216: 1052:left Port Jackson on 8 November bound for 1816:№5600, Ship arrivals and departures data. 1652: 1650: 1648: 868:reported that they had been seen well at 820:Captain Thomas Barker resumed command of 771:, Sandlands, master, was driven aground. 742:. Their escort was the 64-gun third rate 605:, a 64-gun third rate, and also included 148:99 ft 1 in (30.2 m) (keel) 1094:A list of "Licensed India ships" showed 388:on 23 September, and left the next day. 16:For other ships with the same name, see 1894:Ships of the British East India Company 1854:. Gravesend, Kent: World Ship Society. 1725: 1713: 1365: 1351: 1324: 1004:acquired a new owner, Palmer & Co. 903:), and under the escort of the frigate 1761: 1759: 1688:, no. 4842 - accessed 2 December 2014. 1674:, No. 4831 - accessed 2 December 2014. 1471: 1469: 1467: 910:. They reached the Cape on 9 June and 24: 1796:British 1820 Settlers to South Africa 1465: 1463: 1461: 1459: 1457: 1455: 1453: 1451: 1449: 1447: 1434: 1432: 1416: 1414: 1412: 1410: 1408: 1406: 1404: 1402: 1400: 1398: 1396: 1394: 36: 7: 1904:Merchant ships of the United Kingdom 1392: 1390: 1388: 1386: 1384: 1382: 1380: 1378: 1376: 1374: 1252:; thorough repairs in 1809 and 1817 774:On 24 December 1808, 15 seamen from 211:1807: 16 × 12- & 24-pounder guns 1477:"Letter of Marque, 1793-1815; p.80" 1331:The National Archives reports that 1179:s ship arrival and departure data. 979:arrived at Portsmouth on 23 March. 914:met up with them three days later. 414:on 14 January 1803. She arrived at 208:1803: 14 × 12- & 9-pounder guns 205:1801: 14 × 12- & 9-pounder guns 1102:on 17 November 1819. She did not. 983:arrived at the Downs on 30 March. 899:(approximately 400 km NNE of 430:had broken out after the one-year 90:, King and Queen Dock, Rotherhithe 14: 1660:№4650 - accessed 2 December 2014. 1067:She crossed the First Bar on the 1021:Under the command of John Tween, 788:at Gravesend. The men had joined 281:Captain Robert Barker received a 166:12 ft 6 in (3.8 m) 158:32 ft 1 in (9.8 m) 74:EIC Voyages 3-7: John Crosthwaite 1889:Convict ships to New South Wales 43: 37: 1852:Ships of the East India Company 1784:(1821), "Licensed India Ships". 1770:(3) - accessed 1 December 2014. 578:that would in 1806 capture the 77:EIC Voyages 8-9: George Palmer 1: 1837:. Brown, Son & Ferguson. 796:on their return to England.) 552:on 31 August 1805, bound for 532:. However, eight days later 1642:- accessed 5 December 2014. 1627:- accessed 5 December 2014. 18:Northampton (East Indiaman) 1925: 1909:Ships of the 1820 settlers 1899:Age of Sail merchant ships 1884:Ships built in Rotherhithe 1292:; thorough repair in 1817 1131: 584: 410:on 19 October and reached 214:1811: 16 × 12-pounder guns 71:EIC Voyages 1-2:Moses Agar 50:British East India Company 15: 1335:left on 12 May 1811, but 1306:London–Cape of Good Hope 1266:London–Cape of Good Hope 1090:Emigrant transport (1820) 706:. She was in convoy with 470:. Their escorts were the 291:French Revolutionary Wars 110: 31: 27: 1121:, on 26 March 1820, and 1008:Convict transport (1815) 1850:Hackman, Rowan (2001). 289:was sailing during the 111:General characteristics 1075:EIC Voyage 9 (1818-19) 987:EIC Voyage 7 (1812-14) 816:EIC Voyage 6 (1811-12) 800:EIC Voyage 5 (1809-10) 665:EIC Voyage 4 (1807-08) 619:Jane Duchess of Gordon 544:EIC Voyage 3 (1805-07) 422:EIC Voyage 2 (1803-05) 277:EIC Voyage 1 (1801-03) 384:. The convoy reached 88:Peter Everitt Mestaer 1573:, Vol. 17, pp.470-1. 1212:Register of Shipping 1200:Register of Shipping 969:escaped from Lorient 733:Sir William Pulteney 623:Sir William Pulteney 1766:National Archives: 1716:, pp. 290–291. 1312:; good repair 1817 1272:; good repair 1817 1156: /  1045:EIC Voyage 8 (1816) 883: /  690: /  310:that also included 285:on 11 August 1801. 233:East India Company 1835:The Convict Ships 1421:British Library: 1316: 1315: 1303:Tibbet & Co. 1283:Palmer & Co. 1263:Tibbet & Co. 1243:Palmer & Co. 1160:30.433°S 80.500°E 887:35.700°N 15.000°W 580:Dutch Cape Colony 576:Home Riggs Popham 564:on 28 September. 478:ships of the line 220: 219: 1916: 1865: 1846: 1831:Bateson, Charles 1818: 1810: 1804: 1792: 1786: 1778: 1772: 1763: 1754: 1753: 1751: 1749: 1735: 1729: 1723: 1717: 1711: 1702: 1699:Lloyd's Register 1696: 1690: 1682: 1676: 1668: 1662: 1654: 1643: 1634: 1628: 1619: 1613: 1608: 1602: 1594: 1588: 1580: 1574: 1568: 1562: 1553: 1547: 1539: 1533: 1525: 1519: 1511: 1505: 1502:Lloyd's Register 1499: 1493: 1492: 1490: 1488: 1479:. Archived from 1473: 1442: 1436: 1427: 1418: 1369: 1363: 1340: 1329: 1217: 1192:Lloyd's Register 1190:was last listed 1178: 1171: 1170: 1168: 1167: 1166: 1161: 1157: 1154: 1153: 1152: 1149: 1016: 898: 897: 895: 894: 893: 888: 884: 881: 880: 879: 876: 780: 709:Sarah Christiana 705: 704: 702: 701: 700: 695: 694:30.167°S 5.333°W 691: 688: 687: 686: 683: 639:Sarah Christiana 574:and Admiral Sir 325:Sarah Christiana 283:letter of marque 246:Lloyd's Register 239:from Britain to 130: 129: 128: 124: 51: 48: 47: 46: 41: 25: 1924: 1923: 1919: 1918: 1917: 1915: 1914: 1913: 1869: 1868: 1862: 1849: 1829: 1826: 1821: 1811: 1807: 1793: 1789: 1779: 1775: 1764: 1757: 1747: 1745: 1737: 1736: 1732: 1724: 1720: 1712: 1705: 1697: 1693: 1683: 1679: 1669: 1665: 1655: 1646: 1635: 1631: 1620: 1616: 1609: 1605: 1595: 1591: 1581: 1577: 1571:Naval Chronicle 1569: 1565: 1554: 1550: 1540: 1536: 1526: 1522: 1512: 1508: 1500: 1496: 1486: 1484: 1475: 1474: 1445: 1441:, Vol. 6, p.76. 1439:Naval Chronicle 1437: 1430: 1419: 1372: 1364: 1353: 1349: 1344: 1343: 1330: 1326: 1321: 1185: 1176: 1165:-30.433; 80.500 1164: 1162: 1158: 1155: 1150: 1147: 1145: 1143: 1142: 1136: 1129:, on 30 April. 1092: 1077: 1064:on 17 January. 1047: 1014: 1010: 989: 892:35.700; -15.000 891: 889: 885: 882: 877: 874: 872: 870: 869: 850:Princess Amelia 818: 804:Sanders sailed 802: 778: 699:-30.167; -5.333 698: 696: 692: 689: 684: 681: 679: 677: 676: 667: 589: 546: 516:Diamond Harbour 432:Peace of Amiens 428:Napoleonic Wars 424: 279: 274: 255: 241:New South Wales 131:, 548, or 573 ( 126: 122: 121: 120: 49: 44: 42: 21: 12: 11: 5: 1922: 1920: 1912: 1911: 1906: 1901: 1896: 1891: 1886: 1881: 1871: 1870: 1867: 1866: 1860: 1847: 1825: 1822: 1820: 1819: 1805: 1787: 1773: 1755: 1730: 1728:, p. 327. 1726:Bateson (1959) 1718: 1714:Bateson (1959) 1703: 1691: 1677: 1663: 1644: 1629: 1614: 1603: 1589: 1575: 1563: 1548: 1534: 1520: 1506: 1494: 1483:on 9 July 2015 1443: 1428: 1370: 1368:, p. 163. 1366:Hackman (2001) 1350: 1348: 1345: 1342: 1341: 1323: 1322: 1320: 1317: 1314: 1313: 1307: 1304: 1301: 1298: 1294: 1293: 1287: 1284: 1281: 1278: 1274: 1273: 1267: 1264: 1261: 1258: 1254: 1253: 1247: 1244: 1241: 1238: 1234: 1233: 1230: 1227: 1224: 1221: 1184: 1181: 1127:Port Elizabeth 1091: 1088: 1076: 1073: 1046: 1043: 1009: 1006: 988: 985: 858:Taunton Castle 817: 814: 810:Point de Galle 801: 798: 666: 663: 545: 542: 423: 420: 313:General Stuart 278: 275: 273: 270: 254: 251: 218: 217: 216: 215: 212: 209: 206: 201: 197: 196: 195: 194: 191: 188: 185: 180: 176: 175: 172: 168: 167: 164: 160: 159: 156: 152: 151: 150: 149: 146: 141: 137: 136: 117: 113: 112: 108: 107: 104: 100: 99: 96: 92: 91: 85: 81: 80: 79: 78: 75: 72: 67: 63: 62: 57: 53: 52: 34: 33: 29: 28: 13: 10: 9: 6: 4: 3: 2: 1921: 1910: 1907: 1905: 1902: 1900: 1897: 1895: 1892: 1890: 1887: 1885: 1882: 1880: 1877: 1876: 1874: 1863: 1861:0-905617-96-7 1857: 1853: 1848: 1844: 1840: 1836: 1832: 1828: 1827: 1823: 1817: 1815: 1809: 1806: 1803: 1801: 1797: 1791: 1788: 1785: 1783: 1777: 1774: 1771: 1769: 1762: 1760: 1756: 1744: 1740: 1734: 1731: 1727: 1722: 1719: 1715: 1710: 1708: 1704: 1700: 1695: 1692: 1689: 1687: 1681: 1678: 1675: 1673: 1667: 1664: 1661: 1659: 1658:Lloyd's List 1653: 1651: 1649: 1645: 1641: 1638: 1633: 1630: 1626: 1623: 1618: 1615: 1612: 1607: 1604: 1601: 1599: 1593: 1590: 1587: 1585: 1579: 1576: 1572: 1567: 1564: 1560: 1558: 1552: 1549: 1546: 1544: 1538: 1535: 1532: 1530: 1524: 1521: 1518: 1516: 1510: 1507: 1503: 1498: 1495: 1482: 1478: 1472: 1470: 1468: 1466: 1464: 1462: 1460: 1458: 1456: 1454: 1452: 1450: 1448: 1444: 1440: 1435: 1433: 1429: 1426: 1424: 1417: 1415: 1413: 1411: 1409: 1407: 1405: 1403: 1401: 1399: 1397: 1395: 1393: 1391: 1389: 1387: 1385: 1383: 1381: 1379: 1377: 1375: 1371: 1367: 1362: 1360: 1358: 1356: 1352: 1346: 1338: 1334: 1328: 1325: 1318: 1311: 1308: 1305: 1302: 1299: 1296: 1295: 1291: 1288: 1286:London–India 1285: 1282: 1279: 1276: 1275: 1271: 1268: 1265: 1262: 1259: 1256: 1255: 1251: 1248: 1246:London–India 1245: 1242: 1239: 1236: 1235: 1231: 1228: 1225: 1222: 1219: 1218: 1215: 1213: 1209: 1205: 1201: 1197: 1193: 1189: 1183:The registers 1182: 1180: 1175: 1169: 1140: 1135: 1130: 1128: 1124: 1120: 1116: 1112: 1108: 1107:1820 Settlers 1103: 1101: 1097: 1089: 1087: 1084: 1082: 1074: 1072: 1070: 1065: 1063: 1059: 1055: 1051: 1044: 1042: 1040: 1036: 1032: 1028: 1024: 1019: 1017: 1007: 1005: 1003: 998: 994: 986: 984: 982: 978: 974: 970: 966: 965: 960: 956: 952: 947: 945: 944: 938: 937: 931: 930: 925: 924: 919: 915: 913: 909: 908: 902: 896: 867: 863: 859: 855: 851: 847: 843: 839: 835: 831: 827: 823: 815: 813: 811: 807: 799: 797: 795: 791: 787: 786: 777: 772: 770: 766: 763: 758: 754: 750: 748: 747: 741: 740: 735: 734: 729: 728: 723: 722: 717: 716: 711: 710: 703: 674: 670: 664: 662: 660: 656: 652: 650: 646: 642: 640: 636: 632: 628: 624: 620: 616: 612: 608: 604: 603: 597: 593: 588: 583: 581: 577: 573: 569: 565: 563: 559: 555: 551: 543: 541: 539: 535: 531: 530:Princess Mary 527: 526: 521: 517: 513: 509: 507: 506: 501: 497: 496: 491: 490: 485: 484: 479: 476: 473: 469: 465: 461: 457: 453: 452:Princess Mary 449: 448: 443: 442:Lord Melville 439: 435: 433: 429: 421: 419: 418:on 23 March. 417: 413: 409: 405: 401: 397: 393: 389: 387: 383: 382: 377: 376: 371: 367: 366: 361: 360: 355: 354: 353:Princess Mary 349: 348: 343: 339: 338: 333: 332: 327: 326: 321: 320: 315: 314: 309: 308: 302: 298: 294: 292: 288: 284: 276: 271: 269: 267: 266:London Tavern 263: 259: 252: 250: 248: 247: 242: 238: 234: 230: 226: 225: 213: 210: 207: 204: 203: 202: 199: 198: 192: 189: 186: 183: 182: 181: 178: 177: 173: 170: 169: 165: 163:Depth of hold 162: 161: 157: 154: 153: 147: 144: 143: 142: 139: 138: 134: 119:523, 542, 542 118: 115: 114: 109: 105: 102: 101: 97: 94: 93: 89: 86: 83: 82: 76: 73: 70: 69: 68: 65: 64: 61: 58: 55: 54: 40: 35: 30: 26: 23: 19: 1851: 1834: 1814:Lloyd's List 1813: 1808: 1799: 1795: 1790: 1781: 1776: 1767: 1746:. Retrieved 1742: 1733: 1721: 1698: 1694: 1686:Lloyd's List 1685: 1680: 1672:Lloyd's List 1671: 1666: 1657: 1637:Lloyd's List 1636: 1632: 1622:Lloyd's List 1621: 1617: 1606: 1598:Lloyd's List 1597: 1592: 1584:Lloyd's List 1583: 1578: 1570: 1566: 1557:Lloyd's List 1556: 1551: 1543:Lloyd's List 1542: 1537: 1529:Lloyd's List 1528: 1523: 1515:Lloyd's List 1514: 1509: 1501: 1497: 1485:. Retrieved 1481:the original 1438: 1422: 1337:Lloyd's List 1336: 1332: 1327: 1309: 1289: 1269: 1249: 1211: 1207: 1203: 1199: 1195: 1191: 1187: 1186: 1174:Lloyd's List 1173: 1138: 1137: 1110: 1104: 1095: 1093: 1085: 1080: 1078: 1066: 1057: 1049: 1048: 1039:Port Jackson 1034: 1026: 1022: 1020: 1012: 1011: 1001: 992: 990: 980: 976: 972: 963: 958: 954: 950: 948: 946:as escorts. 942: 935: 928: 922: 917: 916: 911: 906: 866:Lloyd's List 865: 864:. In April, 861: 857: 853: 849: 845: 841: 837: 833: 829: 825: 821: 819: 805: 803: 789: 784: 775: 773: 768: 752: 751: 745: 738: 732: 726: 720: 714: 708: 672: 671: 668: 654: 653: 648: 644: 643: 638: 634: 630: 626: 622: 618: 614: 610: 607:William Pitt 606: 601: 595: 591: 590: 567: 566: 557: 556:and Bengal. 548:Barker left 547: 537: 533: 529: 524: 519: 511: 510: 504: 494: 488: 482: 467: 463: 459: 455: 451: 447:Earl Spencer 446: 441: 437: 436: 425: 408:Sagar Island 391: 390: 380: 374: 369: 364: 358: 352: 346: 341: 336: 330: 324: 318: 312: 306: 296: 295: 286: 280: 257: 256: 244: 229:River Thames 223: 222: 221: 116:Tons burthen 98:11 July 1801 59: 22: 1800:Northampton 1768:Northampton 1639:, no. 4592, 1624:, no. 4553, 1423:Northampton 1333:Northampton 1206:) in 1822. 1188:Northampton 1163: / 1139:Northampton 1113:arrived at 1111:Northampton 1096:Northampton 1081:Northampton 1069:Pearl River 1058:Northampton 1050:Northampton 1037:arrived at 1035:Northampton 1027:Northampton 1023:Northampton 1013:Northampton 1002:Northampton 993:Northampton 981:Northampton 951:Northampton 918:Northampton 890: / 838:Castle Eden 830:Northampton 826:Northampton 822:Northampton 806:Northampton 794:impressment 790:Northampton 776:Northampton 753:Northampton 697: / 673:Northampton 659:Trincomalee 655:Northampton 645:Northampton 596:Northampton 592:Northampton 572:David Baird 568:Northampton 558:Northampton 538:Northampton 534:Northampton 512:Northampton 500:fourth rate 438:Northampton 392:Northampton 297:Northampton 287:Northampton 258:Northampton 224:Northampton 60:Northampton 1879:1801 ships 1873:Categories 1824:References 1487:1 December 1280:C. Tebbut 1240:C. Tebbut 1198:) and the 1132:See also: 943:Madagascar 757:Kidderpore 649:Belliqueux 602:Belliqueux 585:See also: 525:Mornington 498:, and the 475:third rate 381:Friendship 301:Portsmouth 179:Complement 171:Propulsion 1748:27 August 1545:, № 4182. 1347:Citations 1300:Charlton 1260:Charlton 1123:Algoa Bay 1119:Cape Town 1115:Table Bay 1100:Bencoolen 977:Euphrates 941:HMS  934:HMS  929:Euphrates 905:HMS  744:HMS  611:Streatham 600:HMS  503:HMS  481:HMS  416:the Downs 412:St Helena 370:Elizabeth 342:Caledonia 337:Sovereign 305:HMS  262:coppering 253:Launching 249:in 1822. 1833:(1959). 1600:, №4311. 1586:, №4233. 1559:, №4059. 1531:, №4463. 1517:, №4200. 1109:scheme. 955:Euprates 834:Carnatic 785:El Corso 746:Monmouth 560:reached 404:Calcutta 394:reached 307:Seahorse 237:convicts 200:Armament 193:1811: 55 190:1807: 60 187:1803: 55 184:1801: 50 95:Launched 1843:3778075 1701:(1818). 1504:(1782). 1232:Source 1223:Master 1151:80°30′E 1148:30°26′S 1062:Whampoa 997:Colombo 973:Monarch 964:Nayaden 959:Monarch 923:Monarch 912:Curacoa 907:Curacoa 901:Funchal 875:35°42′N 846:Metcalf 769:Walpole 762:Margate 682:30°10′S 562:Madeira 505:Grampus 495:Sceptre 483:Russell 386:Madeira 375:Monarch 319:Manship 272:Voyages 125:⁄ 84:Builder 32:History 1858:  1841:  1229:Trade 1226:Owner 957:, and 949:While 878:15°0′W 860:, and 736:, and 685:5°20′W 637:, and 615:Europe 554:Madras 528:, and 492:, and 489:Albion 472:74-gun 466:, and 396:Bombay 378:, and 365:Carron 359:Varuna 140:Length 1319:Notes 1297:1822 1277:1822 1257:1820 1237:1820 1220:Year 1177:' 1054:China 1031:prize 1015:' 862:Union 779:' 765:roads 739:Glory 727:Diana 721:Union 635:Glory 631:Comet 627:Union 520:Maria 468:Essex 464:Glory 400:Surat 331:Comet 299:left 66:Owner 1856:ISBN 1839:OCLC 1750:2012 1489:2014 1425:(2). 975:and 939:and 936:Java 926:and 854:Rose 842:Hope 783:HMS 550:Cork 456:Anna 174:Sail 155:Beam 103:Fate 56:Name 715:Ann 460:Ann 347:Ann 1875:: 1798:: 1782:LR 1758:^ 1741:. 1706:^ 1647:^ 1446:^ 1431:^ 1373:^ 1354:^ 1310:RS 1290:LR 1270:RS 1250:LR 1208:LR 1204:RS 1196:LR 1125:, 1117:, 1056:. 953:, 856:, 852:, 848:, 844:. 840:, 836:, 749:. 730:, 724:, 718:, 712:, 641:. 633:, 629:, 625:, 621:, 617:, 613:, 609:, 522:, 508:. 486:, 462:, 458:, 454:, 450:, 444:, 372:, 368:, 362:, 356:, 350:, 344:, 340:, 334:, 328:, 322:, 316:, 133:bm 127:94 123:47 1864:. 1845:. 1802:. 1752:. 1561:. 1491:. 1202:( 1194:( 135:) 20:.

Index

Northampton (East Indiaman)
East India Company Ensign
Peter Everitt Mestaer
bm
River Thames
East India Company
convicts
New South Wales
Lloyd's Register
coppering
London Tavern
letter of marque
French Revolutionary Wars
Portsmouth
HMS Seahorse
General Stuart
Manship
Sarah Christiana
Comet
Sovereign
Ann
Princess Mary
Varuna
Carron
Monarch
Friendship
Madeira
Bombay
Surat
Calcutta

Text is available under the Creative Commons Attribution-ShareAlike License. Additional terms may apply.