Part of the
Acorn Archive
Penzance,
Cornwall
Richard Oxnam’s 18 Ships
DART, DAVID, DEFIANCE, ELIZABETH & FILLIS, ENDEAVOUR, FAME,
FORTUNE,
HENRIETTA, HOPE, INDUSTRY, JANE, LIVE OAK, LORD COLLINGWOOD,
MOUNTS BAY, REFINER, SUCCESS, SUSAN, WILLIAM
Richard Oxnam – Banker and Merchant
In Order of first Registration Date
01] HOPE
5th June 1788 Penzance Nr 2
Owners : Richard Oxnam; James Dunkin Merchants &
Thomas Hosking Mariner of Penzance;
Non Subscribers : Abraham Tyack of Truro, Merchant;
Richard Hosking Mariner; William Carne; John Dunkin
Merchants.
Registry closed - vessel Altered.
Master : Richard Hosking
Built at Newport Monmouth 1788;
2 decks 2 masts 70 ft 7 ins length; 20 ft 7 inches
breadth; 118t berthen.
Square sterned Brigantine
Altered and re-Registered …
10th October 1791 Penzance Nr 4
Owners : Richard Hosking Mariner; Richard Oxnam &
John Dunkin of the same place Merchants;
Thomas Hosking Mariner;
Non Subscribers : William Carne and James Dunkin
Merchants; Abraham Tyack, late of Truro.
Master : Richard Hosking
2 decks 3 masts 70 ft 7 ins length; 20 ft 7 inches
breadth; 118t berthen.
Square stern Barque
02] INDUSTRY
8th September 1791 Penzance Nr 3
Owners : Richard Oxnam; James Dunkin Merchants of
Penzance and Richard Jennings, shipwight of St Ives;
Non Subscribers : John Ellis and James Dunkin of Penzance
merchants;
Henry Rowe & Thomas Rowe of St Ives mariners.
Master : George Rowe
Built at Burseldon Southampton 1775; Previously Register
Nr 7 Southampton 4th September 1786.
Length 49 ft 4 inches; Breadth 16 ft 2 inches; Depth of
hold 9 ft; 54t berthen
Round Stern Sloop
03] REFINER
2nd May 1794 Penzance Nr 3
Owners John Borlase mariner; Richard Oxnam & James
Pascoe merchants of Penzance
Non Subscribers Thomas Bolitho merchant of “Maddern”
Master John Borlase
Built at Bristol 1767; ex 13th August 1789 Nr
8 Registered at “Swanzey”
2 decks 2 masts; Length 53 ft 2 inches; Breadth 16 ft 10
inches; 61t berthen
Square sterned Brigantine
04] DEFIANCE
2nd November 1795 Penzance Nr 7 – Vessel Lost
(date not given)
Owners Richard Hosking mariner and Richard Oxnam merchant
both of Penzance
Master John Hosking
Built Neath Glamorgan 1774; ex Registered at “Swanzey” 17th
September 1786
2 decks 2 masts; Length 55 ft; Breadth 18 ft 4 inches;
70t berthen
Hagback stern Brig.
05] HENRIETTA – Vessel lost (date not given)
6th May 1796 Penzance Nr 2
Owners Richard Pentreath mariner of Mousehole; Richard
Oxnam of Penzance merchant
Peter Dennis fisherman of Mousehole
Non Subscriber Alexander Harvey fisherman of Mousehole.
Master Richard Pentreath
Built St Mary’s Isles of Scilly 1794; ex Registered St
Mary’s 21st May 1794.
1 deck 1 mast; Length 38 ft 9 inches; Breadth 14 ft 4
inches; 29t berthen;
Square stern sloop.
06] ENDEAVOUR
17th November 1797 Penzance Nr 2
Owner Richard Oxnam of Penzance
Master Richard Pentreath
Built St Mary’s Isles of Scilly 1797
1 deck 1 mast; Length 44 ft 5 inches; Breadth 14 ft 9
inches; 33t berthen
Square stern Sloop
07] LIVE OAK – Vessel lost (date not given)
4th May 1798 Penzance Nr 1
Owner Richard Oxnam of Penzance
Master Isaac Spence
Built at Philadelphia 1765; ex London Registered Nr 207 7th
September 1797.
2 decks 2 masts; Length 73 ft; Breadth 23 ft 2 inches;
149t berthen
Square sterned Brigantine with a Quarter Deck
08] WILLIAM
– cancelled the Property changed and registered de Nova
at this port 25th September 1807 Nr 4
14th August 1799 Penzance Nr 1
Owners Richard Oxnam Esq and Richard Hosking mariner of
Penzance
Master William Buglehole
Built Plymouth 1788; ex Registered Fowey 5th
December 1792 Nr 14
1 deck 1 mast; Length 50 ft 2 inches; Breadth 16 ft 2
inches; Depth 8 ft 6 inches; 52t berthen
Square stern Sloop
25th September 1807 Registered de Novo
Penzance Nr 4
– cancelled the Property altered and registered de Nova
at this port 20th November 1813 Nr 4
Owners Richard Oxnam, Thomas Bullock shipwright and Henry
Holmes blacksmith all of Penzance
Master Henry Oats
25th September 1813 vessel sold wholly to
Henry Holmes victualler.
09] SUCCESS
14th July 1800 Penzance Nr 4
Owner Richard Oxnam Esq & John Matthews shipwright
both of Penzance
Master William Trannack
Prize named Nra Senora de la Solidas yel
Ampro, taken from The Spaniards, by the private warship Flint;
Condemned in the High Court 20th February
1800; certificate of Freedom Granted 29th March 1800;
ex Registered Plymouth Nr 18 - 7th April 1800
1 deck 2 masts; Length 47 ft 3½ inches; Breadth 11 ft 8
inches; 27t berthen
Pink stern Schooner
10] ELIZABETH & FILLIS
1st December 1804 Penzance Nr 3
Owners : Richard Oxnam merchant & Thomas Bullock
shipwright both of Penzance.
Masters: Richard
Pentreath
3rd January 1805 Charles Trewavas
8th July 1806 William Buglehole
13th July 1807 Nicholas Teague
Built Plymouth 1802; ex Plymouth Nr 59, 8th
December 1802
1 deck 1 mast; Length 46 ft 1in; Breadth 14ft 6in; 7 ft
1in hold; 37t berthen
Square stern sloop
2nd February 1812 Thomas Bullock of Penzance
has sold and transferred all his part being one eighth in this vessel
to Alexander Marrack merchant of Penzance. Witnesses : T
Eale & A Hampton.
7th July 1812 : Richard Oxnam of Penzance hath
sold and transferred one fourth part of the sloop Eliza. & Filis
to Richard White mariner of Penzance. Witnesses : A
Marrack & Richard Pearce.
Registered at the Port of Padstow.
3rd February 1815 Cancelled and Registered de
Novo.
Penzance Nr 1
Owners : Richard Oxnam Esq and Alexander Marrack merchant
and Richard White mariner all of Penzance.
Master Richard White
22nd July 1815 Be it remembered that I,
Richard Oxnam, of Penzance, hath this day transferred all my right in this
Vessel being 3/16ths Part or Share unto Henry Pengelly Gent. and Richard Holmes
shipwright both of Penzance;
Witness my Hand Richard Oxnam; Witnessed Alexander
Marrack & A A Hampton.
Lost in Wales with all the ship’s papers (date not
given)
11] JANE
26th August 1805 Penzance Nr 3
Owners Richard Oxnam of Penzance, James Stephens
[Stevens] mariner, Christopher Trewhella sailmaker of St Ives;
Non Subscriber John Lean of St Mawes.
Master s: James Stevens
22nd May 1824 Thomas Mollard
28th December 1825 Registered de Novo at the
Port of St Ives.
Built at St Mawes 1805
1 deck 2 masts; Length 57 ft 6 in; Breadth 19 ft 3 ins;
Depth 11 ft hold; 87t berthen
Square stern Brigantine
16th October 1812 Richard Oxnam sold one
eighth part of this vessel to Wood & Cornish of London
17th March 1814 Richard Oxnam by his Attorney
sold all his quarter part of the vessel to Mr James Stevens.
21st December 1825 Custom House : Richard
Oxnam, Esq, late of Rosehill, but now of the City of London,
has transferred by Bill of Sale 3rd December
1825, twenty four 64th Shares And John Lean of St Mawes has
transferred by the same Bill of Sale sixteen 64th
Shares. And Ann Trewhella Administratrix of the late
Christopher Trewhella of St Ives has transferred by the
same Bill of Sale eight 64th Shares unto James Stevens
Master Mariner of St Ives and Thomas Wood merchant of the
City of London – in the following proportions.
to the said James Stevens twenty four 64ths
and Thomas Wood twenty four 64ths – P M Wearne & Company.
12] SUSAN
7th April 1806 Penzance Nr 1
Owners Richard Oxnam, John Batten & William Carne all
of Penzance
Non Subscribers Wood & Cornish of London merchants
R A Daniell & L C Danbuz both of Truro
Masters : William Treluddra
18th April 1812 William Harrison
7th June 1812 William Freeman
7th February 1819 Robert Kilgour
Built Dartmouth 1805 - Builder’s certificate 3rd
April 1806.
1 deck 2 masts; Length 70 ft 2 in; Breadth 20 ft 1in;
Depth 11 ft 10 in hold; 110t berthen
Square stern Brigantine
3rd September 1819 : Richard Oxnam of Penzance
hath sold and transferred all his part, being on eighth, in this
vessel unto Messrs Kilgour, Brown & Leuchars; dated
28th August 1819.
Signed Richard Oxnam; Witnesses M J Hamilton & John
Barber
5th June 1820
: James Brown & Mrs Margaret Leuchars of St Andrews, Fleshers,
owners of
this vessel having sold our half part or share unto
Robert Kilgour of Dundee
mariner, by endorsement, dated 5th June 1820
Signed James Brown
Margaret Leuchars; Witness Archibald Wallard & David Beswick
5th June 1820 : Be it remembered that we James
Brown & Mrs Margaret Leuchars, Fleshers in St Andrews
have this day sold and transferred our right &
interest in the Brig Susan, as contained
within the Certificate of British Registry unto Mr Robert
Kilgour mariner in Dundee as witness our hand
At St Andrews this 5th day of June 1820
before these witness Archibald Wallard, Writer in St
Andrews and David Beswick his Clerk.
Signed James Brown & Margaret Leuchars; Witness
Archibald Wallard & David Beswick
2nd October 1820 : I, Robert Kilgour, of
Dundee in the county of Forfarshire, mariner, sole owner of this vessel
have sold all my right, property and interest unto Mrs
Elizabeth Grey, of Dundee aforesaid, widow
Signed Robert Kilgour; Witnesses W M---osly & Hugh
Boyd
9th October 1821 Register Cancelled the Vessel
being registered at Dublin
Incorporation of Fleshers – one of the Trade Guilds of
Scotland
James Brown was a bound apprentice to John Wallace from 1808
to 1812; he became a Freeman Flesher 1818
and Deacon 1824-6. In 1825 he was at Market Street; in Aug
1837 he was "in distress”.
Margaret (nee Hay) Leuchars was the widow of James Leuchars
(died 1813, just three years after their marriage);
she re-married to William Mason;. she died 20th June 1834,
aged 82, outliving her second husband
13] MOUNTS BAY
30th April 1808 Penzance Nr 1
- Register Cancelled – Vessel sold to London – letter
dated 21st November 1810
Owners : Richard
Oxnam, Esq
Master : Francis Tregarthen
Was a Prize taken from the Subjects of the King of
Denmark and legally condemned by the High Court of the
Admiralty 10th December 1807; and made free at
the Port of Truro; Certificate 28th April 1808.
1 deck 3 masts; Length 93 ft 5 ins; Breadth 26 ft 3 ins;
Depth 11 ft 5 ins hold; 271t berthen.
Square stern Barque
14] DAVID
10th May 1809 Penzance Nr 1
- Registry cancelled the property changed and Registered
de Novo 8th April 1813 at this Port.
Owner : Richard Oxnam Esq of Penzance and Isaac Spence of
London shipbroker
Masters : Thomas Thorpe
2nd April 1810 John Taylor
3rd December 1812 William Quarantin
8th March 1813 William Richards
9th March 1814 at London : Robert Hill
2nd July 1814 Henry Colburne
Built at Leith in the year 1785 as appears in a former
Certificate of Registry granted in London 11th July 1806.
1½ decks 2 masts; Length 82 ft 1 ins; Breadth 22 ft 5
ins; 170t berthen
Square stern Brigantine
8th February 1813 Re-Registered Penzance Nr 1
Owners William Treluddra mariner & Alexander Marrack
merchant both of Penzance;
Non Subscribers Richard Oxnam, merchant Thomas Bishop of
London merchant Isaac Spence of London shipbroker.
12th March 1814 : Be it remembered that we
Richard Oxnam & Alexander Marrack both of Penzance
hath this day sold and transferred all our rights shares
or interest in the ship or vessel David unto Henry Colburne
of Whitby in Yorkshire mariner – Witness our hands Signed
Richard Oxnam Alexander Marrack.
15th May 1817 – Letter received from F
Wiloughby Esq; Ship sold to Foreigners at Calais.
15] FORTUNE
19th September 1809 Penzance Nr 6
Owners Richard Oxnam, Esq, Thomas Gundry and John Gundry
merchants both of the parish of Perran
Masters : William Thomas
20th July 1810 Richard Williams
23rd September 1816 Stewart Stewart
Built at Barnstaple 1809 Builder’s certificate dated 13th
September 1809.
1 deck 2 masts; Length 57 ft 10 ins; Breadth 18 ft 8 ins;
Depth 10 ft 9 ins hold; 85t berthen
Square stern Brigantine
20th June 1810 – Be it remembered that we
Richard Oxnam Esq of Penzance and Thomas Gundry &
John Gundry of Goldsithney, merchants have this day sold
one quarter part of the within mentioned
Brigantine to Charles Richards and Richard Williams both
of St Ives, mariners.
4th June 1814 – Be it remembered that Richard
Oxnam Esq by my Attorney Alexander Marrack, merchant,
have this day sold and transferred all my fourth part or
share of the Brig Fortune
to Mr John Gundry merchant of Goldsithney.
Signed Richard Oxnam Witness W Dennis & John Vivian
24th February 1817 Ship sank with all papers
16] LORD COLLINGWOOD
12th February 1810 Penzance Nr 1
Built at Penzance 1809 as appears in the builder’s
certificate dated this day.
1 deck 1 mast; Length 49 ft 2 ins; Breadth 16 ft 6 ins;
depth 8 ft 4 ins hold; 52t berthen
Square stern Smack
Owners : John Matthews shipwright, John S Browne Gent,
Robert Stephens saddler all of Penzance
Non Subscribers : Henry Harris Gent, Edmond Morgan
grocer, Richard Oxnam Esq all of Penzance
7th September 1816 John Matthews shipwright
sold his 4/16th Part to William Carne junior.
9th September 1816 William Carne junior sold all
his part in this vessel to Edmond Morgan
10th September 1816 Edmond Morgan merchant
sold all his part of this vessel unto Richard Duff mariner.
22nd July 1817 Richard Duff mariner having
sold his right being half of this vessel to Temperance Branwell,
widow and Henry Fudge mariner both of Penzance
Masters : William Duff
27th November 1810 Christopher Trevear
29th February 1812 Jonathan Colenso
18th September 1816 Richard Duff
25th July 1817 Henry Fudge
(date not given) James Saundry
24th April 1819 Henry Fudge
Register Cancelled the Vessel lost on the Coast of
Ireland report delivered from Youghal (date not given)
Lost with all the crew.
There is a memorial erected at Ardmore Cathedral by Lt
Hungerford RN and the Waterguards.
The Lord Collingwood was lost with all crew 15th December
1820 in Whitingbay.
The vessel was underway from Cork to Portsmouth with a cargo
of oats.
17] DART – Vessel Lost in the West Indies (date not
given)
13th March 1810 Penzance Nr 2
Vessel taken as a Prize from the French Republic by His
Majesty’s sloop Plover; P Browne Captain.
Condemned in the High Court dated 22nd
November 1809.
1 deck 2 masts; Length 71 ft; Breadth 21 ft 11 ins; Depth
10 ft hold; 139t berthen
Square stern Schooner
Owners Richard Oxnam Esq; Thomas Pering and Allan Pering
all of Penzance
Master : William Freeman
15th March 1811 Thomas & Allen Pering
having transferred all their rights in this vessel to Richard Oxnam, Esq.
18] FAME
24th November 1810 Penzance Nr 4
Built at Penzance 1810 as appears in the Builder’s
certificate dated 23rd November 1810
1 deck 1 mast; Length 43 ft; Breadth 15 ft 7 ins; Depth 7
ft 5 ins hold; 43t berthen
Square stern Smack
Owners : Richard Oxnam Esq, Alexander Marrack Gent. &
John Matthews shipwright all of Penzance.
Master : Samuel Williams
7th January 1814 Sold to the Port of Irving
Based on information
extracted and transcribed from the Shipping Registers for Penzance
Raymond Forward