Open Access. Powered by Scholars. Published by Universities.®

Life Sciences Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 30 of 50

Full-Text Articles in Life Sciences

Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1913-1915, United States Customhouse (Castine, Me.) Jan 1913

Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1913-1915, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths for licensed vessels under 20 tons employed in the fisheries trade, including master’s name, ship’s name, tonnage, and date of license, 1913-1915. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1911-1912, United States Customhouse (Castine, Me.) Jan 1911

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1911-1912, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1911-1912. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Master’S Oath – License For Enrolled Vessel, United States Customhouse (Castine, Me.), 1910-1913, United States Customhouse (Castine, Me.) Jan 1910

Master’S Oath – License For Enrolled Vessel, United States Customhouse (Castine, Me.), 1910-1913, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths/licenses for enrolled vessels employed in the fisheries trade, including master’s name, ship’s name, tonnage, and date of License, 1910-1913. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1910-1913, United States Customhouse (Castine, Me.) Jan 1910

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1910-1913, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1910-1913. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1910, United States Customhouse (Castine, Me.) Jan 1910

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1910, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1910. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Abstract Of Bond On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1909-1911, United States Customhouse (Castine, Me.) Jan 1909

Abstract Of Bond On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1909-1911, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the abstracts of bonds on withdrawal of salt for curing fish at sea, including vessel names and owners, as well as amount and value of Salt withdrawn for that purpose, 1909-1911. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1909, United States Customhouse (Castine, Me.) Jan 1909

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1909, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1909. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1908, United States Customhouse (Castine, Me.) Jan 1908

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1908, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1908. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Records, United States Customhouse (Castine, Me.), 1908-1917, United States Customhouse (Castine, Me.) Jan 1908

Records, United States Customhouse (Castine, Me.), 1908-1917, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Records include coaster’s manifests and related papers for various coasting vessels employed in the importation and exportation of salt used for curing fish and salted fish, including cod and herring, with mention of both foreign and domestic ports, 1908-1917; ship’s papers for various schooners out of Castine, Me. on fishing voyages, primarily cod and herring, to the Grand Banks and the Newfoundland fisheries, including mention of fishing outfits and salt carried on board for curing fish at sea, 1913-1917. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two …


Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1907-1910, United States Customhouse (Castine, Me.) Jan 1907

Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1907-1910, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths for licensed vessels under 20 tons employed in the fisheries trade, including master’s name, ship’s name, tonnage, and date of license, 1907-1910. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Records, United States Customhouse (Frenchman’S Bay, Me.), 1906-1913, United States Customhouse (Frenchman’S Bay, Me.) Jan 1906

Records, United States Customhouse (Frenchman’S Bay, Me.), 1906-1913, United States Customhouse (Frenchman’S Bay, Me.)

History of Maine Fisheries

Records from the U.S. Customhouse District of Frenchman’s Bay, Me. include the annual alphabetical list of licensed vessels, both sail and steam, engaged in various services, including fishing and coasting, out of the ports of Southwest Harbor, Me., 1906-1912, and Mt. Desert Ferry, Me., 1906-1913. [From Series IV of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1905-1909, United States Customhouse (Castine, Me.) Jan 1905

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1905-1909, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1905-1909. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Invoices, Linwood Davis, 1903-1906, Linwood Davis, B Davis, Mansfield Davis, L A. Davis, G Davis Jan 1903

Invoices, Linwood Davis, 1903-1906, Linwood Davis, B Davis, Mansfield Davis, L A. Davis, G Davis

History of Maine Fisheries

Miscellaneous invoices for Linwood Davis, B. Davis, Mansfield Davis, L.A. Davis and G. Davis for various fishing supplies, including fish barrels, quantities of salt, saltfish and a dory from businesses in Vinalhaven (Me.), Friendship (Me.) and Boothbay Harbor (Me.).


Records, United States Customhouse (Castine, Me.), 1902-1918, United States Customhouse (Castine, Me.) Jan 1902

Records, United States Customhouse (Castine, Me.), 1902-1918, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Records include annual statistics for fish and salt, as well as other cargo, shipped along the Penobscot and Bagaduce Rivers, including the port of Bucksport, Me., written by and for the Corps of Engineers, 1902-1919; reports of transactions performed, including fishing licenses granted, and dollar values of fish, lobster and salt imports, 1910-1912; correspondence of the Collector of Customs in Castine, Me. regarding identification cards required for fishing licenses, 1918; report concerning the handling of imported salt, including its entry and withdrawal for curing fish, from the Portland, Me. office of the Special Agent for the U. S. Treasury Department …


Master’S Oath – License For Enrolled Vessel, United States Customhouse (Castine, Me.), 1899-1909, United States Customhouse (Castine, Me.) Jan 1899

Master’S Oath – License For Enrolled Vessel, United States Customhouse (Castine, Me.), 1899-1909, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths/licenses for enrolled vessels employed in the fisheries trade, including master’s name, ship’s name, tonnage, and date of License, 1899-1909. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1897-1910, United States Customhouse (Castine, Me.) Jan 1897

Abstract Of Oaths Of Licensed Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1897-1910, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths for licensed vessels under 20 tons employed in the fisheries trade, including master’s name, ship’s name, tonnage, and date of license, 1897-1910. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Abstract Of Bonds For License Of Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1895-1897, United States Customhouse (Castine, Me.) Jan 1895

Abstract Of Bonds For License Of Vessels Under 20 Tons, United States Customhouse (Castine, Me.), 1895-1897, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the masters’ oaths and owner’s oaths for licensed vessels under 20 tons employed in the fisheries trade, including master’s name, owner’s name, ship’s name, tonnage, and date of License, 1895-1897. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Petition To Prohibit Seine Fishing, 1893, Tristram Griffin Jan 1893

Petition To Prohibit Seine Fishing, 1893, Tristram Griffin

History of Maine Fisheries

Petition by Tristram Griffin and 28 other citizens of Boothbay (Me.) to prohibit the use of purse or drag seines in the fishing of mackerel, herring, shad, porgies, and menhaden. Collection also includes document recording quintals of fish taken for the Schooners Constitution and Two Brothers.


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1889-1899, United States Customhouse (Castine, Me.) Jan 1889

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1889-1899, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1889-1899. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1884-1898, United States Customhouse (Castine, Me.) Jan 1884

Bonds On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1884-1898, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. containing the bonds on withdrawal of salt for curing fish on board fishing vessels and/or on shore, including the names of vessels and their masters, the quantity and type (typically cod) of fish cured, and the quantity of Salt used in Curing, 1884-1898. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Unidentified Fish Dealer, Account Book, 1879-1882, Anonymous Jan 1879

Unidentified Fish Dealer, Account Book, 1879-1882, Anonymous

History of Maine Fisheries

Ledger from an unidentified fish dealer in Vinalhaven, Maine, 1879-1882. Records purchases of mackerel and lobster from ships and individual Fishermen but does not appear to record Fish sales.


Account Book, Schooner Astoria, 1864, Anonymous Jan 1864

Account Book, Schooner Astoria, 1864, Anonymous

History of Maine Fisheries

Account book of fittings for fishing for the Schr. Astoria out of Hancock, Me. Records dollar amounts for fishing equipment, general supplies, licenses and other related expenses.


Ship’S Papers, Schooner Eothen, 1860-1861, Witherle And Company Jan 1860

Ship’S Papers, Schooner Eothen, 1860-1861, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Eothen on fishing voyages out of Castine, Me. to the Banks. Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod, haddock and halibut. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two …


Ship’S Papers, Schooner Magnet, 1856-1859, Witherle And Company Dec 1855

Ship’S Papers, Schooner Magnet, 1856-1859, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Magnet out of Castine, Me. detailing coasting trips to Boston, and fishing voyages, with no mention of specific destinations. Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod, halibut, and mackerel, as well as fish oil. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII of the Witherle Collection, …


Ship’S Papers, Schooner Martha Burgess, 1855, Witherle And Company Jan 1855

Ship’S Papers, Schooner Martha Burgess, 1855, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Martha Burgess out of Castine, Me. detailing fishing voyage to the Grand Banks. Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod and haddock. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII of the Witherle Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in …


Papers, Silas And Thomas Orne, 1854-1856, Silas Orne, Thomas Orne Jan 1854

Papers, Silas And Thomas Orne, 1854-1856, Silas Orne, Thomas Orne

History of Maine Fisheries

Business papers of Captain Silas M. Orne and Thomas Orne, primarily bills of lading and invoices for supplies bought, including quantities of salt, and fish sold, including cod, polluck, halibut, haddock and hake, as well as wharfage paid for the Schooners Champion, Ocean, George W. Reed, and Mary A. out of ports in Boothbay (Me.) and Damariscotta (Me.).


Account Book, W. G. Sargent And Company, 1853-1854, W. G. Sargent And Company Jan 1853

Account Book, W. G. Sargent And Company, 1853-1854, W. G. Sargent And Company

History of Maine Fisheries

Account book of fishing outfits for the Schooner Martha Sargent, a fishing vessel presumably owned by W. G. Sargent and Company out of Sedgwick, Me. Records dollar amounts for fishing equipment, general supplies, bait and large quantities of salt for cod and mackerel fishing voyages to the Grand Banks. Also includes quantities of fish made and packed on board.


Ledger, Fishing Outfits, 1853-1854, Anonymous Jan 1853

Ledger, Fishing Outfits, 1853-1854, Anonymous

History of Maine Fisheries

Ledger of accounts of fishing outfits for various vessels registered in Maine, but with no mention of specific locations. Vessels mentioned include the Schrs. Thistle, Forest Queen, Rubicon, Banner, Julia Ann, Van Buren, Redwing, Glendower, and Martha Burgess, among others. Records expenditures for Fishing equipment, bait (mostly clams), groceries, and general supplies for Fishing voyages, with mention of one destination to the Banks.


Ship’S Papers, Schooner Rubicon, 1853-1857, Witherle And Company Jan 1853

Ship’S Papers, Schooner Rubicon, 1853-1857, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Rubicon out of Castine, Me. detailing coasting trips to various ports, including Bangor, Boston, and New York, and fishing voyages to the “Bay.” Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod, halibut, and mackerel, as well as fish oil. Includes accounts of making fish with large quantities of salt. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that …


Ship’S Papers, Schooner Glendower, 1852-1860, Witherle And Company Jan 1852

Ship’S Papers, Schooner Glendower, 1852-1860, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Glendower out of Castine, Me. detailing coasting trips to various ports, including Boston, Belfast, and Eastport, and fishing voyages to the Banks. Records expenditures for vessel, including shares paid to individual crew members, as well as sales of fish, primarily cod, haddock, halibut and herring, as well as fish oil. The ship was likely one of the vessels managed by Witherle and Company [formerly Hook and Witherle, 1806-1808; Witherle and Jarvis, 1810-1844; and William Witherle and Company, 1844-1855], a general store in Castine, Me. that supplied local fishermen and residents. [From Series VI and VII …