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

Life Sciences Commons

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

Articles 1 - 18 of 18

Full-Text Articles in Life Sciences

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Dragger Permits, 1961-1966, Maine Department Of Sea And Shore Fisheries Jan 1961

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Dragger Permits, 1961-1966, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Lists of permits issued to draggers operating in Casco Bay, Me., including name of the boat, its operator, and homeport, 1961-1966


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Boat Surveys, 1961, Maine Department Of Sea And Shore Fisheries Jan 1961

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Boat Surveys, 1961, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Surveys completed by wardens of various coastal districts in Maine that include the total number of outboard motor boats used at the “peak of [the] season” for various commercial fishing activities, including the lobster industry, clam and worm industry, weir fishing, seining, lobster pounds, and other miscellaneous fishing activities. the name of the warden is provided, but not the district or location. Also includes initial memo sent with the survey from the Commissioner of the State of Maine Department of Sea and Shore Fisheries to all coastal wardens, as well as a final grand total for the surveys.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Herrings And Sardines – Boats, 1949-1958, Maine Department Of Sea And Shore Fisheries Jan 1949

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Herrings And Sardines – Boats, 1949-1958, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Inspection certificates issued by the Maine Commissioner of Sea and Shore Fisheries for sardine carriers owned by various sardine packing and canning companies in Maine, including the names of individual boats and factories, location of factories, and the total carrying capacity of the vessels in hogsheads, 1949-1957; memo from the Commissioner of Sea and Shore Fisheries concerning the Sealing of sardine carriers, 1949; lists of sardine boats and herring carriers, including the names of individual boats, name and location of factories that own them, total carrying capacity of the vessels in hogsheads and whether or not the boat has been …


Fishermen Of The Atlantic, Fishing Masters' Association Jan 1920

Fishermen Of The Atlantic, Fishing Masters' Association

History of Maine Fisheries

Directory of ship captains, ships, fishing losses and advertisements for Massachusetts, Rhode Island and Maine.


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.]


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.]


Fishermen Of The Atlantic, Fishing Masters' Association Jan 1910

Fishermen Of The Atlantic, Fishing Masters' Association

History of Maine Fisheries

Directory of ship captains, ships, fishing losses and advertisements for Massachusetts, Rhode Island and Maine.


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.]


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.]


Photographs, Fishing Weirs And Salting Fish, C. 1888-1908, Anonymous Jan 1888

Photographs, Fishing Weirs And Salting Fish, C. 1888-1908, Anonymous

History of Maine Fisheries

Collection of photographic postcards and one photograph depicting fishermen salting bait at Small Point (Me.), 1888; fishermen hauling the fish pound at Big Wood Island, Casco Bay (Me.), 1908; brush fishing weirs at Southwest Harbor (Me.), n.d.; and weir Fishing [Lincolnville (Me.)], n.d.


Photographs, Fisheries In Machiasport (Me.), C. 1880-1925, Anonymous Jan 1880

Photographs, Fisheries In Machiasport (Me.), C. 1880-1925, Anonymous

History of Maine Fisheries

Collection of photographs and postcards depicting fisheries, canning factories and other aspects of the fishing industry of Machiasport (Me.), including the R.J. Peacock Company, a sardine factory, 1925; the Bucks Harbor Sardine Factory, c. 1880; a “pinky” sardine carrier, n.d.; the sardine vessel “El Pacita,” n.d.; the Booth Fisheries Company, n.d.; the Machias Canning Company, n.d.; and fishing weirs off Ingalls Island, Starboard (Me.).


Statement Of Draft To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1839, United States Customhouse (Castine, Me.) Jan 1830

Statement Of Draft To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1839, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. recording the abstract of allowances to vessels employed in the Banks and other cod fisheries, including vessel names, master’s names, tonnage, and dollar amount of allowance, 1830-1839. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Bounty To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1840, United States Customhouse (Castine, Me.) Jan 1830

Bounty To Fishing Vessels, United States Customhouse (Castine, Me.), 1830-1840, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Manuscript volume for the U.S. Customhouse in Castine, Me. recording the abstract of allowances to vessels employed in the Banks and other cod fisheries, including vessel names, master’s names, tonnage, and dollar amount of allowance, 1830-1840. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


United States Customhouse (Castine, Me.), 1824-1900, United States Customhouse (Castine, Me.) Jan 1824

United States Customhouse (Castine, Me.), 1824-1900, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Records include receipts for fish sold, primarily cod, in Bluehill, Me., 1831; fishing agreements for the Schooner Union out of Vinalhaven, Me., 1824 and 1847; correspondence of the Collector of Customs in Castine, Me. on salt tariffs, fishing bounties, and fishing statistics for various vessels, as well as warehousing bond for salt in Bucksport, Me., 1839-1883; account book of general stock, including fishing equipment and bait, 1830; and register of vessels licensed for sail fishing, c. 1900. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]