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

Aquaculture and Fisheries Commons

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

Articles 31 - 60 of 153

Full-Text Articles in Aquaculture and Fisheries

Lobster Account Book 1, Frank W. Reynolds, 1929-1930, Frank W. Reynolds Jan 1929

Lobster Account Book 1, Frank W. Reynolds, 1929-1930, Frank W. Reynolds

History of Maine Fisheries

Account book of a lobsterman from Addison, Maine. The book lists number of lobsters caught, their weight and price per pound, the gallons of gas used and price, and the number of bushels of bait used and price per bushel.


Lobster Account Book, Manville W. Davis, 1926-1966, Manville W. Davis Jan 1926

Lobster Account Book, Manville W. Davis, 1926-1966, Manville W. Davis

History of Maine Fisheries

Lobster account book for Manville W. Davis records the quantity of Lobsters caught and sold with prices per pound, along with number of traps hauled. Some comments on weather.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Finny Fish, 1925-1965, Maine Department Of Sea And Shore Fisheries Jan 1925

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Finny Fish, 1925-1965, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Monthly landings of finny (ground) fish for the boats Vagabond and Alice M. Doughty II out of Portland, Me., including cod, haddock, hake, cusk, pollock, sole, flounder, and others, 1952-1953; statistics showing the comparative position of Maine relative to other Eastern United States coastal States in terms of total poundage and dollar value of fishery products, 1939-1951; total New [English] fisheries landings of Finny fish expressed in value and percentage by species of fish, 1952-1953; relation of Maine haddock landings to New England haddock landings expressed in total poundage and by type of gear, 1939-1953; table showing size composition of …


Fishermen’S License, George F. Stinson, 1923, Maine Department Of Sea And Shore Fisheries Jan 1923

Fishermen’S License, George F. Stinson, 1923, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Fishermen’s license issued by the Department of Sea and Shore Fisheries in Rockland, Me. to George F. Stinson of Searsport, Me. to engage in lobster fishing, dated July 1, 1923


Account Book, Maynard Brackett, 1920-1925, Maynard Brackett Jan 1920

Account Book, Maynard Brackett, 1920-1925, Maynard Brackett

History of Maine Fisheries

Account book for Maynard Brackett records the quantity of lobsters, herring, shad, hake, halibut, mackerel caught and sold with prices per pound. Also records supplies bought, including maintenance for Brackett’s seine boat and quantities of salt.


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.


Logbook, U.S.S. Gannet, 1913-1916, George W. Greenleaf, United States Bureau Of Fisheries Jan 1913

Logbook, U.S.S. Gannet, 1913-1916, George W. Greenleaf, United States Bureau Of Fisheries

History of Maine Fisheries

Logbook of the U.S.S. Gannet, a research steam vessel commanded by Captain George W. Greenleaf for the United States Bureau of Fisheries hatchery located on McKown Point in Boothbay Harbor (Me.). The vessel was used by the hatchery in its efforts to preserve and increase fish stocks, including cod, haddock, polluck and flounder, as well as lobsters. Records daily activities along the coast, including the number of seeders and eggs harvested and/or released, water temperatures, weather, and general maintenance of the vessel.


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.]


Abstract Of Bond On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1913, United States Customhouse (Castine, Me.) Jan 1913

Abstract Of Bond On Withdrawal Of Salt For Curing Fish, United States Customhouse (Castine, Me.), 1913, 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, including the names and locations of employment of persons employed in the Curing of fish on shore, as well as the amount of Salt withdrawn for that purpose, 1913. [From Series V of the Customhouse Records Collection, Penobscot Marine Museum.]


Logbook, U.S.S. Gannet, 1912-1913, George W. Greenleaf, United States Bureau Of Fisheries Jan 1912

Logbook, U.S.S. Gannet, 1912-1913, George W. Greenleaf, United States Bureau Of Fisheries

History of Maine Fisheries

Logbook of the U.S.S. Gannet, a research steam vessel commanded by Captain George W. Greenleaf for the United States Bureau of Fisheries hatchery located on McKown Point in Boothbay Harbor (Me.). The vessel was used by the hatchery in its efforts to preserve and increase fish stocks, including cod, haddock, polluck, flounder and lobsters. Records daily activities along the coast, including the number of seeders and eggs harvested and/or released, water temperatures, weather, and general maintenance of the vessel.


Account Book, Lobster Fishermen, 1911-1917, Maynard Brackett, C B. Amerman, Dick Stanley, Scott Warren Jan 1911

Account Book, Lobster Fishermen, 1911-1917, Maynard Brackett, C B. Amerman, Dick Stanley, Scott Warren

History of Maine Fisheries

Account book records lobster, cod, mackerel, haddock, herring and other fish catch and sales, as well as purchases of supplies for individual Lobster fishermen of Monhegan Island, including Maynard Brackett, C.B. Amerman, Dick Stanley and Scott Warren among others. Also includes some description of fishing grounds around the island, trawling, trap setting and hand lining. Middle of the book contains several pages of miscellaneous aphorisms.


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.]


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 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.), 1908-1912, United States Customhouse (Castine, Me.) Jan 1908

Records, United States Customhouse (Castine, Me.), 1908-1912, United States Customhouse (Castine, Me.)

History of Maine Fisheries

Records include correspondence and supply papers of the Collector of Customs in Castine, Me. regarding purchases of salt tubs, 1911; and salt warehouse statements, including quantity and grade of imported salt, 1908-1912. [From Series I of the Customhouse Records Collection, Penobscot Marine Museum. Note: Oversized documents necessitated scanning of some pages in two parts.]


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 …


Album, Sidney Baldwin, 1907-1917, Sidney Baldwin Jan 1907

Album, Sidney Baldwin, 1907-1917, Sidney Baldwin

History of Maine Fisheries

Scrapbook album belonging to Sidney Baldwin. Contains newspaper clippings from The Monhegan Press covering daily life and social/cultural events of the fishing community of Monhegan Island, Maine, many of which relate to the island’s rich fishing history.


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.]


Papers, Boothbay Packing Company, 1906, Boothbay Packing Company, Harold Bishop, W F. Bishop Jan 1906

Papers, Boothbay Packing Company, 1906, Boothbay Packing Company, Harold Bishop, W F. Bishop

History of Maine Fisheries

Business correspondence, invoices, and bills of shipping for Boothbay Packing Company in Boothbay Harbor (Me.). Topics primarily concerned shipments of mustards, oils, salt, preserving powders, tins and labels, as well as the quality of shipments of canned sardines sold to various distributors. Also includes some personal correspondence between Harold Bishop, presumably an officer of the company, and his father, W. F. Bishop, concerning seine fishing and business matters.


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.]


Report Of The Commissioner Of Sea And Shore Fisheries Of The State Of Maine For The Year 1902, Alonzo R. Nickerson, Maine Department Of Sea And Shore Fisheries Jan 1903

Report Of The Commissioner Of Sea And Shore Fisheries Of The State Of Maine For The Year 1902, Alonzo R. Nickerson, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Fishery statistics for various kinds of fish in the State of Maine for the year 1902.


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 …


Fishing Weir Applications, 1902-1905, Machiasport (Me.). Board Of Selectmen. Jan 1902

Fishing Weir Applications, 1902-1905, Machiasport (Me.). Board Of Selectmen.

History of Maine Fisheries

Collection of handwritten and typed applications by various fishermen in Machiasport, Maine to the Board of Selectmen of Machiasport for licenses to construct fishing weirs, primarily in the waters of Machias Bay.