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

Aquaculture and Fisheries Commons

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

Articles 31 - 60 of 165

Full-Text Articles in Aquaculture and Fisheries

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Canada, 1955-1963, Maine Department Of Sea And Shore Fisheries Jan 1955

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Canada, 1955-1963, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Statistics for Maine landings from selected Canadian fishing areas by species and weight of fish, with some mention of boat names and number of fishing trips made to a given fishing ground, 1955-1963; also includes list of Portland, Me. and Rockland, Me. fishing boats used in Canadian waters, with boat names, location of fishing grounds, and total weight of fish landings, c. 1956-1958.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Clam Management, 1955, Maine Department Of Sea And Shore Fisheries Jan 1955

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Clam Management, 1955, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Statement on the Proposed Shellfish Management Program appropriation for the State of Maine Department of Sea and Shore Fisheries concerning clam production in maine by pounds and dollar value and better management of decreasing stocks, 1955.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Maine Shellfisheries Association, 1954-1962, Maine Department Of Sea And Shore Fisheries Jan 1954

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Maine Shellfisheries Association, 1954-1962, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Records of the Maine Shellfisheries Association, including statement by the Research Director of the Maine Department of Sea and Shore Fisheries regarding a proposed shellfish management program, 1954; lists of clam buyers and dealers for each coastal district in Maine, completed by the coastal warden for those districts, 1954; minutes for industry meetings of the Maine Shellfisheries Association, 1956, 1960, 1962; list of shellfish (including lobster and clam) dealers and processors, 1960; and list of maine clam dealers, ca. 1962.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Maine Seafood Directory Survey, 1953, Maine Department Of Sea And Shore Fisheries Jan 1953

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Maine Seafood Directory Survey, 1953, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Survey sent by the Maine Department of Sea and Shore Fisheries to seafood suppliers of Maine seafood products, primarily within but also outside of the state of Maine, in order to determine the need for publication of an annual directory for the Maine seafood industry. Responses included the name and address of the company or individual to whom the survey was sent, types of seafood produced or distributed, and whether or not the end product was canned, frozen, fresh or live, 1953.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 1, 1952, Maine Department Of Sea And Shore Fisheries Jan 1952

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 1, 1952, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Record of size changes in lobsters completed by the Maine Department of Sea and Shore Fisheries Coastal Warden for District 1 during the period of May-December, 1952, including individual names and locations of lobster fishermen and/or dealers, and whether a measurement change has occurred. [Note: Oversized documents necessitated scanning some pages in two parts.]


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 2, 1952, Maine Department Of Sea And Shore Fisheries Jan 1952

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 2, 1952, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Record of size changes in lobsters completed by the Maine Department of Sea and Shore Fisheries Coastal Warden for District 2 during the period of May-December, 1952, including individual names and locations of lobster fishermen and/or dealers, and whether a measurement change has occurred. [Note: Oversized documents necessitated scanning some pages in two parts.]


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 4, 1952, Maine Department Of Sea And Shore Fisheries Jan 1952

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 4, 1952, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Record of size changes in lobsters completed by the Maine Department of Sea and Shore Fisheries Coastal Warden for District 4 during the period of May-December, 1952, including individual names and locations of lobster fishermen and/or dealers, and whether a measurement change has occurred. [Note: Oversized documents necessitated scanning some pages in two parts.]


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 5, 1952, Maine Department Of Sea And Shore Fisheries Jan 1952

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 5, 1952, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Record of size changes in lobsters completed by the Maine Department of Sea and Shore Fisheries Coastal Warden for District 5 during the period of May-December, 1952, including individual names and locations of lobster fishermen and/or dealers, and whether a measurement change has occurred. [Note: Oversized documents necessitated scanning some pages in two parts.]


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 3, 1952, Maine Department Of Sea And Shore Fisheries Jan 1952

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Lobsters – Size Change, District 3, 1952, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Record of size changes in lobsters completed by the Maine Department of Sea and Shore Fisheries Coastal Warden for District 3 during the period of May-December, 1952, including individual names and locations of lobster fishermen and/or dealers, and whether a measurement change has occurred. [Note: Oversized documents necessitated scanning some pages in two parts.]


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 …


Account Book, Manville W. Davis, 1948-1954, Manville W. Davis Jan 1948

Account Book, Manville W. Davis, 1948-1954, Manville W. Davis

History of Maine Fisheries

Account book for Manville W. Davis records seine fishing activities, including quantity of fish caught and sold with prices per pound, primarily herring, mackerel, porgies and blue-backs, with some mention of lobster bait.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Crabs, 1948-1949, 1962, Maine Department Of Sea And Shore Fisheries Jan 1948

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Crabs, 1948-1949, 1962, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Correspondence of the State of Maine Department of Sea and Shore Fisheries concerning lobster and crab shipments and the construction of crab traps, 1948-1949, 1962.


Records Of The State Of Maine Department Of Sea And Shore Fisheries, Alewives, 1947-1952, 1965, Maine Department Of Sea And Shore Fisheries Jan 1947

Records Of The State Of Maine Department Of Sea And Shore Fisheries, Alewives, 1947-1952, 1965, Maine Department Of Sea And Shore Fisheries

History of Maine Fisheries

Memos and correspondence of the Maine Department of Sea and Shore Fisheries concerning statistics for alewives, alewife runs, alewife fishing regulations, and the construction of fish ladders, 1947-1952, and 1965.


Final Pack Reports, Maine Sardine Council, 1941-1996, Maine Sardine Council Jan 1941

Final Pack Reports, Maine Sardine Council, 1941-1996, Maine Sardine Council

History of Maine Fisheries

Final annual pack reports for various Maine sardine Packing companies documenting the overall yearly total of tins Packed with breakdown by individual plant; type and size of container; and whether or not the Final product included spices (mustard or chili), oils (soybean, cottonseed, peanut or olive), tomato or hot sauces, or were smoked.


Account Book, Manville W. Davis, 1938-1947, Manville W. Davis Jan 1938

Account Book, Manville W. Davis, 1938-1947, Manville W. Davis

History of Maine Fisheries

Account book for Manville W. Davis records seine fishing activities, including quantity of fish caught and sold with prices per pound, primarily herring, mackerel and pollock, with some mention of cod. Also contains some records of expenses for maintenance and supplies.


Invoices And Letter, Lagerstrom Collection, 1933, Leslie P. Davis, Horatio D. Crie Jan 1933

Invoices And Letter, Lagerstrom Collection, 1933, Leslie P. Davis, Horatio D. Crie

History of Maine Fisheries

Invoices belonging to Leslie P. Davis of Monhegan Island for lobsters sold and supplies bought, including lumber, twine, gasoline, and food items from locations in Boothbay Harbor (Me.), Rockland (Me.), Portland (Me.), and Spruce Head (Me.), as well as Gloucester (Mass.). Also includes letter from Horatio D. Crie, Commissioner for the State of Maine Department of Sea and Shore Fisheries concerning the depletion of lobster stocks


Lobster Account Book 2, Frank W. Reynolds, 1931-1932, Frank W. Reynolds Jan 1931

Lobster Account Book 2, Frank W. Reynolds, 1931-1932, 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.


Logbook, U.S.S. Pelican, 1930-1933, George W. Greenleaf, United States Bureau Of Fisheries Jan 1930

Logbook, U.S.S. Pelican, 1930-1933, George W. Greenleaf, United States Bureau Of Fisheries

History of Maine Fisheries

Logbook of the U.S.S. Pelican, a research 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.


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.


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.]