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

Life Sciences Commons

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

Articles 1 - 30 of 43

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.]


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the names and locations of employment of persons employed in the Curing of fish on shore, as well as the amount of Salt withdrawn for that purpose, 1913.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.]


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.), 1908-1912, 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 …


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.]


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.]


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.]


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.]


Devereux Family Papers, Account Book, 1868-1873, Reuben Devereux Dec 1867

Devereux Family Papers, Account Book, 1868-1873, Reuben Devereux

History of Maine Fisheries

Account book of Reuben Devereux. Records sales of cod fish, salmon, alewives, salt, and other grocery and non-grocery items. Devereux lived in the Penobscot/(North) Castine area of Maine in the mid to late 19th century.


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 …


Journal Of Fishing Voyage, Schooner Lady Adams, 1854, Cornelius Gray Jan 1854

Journal Of Fishing Voyage, Schooner Lady Adams, 1854, Cornelius Gray

History of Maine Fisheries

Logbook for the Schr. Lady Adams, a cod fishing vessel out of Castine (Me.) and later of Brooksville (Me.) whose master was Captain Cornelius Gray. The log records a Fishing voyage to the Bay of Fundy with some references to vessel handling, weather conditions and Fishing grounds. Includes detailed records of daily catch for individual crew members. Also contains a watercolor illustration of a three-masted square-topsail schooner at the very beginning of the journal, presumably of a Great Lakes vessel.


Journal Of Fishing Voyage, Schooner Magnet, 1854, John A. Coombs Jan 1854

Journal Of Fishing Voyage, Schooner Magnet, 1854, John A. Coombs

History of Maine Fisheries

Logbook for the Schr. Magnet, a cod fishing vessel out of Castine (Me.) whose master was Captain John A. Coombs. The log records two Fishing voyages of which the first was to the Grand Banks and the second, destination not indicated, presumably a return voyage to the Grand Banks. Includes much reference to weather conditions with only marginal account of daily catch for individual crew members.


Journal Of Fishing Voyage, Schooner Martha Burgess, 1853, Joseph M. Sylvester Jan 1853

Journal Of Fishing Voyage, Schooner Martha Burgess, 1853, Joseph M. Sylvester

History of Maine Fisheries

Journal for the Schr. Martha Burgess, a cod fishing vessel out of Castine (Me.) whose master was Joseph [M?] Sylvester. The log records a Fishing voyage to the Grand Banks and includes much reference to weather conditions, as well as the daily catch for individual crew members.


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 …


Journal Of Fishing Voyage, Schooner Mary Ann, 1853, Isaac Murch Jan 1853

Journal Of Fishing Voyage, Schooner Mary Ann, 1853, Isaac Murch

History of Maine Fisheries

Logbook for the Schr. Mary Ann, a cod fishing vessel out of Castine (Me.) whose master was Captain Isaac Murch. The log records two Fishing voyages to the Bay of Fundy. Includes much reference to weather conditions with some account of daily catch for individual crew members.


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 …


Ship’S Papers, Schooner Julia Ann, 1852-1856, Witherle And Company Jan 1852

Ship’S Papers, Schooner Julia Ann, 1852-1856, Witherle And Company

History of Maine Fisheries

Ship’s papers for the Schr. Julia Ann out of Castine, Me. detailing coasting trips to various ports, including Boston and New York, 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, pollock, hake, 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 …