Maine Maritime Museum

Articles of Agreement

Date: June 14, 1886
Voyage: Nettie B. Dobbin (d. Jonesport June 14, 1886 - a. New York)
Citation: MS-65 b103f2

Notes

"Jonesport to St. John N.B. from there to New York and back to a Northern Port of discharge ... "

Financial records

Mariner Rank Entry Date Entry Port Discharge Date Discharge Port Served P WPM WPR A S CA AA H SF F&F BD Notes
Doyle, David Mate June 14, 1886 Jonesport, ME - USA 30.00
Doyle, Jasper Seaman June 14, 1886 Jonesport, ME - USA
Quirk, John Seaman June 14, 1886 Jonesport, ME - USA 20.00
Sjenman, Calvin St. Cook June 14, 1886 Jonesport, ME - USA 30.00

Abbreviations: P – Payment, the total amount due the mariner for the voyage; WPM – Wages per month, the usual way seamen were paid; WPR – Wages per run: occasionally, mariners took a set amount for a run between two places; A – Advance, the amount the mariner received in advance of the voyage, for signing on; S – Slops, amount for goods purchased from the vessel’s store; CA – Creditor allotment, amount paid to creditors if so listed; AA – Advanced abroad, cash advances the mariner received while in foreign ports; H – Hospital money, a small monthly amount deducted to support the marine hospital service; SF – Shipping fees, paid to shipping agents for their services; F&F – Fines and forfeitures, if so listed, including prison fees; BD – Balance due, after all of the above

The information given in this database is entered here as it is on the document or documents in the Maine Maritime Museum collections. The spelling of the mariner’s name may be wrong, the arithmetic may be wrong, and some descriptions may be thoughtless or not politically correct, but they are shown as found. We have attempted to standardize the names and descriptions of vessels and the spelling of place names. We have tried to include in notes fields important information that does not fit in the standard fields.